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

Similar documents
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 * * * * *

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 * * * * *

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

STATE OF MICHIGAN 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 OF M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * *

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

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 * * * * *

November 1, 2018 VIA ELECTRONIC CASE FILING

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)

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.

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

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

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 * * * * *

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)

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

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

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)

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)

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION. (e-file paperless) related matters. /

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

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

June 27, 2018 VIA ELECTRONIC CASE FILING

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

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

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

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

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

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

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

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

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

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

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *

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

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

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION. In the matter of the application of Case No. U UPPER PENINSULA POWER COMPANY

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

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

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

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

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

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

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

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

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

August 29, 2018 VIA ELECTRONIC CASE FILING

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

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

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

November 27, Dear Ms. Kale:

February 21, Sincerely,

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

January 19, Dear Ms. Kale:

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

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

Cliffs Natural Resources Announces New Energy Agreement with WEC Energy Group for its Tilden Mine in Michigan

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

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

June 19, Ms. Kavita Kale Michigan Public Service Commission 7109 W. Saginaw Hwy. P. O. Box Lansing, MI RE: MPSC Case No.

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

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.

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

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

STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL BILL SCHUETTE ATTORNEY GENERAL. June 9, 2015

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF COLORADO * * * * *

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

,... G B. M & GIUDITTA, P.C. BEVAN, MOSCA

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

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL BILL SCHUETTE ATTORNEY GENERAL. February 12, 2013

June 29, Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way, P.O. Box Lansing, MI 48909

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

July 3, Northern States Power Company Wisconsin Energy Waste Reduction Biennial Plan MPSC Case No. U-18264

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

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

atlantic cit11 elect, c

255 South Old Woodward Avenue 3rd Floor Birmingham, MI Tel. (248) Fax (248)

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

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

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

COMMONWEALTH OF KENTUCKY BEFORE THE PUBLIC SERVICE COMMISSION

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

SolarCurrents Program Agreement

January 18, Dear Ms. Kale:

The following is attached for paperless electronic filing: Initial Brief on behalf of the Environmental Law & Policy Center

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

Transcription:

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 the Michigan ) rate-regulated electric steam and natural gas utilities ) to reflect the effects of the federal Tax Cuts and Jobs ) Act of 2017: NORTHERN STATES POWER ) Case No. U-20185 COMPANY (ELECTRIC) files an application for ) determination of Credit B as described in orders ) U-18494 and U-20108. ) ) ) In the matter, on the Commission s own motion, ) to consider changes in the rates of all 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, ) Case No. U-18494 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. ) ) ) 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 gas utilities ) to reflect the effects of the federal Tax Cuts and Jobs ) Act of 2017: NORTHERN STATES POWER ) Case No. U-20108 COMPANY (ELECTRIC) files an application ) for determination of Credit A as described in ) order U-18494. ) )

At the August 28, 2018 meeting of the Michigan Public Service Commission in Lansing, Michigan. PRESENT: Hon. Sally A. Talberg, Chairman Hon. Norman J. Saari, Commissioner Hon. Rachael A. Eubanks, Commissioner ORDER APPROVING SETTLEMENT AGREEMENT On February 22, 2018, the Commission issued an order in Case No. U-18494 (February 22 order), adopting a three-step approach to address the impacts of the federal corporate tax reduction arising from the Tax Cuts and Jobs Act of 2017 (TCJA). The first step, the Credit A proceeding, is the going-forward tax credit. The February 22 order directed certain utilities, including Northern States Power Company, a Wisconsin corporation (NSP-W), to file a Credit A application no later than March 30, 2018. The second step, the Credit B proceeding, is the looking-backward taxcredit addressing the impacts of the TCJA, and the Credit B application must be filed by a utility within 60 days of the order establishing its Credit A. The third step, the Calculation C proceeding, will capture the remaining impacts of the TCJA and must be filed no later than October 1, 2018. In its May 30, 2018 order in Case No. U-20108, the Commission approved a revised settlement agreement, in which the parties to that proceeding agreed that the $513,313 TCJA benefits approved in Case No. U-18462 include NSP-W s electric base rate revenue requirement reduction associated with Credit A and Calculation C. On June 11, 2018, NSP-W timely filed its Credit B application, with supporting testimony and exhibits, requesting approval of base rate credits for its Michigan electric customers reflective of its Credit B reduced federal tax expense. A prehearing conference was held on July 10, 2018, before Administrative Law Judge Jonathan F. Thoits (ALJ). At the prehearing conference, the ALJ granted intervenor status to the Page 2 U-20185 et al.

Michigan Department of the Attorney General, and the Association of Businesses Advocating Tariff Equity. The Commission Staff also participated in the proceeding. Subsequently, the parties submitted a settlement agreement resolving all issues in the case. Specifically, the parties agree that the total jurisdictional value of TCJA tax impacts for NSP-W s Michigan electric service from January 1, 2018, to April 30, 2018, is $135,383. The Commission has reviewed the settlement agreement and finds that the public interest is adequately represented by the parties who entered into the settlement agreement. The Commission further finds that the settlement agreement is in the public interest, represents a fair and reasonable resolution of the proceeding, and should be approved. THEREFORE, IT IS ORDERED that: A. The settlement agreement, attached as Exhibit A, is approved. B. The base rate credits for Northern States Power Company set forth in Attachment 2 to the settlement agreement are effective from September 1, 2018 to December 31, 2018. C. Within 30 days of this order, Northern States Power Company shall file with the Commission a tariff sheet essentially the same as that set forth in Attachment 2 to the settlement agreement. Page 3 U-20185 et al.

The Commission reserves jurisdiction and may issue further orders as necessary. Any party desiring to appeal this order must do so in the appropriate court within 30 days after issuance and notice of this order, pursuant to MCL 462.26. To comply with the Michigan Rules of Court s requirement to notify the Commission of an appeal, appellants shall send required notices to both the Commission s Executive Secretary and to the Commission s Legal Counsel. Electronic notifications should be sent to the Executive Secretary at mpscedockets@michigan.gov and to the Michigan Department of the Attorney General - Public Service Division at pungp1@michigan.gov. In lieu of electronic submissions, paper copies of such notifications may be sent to the Executive Secretary and the Attorney General - Public Service Division at 7109 W. Saginaw Hwy., Lansing, MI 48917. MICHIGAN PUBLIC SERVICE COMMISSION Sally A. Talberg, Chairman Norman J. Saari, Commissioner By its action of August 28, 2018. Rachael A. Eubanks, Commissioner Kavita Kale, Executive Secretary Page 4 U-20185 et al.

EXHIBIT A STATE OF MICHIGAN 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 ) Case No. U-20185 electric steam and natural gas utilities ) to reflect the effects of the federal Tax ) Cuts and Jobs Act of 2017: ) NORTHERN STATES POWER COMPANY (Electric) ) files an application for determination of Credit B ) as described in orders U-18494 and U-20108. ) SETTLEMENT AGREEMENT As provided in 78 of the Administrative Procedures Act of 1969 ( APA ), as amended, MCL 24.278, and Rule 431 of the Rules of Practice and Procedure Before the Commission, Mich Admin Code, R 792.10431, Northern States Power Company, a Wisconsin corporation ( NSP- W or the Company ) and the Michigan Public Service Commission ( MPSC or the Commission ) Staff ( Staff ), the Association of Businesses Advocating Tariff Equity ( ABATE ), and Attorney General Bill Schuette ( Attorney General ) hereby agree as follows: 1. On February 22, 2018, the Commission issued an order in Case No. U-18494 ( February 22 Order ), directing Michigan utilities, including NSP-W, to file applications and supporting direct cases to address the impacts of federal corporate tax reduction arising from the Tax Cuts and Jobs Act of 2017 ( TCJA ). The TCJA impacts from January 1, 2018 until April 30, 2018 are hereafter referred to as Credit B. 2. On March 22, 2018, NSP-W filed with the Commission, in the electronic docket for MPSC Case No. U-18462, a Settlement Agreement resolving all issues in NSP-W s electric

general rate case. Among other things, paragraph 9.a of the Settlement Agreement in Case No. U-18462 stated that NSP-W s electric rates will be increased to recover additional annual revenue of $300,000, which adjustment reflects $513,313 of TCJA benefits described as addressing Credit A and Calculation C in the February 22 Order. NSP-W further agreed to address any necessary true-ups to the TCJA impact in the Credit A and Calculation C proceedings mandated by the February 22 Order. The Settlement Agreement in MPSC Case No. U-18462 was signed by NSP-W, Staff, and the Attorney General. The only other party in Case No. U-18462, ABATE, filed a statement of non-objection to the Settlement Agreement. 3. On March 26, 2018, NSP-W filed with the Commission in Case No. U-20108 its Application and Direct Testimony representing that the Settlement Agreement in Case No. U- 18462 addressed the forward-looking Credit A TCJA impacts on its electric rates in accordance with the February 22 Order. NSP-W further represented that the tariff sheets filed with the Settlement Agreement in Case No. U-18462 reflected changes to the Company s base rates for electric service that incorporated the Credit A tax reduction benefit, and therefore, no further adjustment to base rates for Credit A was necessary. 4. On April 12, 2018, the Commission issued its Order Approving Settlement Agreement in Case No. U-18462, approving the Settlement Agreement as described in paragraph 2 herein; establishing new electric rates for NSP-W s service territory to take effect May 1, 2018; and directing NSP-W to file its Application and direct case addressing Credit B by June 11, 2018. 5. On May 30, 2018, the Commission issued its Order Approving Settlement Agreement in Case No. U-20108 finding that no further adjustment to electric base rates for 2

Credit A was necessary and directing NSP-W to file its Credit B Application before July 27, 2018. 6. On June 11, 2018, NSP-W filed with the Commission in this docket its Application, along with the Direct Testimony and Exhibits of its witness Julie A. McRea. In its Application and direct case, NSP-W represented that the total jurisdictional TCJA impact from January 1, 2018 through April 30, 2018 for its Michigan electric service (i.e. Credit B) is $131,570. Based upon the cost of service study from Case No. U-17710, the general electric rate case that established the rates that were in effect during the January 1, 2018 through April 30, 2018 time period, NSP-W proposed volumetric credits for each rate class to allocate this revenue reduction to the Company s Michigan electric customers. 7. On June 15, 2018, the Commission s Executive Secretary issued a Notice of Hearing and a correspondence directing NSP-W to mail the Notice of Hearing to all cities, incorporated villages, townships, and counties in its Michigan electric service area, and to all intervenors in Case No. U-18462. 8. On July 10, 2018, Administrative Law Judge Johnathan F. Thoits presided over the prehearing conference in this proceeding, at which Staff appeared. ABATE and the Attorney General were granted intervention. 9. ABATE filed direct testimony on July 23, 2018. 10. Subsequently, the parties discussed the issues in this case and have negotiated the terms of this Settlement Agreement, and agree as follows: a. NSP-W s direct case as modified by Attachment 1 and Attachment 2 to this Settlement Agreement is reasonable and prudent and fully reflects the Credit B TCJA benefits as identified by the Commission in the February 22 Order. Specifically, the parties agree that as shown in Attachment 1 the total jurisdictional value of TCJA tax impacts for NSP-W s Michigan electric service from January 1, 2018 to April 30, 2018 (i.e. Credit B) is 3

$135,383, and the volumetric credits reflected on the tariff sheets attached hereto as Attachment 2 are a reasonable allocation of Credit B on a costof-service basis to NSP-W s customers, which were developed for this Settlement Agreement. b. The parties agree that the Commission should approve the credits reflected in the tariff sheets attached hereto as Attachment 2, effective as of September 1, 2018 through December 31, 2018. 11. It is the opinion of the parties that this Settlement Agreement will promote the public interest, will aid the expeditious conclusion of this case, and will minimize the time and expense which would otherwise have to be devoted to this matter by the parties. This Settlement Agreement is not severable, and all provisions of the same are dependent upon all other provisions contained herein. 12. This Settlement Agreement has been made for the sole and express purpose of settling this case. All offers of settlement and discussions relating hereto are, and shall be considered, privileged under MRE 408 and shall not be used in any manner, or be admissible for any other purpose in connection with this proceeding or any other proceeding hereof. 13. Neither the parties to the settlement nor the Commission shall use this Settlement Agreement or the order approving it as precedent in any case or proceeding, except as necessary to carry out its terms. 14. This Settlement Agreement is intended to be a final disposition of this proceeding, and the parties join in respectfully requesting that the Commission grant prompt approval. The parties agree not to appeal, challenge or contest the Commission s Order accepting and approving this Settlement Agreement without modification. If the Commission does not accept the Settlement Agreement without modification, the Agreement shall be withdrawn and shall not constitute any part of the record in this proceeding or be used for any other purpose whatsoever. 4

15. Because this Settlement Agreement is uncontested, and because the Commission s February 22, 2018 Order in Case No. U-18494 established a schedule whereby the Commission would read the record in this proceeding thus dispensing with the Proposal for Decision, it is on this basis that the parties agree that the issuance of a Proposal for Decision pursuant to Section 81 of the Administrative Procedures Act of 1969 ( APA ), MCL 24.281, is unnecessary. Notwithstanding, and alternatively, the parties agree to waive the provisions of Section 81 of the APA in connection with this Settlement Agreement. NORTHERN STATES POWER COMPANY Paul Collins Digitally signed by: Paul Collins DN: CN = Paul Collins email = collinsp@millercanfield.com C = US Date: 2018.07.27 09:58:17-04'00' Dated: July 27, 2018 By: One of its Attorneys Sherri A. Wellman (P38989) Paul M. Collins (P69719) Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, MI 48933 (517) 487-2070 Dated July 27, 2018 By: ASSOCIATION OF BUSINESSES ADVOCATING TARIFF EQUITY Bryan A. Branden burg Digitally signed by: Bryan A. Brandenburg DN: CN = Bryan A. Brandenburg email = bbrandenburg@clarkhill.com C = US O = Clark Hill PLC Date: 2018.07.27 13:08:37-05'00' Its Attorney Bryan A. Brandenburg (P77216) Clark Hill, P.L.C. 212 E. Cesar E. Chavez Avenue Lansing, MI 48906 (517) 318-3011 5

Dated: July 27, 2018 By: ATTORNEY GENERAL BILL SCHUETTE Michael Moody 2018.07.27 10:54:38-04'00' His Attorney Michael Moody (P51985) Assistant Attorney General Michigan Department of Attorney General Environment, Natural Resources & Agriculture Div. 525 W. Ottawa Street P.O. Box 30755 Lansing MI 48909 (517) 373-1123 MICHIGAN PUBLIC SERVICE COMMISSION STAFF Dated: July 27, 2018 By: Its Attorney Heather M.S. Durian (P67587) Michigan Public Service Commission 7109 W. Saginaw Highway, 3 rd Floor Lansing, MI 48917 (517) 284-8100 6

ATTORNEY GENERAL BILL SCHUETTE Dated: July 27, 2018 By: His Attorney Michael Moody (P51985) Assistant Attorney General Michigan Department of Attorney General Environment, Natural Resources & Agriculture Div. 525 W. Ottawa Street P.O. Box 30755 Lansing MI 48909 (517) 373-1123 MICHIGAN PUBLIC SERVICE COMMISSION STAFF Heather M.S. Durian Digitally signed by Heather M.S. Durian DN: cn=heather M.S. Durian, o, ou=attorney General Public Service Division, email=durianh@michigan.gov, c=us Dated: July 27, 2018 By: Date: 2018.07.27 10:54:17-04'00' Its Attorney Heather M.S. Durian (P67587) Michigan Public Service Commission 7109 W. Saginaw Highway, 3 rd Floor Lansing, MI 48917 (517) 284-8100 6

Case No. U-20185 Exhibit A-9 (JAM-9) Revised Witness Julie A. McRea Northern States Power Company-Wisconsin Page 1 of 1 Electric Utility-Michigan Jurisdiction Tax Cut Jobs Act Calculation of Refund factor from 2017 rates Attachment 1 to Settlement Agreement in Case No. U-20185 Table 1 2016 rates adjusted for TCJA 2015 Authorized Modified CCOSS Results Modified 2015 test year revenue results Decrease Sales Revenue indicated Rate / kwh Modified Revenue (Check) Amount (Exhibit A-6, Schedule F-3) Line 20 of Exhibit A-8 Pg2 for Res, Non-Dem, Med Demand and Lighting. Line 21 for Large Demand (C) / (A) Amount (Exhibit A-6, Schedule F-3) Decrease (E) - (B) (A) (B) (C) (D) (E) (F) (G) Amount (Exhibit A-6, Schedule F-3) Decrease % (F) / (B) Residential schedules - MR-1, MR-2) Lighting (Rate Schedules - MOL-1, MSL-1) Medium Demand General service (Rate schedules - MCI-1, MPC-2) Large Demand General service (Rate schedules MI-1, MPC-1 [secondary] ) Large Demand General service (Rate schedules, MPC-1 [transmission] ) Total (Rate Non-Demand General Service (Rate schedules - MSC-1 MST-2, MPA-1, Interdepartmental) 55,593,000 $7,051,920 -$168,343 -$0.0030 $6,885,141 -$166,779-2.4% 14,342,000 $1,785,753 -$41,958 -$0.0029 $1,744,237 -$41,516-2.3% 1,132,000 $229,926 -$9,650 -$0.0085 $220,304 -$9,622-4.2% 23,787,000 $2,725,783 -$60,978 -$0.0026 $2,664,888 -$60,895-2.2% 17,021,000 $1,788,367 -$39,018 -$0.0023 $1,749,218 -$39,148-2.2% 27,734,000 $2,095,017 -$36,121 -$0.0013 $2,058,963 -$36,054-1.7% 139,609,000 $15,676,766 -$356,068 $15,322,752 -$354,015-2.3% Windsource ===> -$744 -$744 Table 2 Calculation of Refund factor for 2018 rates Actual Sales Jan-Apr 2018 2015 Rate Case TCJA "factor" rate Sales * Rate = Over-recovery Estimated Sales Sept - Dec 2018 TCJA Credit B "Refund" Rate Estimated Credit Difference from as filed Column (D) above (H) * (I) From Case U-18462 (J) / (K) (K) * (L) Residential schedules - MR-1, MR-2) (C01,C02) (Rate Non-Demand General Service (Rate schedules - MSC-1 MST-2, MPA-1, Interdepartmental) (C09, C10, C11, C32, interdepartmental Lighting (Rate Schedules - MOL-1, MSL-1) (C04, C30, C32, C33) Medium Demand General service (Rate schedules - MCI-1, MPC-2) (C12, C21) Large Demand General service (Rate schedules MI-1, MPC-1 [secondary] ) (C13, C20) Large Demand General service (Rate schedules, MPC-1 [transmission] ( ) (H) (I) (J) (K) (L) (M) (N) 22,981,520 -$0.0030 -$68,945 18,487,295 -$0.0037 -$68,403 $0 5,494,371 -$0.0029 -$15,934 4,662,207 -$0.0034 -$15,852 $0 254,835 -$0.0085 -$2,166 352,864 -$0.0061 -$2,152 $0 8,489,334 -$0.0026 -$21,762 7,611,587 -$0.0029 -$22,074 $0 5,386,563 -$0.0023 -$12,389 5,544,250 -$0.0022 -$12,197 $554 10,913,226 -$0.0013 -$14,187 9,644,536 -$0.0015 -$14,467 $3,858 Total 53,519,849 -$135,383 46,302,739 -$135,145 $4,412-1908 38.02% 99.82% Expected Sales Sep-Dec 2018 are the sales included in NSPW's most recent 2018 test year case U-18462.

Attachment 2 to Settlement Agreement in Case No. U-20185 M. P. S. C. No. 2 Electric 2 nd revised Sheet No. D-3.3 NORTHERN STATES POWER COMPANY, Cancels 1 st revised Sheet No. D-3.3 a Wisconsin corporation (Tax Cut and Jobs Act Credit Implementation) TAX CUTS AND JOBS ACT ( TCJA ) CREDITS A) On December 22, 2017, the Tax Cuts and Jobs Act of 2017, Pub. L. No. 115-97, 131 Stat. 2054 (TCJA) was signed into law. The TCJA contains provisions reducing the corporate tax rate and revising the federal tax structure. These new federal requirements affect the current tax expense and deferred tax accounting methods used by corporations, including utilities. B) On May 1, 2018, new electric rates incorporating the new tax rates went into effect. The following credits are designed to return that portion of the TCJA credit from January 2018 through April 2018. C) The approved Tax Cuts and Jobs Act credits are shown below. The credits are effective for service September 1, 2018 through December 31, 2018. Rate Class Rate Schedule / Code Credit per kwh Residential Small C& I Medium Demand- Billed General Service Large Demand- Billed General Service (Secondary and Primary voltage) Large Demand- Billed General Service (Transmission voltage) Lighting MR-1, MR-2, MOP-1 / C01, C02, C31 MSC-1, MST-1, MPA-1, MOP-1 / C09, C10, C11, C32, C31 $0.0037 $0.0034 MCI-1, MPC-2 / C12, C21 $0.0029 MI-1, MPC-1 / C13, C20 $0.0022 MI-1, MPC-1 / C13, C20 $0.0015 MOL-1, MSL-1, MSL-2 / C04, C30, C32, C33 $0.0061 (Continued on Sheet No. D-4.0) Issued, 2018 by Effective: September 1, 2018 M.E. Stoering Issued Under Authority of the President Michigan Public Service Commission Eau Claire, Wisconsin dated in Case No. U-20185

P R O O F O F S E R V I C E STATE OF MICHIGAN ) Case No. U-20185 et al County of Ingham ) Lisa Felice being duly sworn, deposes and says that on August 28, 2018 A.D. she electronically notified the attached list of this Commission Order via e-mail transmission, to the persons as shown on the attached service list (Listserv Distribution List). Subscribed and sworn to before me this 28th day of August 2018 Lisa Felice Angela P. Sanderson Notary Public, Shiawassee County, Michigan As acting in Eaton County My Commission Expires: May 21, 2024

Service List for Case: U-20185 Name Bryan A. Brandenburg Daniel Sonneveldt Heather M.S. Durian Jonathan Thoits Michael E. Moody Michael J. Pattwell Northern States Power Company 1 of 2 Northern States Power Company 2 of 2 Paul M. Collins Sherri A. Wellman Email Address bbrandenburg@clarkhill.com sonneveldtd@michigan.gov durianh@michigan.gov thoitsj@michigan.gov moodym2@michigan.gov mpattwell@clarkhill.com karl.j.hoesly@xcelenergy.com deborah.e.erwin@xcelenergy.com collinsp@millercanfield.com wellmans@millercanfield.com

Service List for Case: U-20108 Name Heather M.S. Durian Lauren VanSteel Michael E. Moody Northern States Power Company 1 of 2 Northern States Power Company 2 of 2 Paul M. Collins Sherri A. Wellman Email Address durianh@michigan.gov vansteell@michigan.gov moodym2@michigan.gov karl.j.hoesly@xcelenergy.com deborah.e.erwin@xcelenergy.com collinsp@millercanfield.com wellmans@millercanfield.com

GEMOTION DISTRIBUTION SERVICE LIST kadarkwa@itctransco.com tjlundgren@varnumlaw.com lachappelle@varnumlaw.com CBaird-Forristall@MIDAMERICAN.COM david.d.donovan@xcelenergy.com ddasho@cloverland.com bmalaski@cloverland.com vobmgr@up.net braukerl@michigan.gov info@villageofclinton.org jgraham@homeworks.org mkappler@homeworks.org psimmer@homeworks.org frucheyb@dteenergy.com mpscfilings@cmsenergy.com jim.vansickle@semcoenergy.com kay8643990@yahoo.com ebrushford@uppco.com christine.kane@we-energies.com jlarsen@uppco.com dave.allen@teammidwest.com bob.hance@teammidwest.com tharrell@algerdelta.com tonya@cecelec.com bscott@glenergy.com sculver@glenergy.com panzell@glenergy.com kmarklein@stephenson-mi.com debbie@ontorea.com ddemaestri@pieg.com dbraun@tecmi.coop rbishop@bishopenergy.com mkuchera@aepenergy.com todd.mortimer@cmsenergy.com jkeegan@justenergy.com david.fein@constellation.com kate.stanley@constellation.com kate.fleche@constellation.com mpscfilings@dteenergy.com bgorman@firstenergycorp.com vnguyen@midamerican.com rarchiba@fosteroil.com greg.bass@calpinesolutions.com rabaey@ses4energy.com ITC Energy Michigan Energy Michigan Mid American Xcel Energy Cloverland Cloverland Village of Baraga Linda Brauker Village of Clinton Tri-County Electric Co-Op Tri-County Electric Co-Op Tri-County Electric Co-Op Citizens Gas Fuel Company Consumers Energy Company SEMCO Energy Gas Company Superior Energy Company Upper Peninsula Power Company WEC Energy Group Upper Peninsula Power Company Midwest Energy Coop Midwest Energy Coop Alger Delta Cooperative Cherryland Electric Cooperative Great Lakes Energy Cooperative Great Lakes Energy Cooperative Great Lake Energy Cooperative Stephson Utilities Department Ontonagon County Rural Elec Presque Isle Electric & Gas Cooperative, INC Thumb Electric Bishop Energy AEP Energy CMS Energy Just Energy Solutions Constellation Energy Constellation Energy Constellation New Energy DTE Energy First Energy MidAmerican Energy My Choice Energy Calpine Energy Solutions Santana Energy Updated 3-15-2018

GEMOTION DISTRIBUTION SERVICE LIST cborr@wpsci.com Spartan Renewable Energy, Inc. (Wolverine Power Marketing Corp) john.r.ness@xcelenergy.com Xcel Energy cityelectric@escanaba.org City of Escanaba crystalfallsmgr@hotmail.com City of Crystal Falls felicel@michigan.gov Lisa Felice mmann@usgande.com Michigan Gas & Electric mpolega@gladstonemi.com City of Gladstone rlferguson@integrysgroup.com Integrys Group lrgustafson@cmsenergy.com Lisa Gustafson tahoffman@cmsenergy.com Tim Hoffman daustin@igsenergy.com Interstate Gas Supply Inc krichel@dlib.info Thomas Krichel cityelectric@baycitymi.org Bay City Electric Light & Power Stephen.serkaian@lbwl.com Lansing Board of Water and Light George.stojic@lbwl.com Lansing Board of Water and Light jreynolds@mblp.org Marquette Board of Light & Power bschlansker@premierenergyllc.com Premier Energy Marketing LLC ttarkiewicz@cityofmarshall.com City of Marshall d.motley@comcast.net Doug Motley mpauley@grangernet.com Marc Pauley ElectricDept@PORTLAND-MICHIGAN.ORG City of Portland gdg@alpenapower.com Alpena Power dbodine@libertypowercorp.com Liberty Power leew@wvpa.com Wabash Valley Power kmolitor@wpsci.com Wolverine Power ham557@gmail.com Lowell S. AKlaviter@INTEGRYSENERGY.COM Integrys Energy Service, Inc WPSES BusinessOffice@REALGY.COM Realgy Energy Services landerson@veenergy.com Volunteer Energy Services Ldalessandris@FES.COM First Energy Solutions mbarber@hillsdalebpu.com Hillsdale Board of Public Utilities mrzwiers@integrysgroup.com Michigan Gas Utilities/Upper Penn Power/Wisconsin djtyler@michigangasutilities.com Michigan Gas Utilities/Qwest donm@bpw.zeeland.mi.us Zeeland Board of Public Works Teresa.ringenbach@directenergy.com Direct Energy christina.crable@directenergy.com Direct Energy angela.schorr@directenergy.com Direct Energy ryan.harwell@directenergy.com Direct Energy johnbistranin@realgy.com Realgy Corp. jweeks@mpower.org Jim Weeks mgobrien@aep.com Indiana Michigan Power Company mvorabouth@ses4energy.com Santana Energy sjwestmoreland@voyager.net MEGA hnester@itctransco.com ITC Holdings Updated 3-15-2018

GEMOTION DISTRIBUTION SERVICE LIST lpage@dickinsonwright.com Karl.J.Hoesly@xcelenergy.com Deborah.e.erwin@xcelenergy.com mmpeck@fischerfranklin.com Dickinson Wright Xcel Energy Xcel Energy Matthew Peck Updated 3-15-2018