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

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

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

CONSOLIDATED FINANCIAL STATEMENTS THE SOUTHERN CONNECTICUT GAS COMPANY

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

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

FINANCIAL STATEMENTS CONNECTICUT NATURAL GAS CORPORATION (UNAUDITED)

Segment and Financial Information Fourth Quarter 2018

December 31, 2017 January 1, 2017

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

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

Eversource Energy Reports Second Quarter 2015 Results

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

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

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

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

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

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

2011 First Quarter Operating Results

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

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

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

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

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

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

Eversource Energy Reports Third Quarter 2017 Results

PRICELINE GROUP INC.

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

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

Duke Energy Corporation

Marks. Question No. 2. (a)

SCANA Reports Financial Results for Second Quarter 2018

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

Condensed Interim Consolidated Financial Statements

Condensed Interim Consolidated Financial Statements

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

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

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

STATE OF CONNECTICUT

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

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

1

NEW ENGLAND POWER COMPANY

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

Docket No U Docket No U FINAL ORDER

CHESAPEAKE UTILITIES CORPORATION REPORTS SECOND QUARTER 2018 RESULTS

SIRIUS XM RADIO INC.

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

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

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

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

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

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

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

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

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

2014 Second Quarter Highlights

CONNECTICUT TERMS AND CONDITIONS

Fiscal 2019 First Quarter Results. October 30, 2018

CHESAPEAKE UTILITIES CORPORATION REPORTS FIRST QUARTER 2018 RESULTS

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

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

PAREXEL INTERNATIONAL REPORTS THIRD QUARTER FISCAL YEAR 2017 RESULTS

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

Re: Requested Adoption Under the FCC Merger Conditions

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

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION

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

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

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

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

Eversource Energy Reports Year-End 2014 Results

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

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

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

FORM 10-Q EATON VANCE CORP.

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

Contact: Marybeth Flater FOR IMMEDIATE RELEASE Exelon Investor Relations

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

GOLDEN NUGGET ATLANTIC CITY, LLC QUARTERLY REPORT

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

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

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

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

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

Interim condensed consolidated statements of financial position

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

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

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

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

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

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

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

Safe Harbor Statement

CC Media Holdings, Inc. Reports Second Quarter 2009 Results

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

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

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

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

TransUnion Reports Third Quarter 2011 Results

Help with Utility Problems

Transcription:

May 8, 2018 Mr. Jeffrey R. Gaudiosi, Esq. Executive Secretary Public Utilities Regulatory Authority 10 Franklin Square New Britain, CT 06051 Re: Docket No. 76-03-07, Investigation to Consider Rate Adjustment Procedures and Mechanisms Appropriate to Charge or Reimburse the Consumer for Changes in the Cost of Fossil Fuel and/or Purchased Gas for Electric and Gas Public Service Companies Dear Mr. Gaudiosi: The enclosed quarterly report for March 31, 2018 of The Southern Connecticut Gas Company (the Company ) is furnished in compliance with a directive of the Public Utilities Regulatory Authority ( PURA ). This report contains financial information that is unaudited and preliminary and, as such, may be subject to subsequent adjustment. I hereby certify service of this filing upon all parties and interveners of record in this proceeding. Sincerely, Michael A. Coretto Vice President, Regulatory Affairs UIL Holdings Corporation As Agent for The Southern Connecticut Gas Company 180 Marsh Hill Road, Orange, CT 06477 www.soconngas.com An equal opportunity employer

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

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

The Southern Connecticut Gas Company Rate Base Summary Twelve Months Ended March 31, 2018 LINE NO. DESCRIPTION END OF PERIOD RATE BASE 1 UTILITY PLANT IN SERVICE $ 905,276 2 PLUS WORKING CAPITAL 23,013 3 PLUS MATERIALS AND SUPPLIES 11,276 4 PLUS PREPAYMENT RESERVES 7 5 PLUS DEFERRED DEBITS / REGULATORY ASSETS (15,199) 6 LESS ACCUMULATED RESERVE FOR DEPRECIATION (332,774) 7 LESS DEFERRED INCOME TAXES (57,993) 8 LESS RESERVES / REGULATORY LIABILITIES (17,296) 9 10 TOTAL END OF PERIOD RATE BASE $ 516,310 TOTAL AVERAGE RATE BASE 11 UTILITY PLANT IN SERVICE $ 887,620 12 PLUS WORKING CAPITAL 29,200 13 PLUS MATERIALS AND SUPPLIES 20,434 14 PLUS PREPAYMENT RESERVES 152 15 PLUS DEFERRED DEBITS / REGULATORY ASSETS (13,968) 16 LESS ACCUMULATED RESERVE FOR DEPRECIATION (324,461) 17 LESS DEFERRED INCOME TAXES (55,815) 18 LESS RESERVES / REGULATORY LIABILITIES (13,042) 19 20 TOTAL AVERAGE RATE BASE $ 530,120 Page 3

The Southern Connecticut Gas Company Rate of Return on Common Equity Twelve Months Ended March 31, 2018 Utility Operating Income $ 36,859 Tax Rectification Adjustment 173 (1) Adjusted Utility Operating Income $ 37,032 Weather Impact on Utility Operating Income 414 (2) Weather-Adjusted Utility Operating Income 37,445 Average Rate Base $ 530,120 Rate of Return on Rate Base (Adjusted UOI before weather impact) 6.99% Exclude Weighted Cost of Debt -2.71% Common Equity Component 4.28% Common Equity Percent of Total Capitalization 55.41% Adjusted Return on Common Equity (before weather impact) 7.73% Weather-Adjusted Return on Common Equity 7.86% Unadjusted Return on Common Equity (before tax rectification and impact of weather) 7.66% Average Capital Structure and Cost Rates Capital Structure Cost of Debt Amount Weighting Rate Weighted Rate Capital Structure per Books: Long Term Debt $ 214,000 33.20% 6.48% 2.15% Short Term Debt 17,562 2.72% 1.83% (5) 0.05% Common Equity 413,047 64.08% $ 644,609 100.00% 2.20% Adjustments: Long Term Debt (30,785) (3) Short Term Debt - Common Equity (163,557) (4) Adjusted Capital Structure: Long Term Debt $ 183,215 40.69% 6.48% 2.64% Short Term Debt 17,562 3.90% 1.83% (5) 0.07% Common Equity 249,490 55.41% Total $ 450,267 100.00% 2.71% Notes: (1) This adjustment is to exclude the portion of taxes relating to debt expense not included in the return on rate base. (2) This adjusts for the impact of (colder) or warmer than normal weather on Utility Operating Income. (3) Long Term Debt Adjustments are as follows:. To deduct unamortized debt expense. $ (2,892). To eliminate the effects of merger-related expenses in SCG's capital structure (Energy East Acquisition). (27,893) Total $ (30,785) (4) Common Equity Adjustments are as folows:. To eliminate the effects of the portion of goodwill recorded to paid-in capital (Energy East Acquisition). $ (245,937). To eliminate the effects of goodwill amortizations (Energy East Acquisition). 13,517. To eliminate the effects of Purchase Accounting pertaining to the UIL Acquisition (110,022). To eliminate the effects of goodwill impairments (Iberdrola - Sale of SCG to UIL). 178,885 Total $ (163,557) (5) Short-term debt rate includes an apportioned cost of the UIL revolving credit facility fee. Page 4

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

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

CONNECTICUT NATURAL GAS CORPORATION Rate Base Summary Twelve Months Ending March 31, 2018 LINE NO. DESCRIPTION END OF PERIOD RATE BASE 1 UTILITY PLANT IN SERVICE $ 899,196 2 PLUS WORKING CAPITAL 15,000 3 PLUS MATERIALS AND SUPPLIES 13,263 4 PLUS PREPAYMENT RESERVES 51 5 PLUS DEFERRED DEBITS 23,581 6 LESS ACCUMULATED RESERVE FOR DEPRECIATION (487,295) 7 LESS DEFERRED INCOME TAXES (11,386) 8 LESS RESERVES / REGULATORY LIABILITIES (13,580) 9 10 TOTAL END OF PERIOD RATE BASE $ 438,831 TOTAL AVERAGE RATE BASE 11 UTILITY PLANT IN SERVICE $ 881,990 12 PLUS WORKING CAPITAL 14,696 13 PLUS MATERIALS AND SUPPLIES 22,870 14 PLUS PREPAYMENT RESERVES 52 15 PLUS DEFERRED DEBITS 25,722 16 LESS ACCUMULATED RESERVE FOR DEPRECIATION (477,199) 17 LESS DEFERRED INCOME TAXES (8,922) 18 LESS RESERVES / REGULATORY LIABILITIES (13,634) 19 20 TOTAL AVERAGE RATE BASE $ 445,574 Page 2

CONNECTICUT NATURAL GAS CORPORATION Rate of Return on Common Equity Twelve Months Ending March 31, 2018 Utility Operating Income $ 17,870 Tax Rectification Adjustment 604 (1) Adjusted Utility Operating Income $ 18,474 Weather Impact on Utility Operating Income - (2) Weather-Adjusted Utility Operating Income 18,474 Average Rate Base $ 445,574 Rate of Return on Rate Base (Adjusted UOI before weather impact) 4.15% Exclude Weighted Cost of Debt -2.03% Common Equity Component 2.12% Common Equity Percent of Total Capitalization 52.08% Adjusted Return on Common Equity (before weather impact) 4.06% Weather-Adjusted Return on Common Equity 4.06% Unadjusted Return on Common Equity (before tax rectification and impact of weather) 3.80% Average Capital Structure and Cost Rates Capital Structure Cost of Debt Amount Weighting Rate Weighted Rate Capital Structure per Books: Long Term Debt $ 111,538 20.73% 5.60% 1.16% Short Term Debt 59,173 11.00% 1.68% 0.18% Preferred Stock 340 0.06% 8.00% 0.01% Common Equity 366,923 68.20% $ 537,973 100.00% 1.35% Adjustments: Long Term Debt (665) (3) Short Term Debt - Preferred Stock - Common Equity (181,759) (4) Adjusted Capital Structure: Long Term Debt $ 110,874 31.18% 5.60% 1.75% Short Term Debt 59,173 16.64% 1.68% (5) 0.28% Preferred Stock 340 0.10% 8.00% 0.01% Common Equity 185,164 52.08% Total $ 355,550 100.00% 2.03% Notes: (1) This adjustment is to exclude the portion of taxes relating to debt expense not included in the return on rate base. (2) Weather impact on Utility Operating Income is adjusted through CNG's decoupling mechanism from Docket No. 13-06-08. (3) Long Term Debt Adjustments are as follows:. To deduct unamortized debt expense. $ (665) Total $ (665) (4) Common Equity Adjustments are as folows:. To eliminate the effects of the portion of goodwill recorded to paid-in capital (Energy East Acquisition). $ (215,176). To eliminate the effects of goodwill amortizations (Energy East Acquisition). 7,812. To eliminate the effects of Purchase Accounting pertaining to the UIL Acquisition. (65,317). To eliminate the effects of goodwill impairments (Iberdrola - Sale of CNG to UIL). 90,923 Total $ (181,759) (5) Short-term debt rate includes an apportioned cost of the UIL revolving credit facility fee. Page 3

May 8, 2018 Mr. Jeffrey R. Gaudiosi, Esq. Executive Secretary Public Utilities Regulatory Authority 10 Franklin Square New Britain, CT 06051 RE: Docket No. 92-10-09; DPUC Review of the Need for an Interim Rate Decrease for Connecticut Natural Gas Corporation, Order No. 1 Docket No. 76-03-07; Investigation to Consider Rate Adjustment Procedures and Mechanisms Appropriate to Charge or Reimburse the Consumer for Changes in the Cost of Fossil Fuel Dear Mr. Gaudiosi: The enclosed quarterly report for March 31, 2018 of Connecticut Natural Gas Corporation (the Company ) is furnished in compliance with Order No. 1 of the Decision in Docket No. 92-10- 09, and a directive of the Public Utilities Regulatory Authority ( PURA ). This report contains financial information that is unaudited and preliminary and, as such, may be subject to subsequent adjustment. I hereby certify service of this filing upon all parties and interveners of record in this proceeding. Sincerely, Michael A. Coretto Vice President, Regulatory Affairs UIL Holdings Corporation As Agent for Connecticut Natural Gas Corporation 180 Marsh Hill Road, Orange, CT 06477 www.cngcorp.com An equal opportunity employer