May 8, Mr. Jeffrey R. Gaudiosi, Esq. Executive Secretary Public Utilities Regulatory Authority 10 Franklin Square New Britain, CT 06051

Size: px
Start display at page:

Download "May 8, Mr. Jeffrey R. Gaudiosi, Esq. Executive Secretary Public Utilities Regulatory Authority 10 Franklin Square New Britain, CT 06051"

Transcription

1 May 8, 2018 Mr. Jeffrey R. Gaudiosi, Esq. Executive Secretary Public Utilities Regulatory Authority 10 Franklin Square New Britain, CT Re: Docket No , Investigation to Consider Rate Adjustment Procedures and Mechanisms Appropriate to Charge or Reimburse the Consumer for Changes in the Cost of Fossil Fuel and/or Purchased Gas for Electric and Gas Public Service Companies Dear Mr. Gaudiosi: The enclosed quarterly report for March 31, 2018 of The Southern Connecticut Gas Company (the Company ) is furnished in compliance with a directive of the Public Utilities Regulatory Authority ( PURA ). This report contains financial information that is unaudited and preliminary and, as such, may be subject to subsequent adjustment. I hereby certify service of this filing upon all parties and interveners of record in this proceeding. Sincerely, Michael A. Coretto Vice President, Regulatory Affairs UIL Holdings Corporation As Agent for The Southern Connecticut Gas Company 180 Marsh Hill Road, Orange, CT An equal opportunity employer

2 THE SOUTHERN CONNECTICUT GAS COMPANY REPORT TO THE CONNECTICUT PUBLIC UTILITIES REGULATORY AUTHORITY (PURA) FOR THE QUARTER ENDED March 31, 2018 DATED: May 8, 2018

3 THE SOUTHERN CONNECTICUT GAS COMPANY Statement of Income Twelve Months Ending March 31, 2018 Total Operating Revenue $ 368,088 Operating Expenses Purchased Gas Expense 180,944 O & M Expenses 97,190 Depreciation and Amort Expenses 25,389 Taxes Other than Income 26,446 Income Taxes 1,260 Total Operating Expenses 331,229 Total Operating Income (Loss) 36,859 Total Other (Income) and Deductions (3,515) Total Income (Loss) Before Interest Charges 40,374 Interest Charges: Interest on Long-Term Debt 12,797 Amortization of Debt Discount and Exp. 310 Other Interest Charges 831 Total Interest Charges 13,938 Net Income (Loss) $ 26,435 Page 1

4 The Southern Connecticut Gas Company Rate Base Summary Twelve Months Ended March 31, 2018 LINE NO. DESCRIPTION END OF PERIOD RATE BASE 1 UTILITY PLANT IN SERVICE $ 905,276 2 PLUS WORKING CAPITAL 23,013 3 PLUS MATERIALS AND SUPPLIES 11,276 4 PLUS PREPAYMENT RESERVES 7 5 PLUS DEFERRED DEBITS / REGULATORY ASSETS (15,199) 6 LESS ACCUMULATED RESERVE FOR DEPRECIATION (332,774) 7 LESS DEFERRED INCOME TAXES (57,993) 8 LESS RESERVES / REGULATORY LIABILITIES (17,296) 9 10 TOTAL END OF PERIOD RATE BASE $ 516,310 TOTAL AVERAGE RATE BASE 11 UTILITY PLANT IN SERVICE $ 887, PLUS WORKING CAPITAL 29, PLUS MATERIALS AND SUPPLIES 20, PLUS PREPAYMENT RESERVES PLUS DEFERRED DEBITS / REGULATORY ASSETS (13,968) 16 LESS ACCUMULATED RESERVE FOR DEPRECIATION (324,461) 17 LESS DEFERRED INCOME TAXES (55,815) 18 LESS RESERVES / REGULATORY LIABILITIES (13,042) TOTAL AVERAGE RATE BASE $ 530,120 Page 3

5 The Southern Connecticut Gas Company Rate of Return on Common Equity Twelve Months Ended March 31, 2018 Utility Operating Income $ 36,859 Tax Rectification Adjustment 173 (1) Adjusted Utility Operating Income $ 37,032 Weather Impact on Utility Operating Income 414 (2) Weather-Adjusted Utility Operating Income 37,445 Average Rate Base $ 530,120 Rate of Return on Rate Base (Adjusted UOI before weather impact) 6.99% Exclude Weighted Cost of Debt -2.71% Common Equity Component 4.28% Common Equity Percent of Total Capitalization 55.41% Adjusted Return on Common Equity (before weather impact) 7.73% Weather-Adjusted Return on Common Equity 7.86% Unadjusted Return on Common Equity (before tax rectification and impact of weather) 7.66% Average Capital Structure and Cost Rates Capital Structure Cost of Debt Amount Weighting Rate Weighted Rate Capital Structure per Books: Long Term Debt $ 214, % 6.48% 2.15% Short Term Debt 17, % 1.83% (5) 0.05% Common Equity 413, % $ 644, % 2.20% Adjustments: Long Term Debt (30,785) (3) Short Term Debt - Common Equity (163,557) (4) Adjusted Capital Structure: Long Term Debt $ 183, % 6.48% 2.64% Short Term Debt 17, % 1.83% (5) 0.07% Common Equity 249, % Total $ 450, % 2.71% Notes: (1) This adjustment is to exclude the portion of taxes relating to debt expense not included in the return on rate base. (2) This adjusts for the impact of (colder) or warmer than normal weather on Utility Operating Income. (3) Long Term Debt Adjustments are as follows:. To deduct unamortized debt expense. $ (2,892). To eliminate the effects of merger-related expenses in SCG's capital structure (Energy East Acquisition). (27,893) Total $ (30,785) (4) Common Equity Adjustments are as folows:. To eliminate the effects of the portion of goodwill recorded to paid-in capital (Energy East Acquisition). $ (245,937). To eliminate the effects of goodwill amortizations (Energy East Acquisition). 13,517. To eliminate the effects of Purchase Accounting pertaining to the UIL Acquisition (110,022). To eliminate the effects of goodwill impairments (Iberdrola - Sale of SCG to UIL). 178,885 Total $ (163,557) (5) Short-term debt rate includes an apportioned cost of the UIL revolving credit facility fee. Page 4

6 CONNECTICUT NATURAL GAS CORPORATION REPORT TO THE CONNECTICUT PUBLIC UTILITIES REGULATORY AUTHORITY (PURA) FOR THE MONTH ENDED MARCH 31, 2018 DATED: May 8, 2018

7 CONNECTICUT NATURAL GAS CORPORATION Statement of Income Twelve Months Ending March 31, 2018 Total Operating Revenue $ 362,465 Operating Expenses Purchased Gas Expense 179,518 O & M Expenses 106,077 Depreciation and Amort Expenses 33,636 Taxes Other than Income 25,107 Income Taxes 256 Total Operating Expenses 344,595 Total Operating Income (Loss) 17,870 Total Other (Income) and Deductions 1,422 Total Income (Loss) Before Interest Charges 16,448 Interest Charges: Interest on Long-Term Debt 5,887 Amortization of Debt Discount and Exp. 37 Other Interest Charges 936 Total Interest Charges 6,861 Net Income (Loss) 9,588 Preferred Stock Dividends 34 BALANCE FOR COMMON STOCK $ 9,554 ` Page 1

8 CONNECTICUT NATURAL GAS CORPORATION Rate Base Summary Twelve Months Ending March 31, 2018 LINE NO. DESCRIPTION END OF PERIOD RATE BASE 1 UTILITY PLANT IN SERVICE $ 899,196 2 PLUS WORKING CAPITAL 15,000 3 PLUS MATERIALS AND SUPPLIES 13,263 4 PLUS PREPAYMENT RESERVES 51 5 PLUS DEFERRED DEBITS 23,581 6 LESS ACCUMULATED RESERVE FOR DEPRECIATION (487,295) 7 LESS DEFERRED INCOME TAXES (11,386) 8 LESS RESERVES / REGULATORY LIABILITIES (13,580) 9 10 TOTAL END OF PERIOD RATE BASE $ 438,831 TOTAL AVERAGE RATE BASE 11 UTILITY PLANT IN SERVICE $ 881, PLUS WORKING CAPITAL 14, PLUS MATERIALS AND SUPPLIES 22, PLUS PREPAYMENT RESERVES PLUS DEFERRED DEBITS 25, LESS ACCUMULATED RESERVE FOR DEPRECIATION (477,199) 17 LESS DEFERRED INCOME TAXES (8,922) 18 LESS RESERVES / REGULATORY LIABILITIES (13,634) TOTAL AVERAGE RATE BASE $ 445,574 Page 2

9 CONNECTICUT NATURAL GAS CORPORATION Rate of Return on Common Equity Twelve Months Ending March 31, 2018 Utility Operating Income $ 17,870 Tax Rectification Adjustment 604 (1) Adjusted Utility Operating Income $ 18,474 Weather Impact on Utility Operating Income - (2) Weather-Adjusted Utility Operating Income 18,474 Average Rate Base $ 445,574 Rate of Return on Rate Base (Adjusted UOI before weather impact) 4.15% Exclude Weighted Cost of Debt -2.03% Common Equity Component 2.12% Common Equity Percent of Total Capitalization 52.08% Adjusted Return on Common Equity (before weather impact) 4.06% Weather-Adjusted Return on Common Equity 4.06% Unadjusted Return on Common Equity (before tax rectification and impact of weather) 3.80% Average Capital Structure and Cost Rates Capital Structure Cost of Debt Amount Weighting Rate Weighted Rate Capital Structure per Books: Long Term Debt $ 111, % 5.60% 1.16% Short Term Debt 59, % 1.68% 0.18% Preferred Stock % 8.00% 0.01% Common Equity 366, % $ 537, % 1.35% Adjustments: Long Term Debt (665) (3) Short Term Debt - Preferred Stock - Common Equity (181,759) (4) Adjusted Capital Structure: Long Term Debt $ 110, % 5.60% 1.75% Short Term Debt 59, % 1.68% (5) 0.28% Preferred Stock % 8.00% 0.01% Common Equity 185, % Total $ 355, % 2.03% Notes: (1) This adjustment is to exclude the portion of taxes relating to debt expense not included in the return on rate base. (2) Weather impact on Utility Operating Income is adjusted through CNG's decoupling mechanism from Docket No (3) Long Term Debt Adjustments are as follows:. To deduct unamortized debt expense. $ (665) Total $ (665) (4) Common Equity Adjustments are as folows:. To eliminate the effects of the portion of goodwill recorded to paid-in capital (Energy East Acquisition). $ (215,176). To eliminate the effects of goodwill amortizations (Energy East Acquisition). 7,812. To eliminate the effects of Purchase Accounting pertaining to the UIL Acquisition. (65,317). To eliminate the effects of goodwill impairments (Iberdrola - Sale of CNG to UIL). 90,923 Total $ (181,759) (5) Short-term debt rate includes an apportioned cost of the UIL revolving credit facility fee. Page 3

10 May 8, 2018 Mr. Jeffrey R. Gaudiosi, Esq. Executive Secretary Public Utilities Regulatory Authority 10 Franklin Square New Britain, CT RE: Docket No ; DPUC Review of the Need for an Interim Rate Decrease for Connecticut Natural Gas Corporation, Order No. 1 Docket No ; Investigation to Consider Rate Adjustment Procedures and Mechanisms Appropriate to Charge or Reimburse the Consumer for Changes in the Cost of Fossil Fuel Dear Mr. Gaudiosi: The enclosed quarterly report for March 31, 2018 of Connecticut Natural Gas Corporation (the Company ) is furnished in compliance with Order No. 1 of the Decision in Docket No , and a directive of the Public Utilities Regulatory Authority ( PURA ). This report contains financial information that is unaudited and preliminary and, as such, may be subject to subsequent adjustment. I hereby certify service of this filing upon all parties and interveners of record in this proceeding. Sincerely, Michael A. Coretto Vice President, Regulatory Affairs UIL Holdings Corporation As Agent for Connecticut Natural Gas Corporation 180 Marsh Hill Road, Orange, CT An equal opportunity employer

Exhibits 1a through 1e Average ROE for UI Distribution of 9.81% for the twelve months ended March 31, 2018.

Exhibits 1a through 1e Average ROE for UI Distribution of 9.81% for the twelve months ended March 31, 2018. May 4, 2018 Mr. Jeffrey R. Gaudiosi, Esq. Executive Secretary Public Utilities Regulatory Authority 10 Franklin Square New Britain, CT 06051 Re: Docket No. 76-03-07 Investigation to Consider Rate Adjustment

More information

Exhibits 1a through 1e Average ROE for UI Distribution of 9.34% for the twelve months ended December 31, 2017.

Exhibits 1a through 1e Average ROE for UI Distribution of 9.34% for the twelve months ended December 31, 2017. March 27, 2018 Mr. Jeffrey R. Gaudiosi, Esq. Executive Secretary Public Utilities Regulatory Authority 10 Franklin Square New Britain, CT 06051 Re: Docket No. 76-03-07 Investigation to Consider Rate Adjustment

More information

CONSOLIDATED FINANCIAL STATEMENTS THE SOUTHERN CONNECTICUT GAS COMPANY

CONSOLIDATED FINANCIAL STATEMENTS THE SOUTHERN CONNECTICUT GAS COMPANY CONSOLIDATED FINANCIAL STATEMENTS OF THE SOUTHERN CONNECTICUT GAS COMPANY AS OF MARCH 31, 2018 AND DECEMBER 31, 2017 AND FOR THE THREE MONTHS ENDED MARCH 31, 2018 AND 2017 (UNAUDITED) TABLE OF CONTENTS

More information

THE SOUTHERN CONNECTICUT GAS COMPANY AUDITED CONSOLIDATED FINANCIAL STATEMENTS AS OF AND FOR THE YEARS ENDED DECEMBER 31, 2017 AND 2016

THE SOUTHERN CONNECTICUT GAS COMPANY AUDITED CONSOLIDATED FINANCIAL STATEMENTS AS OF AND FOR THE YEARS ENDED DECEMBER 31, 2017 AND 2016 AUDITED CONSOLIDATED FINANCIAL STATEMENTS AS OF AND FOR THE YEARS ENDED DECEMBER 31, 2017 AND 2016 TABLE OF CONTENTS Page Number Independent Auditor s Report 2 Consolidated Financial Statements: Consolidated

More information

LUNDIN MINING CORPORATION CONSOLIDATED BALANCE SHEETS December 31, December 31, (Unaudited - in thousands of US dollars)

LUNDIN MINING CORPORATION CONSOLIDATED BALANCE SHEETS December 31, December 31, (Unaudited - in thousands of US dollars) CONSOLIDATED BALANCE SHEETS December 31, December 31, 2012 2011 ASSETS Current Cash and cash equivalents $ 275,104 $ 265,400 Trade and other receivables 110,808 120,066 Income taxes receivable 6,494 6,869

More information

FINANCIAL STATEMENTS CONNECTICUT NATURAL GAS CORPORATION (UNAUDITED)

FINANCIAL STATEMENTS CONNECTICUT NATURAL GAS CORPORATION (UNAUDITED) FINANCIAL STATEMENTS OF CONNECTICUT NATURAL GAS CORPORATION AS OF MARCH 31, 2018 AND DECEMBER 31, 2017 AND FOR THE THREE MONTHS ENDED MARCH 31, 2018 AND 2017 (UNAUDITED) TABLE OF CONTENTS Financial Statements:

More information

Segment and Financial Information Fourth Quarter 2018

Segment and Financial Information Fourth Quarter 2018 Segment and Financial Information Fourth Quarter 2018 Supplement to NiSource Fourth Quarter 2018 Earnings Presentation NiSource NYSE: NI nisource.com 1 Fourth Quarter 2018 Operating Earnings - Segment

More information

December 31, 2017 January 1, 2017

December 31, 2017 January 1, 2017 CYPRESS SEMICONDUCTOR CORPORATION CONDENSED CONSOLIDATED BALANCE SHEETS (In thousands) (Unaudited) December 31, January 1, ASSETS Cash, cash equivalents and short-term investments $ 151,596 $ 120,172 Accounts

More information

CONNECTICUT NATURAL GAS CORPORATION AUDITED FINANCIAL STATEMENTS AS OF AND FOR THE YEARS ENDED DECEMBER 31, 2017 AND 2016

CONNECTICUT NATURAL GAS CORPORATION AUDITED FINANCIAL STATEMENTS AS OF AND FOR THE YEARS ENDED DECEMBER 31, 2017 AND 2016 AUDITED FINANCIAL STATEMENTS AS OF AND FOR THE YEARS ENDED DECEMBER 31, 2017 AND 2016 TABLE OF CONTENTS Page Number Independent Auditor s Report 2 Financial Statements: Statement of Income for years ended

More information

Energy East Corporation Consolidated Financial Statements For the Years Ended December 31, 2008 and 2007

Energy East Corporation Consolidated Financial Statements For the Years Ended December 31, 2008 and 2007 Energy East Corporation Consolidated Financial Statements For the Years Ended December 31, 2008 and 2007 Energy East Corporation Index Page(s) Management s Report on Internal Control Over Financial Reporting

More information

Eversource Energy Reports Second Quarter 2015 Results

Eversource Energy Reports Second Quarter 2015 Results 56 Prospect St., Hartford, Connecticut 06103-2818 800 Boylston St., Boston, Massachusetts 02199 Eversource Energy Reports Second Quarter 2015 Results (HARTFORD, Conn. and BOSTON, Mass. July 30, 2015) Eversource

More information

Selling, general and administrative expenses 35,645 33,787. Net other operating income (292) (270) Operating profit 44,202 17,756

Selling, general and administrative expenses 35,645 33,787. Net other operating income (292) (270) Operating profit 44,202 17,756 Condensed Interim Consolidated Income Statement For the quarter ended September 30 Continuing operations Revenue 328,071 258,941 Cost of sales 248,516 207,668 Gross profit 79,555 51,273 Selling, general

More information

AutoCanada Inc. announces an increase in earnings for the quarter ended March 31, 2012 and an increase in its quarterly dividend:

AutoCanada Inc. announces an increase in earnings for the quarter ended March 31, 2012 and an increase in its quarterly dividend: May 8, Attention Business/Financial Editors: AutoCanada Inc. announces an increase in earnings for the quarter ended and an increase in its quarterly dividend: A conference call to discuss the results

More information

FORM 8-K. CC Media Holdings Inc - CCMO. Filed: August 11, 2009 (period: August 10, 2009) Report of unscheduled material events or corporate changes.

FORM 8-K. CC Media Holdings Inc - CCMO. Filed: August 11, 2009 (period: August 10, 2009) Report of unscheduled material events or corporate changes. FORM 8-K CC Media Holdings Inc - CCMO Filed: August 11, 2009 (period: August 10, 2009) Report of unscheduled material events or corporate changes. Table of Contents 8-K - FORM 8-K Item 2.02 RESULTS OF

More information

STATE OF CONNECTICUT PUBLIC UTILITIES REGULATORY AUTHORITY. Docket No DIRECT TESTIMONY OF AMOS F. BARNES and BRIAN K.

STATE OF CONNECTICUT PUBLIC UTILITIES REGULATORY AUTHORITY. Docket No DIRECT TESTIMONY OF AMOS F. BARNES and BRIAN K. STATE OF CONNECTICUT PUBLIC UTILITIES REGULATORY AUTHORITY Docket No. -0- DIRECT TESTIMONY OF AMOS F. BARNES and BRIAN K. HAWLEY Capital Program and Gas Operations ON BEHALF OF THE SOUTHERN CONNECTICUT

More information

Combined Yankee Energy System, Inc. and Subsidiaries and Yankee Gas Services Company

Combined Yankee Energy System, Inc. and Subsidiaries and Yankee Gas Services Company Combined Yankee Energy System, Inc. and Subsidiaries and Yankee Gas Services Company Financial Statements as of and for the Years Ended December 31, 2011 and 2010, Together With Independent Auditors Reports

More information

YANKEE GAS SERVICES COMPANY, DBA EVERSOURCE ENERGY. DISTRIBUTED GENERATION (DG) DELIVERY REBATE Page 1 of 8

YANKEE GAS SERVICES COMPANY, DBA EVERSOURCE ENERGY. DISTRIBUTED GENERATION (DG) DELIVERY REBATE Page 1 of 8 Page 1 of 8 AVAILABILITY: Service under this Rider is available to Customers who take service under Rate 01, 02, 02-SE, 03, 03-SE, 10, 10-SE, 20, 20-SE, 30, 30-SE, IS, or a Public Utilities Regulatory

More information

2011 First Quarter Operating Results

2011 First Quarter Operating Results May 12, Attention Business/Financial Editors: AutoCanada Inc. increases its dividend as a result of strong performance for the three month period ended and completion of reorganization of senior management

More information

July 31, Mr. Bill Stosik, Director Financial Analysis and Audit Division Michigan Public Service Commission 4300 W Saginaw Hwy Lansing, MI 48917

July 31, Mr. Bill Stosik, Director Financial Analysis and Audit Division Michigan Public Service Commission 4300 W Saginaw Hwy Lansing, MI 48917 One Energy Plaza, Detroit, MI 48226-1279 DTE Gas Company July 31, 2014 Mr. Bill Stosik, Director Financial Analysis and Audit Division Michigan Public Service Commission 4300 W Saginaw Hwy Lansing, MI

More information

Statements of Net Position - Business - Type Activities South Carolina Public Service Authority As of March 31, 2018 and December 31, 2017

Statements of Net Position - Business - Type Activities South Carolina Public Service Authority As of March 31, 2018 and December 31, 2017 Statements of Net Position - Business - Type Activities As of March 31, 2018 and December 31, 2017 ASSETS Current assets Unrestricted cash and cash equivalents $ 207,610 $ 731,758 Unrestricted investments

More information

Statements of Net Position - Business - Type Activities South Carolina Public Service Authority As of September 30, 2018 and December 31, 2017

Statements of Net Position - Business - Type Activities South Carolina Public Service Authority As of September 30, 2018 and December 31, 2017 Statements of Net Position - Business - Type Activities As of September 30, 2018 and December 31, 2017 ASSETS Current assets Unrestricted cash and cash equivalents $ 315,796 $ 731,758 Unrestricted investments

More information

1407 W North Temple, Suite 310 Salt Lake City, Utah 84114

1407 W North Temple, Suite 310 Salt Lake City, Utah 84114 1407 W North Temple, Suite 310 Salt Lake City, Utah 84114 February 7, 2018 VIA ELECTRONIC FILING Utah Public Service Commission Heber M. Wells Building, 4 th Floor 160 East 300 South Salt Lake City, UT

More information

November 29, RE: Southern California Edison Company s Formula Transmission Rate Annual Update Filing in Docket No. ER (TO2019)

November 29, RE: Southern California Edison Company s Formula Transmission Rate Annual Update Filing in Docket No. ER (TO2019) Jeffrey L. Nelson Director FERC Rates & Market Integration Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 RE: Southern California Edison Company s Formula Transmission Rate

More information

Connecticut Natural Gas Corporation. Financial Statements (Unaudited) June 2007

Connecticut Natural Gas Corporation. Financial Statements (Unaudited) June 2007 Financial Statements (Unaudited) June 2007 Statements of Income (Unaudited) Three Months Six Months Periods ended June 30 2007 2006 2007 2006 Operating Revenues Sales and services $58,882 $61,057 $248,468

More information

Eversource Energy Reports Third Quarter 2017 Results

Eversource Energy Reports Third Quarter 2017 Results 56 Prospect St., Hartford, Connecticut 06103-2818 800 Boylston St., Boston, Massachusetts 02199 Eversource Energy Reports Third Quarter 2017 Results HARTFORD, Conn. and BOSTON, Mass. (November 1, 2017)

More information

PRICELINE GROUP INC.

PRICELINE GROUP INC. PRICELINE GROUP INC. FORM 8-K (Current report filing) Filed 11/07/16 for the Period Ending 11/07/16 Address 800 CONNECTICUT AVE NORWALK, CT 06854 Telephone 203-299-8000 CIK 0001075531 Symbol PCLN SIC Code

More information

February 13, Docket No. UE (Advice No ) Do Not Redocket Electric Tariff Filing - Filed Electronically. Dear Mr.

February 13, Docket No. UE (Advice No ) Do Not Redocket Electric Tariff Filing - Filed Electronically. Dear Mr. Filed Via Web Portal February 13, 2018 Mr. Steven V. King Executive Director and Secretary Washington Utilities and Transportation Commission P.O. Box 47250 Olympia, Washington 98504-7250 Re: Docket No.

More information

Exhibit D-1 Page1 PACIFIC GAS AND ELECTRIC COMPANY CONDENSED CONSOLIDATED STATEMENTS OF INCOME

Exhibit D-1 Page1 PACIFIC GAS AND ELECTRIC COMPANY CONDENSED CONSOLIDATED STATEMENTS OF INCOME EXHIBIT D PACIFIC GAS AND ELECTRIC COMPANY CONDENSED CONSOLIDATED STATEMENTS OF INCOME Exhibit D-1 Page1 (Unaudited) Three Months Ended March 31, (in millions) 2010 2009 Operating Revenues Electric $ 2,510

More information

Duke Energy Corporation

Duke Energy Corporation As filed with the Securities and Exchange Commission on July 7, 2011 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 AMENDMENT NO. 5 TO FORM S-4 REGISTRATION STATEMENT UNDER THE

More information

Marks. Question No. 2. (a)

Marks. Question No. 2. (a) Question No. 2 SUGGESTED SOLUTIONS/ ANSWERS SUMMER 2018 EXAMINATIONS 1 of 7 (a) Khan Traders Statement of Cash Flow for the year ended June 30, 2017 Net Profit (102,700-20,000) 82,700 0.5 Adjustments for:

More information

SCANA Reports Financial Results for Second Quarter 2018

SCANA Reports Financial Results for Second Quarter 2018 Media Contact: Analyst Contact: Eric Boomhower Bryant Potter (800) 562-9308 (803) 217-6916 SCANA Reports Financial Results for Second Quarter 2018 Cayce, S.C., August 2, 2018... SCANA Corporation (NYSE:

More information

Orange and Rockland Utilities, Inc. Financial Statements (Unaudited) First Quarter 2017

Orange and Rockland Utilities, Inc. Financial Statements (Unaudited) First Quarter 2017 Orange and Rockland Utilities, Inc. Financial Statements (Unaudited) First Quarter 2017 Orange and Rockland Utilities, Inc. Financial Statements (Unaudited) First Quarter 2017 Financial Statements (Unaudited)

More information

Condensed Interim Consolidated Financial Statements

Condensed Interim Consolidated Financial Statements Condensed Interim Consolidated Financial Statements As at and for the three and nine months ended 2018 Page 0 STEP ENERGY SERVICES LTD. INTERIM CONSOLIDATED STATEMENTS OF FINANCIAL POSITION As at December

More information

Condensed Interim Consolidated Financial Statements

Condensed Interim Consolidated Financial Statements Condensed Interim Consolidated Financial Statements As at and for the three and six months ended 2018 Page 0 STEP ENERGY SERVICES LTD. INTERIM CONSOLIDATED STATEMENTS OF FINANCIAL POSITION As at December

More information

Reconciliation of key non-gaap consolidated financial metrics to Legacy Cypress metrics. Three months ended March 29, 2015 Impact of the merger and

Reconciliation of key non-gaap consolidated financial metrics to Legacy Cypress metrics. Three months ended March 29, 2015 Impact of the merger and Reconciliation of key non-gaap consolidated financial metrics to Legacy Cypress metrics Three months ended March 29, 2015 Impact of the merger and Spansion Legacy Consolidated operations Cypress Revenue

More information

United States SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

United States SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K United States SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 May 8, 2018 Date of report (date of

More information

Second Quarter 2018 GAAP to Non-GAAP Reconciliations. July 25, 2018

Second Quarter 2018 GAAP to Non-GAAP Reconciliations. July 25, 2018 Second Quarter 2018 GAAP to Non-GAAP Reconciliations July 25, 2018 1 Supplemental Information GAAP to Non-GAAP Reconciliations ($ in thouss, except share per share amounts) (unaudited) 2018 2017 2018 2017

More information

STATE OF CONNECTICUT

STATE OF CONNECTICUT STATE OF CONNECTICUT PUBLIC UTILITIES REGULATORY AUTHORITY TEN FRANKLIN SQUARE NEW BRITAIN, CT 06051 DOCKET NO. 16-06-04 APPLICATION OF THE UNITED ILLUMINATING COMPANY TO INCREASE ITS RATES AND CHARGES

More information

STATE OF NEW HAMPSHIRE BEFORE THE PUBLIC UTILITIES COMMISSION NEW ENGLAND POWER COMPANY DE 16-

STATE OF NEW HAMPSHIRE BEFORE THE PUBLIC UTILITIES COMMISSION NEW ENGLAND POWER COMPANY DE 16- STATE OF NEW HAMPSHIRE BEFORE THE PUBLIC UTILITIES COMMISSION NEW ENGLAND POWER COMPANY DE 16- PETITION FOR AUTHORITY TO ISSUE LONG TERM DEBT SECURITIES New England Power Company d/b/a National Grid (the

More information

WGL HOLDINGS, INC. USE OF NON-GAAP OPERATING EARNINGS (LOSS) PER SHARE (Unaudited)

WGL HOLDINGS, INC. USE OF NON-GAAP OPERATING EARNINGS (LOSS) PER SHARE (Unaudited) WGL HOLDINGS, INC. USE OF NON-GAAP OPERATING EARNINGS (LOSS) PER SHARE The attached reconciliations are provided to clearly identify adjustments made to diluted earnings (loss) per average common share

More information

1

1 1 2 3 4 5 6 Attachment A TARIFF CONTROL NO. 41663 PETITION OF EL PASO ELECTRIC COMPANY FOR APPROVAL TO REVISE MILITARY BASE DISCOUNT RECOVERY FACTOR TARIFF PURSUANT TO PURA 36.354 PUBLIC UTILITY COMMISSION

More information

NEW ENGLAND POWER COMPANY

NEW ENGLAND POWER COMPANY DE 00-148 NEW ENGLAND POWER COMPANY Petition for Authorization and Approval of: (1) Extension of the Authority to Issue Not Exceeding $300 Million of New Long-Term Debt, Which May Be in the Form of Bonds,

More information

BEFORE THE PENNSYLVANIA PUBLIC UTILITY COMMISSION METROPOLITAN EDISON COMPANY DOCKET NO. R Direct Testimony of Jeffrey L.

BEFORE THE PENNSYLVANIA PUBLIC UTILITY COMMISSION METROPOLITAN EDISON COMPANY DOCKET NO. R Direct Testimony of Jeffrey L. Met-Ed Statement No. 5 BEFORE THE PENNSYLVANIA PUBLIC UTILITY COMMISSION METROPOLITAN EDISON COMPANY DOCKET NO. R-2016-2537349 Direct Testimony of Jeffrey L. Adams List of Topics Addressed Cash Working

More information

Docket No U Docket No U FINAL ORDER

Docket No U Docket No U FINAL ORDER Docket No. 11884-U Docket No. 11821-U FINAL ORDER In re: Docket No. 11884-U: Application of Savannah Electric and Power Company to Increase the Fuel Cost Recovery Allowance Pursuant to O.C.G.A. 46-2-26

More information

CHESAPEAKE UTILITIES CORPORATION REPORTS SECOND QUARTER 2018 RESULTS

CHESAPEAKE UTILITIES CORPORATION REPORTS SECOND QUARTER 2018 RESULTS FOR IMMEDIATE RELEASE August 9, 2018 NYSE Symbol: CPK CHESAPEAKE UTILITIES CORPORATION REPORTS SECOND QUARTER 2018 RESULTS Second quarter net income rose 5.6 percent to $6.4 million or $0.39 per share

More information

SIRIUS XM RADIO INC.

SIRIUS XM RADIO INC. SIRIUS XM RADIO INC. (Exact name of company as specified in its charter) QUARTERLY REPORT For the Quarterly Period Ended September 30, 2015 Explanatory Note Sirius XM Radio Inc. ("Sirius XM") is furnishing

More information

CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. ANNUAL FINANCIAL REPORT. for the period ended

CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. ANNUAL FINANCIAL REPORT. for the period ended CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. ANNUAL FINANCIAL REPORT for the period ended DECEMBER 31, 2017 FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2017 TABLE OF CONTENTS CH Energy

More information

ACXIOM CORPORATION AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF OPERATIONS (Unaudited) (Dollars in thousands, except earnings per share)

ACXIOM CORPORATION AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF OPERATIONS (Unaudited) (Dollars in thousands, except earnings per share) CONSOLIDATED STATEMENTS OF OPERATIONS (Dollars in thousands, except earnings per share) For the Three Months Ended September 30, $ % 2008 2007 Variance Variance Revenue: Services 233,605 245,033 (11,428)

More information

KEEGAN WERLIN LLP ATTORNEYS AT LAW 265 FRANKLIN STREET BOSTON, MASSACHUSETTS March 17, 2014

KEEGAN WERLIN LLP ATTORNEYS AT LAW 265 FRANKLIN STREET BOSTON, MASSACHUSETTS March 17, 2014 KEEGAN WERLIN LLP ATTORNEYS AT LAW 265 FRANKLIN STREET BOSTON, MASSACHUSETTS 02110-3113 TELECOPIERS: (617) 951-1354 (617) 951-1400 (617) 951-0586 March 17, 2014 Mark Marini, Secretary Department of Public

More information

FY2016 FY2015 FY2014 FY2016 FY2015 FY2014 Current assets: Other receivables, deposits and prepayments 7,851 8,653 14,644 8,919 9,140 9,537

FY2016 FY2015 FY2014 FY2016 FY2015 FY2014 Current assets: Other receivables, deposits and prepayments 7,851 8,653 14,644 8,919 9,140 9,537 VARIANCES BETWEEN UNAUDITED AND AUDITED FULL YEAR FINANCIAL STATEMENTS FOR FINANCIAL YEARS ENDED 31 DECEMBER 2014, 31 DECEMBER 2015 AND 31 DECEMBER 2016 The board of directors (the "Board") of DMX Technologies

More information

ČEZ, a. s. BALANCE SHEET in accordance with IFRS as of September 30, 2018 in CZK Millions

ČEZ, a. s. BALANCE SHEET in accordance with IFRS as of September 30, 2018 in CZK Millions BALANCE SHEET ASSETS 30. 9. 2018 31. 12. 2017 Plant in service 452,996 448,250 Less accumulated depreciation and impairment (241,760) (231,024) Net plant in service 211,236 217,226 Nuclear fuel, at amortized

More information

ČEZ, a. s. BALANCE SHEET in accordance with IFRS as of June 30, 2018 in CZK Millions

ČEZ, a. s. BALANCE SHEET in accordance with IFRS as of June 30, 2018 in CZK Millions BALANCE SHEET ASSETS 30. 6. 2018 31. 12. 2017 Plant in service 449 422 448 250 Less accumulated depreciation and impairment (238 269) (231 024) Net plant in service 211 153 217 226 Nuclear fuel, at amortized

More information

ČEZ, a. s. BALANCE SHEET in accordance with IFRS as of March 31, 2018 in CZK Millions

ČEZ, a. s. BALANCE SHEET in accordance with IFRS as of March 31, 2018 in CZK Millions BALANCE SHEET ASSETS 31. 3. 2018 31. 12. 2017 Plant in service 448 787 448 250 Less accumulated depreciation and impairment (234 636) (231 024) Net plant in service 214 151 217 226 Nuclear fuel, at amortized

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 February 8, 2017 Date of Report (Date

More information

ČEZ, a. s. BALANCE SHEET in accordance with IFRS as of September 30, 2015 in CZK Millions

ČEZ, a. s. BALANCE SHEET in accordance with IFRS as of September 30, 2015 in CZK Millions BALANCE SHEET Assets Property, plant and equipment: 30. 9. 2015 31. 12. 2014 Plant in service 346,573 344,246 Less accumulated provision for depreciation (206,854) (196,333) Net plant in service 139,719

More information

2014 Second Quarter Highlights

2014 Second Quarter Highlights August 7, Attention Business/Financial Editors: AutoCanada Inc. announces strong results for the quarter ended : A conference call to discuss the results for the reporting period ended will be held on

More information

CONNECTICUT TERMS AND CONDITIONS

CONNECTICUT TERMS AND CONDITIONS Contract Summary UNITED ILLUMINATING Generation Rate $0.0989/kWh Rate Plan Service Location Contract Term & Expiration Contract Renewal Other Fees Right to Cancel Fixed Customer Address The length of your

More information

Fiscal 2019 First Quarter Results. October 30, 2018

Fiscal 2019 First Quarter Results. October 30, 2018 Fiscal 2019 First Quarter Results October 30, 2018 Safe Harbor This presentation contains forward-looking statements within the meaning of Section 27A of the Securities Act of 1933, as amended, and Section

More information

CHESAPEAKE UTILITIES CORPORATION REPORTS FIRST QUARTER 2018 RESULTS

CHESAPEAKE UTILITIES CORPORATION REPORTS FIRST QUARTER 2018 RESULTS FOR IMMEDIATE RELEASE May 8, 2018 NYSE Symbol: CPK CHESAPEAKE UTILITIES CORPORATION REPORTS FIRST QUARTER 2018 RESULTS Net income rose 40.3 percent to $26.9 million or $1.64 per share Gross margin* increased

More information

Orange and Rockland Utilities, Inc. Financial Statements (Unaudited) Third Quarter 2017

Orange and Rockland Utilities, Inc. Financial Statements (Unaudited) Third Quarter 2017 Orange and Rockland Utilities, Inc. Financial Statements (Unaudited) Third Quarter 2017 Orange and Rockland Utilities, Inc. Financial Statements (Unaudited) Third Quarter 2017 Financial Statements (Unaudited)

More information

FOURTH QUARTER AND FISCAL YEAR 2018 Earnings Conference Call & Presentation. December 6, 2018 at 9:00 a.m. CT (10:00 a.m. ET)

FOURTH QUARTER AND FISCAL YEAR 2018 Earnings Conference Call & Presentation. December 6, 2018 at 9:00 a.m. CT (10:00 a.m. ET) FOURTH QUARTER AND FISCAL YEAR 2018 Earnings Conference Call & Presentation December 6, 2018 at 9:00 a.m. CT (10:00 a.m. ET) 1 Fourth Quarter & Fiscal Year 2018 Welcome to Nexeo s Earnings Conference Call

More information

PAREXEL INTERNATIONAL REPORTS THIRD QUARTER FISCAL YEAR 2017 RESULTS

PAREXEL INTERNATIONAL REPORTS THIRD QUARTER FISCAL YEAR 2017 RESULTS FOR IMMEDIATE RELEASE PAREXEL INTERNATIONAL REPORTS THIRD QUARTER FISCAL YEAR 2017 RESULTS Service revenue of $529.3 million, diluted EPS of $0.35; adjusted diluted EPS of $0.74 Company adopts new policy

More information

Central Maine Power Company and Subsidiaries Consolidated Financial Statements For the Years Ended December 31, 2017 and 2016

Central Maine Power Company and Subsidiaries Consolidated Financial Statements For the Years Ended December 31, 2017 and 2016 Central Maine Power Company and Subsidiaries Consolidated Financial Statements For the Years Ended December 31, 2017 and 2016 Central Maine Power Company and Subsidiaries Index Page(s) Consolidated Financial

More information

Re: Requested Adoption Under the FCC Merger Conditions

Re: Requested Adoption Under the FCC Merger Conditions Jeffrey A. Masoner Vice President Interconnection Services Policy and Planning Wholesale Marketing 2107 Wilson Boulevard Arlington, VA 22201 Phone 703 974-4610 Fax 703 974-0314 jeffrey.a.masoner@verizon.com

More information

September 6, Via efiling. Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

September 6, Via efiling. Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. Northern Natural Gas Company P.O. Box 3330 Omaha, NE 68103-0330 402 398-7200 September 6, 2016 Via efiling Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington,

More information

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION APSC FILED Time: 9/28/202 3:46:09 PM: Recvd 9/28/202 3:37:45 PM: Docket 2-069-u-Doc. 9 BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION IN THE MATTER OF AN APPLICATION OF ENTERGY ARKANSAS, INC., MID SOUTH

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF COLORADO DIRECT TESTIMONY OF TYSON D. PORTER REGULATORY ANALYST.

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF COLORADO DIRECT TESTIMONY OF TYSON D. PORTER REGULATORY ANALYST. BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE TARIFF SHEETS ) FILED BY COLORADO NATURAL GAS, INC. ) WITH ADVICE LETTER 89 ) Proceeding No. 18AL- G DIRECT TESTIMONY

More information

Attachment to the current report no. 15/2017 dated 23 August 2017 Adjusted financial data of the Company

Attachment to the current report no. 15/2017 dated 23 August 2017 Adjusted financial data of the Company Attachment to the current report no. 15/2017 dated 23 August 2017 Adjusted financial data of the Company 1. Adjustment in the 2016 annual report, in the financial statements adjustment of the opening balance

More information

Rochester Gas and Electric Corporation Financial Statements As of and For the Years Ended December 31, 2017 and 2016

Rochester Gas and Electric Corporation Financial Statements As of and For the Years Ended December 31, 2017 and 2016 Rochester Gas and Electric Corporation Financial Statements As of and For the Years Ended December 31, 2017 and 2016 Rochester Gas and Electric Corporation Index Page(s) Financial Statements As of and

More information

AmeriGas Partners, L.P. (Exact name of registrant as specified in its charter)

AmeriGas Partners, L.P. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

Eversource Energy Reports Year-End 2014 Results

Eversource Energy Reports Year-End 2014 Results 56 Prospect St., Hartford, Connecticut 06103-2818 800 Boylston St., Boston, Massachusetts 02199 Eversource Energy Reports Year-End 2014 Results (HARTFORD, Conn. and BOSTON, Mass. February 11, 2015) Northeast

More information

(1) Project: Phase III of Public Works Complex. (3) Interest Rates, Financing Terms and Corresponding Payments:

(1) Project: Phase III of Public Works Complex. (3) Interest Rates, Financing Terms and Corresponding Payments: BB&T BB&T Governmental Finance 5130 Parkway Plaza Blvd. Charlotte, N.C. 28217 (704) 954-1700 Fax (704) 954-1799 August 29, 2018 Ms. Beverly Kissinger Finance Director Town of Kill Devil Hills Post Office

More information

HUDSON HIGHLAND GROUP, INC. UNAUDITED PRO FORMA CONSOLIDATED CONDENSED STATEMENTS OF OPERATIONS

HUDSON HIGHLAND GROUP, INC. UNAUDITED PRO FORMA CONSOLIDATED CONDENSED STATEMENTS OF OPERATIONS The unaudited pro forma consolidated condensed statements of operations of Hudson Highland Group, Inc. (the Company ) for the three months ended March 31, 2006, June 30, 2006, September 30, 2006, December

More information

PUBLIC SERVICE ENTERPRISE GROUP INCORPORATED Consolidating Statements of Operations (Unaudited, $ millions, except per share data)

PUBLIC SERVICE ENTERPRISE GROUP INCORPORATED Consolidating Statements of Operations (Unaudited, $ millions, except per share data) Consolidating Statements of Operations (Unaudited, $ millions, except per share data) Attachment 1 Three Months Ended 2017 Enterprise/ Other (a) PSE&G Power OPERATING REVENUES $ 2,133 $ (164) $ 1,368 $

More information

FORM 10-Q EATON VANCE CORP.

FORM 10-Q EATON VANCE CORP. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) Quarterly Report Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 For the quarterly period

More information

EL PASO NATURAL GAS COMPANY, L.L.C. CONSOLIDATED FINANCIAL STATEMENTS For the Three and Six Months Ended June 30, 2013 and 2012 Unaudited

EL PASO NATURAL GAS COMPANY, L.L.C. CONSOLIDATED FINANCIAL STATEMENTS For the Three and Six Months Ended June 30, 2013 and 2012 Unaudited CONSOLIDATED FINANCIAL STATEMENTS For the Three and Six Months Ended June 30, 2013 and Unaudited TABLE OF CONTENTS Page Number Consolidated Financial Statements Consolidated Statements of Income and Comprehensive

More information

Contact: Marybeth Flater FOR IMMEDIATE RELEASE Exelon Investor Relations

Contact: Marybeth Flater FOR IMMEDIATE RELEASE Exelon Investor Relations Contact: Marybeth Flater FOR IMMEDIATE RELEASE Exelon Investor Relations 312-394-8354 Jennifer Medley Exelon Corporate Communications 312-394-7189 Exelon Announces Strong Operating Results; Records $1.2

More information

RED FOOTBALL LIMITED. Second Quarter and Year to Date Results. Fiscal Year Ended 30 June Bond Group Parent: Red Football Limited

RED FOOTBALL LIMITED. Second Quarter and Year to Date Results. Fiscal Year Ended 30 June Bond Group Parent: Red Football Limited RED FOOTBALL LIMITED Second Quarter and Year to Date Results Fiscal Year Ended 30 June 2015 Bond Group Parent: Red Football Limited Bond Issuer: MU Finance plc 13 February 2015 1 CONSOLIDATED FINANCIAL

More information

GOLDEN NUGGET ATLANTIC CITY, LLC QUARTERLY REPORT

GOLDEN NUGGET ATLANTIC CITY, LLC QUARTERLY REPORT QUARTERLY REPORT FOR THE QUARTER ENDED SEPTEMBER 30, 2018 SUBMITTED TO THE DIVISION OF GAMING ENFORCEMENT OF THE STATE OF NEW JERSEY OFFICE OF FINANCIAL INVESTIGATIONS REPORTING MANUAL BALANCE SHEETS AS

More information

RED FOOTBALL LIMITED. Second Quarter and Year to Date Results. Fiscal Year Ended 30 June Bond Group Parent: Red Football Limited

RED FOOTBALL LIMITED. Second Quarter and Year to Date Results. Fiscal Year Ended 30 June Bond Group Parent: Red Football Limited RED FOOTBALL LIMITED Second Quarter and Year to Date Results Fiscal Year Ended 30 June 2014 Bond Group Parent: Red Football Limited Bond Issuer: MU Finance plc 19 February 2014 1 CONSOLIDATED FINANCIAL

More information

CENTERPOINT ENERGY, INC. (Exact name of registrant as specified in its charter) CENTERPOINT ENERGY HOUSTON ELECTRIC, LLC

CENTERPOINT ENERGY, INC. (Exact name of registrant as specified in its charter) CENTERPOINT ENERGY HOUSTON ELECTRIC, LLC UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

WESTERN DIGITAL CORPORATION PRELIMINARY CONDENSED CONSOLIDATED BALANCE SHEETS (in millions; unaudited; on a US GAAP basis) ASSETS

WESTERN DIGITAL CORPORATION PRELIMINARY CONDENSED CONSOLIDATED BALANCE SHEETS (in millions; unaudited; on a US GAAP basis) ASSETS PRELIMINARY CONDENSED CONSOLIDATED BALANCE SHEETS (in millions; unaudited; on a US GAAP basis) ASSETS Dec. 29, June 30, 2017 2017 Current assets: Cash and cash equivalents $ 6,272 $ 6,354 Short-term investments

More information

Star Group, L.P. Reports Fiscal 2018 Third Quarter Results

Star Group, L.P. Reports Fiscal 2018 Third Quarter Results Star Group, L.P. Reports Fiscal 2018 Third Quarter Results August 1, 2018 STAMFORD, Conn., Aug. 01, 2018 (GLOBE NEWSWIRE) -- Star Group, L.P. (the "Company" or "Star") (NYSE:SGU), a home energy distributor

More information

QUINTILES IMS HOLDINGS, INC. (Exact name of registrant as specified in its charter)

QUINTILES IMS HOLDINGS, INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period

More information

Interim condensed consolidated statements of financial position

Interim condensed consolidated statements of financial position Interim condensed consolidated statements of financial position [unaudited, in thousands of Canadian dollars] As at As at December 31, 2017 2016 $ $ Assets Cash 23,791 45,849 Restricted funds [note 7]

More information

SCANA Reports Financial Results for Fourth Quarter and Full Year 2015, Reaffirms 2016 Guidance, and Issues Long-term Guidance

SCANA Reports Financial Results for Fourth Quarter and Full Year 2015, Reaffirms 2016 Guidance, and Issues Long-term Guidance Media Contact: Analyst Contacts: Eric Boomhower Bryant Potter Susan Wright (800) 562-9308 (803) 217-6916 (803) 217-4436 SCANA Reports Financial Results for Fourth Quarter and Full Year 2015, Reaffirms

More information

Entergy Gulf States Louisiana, L.L.C. Second Revised Sheet No.: 22 ISSUED: Canceling First Revised Sheet No.: 22 ISSUED BY: Jim Berkau

Entergy Gulf States Louisiana, L.L.C. Second Revised Sheet No.: 22 ISSUED: Canceling First Revised Sheet No.: 22 ISSUED BY: Jim Berkau Entergy Gulf States Louisiana, L.L.C. Second Revised Sheet No.: 22 ISSUED: 5-30-13 Canceling First Revised Sheet No.: 22 I. GENERAL Schedule RSP ("Rider RSP") defines the procedure by which the applicable

More information

Exelon Announces Fourth Quarter and Full Year 2006 Results and Continued Superior Nuclear Operating Performance

Exelon Announces Fourth Quarter and Full Year 2006 Results and Continued Superior Nuclear Operating Performance Contact: Joyce Carson FOR IMMEDIATE RELEASE Exelon Investor Relations 312-394-3441 Kathleen Cantillon Exelon Corporate Communications 312-394-2794 Exelon Announces Fourth Quarter and Full Year 2006 Results

More information

New York State Electric & Gas Corporation Financial Statements For the Years Ended December 31, 2017 and 2016

New York State Electric & Gas Corporation Financial Statements For the Years Ended December 31, 2017 and 2016 New York State Electric & Gas Corporation Financial Statements For the Years Ended December 31, 2017 and 2016 KPMG LLP 345 Park Avenue New York, NY 10154-0102 Independent Auditors Report The Board of Directors

More information

August 31, 2011 and (With Independent Auditors Report Thereon)

August 31, 2011 and (With Independent Auditors Report Thereon) Basic Financial Statements and Supplementary Information (With Independent Auditors Report Thereon) Table of Contents Independent Auditors Report 1 (Unaudited) Management s Discussion and Analysis, 2 Balance

More information

WESTERN DIGITAL CORPORATION PRELIMINARY CONDENSED CONSOLIDATED BALANCE SHEETS (in millions; unaudited; on a US GAAP basis) ASSETS

WESTERN DIGITAL CORPORATION PRELIMINARY CONDENSED CONSOLIDATED BALANCE SHEETS (in millions; unaudited; on a US GAAP basis) ASSETS PRELIMINARY CONDENSED CONSOLIDATED BALANCE SHEETS (in millions; unaudited; on a US GAAP basis) ASSETS Mar. 30, June 30, 2018 2017 Current assets: Cash and cash equivalents $ 4,963 $ 6,354 Short-term investments

More information

Honorable John C. Dugan Office of the Comptroller of the Currency Independence Square, 250 E Street, S.W. Washington, DC 20219

Honorable John C. Dugan Office of the Comptroller of the Currency Independence Square, 250 E Street, S.W. Washington, DC 20219 1120 Connecticut Avenue, NW Washington, DC 20036 1-800-BANKERS www.aba.com World-Class Solutions, Leadership & Advocacy Since 1875 Robert R. Davis Executive Vice President Mortgage Markets, Financial Management

More information

Safe Harbor Statement

Safe Harbor Statement January 3, 2018 Safe Harbor Statement Statements in this presentation that are not historical, are forward-looking statements made pursuant to the safe harbor provisions of the Private Securities Litigation

More information

CC Media Holdings, Inc. Reports Second Quarter 2009 Results

CC Media Holdings, Inc. Reports Second Quarter 2009 Results CC Media Holdings, Inc. Reports Second Quarter 2009 Results ---------------- San Antonio, Texas August 10, 2009 CC Media Holdings, Inc. (OTCBB: CCMO) today reported results for its second quarter ended

More information

PARKER DRILLING COMPANY (Exact name of registrant as specified in its charter)

PARKER DRILLING COMPANY (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event

More information

WGL Holdings, Inc. Reports Second Quarter Fiscal Year 2014 Financial Results; Raises Fiscal Year 2014 Non-GAAP Guidance

WGL Holdings, Inc. Reports Second Quarter Fiscal Year 2014 Financial Results; Raises Fiscal Year 2014 Non-GAAP Guidance May 7, 2014 WGL Holdings, Inc. Reports Second Quarter Fiscal Year 2014 Financial Results; Raises Fiscal Year 2014 Non-GAAP Guidance Consolidated earnings per share $1.18 per share vs. $1.73 per share for

More information

Digital River, Inc. First Quarter Results (In thousands, except share data) Subject to reclassification

Digital River, Inc. First Quarter Results (In thousands, except share data) Subject to reclassification (In thousands, except share data) Consolidated Balance Sheets (Unaudited) December 31, Assets Current assets Cash and cash equivalents $ 500,742 $ 542,851 Short-term investments 144,615 162,794 Accounts

More information

TransUnion Reports Third Quarter 2011 Results

TransUnion Reports Third Quarter 2011 Results gb0 Contact E-mail David McCrary TransUnion investor.relations@transunion.com Telephone 312 985 2860 CHICAGO, November 7, 2011 TransUnion Reports Third Quarter 2011 Results TransUnion Corp. ( TransUnion

More information

Help with Utility Problems

Help with Utility Problems If you re 60 or over, call your local legal aid office: Eastern CT 800-413-7796 Western CT 800-413-7797 Hartford Area 860-541-5000 Bridgeport Area 800-809-4434 Stamford Area 800-541-8909 New Haven Area

More information