Agenda Date: 10/20/17 Agenda Item: 2L ENERGY

Similar documents
BPU Docket No. EO And

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 9th Floor Post Office Box 350 Trenton, New Jersey ;ww.nj.

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

Agenda Date: 1/27/16 Agenda Item: 2H ENERGY

Agenda Date: 12/19/17 Agenda Item: 2H ENERGY

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 9 th Floor Post Office Box 350 Trenton, New Jersey

1300 MOUNT KEMBLE AVENUE P.O. BOX 2075 MORRISTOWN, NEVJ JERSEY (973) FACSIMILE (973)


STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 9th Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING

NJ BOARD OF PUBLIC UTILITIES NEWLY DOCKETED MATTERS HEARING SCHEDULE JANUARY 7, 2008

FILED: NEW YORK COUNTY CLERK 05/11/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 202 RECEIVED NYSCEF: 05/11/2018

CONFERENCE OF GENERAL EQUITY JUDGES (as of September 1, 2017) Hon. Anne McDonnell, P.J.Ch., Conference Chair

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

In the Matter of the Provision of Basic Generation Service for the Period Beginning June 1, Docket No. ER

1300 MOUNT KEMBLE AVENUE P.O, BOX 2075 MORRISTOWN, NEW JERSEY (973) FACSIMILE (973) Very truly yours, 1.

NJ BOARD OF PUBLIC UTILITIES NEWLY DOCKETED MATTERS HEARING SCHEDULE November 5, 2007

SUPREME COURT ARBITRATION ADVISORY COMMITTEE TERM. Hon. Douglas H. Hurd, P.J.Cv. (Chair) Hon. Dennis R. O Brien, J.S.C.

Case MBK Doc 1030 Filed 01/19/17 Entered 01/19/17 12:38:33 Desc Main Document Page 1 of 5

THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L.

Case M:06-cv VRW Document 88 Filed 12/15/2006 Page 1 of 5

May 21, Via . Attached Service List

reg Doc 5583 Filed 11/30/11 Entered 11/30/11 17:46:45 Main Document Pg 1 of 6

K&M ARCHITECTURAL WINDOW PRODUCTS, COUNTY OF NEW YORK. AVENUE CONDOMINIUM, on its own behalf and on AVENUE CONDOMINIUM,

a. Experience in providing services to school districts and other governmental

50 Years Advancing Justice

Pennsylvania Public Utility Commission v. PECO Energy Company Docket R , C , C

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

MODEL CIVIL JURY CHARGES COMMITTEE Term Hon. Michael V. Cresitello, Jr., J.S.C. Comm. Chair Hon. Mark P. Ciarrocca Vice Chair

scc Doc 101 Filed 03/15/17 Entered 03/15/17 12:23:31 Main Document Pg 1 of 6

FILED: NEW YORK COUNTY CLERK 02/24/2014 INDEX NO /2013 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/24/2014. Exhibit 1

FILED: NEW YORK COUNTY CLERK 04/22/2013 INDEX NO /2013 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 04/22/2013

SERVICE LIST Mr. Daniel Yardley Yardley & Associates 2409 Providence Hills Drive Matthews, NC NJNG

NJ BOARD OF PUBLIC UTILITIES NEWLY DOCKETED MATTERS HEARING SCHEDULE December 21,2009

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

Case KJC Doc 5068 Filed 08/27/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

September 21, Docket No. ER

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No.

NJ BOARD OF PUBLIC UTiliTIES NEWLY DOCKETED MATTERS HEARING SCHEDULE September 28, 2009

Registration List Winter Workshops on Energy Law February 9-11, 2014 Sponsored by the Energy & Mineral Law Foundation

FILED: NEW YORK COUNTY CLERK 05/08/ :43 AM INDEX NO /2016 NYSCEF DOC. NO. 197 RECEIVED NYSCEF: 05/08/2018

U.S. District Court Western District Of New York (Rochester) CIVIL DOCKET FOR CASE #: 6:98-cv CJS

ENTERED Office of Proceedings July 27, 2016 Part of Public Record

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

Drivers, Implications and Solutions:

Commission Report on the

Who is my Representative?

FILED: NEW YORK COUNTY CLERK 01/30/ :46 PM INDEX NO /2017 NYSCEF DOC. NO. 180 RECEIVED NYSCEF: 01/30/2018

IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

mkv Doc 44 Filed 12/23/16 Entered 12/23/16 17:42:14 Main Document Pg 1 of 6. Chapter 11

NJ BOARD OF PUBLIC UTILITIES NEWLY DOCKETED MATTERS HEARING SCHEDULE November 9,2009

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE

FILED: NEW YORK COUNTY CLERK 11/02/ :44 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2017

NJ BOARD OF PUBLIC UTILITIES NEWLY DOCKETED MATTERS HEARING SCHEDULE June 1, 2009

Case MBK Doc 500 Filed 12/31/14 Entered 12/31/14 14:17:55 Desc Main Document Page 1 of 8

NJ BOARD OF PUBLIC UTILITIES NEWLY DOCKETED MATTERS HEARING SCHEDULE May 18, 2009

January 7, Dear Governor Murphy:

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION : : : : : : : : : : : : : : : : : : : : : : JOINT WITNESS LIST

Case KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

July 11, If you have any questions or concerns with the enclosed, please do not hesitate to contact. Very truly yours,

Donald J. Sears, Esq. Township of South Brunswick 540 Ridge Road P.O. Box 190 Monmouth Junction, NJ Phone No.

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Participant Roster. Eno Center for Transportation Leadership Transit Senior Executive Program Washington, DC March 4-9, 2018

March 13, Certain Wireless Consumer Electronics Devices and Components Thereof, Inv. No. 337-TA-853

Mark A. Berman, Esq.

Case KG Doc 204 Filed 12/26/17 Page 1 of 9

U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:05-cv SRC-TJB

FILED: NEW YORK COUNTY CLERK 07/16/ :18 PM INDEX NO /2012 NYSCEF DOC. NO. 777 RECEIVED NYSCEF: 07/16/2018

Supreme Court of Ohio Clerk of Court - Filed September 22, Case No

Case Document 653 Filed in TXSB on 03/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

defendants, including HSBC, Isaac Franco, Ken Cayre, Joseph Dwek and Yeshuah, LLC, filed

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF EX PARTE COMMUNICATION

FILED: NEW YORK COUNTY CLERK 09/30/ /16/ :04 02:25 PM INDEX NO /2014 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 09/30/2014

Matter 15- Petition of Verizon New York Inc. for Orders of Entry for 33 Multiple-Dwelling Unit Buildings in the City of New York

NEWMONT MINING CORP /DE/

Newsroom: RWU Law Team To Lead National Center for Victims of Crime

FILED: NEW YORK COUNTY CLERK 05/01/ :19 PM INDEX NO /2012 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 05/01/2015

fo~ GUNSTER May2, 2016 E-PORTAL/ELECTRONIC FILING

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ROYAL PARK INVESTMENTS SA/NV, Plaintiff, vs. Index No /2012 (Ramos, J.

Profiles in Leadership

r^trial ^ jury demanded En Of all issues rn Of issues specified below rn Or attached hereto J Llriai without Jury

PROGRAM ANNOUNCEMENT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF COMMUNICATION

Case 8:18-cv JLS-KES Document 45 Filed 05/02/18 Page 1 of 7 Page ID #:2099

ASSOCIATED CONSTRUCTION CONTRACTORS OF NEW JERSEY FRINGE BENEFIT FUND TRUSTEES as of February 1, 2014

TOWN BOARD OF THE TOWN OF MALTA June 29, 2015 Special Town Board Meeting. The Special Town Board Meeting commenced at 8:03pm June 29, 2015.

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

Case LSS Doc 1318 Filed 05/11/17 Page 1 of 7

Case Doc 61-3 Filed 11/12/08 Entered 11/12/08 14:11:42 Desc Proof of Service Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

AIG Fall 2014 Training Event AGENDA October 20 th to 24 th, 2014 Page 1 of 6. Wednesday, October 22, 2014 Salons 4-8

Exhibit A Core 2002 Fax List

NJ BOARD OF PUBLIC UTILITIES NEWLY DOCKETED MATTERS HEARING SCHEDULE May 11, 2009

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

Transcription:

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 3rd Floor, Suite 314 Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ ENERGY IN THE MATTER OF THE BOARD'S REVIEW OF THE PETITION OF PUBLIC SERVICE ELECTRIC AND GAS COMPANY FOR APPROVAL OF THE ENERGY STRONG PROGRAM ORDER DOCKET NO. E013020155 and Parties of Record: Joseph Accardo, Esq., Public Service Electric and Gas Company Stefanie A. Brand, Esq., Director, Division of Rate Counsel Janine G. Bauer, Esq., Szaferman, Lakind, Blumstein & Slader, P.C. for AARP Steven S. Goldenberg, Esq., Fox Rothschild, LLP, for New Jersey Large Energy Users Coalition (NJLEUC) Roger Schwarz, Esq., Issues Management LLC for the International Brotherhood of Electrical Workers, Local Union 94, Local 855 of the United Association of Journeymen and Apprentices of Plumbing and Pipefitting Industry, Local 601 of the Utility Workers Union of America and Local 153 of the Office of Professional Employees International Union (collectively "PSE&G Unions") Vincent M. Giblin, Esq., Pitta & Giblin, LLP for International Union of Operating Engineers, Local Union 825 Albert G. Kroll, Esq., Kroll Heineman Carton, LLC for New Jersey Laborers' - Employer's Cooperation and Education Trust (NJLECET) John Finnigan, Esq., Duane Morris LLP for Environmental Defense Fund (EDF) Aaron Kleinbaum, Esq., Eastern Eni1ironmental Law Center for the Sierra Club - New Jersey Chapter and the New Jersey Environmental Federation ("Environmental Participants") Thomas P. Scrivo, Esq., McElroy, Deutsch, Mulvaney & Carpenter, LLP for Ferreira Construction BY THE BOARD: On May 21, 2014, the New Jersey Board of Public Utilities ("Board") issued an Order ("May Order'') approving a Stipulation of Settlement ("Stipulation") entered in the Public Service Electric and Gas Company ("PSE&G" or" Company") Energy Strong Program ("ES Program") in Docket Nos. E013020155 and. The May Order provided PSE&G with approval to invest up to $1.0 billion ($0.6 billion electric and $0.4 billion gas) to harden its infrastructure to make it less susceptible to damage from wind, flying debris and water damage in anticipation of future major storm events and to strengthen the resiliency of the Company's delivery system, with costs to be recovered through periodic base rate adjustments. A specific tenet of the

Stipulation and the Order required PSE&G to file its next base rate case no later than November 1, 2017. 1 On September 27, 2017 a base rate case pre-filing meeting was held with PSE&G, Rate Counsel and Board staff in attendance wherein PSE&G discussed its impending petition which was to be filed with two (2) months actual data and ten (10) months of projected and several scheduled data updates to be filed in 2018. Thereafter, PSE&G filed a letter request on October 10, 2017 requesting a one (1) month extension to file its base rate petition so as to allow it to file with three (3) months actual data and nine (9) months projected data. On October 12, 2017 Rate Counsel filed a letter with the Board stating that it consented to PSE&G's request to file its base rate petition one (1) month late to allow for the inclusion of three (3) months of actual data and nine (9) months projected data. Rate Counsel also reiterated its objection to base rate cases being filed with less than five (5) months actual data and seven (7) months projected data as required by the Board in the Elizabethtown Water Case.2 Accordingly, based on the Board's review and consideration of the request, and for good cause shown, the Board HEREBY GRANTS the request of PSE&G to file a base rate case by no later than December 1, 2017. The effective dat~ of the Order shall be October 30, 2017. DATED: \O\z..o\\, BOARD OF PUBLIC UTILITIES BY: '!CHARD S. MROZ PRESIDENT l:.~ner ATTEST:!RENE KIM ASBURY SECRETARY 1 In the Matter of the Board's Review of the Petition of Public Service Electric and Gas Company for Approval of the Energy Strong Program, at 6 (May 21, 2014 (citing the terms of the Stipulation of Settlement.)) 2 In re Elizabethtown Water Co. Rate Case, BPU Docket No. WR8504330 (May 23, 1985) ("Elizabethtown Water Case"). 2 DOCKET NOs. E013020155 and

IN THE MATTER OF THE BOARDS REVIEW OF THE PETITION OF PUBLIC SERVICE ELECTRIC AND GAS COMPANY FOR APPROVAL OF THE ENERGY STRONG PROGRAM Docket Nos. E013020155 & SERVICE LIST PSE&G: Public Service Electric and Gas 80 Park Plaza- T5 Newark, NJ 07102-4194 Joseph Accardo, Jr., Esq. joseph.accardojr@pseg.com Matthew Weissman, Esq. Matthew.weissman@pseg.com Dennis M. Toft, Esq. John Valeri, Jr. Esq. Wolff & Samson PC One Boland Drive West Orange, New Jersey 07052 dtoft@wolffsamson.com jvaleri@wolffsamson.com Michele Falaco PSEG Services Corp. 80 Park Plaza, T5C Newark, NJ 07102 michele.falaco@pseq.com Board of Public Utilities: 44 South Clinton Avenue, 3rd floor, Suite 314 Post Office Box 350 Trenton, NJ 08625-0350 Division of Energy Thomas Walker, Director Thomas.walker@bpu.nj.gov Stacy Peterson, Deputy Director Stacy.peterson@bpu.nj.gov. John Masiello John.masiello@bpu.nj.gov Rate Counsel: Division of Rate Counsel 140 East Front Street, 4th Floor Post Office Box 003 Trenton, NJ 08625-0003 Stefanie A. Brand, Esq., Director sbrand@rpa.nj.gov Brian Lipman, Esq. blipman@rpa.nj.us Kurt Lewandowski, Esq. klewandowski@rpa.nj.gov Ami Morita, Esq. amorita@rpa.nj.gov Henry Ogden, Esq. hoqden@rpa.nj.gov Diane Schulze, Esq. dschulze@rpa.nj.gov Felicia Thomas-Friel, Esq. fthomas@rpa.nj.gov Sarah Steindel, Esq. ssteindel@rpa.nj.gov Brian Weeks, Esq. bweeks@rpa. nj.qov James Glassen, Esq. Jglassen@rpa.nj.gov Lisa Gurkas lqurkas@rpa.nj.gov Counsel's Office Cynthia Covie, Esq. Cynthia.covie@bpu.nj.gov 3 DOCKET NOs. E013020155 and

Bethany Rocque-Romaine, Esq. Bethany.romaine@bpu.nj.gov Megan Lupo, Esq. Megan.lupo@bpu.nj.gov Economist Office Mark Beyer Mark.beyer@bpu.nj.gov Christine Lin Christine.lin@bpu.nj.gov Jackie O'Grady Jackie.ogrady@bpu.nj.gov NJLEUC: Steven S. Goldenberg, Esq. Fox Rothschild LLP 997 Lenox Drive, Bldg. 3 Lawrenceville, New Jersey 08648 sgoldenberg@foxrothschild.com Paul Forshay, Esq. Sutherland Asbill & Brennan LLP 1275 Pennsylvania Avenue, NW Washington, DC 20004 paul.forshay@sutherland.com Environmental Defense Fund: Phyllis Kessler, Esq. Duane Morris 1540 Broadway New York, NY 1L)036 pjkessler@duanemorris.com John Finnigan, Esq. Duane Morris 1540 Broadway New York, NY 10036 jfinnigan@edf.org Deputy Attorneys General: Division of Law 124 Halsey Street Post Office Box 45029 Newark, New Jersey 07101 Caroline Vachier, Esq. caroline.vachier@law.njoag.gov Alex Moreau, Esq. alex.moreau@law.njoag.gov Geoffrey Gersten, Esq. Geoffrey.gersten@law.njoag.gov Patricia Krogman, Esq. Patricia.krogman@law.njoag.gov The Unions- Local 94: Roger Schwarz Roger M. Schwarz Governmental Affairs 1 Benjamin Rush Lane Princeton, New Jersey 08540 rms@rmsga.com AARP: Jim Dieterle, New Jersey State Director Evelyn Liebman, Associate State Director for Advocacy AARP 101 Rockingham Row Forrestal Village Princeton, NJ 08540 JDieterle@aarp.org ELiebman@aarp.org Janine G. Bauer, Esq. Szaferman, Lakind, Blumstein & Slader, P.C. 101 Grovers Mill Road, Suite 200 Lawrenceville, NJ 08648 jbauer@szaferman.com 4 DOCKET NOs. E013020155 and

Local 825: Vincent M. Giblin, Esq. Manila Di Preta, Esq. 10 Broadway, 28 1 h Floor New York, NY 10271 vgiblin@pittagiblin.com mdipreta@pittagiblin.com Environmental lntervenors: Aaron Kleinbaum, Esq. Eastern Environmental Law Clinic 7 44 Broad Street, Suite 1525 Newark, NJ 07102 akleinbaum@easternenvironmental.org NJLECET: Albert G. Kroll, Esq. Kroll Heineman Carton, LLC 99 Wood Avenue South, Suite 301 lselin, NJ 08830 akroll@krollfirm.com Ferreira Construction: Thomas P. Scrivo, Esq. Michael Rate, Esq. McElroy, Deutsch, Mulvaney & Carpenter, LLP 1300 Mt. Kemble Avenue P.O: Box 2075 Morristown, NJ 07962 tscrivo@mdmc-law.com mrato@mdmc-law.com 5 DOCKET NOs. E013020155 and