January 19, Dear Ms. Kale:

Size: px
Start display at page:

Download "January 19, Dear Ms. Kale:"

Transcription

1 A CMS Energy Company January 19, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box Lansing, MI General Offices: LEGAL DEPARTMENT One Energy Plaza Jackson, MI Tel: Fax: (517) (517) CATHERINE M REYNOLDS Senior Vice President and General Counsel *Washington Office: 1730 Rhode Island Ave. N.W. Tel: (202) MELISSA M GLEESPEN Suite 1007 Vice President, Corporate Washington, DC Fax: (202) Secretary and Chief Compliance Officer Writer s Direct Dial Number: (517) Writer s Address: bret.totoraitis@cmsenergy.com SHAUN M JOHNSON Vice President and Deputy General Counsel H Richard Chambers Kelly M Hall Eric V Luoma Assistant General Counsel Ashley L Bancroft Robert W Beach Don A D Amato Robert A. Farr Gary A Gensch, Jr. Gary L Kelterborn Chantez P Knowles Mary Jo Lawrie Jason M Milstone Rhonda M Morris Deborah A Moss* Mirče Michael Nestor James D W Roush Scott J Sinkwitts Adam C Smith Theresa A G Staley Janae M Thayer Bret A Totoraitis Anne M Uitvlugt Aaron L Vorce Attorney Re: Case No. U In the matter, on the Commission s own motion, to consider changes in the rates of all of the following Michigan rate-regulated electric, steam, and natural gas utilities to reflect the effects of the federal Tax Cuts and Jobs Act of 2017: Alpena Power Company, Consumers Energy Company, Detroit Thermal, LLC, DTE Electric Company, DTE Gas Company, Indiana Michigan Power Company, Northern States Power Company, Upper Peninsula Power Company, Upper Michigan Energy Resources Corporation, Wisconsin Electric Power Company, Presque Isle Electric & Gas Co-Op, Michigan Gas Utilities Corporation, and SEMCO Energy Gas Company. Dear Ms. Kale: Enclosed for electronic filing, in the above-captioned case, please find the Comments of Consumers Energy Company. This is a paperless filing and is therefore being filed only in a PDF format. Sincerely, Bret A. Totoraitis fl

2 S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter, on the Commission s own motion, ) to consider changes in the rates of all of the ) following Michigan rate-regulated electric, ) steam, and natural gas utilities to reflect the effects ) of the federal Tax Cuts and Jobs Act of 2017: ) ALPENA POWER COMPANY, CONSUMERS ) ENERGY COMPANY, DETROIT THERMAL, LLC, ) DTE ELECTRIC COMPANY, DTE GAS COMPANY, ) INDIANA MICHIGAN POWER COMPANY, ) Case No. U NORTHERN STATES POWER COMPANY, ) UPPER PENINSULA POWER ) COMPANY, UPPER MICHIGAN ENERGY ) RESOURCES CORPORATION, ) WISCONSIN ELECTRIC POWER COMPANY, ) PRESQUE ISLE ELECTRIC & GAS CO-OP, ) MICHIGAN GAS UTILITIES CORPORATION, and ) SEMCO ENERGY GAS COMPANY. ) ) A. Introduction COMMENTS OF CONSUMERS ENERGY COMPANY On December 27, 2017, the Michigan Public Service Commission ( MPSC or the Commission ) issued an Order in the above-captioned case ( the Order ). The Order states that Michigan rate-regulated electric, steam, and natural gas utilities shall: 1. Apply regulatory accounting treatment for all impacts resulting from the Tax Cuts and Jobs Act ( TCJA ) beginning January 1, 2018; 2. Submit by January 19, 2018 the impacts of the TCJA on revenue requirements effective January 1, 2018; and 3. Outline by January 19, 2018 the preferred method to flow any benefits of the TCJA to customers. Consumers Energy Company ( Consumers Energy or the Company ) appreciates the opportunity to submit these written comments on the impacts of the TCJA in order to help all interested parties understand its complexities as well as to address the Commission s desire that all utilities account for these changes in a similar manner. B. Overview Of The TCJA On December 22, 2017, the enactment of the TCJA made sweeping changes to the federal tax landscape for businesses. Determining the estimated effects of these co

3 significant changes on Consumers Energy and its customers by the date required by this Order is a challenge due to the complexity of these changes. However, in general, customer rates currently in place will be materially affected in three ways: 1. By the reduction in the federal corporate income tax rate from 35 percent to 21 percent starting January 1, 2018; 2. By the return of the one-time effects of the remeasurement of deferred tax liabilities from 35 percent to 21 percent ( Excess Deferred Taxes ); and 3. By the remeasurement of pre-existing regulatory tax assets and liabilities due to the change in tax gross-up from the federal tax rate change. The major changes to the corporate tax system that impact utility businesses like Consumers Energy are discussed below and the applicable sections of the enacted tax bill ( P.L ) have been referenced. Tax Rate Under prior law corporations were taxed at a rate of 35 percent. Under new law corporations will be taxed at a rate of 21 percent effective January 1, Interest Expense Under prior law there was no limitation on the deduction of interest expense. Under new law corporate taxpayers are generally limited in deducting interest expense that does not exceed 30 percent of taxable income before interest, taxes, and tax depreciation ( Adjusted Taxable Income or ATI ). 2 Utility companies however are specifically exempted from this provision and will continue to be able to fully deduct all interest expense. Bonus Depreciation / Asset Expensing Under prior law corporate taxpayers including utility companies were generally allowed 40% bonus depreciation in 2018, 30% bonus depreciation in 2019, and thereafter bonus depreciation was not available. Under new law the prior bonus depreciation rules are eliminated effective September 28, 2017 and replaced with new asset expensing rules. 3 Those asset expensing rules allow corporations to deduct 100 percent of the cost of capital assets in the first year they are placed in service for tax purposes. However, utility companies are prohibited from taking bonus depreciation or asset expensing effective September 28, Section 13001, P.L , Tax Cuts and Jobs Act 2 Section 13301, P.L , Tax Cuts and Jobs Act 3 Section 13201, P.L , Tax Cuts and Jobs Act 4 Section 13201(d), P.L , Tax Cuts and Jobs Act co

4 Normalization Under prior law, normalization provisions required that any federal tax benefits related to the remeasurement of deferred taxes from certain plant assets (i.e. depreciation method and life differences versus book accounting) be returned to customers no faster (i.e. normalized) than the remaining average life of the assets. Two methods were available to utilities to normalize the return of these Excess Deferred Taxes to customers: the Average Rate Assumption Method ( ARAM ) and the Reverse South Georgia Method ( RSGM ). The normalization provisions described above are maintained under the new law and continue to be required. 5 Therefore any return of federal Excess Deferred Taxes on plant assets more quickly than under ARAM or RSGM would result in a normalization violation. This violation would result in the loss of the utility s ability to continue to take accelerated tax depreciation, as well as an increase in tax equal to the amount of the Excess Deferred Taxes returned to customers faster than allowed under ARAM or RSGM. 6 C. Accounting Principles Governing Changes In Tax Law Or Rates Financial Accounting Standards Board Accounting Standards Codification ( ASC ) 740 states, Deferred tax liabilities and assets shall be adjusted for the effect of a change in tax laws or rates (ASC ). The deferred income tax effects of the change in tax laws or rates are required to be recorded in the period of enactment as either income tax expense or benefit (ASC ) or as a regulatory asset or liability for regulated entities applying the principles of ASC 980 (ASC ), with recovery from, or refund to, customers in the future authorized by the regulator. D. Regulatory Policy For Accounting For Changes In Tax Law Or Rates As stated previously, ASC 980 directs regulated entities with assurance of future recovery or a refund requirement to defer the net income effects of a change in tax laws or rates in the period of enactment by offsetting the remeasurement of the deferred income tax accounts with regulatory assets or regulatory liabilities. In its Order in Case No. U from 1993, the Commission set forth its general policy in accounting for income taxes for ratemaking and accounting purposes. The tenets of this policy can be summarized as follows: 1. Deferred income tax accounting is the preferred method of accounting (as opposed to a cash basis method); 2. The assurance of recovery of any regulatory assets resulting from the remeasurement of deferred taxes; and 3. The requirement to return to customers any regulatory liabilities resulting from the remeasurement of deferred taxes. 5 Section 13001(d), P.L , Tax Cuts and Jobs Act 6 Section 13001(d)(4), P.L , Tax Cuts and Jobs Act co

5 This Commission policy of deferring the net income effects of a change in tax law or rates by requiring the recording of regulatory assets or liabilities has been expressly affirmed in numerous cases. For example, with the enactment of the Tax Reform Act of 1986 ( TRA 1986 ) 7 the federal corporate income tax rates went from 46 percent to 34 percent. As a result, the deferred federal income tax liabilities of most utilities were reduced. The bulk of these deferred tax liabilities related to book and tax basis differences of property, plant, and equipment. In order to assure an orderly recognition in utility ratemaking of the effect of the tax rate reduction, this one-time deferred tax adjustment (Excess Deferred Taxes) was recorded as a regulatory liability and has been returned to customers through general rates over the life of the property, plant, and equipment. In 2009, the Commission once again affirmed the application of this policy with respect to the enactment of the Michigan Business Tax ( MBT ), which replaced the Michigan Single Business Tax. 8 And finally in its 2012 Order in Case No. U-16794, the Commission once again confirmed its preferred approach for handling the effects of a change in tax law. In that case which addressed the enactment of the Michigan Corporate Income Tax ( MCIT ), the Commission authorized the establishment of a regulatory asset to assure recovery of the establishment of deferred tax liabilities for the enactment of the MCIT. This long-standing consistently applied regulatory policy conforms to generally accepted accounting principles ( GAAP ), results in fair and reasonable ratemaking, is widely used in other utility ratemaking jurisdictions, avoids unintended windfalls or detriments caused solely by the enactment of tax law changes, and should continue to be affirmed by the Commission. E. Estimated Impact Of 21 Percent Tax Rate From The TCJA On Base Rate Revenue Requirements For Consumers Energy s electric utility business, recalculating the Company s total tax expense using the reduced federal tax rate of 21 percent results in an estimated reduction in the jurisdictional revenue requirement of $120 million. See Exhibit 1 for the supporting schedules calculating this reduction in revenue requirement. For Consumers Energy s natural gas utility business, recalculating the Company s total tax expense using the reduced federal tax rate of 21 percent results in an estimated reduction in the jurisdictional revenue requirement of $52 million. See Exhibit 2 for the supporting schedules calculating this reduction in revenue requirement. It should be noted that these estimated tax savings for electric and gas customers above do not include any impacts of the amounts separately discussed in Sections F or G. 7 The Commission addressed the effect of TRA 1986 in its June 30, 1987 Order in Case No. U-8638 and related utility specific cases (e.g., U-8680 and U-8681 (Consumers Energy), U-8683 (Detroit Edison), and U-8684 (Michigan Consolidated Gas Company)). 8 See for example Case Nos. U and U (Consumers Energy Company), U (Detroit Edison Company), U (Michigan Consolidated Gas Company), and U (SEMCO Energy Gas Company). co

6 F. Estimated Impact Of The TCJA On Deferred Taxes As previously stated, book accounting under ASC 740 requires that the impacts of a tax law change be recorded in the period of enactment. As a result, the Company is currently going through the process to remeasure its deferred taxes as of December 31, Consumers Energy will therefore not know the final amount of this adjustment until it files its 2017 year-end financial statements via Form 10-K with the Securities and Exchange Commission ( SEC ). Based on deferred tax balances as of September 30, 2017 the Company estimates that there could be a one-time reduction in net deferred tax liabilities of approximately $1.5 billion. It should be noted however that this estimate is based on projected activity for To the extent that the Company s 2017 tax return filed in the third quarter of 2018 is different than this estimate, this estimated one-time deferred tax adjustment could change. G. Estimated Impact Of The TCJA On Pre-Existing Regulatory Tax Assets And Liabilities In addition, the Company has certain regulatory tax assets and liabilities for prior tax law changes that were required to be revalued as well due to the enactment of the TCJA. Some examples of these pre-existing regulatory tax assets and liabilities are related to the enactments of the MBT and MCIT, as well as for the tax benefits associated with cost of removal accrued on pre-1993 asset vintages that are being returned to customers. It should be noted that regulatory assets and liabilities to recover or refund income taxes must be grossed-up on a pre-tax basis to account for the impact of tax on tax. For example, assume for illustrative purposes that as a result of a new state income tax, a regulated utility must establish $100 million of a deferred income tax liability. In accordance with Commission precedent, this $100 million of deferred taxes would be offset by the establishment of a regulatory asset for an equal amount. However, if the utility were to recover the $100 million through rates, the additional revenue would be taxed at the new combined federal and state rate of percent. This would result in the utility only recovering $75 million rather than the full $100 million. Therefore, as previously stated, regulatory assets and liabilities related to income taxes must be grossed-up on a pretax basis. In order to properly recover $100 million, the utility would need to establish a regulatory tax asset of $134 million [$100 million / (1 25.4% statutory tax rate)]. See Exhibit 3 for support of the estimated annual impact to all regulatory tax assets and liabilities as a result of the enactment of the TCJA. 9 Calculated as follows: [21% federal rate + (5.57% combined state rate x (1 21% federal rate))]. co

7 H. Total Estimated Impact Of The TCJA On Consumers Energy s Base Rate Revenue Requirement In summary, the total estimated impacts (in millions) to current electric and gas revenue requirements from the change in tax law under the TCJA are as follows: Item Electric Gas Annual Change in Rate from 35% ($120) ($52) to 21% Annual Change to Pre-Existing $4 $3 Regulatory Tax Assets and Liabilities Total Annual Impact (in Millions) ($116) ($49) I. Recommended Methods For Flowing Benefits Of The Revenue Requirement Adjustments Associated With TCJA To Customers As demonstrated by these comments, calculating the customer revenue requirement impacts of the TCJA is highly complex. However the Company recognizes the significant customer impacts of the change in tax law and the impact to the State of Michigan. Consumers Energy s recommendations on how to flow the benefits of the Company s reduced revenue requirement resulting from TCJA to its customers are based on the following guiding principles: 1. Sufficient time should be afforded to Michigan utilities to accurately calculate the customer impacts given the complexity and timing of the law change; 2. Once accurately determined, the significant benefits of the tax law change should flow to the customers of Michigan as soon as practicable and in accordance with federal tax law; 3. The benefits of the tax changes should flow to customers in a levelized manner that does not create large annual rate fluctuations for customers or cash flow volatility for investors; and 4. Michigan utilities should strive to treat the impacts of the tax law changes uniformly. Based on these guiding principles, the Company recommends the following overall methodology to address the customer impacts from TCJA: 1. There should be a separate proceeding to address the manner and timing of returning the one-time benefits from the remeasurement of deferred taxes (Excess Deferred Taxes) from 35 percent to 21 percent; 2. A negative bill surcharge should temporarily be put in place to reflect the revenue requirement impacts of all tax law changes other than Excess Deferred Taxes; and 3. The negative bill surcharge should continue until base rates are reset to reflect the tax law changes. co

8 Consumers Energy further addresses the application of the overall methodology to its electric and gas utility businesses below. Electric Methodology First, Consumers Energy should be allowed time to accurately calculate the rate impacts of the tax law change. As stated previously, the Company is required to account for all of the effects of a tax law change in its financial statements in the year of enactment (2017). Therefore, Consumers Energy will know with more accuracy the full effects of the tax law change once this has been completed. The Company currently expects to complete its accounting for year end 2017 and issue its Form 10-K with the SEC by the end of February Second, the Company recommends that there be a separate proceeding to address the manner and timing of returning the one-time benefits from the remeasurement of deferred taxes from 35 percent to 21 percent (i.e. the return of Excess Deferred Taxes). As stated in Section B, the normalization requirements in the new tax law govern how federal Excess Deferred Taxes related to certain plant differences are returned to customers. But there are numerous other types of deferred tax changes in which utilities and the Commission have discretion in how they flow to customers. Given the Company s desire to not create large rate fluctuations from year to year and the complexity of options available, we recommend a separate proceeding to determine the best method to return Excess Deferred Taxes. Consumers Energy anticipates that such a proceeding could be concluded no later than the end of calendar The annual customer rate impacts as determined by the order would be incorporated into a pending or subsequently filed electric case as appropriate. Third, the Company recommends that the final determination of the revenue requirement impact for the electric business should be made only after the Commission issues its final order in Case No. U Otherwise, the revenue requirement impacts of tax changes would be based exclusively on self-implemented rates that would no longer be in effect going forward and would misstate the actual revenue requirement impact to the electric business. If the Company is required to calculate the revenue requirement impact to the electric business before the final order in Case No. U-18322, it would then need to be recalculated once the final order is issued in order to accurately reflect the revenue requirement impacts of the TCJA on the Company s electric business. Fourth, once the final order in Case No. U is issued, the Company would determine the annual impacts to revenue requirement from: (1) the reduction in tax rate from 35 percent to 21 percent; and (2) changes in pre-existing regulatory assets and liabilities. Consumers Energy proposes that this net amount would be calculated, allocated to the appropriate customer classes, and prospectively start being flowed to customers as a negative bill surcharge (the Annual Negative Surcharge ) within 60 days of the final order in Case No. U being issued. Consumers Energy also proposes that this negative bill surcharge would be flowed to customers on a volumetric basis until base rates are reset at a 21 percent federal tax rate. co

9 Fifth, the Company recommends that there be a second negative bill surcharge to catch-up for the actual customer benefits of the TCJA for the months January 2018 through the date that the first negative bill surcharge is implemented (the Catch-Up Negative Surcharge ). The Company proposes that this second negative bill surcharge should be calculated and implemented one month following the implementation of the first negative bill surcharge. Consumers Energy further recommends that this catch-up flow to customers on a volumetric basis by the end of calendar Sixth, the Company currently expects to file an application and accompanying support requesting the expedited approvals necessary to implement the Annual Negative Surcharge and the Catch-Up Negative Surcharge as recommended. In order to simplify the effects of the TCJA for customers, the Company proposes that the Commission authorize combining the Annual Negative Surcharge and the Catch-Up Negative Surcharge into one negative surcharge for billing purposes. Gas Methodology First, Consumers Energy should be allowed time to accurately calculate the rate impacts of the tax law change. Consumers Energy will know with more accuracy the full effects of the tax law change once it has been accounted for in its 2017 financial statements that it expects to file with the SEC by the end of February Second, the previously recommended separate rate proceeding would address the manner and timing of returning the one-time benefits from the remeasurement of deferred taxes from 35 percent to 21 percent. The annual customer rate impacts as determined by the order would be incorporated into a pending or subsequently filed gas case as appropriate. Third, the Company would determine the annual impacts to revenue requirement from: (1) the reduction in tax rate from 35 percent to 21 percent; and (2) changes in pre-existing regulatory assets and liabilities. Consumers Energy proposes that this net amount would be calculated, allocated to the appropriate customer classes, and prospectively start being flowed to customers as a negative bill surcharge within 60 days of the issuance of its Form 10-K with the SEC (the Annual Negative Surcharge). The Company also proposes that this negative bill surcharge would be flowed to customers on a volumetric basis until base rates are reset at a 21 percent federal tax rate. It should be noted however that this negative bill surcharge will need to be recalculated and adjusted once an order is received in Case No. U to reflect the impact of the federal tax rate change on the results of that case. Fourth, like proposed for the electric business, the Company recommends that there be a second negative bill surcharge to catch-up for the actual customer benefits of the TCJA for the months January 2018 through the date that the first negative bill surcharge is implemented (the Catch-Up Negative Surcharge). The Company proposes that this second negative bill surcharge should be calculated and implemented one month following the implementation of the first negative bill surcharge. Consumers Energy further recommends that this catch-up flow to customers on a volumetric basis by the end of calendar co

10 Fifth, the Company currently expects to file an application and accompanying support requesting the expedited approvals necessary to implement the Annual Negative Surcharge and the Catch-Up Negative Surcharge as recommended. In order to simplify the effects of the TCJA for customers, the Company proposes that the Commission authorize combining the Annual Negative Surcharge and the Catch-Up Negative Surcharge into one negative surcharge for billing purposes. K. Conclusion In accordance with this Order, the Company has: 1. Established regulatory tax assets and liabilities as of December 31, 2017 to record the one-time and ongoing impacts of the TCJA; 2. Provided a preliminary estimate of the customer impacts of the TCJA as summarized in Section H; and 3. Recommended a thoughtful and balanced approach in Section I of how to flow the benefits of the tax law changes to customers. Consumers Energy respectfully requests that the Commission consider these comments. Dated: January 19, 2018 Respectfully submitted, CONSUMERS ENERGY COMPANY co

11 EXHIBIT 1

12 Consumers Energy Company Exhibit 1 Electric TCJA Impact on Current Rates Page 1 of 4 (000) U U Self Implemented Self Implemented Jurisdictional Jurisdictional Jurisdictional Difference Line Description Amount (35% FIT Rate) Amount (21% FIT Rate) c-b Source (a) (b) (c) (d) (e) 1 Rate Base $ 10,289,206 $ 10,289,206 $ - U Exhibit: A-7 (JRF-5) 2 Adjusted Net Operating Income (1) 522, ,631 68,869 Exhibit 1, Page 2 Line 12 3 Overall Rate of Return 5.08% 5.75% Line 2 / Line 1 4 Required Rate of Return 6.00% 6.00% Exhibit 1, Page 3 Line 10 5 Income Required 617, ,029 - Line 1 * Line 4 6 Income Deficiency/ (Sufficiency) 94,268 25,398 (68,869) Line 5 - Line 2 7 Revenue Multiplier Exhibit 1, Page 4, Line 7 8 Revenue Deficiency/ (Sufficiency) (2) 154,379 34,223 (120,157) Line 6 * Line 7 9 Revenue Requirement of Pre-Existing Tax Assets and Liabilities (24,805) (20,409) 4,396 Exhibit 4, Page 1 10 Total Revenue Deficiency / Sufficiency 129,575 13,814 (115,761) Line 8 + Line 9 (1) (2) Excludes net operating income impact of pre-existing tax assets and liabilities Excludes revenue deficiency impact of pre-existing tax assets and liabilities

13 Consumers Energy Company Exhibit 1 Electric Net Operating Income Page 2 of 4 (000) U U Jurisdictional Jurisdictional Self Implementation Self Implementation Line Description 35% FIT Rate 21% FIT Rate (a) (b) (c) (d) 1 Jurisdictional Net Operating Income (Self Implementation at 35% FIT Rate) $ 537,908 2 Federal Taxable Income 207, ,188 3 Temporary Tax Differences 284, ,110 4 Total (Line 2 + Line 3) 491, ,298 5 FIT Rate 35% 21% 6 Tax on Total (1) 171, ,173 7 Jurisdictional Factor Jurisdictional Tax on Total (1) 172, ,304 9 Increase in Jurisdictional Net Operating Income 68, Jurisdictional Net Operating Income (21% FIT Rate) 606, Net Operating Income Impact of Pre-Existing Regulatory Tax Assets and Liabilities 15, Net Operating Income Excluding Impact of Pre-Existing Regulatory Tax Assets and Liabilities 591,631 (1) Tax on Total does not include Adjustments to Deferred Taxes related to Pre-Existing Regulatory Tax Assets and Liabilities

14 Consumers Energy Company Exhibit 1 Electric Capital Structure and Cost Rates U Self-Implementation Page 3 of 4 (000) 13-Month % of % of Weighted Cost Average Permanent Total Cost Permanent Total Line Description ($000) Capital Capital Rate Capital Capital (a) (c) (d) (e) (f) (g) (h) 1 Long Term Debt $ 5,880, % 36.39% 4.82% 2.25% 1.75% 2 Preferred Stock 37, % 0.23% 4.50% 0.01% 0.01% 3 Common Equity 6,647, % 41.14% 10.10% 5.34% 4.16% 4 Permanent Capital 12,565, % 7.61% 5 Total Short Term Debt 160, % 3.55% 0.04% 6 Deferred FIT 3,339, % 0.00% 0.00% Deferred JDITC/ITC 7 Long Term Debt 43, % 4.82% 0.01% 8 Preferred Stock % 4.50% 0.00% 9 Common Equity 48, % 10.10% 0.03% 10 Total Capitalization $ 16,158, % 6.00%

15 Consumers Energy Company Exhibit 1 Computation of the Revenue Multiplier Page 4 of 4 Line Description Amount Source (a) (b) (c) 1 Income Base - Before Taxes Michigan Corporate Income Tax Line 1 * 5.898% MCIT Rate 3 City Income Tax Line 1 * 0.16% CIT Rate 4 Federal Income Tax Base Line 1 - Line 2 - Line 3 5 Federal Income Tax Line 4 * 21.00% FIT Rate 6 Income Base - After Taxes Line 4 - Line 5 7 Revenue Multiplier Line 1 / Line 6

16 EXHIBIT 2

17 Consumers Energy Company Exhibit 2 Gas TCJA Impact on Current Rates Page 1 of 8 (000) U U Order Order Difference Line Description Amount (35% FIT Rate) Amount (21% FIT Rate) c-b Source (a) (b) (c) (d) (e) 1 Rate Base $ 4,304,494 $ 4,304,494 $ - U (1) 2 Adjusted Net Operating Income (2) 229, ,078 31,437 Exhibit 2, Page 2 Line 10 3 Overall Rate of Return 5.33% 6.07% Line 2 / Line 1 4 Required Rate of Return 5.97% 5.97% U (1) 5 Income Required 256, ,795 - Line 1 * Line 4 6 Income Deficiency/ (Sufficiency) 27,154 (4,282) (31,437) Line 5 - Line 2 7 Revenue Multiplier Exhibit 1, Page 4, Line 7 8 Revenue Deficiency/ (Sufficiency) (3) 44,469 (5,771) (50,240) Line 6 * Line 7 9 Revenue Requirement of Pre-Existing Tax Assets and Liabilities (15,258) (12,554) 2,704 Exhibit 4, Page 2 10 Total Revenue Deficiency / Sufficiency 29,211 (18,325) (47,536) Line 8 + Line 9 11 TCJA Impact on U IRM Revenue Requirement (1,776) Exhibit 2, Page 3 12 U TCJA Impact (4) (49,312) Line 10 + Line 11 (1) (2) (3) U Order Dated July 31, 2017, Page 107 Excludes net operating income impact of pre-existing tax assets and liabilities Excludes revenue deficiency impact of pre-existing tax assets and liabilities (4) Exludes TCJA Impact of excess deferred taxes

18 Consumers Energy Company Exhibit 2 Gas Net Operating Income Page 2 of 8 (000) U U Order Order Line Description 35% FIT Rate 21% FIT Rate (a) (b) (c) (d) 1 Net Operating Income (Order at 35% FIT Rate) $ 238,958 2 Federal Taxable Income (65,318) (65,318) 3 Temporary Tax Differences 289, ,867 4 Total (Line 2 + Line 3) 224, ,549 5 FIT Rate 35% 21% 6 Tax on Total (1) 78, , Increase in Net Operating Income 31,437 8 Net Operating Income (21% FIT Rate) 270,395 9 Net Operating Income Impact of Pre-Existing Regulatory Tax Assets and Liabilities 9, Net Operating Income Excluding Impact of Pre-Existing Regulatory Tax Assets and Liabilities 261,078 (1) Tax on Total does not include adjustments to deferred taxes related to pre-existing regulatory tax assets and liabilities

19 Consumers Energy Company Exhibit 2 TCJA Impact on U IRM Revenue Requirement Page 3 of 8 (000) Line Description Amount Source (a) (b) (c) 1 U IRM Revenue Requirement - Order 21% Tax Rate $ 16,690 Exhibit 3, page 4 2 U IRM Revenue Requirement - Order 18,466 Exhibit 3, page 6 3 TCJA Impact on U IRM Revenue Requirement (1,776) Line 1 - Line 2

20 Consumers Energy Company Exhibit 2 U IRM Revenue Requirement - Order 21% Tax Rate Page 4 of 8 (000) SUMMARY Line Description Distribution Transmission Total Source (a) (b) (c) (d) (e) 2018 Capital Investment 1 EIRP - Distribution 70,032 70,032 U Order (1) 2 EIRP - Transmission 4,968 4,968 U Order (1) 3 Pipeline Integrity - Transmission 29,560 29,560 U Order (1) 4 Pipeline Integrity - Transmission Operated by Distribution 3,712 3,712 U Order (1) 5 Transmission Enhancement for Deliverability and Integrity (TED-I) - - U Order (1) 6 Asset Relocation - Decision Analysis Mains & Services 37,407 37,407 U Order (1) 7 Total Incremental Capital Investment 111,151 34, ,679 Sum Lines 1-6 (1) U Order Dated July 31, 2017 REVENUE REQUIREMENT - SUMMARY 8 Return on Investment 8,252 2,563 10,816 Line 15 9 Depreciation Expense 3, ,029 Line Property Tax Expense 1, ,845 Line AFUDC Offset Line Total Revenue Requirement 13,006 3,684 16,690 Sum Lines 8-11

21 Consumers Energy Company Exhibit 2 U IRM Revenue Requirement - Order 21% Tax Rate Page 5 of 8 (000) CALCULATIONS Line Description Distribution Transmission Total Source (a) (b) (c) (d) (e) 13 Total Incremental Capital Investment 111,151 34, ,679 Line 7 14 Pre-Tax Rate of Return 7.42% 7.42% 7.42% Line Return on Investment 8,252 2,563 10,816 Line 13 x Line Total Incremental Capital Investment 111,151 34, ,679 Line 7 17 Depreciation Rate 3.01% 1.98% Line 26, Line Depreciation Expense 3, ,029 Line 16 x Line Total Incremental Capital Investment 111,151 34, ,679 Line 7 20 Property Tax Rate 1.27% 1.27% 1.27% Line Property Tax Expense 1, ,845 Line 19 x Line AFUDC Not Applicable 23 Revenue Factor Line AFUDC Offset Line 22 x (Line 23) Fixed Charge/Revenue Factors 25 Pre-Tax Rate of Return 7.42% Order U Depreciation Rate - Distribution 3.01% U WP-JRF Depreciation Rate - Transmission 1.98% U WP-JRF Property Tax Rate 1.27% U Exhibit A-64 (BJV-1) 29 Revenue Factor Exhibit 2, Page 1

22 Consumers Energy Company Exhibit 2 U IRM Revenue Requirement - Order Page 6 of 8 (000) SUMMARY Line Description Distribution Transmission Total Source (a) (b) (c) (d) (e) 2018 Capital Investment 1 EIRP - Distribution 70,032 70,032 U Order (1) 2 EIRP - Transmission 4,968 4,968 U Order (1) 3 Pipeline Integrity - Transmission 29,560 29,560 U Order (1) 4 Pipeline Integrity - Transmission Operated by Distribution 3,712 3,712 U Order (1) 5 Transmission Enhancement for Deliverability and Integrity (TED-I) - - U Order (1) 6 Asset Relocation - Decision Analysis Mains & Services 37,407 37,407 U Order (1) 7 Total Incremental Capital Investment 111,151 34, ,679 Sum Lines 1-6 (1) U Order Dated July 31, 2017 REVENUE REQUIREMENT - SUMMARY 8 Return on Investment 9,607 2,984 12,591 Line 15 9 Depreciation Expense 3, ,029 Line Property Tax Expense 1, ,845 Line AFUDC Offset Line Total Revenue Requirement 14,360 4,105 18,466 Sum Lines 8-11

23 Consumers Energy Company Exhibit 2 U IRM Revenue Requirement - Order Page 7 of 8 (000) CALCULATIONS Line Description Distribution Transmission Total Source (a) (b) (c) (d) (e) 13 Total Incremental Capital Investment 111,151 34, ,679 Line 7 14 Pre-Tax Rate of Return 8.64% 8.64% 8.64% Line Return on Investment 9,607 2,984 12,591 Line 13 x Line Total Incremental Capital Investment 111,151 34, ,679 Line 7 17 Depreciation Rate 3.01% 1.98% Line 26, Line Depreciation Expense 3, ,029 Line 16 x Line Total Incremental Capital Investment 111,151 34, ,679 Line 7 20 Property Tax Rate 1.27% 1.27% 1.27% Line Property Tax Expense 1, ,845 Line 19 x Line AFUDC Not Applicable 23 Revenue Factor Line AFUDC Offset Line 22 x (Line 23) Fixed Charge/Revenue Factors 25 Pre-Tax Rate of Return 8.64% Order U Depreciation Rate - Distribution 3.01% U WP-JRF Depreciation Rate - Transmission 1.98% U WP-JRF Property Tax Rate 1.27% U Exhibit A-64 (BJV-1) 29 Revenue Factor U Exhibit A-9 (JRF-47)

24 Consumers Energy Company Exhibit 2 U Ordered Cost of Capital Adjusted for 21% Tax Rate Page 8 of 8 (000) Amount % of % of Annual Total Weighted Line Description ($000) Sub Total Total Capital Cost Weighted Cost Cost of Debt Pretax (a) (b) (c) (d) (e) (f) (g) (h) 1 Long Term Debt $ 5,543, % 36.21% 4.74% 1.72% 1.72% 1.72% 2 Preferred Stock 37, % 0.24% 4.50% 0.01% 0.01% 3 Common Equity 6,319, % 41.27% 10.10% 4.17% 5.62% 4 Permanent Capital 11,900, % 5 Short Term Debt 172, % 2.09% 0.02% 0.02% 0.02% 6 Customer Deposits 30, % 7.00% 0.01% 0.01% 0.01% 7 Other Interest - Bearing Accounts 20, % 3.25% 0.00% 0.00% 0.00% 8 Deferred Taxes 3,132, % 0.00% 0.00% 0.00% Deferred JDITC/ITC 9 Long Term Debt 25, % 4.74% 0.01% 0.01% 0.01% 10 Preferred Stock % 4.50% 0.00% 0.00% 11 Common Equity 28, % 10.10% 0.02% 0.03% 12 Total Capitalization $ 15,311, % 5.97% 1.77% 7.42%

25 EXHIBIT 3

26 Consumers Energy Company Exhibit 3 Electric TCJA Impact on Pre-Existing Regulatory Tax Assets and Liabilities Page 1 of 2 (000) U U Self Implementation Self Implementation Line Description 35% FIT Rate 21% FIT Rate Difference (a) (b) (c) (d) Federal 1 FAS 109 $ 867 $ Investment Tax Credit Amortization (3,341) (3,341) 3 Pre-1993 Property Reg Tax Liability Amortization (25,534) (25,534) 4 Reg Tax Asset Amort-Transmission Assets U ,059 1,059 5 Repealed Medicare Subsidy Benefit 2,944 2,944 State 6 FAS AFUDC-Equity Flow-Through Reversal Deferred - Amortization of Regulatory Asset Per U Deferred - Amortization of MCIT Transition Regulatory Asset 7,255 7,255 Local 9 Deferred - Amortization of Regulatory Asset Total Included in U Self-Implementation (15,127) (15,127) 11 Jurisdictional Factor Jurisdictional Included in U Self-Implementation (15,146) (15,146) 13 Revenue Multiplier Jurisdictional Revenue Requirement (24,805) (20,409) 15 Jurisdictional Revenue Requirement Impact of TCJA 4,396

27 Consumers Energy Company Exhibit 3 Gas TCJA Impact on Pre-Existing Regulatory Tax Assets and Liabilities Page 2 of 2 (000) U U Line Description 35% FIT Rate 21% FIT Rate Difference (a) (b) (c) (d) Federal 1 Pre-1993 Property Reg Tax Liability Amort $ (13,249) $ (13,249) 2 FAS 109 (374) (374) 3 Investment Tax Credit Amortization (597) (597) 4 Repealed Medicare Subsidy Benefit 1,329 1,329 State 5 FAS AFUDC-Equity Flow-through Reversal Deferred - Amort of Reg. Asset per U ,191 1,191 7 Deferred - Amort of MCIT Transition Asset 2,177 2,177 Local 8 Deferred - Amortization of CIT Regulatory Asset Total Included in U Order (9,317) (9,317) 10 Revenue Multiplier Revenue Requirement Impact (15,258) (12,554) 12 Revenue Requirement Impact of TCJA 2,704

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller MICHAEL C. RAMPE TEL (517) 483-4941 FAX (517) 374-6304 E-MAIL rampe@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing,

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller MICHAEL C. RAMPE TEL (517) 483-4941 FAX (517) 374-6304 E-MAIL rampe@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing,

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

May 29, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box Lansing, MI 48909

May 29, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box Lansing, MI 48909 A CMS Energy Company May 29, 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

November 27, Dear Ms. Kale:

November 27, Dear Ms. Kale: A CMS Energy Company November 27, 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

Parties to Case No. U per Attachment 1 to Proof of Service

Parties to Case No. U per Attachment 1 to Proof of Service A CMS Energy Company August 10, 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

August 1, Dear Ms. Kale:

August 1, Dear Ms. Kale: A CMS Energy Company August 1, 2016 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

This is a paperless filing and is therefore being filed only in PDF. I have enclosed a Proof of Service showing electronic service upon the parties.

This is a paperless filing and is therefore being filed only in PDF. I have enclosed a Proof of Service showing electronic service upon the parties. A CMS Energy Company August 2, 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

January 18, Dear Ms. Kale:

January 18, Dear Ms. Kale: A CMS Energy Company January 18, 2019 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

January 19, Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway 3rd Floor Lansing, MI 48917

January 19, Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway 3rd Floor Lansing, MI 48917 Dykema Gossett PLLC Capitol View 201 Townsend Street, Suite 900 Lansing, MI 48933 WWW.DYKEMA.COM Tel: (517) 374-9100 Fax: (517) 374-9191 Richard J. Aaron Direct Dial: (517) 374-9198 Direct Fax: (855) 230-2517

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

December 20, Dear Ms. Kale:

December 20, Dear Ms. Kale: A CMS Energy Company December 20, 2017 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

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter, on the Commission's own motion, to consider changes in the rates of all Michigan rate regulated electric, Case No. U-18494

More information

October 20, Dear Ms. Kale:

October 20, Dear Ms. Kale: A CMS Energy Company October 20, 2017 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

FISCHER, FRANKLIN & FORD Attorneys and Counsellors GUARDIAN BUILDING, SUITE GRISWOLD STREET DETROIT, MICHIGAN

FISCHER, FRANKLIN & FORD Attorneys and Counsellors GUARDIAN BUILDING, SUITE GRISWOLD STREET DETROIT, MICHIGAN ARTHUR J. LeVASSEUR MATTHEW M. PECK TROY C. OTTO SIDNEY M. BERMAN* * Of Counsel FISCHER, FRANKLIN & FORD Attorneys and Counsellors GUARDIAN BUILDING, SUITE 3500 500 GRISWOLD STREET DETROIT, MICHIGAN 48226-3808

More information

September 29, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway P.O. Box Lansing, MI 48909

September 29, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway P.O. Box Lansing, MI 48909 A CMS Energy Company September, 0 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 0 West Saginaw Highway P.O. Box 0 Lansing, MI 0 General Offices: LEGAL DEPARTMENT One Energy Plaza

More information

December 20, Dear Ms. Kale:

December 20, Dear Ms. Kale: A CMS Energy Company December 20, 2017 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

Hon. Sharon L. Feldman, Administrative Law Judge Parties per Attachment 1 to the Proof of Service

Hon. Sharon L. Feldman, Administrative Law Judge Parties per Attachment 1 to the Proof of Service A CMS Energy Company October 12, 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

Hon. Mark E. Cummins, Administrative Law Judge Parties per Attachment 1 to the Proof of Service

Hon. Mark E. Cummins, Administrative Law Judge Parties per Attachment 1 to the Proof of Service A CMS Energy Company March 1, 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

Case No. U In the Matter of the application of CONSUMERS ENERGY COMPANY for a Financing Order Approving the Securitization of Qualified Costs

Case No. U In the Matter of the application of CONSUMERS ENERGY COMPANY for a Financing Order Approving the Securitization of Qualified Costs A CMS Energy Company September 9, 2013 General Offices: LEGAL DEPARTMENT One Energy Plaza Jackson, MI 49201 Tel: Fax: (517) 788-0550 (517) 768-3644 JAMES E BRUNNER Senior Vice President and General Counsel

More information

Hon. Sharon L. Feldman, Administrative Law Judge Parties per Attachment 1 to the Proof of Service

Hon. Sharon L. Feldman, Administrative Law Judge Parties per Attachment 1 to the Proof of Service A CMS Energy Company July 13, 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

October 4, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 W. Saginaw Highway Lansing, Michigan 48917

October 4, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 W. Saginaw Highway Lansing, Michigan 48917 DTE Gas Company One Energy Plaza, 1635 WCB Detroit, MI 48226-1279 David S. Maquera (313) 235-3724 david.maquera@dteenergy.com October 4, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter, on the Commission's Own Motion to consider changes in the rates of all of the Michigan rate-regulated Case U- electric, steam,

More information

June 8, Enclosed find the Attorney General s Direct Testimony and Exhibits and related Proof of Service. Sincerely,

June 8, Enclosed find the Attorney General s Direct Testimony and Exhibits and related Proof of Service. Sincerely, STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL P.O. BOX 30755 LANSING, MICHIGAN 48909 BILL SCHUETTE ATTORNEY GENERAL June 8, 2018 Ms. Kavita Kale Michigan Public Service Commission 7109 West Saginaw

More information

November 28, Dear Ms. Kale:

November 28, Dear Ms. Kale: A CMS Energy Company November, 0 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 0 West Saginaw Highway Post Office Box 0 Lansing, MI 0 General Offices: LEGAL DEPARTMENT One Energy

More information

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter on the Commission s own ) motion, to consider changes in the rates ) of all the Michigan rate-regulated ) electric, steam,

More information

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter, on the Commission's own motion, to consider changes in the rates of all Michigan rate regulated electric, steam, and natural

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * *

S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * In the matter on the Commission s own ) motion, to consider changes in the rates ) of all the Michigan rate-regulated

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * *

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * In the matter of the Application of ) CONSUMERS ENERGY COMPANY for ) Approval of Amendments to ) Case No. U-00 Gas Transportation

More information

November 14, Dear Ms. Kale:

November 14, Dear Ms. Kale: A CMS Energy Company November, 0 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 0 West Saginaw Highway Post Office Box 0 Lansing, MI 0 General Offices: LEGAL DEPARTMENT One Energy

More information

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * QUALIFICATIONS AND DIRECT TESTIMONY OF NICHOLAS M.

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * QUALIFICATIONS AND DIRECT TESTIMONY OF NICHOLAS M. S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * In the matter of the application of ) CONSUMERS ENERGY COMPANY for a ) financing order approving the securitization )

More information

STATE OF MICHIGAN MICHIGAN PUBLIC SERVICE COMMISSION ) ) ) ) ) PETITION TO INTERVENE OF THE ENVIRONMENTAL LAW & POLICY CENTER

STATE OF MICHIGAN MICHIGAN PUBLIC SERVICE COMMISSION ) ) ) ) ) PETITION TO INTERVENE OF THE ENVIRONMENTAL LAW & POLICY CENTER April 5, 2016 Ms. Mary Jo. Kunkle Michigan Public Service Commission 7109 W. Saginaw Hwy. P. O. Box 30221 Lansing, MI 48909 RE: MPSC Case No. U-17990 Dear Ms. Kunkle: Attached for paperless electronic

More information

201 North Washington Square Suite 910 Lansing, Michigan Timothy J. Lundgren Direct: 616 /

201 North Washington Square Suite 910 Lansing, Michigan Timothy J. Lundgren Direct: 616 / 201 North Washington Square Suite 910 Lansing, Michigan 48933 Telephone 517 / 482-6237 Fax 517 / 482-6937 www.varnumlaw.com Timothy J. Lundgren Direct: 616 / 336-6750 tjlundgren@varnumlaw.com January 19,

More information

Hon. Sharon L. Feldman, Administrative Law Judge Parties per Attachment 1 to Proof of Service

Hon. Sharon L. Feldman, Administrative Law Judge Parties per Attachment 1 to Proof of Service A CMS Energy Company November 9, 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

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * *

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * In the matter of the Commission s own ) motion, to consider changes in the rates ) of all the Michigan rate-regulated

More information

SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA AMERICA ASIA PACIFIC EUROPE

SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA AMERICA ASIA PACIFIC EUROPE SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA 98104 AMERICA ASIA PACIFIC EUROPE SBERMAN@SIDLEY.COM +1 206 262 7681 October 1, 2018 Via etariff Filing Kimberly D. Bose Secretary Federal Energy

More information

Answer of the Environmental Law & Policy Center to Petition for Rehearing

Answer of the Environmental Law & Policy Center to Petition for Rehearing November 26, 2018 Ms. Kavita Kale Michigan Public Service Commission 7109 W. Saginaw Hwy. P. O. Box 30221 Lansing, MI 48909 RE: MPSC Case No. U-18351 Dear Ms. Kale: The following is attached for paperless

More information

February 21, Sincerely,

February 21, Sincerely, STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL P.O. BOX 0 LANSING, MICHIGAN 0 DANA NESSEL ATTORNEY GENERAL February, 0 Ms. Kavita Kale Michigan Public Service Commission 0 West Saginaw Highway Lansing,

More information

SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA AMERICA ASIA PACIFIC EUROPE

SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA AMERICA ASIA PACIFIC EUROPE SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA 98104 AMERICA ASIA PACIFIC EUROPE SBERMAN@SIDLEY.COM +1 206 262 7681 October 1, 2018 Via etariff Filing Kimberly D. Bose Secretary Federal Energy

More information

March 28, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 W. Saginaw Highway Lansing, Michigan 48917

March 28, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 W. Saginaw Highway Lansing, Michigan 48917 DTE Gas Company One Energy Plaza, WCB Detroit, MI - David S. Maquera () - david.maquera@dteenergy.com March, 0 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 0 W. Saginaw Highway

More information

STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL BILL SCHUETTE ATTORNEY GENERAL. August 8, 2016

STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL BILL SCHUETTE ATTORNEY GENERAL. August 8, 2016 STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL P.O. BOX 30755 LANSING, MICHIGAN 48909 BILL SCHUETTE ATTORNEY GENERAL August 8, 2016 Kavita Kale Executive Secretary Michigan Public Service Commission

More information

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) CONSUMERS ENERGY COMPANY for ) approval of a power supply cost recovery plan

More information

161 FERC 61,163 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

161 FERC 61,163 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 161 FERC 61,163 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Neil Chatterjee, Chairman; Cheryl A. LaFleur, and Robert F. Powelson. PJM Interconnection, L.L.C. Docket

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

GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI & GULDEN ATTORNEYS AT LAW 109 E. CHISHOLM STREET ALPENA, MICHIGAN March 29, 2018

GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI & GULDEN ATTORNEYS AT LAW 109 E. CHISHOLM STREET ALPENA, MICHIGAN March 29, 2018 ROGER C. BAUER JAMES L. MAZRUM JAMES D. FLORIP WILLIAM S. SMIGELSKI TIMOTHY M. GULDEN JOEL E. BAUER DANIEL J. FLORIP GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI, & GULDEN ATTORNEYS AT LAW 109 E. CHISHOLM

More information

GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI & GULDEN ATTORNEYS AT LAW 109 E. CHISHOLM STREET ALPENA, MICHIGAN May 12, 2015

GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI & GULDEN ATTORNEYS AT LAW 109 E. CHISHOLM STREET ALPENA, MICHIGAN May 12, 2015 ROGER C. BAUER JAMES L. MAZRUM JAMES D. FLORIP WILLIAM S. SMIGELSKI TIMOTHY M. GULDEN JOEL E. BAUER DANIEL J. FLORIP GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI, & GULDEN ATTORNEYS AT LAW 109 E. CHISHOLM

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

STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL BILL SCHUETTE ATTORNEY GENERAL. November 16, 2018

STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL BILL SCHUETTE ATTORNEY GENERAL. November 16, 2018 STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL P.O. BOX 30755 LANSING, MICHIGAN 48909 BILL SCHUETTE ATTORNEY GENERAL November 16, 2018 Ms. Kavita Kale Michigan Public Service Commission 7109 West Saginaw

More information

THE UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

THE UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION THE UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Inquiry Regarding the Effect of the Tax Cuts ) and Jobs Act on Commission-Jurisdictional ) Docket No. RM18-12-000 Rates ) MOTION

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517 483-4954 FAX (517 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC 20426

FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC 20426 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC 20426 OFFICE OF ENERGY MARKET REGULATION Sidley Austin LLP 701 Fifth Avenue, Suite 4200 Seattle, WA 98104 Baltimore Gas and Electric Company Suite 1301,

More information

S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * *

S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * In the matter on the Commission s own ) motion, to consider changes in the rates ) of all the Michigan rate-regulated

More information

March 15, Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way P.O. Box Lansing, MI 48909

March 15, Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way P.O. Box Lansing, MI 48909 A CMS Energy Company March 15, 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

SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA AMERICA ASIA PACIFIC EUROPE

SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA AMERICA ASIA PACIFIC EUROPE SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA 98104 AMERICA ASIA PACIFIC EUROPE SBERMAN@SIDLEY.COM +1 206 262 7681 October 1, 2018 Via etariff Filing Kimberly D. Bose Secretary Federal Energy

More information

Consumers Energy Company Credit B Interest Calculation Short Term Interest Rates Six Month Refund For Residential Gas Rates A and A 1

Consumers Energy Company Credit B Interest Calculation Short Term Interest Rates Six Month Refund For Residential Gas Rates A and A 1 Credit B Interest Calculation Short Term Interest Rates Six Month Refund For Residential Gas Rates A and A 1 Exhibit WAP 1 Page 1 of 2 Witness William A. Peloquin 1 Jan 2018 $ 3,168,806 $ 3,168,806 $ 1,584,403

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517 483-4954 FAX (517 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

Before the Minnesota Public Utilities Commission. State of Minnesota

Before the Minnesota Public Utilities Commission. State of Minnesota Direct Testimony and Schedules Jamie L. Jago Before the Minnesota Public Utilities Commission State of Minnesota In the Matter of the Application of Minnesota Power for Authority to Increase Rates for

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 83-95 FAX (517) 37-30 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing,

More information

STATE OF NEW JERSEY BOARD OF PUBLIC UTILITIES

STATE OF NEW JERSEY BOARD OF PUBLIC UTILITIES STATE OF NEW JERSEY BOARD OF PUBLIC UTILITIES In The Matter of the Petition of Public Service Electric and Gas Company for Approval of an Increase in Electric and Gas Rates and For Changes In the Tariffs

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

Accounting for Income Taxes Considerations of Adopting New Revenue Recognition Guidance

Accounting for Income Taxes Considerations of Adopting New Revenue Recognition Guidance What s News in Tax Analysis that matters from Washington National Tax Accounting for Income Taxes Considerations of Adopting New Revenue Recognition Guidance November 13, 2017 by Jessica Blair, Eric Lucas,

More information

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION. In the matter of the application of Case No. U CONSUMERS ENERGY COMPANY

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION. In the matter of the application of Case No. U CONSUMERS ENERGY COMPANY STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter of the application of Case No. U-20164 CONSUMERS ENERGY COMPANY (e-file paperless) for reconciliation of its 2017 demand response

More information

S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * *

S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * In the matter of the application of ) DTE ELECTRIC COMPANY ) for reconciliation of its Power Supply Cost ) Case No. U-009

More information

Any questions regarding this filing should be directed to the undersigned at (402)

Any questions regarding this filing should be directed to the undersigned at (402) Northern Natural Gas Company P.O. Box 3330 Omaha, NE 68103-0330 402 398-7200 November 13, 2018 Via efiling Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington,

More information

October 11, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 W. Saginaw Highway Lansing, Michigan 48917

October 11, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 W. Saginaw Highway Lansing, Michigan 48917 DTE Gas Company One Energy Plaza, 1635 WCB Detroit, MI 48226-1279 Lauren D. Donofrio (313) 235-4017 lauren.donofrio@dteenergy.com October 11, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service

More information

October 26, Agreed to Review Process

October 26, Agreed to Review Process October 26, 2009 Compliance Review and Interpretations Committee {Sent Via E-Mail} C/O Scott Peterson, Executive Director 4205 Hillsboro Pike, Suite 305 Nashville, TN 37215 Re: Public Comment on State

More information

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) UPPER PENINSULA POWER COMPANY for ) Case No. approval of depreciation rates and

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 48-4954 FAX (517) 74-04 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing,

More information

STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL BILL SCHUETTE ATTORNEY GENERAL. May 24, 2018

STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL BILL SCHUETTE ATTORNEY GENERAL. May 24, 2018 STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL P.O. BOX 30755 LANSING, MICHIGAN 48909 BILL SCHUETTE ATTORNEY GENERAL May 24, 2018 Kavita Kale Executive Secretary Michigan Public Service Commission 7109

More information

S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * *

S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * In the matter of the application of ) CONSUMERS ENERGY COMPANY ) for authority to increase its rates for the ) Case No.

More information

November 14, Please contact the undersigned if you have any questions.

November 14, Please contact the undersigned if you have any questions. JACK C. DAVIS PC JAMES R. NEAL MICHAEL G. OLIVA MICHAEL H. RHODES JEFFREY L. GREEN JEFFREY S. THEUER 1 KEVIN J. RORAGEN RICHARD W. PENNINGS TED S. ROZEBOOM SARA L. CUNNINGHAM JAMES F. ANDERTON, V 3 MICHAEL

More information

MICHIGAN CONSOLIDATED GAS COMPANY Consolidated Financial Statements as of December 31, 2008 and 2007 and for each of the three years in the period

MICHIGAN CONSOLIDATED GAS COMPANY Consolidated Financial Statements as of December 31, 2008 and 2007 and for each of the three years in the period MICHIGAN CONSOLIDATED GAS COMPANY Consolidated Financial Statements as of December 31, 2008 and 2007 and for each of the three years in the period ended December 31, 2008 and Independent Auditors Report

More information

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION. 8 Proceedings held in the above-entitled. 9 matter before Suzanne D. Sonneborn, Administrative

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION. 8 Proceedings held in the above-entitled. 9 matter before Suzanne D. Sonneborn, Administrative STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter, on the Commission's Own Motion, establishing the method and Case No. U- avoided cost calculation for Upper Peninsula Power

More information

February 1, Enclosed for electronic filing is Michigan Gas Utilities Corporation s Revised Exhibit A-16 (GWS-1) in the case mentioned above.

February 1, Enclosed for electronic filing is Michigan Gas Utilities Corporation s Revised Exhibit A-16 (GWS-1) in the case mentioned above. Founded in 1852 by Sidney Davy Miller PAUL M. COLLINS TEL (517) 483-4908 FAX (517) 374-6304 E-MAIL collinsp@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

Writer s Direct Dial Number: (517) Writer s Address:

Writer s Direct Dial Number: (517) Writer s  Address: May, 00 A CMS Energy Company Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission Mercantile Way P.O. Box 0 Lansing, MI 0 General Offices: One Energy Plaza Tel: () -00 Jackson, MI

More information

October 1, Northern States Power Company a Wisconsin corporation Tax Reform Calculation C - Gas Case No. U

October 1, Northern States Power Company a Wisconsin corporation Tax Reform Calculation C - Gas Case No. U Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 4834954 FAX (517) 3746304 EMAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

201 North Washington Square Suite 910 Lansing, Michigan June 7, 2017

201 North Washington Square Suite 910 Lansing, Michigan June 7, 2017 0 North Washington Square Suite 0 Lansing, Michigan Telephone / - Fax / - www.varnumlaw.com Timothy J. Lundgren tjlundgren@varnumlaw.com June, 0 Ms. Kavita Kale Executive Secretary Michigan Public Service

More information

By Electronic Delivery

By Electronic Delivery By Electronic Delivery Mr. Tom West Tax Legislative Counsel U.S. Department of the Treasury 1500 Pennsylvania Ave., NW Washington, DC 20220 Mr. William Paul Acting Chief Counsel and Deputy Chief Counsel

More information

March An Act to provide for the reconciliation pursuant to titles II and V of the concurrent resolution on the budget for fiscal year 2018

March An Act to provide for the reconciliation pursuant to titles II and V of the concurrent resolution on the budget for fiscal year 2018 March 2018 An Act to provide for the reconciliation pursuant to titles II and V of the concurrent resolution on the budget for fiscal year 2018 Overview Key provisions in (the legislation formerly known

More information

Bosco Chiu Vice President of Finance Principal Accounting Officer t x52254

Bosco Chiu Vice President of Finance Principal Accounting Officer t x52254 Bosco Chiu Vice President of Finance Principal Accounting Officer t 310 410 9600 x52254 boscoc@herbalife.com Herbalife International of America, Inc. 990 West 190 th Street, Suite 650 Torrance, CA 90502

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

Technical Line. A closer look at accounting for the effects of the Tax Cuts and Jobs Act. What you need to know. Overview

Technical Line. A closer look at accounting for the effects of the Tax Cuts and Jobs Act. What you need to know. Overview No. 2018-02 Updated 10 January 2018 Technical Line A closer look at accounting for the effects of the Tax Cuts and Jobs Act In this issue: Overview... 1 Summary of key provisions of the Tax Cuts and Jobs

More information

March 25, 2016 VIA ELECTRONIC FILING

March 25, 2016 VIA ELECTRONIC FILING James P. Johnson Assistant General Counsel 414 Nicollet Mall, 5 th Floor Minneapolis, Minnesota 55401 Phone: 612-215-4592 Fax: 612-215-4544 James.P.Johnson@xcelenergy.com VIA ELECTRONIC FILING Honorable

More information

May 14, Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway 3rd Floor Lansing, MI 48917

May 14, Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway 3rd Floor Lansing, MI 48917 Dykema Gossett PLLC Capitol View 201 Townsend Street, Suite 900 Lansing, MI 48933 WWW.DYKEMA.COM Tel: (517) 374-9100 Fax: (517) 374-9191 Direct Dial: (517) 374-9198 Email: RAaron@dykema.com May 14, 2018

More information

GENERAL ORDER NO I In the Matter of the Effects on Utilities of the 2017 Tax Cuts and Jobs Act:

GENERAL ORDER NO I In the Matter of the Effects on Utilities of the 2017 Tax Cuts and Jobs Act: CONSUMER ADVOCATE DIVISION STATE OF WEST VIRGINIA PUBLIC SERVICE CO~MISSION 700 Union Building 723 Kanawha Boulevard, East Charleston, West Virginia 25301 (304) 558-0526 March 29, 201 8 lngrid Fersell

More information

Power and utility industry measures in new tax law

Power and utility industry measures in new tax law Power and utility industry measures in new tax law January 8, 2018 kpmg.com 1 Introduction The president on December 22, 2017, signed into law H.R. 1, originally known as the Tax Cuts and Jobs Act. The

More information

Comerica Securities, Inc. Statement of Financial Condition (unaudited) June 30, W. Lafayette, Detroit MI

Comerica Securities, Inc. Statement of Financial Condition (unaudited) June 30, W. Lafayette, Detroit MI Statement of Financial Condition (unaudited) June 30, 201 411 W. Lafayette, Detroit MI 4226 00-232-693 Securities products and services are offered through Comerica Securities, Inc., which is a broker/dealer,

More information

August 8, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Hwy Lansing, MI 48917

August 8, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Hwy Lansing, MI 48917 DTE Electric Company One Energy Plaza, WCB Detroit, MI 4- Jon P. Christinidis (1) 2-0 Jon.christinidis@dteenergy.com August, 201 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission West

More information

153 FERC 61,248 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

153 FERC 61,248 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 153 FERC 61,248 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Norman C. Bay, Chairman; Cheryl A. LaFleur, and Tony Clark, Tilden Mining Company L.C. and Empire Iron

More information

Reply Brief on behalf of the Environmental Law & Policy Center, the Ecology Center, the Union of Concerned Scientists, and Vote Solar.

Reply Brief on behalf of the Environmental Law & Policy Center, the Ecology Center, the Union of Concerned Scientists, and Vote Solar. January 11, 2019 Ms. Kavita Kale Michigan Public Service Commission 7109 W. Saginaw Hwy. P. O. Box 30221 Lansing, MI 48909 RE: MPSC Case No. U-20165 Dear Ms. Kale: The following is attached for paperless

More information

Tax Accounting Insights

Tax Accounting Insights No. 2018-03 16 January 2018 Tax Accounting Insights A closer look at accounting for the effects of the Tax Cuts and Jobs Act Revised 16 January 2018 ASC 740 requires the effects of changes in tax rates

More information

Michael Hrynchyshyn Technical Director FIN LP Business Partners

Michael Hrynchyshyn Technical Director FIN LP Business Partners Michael Hrynchyshyn Technical Director FIN LP Business Partners tel 780 420 5353 michael.hrynchyshyn@enbridge.com Enbridge 200, 425 1 st Street SW Calgary, Alberta T2P 3L8 Canada April 24, 2018 E-FILED

More information

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION REPLY BRIEF OF THE RESIDENTIAL CUSTOMER GROUP

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION REPLY BRIEF OF THE RESIDENTIAL CUSTOMER GROUP STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter on the Commission s own motion, to consider changes in the rates of all the Michigan rate-regulated electric, steam, and natural

More information

2018 General Rate Case

2018 General Rate Case Application No.: Exhibit No.: Witnesses: A.16-09-001 SCE-60 M. Childs J. McCarson S. Menon D. Tessler (U 338-E) 2018 General Rate Case Tax Update Before the Public Utilities Commission of the State of

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

S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * *

S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * S T A T E OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * In the matter of the application of ) CONSUMERS ENERGY COMPANY ) for the Reconciliation of Power Supply ) Case No. U--R

More information

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) NORTHERN STATES POWER COMPANY, ) a Wisconsin corporation, and wholly owned )

More information