A A abama Pgwer Philip c. Raymond 600 North 18th Street Executive Vice President, Post Office Box 2641

Size: px
Start display at page:

Download "A A abama Pgwer Philip c. Raymond 600 North 18th Street Executive Vice President, Post Office Box 2641"

Transcription

1 A A abama Pgwer Philip c. Raymond 600 North 18th Street Executive Vice President, Post Office Box 2641 Chief Financial Officer & Treasurer Birmingham, Alabama tel fax November 30, 2018 Alabama Public Service Commission RSA Union Building 100 North Union Street, Suite 850 Montgomery, Alabama Attention: Mr. Walter L. Thomas, Jr. Secretary Subject: Submittal of Information and Calculations Required by Appendix and the Special Rules Governing Operation of s and CNP B to Dear Commissioners: In accordance with the provisions of and the Special Rules Governing Operation of s and CNP (Special Rules), we are submitting the information and calculations required by Appendix B to. The calculations a yield weighted retail return on common projected average equity (WRRCE) of 6.12% for the 12month period ending December 31, There will be no operation of the rate for the upcoming year. Consequently, the calculation specied by Appendix A is not required and Appendix no A is included with this submittal. By means of this letter, we are providing the enclosed information to the Staff of the Commission and the Office of the Attorney General as required by the Special Rules. If further information or supporting materials are needed, please contact Mr. Richard Hutto, who is the designated Company individual under Rule 10 of the Special Rules. The Company is available to meet with the Commission or its Staff to discuss the enclosed materials. Sincerely, Enclosures

2 Alabama Public Service Commission November 30, 2018 Page 2 cc: Commissioner Twinkle Andress Cavanaugh Commissioner Jeremy H. Oden Commissioner Chris Chip Beeker, Jr. Secretary of the Alabama Public Service Commission Mr. Walter L. Thomas, Jr. (1 1) Executive Director and Chief Administrative Law Judge The Honorable John A. Garner Director, ity Policy Division Mr. John D. Free (4) Ofce of the Attorney General Ms. Olivia W. Martin

3 + Col. :j Appendix B Page 1 Determination of Projected Average Retail Common Equity (RCE) as of December 31, 2019: (In Thousands of Dollars) Column 1 Column 2 Total Amount Non Investment 1 Plant in Service (Account 101) 2. Plant Held for Future Use (Account 105) 3. Construction Work in Progress (Account 107) 12mo. avg. (Projec1ed12mo.Ivg.bnl.) (Projected bal.) $ 29,392,429 (E) $ 58,095 50, ,809 10,024 4 Accumulated Provision for Depreciation and Amortization of Utility Plant Net (Accounts 114 and 115) (10,577,694) (E) 1,678 (1,674) Net (Account 120) 9. Nonutility Property (Account 121) 322, , , Accumulated Provision for Depreciation and Amortization of Nonutility Property Credit (Account 122) (5,448) (5,448) 72,106 17,872 1,582 1, , ,524 4,374 5,950 5, ,097 $ S I I 18. Investment Percent (Line 17, [CoI. 1 Col. 2 less UPS Investment of $0] 1) 98.97% (0) 96.17% 20. Retail Investment Separation Factor (Line 18 x Line 19) 95.18% Common Equity Percentage of Capital Structure Common Equity (Accounts 201, 211, and 216) Debt (Accounts and 231) Preferred Stock (Accounts and 214) Total 21 Line 22 Line 23) $ 8,708,657 7,994, $ 16l994l Common Equity Percentage of Capital Structure (CEP) (Line 21ILine 24) Retail Common Equity (RCE) 26. Retail Common Equity (Line 20 x Line 21) 51.24% 5 8l288l900

4 5 Line Determination of Projected Retail Net Income for the 12 Months Ending December 31, 2019: (In Thousands of Dollars) Appendix B Page 2 Total Retail (Projected 12 mm. lntai) (Projeaed 12 mos. total) 5,783,722 5,576,924 (A) 31,835 31,835 (B) 5,815,557 5,608,759 Expenses: 4. Operation and Maintenance Expenses (Accounts 401 and 402) 5. Depreciation and Amortization Expenses (Accounts ) 6. Taxes Other than Income Taxes (Account 408.1) 3,234, , , Operating income before Income Taxes (Line Income Taxes (Accounts Retail Expense Allocation Factor 411) Line 8) a j. a :. Ijlj._ (A), (B) , % 12. Retail Expenses Other Than Income Taxes (Line 8 UPS Expenses of$ 0 ) x Line Retail Operating Income before income Taxes (Line Retail Income Taxes (Line 13 9) x Line 10 Allowance for Funds Used During Construction Line 12) a 4 015,809 (D) 1,592, ,300,508 43, % 18. Retail AFUDC (Line 16 UPS lnvestrnentafudc of $0) x Line 17 41,728 (D) Interest income 2, % (C) 360,876 14, % (C) 2, % 2, ,437 2, Weighted Return on Average Retail Common Equity RNl x CEP=WRRCE RCE 6.12%

5 Appendix B Page 3 s: (A): To conform with costof service procedures, amounts included in Account 447 (Sales for Resale) associated with NonTerritorial Sales for Resale (subaccounts 44702)o(x and )o<x) Line 1 and included in Line 7. are excluded from (B): To conform with costofservice procedures, the total of Accounts 450 (Forfeited Discounts), 451 (Miscellaneous Service Revenues), 453 (Sales of Water and Water Power), subaccount (Rent from Leased Property on Customers Premises Other), and subaccount (Miscellaneous RevenuesReturn Check Charge) is included on Line 2. The remaining subaccounts for Accounts 454 (Rent from Property) and 456 (Other Revenues) are included in Line 7. (C): Developed on Line 20 of retail common equity computation. (D): To conform with costofservice procedures and to afford proper recognition of investment and associated allowance for funds and expenses associated with Unit Power Sales to Nonassociated Utilities, the investment and associated allowance for funds and expenses associated with such sales have been accounted for on Line 18 of RCE calculation and on Lines 12 and 18 of RNI calculation. (E): of asset retirement costs For purposes of, the capitalization shall be excluded from Account 101 ( Plant in Service) and the associated depreciation shall be excluded from Account 108 (Accumulated Provision for Depreciation of Utility Plant) pursuant to Accounting for Asset Retirement Obligations.

RATE RSE RATE STABILIZATION AND EQUALIZATION FACTOR

RATE RSE RATE STABILIZATION AND EQUALIZATION FACTOR RATE RSE 1 of 4 AVAILABILITY Same as the specific rate incorporating this Rate RSE by reference. APPLICABILITY Applicable as an integral part of each rate schedule of the Company in which reference is

More information

Energy in motion. Investor presentation January 2019

Energy in motion. Investor presentation January 2019 Energy in motion Investor presentation January 2019 2 S p i r e I n v e s t o r Pp r e s e n t a t i o n JD ae nc ue am rby e2r 02 109 1 8 Forward-looking statements and use of non-gaap measures This presentation

More information

POWER. WHENEVER. WHEREVER. We'll be there. HAND DELIVERED. November 23, 2018

POWER. WHENEVER. WHEREVER. We'll be there. HAND DELIVERED. November 23, 2018 WHENEVER. WHEREVER. We'll be there. NEWFOUNDLANO=t POWER A FORTIS COMPANY HAND DELIVERED November 23, 2018 Board of Commissioners of Public Utilities P.O. Box 2100 120 Torbay Road St. John's, NL A1A 5B2

More information

Dear Chairman Eck and Members of the Board of Fire Commissioners:

Dear Chairman Eck and Members of the Board of Fire Commissioners: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

Diane Roy Vice President, Regulatory Affairs

Diane Roy Vice President, Regulatory Affairs B- Diane Roy Vice President, Regulatory Affairs Gas Regulatory Affairs Correspondence Email: gas.regulatory.affairs@fortisbc.com Electric Regulatory Affairs Correspondence Email: electricity.regulatory.affairs@fortisbc.com

More information

1500 Pennsylvania Avenue, NW 1111 Constitution Ave, NW Washington, DC Washington, DC Constitution Ave, NW Internal Revenue Service

1500 Pennsylvania Avenue, NW 1111 Constitution Ave, NW Washington, DC Washington, DC Constitution Ave, NW Internal Revenue Service Page 1 of 5 The Honorable David J. Kautter Assistant Secretary for Tax Policy Commissioner Department of the Treasury Internal Revenue Service 1500 Pennsylvania Avenue, NW 1111 Constitution Ave, NW Washington,

More information

IN THE MATTER OF BEFORE THE THE BOARD OF COMMISSIONERS OPINION

IN THE MATTER OF BEFORE THE THE BOARD OF COMMISSIONERS OPINION IN THE MATTER OF BEFORE THE THE BOARD OF COMMISSIONERS OF CARROLL COUNTY MARYLAND STATE BOARD OF EDUCATION Opinion No. 99-38 OPINION This is an appeal by the Carroll County Commissioners of the denial

More information

c:at~ F=PL s;;o,.., c::; C) ;::: ..,, --i< ..,.., ).--. n... ("') w c Zt;'; ""? ::::.:::- < (] D '""';1 0" c: <:'") December 16,2013

c:at~ F=PL s;;o,.., c::; C) ;::: ..,, --i< ..,.., ).--. n... (') w c Zt;'; ? ::::.:::- < (] D '';1 0 c: <:') December 16,2013 F=PL Florida Power & Light Company, 7 Universe Blvd, Juno Beach FL. 3348-42 December 16,213 Mr. John Slemkewicz Public Utilities Supervisor Division of Economic Regulation Florida Public Service Commission

More information

Entergy Services, Inc., Docket No. ER Informational Filing of Annual Transmission Formula Rate Update

Entergy Services, Inc., Docket No. ER Informational Filing of Annual Transmission Formula Rate Update Entergy Services, Inc. 101 Constitution Ave., N.W. Suite 200 East Washington, DC 20001 Tel: 202 530 7323 Fax: 202 530 7350 E-mail: mgriffe@entergy.com Michael C. Griffen Assistant General Counsel Federal

More information

Please note that this analysis assumes the July 1, 2016 actuarial valuation will be revised to incorporate the Lottery Enterprise.

Please note that this analysis assumes the July 1, 2016 actuarial valuation will be revised to incorporate the Lottery Enterprise. 1550 Liberty Ridge Drive Suite 200 Wayne, PA 19087-5572 Tel +1 610 687.5644 Fax +1 610.687.4236 June 26, 2017 www.milliman.com Mr. John D. Megariotis Assistant Director-Finance State of New Jersey Department

More information

VIA ONLY. January 31, 2019

VIA  ONLY. January 31, 2019 1301 Fifth Avenue Suite 3800 Seattle, WA 98101-2605 USA Tel +1 206 624 7940 Fax +1 206 623 3485 VIA EMAIL ONLY milliman.com Retirement System Director and Chief Investment Officer Tacoma Employees' Retirement

More information

Re: Cases No. U-16794, U-16811, U-16820, and U-16864

Re: Cases No. U-16794, U-16811, U-16820, and U-16864 A CMS Energy Company October 13, 2011 Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way P.O. Box 30221 Lansing, MI 48909 General Offices: LEGAL DEPARTMENT One

More information

December 17, Ex Parte Notice. Ms. Marlene H. Dortch, Secretary Federal Communications Commission th Street, S.W. Washington, D.C.

December 17, Ex Parte Notice. Ms. Marlene H. Dortch, Secretary Federal Communications Commission th Street, S.W. Washington, D.C. December 17, 2014 Ex Parte Notice Ms. Marlene H. Dortch, Secretary Federal Communications Commission 445 12 th Street, S.W. Washington, D.C. 20554 Re: Federal-State Joint Board on Universal Service, CC

More information

ANNUAL STATEMENT OF THE

ANNUAL STATEMENT OF THE ANNUAL STATEMENT OF THE of in the state of Omaha Nebraska TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2009 TITLE 2009 ANNUAL STATEMENT For the Year Ended December 31, 2009 OF THE

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK September 5, 2014

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK September 5, 2014 THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

VIA ONLY. February 6, 2017

VIA  ONLY. February 6, 2017 1301 Fifth Avenue Suite 3800 Seattle, WA 98101-2605 USA Tel +1 206 624 7940 Fax +1 206 623 3485 VIA EMAIL ONLY milliman.com Mr. Timothy Allen Retirement System Director and Chief Investment Officer Tacoma

More information

RE: CAD Submission of Supplemental Exhibit MJM-6

RE: CAD Submission of Supplemental Exhibit MJM-6 CONSUMER ADVOCATE DIVISION STATE OF WEST VIRGINIA PUBLIC SERVICE COMMISSION 700 Union Building 723 Kanawha Boulevard East Charleston West Virginia 25301 (304) 558-0526 Sept. 282015 Ingrid Ferrell Executive

More information

Tel Fax

Tel Fax Robert l. McGee, Jr. One Energy Place Regulatory & Pricing Manager Pensacola, Florida 3252-78 Tel85 444.653 Fax 85.444.626 RLMCGEE@southernco.com December 14, 212 GULF«\ POWER A SOUTHERN COMPANY Mr. John

More information

VIA AND USPS. March 27, 2017

VIA  AND USPS. March 27, 2017 100 Montgomery Street Suite 500 San Francisco, CA 94104-4308 T 415.263.8200 www.segalco.com Andy Yeung, ASA, MAAA, FCA, EA Vice President & Actuary ayeung@segalco.com VIA E-MAIL AND USPS March 27, 2017

More information

COUNTY OF LANCASTER, VIRGINIA

COUNTY OF LANCASTER, VIRGINIA COUNTY OF LANCASTER, VIRGINIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 COUNTY OF LANCASTER, VIRGINIA ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2016 THIS PAGE LEFT BLANK

More information

Via . May 1, 2017

Via  . May 1, 2017 Via Email May 1, 2017 North American Electric Reliability Corporation 3353 Peachtree Road NE Suite 600, North Tower Atlanta, GA 30326 Attention: Mr. Scott Jones Subject: NPCC True Up Actual vs. Variance

More information

VIA AND USPS. May 5, 2016

VIA  AND USPS. May 5, 2016 100 Montgomery Street Suite 500 San Francisco, CA 94104-4308 T 415.263.8200 www.segalco.com Andy Yeung, ASA, MAAA, FCA, EA Vice President & Actuary ayeung@segalco.com VIA E-MAIL AND USPS May 5, 2016 Mr.

More information

Re: Project No Pacific Northern Gas (N.E.) Ltd Revenue Requirements Application Update for Fort St. John/Dawson Creek Division

Re: Project No Pacific Northern Gas (N.E.) Ltd Revenue Requirements Application Update for Fort St. John/Dawson Creek Division B-7 Craig P. Donohue Director, Regulatory Affairs & Gas Supply Pacific Northern Gas Ltd. Suite 950 1185 West Georgia Street Vancouver, BC V6E 4E6 Tel: (604) 691-5673 Tel: (604) 697-6210 Email: cdonohue@png.ca

More information

MS. JANET A. ENCARNACION Head, Disclosure Department

MS. JANET A. ENCARNACION Head, Disclosure Department 29 August 2012 THE PHILIPPINE STOCK EXCHANGE, INC. 3/F Philippine Stock Exchange Plaza Ayala Triangle, Ayala Avenue Makati City Attention: MS. JANET A. ENCARNACION Head, Disclosure Department ----------------------------------------------

More information

City of Los Angeles Fire and Police Pension Plan

City of Los Angeles Fire and Police Pension Plan City of Los Angeles Fire and Police Pension Plan Actuarial Valuation and Review Of Retirement and Other Postemployment Benefits (OPEB) as of June 30, 2017 This report has been prepared at the request of

More information

AGENDA BOARD OF FIRE AND POLICE PENSION COMMISSIONERS. December 1, :30 a.m.

AGENDA BOARD OF FIRE AND POLICE PENSION COMMISSIONERS. December 1, :30 a.m. AGENDA BOARD OF FIRE AND POLICE PENSION COMMISSIONERS December 1, 2016 8:30 a.m. Sam Diannitto Boardroom Los Angeles Fire and Police Pensions Building 701 East Third Street, Suite 400 Los Angeles, CA 90013

More information

ANNUAL STATEMENT OF THE. STEWART Title Insurance Company TO THE. Insurance Department OF THE STATE OF NEW YORK FOR THE YEAR ENDED.

ANNUAL STATEMENT OF THE. STEWART Title Insurance Company TO THE. Insurance Department OF THE STATE OF NEW YORK FOR THE YEAR ENDED. ANNUAL STATEMENT OF THE STEWART Title Insurance Company of in the state of NEW YORK NEW YORK TO THE Insurance Department OF THE STATE OF NEW YORK FOR THE YEAR ENDED December 31, 2017 TITLE 2017 TITLE INSURANCE

More information

ANNUAL STATEMENT OF THE ARKANSAS TITLE INSURANCE COMPANY

ANNUAL STATEMENT OF THE ARKANSAS TITLE INSURANCE COMPANY ANNUAL STATEMENT OF THE ARKANSAS TITLE INSURANCE COMPANY of LITTLE ROCK in the state of ARKANSAS TO THE Insurance Department OF THE ARKANSAS FOR THE YEAR ENDED December 31, 2008 TITLE 2008 TITLE INSURANCE

More information

LAW OFFICE OF JAMES v* KELSH. 300 Summers St., Ste P.O. Box 3713 Charleston, WV yahoo.com WV State Bar #6617

LAW OFFICE OF JAMES v* KELSH. 300 Summers St., Ste P.O. Box 3713 Charleston, WV yahoo.com WV State Bar #6617 , Telephone (304) 343-1654 LAW OFFICE OF JAMES v* KELSH 300 Summers St., Ste. 1230 P.O. Box 3713 Charleston, WV 25337-3713 kelshlaw @ yahoo.com WV State Bar #6617 Facsimile (304) 343-1657 January 13,2010

More information

1. Section 1. Section 1 of the Model Agreement permits a U.S. financial institution to designate one or more of its foreign branches to become QIs

1. Section 1. Section 1 of the Model Agreement permits a U.S. financial institution to designate one or more of its foreign branches to become QIs July 2, 1998 John T. Lyons, Assistant Commissioner (International), Internal Revenue Service, 950 L Enfant Plaza South, S.W., Washington, D.C. 20024. Re: Model Qualified Intermediary Agreement Dear Assistant

More information

November 1, 2018 VIA ELECTRONIC CASE FILING

November 1, 2018 VIA ELECTRONIC CASE FILING Clark Hill PLC 212 East Grand River Avenue Lansing, Michigan 48906 Bryan A. Brandenburg T 517.318.3100 T 517.318.3011 F 517.318.3099 F 517.318.3099 Email: bbrandenburg@clarkhill.com clarkhill.com VIA ELECTRONIC

More information

The Surplus Line Association of California BULLETIN #997 RE: PREMIUM TAX ON BROKER FEE/POLICY FEES

The Surplus Line Association of California BULLETIN #997 RE: PREMIUM TAX ON BROKER FEE/POLICY FEES The Surplus Line Association of California 388 Market Street, 11th Floor San Francisco, CA 94111 February 19, 2003 Theodore M. Pierce Executive Director Deanna M. Zanoni Director, Stamping Office Telephone

More information

January 19, Dear Ms. Kale:

January 19, Dear Ms. Kale: A CMS Energy Company January 19, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 Lansing, MI 48909 General Offices: LEGAL DEPARTMENT

More information

Short Form Instructions

Short Form Instructions Short Form Instructions Below you will find instructions to complete the forms for filing a streamlined gas distribution base rate case which may be used by small gas utilities in order to request additional

More information

CITY OF WINTER PARK UTILITIES ADVISORY BOARD Regular Meeting August 12, N. Virginia Ave 12:00 pm Public Safety Community Room MINUTES

CITY OF WINTER PARK UTILITIES ADVISORY BOARD Regular Meeting August 12, N. Virginia Ave 12:00 pm Public Safety Community Room MINUTES CITY OF WINTER PARK UTILITIES ADVISORY BOARD Regular Meeting August 12, 2014 500 N. Virginia Ave 12:00 pm Public Safety Community Room MINUTES Present: Mukesh Joshi (Vice Chair), Richard James, John Reker,

More information

Berke Farah LLP Attorneys at Law

Berke Farah LLP Attorneys at Law Berke Farah LLP Attorneys at Law 1200 New Hampshire Ave. NW Suite 800 Washington, DC 20036 eberke@berkefarah.com 202.517.0585 www.berkefarah.com Jeff S. Jordan, Esq. Assistant General Counsel Complaints

More information

ANNUAL REPORT WATER, ELECTRIC, OR JOINT UTILITY TO PUBLIC SERVICE COMMISSION OF WISCONSIN

ANNUAL REPORT WATER, ELECTRIC, OR JOINT UTILITY TO PUBLIC SERVICE COMMISSION OF WISCONSIN UTILITY NO. 398 Class C 314 (2-5-9) ANNUAL REPORT OF Name: MUKWONAGO MUNICIPAL WATER UTILITY Principal Office: 44 RIVER CREST COURT P.O. BOX 26 MUKWONAGO, WI 53149 For the Year Ended: DECEMBER 31, 28 WATER,

More information

DEPARTMENT OF DEVELOPMENTAL SERVICES 1600 NINTH STREET, Room 320, MS 3-8 SACRAMENTO, CA TTY (For the Hearing Impaired) (916)

DEPARTMENT OF DEVELOPMENTAL SERVICES 1600 NINTH STREET, Room 320, MS 3-8 SACRAMENTO, CA TTY (For the Hearing Impaired) (916) STATE OF CALIFORNIA--HEALTH AND HUMAN SERVICES AGENCY DEPARTMENT OF DEVELOPMENTAL SERVICES 1600 NINTH STREET, Room 320, MS 3-8 SACRAMENTO, CA 95814 TTY 654-2054 (For the Hearing Impaired) (916) 654-1954

More information

Los Angeles Pw Department of Water & Power

Los Angeles Pw Department of Water & Power ERJCGARCETTI Mayor LA Los Angeles Pw Department of Water & Power p Commission MEL LEVINE, President WILLIAM W. FUNDERBURK JR., Vice President JILL BANKS BARAD CHRISTINA E. NOONAN AURA VASQUEZ BARBARA E.

More information

May 15, One copy of Eversource s Form F-1 was filed electronically with the NHPUC, and the second copy is included with this filing letter.

May 15, One copy of Eversource s Form F-1 was filed electronically with the NHPUC, and the second copy is included with this filing letter. 780 N. Commercial Street, Manchester, NH 03101 Eversource Energy P.O. Box 330 Manchester, NH 031050330 (603) 6342701 Fax (603) 6342511 Christopher J. Goulding Manager, NH Revenue Requirements EMail: Christopher.goulding@eversource.com

More information

Marshall County Commission

Marshall County Commission Report on the Commission, Alabama October 1, 2003 through September 30, 2004 Filed: October 28, 2005 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

BAUCUS-GRASSLEY BILL ADDRESSES PUBLICLY TRADED PARTNERSHIPS Senators seek to clarify tax treatment for partnerships acting as corporations

BAUCUS-GRASSLEY BILL ADDRESSES PUBLICLY TRADED PARTNERSHIPS Senators seek to clarify tax treatment for partnerships acting as corporations For Immediate Release Contact: Carol Guthrie (Baucus) June 14, 2007 Jill Gerber (Grassley) (202) 224-4515 BAUCUS-GRASSLEY BILL ADDRESSES PUBLICLY TRADED PARTNERSHIPS Senators seek to clarify tax treatment

More information

cl~l Y1Jruu/y FlORIDA August 15, 2016 Honorable Timothy " Pete" Smith Okaloosa County Property Appraiser psm Dear Mr.

cl~l Y1Jruu/y FlORIDA August 15, 2016 Honorable Timothy  Pete Smith Okaloosa County Property Appraiser psm Dear Mr. FlORIDA Executive Leon M. Biegalski Child Support Ann Coffin General Tax Administration Maria Johnson Property Tax Oversight Dr. Maurice Gogarty Information Services Damu Kuttikrislman August 15, 2016

More information

FPL. :.::fl i..:;: ;J~~ January 13, 2017

FPL. :.::fl i..:;: ;J~~ January 13, 2017 FPL Florida Power & Light Company, 7 Universe Blvd, Juno Beach FL. 3348-42 January 13, 217 Mr. Bart Fletcher Public Utilities Supervisor Division of Accounting and Finance Florida Public Service Commission

More information

Via . April 28, 2015

Via  . April 28, 2015 Via Email April 28, 2015 North American Electric Reliability Corporation 3343 Peachtree Road, NE Fourth Floor East Tower Suite 400 Atlanta, Georgia 30326 Attention: Mr. Michael Walker Subject: NPCC True

More information

atlantic cit11 elect, c

atlantic cit11 elect, c Philip J. Passanante Assistant General Counsel 92DC42 PO Box 6066 Newark, DE 19714-6066 302.429.3105 - Telephone 302.429.3801 - Facsimile philip.passanante@pepcoholdings.com atlantic cit11 elect, c An

More information

Actuarial Valuation Report as of June 30, Maine Public Employees Retirement System Retiree Group Life Insurance. Presented by Cheiron

Actuarial Valuation Report as of June 30, Maine Public Employees Retirement System Retiree Group Life Insurance. Presented by Cheiron Actuarial Valuation Report as of June 30, 2010 Maine Public Employees Retirement System Retiree Group Life Insurance Presented by Cheiron October 2010 Table of Contents i Letter of Transmittal 2 Section

More information

EUGENE WATER & ELECTRIC BOARD INDEPENDENT AUDITOR S REPORTS AND FINANCIAL STATEMENTS DECEMBER 31, 2006 AND 2005

EUGENE WATER & ELECTRIC BOARD INDEPENDENT AUDITOR S REPORTS AND FINANCIAL STATEMENTS DECEMBER 31, 2006 AND 2005 INDEPENDENT AUDITOR S REPORTS AND FINANCIAL STATEMENTS DECEMBER 31, 2006 AND 2005 CONTENTS BOARD OF COMMISSIONERS AND OFFICERS 1 PAGE INDEPENDENT AUDITOR S REPORT 2 MANAGEMENT S DISCUSSION AND ANALYSIS

More information

Stewart O'Brien * * * * * * May 28, 2008 ALL MEMBERS AND PROMOTION FUND CONTRIBUTORS

Stewart O'Brien * * * * * * May 28, 2008 ALL MEMBERS AND PROMOTION FUND CONTRIBUTORS LABORGRAM ASSOCIATION OF CONTRACTING PLUMBERS OF THE CITY OF NEW YORK, INC. 44 West 28th Street, 12th Floor, York, N.Y. 10001 212-481-4580 Fax 212-481-7185 www.acpcny.org May 28, 2008 TO: ALL MEMBERS AND

More information

May 16, One copy of Eversource s Form F-1 was filed electronically with the NHPUC, and the second copy is included with this filing letter.

May 16, One copy of Eversource s Form F-1 was filed electronically with the NHPUC, and the second copy is included with this filing letter. 780 N. Commercial Street, Manchester, NH 03101 Eversource Energy P.O. Box 330 Manchester, NH 031050330 (603) 6342701 Fax (603) 6342449 Christopher J. Goulding Manager, NH Revenue Requirements EMail: Christopher.goulding@eversource.com

More information

June 8, 2013 SUBMITTED ELECTRONICALLY

June 8, 2013 SUBMITTED ELECTRONICALLY Diana L. Preston Vice President and Senior Counsel Center for Securities, Trust & Investments 202-663-5253 dpreston@aba.com June 8, 2013 SUBMITTED ELECTRONICALLY Mr. Thomas J. Curry Comptroller of the

More information

Eddy-Lea Energy Alliance, LLC. Financial Statements. June 30, 2013

Eddy-Lea Energy Alliance, LLC. Financial Statements. June 30, 2013 Eddy-Lea Energy Alliance, LLC Financial Statements TABLE OF CONTENTS Eddy-Lea Energy Alliance, LLC Official Roster... 2 Report of Independent Certified Public Accountants on Basic Financial Statements

More information

Eugene Water & Electric Board. Annual Report for the year ended December 31, 2003

Eugene Water & Electric Board. Annual Report for the year ended December 31, 2003 Eugene Water & Electric Board Annual Report for the year ended December 31, 2003 Eugene Water & Electric Board December 31, 2003 Board of Commissioners 500 East Fourth Avenue Eugene, Oregon 97401 Mr. Patrick

More information

/s/ John L. Carley Assistant General Counsel

/s/ John L. Carley Assistant General Counsel John L. Carley Assistant General Counsel Law Department July 28, 2016 Christopher Psihoules, DAG Division of Law 124 Halsey Street, 5 th Floor P.O. Box 45029 Newark, NJ 07101 Christine M. Juarez, Esq.

More information

0,-1 New Jersey. Natural Gas. D i Esq. March 28, 2019 VIA FEDERAL EXPRESS OVERNIGHT DELIVERY

0,-1 New Jersey. Natural Gas. D i Esq. March 28, 2019 VIA FEDERAL EXPRESS OVERNIGHT DELIVERY 0,-1 New Jersey Natural Gas March 28, 2019 VIA FEDERAL EXPRESS OVERNIGHT DELIVERY The Honorable Aida Camacho-Welch, Secretary New Jersey Board of Public Utilities 44 South Clinton A venue, 3 rd Floor,

More information

Approval of Compliance with Order No. P.U. 18 (2016) and Customer Rates, Rules and Regulations, effective July 1 st, 2016

Approval of Compliance with Order No. P.U. 18 (2016) and Customer Rates, Rules and Regulations, effective July 1 st, 2016 DELIVERED BY HAND June 17, 2016 Board of Commissioners of Public Utilities P.O. Box 21040 120 Torbay Road St. John's, NL A1A 5B2 Attention: G. Cheryl Blundon Director of Corporate Services and Board Secretary

More information

Attachment 7A Page 1 of 3

Attachment 7A Page 1 of 3 Attachment 7A Page 1 of 3 $ (In Thousands) Dec 31, 2015 Dec 31, 2016 Dec 31, 2017 Assets and Other Debits Utility Plant Electric Utility Plant 101 Electric Utility Plant in Service $ 13,747,438 $ 15,540,571

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK May 15, 2015

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK May 15, 2015 THOMAS P. DINAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 May 15, 2015 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND

More information

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section March 9, 2018 VIA EMAIL Ms. Julie Enright Plan Administrator 555 S. Washington Avenue Titusville, FL 32796 Re: City of Oviedo Firefighters' Pension Trust Fund Section 112.664, Florida Statutes Compliance

More information

January 13, Dear Mr. Sweeney and Members of the Board of Fire Commissioners:

January 13, Dear Mr. Sweeney and Members of the Board of Fire Commissioners: THOMAS P. DiNAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STEVEN J. HANCOX DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY

More information

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor February 1, 2012 Advice Letter 2677-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

* * DIRECTORS OR TRUSTEES David Michael Johnson David Mark Znamierowski David Kenneth Zwiener

* * DIRECTORS OR TRUSTEES David Michael Johnson David Mark Znamierowski David Kenneth Zwiener PROPERTY AND CASUALTY COMPANIES - ASSOCIATION EDITION *27120200520100100* ANNUAL STATEMENT For the Year Ended December 31, 2005 of the Condition and Affairs of the NAIC Group Code...0091, 0091 NAIC Company

More information

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE PARK STREET SAINT PAUL, MN

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE PARK STREET SAINT PAUL, MN This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp STATE OF MINNESOTA

More information

NATIONAL ASSOCIATION OF REALTORS

NATIONAL ASSOCIATION OF REALTORS NATIONAL ASSOCIATION OF REALTORS The Voice for Real Estate 430 North Michigan Avenue Chicago, Illinois 60611-4087 312.329.8411 Fax 312.329.5962 Visit us at www.realtor.org. 222 St Joseph Avenue Long Beach,

More information

May 23, Jonathan M. Ellen, MD President/Vice Dean All Children's Hospital 501 6th Ave South St. Petersburg, Florida 33701

May 23, Jonathan M. Ellen, MD President/Vice Dean All Children's Hospital 501 6th Ave South St. Petersburg, Florida 33701 RICK SCOTT GOVERNOR JUSTIN M. SENIOR SECRETARY May 23, 2018 Jonathan M. Ellen, MD President/Vice Dean All Children's Hospital 501 6th Ave South St. Petersburg, Florida 33701 RE: State Fiscal Year 2017-2018

More information

GUAM POWER AUTHORITY. ATURIDAT ILEKTRESEDAT GUAHAN r.o.box 2977 AGANA, GUAM U.S.A April 2010

GUAM POWER AUTHORITY. ATURIDAT ILEKTRESEDAT GUAHAN r.o.box 2977 AGANA, GUAM U.S.A April 2010 GUAM POWER AUTHORITY ATURIDAT ILEKTRESEDAT GUAHAN r.o.box 2977 AGANA, GUAM U.S.A. 96932-2977 3 April 21 Senator Judith T. Won Pat, Ed. D., Honorable Speaker Office of the Speaker IMina' Trenta Na Liheslaturan

More information

Interested Parties Comments on Exposure Draft of INT , Tax Act Estimates

Interested Parties Comments on Exposure Draft of INT , Tax Act Estimates D. Keith Bell, CPA Senior Vice President Accounting Policy Corporate Finance The Travelers Companies, Inc. 860-277-0537; FAX 860-954-3708 Email: d.keith.bell@travelers.com Rose Albrizio, CPA Vice President

More information

RE: State Fiscal Year First Children s Hospital Disproportionate Share Payment Medicaid Number:

RE: State Fiscal Year First Children s Hospital Disproportionate Share Payment Medicaid Number: RICK SCOTT GOVERNOR JUSTIN M. SENIOR SECRETARY December 22, 2017 Jonathan M. Ellen, MD President/Vice Dean John Hopkins All Children's Hospital 501 6th Ave South St. Petersburg, Florida 33701 RE: State

More information

Assuring Medicaid Patients Access to Pharmacy Services Through Adequate Dispensing Fees

Assuring Medicaid Patients Access to Pharmacy Services Through Adequate Dispensing Fees January 25, 2012 Ms. Cindy Mann, Deputy Administrator and Director Center for Medicaid, CHIP and Survey & Certification Centers for Medicare & Medicaid Services Department of Health and Human Services

More information

Office of Labor-Management Standards Detroit District Office 211 West Fort Street Suite 1313 Detroit, MI (313) Fax: (313)

Office of Labor-Management Standards Detroit District Office 211 West Fort Street Suite 1313 Detroit, MI (313) Fax: (313) U.S. Department of Labor Office of Labor-Management Standards Detroit District Office 211 West Fort Street Suite 1313 Detroit, MI 48226 (313) 226-6200 Fax: (313) 226-4391, Business Manager/Financial Secretary

More information

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section April 16, 2018 VIA EMAIL Mr. Bob Rogers 200-76th Avenue St. Pete Beach, FL 33706 Re: City of St. Pete Beach Police Officers' Retirement System Section 112.664, Florida Statutes Compliance Dear Bob: Please

More information

ASSURANCE AND ADVISORY BUSINESS SERVICES. July 11, 2007

ASSURANCE AND ADVISORY BUSINESS SERVICES. July 11, 2007 ASSURANCE AND ADVISORY BUSINESS SERVICES July 11, 2007 City of Ottawa Management Letter Year ended December 31, 2006 July 11, 2007 Ms. Marian Simulik Treasurer City of Ottawa 110 Laurier Avenue West Ottawa

More information

TW:rp. March 14, Dr. John A. Rock Florida International University SW 8th St. Miami, FL 33199

TW:rp. March 14, Dr. John A. Rock Florida International University SW 8th St. Miami, FL 33199 RICK SCOTT GOVERNOR JUSTIN M. SENIOR SECRETARY March 14, 2018 Dr. John A. Rock Florida International University 11200 SW 8th St. Miami, FL 33199 RE: State Fiscal Year 2017-2018 4 th Quarter Low Income

More information

PROVINCIAL AUDITOR of Saskatchewan

PROVINCIAL AUDITOR of Saskatchewan PROVINCIAL AUDITOR of Saskatchewan July 22, 2015 The Honourable D. Duncan Minister of Health Room 204, Legislative Building REGINA, SK S4S 0B3 Dear Sir: Re: ehealth Saskatchewan Financial Statements We

More information

1111 Constitution Avenue, NW 1111 Constitution Avenue, NW Washington, DC Washington, DC 20224

1111 Constitution Avenue, NW 1111 Constitution Avenue, NW Washington, DC Washington, DC 20224 Mr. Scott Dinwiddie Mr. John Moriarty Page 2 of 2 Mr. Scott Dinwiddie Mr. John Moriarty Associate Chief Counsel Deputy Associate Chief Counsel Income Tax & Accounting Income Tax & Accounting Internal Revenue

More information

Please find enclosed the annual disclosures that satisfy the October 1, 2016 financial reporting requirements made under Section

Please find enclosed the annual disclosures that satisfy the October 1, 2016 financial reporting requirements made under Section April 17, 2017 VIA EMAIL Ms. Julie Enright, Plan Administrator City of Titusville Post Office Box 2806 Titusville, FL 32781-2806 Re: City of Titusville Police Officers' and Firefighters' Pension Plan Senate

More information

Mr Martin, Sincerely yours, Anton Affentranger Chief Executive officer Implenia AG Industriestrasse Dietlikon Switzerland

Mr Martin, Sincerely yours, Anton Affentranger Chief Executive officer Implenia AG Industriestrasse Dietlikon Switzerland From: Sent: Wednesday, July 26, 2012, 10:12 Subject: YOU WILL HEAR FROM OUR ATTORNEY. Mr Martin, We are informing you that we have reach the end of our patience in this matter, since

More information

ANNUAL STATEMENT OF THE STEWART

ANNUAL STATEMENT OF THE STEWART ANNUAL STATEMENT OF THE STEWART Title Guaranty Company of in the state of Houston Texas TO THE Insurance Department OF THE FOR THE YEAR ENDED December 31, 2012 TITLE 2012 TITLE INSURANCE COMPANIES - ASSOCIATION

More information

NEWFOUNDLAND AND LABRADOR MUNICIPAL FINANCING CORPORATION

NEWFOUNDLAND AND LABRADOR MUNICIPAL FINANCING CORPORATION NEWFOUNDLAND AND LABRADOR MUNICIPAL FINANCING CORPORATION Annual Report For the Period April 1, 2016 to March 31, 2017 NEWFOUNDLAND AND LABRADOR MUNICIPAL FINANCING CORPORATION PENSIONS AND DEBT MANAGEMENT

More information

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section January 8, 2018 VIA EMAIL Lt. Darrell Hernandez, Secretary City of Lynn Haven Firefighters' Pension Board 1412 Pennsylvania Avenue Lynn Haven, FL 32444-2398 Re: City of Lynn Haven Firefighters' Retirement

More information

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section January 8, 2018 VIA EMAIL Ms. Lauren Boatwright Trust Manager Trustmark National Bank P.O. Box 469 Brewton, AL 36427 Re: City of Lynn Haven Police Officers' Retirement System Section 112.664, Florida Statutes

More information

Please find enclosed the annual disclosures that satisfy the October 1, 2014 financial reporting requirements made under Section

Please find enclosed the annual disclosures that satisfy the October 1, 2014 financial reporting requirements made under Section June 25, 2015 VIA EMAIL Ms. Ferrell Jenne, Plan Administrator Town of Indian River Shores Public Safety Officers and Firefighters Defined Benefit Plan Foster & Foster, Inc. 13420 Parker Commons Blvd.,

More information

MARYLAND STADIUM AUTHORITY

MARYLAND STADIUM AUTHORITY MARYLAND STADIUM AUTHORITY MARTIN O'MALLEY GOVERNOR MEMBERS JOHN MORTON III CHAIRMAN MICHAEL J. FRENZ EXECUTIVE DIRECTOR THE WAREHOUSE AT CAMDEN YARDS 333 WEST CAMDEN STREET, SUITE 500 BALTIMORE, MARYLAND

More information

Please contact Mark Merry at (850) or if you have any questions.

Please contact Mark Merry at (850) or if you have any questions. February 9, 2017 The Honorable Stacy M. Butterfield Clerk of Circuit Court Polk County 225 N. Broadway Bartow, FL 33830 Dear Ms. Butterfield: We completed our Article V Clerk of the Circuit Court Expenditure

More information

sifma Invested in America

sifma Invested in America sifma Invested in America September 13, 2017 Via Electronic Mail (mle-comments@sec.gov) Brent J. Fields Secretary Securities and Exchange Commission I 00 F Street, N.E. Washington, DC 20549 Re: File No.

More information

Newfoundland and Labrador Chiropractic Board

Newfoundland and Labrador Chiropractic Board Newfoundland and Labrador Chiropractic Board About the NLCB 2013 NLCB Annual Report The Newfoundland and Labrador Chiropractic Board (NLCB) is comprised of 6 chiropractors elected by the licensed chiropractors

More information

RESPONSE TO PUBLIC DISCUSSION DRAFT: MANDATORY DISCLOSURE RULES FOR ADDRESSING CRS AVOIDANCE ARRANGEMENTS AND OFFSHORE STRUCTURES

RESPONSE TO PUBLIC DISCUSSION DRAFT: MANDATORY DISCLOSURE RULES FOR ADDRESSING CRS AVOIDANCE ARRANGEMENTS AND OFFSHORE STRUCTURES Dr. Achim Pross Head of the International Co-Operation and Tax Administration Division Centre for Tax Policy and Administration Organisation for Economic Co-operation and Development 2 rue André Pascal

More information

TETHYAN RESOURCES PLC

TETHYAN RESOURCES PLC TETHYAN RESOURCES PLC 100 University Avenue 8 th Floor, North Tower Toronto, Ontario M5J 2Y1 Within Canada and the US 1 866-277-2086 Outside Canada and the US 781-575-4086 www.computershare.com/investor

More information

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section May 23, 2018 VIA EMAIL Mr. Ryan Holt 7301 Gulf Blvd St. Pete Beach, FL 33706 Re: City of St. Pete Beach Firefighters' Retirement System Section 112.664, Florida Statutes Compliance Dear Ryan: Please find

More information

CLASS EXEMPTION FOR BC HYDRO CUSTOMERS UNDER CERTAIN LEASE ARRANGEMENTS EXHIBIT A2-1

CLASS EXEMPTION FOR BC HYDRO CUSTOMERS UNDER CERTAIN LEASE ARRANGEMENTS EXHIBIT A2-1 Laurel Ross Acting Commission Secretary Commission.Secretary@bcuc.com Website: www.bcuc.com Sixth Floor, 900 Howe Street Vancouver, BC Canada V6Z 2N3 TEL: (604) 660-4700 BC Toll Free: 1-800-663-1385 FAX:

More information

Please find enclosed the annual disclosures that satisfy the October 1, 2018 financial reporting requirements made under Section

Please find enclosed the annual disclosures that satisfy the October 1, 2018 financial reporting requirements made under Section January 7, 2019 VIA EMAIL Mr. Mike Lowell City of Temple Terrace Police Officers' Pension Board 11250 N. 56th Street Temple Terrace, FL 33687 Re: City of Temple Terrace Police Officers' Retirement System

More information

2018/2019 Phase II Vegetative and C&D Debris Removal Contract

2018/2019 Phase II Vegetative and C&D Debris Removal Contract JOHNSON ENVIRONMENTAL & DISASTER CONSULTING SERVICES 429 CAMWAY DR. WILMINGTON, NC 28403 PH (910) 791-9361 FAX (910) 796-9918 E-MAIL: mail@johnsonenv.com April 19, 2018 Mr. Frank Rush, Manager Town of

More information

fàxäät U äxçá UÉÄtÇw cüévätåtà ÉÇ exvézç é Çz fàxäät U äxçá UÉÄtÇw TOWN OF SEWALL S POINT, FLORIDA

fàxäät U äxçá UÉÄtÇw cüévätåtà ÉÇ exvézç é Çz fàxäät U äxçá UÉÄtÇw TOWN OF SEWALL S POINT, FLORIDA PAMELA M. BUSHA Mayor PAUL LUGER Vice Mayor VINCENT N. BARILE THOMAS P. BAUSCH JACQUI THURLOW-LIPPISCH TOWN OF SEWALL S POINT cüévätåtà ÉÇ exvézç é Çz PAMELA MAC KIE WALKER Town Manager ANN-MARIE S. BASLER

More information

I=PL. <?? (Jl --. { February 15, 2015

I=PL. <?? (Jl --. { February 15, 2015 Florida Power & Light Company, 7 Universe Blvd, Juno Beach FL. 3348-42 I=PL February 15, 215 Mr. Bart Fletcher Public Utilities Supervisor Division of Accounting and Finance Florida Public Service Commission

More information

RATE SUFFICIENCY ANALYSIS

RATE SUFFICIENCY ANALYSIS FINAL REPORT RATE SUFFICIENCY ANALYSIS Black & Veatch Holding Company 2013. All rights reserved. PREPARED FOR City of St. Louis, Missouri, Water Division 28 MAY 2015 BLACK & VEATCH CORPORATION 16305 SWINGLEY

More information

* * * * * * Should you have any questions regarding this LABORGRAM, please call this office at

* * * * * * Should you have any questions regarding this LABORGRAM, please call this office at LABORGRAM ASSOCIATION OF CONTRACTING PLUMBERS OF THE CITY OF NEW YORK, INC. 44 West 28th Street, 12th Floor, New York, N.Y. 10001 212-481-4580 Fax 212-481-7185 www.acpcny.org November 30, 2009 TO: ALL

More information

Bankers Life Insurance Company

Bankers Life Insurance Company Report on Examination of Bankers Life Insurance Company St. Petersburg, Florida as of December 31, 2012 Kevin M. McCarty, Commissioner Florida Office of Insurance Regulation Tallahassee, Florida Dear Sir:

More information

IN A MATTER BEFORE THE COMMISSIONER OF BANKS DOCKET NO. 06:035:RAL ) ) ) ) )

IN A MATTER BEFORE THE COMMISSIONER OF BANKS DOCKET NO. 06:035:RAL ) ) ) ) ) STATE OF NORTH CAROLINA WAKE COUNTY IN A MATTER BEFORE THE COMMISSIONER OF BANKS DOCKET NO. 06:035:RAL IN RE: APPEAL OF PEARL McCAULEY d/b/a ACE ACCOUNTING TAX & FINANCIAL SERVICES REGISTRATION NUMBER

More information

Recordkeeping Violations

Recordkeeping Violations U.S. Department of Labor Employment Standards Administration Office of Labor-Management Standards Philadelphia District Office The Curtis Center, Suite 760 West 170 S. Independence Mall West Philadelphia,

More information

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section November 5, 2018 VIA EMAIL Ms. Karen Lauer City of New Port Richey Firefighters Retirement System 5919 Main Street New Port Richey, FL 34652 Re: City of New Port Richey Firefighters' Retirement System

More information