(a) (b) (c) (d) (e) (f) (g) (h) (i) (j) (k) (l) (m)

Size: px
Start display at page:

Download "(a) (b) (c) (d) (e) (f) (g) (h) (i) (j) (k) (l) (m)"

Transcription

1 Adjusted Net Operating Income - Total Electric and Jurisdictional Electric Schedule: C1 For The 12 Months Ended December 31, 2009 Witness: T. M. Uzenski (a) (b) (c) (d) (e) (f) (g) (h) (i) (j) (k) (l) (m) Source Deprec Regula- Property State Federal Loss/ Exhibit Fuel & and tory & Other Income Income Gain AFUDC & Adjusted No. Description A-3 Revenues Purch Pwr O&M Amort Assets Taxes Taxes Taxes on Sale Other NOI Historical Year Historical year (Per page 114 of P-521) (includes Steam) 4,452,675 1,423,314 1,323, , , ,429 55, ,173 (65) 12, , Rate Case Adjustments to Net Operating Income 5 Interest and Dividend Income 1,557 1,557 6 Income Tax Effect of Interest C ,161 (7,113) 7 Allowable Charitable Contributions C6-8 Disallowed Corporate Memberships C7 (1,894) ,158 9 Disallowed Advertising Expenses C8 (362) Interest Synchronization C10 (126) (817) MERC Operating Income C11 49,090 44,435 2, (720) (295) 2, Amortization of the Loss on Reacquired Debt C12 (3,168) (3,168) 13 Eliminate Regulatory Asset Operating Income C14 (52,662) (51,699) (57) (317) (589) 14 Eliminate Securitization Tax Revenue and Expense C15 (82,003) (69,327) (12,676) - 15 Income Tax Adjustment C (240) (445) 16 Eliminate Energy Optimization and Renewable Energy Plan C17 (15,781) (14,766) (655) (22) (118) (220) 17 Customer Interest and Debt Fee Adjustment C18 (300) (1,666) (5,059) (3,093) 18 Eliminate Executive Incentive Plan Compensation C19 (13,623) 808 4,485 8, Subtotal Rate Case Adjustments to NOI (101,356) - 13,790 1,401 (121,026) 959 (11,322) 7,936 - (6,670) Historical Year - Rate Case Adjusted 4,351,319 1,423,314 1,337, , ,388 44, ,109 (65) 5, , Normalization Adjustments 24 Weather Normalization Adjustment C13 83,059 22,993-3,564 19,776 36, Property and Other taxes C16 30,380 (1,803) (10,002) (18,575) 26 Income Tax Adjustment C16 (1,752) 3,005 (1,253) 27 Employee Incentive Plan Adjustment C20 (7,420) 440 2,443 4, Vacation Accrual Adjustment C21 17,200 (1,021) (5,663) (10,517) 29 U Rate Case Full Year Normalization Adjustment C22 2, , Subtotal Normalization Adjustments 86,037 22,993 9, ,380 (394) 10, , Adj. / Normalized Total Electric Net Operating Income 12 ME 12/31/2009 4,437,356 1,446,307 1,347, , ,768 43, ,649 (65) 5, , Jurisdictional Electric Net Operating Income 2 ME 12/31/2009 4,314,170 1,369,454 1,310, , ,010 42, ,541 (65) 4, ,135 Exhibit A-5, E-1, page 1, col (b) ln 2 lns 4+5 ln 6 ln 7 lns 8+9 ln 11 ln 12 ln 10 ln 16 ln 18 Workpaper A5E1 Support Sched 6, page 37 of 138, col (b) -ln 4 - ln 10 -ln 5-ln 11 Workpaper A5E1 Support Sched 6, page 19 of 138, col (b) ln 2 -ln2

2 Gross Revenue Conversion Factor Schedule: C2 For The Period Ending December 31, 2009 Witness: P. G. Horgan Page: 1 of 1 (a) (b) (c) No. Description Calculations December 31, Income Before Income Taxes Michigan Business Tax: Income Tax Rate % 4 Michigan Business Tax: Gross Receipts Tax Rate % 5 Composite Municipal Excise Tax Rate (1) % 6 Total State and Local Tax Rates (L3+L4+L5) % 7 8 Federal Income Tax Base (L1 - (L6*100)) Times: Federal Income Tax Rate % Federal Income Tax (L8 * L10) Income after Federal Michigan and Muni Taxes (L8 - L12) Gross Revenue Conversion Factor (L1 / L14) (1) See A-3WPC2

3 Revenues Detail Schedule: C3 For The Period Ending December 31, 2009 Witness: T.M.Uzenski (a) (b) (c) No. Description Source Total Electric 1 Sales Revenue P-521 Pg 300, 10 4,114, Sales for Resale P-521 Pg 300, , Less: Provision for Rate Refunds P-521 Pg 300, 13 (104,608) 6 7 Miscellaneous Revenues P-521 Pg 300, , Total Electric Operating Revenues 4,452,675

4 Fuel and Purchased Power Schedule: C4 Historical Year 2009 Witness: T. M. Uzenski (a) (b) (c) FERC/ MPSC Historical No. Description Account Test Period 1 Power Supply Related Expenses 2 Fuel - Steam ,438 3 Allowances ,338 4 Fuel - Nuclear ,541 5 Fuel - Other 547 9,061 6 Purchased Power ,722 7 Load Dispatching 561 9,919 8 Transmission of Electricity by Others ,056 9 Regional Market Expenses , Total Power Supply Related Expenses 1,423,314

5 Income Tax Effect of Interest Schedule: C5 For The Period Ending December 31, 2009 Witness: P. G. Horgan (a) (b) (c) No. Description Source Total Electric 1 2 Electric Rate Base Exh. A-2, Sch B1 9,302, Weighted Cost of Debt (1) Exh. A-4, Sch D % 5 6 Interest Allowed in Ratemaking Formula 2 x 4 241, Interest Deduction Included in 9 Recorded Income Tax Accruals A-3WPC4 260, Interest Deduction Change 6-9 (18,555) Composite State and Muni Income Tax Rate Exh. A-3, Sch. C % Effect on Muni & State Income Tax Expense 11 x 13*(-1) Effect on Federal Taxable Income ( 11-15)*(-1) 17, Federal Income Tax Rate Exh. A-3, Sch. C2 35.0% Effect on Federal Income Expense 17 x 19 6, Total Tax Effect on Net Operating Income ( )*(-1) (7,113) (1) Includes Short and Long-Term interest plus interest on Regulatory Liability

6 Michigan Public Service Commission Case: U Allowable Charitable Contributions Schedule: C6 The Company made no contributions to the Urban Coalition during the year ending December 31, 2009

7 Michigan Public Service Commission Case No: U Disallowed Corporate Memberships Schedule: C7 (a) No. Description Amount 1 Corporate Memberships Charged to Miscellaneous 2 General Expenses 3 4 Electric Power Research Institute / Inst. Of Nuclear 5 Power / North American Electric Reliability Corp 5,279 6 Other 1,894 7 Total Corporate Memberships 7, Less: Allowable Corporate Memberships 5, Gross Disallowed Expense 1, Less: Municipal Excise Tax 3 14 Single Business Tax , Less: Federal Income Tax of 35% Net Disallowed Expense 1,158 (b)

8 Michigan Public Service Commission Case No: U Disallowed Advertising Expenses Schedule: C8 (a) No. Description Amount 1 Related to Public Health and Safety 1, Related to Explanation of Billing Practices, Rates 4 and Using Energy Wisely Other Advertising Programs Total Advertising Programs 2, Less: Allowable Items (s 1 through 6) 1, Gross Disallowed Expense Less: Municipal Excise Tax 1 15 Single Business Tax Less: Federal Income Tax of 35% Net Disallowed Expense 221 (b) Source: Company Books and Records

9 Synchronization Adjustment Schedule: C10 For The Period Ending December 31, 2009 Witness: P. G. Horgan (a) (b) (c) No. Description Source Total Electric 1 2 Total Electric Rate Base Exh. A-2, Sch B1 9,302, Weight of JDITC Reserve Exh. A-4, Sch D1 0.86% 5 6 Cost of Long-Term Debt Exh. A-4, Sch D1 5.89% 7 8 Imputed Weight of Debt Exh. A-4, Sch D % 9 10 Imputed Interest L2 x L4 x L6 x L8 2, Composite Municipal & State Income Tax Rate Exh. A-3, Sch. C2 5.13% Effect on Municipal & State Taxes Expense 10 x 12*(-1) (126) Imputed Interest Effect on Federal Taxable Income 10-14*(-1) (2,333) Federal Income Tax Rate Exh. A-3, Sch. C2 35% Imputed Effect on Federal Income Taxes 16 x 18 (817) Synchronization Tax Adjustment to Net Operating Income

10 MERC Operating Income Schedule: C11 For The Period Ending December 31, 2009 Witness: M. Hoffman (a) (b) (c) (d) Consolidation No. Description Amount Adjustment Total 1 REVENUES 2 Transshipment Services 3 Detroit Edison (26,634) 26, Third Party Dock Services 33,011 33, ,377 26,634 33, Net Coal & Transportation Sales 16,079 16, TOTAL REVENUE 22,456 26,634 49, EXPENSES 12 Net Site Operating Expenses 14,385 (14,385) 0 13 Administrative 3,416 3, Depreciation 2,056 2, Property Taxes State Taxes (720) (720) 17 Federal Income Taxes 18 Current Deferred (361) (361) Fuel Handling Expense 0 41,019 41, TOTAL EXPENSES 19,801 26,634 46, Net Operating Income Adjustment 2, , Third Party Revenues: 28 Third Party Dock Services 33, Net Coal & Transportation Sales 16, Total Third Party Revenues 49, Other Revenue 33 Equity Earnings of Venture Fuels 2, Other Revenue (29) 35 Total Other Revenue 2, Net Site Operating Expenses 38 Site Operating Expenses 16, Less Total Other Revenue (2,139) 40 Net Site Operating Expenses 14, Net Other Expenses 43 Total MERC Expenses 19, Interest Charges 2, Less Net Site Operating Expenses (14,385) 46 Total Net Other Expenses 8,071 Detroit Edison Revenue is calculated to set MERC Net Income to zero (0). Fuel Clause = Net Site Operating Expenses ($14385) less Third Party Revenues Fuel Handling = Total MERC Expenses ($19801) plus Interest Charges ($2655) less Remove Intercompany Transaction = Third Party Revenues ($49090) less Fuel Net Site Operating Expenses = Site Operating Expense ($16553) less Equity

11 Amortization of the Loss on Reacquired Debt Schedule: C12 (a) No. Description Amount 1 Amortization of Loss on Reacquired Debt 3,168 (b) Note: This item is displayed gross of tax since the tax deduction is included in the calculation of tax expense which is part of operating income.

12 Weather Normalization Adjustment Schedule: C13 (a) (b) (c) (d) (e) (f) (g) (h) PSCR GWH Base PSCR Under / Total PSCR No. Sales Revenue Revenue (Recovery) Revenue Cost Margin 1 Residential (593) (66,584) 3,037 (651) (64,198) (16,680) (47,518) 2 Commercial Secondary (120) (12,159) 631 (134) (11,662) (3,350) (8,312) 3 Commercial Primary (61) (4,378) (99) 68 (4,409) (1,654) (2,755) 4 Industrial (43) (3,299) 614 (105) (2,790) (1,309) (1,481) 5 Total (817) (86,420) 4,183 (822) (83,059) (22,993) (60,066) Less: Municipal Excise Tax (110) 9 Michigan Business Tax (3,454) 10 (56,502) 11 Less: Federal Income Tax of 35% (19,776) 12 Net change in Net Operating Income (36,726) Source: Company Books and Records

13 Eliminate Regulatory Asset Operating Income Schedule: C14 (a) No. Description Amount 1 Recorded as Net Operating Income 2 Revenue 52,662 3 Less: RAAP / GAAP Adjustment 0 4 Less: Amortization of deferred cost 51, Pre-tax Less: Municipal Excise Tax 2 9 Michigan Business Tax Less: Federal Income Tax of 35% Net Operating Income Adjustment 589 (b)

14 Eliminate Securitization Tax Revenue and Expense Schedule: C15 No. (a) Description (b) Amount 1 Revenue 82, Less: Amort Expense 69, Pre-tax 12, Less: Municipal Excise Tax 23 8 Michigan Business Tax 12, Less: Federal Income Tax of 35% Net Operating Income Adjustment 0 Source: Company Books and Records

15 Tax Normalization Adjustments to the Historic Period Schedule: C16 ($000) Witness: M. Lewis Page: 1 of 1 (a) (b) (c) (d) (e) (f) (g) (h) (i) Property and Other Taxes State Inome Tax FIT Total No. Acct Descr Reverse SBT Adjustment Reverse Property Tax Settlement Impact of SBT and Property Tax Adjustments Adjustment for Apportionment and Gross Receipts Tax Reverse Return to Accrual Adjustment Federal Impact of State Adjustments Reverse Return to Accrual Adjustment Net Operating Income Adjustment 1 2 Rate Case Adjustment 3 4 Apportionment and gross receipts tax - 5 Inc tax operat inc Federal (409.1 ) - Federal (240) Inc tax operat inc Federal (409.1 ) - State 685 (685) 7 Total (240) - (445) Normalization Adjustments Property and Other Tax 13 Noninc taxes op inc ,946 (30,380) 14 Inc tax operat inc Federal (409.1 ) - Federal (10,002) 10, Inc tax operat inc Federal (409.1 ) - State (1,803) 1, Total ,946 (1,803) - - (10,002) - (18,575) Income Tax Adjustments 19 Inc tax operat inc Federal (409.1 ) - Federal ,287 (12,900) 20 Inc tax operat inc Federal (409.1 ) - State (1,752) 1, Prov for DFIT op inc (108,400) 108, Prov for DFIT Cr OID 98,505 (98,505) 23 Total (1,752) 613 2,392 (1,253)

16 Eliminate Renewable Energy Program and Energy Optimization Schedule: C17 (a) (b) (c) (d) No. Description Optimizatio n Renewable Energy Program Amount 1 Revenues 13,656 2,125 15,781 2 Operations and Maintenance 12,991 1,775 14,766 3 DD&A Short Term Interest Long Term Interest Less: Composite Municipal and State Income Tax Current FIT Def Tax Net Income

17 Adjustment of Customer Deposit Interest and Commitment Fees Schedule: C18 No. (a) Description (b) Amount 1 External Debt - Fees and s of credit Fees 3, Interest Expense Other - Customer Deposits 1, Subtotal Pre-Tax 5,059 6 Less: Composite Municipal and State Income Tax ,759 8 Less: Federal Tax 35% 1, Total 3,093 Source: page 340a, Other Interest, P-521 filing for 12/31/2009

18 Executive Incentive Compensation Elimination Schedule: C19 (a) (b) (c) No. Description Amount Reference 1 Executives' Incentive Compensation 13,623 1/, 2/ 2 3 Less: Composite Municipal and State Income Tax * 5.93% ,815 1 less Less: Federal Tax 35% 4,485 5 * 35% 8 9 Net Operating Income Adjustment 8,330 5 less 7 1/ Per Company Book and Records 2/ Sponsored by Witness Brudzynski

19 Employee Incentive Plan Normalization Adjustment Schedule: C20 (a) (b) (c) No. Description Amount Reference Employee Incentive Plan Expense 56,120 1/, 2/ 2 3 Incentive Plan Accrual at 100% Expense 48,700 1/, 2/ 4 5 Accrual over 100% Expense 7,420 1 less Less: Composite Municipal and State Income Tax * 5.93% 8 9 6,980 5 less Less: Federal Tax 35% 2,443 9 * 35% Net Operating Income Adjustment 4,537 9 less 11 1/ Per Company Book and Records 2/ Sponsored by Witness Brudzynski

20 Non Represented Vacation Normalization Schedule: C21 No. (a) Description (b) Amount 1 Annual Vacation accrual (month Adjustment 17, Less: Composite Municipal and State Income Tax 1, , Less: Federal Income 35 % 5, Net Operating Income Adjustment 10,517 Source: Company Books and Records

21 Rate Case Implementaion Normalization Schedule: C22 No. (a) Description (b) Amount 1 Annual Rate impact of Order U / 83, Effective date of U / 1/14/ Days of rate relief missing in Rate relief normalization (13 days / 365 * annual Impact) 2,978 6 Less: Composite Municipal and State Income Tax , Less: Federal Income 35 % Net Operating Income Adjustment 1,821 1/ Source: U-15244

Historical Year Historical Year (page 114 of P-521) 5,211,499 1,524,457 1,455, , ,812 43,194 85, ,521 - (1) 859,550

Historical Year Historical Year (page 114 of P-521) 5,211,499 1,524,457 1,455, , ,812 43,194 85, ,521 - (1) 859,550 Adjusted Net Operating Income Schedule: C1 For the 12 Months Ended December 31, 2016 Witness: T. M. Uzenski (d) (e) (f) (g) (h) (i) (j) (k) (l) (m) Deprec State & Local Federal Source Fuel & and Property

More information

Michigan Public Service Commission The Detroit Edison Company Projected Net Operating Income "Total Electric" and "Jurisdictional Electric"

Michigan Public Service Commission The Detroit Edison Company Projected Net Operating Income Total Electric and Jurisdictional Electric Projected Net Operating Income Schedule: C1 "Total Electric" and "Jurisdictional Electric" Witness: T. M. Uzenski Projected 12 Month Period Ending March 31, 2012 Page: 1 of 1 ($000) (a) (b) (c) Historical

More information

Historical Projected Net Operating Net Operating Line Income Income No. Description 12/31/13 6/30/ Revenues 4,428,908 4,429,397

Historical Projected Net Operating Net Operating Line Income Income No. Description 12/31/13 6/30/ Revenues 4,428,908 4,429,397 Projected Net Operating Income Schedule: C1 Total Electric and Jurisdictional Electric Witness: T. M. Uzenski Projected 12 Month Period Ending June 30, 2016 Page: 1 of 1 ($000) (a) (b) (c) Historical Projected

More information

Line No. Description Source Amount. 1 Rate Base Exh. A-2, Sch. B1 $ 3,395, Adjusted Net Operating Income Exh. A-3, Sch.

Line No. Description Source Amount. 1 Rate Base Exh. A-2, Sch. B1 $ 3,395, Adjusted Net Operating Income Exh. A-3, Sch. Historical Revenue Deficiency (Sufficiency) Schedule: A1 For the Historical Year Ended December 31, 2016 Witness: M. A. Suchta ($000) Page: 1 of 1 (a) (b) (c) No. Description Source Amount 1 Rate Base

More information

Rocky Mountain Power Exhibit RMP (SRM-1R) Docket No ER-15 Witness: Steven R. McDougal BEFORE THE WYOMING PUBLIC SERVICE COMMISSION

Rocky Mountain Power Exhibit RMP (SRM-1R) Docket No ER-15 Witness: Steven R. McDougal BEFORE THE WYOMING PUBLIC SERVICE COMMISSION Exhibit RMP (SRM-1R) BEFORE THE WYOMING PUBLIC SERVICE COMMISSION ROCKY MOUNTAIN POWER Exhibit Accompanying Rebuttal Testimony of Steven R. McDougal Revised Revenue Requirement Summary September 2015 Exhibit

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

ATTACHMENT NO POPULATED FORMULA RATE

ATTACHMENT NO POPULATED FORMULA RATE ATTACHMENT NO. 1 2008 POPULATED FORMULA RATE Attachment No. 1 Page 1 of 27 ATTACHMENT H13A Commonwealth Edison Company Formula Rate Appendix A Notes FERC Form 1 Page # or Instruction Shaded cells are input

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

Wages & Salary Allocation Factor 1 Transmission Wages Expense p b 18,901,839

Wages & Salary Allocation Factor 1 Transmission Wages Expense p b 18,901,839 Page 1 of 29 Arizona Public Service Company Formula Rate Appendix A Notes Instruction 2014 Shaded cells are input cells Allocators Wages & Salary Allocation Factor 1 Transmission Wages Expense p354.21.b

More information

AEP East Companies Transmission Cost of Service Formula Rate Utilizing Historic Cost Data for 2014 and Projected Net Plant at Year-End 2015

AEP East Companies Transmission Cost of Service Formula Rate Utilizing Historic Cost Data for 2014 and Projected Net Plant at Year-End 2015 I & M Projected TCOS Page 1 of 48 AEP East Companies Transmission Cost of Service Utilizing Historic Cost Data for 2014 and Projected Net Plant at YearEnd 2015 Line Transmission No. Amount 1 REVENUE REQUIREMENT

More information

Entergy Louisiana, LLC 2017 Pole Attachment Formula and Calculation for Public Utilities For the Test Year Ended December 31, 2016

Entergy Louisiana, LLC 2017 Pole Attachment Formula and Calculation for Public Utilities For the Test Year Ended December 31, 2016 2017 Pole Attachment Formula and Calculation for Public Utilities For the Test Year Ended December 31, 2016 Ln Description FF1 Ref. [1] USofA [2] Amount 1 Gross Plant 110.4.c 101-106, 114, 107 19,847,012,044

More information

Appendix 1 Duquesne Light Company Attachment H -17A Page 1 of 25 Formula Rate - Appendix A True-Up Notes FERC Form 1 Page # or Instruction 2017 Shaded cells are input cells Allocators 1 Transmission Wages

More information

June 13, Informational Filing Public Service Electric and Gas Company, Annual True-Up Adjustment Docket No. ER

June 13, Informational Filing Public Service Electric and Gas Company, Annual True-Up Adjustment Docket No. ER Hesser G. McBride, Jr. Associate General Regulatory Counsel Law Department 80 Park Plaza, T5G, Newark, NJ 07102-4194 tel: 973.430.5333 fax: 973.430.5983 email: Hesser.McBride@pseg.com June 13, 2016 VIA

More information

AEP East Companies Transmission Cost of Service Formula Rate Utilizing Historic Cost Data for 2014 and Projected Net Plant at Year-End 2015

AEP East Companies Transmission Cost of Service Formula Rate Utilizing Historic Cost Data for 2014 and Projected Net Plant at Year-End 2015 KPCo Projected TCOS Page 1 of 34 AEP East Companies Transmission Cost of Service Utilizing Historic Cost Data for 2014 and Projected Net Plant at YearEnd 2015 Line Transmission No. Amount 1 REVENUE REQUIREMENT

More information

AEP East Companies Transmission Cost of Service Formula Rate Utilizing Historic Cost Data for 2013 and Projected Net Plant at Year-End 2014

AEP East Companies Transmission Cost of Service Formula Rate Utilizing Historic Cost Data for 2013 and Projected Net Plant at Year-End 2014 KPCo Projected TCOS Page 1 of 34 AEP East Companies Transmission Cost of Service Utilizing Historic Cost Data for 2013 and Projected Net Plant at YearEnd 2014 Line Transmission No. Amount 1 REVENUE REQUIREMENT

More information

AEP East Companies Transmission Cost of Service Formula Rate Utilizing Historic Cost Data for 2012 and Projected Net Plant at Year-End 2013

AEP East Companies Transmission Cost of Service Formula Rate Utilizing Historic Cost Data for 2012 and Projected Net Plant at Year-End 2013 Transmission Cost of Service Utilizing Historic Cost Data for 2012 and Projected Net Plant at YearEnd 2013 APCo Projected TCOS Page 1 of 36 Line Transmission No. Amount 1 REVENUE REQUIREMENT (w/o incentives)

More information

AEP East Companies Transmission Cost of Service Formula Rate Utilizing Historic Cost Data for 2013 and Projected Net Plant at Year-End 2014

AEP East Companies Transmission Cost of Service Formula Rate Utilizing Historic Cost Data for 2013 and Projected Net Plant at Year-End 2014 KGPCo Projected TCOS Page 1 of 34 AEP East Companies Transmission Cost of Service Utilizing Historic Cost Data for 2013 and Projected Net Plant at YearEnd 2014 Line Transmission No. Amount 1 REVENUE REQUIREMENT

More information

STATEMENT OF ELECTRIC OPERATING REVENUE AND INCOME Exhibit 1(A)(1) - Updated

STATEMENT OF ELECTRIC OPERATING REVENUE AND INCOME Exhibit 1(A)(1) - Updated STATEMENT OF ELECTRIC OPERATING REVENUE AND INCOME Exhibit 1(A)(1) - NAME OF COMPANY: REPORT FOR THE 12 MONTHS: THE CONNECTICUT LIGHT AND POWER COMPANY December 31, 2014 ADDRESS:(number,street,city,state

More information

DTE Energy Company Historical Operating Net Income

DTE Energy Company Historical Operating Net Income DTE Energy Company Historical Operating Net Income (Preliminary/Unaudited) (in millions, except per share amounts) 2004 2005 Q1 Q2 Q3 Q4 Total Q1 Q2 Electric Utility 38 10 62 68 178 57 46 Gas Utility 57

More information

Entergy Services, Inc. Balance Sheet As of December 31, 2002 ( $ 000's )

Entergy Services, Inc. Balance Sheet As of December 31, 2002 ( $ 000's ) Section I Statement AA Entergy Services, Inc. Balance Sheet As of December 31, 2002 ( $ 000's ) Ln Item Account Amount Assets and Other Debits 1 Utility Plant 101-106, 114 3,469,270 2 Construction Work

More information

ENTERGY NEW ORLEANS, INC. ELECTRIC SERVICE Effective: June 1, 2009 Filed: May 1, 2009 Supersedes: New Schedule

ENTERGY NEW ORLEANS, INC. ELECTRIC SERVICE Effective: June 1, 2009 Filed: May 1, 2009 Supersedes: New Schedule ENTERGY NEW ORLEANS, INC. ELECTRIC SERVICE Effective: June 1, 2009 Filed: May 1, 2009 RIDER SCHEDULE EFRP-3 Supersedes: New Schedule Schedule Consists of: Three Sheets Plus Attachments A - H Page 33.1

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

FORMULA RATE PLAN RIDER SCHEDULE FRP-3

FORMULA RATE PLAN RIDER SCHEDULE FRP-3 LEGACY ENTERGY GULF STATES LOUISIANA, L.L.C. ELECTRIC SERVICE Section No.: III Section Title: Rate Schedules Page 159.1 Revision: 5 Effective 8-28-15 through 11-27-15 RIDER SCHEDULE FRP-3 Supersedes: FRP-3

More information

STATEMENT OF ELECTRIC OPERATING REVENUE AND INCOME Exhibit 1(A)(1)

STATEMENT OF ELECTRIC OPERATING REVENUE AND INCOME Exhibit 1(A)(1) STATEMENT OF ELECTRIC OPERATING REVENUE AND INCOME Exhibit 1(A)(1) NAME OF COMPANY: REPORT FOR THE 12 MONTHS: THE CONNECTICUT LIGHT AND POWER COMPANY, DBA EVERSOURCE September 30, 2016 ADDRESS:(number,street,city,state

More information

STATEMENT OF ELECTRIC OPERATING REVENUE AND INCOME Exhibit 1(A)(1)

STATEMENT OF ELECTRIC OPERATING REVENUE AND INCOME Exhibit 1(A)(1) STATEMENT OF ELECTRIC OPERATING REVENUE AND INCOME Exhibit 1(A)(1) NAME OF COMPANY: REPORT FOR THE 12 MONTHS: THE CONNECTICUT LIGHT AND POWER COMPANY, DBA EVERSOURCE December 31, 2016 ADDRESS:(number,street,city,state

More information

Office Fax delmarva.com

Office Fax delmarva.com Amy L. Blauman Assistant General Counsel EP1132 701 Ninth Street NW Washington, DC 20068-0001 Office 202.872.2122 Fax 202.331.6767 delmarva.com alblauman@pepcoholdings.com May 16, 2016 Ms. Kimberly D.

More information

Entergy Texas, Inc. Adjustment 6 Working Cash Adjustment For the Twelve Months Ended June 30, 2009 ALLOCATION FACTOR RBXNISC.

Entergy Texas, Inc. Adjustment 6 Working Cash Adjustment For the Twelve Months Ended June 30, 2009 ALLOCATION FACTOR RBXNISC. Entergy Texas, Inc. Adjustment 6 Working Cash Adjustment For the Twelve Months Ended June 3, 29 This adjustment calculates the working cash requirement. DESCRIPTION CODE ALLOCATION FACTOR ADJUSTMENT AMOUNT

More information

PPL Electric Utilities Corporation

PPL Electric Utilities Corporation Page 1 of 22 ATTACHMENT H8G PPL Electric Utilities Corporation Formula Rate Appendix A Notes FERC Form 1 Page # or Instruction 2014 Data Shaded cells are input cells Allocators Wages & Salary Allocation

More information

FORMULA RATE PLAN RIDER SCHEDULE FRP-7

FORMULA RATE PLAN RIDER SCHEDULE FRP-7 LEGACY ENTERGY LOUISIANA, LLC ELECTRIC SERVICE Effective Date: November 28, 2014 Filed Date: August 31, 2015 RIDER SCHEDULE FRP-7 Supersedes: FRP-7 filed 9/19/14 Schedule Consists of: Ten Pages and Attachments

More information

post such Annual Update on PJM s Internet website via link to the Transmission Services page or a similar successor page; and

post such Annual Update on PJM s Internet website via link to the Transmission Services page or a similar successor page; and 701 Ninth Street, NW Suite 1100 Washington, DC 20068 Amy L. Blauman Associate General Counsel 202-872-2122 202-331-6767 Fax alblauman@pepcoholdings.com May 14, 2012 Ms. Kimberly D. Bose Secretary Federal

More information

PJM Interconnection, L.L.C., Dkt. No. ER (Related to Docket Nos. ER , -1997, -2034)

PJM Interconnection, L.L.C., Dkt. No. ER (Related to Docket Nos. ER , -1997, -2034) American Electric Power 801 Pennsylvania Avenue N.W. Suite 320 Washington, DC 20004 AEP.com November 24, 2010 Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E., Room

More information

boardman (1 Richard A. Heinemann August 27, 2015

boardman (1 Richard A. Heinemann August 27, 2015 boardman & ci a r k up L A W F I R M Richard A. Heinemann, Attorney 1 SOUTH PINCKNEY STREET, STE. 410, P.O. BOX 927, MADISON, WI 53701-0927 Telephone 608-283-1706 Facsimile 608-283-1709 rheinemann@boardmanclark.com

More information

AEPTCo subsidiaries in PJM Transmission Cost of Service Formula Rate Utilizing Historic Cost Data for 2013 and Projected Net Plant at Year-End 2014

AEPTCo subsidiaries in PJM Transmission Cost of Service Formula Rate Utilizing Historic Cost Data for 2013 and Projected Net Plant at Year-End 2014 Transmission Cost of Service Utilizing Historic Cost Data for 2013 and Projected Net Plant at YearEnd 2014 Projected TCOS Page 1 of 37 Line Transmission No. Amount 1 REVENUE REQUIREMENT (w/o incentives)

More information

FORMULA RATE PLAN RIDER SCHEDULE FRP-1

FORMULA RATE PLAN RIDER SCHEDULE FRP-1 ENTERGY GULF STES LOUISIANA, L.L.C. Page 55.1 ELERIC SERVICE Section No.: III Section Title: Rate Schedules Filed Date: October 21, 2009 Revision: 1 Effective 10-29-09 FORMULA RE PLAN RIDER SCHEDULE FRP

More information

(U 338-E) 2015 General Rate Case A Workpapers

(U 338-E) 2015 General Rate Case A Workpapers (U 338-E) 2015 General Rate Case A.13-11-003 Workpapers Results of Operations (RO) Plant, Taxes, Depreciation Expense and Reserve, Rate Base, and Productivity SCE-10 Volume 02, Chapter IV Revision 1 April

More information

Potomac Electric Power Company ( Pepco ), Docket No. ER Informational Filing of 2017 Formula Rate Annual Update; Notice of Annual Meeting

Potomac Electric Power Company ( Pepco ), Docket No. ER Informational Filing of 2017 Formula Rate Annual Update; Notice of Annual Meeting Amy L. Blauman Assistant General Counsel Edison Place 701 Ninth Street NW Washington, DC 20068-0001 Office 202.872.2122 Fax 202.331.6767 pepco.com alblauman@pepcoholdings.com May 12, 2017 Ms. Kimberly

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

AEPTCo subsidiaries in PJM Transmission Cost of Service Formula Rate Utilizing Historic Cost Data for 2014 and Projected Net Plant at Year-End 2015

AEPTCo subsidiaries in PJM Transmission Cost of Service Formula Rate Utilizing Historic Cost Data for 2014 and Projected Net Plant at Year-End 2015 AEPTCo subsidiaries in PJM Transmission Cost of Service Utilizing Historic Cost Data for 2014 and Projected Net Plant at YearEnd 2015 Projected TCOS Page 1 of 75 AEP OHIO TRANSMISSION COMPANY Line Transmission

More information

Duquesne Light Company Distribution Rate Case Docket No. R Filing Index

Duquesne Light Company Distribution Rate Case Docket No. R Filing Index Duquesne Light Company Distribution Rate Case Docket No. R-2013-2372129 Filing Index Exhibit 1 Summary of Filing Part I General Information Part II Primary Statements of Rate Base & Operating Income Part

More information

ARKANSAS PUBLIC SERVICE COMMISSION

ARKANSAS PUBLIC SERVICE COMMISSION ARKANSAS PUBLIC SERVICE COMMISSION Original Sheet No. 50.1 Schedule Sheet 1 of 13 Including Attachments Replacing: Sheet No. Name of Company Kind of Service: Electric Class of Service: All Docket No.:

More information

Formula Rate - Appendix A Estimate Notes FERC Form 1 Page # or Instruction 2015 Shaded cells are input cells Allocators

Formula Rate - Appendix A Estimate Notes FERC Form 1 Page # or Instruction 2015 Shaded cells are input cells Allocators Page 1 of 25 Formula Rate - Appendix A Estimate Notes FERC Form 1 Page # or Instruction 2015 Shaded cells are input cells Allocators 1 Transmission Wages Expense p354.21.b 5,926,573 2 Total Wages Expense

More information

2015 General Rate Case

2015 General Rate Case Application No.: Exhibit No.: Witnesses: A.13-11-003 SCE-73 T. Cameron R. Fisher G. Henry C. Hu M. Marelli D. Snow P. Wong (U 338-E) 2015 General Rate Case PUBLIC VERSION Update Testimony Before the Public

More information

First Revised Sheet No. 2758L. Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/10 Utilizing FERC Form 1 Data VECTREN

First Revised Sheet No. 2758L. Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/10 Utilizing FERC Form 1 Data VECTREN Midwest ISO FERC Electric Tariff, Fourth Revised Volume No. 1 First Revised Sheet No. 2758L Superseding Original Sheet No. 2758L Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended

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

Office Fax pepco.com

Office Fax pepco.com Amy L. Blauman Assistant General Counsel EP1132 701 Ninth Street NW Washington, DC 20068-0001 Office 202.872.2122 Fax 202.331.6767 pepco.com alblauman@pepcoholdings.com May 16, 2016 Ms. Kimberly D. Bose

More information

Condensed Consolidated Statements of Income (millions, except per share amounts) (unaudited)

Condensed Consolidated Statements of Income (millions, except per share amounts) (unaudited) Condensed Consolidated Statements of Income (millions, except per share amounts) Three Months Ended September 30, 2007 Group, Operating Revenues $ 3,445 $ 1,090 $ 40 $ 4,575 Operating Expenses Fuel, purchased

More information

Attachment 1 Page 1 of 23

Attachment 1 Page 1 of 23 Attachment 1 Page 1 of 23 ATTACHMENT H13A Commonwealth Edison Company Formula Rate Appendix A Notes FERC Form 1 Page # or Instruction 2009 Forecast Shaded cells are input cells Allocators Wages & Salary

More information

ARKANSAS PUBLIC SERVICE COMMISSION

ARKANSAS PUBLIC SERVICE COMMISSION ARKANSAS PUBLIC SERVICE COMMISSION First Revised Sheet No. 4-9.1/34 Replacing: Original Sheet No. CenterPoint Energy Resources Corp. d/b/a CenterPoint Energy Arkansas Gas (Name of Company) Kind of Service:

More information

Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/2019 Utilizing FERC Form 1 Data

Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/2019 Utilizing FERC Form 1 Data Attachment O Page 1 of 5 Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/2019 Utilizing FERC Form 1 Data Northern Indiana Public Service Company LLC Line Allocated No.

More information

Otter Tail Power Company Minnesota General Rate Case Documents Docket No. E017/GR

Otter Tail Power Company Minnesota General Rate Case Documents Docket No. E017/GR Volume 3 Index 1/3 Otter Tail Power Company Minnesota General Rate Case Documents Docket No. E17/GR-15-133 Volume 1 Notice of Change in Rates Interim Rate Petition Index Filing Letter Notice of Change

More information

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

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

More information

DUKE ENERGY FLORIDA Schedule 2 Average Rate of Return Rate Base Page 1 of 3 Dec 2017

DUKE ENERGY FLORIDA Schedule 2 Average Rate of Return Rate Base Page 1 of 3 Dec 2017 DUKE ENERGY FLORIDA Schedule 2 Average Rate of Return Rate Base Page 1 of 3 Plant in Service Accum Depr & Amort Net Plant in Service Future Use & Appd Unrecov Plant Const Work in Progress Net Utility Plant

More information

Schedule I-1 Page 1 of 3 Sponsor: Freitas Case No UT

Schedule I-1 Page 1 of 3 Sponsor: Freitas Case No UT Schedule I1 Page 1 of 3 Case 1600269UT Balance Sheet (4) 1 Utility Plant 2 Utility Plant $ 6,115,284,102 $ 6,869,655,152 $ 754,371,050 3 Construction Work In Progress 277,974,080 (277,974,080) 4 Total

More information

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

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

More information

Member Regulation Electric Rate Review. Board of Director s Meeting March 18, 2013

Member Regulation Electric Rate Review. Board of Director s Meeting March 18, 2013 Member Regulation Electric Rate Review Board of Director s Meeting March 18, 2013 1 Member Regulation Electric Rate Review Proposed Resolutions Resolution 2013-MR1 PSCR Factor Collection Reconciliation

More information

NorthWestern Energy South Dakota Electric Revenue Requirement Model Description. Statement K

NorthWestern Energy South Dakota Electric Revenue Requirement Model Description. Statement K NorthWestern Energy South Dakota Electric Revenue Requirement Model Description Statement K 20:10:13:88. Statement K -- Income taxes. Statement K shall show for the test period income taxes computed on

More information

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION ) ) ) ) NON-PROTECTED SURREBUTTAL EXHIBITS JEFF HILTON DIRECTOR OF REVENUE REQUIREMENTS

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION ) ) ) ) NON-PROTECTED SURREBUTTAL EXHIBITS JEFF HILTON DIRECTOR OF REVENUE REQUIREMENTS APSC FILED Time: 11/24/2015 10:57:47 AM: Recvd 11/24/2015 10:46:36 AM: Docket 15-015-U-Doc. 312 BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION IN THE MATTER OF THE APPLICATION OF ENTERGY ARKANSAS, INC.

More information

DUKE ENERGY FLORIDA SCHEDULE 1 RATE OF RETURN REPORT SUMMARY June 2015

DUKE ENERGY FLORIDA SCHEDULE 1 RATE OF RETURN REPORT SUMMARY June 2015 DUKE ENERGY FLORIDA SCHEDULE 1 RATE OF RETURN REPORT SUMMARY (1) (2) (3) (4) (5) Actual FPSC FPSC Pro Forma Pro Forma Per Books Adjustments Adjusted Adjustments Adjusted I. AVERAGE RATE OF RETURN (Jurisdictional)

More information

Volume V - RECON-1 Page 1 of 1

Volume V - RECON-1 Page 1 of 1 Minnesota Power RECON-1 Reconcile 2017 Projected FERC Income Statement to COSS per Budget Page 1 of 1 Name of Respondent Volume 4 Volume 4 ALLETE, Inc. 2017 Project Year Work Papers Work Papers STATEMENT

More information

Draft Financial Statements - Unaudited. For the Year Ended September 30, 2016 DRAFT

Draft Financial Statements - Unaudited. For the Year Ended September 30, 2016 DRAFT Draft Financial Statements - Unaudited For the Year Ended September 30, 2016 Financial Statements - Unaudited For the Year Ended September 30, 2016 Contents Overview and Basis of Accounting 2 Management

More information

Michigan Public Service Commission Auditor: Robert Mogis WITNESS: BRUDZYNSKI TOPIC: SYNERGIC SAVINGS DUE TO MERGER ISSUE

Michigan Public Service Commission Auditor: Robert Mogis WITNESS: BRUDZYNSKI TOPIC: SYNERGIC SAVINGS DUE TO MERGER ISSUE Y Michigan Public Service Commission Auditor: Robert Mogis Energy Operations Division Audit Audit Request No: RCM-36 Co: the Detroit Edison Company Date of Request: November 24,2003 Case No. U-13808 Person

More information

ENVIRONMENTAL COMPLIANCE OVERVIEW (ECO) PLAN RATE SCHEDULE "ECO-2"

ENVIRONMENTAL COMPLIANCE OVERVIEW (ECO) PLAN RATE SCHEDULE ECO-2 1 of 6 June 14, 2012 June 11, 2008 APPLICABILITY The Rate Schedule applies to electric service used by all retail customers. To the extent that any provision in this schedule may conflict with applicable

More information

COMMONWEALTH OF KENTUCKY BEFORE THE PUBLIC SERVICE COMMISSION

COMMONWEALTH OF KENTUCKY BEFORE THE PUBLIC SERVICE COMMISSION COMMONWEALTH OF KENTUCKY BEFORE THE PUBLIC SERVICE COMMISSION In the Matter of: APPLICATION OF KENTUCKY UTILITIES COMPANY FOR AN ADJUSTMENT OF ITS ELECTRIC RATES AND FOR CERTIFICATES OF PUBLIC CONVENIENCE

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

3Q 2018 Earnings Conference Call. October 24, 2018

3Q 2018 Earnings Conference Call. October 24, 2018 3Q 2018 Earnings Conference Call October 24, 2018 Safe Harbor Statement Many factors impact forward-looking statements including, but not limited to, the following: impact of regulation by the EPA, the

More information

Entergy Louisiana, LLC (5) 2016 Pole Attachment Formula and Calculation for Public Utilities For the Test Year Ended December 31, 2015.

Entergy Louisiana, LLC (5) 2016 Pole Attachment Formula and Calculation for Public Utilities For the Test Year Ended December 31, 2015. Entergy Louisiana, LLC (5) 2016 Pole Attachment Formula and Calculation for Public Utilities For the Test Year Ended December 31, 2015 Ln Description FF1 Ref. [1] USofA [2] Amount 1 Gross Plant 110.4.c

More information

RATE MAP-P MODERNIZATION ACTION PLAN - PRICING

RATE MAP-P MODERNIZATION ACTION PLAN - PRICING d/b/a Ameren Illinois 1 st Revised Sheet No. 16 Electric Service Schedule Ill. C. C. No. 1 (Canceling Original Sheet No. 16) APPLICABILITY This tariff is applicable to all Customers. PURPOSE The purpose

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

Exhibit PSE-501 Period II John Story. Statement AA - Period II Puget Sound Energy Balance Sheets

Exhibit PSE-501 Period II John Story. Statement AA - Period II Puget Sound Energy Balance Sheets Statement AA - Period II Balance Sheets Page 1 of 4 FERC 2010 Change 2011 Line No. Account Description Amount Amount Utility Plant 1. 101 Plant in Service $9,793,926,043 $478,686,201 $10,272,612,244 2.

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 generation

More information

BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF UTAH ROCKY MOUNTAIN POWER. Direct Testimony of Michael G. Wilding

BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF UTAH ROCKY MOUNTAIN POWER. Direct Testimony of Michael G. Wilding Rocky Mountain Power Docket No. 18-035-01 Witness: Michael G. Wilding BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF UTAH ROCKY MOUNTAIN POWER Direct Testimony of Michael G. Wilding March 2018 1

More information

ARKANSAS PUBLIC SERVICE COMMISSION

ARKANSAS PUBLIC SERVICE COMMISSION ARKANSAS PUBLIC SERVICE COMMISSION Original Sheet No. 44.1 Schedule Sheet 1 of 33 Including Attachments Entergy Arkansas, Inc. Name of Company Kind of Service: Electric Part III. Title: Formula Rate Plan

More information

Rate Formula Template (A) (B) (C) (D) (E) (F)

Rate Formula Template (A) (B) (C) (D) (E) (F) Page 1 of 4 Rate Formula Template (A) (B) (C) (D) (E) (F) Line Allocated No. Reference Worksheet/Note Amount A. NETWORK SERVICE 1 GROSS REVENUE REQUIREMENT Page 2, line 26, col. (F) $ 116,851,990 REVENUE

More information

Entergy Gulf States Louisiana, LLC 2015 Pole Attachment Formula and Calculation for Public Utilities For the Test Year Ended December 31, 2014

Entergy Gulf States Louisiana, LLC 2015 Pole Attachment Formula and Calculation for Public Utilities For the Test Year Ended December 31, 2014 Entergy Gulf States Louisiana, LLC 2015 Pole Attachment Formula and Calculation for Public Utilities For the Test Year Ended December 31, 2014 Ln Data Source Reference [1] USofA [2] Amount 1 Gross Plant

More information

GridLiance West Transco LLC (GWT) Formula Rate Index

GridLiance West Transco LLC (GWT) Formula Rate Index (GWT) Formula Rate Index Appendix III Main Body of the Formula Attachment 1 Revenue Credit Worksheet Attachment 2 Cost Support Attachment 2a Cost Support Attachment 2b Cost Support Attachment 3 Incentives

More information

Schedule I-1 Page 1 of 2 Sponsor: Freitas Case No UT

Schedule I-1 Page 1 of 2 Sponsor: Freitas Case No UT Schedule I1 Page 1 of 2 Balance Sheet (a) (b) No. Account Title Base Period Future Test Year Difference 1 Utility Plant 2 Utility Plant $ 5,372,176,653 $ 6,262,615,190 $ 890,438,537 3 Construction Work

More information

Public Service Company of Colorado Gas Department Multi-Year Plan

Public Service Company of Colorado Gas Department Multi-Year Plan Page 1 of 7 Public Service Company of Colorado Gas Department Multi-Year Plan Earnings Test Sharing Mechanism Calculation Methodologies and Adjustments for 2018 2020 Calendar Year Reports RATE BASE 1.

More information

GridLiance West Transco LLC (GWT) Formula Rate Index

GridLiance West Transco LLC (GWT) Formula Rate Index (GWT) Formula Rate Index Appendix III Main Body of the Formula Attachment 1 Revenue Credit Worksheet Attachment 2 Cost Support Attachment 2a Cost Support Attachment 2b Cost Support Attachment 3 Incentives

More information

ENTERGY NEW ORLEANS, INC.

ENTERGY NEW ORLEANS, INC. Page 37.1 ENERGY NEW ORLEANS, INC. ELECRIC SERVICE Effective Date: September 1, 2015 Filed Date: August 7, 2015 Supersedes:MISO effective April 30, 2015 RIDER SCHEDULE MISO Schedule Consists of: Five Pages

More information

Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/17 Utilizing FERC Form 1 Data

Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/17 Utilizing FERC Form 1 Data Attachment O Page 1 of 5 Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/17 Utilizing FERC Form 1 Data Northern Indiana Public Service Company Line Allocated No. Amount

More information

MONTANA-DAKOTA UTILITIES CO. INCOME STATEMENT GAS UTILITY - MONTANA TWELVE MONTHS ENDED DECEMBER 31, 2016

MONTANA-DAKOTA UTILITIES CO. INCOME STATEMENT GAS UTILITY - MONTANA TWELVE MONTHS ENDED DECEMBER 31, 2016 Docket No. Rule 38.5.175 Page 1 of 7 MONTANA-DAKOTA UTILITIES CO. INCOME STATEMENT TWELVE MONTHS ENDED DECEMBER 31, 2016 Total Company Montana Other Reference Operating Revenues Sales $196,686,631 $55,781,839

More information

UGI Utilities, Inc., Docket Nos. ER and ER Formula Rate Informational Filing: 2015 Transmission Revenue Requirement

UGI Utilities, Inc., Docket Nos. ER and ER Formula Rate Informational Filing: 2015 Transmission Revenue Requirement Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Tel. 202.739.3000 Fax: 202.739.3001 www.morganlewis.com John D. McGrane Partner 202.739.5621 jmcgrane@morganlewis.com May 15,

More information

CRANE CO. Income Statement Data (in thousands, except per share data) Three Months Ended

CRANE CO. Income Statement Data (in thousands, except per share data) Three Months Ended Income Statement Data (in thousands, except per share data) June 30, June 30, Net Sales: Aerospace & Electronics $ 133,940 $ 126,436 $ 267,521 $ 245,713 Engineered Materials 79,194 74,321 159,992 143,331

More information

I. INTRODUCTION. A. My name is Barry F. Blackwell and my business address is 1000 East Main Street, Q. BY WHOM ARE YOU EMPLOYED AND IN WHAT CAPACITY?

I. INTRODUCTION. A. My name is Barry F. Blackwell and my business address is 1000 East Main Street, Q. BY WHOM ARE YOU EMPLOYED AND IN WHAT CAPACITY? PETITIONER S EXHIBIT D PREFILED TESTIMONY OF, DIRECTOR OF RATES DUKE ENERGY BUSINESS SERVICES, LLC ON BEHALF OF DUKE ENERGY INDIANA, INC. CAUSE NO. 01 BEFORE THE INDIANA UTILITY REGULATORY COMMISSION I.

More information

SUMMARY EXPLANATION OF STATEMENTS AND SCHEDULES. The following summary explanations of Statements and Schedules are intended as a general guide.

SUMMARY EXPLANATION OF STATEMENTS AND SCHEDULES. The following summary explanations of Statements and Schedules are intended as a general guide. Black Hills Power, Inc. South Dakota Revenue Requirement Model Description SUMMARY EXPLANATION OF STATEMENTS AND SCHEDULES The following summary explanations of Statements and Schedules are intended as

More information

CMS ENERGY ANNOUNCES FIRST QUARTER EARNINGS OF $0.86 PER SHARE; REAFFIRMS 2018 GUIDANCE

CMS ENERGY ANNOUNCES FIRST QUARTER EARNINGS OF $0.86 PER SHARE; REAFFIRMS 2018 GUIDANCE Page 1 of 13 To: Financial Community From: CMS Energy Investor Relations Ph: 517-788-2590; Fx: 517-788-1006 Date: April 26, 2018 http://www.cmsenergy.com Subject: CMS Energy 2018 First Quarter Results

More information

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION ) ) ) ) DIRECT TESTIMONY GREGORY R. ZAKRZEWSKI REGULATORY PROJECT COORDINATOR, REGULATORY ACCOUNTING

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION ) ) ) ) DIRECT TESTIMONY GREGORY R. ZAKRZEWSKI REGULATORY PROJECT COORDINATOR, REGULATORY ACCOUNTING BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION IN THE MATTER OF THE APPLICATION OF ENTERGY ARKANSAS, INC. FOR APPROVAL OF CHANGES IN RATES FOR RETAIL ELECTRIC SERVICE ) ) ) ) DOCKET NO. -0-U DIRECT TESTIMONY

More information

Interim Financial Statements - Unaudited. For the Period Ended June 30, 2016

Interim Financial Statements - Unaudited. For the Period Ended June 30, 2016 Interim Financial Statements - Unaudited For the Period Ended June 30, 2016 Financial Statements - Unaudited For the Period Ended June 30, 2016 Contents Overview and Basis of Accounting 2 Management s

More information

UGI Utilities, Inc., Docket Nos. ER and ER Formula Rate Informational Filing: 2016 Transmission Revenue Requirement

UGI Utilities, Inc., Docket Nos. ER and ER Formula Rate Informational Filing: 2016 Transmission Revenue Requirement Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 Tel. 202.739.3000 Fax: 202.739.3001 www.morganlewis.com John D. McGrane Partner 202.739.5621 jmcgrane@morganlewis.com May 16,

More information

4th Quarter 2011 Earnings & 2012 Guidance Call February 16, 2012

4th Quarter 2011 Earnings & 2012 Guidance Call February 16, 2012 Bill Johnson Chairman, President & CEO 4th Quarter 2011 Earnings & 2012 Guidance Call February 16, 2012 Mark Mulhern Chief Financial Officer Caution Regarding Forward-Looking Statements This presentation

More information

(U 338-E) 2018 General Rate Case A Workpapers REVISED. RO- Rate Base SCE-09 Volume 02, Chapter IV, Book A

(U 338-E) 2018 General Rate Case A Workpapers REVISED. RO- Rate Base SCE-09 Volume 02, Chapter IV, Book A (U 338-E) 2018 General Rate Case A.16-09-001 Workpapers REVISED RO- Rate Base SCE-09 Volume 02, Chapter IV, Book A September 2016 1 SCE-9, VOLUME 2, CHAPTER IV Rate Base Overview Witness: David Gunn Adjustments

More information

Index. Rate Formula Template. For the 12 months ended 12/31/18. New York Transco LLC

Index. Rate Formula Template. For the 12 months ended 12/31/18. New York Transco LLC Index Rate Formula Template Utilizing FERC Form 1 Data New York Transco LLC Projected Annual Transmission Revenue Requirement For the 12 months ended 12/31/18 Appendix A Main body of the Formula Rate Attachment

More information

1 GROSS REVENUE REQUIREMENT (page 3, line 31, column 5) $ 121,165,696

1 GROSS REVENUE REQUIREMENT (page 3, line 31, column 5) $ 121,165,696 Attachment O Page 1 of 5 Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/14 Utilizing FERC Form 1 Data Line Allocated No. Amount 1 GROSS REVENUE REQUIREMENT (page 3, line

More information

4 th Quarter 2017 Earnings Release Presentation

4 th Quarter 2017 Earnings Release Presentation 4 th Quarter 2017 Earnings Release Presentation January 25, 2018 1 Safe Harbor Statement under the Private Securities Litigation Reform Act of 1995 This presentation contains forward-looking statements

More information

Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/2016 Utilizing FERC Form 1 Data

Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/2016 Utilizing FERC Form 1 Data Attachment O Page 1 of 5 Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/2016 Utilizing FERC Form 1 Data Northern Indiana Public Service Company Line Allocated No. Amount

More information

May 11, Re: PPL Electric Utilities Corporation Docket No. ER Informational Filing of 2012 Formula Rate Annual Update

May 11, Re: PPL Electric Utilities Corporation Docket No. ER Informational Filing of 2012 Formula Rate Annual Update Donald A. Kaplan D 202.661.6266 F 202.778.9100 don.kaplan@klgates.com May 11, 2012 VIA ELECTRONIC FILING Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington,

More information

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

CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT. for the period ended CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT for the period ended MARCH 31, 2018 FINANCIAL STATEMENTS (Unaudited) QUARTER ENDED MARCH 31, 2018 TABLE OF CONTENTS

More information

Available In all territory served by the Company in the State of Wyoming.

Available In all territory served by the Company in the State of Wyoming. Available In all territory served by the Company in the State of Wyoming. First Revision of Sheet No. 95-1 Canceling Original Sheet No. 95-1 Applicable This Schedule shall be applicable to all retail tariff

More information

Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/15 Utilizing FERC Form 1 Data

Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/15 Utilizing FERC Form 1 Data Attachment O Page 1 of 5 Formula Rate - Non-Levelized Rate Formula Template For the 12 months ended 12/31/15 Utilizing FERC Form 1 Data Northern Indiana Public Service Company Line Allocated No. Amount

More information

Index. Rate Formula Template. For the 12 months ended 12/31/ New York Transco LLC

Index. Rate Formula Template. For the 12 months ended 12/31/ New York Transco LLC Index Rate Formula Template Utilizing FERC Form 1 Data New York Transco LLC Projected Annual Transmission Revenue Requirement For the 12 months ended 12/31/ Appendix A Main body of the Formula Rate Attachment

More information