&ii>2_ REDACTED -,., A Gulf Power <I )?.. ~ 2.. ~2. :0 --' rn. r:t. 0" fn ~2. June 15, 2017

Size: px
Start display at page:

Download "&ii>2_ REDACTED -,., A Gulf Power <I )?.. ~ 2.. ~2. :0 --' rn. r:t. 0" fn ~2. June 15, 2017"

Transcription

1 A Gulf Power Robert L. McGee, Jr. <1 u 1hr\ n nager One Energv Pla(e PePs" cold F L l-l te t"x rlmcgee@'southefrtc c m June 15, 2017 Ms. Carlotta Stauffer, Commission Clerk Florida Public Service Commission 2540 Shumard Oak Boulevard Tallahassee, FL RE: Docket No EI Dear Ms. Stauffer: REDACTED = 1"-.:J :0 --' rn c:: rn (} <...- (') 0 :A! n :t < r:t. 0" fn rn- Q ;:;:; CJ> :P" I :;:t::.~ ::::1: -,., 0..._ ~ <5 \J (f) c.n 0 &'" Enclosed for official filing in Docket No EI is an original and ten copies of Gulf Power Company's Form 423 Fuel Report for the months of January through March 2017 for Plant Scherer Unit 3. Sincerely, Robert L. McGee, Jr. Regulatory and Pricing Manager md Enclosures cc: Florida Public Service Commission James Breman Office of Public Counsel Patricia Ann Christensen Beggs & Lane Jeffrey A. Stone, Esq. &ii>2_ COM APA ~2. ~ 2.. ~2 <I )?.. TEL CLK

2 MONTHLY REPORT OF COST AND QUALITY OF FUEL OIL FOR ELECTRIC PLANTS ORIGIN, VOLUME, DELIVERED PRICE AND AS RECEIVED QUALITY FPSC Form No Reporting Month: JANUARY Year: Name, Title, & Telephone Number of Contact Person Concerning Data Submitted on this Form: Mr. Charles T. Howton, Generation Performance Manager 2. Reporting Company: Gulf Power Company {850) Signature of Official Submitting Report: C. T.Howton 5. Date Completed: June 12, 2017 No. (a) Plant Name (b) Supplier Name (c) Purchase Delivery Delivery Sulfur Sulfur Shipping Point Type Location Date Type Oil Level% (d) (e) (f) (g) (h) (i) BTU Content (Btu/gal) (j) Volume (Bbls} (k) Delivered Price ($/Bbl) (I) SCHERER TAC Energy Macon. GA SCHERER 01/17 F02/LS Gulfs 25% ownership of Scherer where applicable. Page 1 of6

3 DETAIL OF INVOICE AND TRANSPORTATION CHARGES FPSC Form No (a) Repor!Jng Monlh JANUARY Year Reporung Company Gulf Power Company 3. Name. Title. & Telephone N~mber of Contact Person Concemng Data Sobmllted on lhls Form (850! Mr Charles T Howton Generation Performance Manager 4. Signature of Offioal Subm1t11ng Repon C T.Howton 5. Date Completed: June No. Plant Name Sueeller Name (a) (b) (C) Invoice Delivery Delivery Volume Price Invoice Discount Net Amount Nel Price Location Date T~~Oil!Bblsl ($/Bbl) amount (Sl ($) ($) ($/Bbl) (d) (e) (f) (g) (h) (i) OJ (k) (I) Effect1ve Transpon Add'l Quality Purchase to Transport Otl!er Delivered Adjust Pnoe Tenninal charges Charges Price!S!Bbl) ($/Bbl! ($/Bbl) ($/Bbl) (S/Bbl) ($/Bbl) (m) (n) (0) (p) (q) (r) SCHERER TAC Energy SCHERER 01/17 F021LS , , 'Gulrs 25% ownership of Scherer where applicable. -Includes Ia~ charges (use conllnua~on sl!eet if necessary) Page 2 of6

4 ORIGIN, TONNAGE, DELIVERED PRICE, AND AS RECEIVED QUALITY FPSC Form No Reporting Month: 2. Reporting Company: 3. Plant Name: JANUARY Year: Name, Title. & Telephone Number of Contact Person Concerning Data Submitted on this Form: Mr. Charles T. Howton. Generation Performance Manager Gulf Power Company (850} Scherer Electric Generating Plant 5. Signature of Official Submitting Report: C. T.How1on 6. Date Completed: June Une No. Sullllli~r Name (a) (b) Effective Purchase Effective Total FOB Sulfur Purchase Transport Price Transport Plant Price Content Btu Content Min~ Ls;!cation T~~ Mode MMBTUs (SfTon) Charges (SfTon) (SfTon) (%) (Btullb) (c) (d) (e) (f) (g) (h) (i) (j) (k) Ash Moisture Content Content {%) (%) (I) (m) CONTURA COAL SALES 2 CONTURA COAL SALES 3 PEABODY COALSALES LLC 4 PEABODY COALSALES LLC 5 PEABODY COAL SALES LLC 6 ARCH COAL SALES 7 Receipts True UP for 12/ WY 5 c RR 244,039, , WY 5 c RR , WY 5 c RR 75,322, , WY 5 c RR 75, WY 5 c RR 114, , WY 5 c RR 9.849, ( ) Page 3 of6

5 DETAILED PURCHASED COAL INVOICE INFORMATION FPSC Form No (a) 1. Reporting Month: 2. Reporting Company: 3. Plant Name: JANUARY Year: Name. Title. & Telephone Number of Contact Person Concerning Data Submitted on this Form: Mr. Charles T. Howton. Generation Performance Manager Gulf Power Company Scherer Electric Generating Plant 5. (850) Signature of Official Submitting Report: C. T.Howton 6. Date Completed: June No. Supplier Name (a) (b) Shorthaul& Retroactive Effecti ve Loading Original Price Quality Purchase Purchase FOB Mine Charges Invoice Price increases Base Pnoe Adjustments Price Mine Location Type MMBTU Price ($!Ton) (SIT on) ($!Ton) ($!Ton) (SIT on) (SfTon) ($!Ton) (c) (d) (e) (f) (g) (h) (i) 0> (k) (I) CONTURA COAL SALES 2 CONTURA COAL SALES 3 PEABODY COALSALES. LLC 4 PEABODY COALSALES. LLC 5 PEABODY COALSALES. LLC 6 ARCH COAL SALES 7 Receipts True-Up for 12/ WY 5 c WY 5 c WY 5 c (0.116) 169 WY 5 c (0.215) 169 WY 5 c (0.055) 169 WY 5 c ( ) Page 4 of6

6 DETAIL OF TRANSPORTATION CHARGES FPSC Form No. 423-(b) 1. Reportmg Mooth 2. Repontng Company: JANUARY Year-: 20t7 Gulf Power Company 4 Name, Tille. &. TelephOne Number of Contact Person Coocerning Oata Submitted on th1s Fofm Mr Charle-s T Howton Generation Perfof'mance Manager ( SQ) Pl.ant Name: cherer E!ectnc Generauno Plan1 &gnatute of Official Subm ttmg Repon. C T.Howton 6. Date completed Jyne No. (o) Suppl)er Name (b) M ns Location (C) Transpon Shippmg P01n1 Mode MMSTV (d) (e) (I) Rail Charges Waterborne Charges AOdrtional Effecuve Shonhaul Purct\ase & Load.ng Oth&tRad 01:herWatef P<.ce Charges Ratl Rale Chatges R1ve' Sarge Trans-toadmg Ocean Barge Charges (SIT on) (SIT on) (SIT on) (SIT on) Rate (SIT on) Rate (SIT on) Rate (SIT on) (S!Too) (g) (h) (i) OJ 0<) (1) (m) OChef Related Charges (SIT on) (n) (0} Total Transportation charges (SIT on) (p) FOB Plant Pnoe (SIT on) (q) 1 CONTVRA COAL SALES 169 WY 5 EAGlE- JUNCTlON RR CONTVRA COAL SALES PEABODY COALSAlES. LLC 169 WY 169 WY EAGi.E JUNCTION NARM JUNCTJON RR RR a. 4 PEABODY COALSALES. LLC 169 WY 5 NARM JUNCT10N RR PEABODY COALSAlES, LLC 169 WY NARM JUNCTION RR ARCH COAL SALES 169 WY 5 BLACK THUNDER. CAMPBELL CO RR Receipts True-Up for ( ) 10 (use conttnuatton sheet if necessa.l)') PageS of6

7 REPORT OF ADJUSTMENTS TO PREVIOUS COAL DELIVERIES FPSC Form No (C) 1. Reporting Month: JANUARY 2. Reporting Company: Gulf Power Companv Year: Name. Title. & Telephone Number of Contact Person Concerning Data Submitted on this Fonn: Mr. Charles T. Howton. Generation Perfonnance Manager (850> Signature of Official Submitting Report: C. T.Howton 5. Date Completed: June No. (a) Month & Year Reported (b) Fonn Plant Name (c) Intended Generating Plant (d) Supplier (e) Original Number (f) Old Volume (Tons) (g) Fonn No. (h) Designator & Title (i) Old Value (j) New Value (k) New FOB Plant Price (I) Reason for Reviston (m) No adjustments for the month Page 6 of6

8 MONTHLY REPORT OF COST AND QUALITY OF FUEL OIL FOR ELECTRIC PLANTS ORIGIN, VOLUME, DELIVERED PRICE AND AS RECEIVED QUALITY FPSC Form No Reporting Month: FEBRUARY Year: Name, Title, & Telephone Number of Contact Person Concerning Data Submitted on this Form: Mr. Charles T. Howton, Generation Performance Manager 2. Reporting Company: Gulf Power Company (850) Signature of Official Submitting Report: C. T.Howton 5. Date Completed: June 12, 2017 No. (a) Plant Name (b) Supplier Name (c) Purchase Delivery Delivery Sulfur Sulfur Shipping Point Type Location Date Type Oil Level % (d) (e) (f) (g) (h) (i) BTU Content (Btu/gal) Volume (Bbls) (k) Delivered Price ($/Bbl) (I) SCHERER TAC Energy Macon, GA SCHERER 02/17 F02/LS Gulfs 25% ownership of Scherer where applicable. Page 1 of 6

9 DETAIL OF INVOICE AND TRANSPORTATION CHARGES FPSC Form No (a) Reporting Month: FEBRUARY Year Reportong Company: Gulf Power Company 3. Name. Title. & Telephone Number of Conlacl Person Concerning Data SubmiUed on lhis Form: Mr. Chao1es T Howton Generation Perfo!J!!an<;e Manager (850) Signature of Official Submolbng Report: C. T.Howton 5. Date Completed June 12, 2017 Lone No. Plant Name Sul!l!lier Name (a) (b) (C) SCHERER TAC Energy Invoice Delivery Delivery Volume Price lnvooce Discount NeiAmounl Net Price Location Date T~~OII (Bbls) ($18bl) amount($) ($) (Sl ($/Bbl) (d) (e) (f) (g) (h) (i) (j) (k) (I) SCHERER 02/17 F021LS Effectove Transport Add1 Quality Purchase to Transport Other Oehvered AdjUSt Price Terminal charges Charges Price ($/Bbll ($/Bbl) ($/8bl)!SIBbll (S/Bbl) ($/8bl) (m) (n) (o) (p) (q) (r) "Gulfs 25% ownershop of Scherer where app~cable ~Includes tax charges. (use contonuation sheet if necessary) Page2of6

10 ORIGIN, TONNAGE, DELIVERED PRICE, AND AS RECEIVED QUALITY FPSC Form No Reporting Month: FEBRUARY Year: Name, Title. & Telephone Number of Contact Person Concerning 2. Reporting Company: Gulf Power Company Data Submitted on this Form: (850) Mr. Charles T. Howton. Generation Performance Manager 3. Plant Name: Scherer Electric Generating Plant 5. Signature of Official Submitting Report: C. T.Howton 6. Date Completed: June No. Supplier Name (a) (b) Effective Purchase Effective Total FOB Sulfur Purch ase Transport Price Transport Plant Price Content Blu Content Mine Location Type Mode MMBTUs ($fron) Charges ($fron) (Sfron) (%) (Btullb) (c) (d) (e) (f) (g) (h) (i) G) (k) Ash Moisture Content Content (%) (%) (I) (m) CONTURA COAL SALES 2 PEABODY COALSALES LLC 3 PEABODY COALSALES LLC 4 ARCH COAL SALES 5 Rece.pts True Up tor WY 5 c RR 333, WY 5 c RR , WY 5 c RR , , WY 5 c RR , , Page 3 of6

11 DETAILED PURCHASED COAL INVOICE INFORMATION FPSC Form No (a) 1. Reporting Month: 2. Reporting Company: 3. Plant Name: FEBRUARY Year: Name, Title. & Telephone Number of Contact Person Concerning Data Submitted on this Form: Mr. Charles T. Howton. Generation Performance Manager Gulf Power Company (850> Scherer Electric Generating Plant 5. Signature of Official Submitting Report: C. T.Howton 6. Date Completed: June No. Supplier Name (a) (b) CONTURA COAL SALES 2 PEABODY COALSALES, LLC 3 PEABODY COALSALES, LLC 4 ARCH COAL SALES 5 Receipts True Up for 01/ Shorthaul& Retroactive Effective Loading Original Price Quality Purchase Purchase FOB Mine Charges Invoice Price increases Base Price Adjustments Price Mine Location Type MMBTU Price ($/Ton) ($/Ton) ($/Ton) ($/Ton) (SIT on) ($/Ton) ($/Ton) (C) (d) (e) (f) (g) (h) (i) Ol (k) (I) 169 WY 5 c 333,476, WY 5 c ,560 (0.101) 169 WY 5 c 74,761,890 (0.030) 169 WY 5 c 68,211 '100 (0.117) 675,380 Page 4 of6

12 DETAIL OF TRANSPORTAnON CHARGES FPSC Fonn No. 423-(b) 1. Reponing Momh Repon1ng Company FEBRUARY Year 2017 Gulf Pqwtr Company 4 Name. TIUe & TelephOne Numbel' Of Contact Person ConcerMlQ Oata Submlned on this Form < SQ! «HOZO Mt Chtr!n I Hgw1on Gentratioo pertq{mance Manaoe, Plan! Name 5d!Cret E'tQOSj GfOtrii!M Plar\1 S4gna1ute of Otf10al Submtttlng Report C T Howton IJne No (a) SyMhtf Name (b) MHlf lpee!!oq (C) (d) 6 o.tt Completoel TraMPOM Modo MMBnJ (e) (f) June Add- Enec:uve Shonhoul Purchase &LOadltlg Pnce Charges (SIT on) (SIT on) (g) (h) R"l Ch!lpes Wote<t>orne Ch!!Qes Olhet Ral RatJ Rate Ch!lpes R ver Sarge Trans-.toactlt'lg oeean Ba19e (SIT on) (SIT on\ Rate (S/Ton) Rate (S/Ton) Rate (S/Ton) (1) ij) (k) (I) (m) Olhet Olnerwarer Rel$ted Ctlat9es Charges (SIT on) (SIT on) (n) (o) Total Transpor. t.abon charges (SIT on) (p) FOB Plant Pnu (SIT on) (Q) t CONTURA COAL SALES PEABODY COALSALES. LLC PEABODY COALSALES. llc 4 ARCH COAl SALES S ROCtllllS True Up lor Ot/ t69 t6i t69 W( W( W( W( EAOU: JUNCTlON RR NARM JUNCTION RR NAAM JUNCTION RR BLACK THUNDER. CAMPBELL CO RR t SO 3S3 8 i 10 Page Sot&

13 REPORT OF ADJUSTMENTS TO PREVIOUS COAL DELIVERIES FPSC Form No (C) 1. Reporting Month: 2. Reporting Company: Gulf Power Company FEBRUARY Year: Name, Title. & Telephone Number of Contact Person Concerning Data Submitted on this Form: Mr. Char1es T. Howton. Generation Performance Manager (850) Signature of Official Submitting Report: C. T.Howton 5. Date Completed: June No. (a) Month & Year Reported (b) Form Plant Name (c) Intended Generating Plant (d) Supplier (e) Original Number (f) Old Volume (Tons) (g) Form No. (h) Designator & Title (i) Old Value 0) New Value (k) New FOB Plant Price (I) Reason for Revision (m) No adjustments for the month. Page 6 of6

14 MONTHLY REPORT OF COST AND QUALITY OF FUEL OIL FOR ELECTRIC PLANTS ORIGIN, VOLUME, DELIVERED PRICE AND AS RECEIVED QUALITY FPSC Form No Reporting Month: MARCH Year: Name, Title, & Telephone Number of Contact Person Concerning Data Submitted on this Form: Mr. Charles T. Howton. Generation Performance Manager 2. Reporting Company: Gulf Power Company (850) Signature of Official Submitting Report: C. T.Howton 5. Date Completed: June No. (a) Plant Name (b) SCHERER TAC Energy Supplier Name (c) Purchase Delivery Delivery Sulfur Sulfur Shipping Point Type Location Date Type Oil Level % (d) (e) (f) (g) (h) (i) Macon, GA SCHERER 03/17 F02/LS BTU Content Volume Delivered (Btu/gal) (Bbls) Price ($/Bbl) (j) (k) (I) Gulfs 25% ownership of Scherer where applicable. Page 1 of 6

15 DETAIL OF INVOICE AND TRANSPORTATION CHARGES FPSC Form No (a) Reporting Month MARCH Year: 2017 Reporting Company: Gulf Power Company 3. Name. Totle. & Telephone Number of Contact Person Conceming Data Submotted on this Form: 1850) Mr Chartes T Howton Generatoon Pertormance Manager 4. Signature of Official Submitting Report: C T.Howton 5. Date Completed June 12, 2017 Lone No. Plant Name Sue~lier Name (a) (b) (c) Delivery Location (d) lnvooce Delivery Volume Pnce lnvooce O.scount Net Amount Net Pnce Date T~~Oil!Bbls) ($/Bbl) amount!sj ($) ($1 ($/Bbl) (e) (f) (g) (h) (i) (j) (k) (I) Effective Transport Add1 Oualoty Purchase to Transport Other Del overed AdJUSt Price Termonal charges Charges Pnce ($/Bbl) ($/Bbl) ($/Bbl)!SIBbl) (S/Bbl)!$/Bbl) (m) (n) (0) (p) (Q) (r) SCHERER TAC Energy SCHERER F02/LS , , 'Gulfs 25% ownershop of Scherer where applicable. "Includes tax charges. (use conlinuahon sheet if necessary) Page 2 of6

16 ORIGIN, TONNAGE, DELIVERED PRICE, AND AS RECEIVED QUALITY FPSC Form No Reporting Month: 2. Reporting Company: 3. Plant Name: MARCH Year: Name. Title. & Telephone Number of Contact Person Concerning Gulf Power Company Data Submitted on this Form: Mr. Charles T. Howton. Generation Performance Manager (850\ Scherer Electric Generating Plant 5. Signature of Official Submitting Report: C. T.Howton 6. Date Completed: June No. Sulllllier N2me {a) {b) Effective Purchase Effective Total FOB Sulfur Purchase Transport Price Transport Plant Price Content Btu Content Mine Location T~~e Mode MMBTUs ~$/Ton) Charges ~S/Ton) ~$/Ton) ~%) ~Btu/lb) (c) (d) (e) (f) (g) (h) (i) Ol {k) Ash Moisture Content Content ~%) ~%) (I) (m) CONTURA COAL SALES 2 PEABODY COALSALES LLC 3 PEABODY COAL SALES LLC 4 PEABODY COALSALES L.LC 5 ARCH COAL SALES 6 Recetps True up for Feb WY 5 c RR , WY 5 c RR , WY 5 c RR , WY 5 c RR , WY 5 c RR Page 3 of6

17 DETAILED PURCHASED COAL INVOICE INFORMATION FPSC Form No (a) 1. Reporting Month: 2. Reporting Company: 3. Plant Name: MARCH Year: Name. Title, & Telephone Number of Contact Person Concerning Data Submitted on this Form: Mr. Charles T. Howton. Generation Performance Manager Gulf Power Company Scherer Electric Generating Plant 5. (850\ Signature of Offteial Submitting Report: C. T.Howton 6. Date Completed: June No. Supplier Name {a) (b) 1 CONTURA COAL SALES 2 PEABODY COALSALES. LLC 3 PEABODY COALSALES, LLC 4 PEABODY COALSALES. LLC 5 ARCH COAL SALES 6 Receipts True up for Feb Shorthaul & Retroactive Loading Original Price Quality Effective Purchase FOB Mine Charges Invoice Price increases Base Price Adjustments Purchase Mine Location Type MMBTU Price ($/Ton) ($/Ton) {$/Ton) ($/Ton) ($/Ton) {$/Ton) Price ($/Ton) (c) (d) (e) (f) (g) (h) (i) (j) (k) (I) 169 1NY 5 c NY 5 c (0.133) 169 1NY 5 c (0.215) 169 1NY 5 c (0.094) 169 1NY 5 c (0.116) Page 4 of6

18 DETAIL OF TRANSPORTATION CHARGES FPSC Form No. 423-(b) MARCH Vetil' 2017 Gut! Pow!! Cs!mpany Nome Tille & Telephone Numt>e< ol Corua Pe<$011 COntemono oat Sut>monOCI "" tho$ Fonn!850!-«4:6070 Mt Cbaf!n I Howton Gene!IJIO!! Petfoonance Manager Plant Name Sognotu<e ol OffoCIII SUb<n.tung RopOn C T HOW!Otl Dole CompjeiO<l Ju!l! line No. Supp1 1~ Nems (a) (b) M1ne LOfi!ltOn (C) Adchhonat Ene<:U~ SI>Onhaut & PurChase Loocling OlherRtul RaJt Charges wattfbolm Cha!Qes Transpon Ptico Chllrges Ra l Rete Charges River Barge Trans loadmg Ocean Barge Sh!{)f)!nQ Po.nt Mode MMBT\J (SIT on) (SIT on) (SIT on) (SIT on) Rate(S/Ton) Rate (SIT on) Rate (SIT on) (<I) (0) (~ (g) (h) (i) 01 (k) ~) (m) Olhctf Othef Wt~er RetatOCI Charges Cho'lleS (SITO<I) (SIT on! (n) (01 Total Transpor. ta1jon Charges (SIT On) (p) FOBPionl Proce ($/TOn) (q) I CONT\JRA COAl SALES PEABODY COALSALES LLC PEABODY COALSALES llc 4 PEABODY COALSALES LLC ARCH COAL SALES 6 Rec..~s TN<O up tor Fot> WY 169 WY 169 WY 169 WY 169 WY EAOLE JUNCOON RR NARM JUNCTION RR HARM.IUNCT10N RR NARM JUNCTION RR BLACK THUNDER CAMPBEll CO RR Pages ot6

19 REPORT OF ADJUSTMENTS TO PREVIOUS COAL DELIVERIES FPSC Form No (C) 1. Reporting Month: MARCH 2. Reporting Company: Gulf Power Company Year: Name. Title. & Telephone Number of Contact Person Concerning Data Submitted on this Form: Mr. Charles T. Howton. Generation Performance Manager (850) Signature of Official Submitting Report: C. T.Howton 5. Date Completed: June No. (a) Month & Year Reported (b) Form Plant Name (c) Intended Generating Plant (d) Supplier (e) Original Number (f) Old Volume (Tons) Form No. Designator & Title Old Value (g) (h) (i) 0) New Value (k) New FOB Plant Price (I) Reason for Revision (m) No adjustments for the month. Page 6 of6

20 IN RE: Fuel and Purchased Power Cost BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION Recovery Clause with Generating Performance Incentive Factor Docket No.: EI CERTIFICATE OF SERVICE I HEREBY CERTIFY that a true copy of the foregoing was furnished by overnight mail this 15th day of June, 2017 to the following: Florida Public Utilities Company Florida Division of Chesapeake Utilities Corp Mike Cassel, Director Regulatory and Governmental Affairs 1750 SW 14 1 h Street, Suite 200 Fernandina Beach, FL mcassel@ fpuc.com PCS Phosphate - White Springs c/o Stone Mattheis Xenopoulos & Brew, P.C. James W. Brew/Laura A. Wynn Eighth Floor, West Tower Thomas Jefferson St. NW Washington, DC jbrew@smxblaw.com law@smxblaw.com Duke Energy Florida John T. Burnett Dianne M. Triplett 299 First Avenue North St. Petersburg, FL Dianne. triplett@ duke-energy.com John.burnett@duke-energy.com Florida Power & Light Company John T. Butler Maria J. Moncada 700 Universe Boulevard (LAW/JB) Juno Beach, FL John.Butler@fpl.com Maria.moncada@ fpl.com Florida Power & Light Company Kenneth Hoffman 215 South Monroe Street, Suite 810 Tallahassee, FL Ken. Ausley Law Firm James D. Beasley J. Jeffry Wahlen Post Office Box 391 Tallahassee, FL jbeasley@ ausley.com jwahlen@ ausley.com Gunster Law Firm Beth Keating 215 South Monroe Street, Suite 601 Tallahassee, FL bkeatinq@gunster.com Office of Public Counsel Patricia A. Christensen Associate Public Counsel c/o The Florida Legislature 111 W. Madison Street, Room 812 Tallahassee, FL Christensen.patty@ leq.state.fl.us Sayler.erik@leq.state.fl.us Duke Energy Florida, Inc. Matthew R. Bernier Cameron Cooper 106 East College Avenue, Suite 800 Tallahassee, FL Matthew.bernier@duke-energy.com Cameron. Cooper@ duke-energy.com

21 .. Florida Industrial Power Users Group c/o Moyle Law Firm Jon C. Moyle, Jr. 118 North Gadsden Street Tallahassee, FL moylelaw.com Tampa Electric Company Ms. Paula K. Brown, Manager Regulatory Coordination P. 0. Box 111 Tampa. FL Reg tecoenerqy.com Office of the General Counsel Suzanne Brownless Oanijela Janjic 2540 Shumard Oak Blvd Tallahassee, FL psc.state.fl. us Florida Retail Federation Robert Scheffel Wright John T. LaVia c/o Gardner Law Firm 1300 Thomaswood Drive Tallahassee, FL qbwlegal.com gbwlegal.com - Florida Bar No jas@ beggslane.com RUSSELL A. BADDERS Florida Bar No rab@beggslane.com STEVEN A. GRIFFIN Florida Bar No beggslane.com BEGGS & LANE P. 0. Box Pensacola FL (850) Attorneys for Gulf Power

April 20, Docket No EI Environmental Cost Recovery Clause

April 20, Docket No EI Environmental Cost Recovery Clause April 20, 2018 Maria J. Moncada Senior Attorney Florida Power & Light Company 700 Universe Boulevard Juno Beach, FL 33408-0420 (561) 304-5795 (561) 691-7135 (Facsimile) E-mail: maria.moncada@fpl.com -VIA

More information

GUNSTER FLORIDA'S LAW FIRM FOR BUSINESS

GUNSTER FLORIDA'S LAW FIRM FOR BUSINESS GUNSTER FLORIDA'S LAW FIRM FOR BUSINESS Writer's Direct Dial Number: (850) 521-1706 Writer's E-Mail Address: bkeating@gunster.com February 27, 2017 BY ELECTRONIC FILING Ms. Carlotta Stauffer, Clerk Florida

More information

October 4, Schedule A4: revised Net Output Factor (%) for Fort Myers 3C and 3D.

October 4, Schedule A4: revised Net Output Factor (%) for Fort Myers 3C and 3D. October 4, 2017 John T. Butler Assistant General Counsel Regulatory Florida Power & Light Company 700 Universe Boulevard Juno Beach, FL 33408-0420 (561) 304-5639 (561) 691-7135 (Facsimile) John.Butler@fpl.com

More information

October 22, VIA ELECTRONIC FILING -

October 22, VIA ELECTRONIC FILING - Maria J. Moncada Senior Attorney Florida Power & Light Company 700 Universe Boulevard Juno Beach, FL 33408-0420 (561) 304-5795 (561) 691-7135 (Facsimile) E-mail: maria.moncada@fpl.com October 22, 2018

More information

November 20, VIA ELECTRONIC FILING -

November 20, VIA ELECTRONIC FILING - Maria J. Moncada Senior Attorney Florida Power & Light Company 700 Universe Boulevard Juno Beach, FL 33408-0420 (561) 304-5795 (561) 691-7135 (Facsimile) E-mail: maria.moncada@fpl.com November 20, 2018

More information

c~~h FLORIDfl.. PUBLIC~ UTILITIES FILED 7/11/2018 DOCUMENT NO FPSC - COMMISSION CLERK

c~~h FLORIDfl.. PUBLIC~ UTILITIES FILED 7/11/2018 DOCUMENT NO FPSC - COMMISSION CLERK FLORIDfl.. PUBLIC~ UTILITIES FILED 7/11/218 DOCUMENT NO. 4624-218 FPSC - COMMISSION CLERK P.O. Box 3395 West Palm Beach, Florida 3342-3395 July 11, 218 Ms. Carlotta Stauffer, Director Commission Clerk

More information

Re: Docket No EI CONTINUING SURVEILLANCE AND REVIEW OF FUEL COST RECOVERY CLAUSES OF ELECTRIC UTILITIES

Re: Docket No EI CONTINUING SURVEILLANCE AND REVIEW OF FUEL COST RECOVERY CLAUSES OF ELECTRIC UTILITIES FLORIDfl. PUBLIC~ UTILITIES FILED 11/2/218 DOCUMENT NO. 7194-218 FPSC - COMMISSION CLERK P.O. Box 3395 West Palm Beach, Florida 3342-3395 November 2, 218 Ms. Carlotta Stauffer, Director Commission Clerk

More information

FLORIDfl.. PUBLIC~ UTILITIES

FLORIDfl.. PUBLIC~ UTILITIES FLORIDfl.. PUBLIC~ UTILITIES FILED 7/11/218 DOCUMENT NO. 4623-218 FPSC - COMMISSION CLERK P.O. Box 3395 West Palm Beach, Florida 3342-3395 July 11, 218 Ms. Carlotta Stauffer, Director Commission Clerk

More information

AUSLEY MCMULLEN ATTORNEYS AND COUNSELORS AT LAW 123 SOUTH CALHOUN STREET. P.O. BOX 391 (ztp 32302) TALLAHASSEE, FLORIDA 32301

AUSLEY MCMULLEN ATTORNEYS AND COUNSELORS AT LAW 123 SOUTH CALHOUN STREET. P.O. BOX 391 (ztp 32302) TALLAHASSEE, FLORIDA 32301 AUSLEY MCMULLEN ATTORNEYS AND COUNSELORS AT LAW 123 SOUTH CALHOUN STREET P.O. BOX 391 (ztp 32302) TALLAHASSEE, FLORIDA 32301 (850) 224 9 115 FAX 18501 222 7560 August 25, 201 7 VIA: ELECTRONIC FILING Ms.

More information

~~~o: n. FLORIDfl PUBLIC~ UTILITIES. Re: Docket No EI CONTINUING SURVEILLANCE AND REVIEW OF FUEL COST RECOVERY CLAUSES OF ELECTRIC UTILITIES

~~~o: n. FLORIDfl PUBLIC~ UTILITIES. Re: Docket No EI CONTINUING SURVEILLANCE AND REVIEW OF FUEL COST RECOVERY CLAUSES OF ELECTRIC UTILITIES FLORIDfl PUBLIC~ UTILITIES P.O. Box 3395 West Palm Beach, Florida 3342-3395 December 19,217 Ms. Carlotta Stauffer, Director Commission Clerk and Administrative Services Florida Public Service Commission

More information

~/}~ FLORIDfl PUBLIC~ UTILITIES. Re: Docket No EI CONTINUING SURVEILLANCE AND REVIEW OF FUEL COST RECOVERY CLAUSES OF ELECTRIC UTILITIES

~/}~ FLORIDfl PUBLIC~ UTILITIES. Re: Docket No EI CONTINUING SURVEILLANCE AND REVIEW OF FUEL COST RECOVERY CLAUSES OF ELECTRIC UTILITIES FLORIDfl PUBLIC~ UTILITIES P.O. Box 3395 West Palm Beach, Florida 3342-3395 May 22, 218 Ms. Carlotta Stauffer, Director Commission Clerk and Administrative Services Florida Public Service Commission 254

More information

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION In re: Petition for rate increase by Florida Power & Light Company In re: Petition for approval of 2016-2018 storm hardening plan, by Florida Power & Light

More information

BethKea~ BYE-PORTAL. August 24, 2017

BethKea~ BYE-PORTAL. August 24, 2017 Writer's Direct Dial Number: (0) 1-10 Writer's E-Mail Address: bkeating@gunster.com August, 01 BYE-PORTAL Ms. Carlotta Stauffer, Clerk Florida Public Service Commission 0 Shumard Oak Boulevard Tallahassee,

More information

JOSEPH A. KEOUGH JR.* JEROME V. SWEENEY III* SEAN P. KEOUGH* STACI L. KOLB JEROME V. SWEENEY II OF COUNSEL

JOSEPH A. KEOUGH JR.* JEROME V. SWEENEY III* SEAN P. KEOUGH* STACI L. KOLB JEROME V. SWEENEY II OF COUNSEL KEOUGH & SWEENEY, LTD. ATTORNEYS AND COUNSELORS AT LAW 41 MENDON AVENUE PAWTUCKET, RHODE ISLAND 0261 TELEPHONE (401) 724-3600 FACSIMILE (401) 724-9909 www.keoughsweeney.com RAYNHAM OFFICE: 90 NEW STATE

More information

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter: BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION In re: Fuel and purchased power cost recovery clause with generating performance incentive factor. ORDER NO. PSC-17-0219-PCO-EI ISSUED: June 13, 2017 The following

More information

Rl~~ ~~ A. Gulf Power. February 24, 2018

Rl~~ ~~ A. Gulf Power. February 24, 2018 A. Gulf Power Rhonda J. Alexander One Energy Place Manager Pensacola. rl 32520-0780 Regulato1 y Forecasting & Procing 850 4

More information

July 24, Docket No EI FPL s Petition for Approval of a New Depreciation Class and Rate for Energy Storage Equipment

July 24, Docket No EI FPL s Petition for Approval of a New Depreciation Class and Rate for Energy Storage Equipment John T. Butler Assistant General Counsel-Regulatory Florida Power & Light Company 700 Universe Boulevard Juno Beach, FL 33408-0420 (561) 304-5639 (561) 691-7135 (Facsimile) John.Butler@fpl.com July 24,

More information

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION In Re: Petition by Duke Energy Florida, LLC, for Approval of Modifications to the Approved Standby Generation Tariff and Program Participation Standards Docket

More information

- _55cc: APA REDACTED. ~ Gulf Power. co - ca> --- <'"' r 11. January 26, 2018

- _55cc: APA REDACTED. ~ Gulf Power. co - ca> --- <'' r 11. January 26, 2018 ~ Gulf Power Rhonda J. Alexander January, 01 Ms. Carlotta Stauffer, Commission Clerk Florida Public SeNice Commission 0 Shumard Oak Boulevard Tallahassee, FL -00 RE: Docket No. 010001-EI Dear Ms. Stauffer:

More information

~ Gulf Power. August 29, 2018

~ Gulf Power. August 29, 2018 August 29, 2018 850 444 6026 fax rjalexad @southernco com cc: Gulf Power Company Jeffrey A. Stone, Esq., General Counsel Beggs & Lane Russell Badders, Esq. Attachments md Rhonda J. Alexander Regulatory,

More information

~M3t~v L-- AUSLEY MCMULLEN. July 20, VlA: ELECTRONIC TRANSMISSION

~M3t~v L-- AUSLEY MCMULLEN. July 20, VlA: ELECTRONIC TRANSMISSION AUSLEY MCMULLEN ATTORNEYS AND COUNSELORS AT LAW 123 SOUTH CALHOUN STREET P 0. BOX 39 1 {ztp 302) TAI..I..AHASSEE. F"I..ORIOA 301 18501 224 91 15 F"AX 18501 222 7560 July 20, 2017 VlA: ELECTRONIC TRANSMISSION

More information

November 30, 2016 BY HAND DELIVERY AND ELECTRONIC MAIL

November 30, 2016 BY HAND DELIVERY AND ELECTRONIC MAIL Raquel Webster Senior Counsel November 30, 2016 BY HAND DELIVERY AND ELECTRONIC MAIL Luly E. Massaro, Commission Clerk Rhode Island Public Utilities Commission 89 Jefferson Boulevard Warwick, RI 02888

More information

August 1, Amended Attachment S under Southern Companies Open Access Transmission Tariff, effective January 1, 2014

August 1, Amended Attachment S under Southern Companies Open Access Transmission Tariff, effective January 1, 2014 August 1, 2014 Ms. Kimberly D. Bose, Secretary Mr. Nathaniel J. Davis, Jr., Deputy Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Re: Amended Attachment S under

More information

~~ l; j ames D. Beasley

~~ l; j ames D. Beasley AUSLEY MCMULLEN ATTORNEYS AND COUNSELORS AT LAW 123 SOUTH CALHOUN STREET P.O. BOX 391 (ZIP 3232) TALLAHASSEE, FLORIDA 3231 185) 224 9 115 FAX (85) 222 756 September 5, 217 VIA: ELECTRONIC FILING Ms. Carlotta

More information

Enclosed for filing are three copies of each of the following identical tariffs: BP Pipelines (Alaska) Inc. Supplement No. 2 to F.E.R.C. No.

Enclosed for filing are three copies of each of the following identical tariffs: BP Pipelines (Alaska) Inc. Supplement No. 2 to F.E.R.C. No. John E. Kennedy jkennedy@velaw.com Tel 713.758.2550 Fax 713.615.5273 January 29, 2009 OIL PIPELINE FILING SPECIAL PERMISSION REQUESTED Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888

More information

Powder River Basin. Page 3

Powder River Basin. Page 3 Powder River Basin The Powder River Basin (PRB) of and Montanta is the largest low sulfur coal source in the nation. Eight of the ten largest mines in the United States are located in the PRB. Page 3 Absaloka

More information

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS ENERGY FACILITY SITING BOARD

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS ENERGY FACILITY SITING BOARD STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS ENERGY FACILITY SITING BOARD In re: The Narragansett Electric Company : (E-183 115 kv Transmission Line : Docket No. SB-2003-01 Relocation Project A/C I-195

More information

Ms. Sandra Squire, Executive Secretary West Virginia Public Service Commission Post Office Box 812 Charleston, West Virginia 25323

Ms. Sandra Squire, Executive Secretary West Virginia Public Service Commission Post Office Box 812 Charleston, West Virginia 25323 HOMER W. HANNA, JR (1 926-1 993) SAMUEL F. HANNA, Managing Attorney W State Bar Number: 1580 HANNA LAW OFFICE 3508 NOYES AVENUE POST OFFICE BOX 231 1 CHARLESTON, WEST VIRGINIA 25328-231 1 TELEPHONE: 304-342-2137

More information

ROCKY MOUNTAIN POWER A DIVISION OF PACIFICORP

ROCKY MOUNTAIN POWER A DIVISION OF PACIFICORP ROCKY MOUNTAIN POWER A DIVISION OF PACIFICORP 1407 W. North Temple, Suite 330 Salt Lake City, Utah 84116 January 28, 2016 VIA ELECTRONIC FILING AND OVERNIGHT DELIVERY Wyoming Public Service Commission

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) Salt River Project Agricultural ) Improvement and Sacramento ) Municipal Utility District ) ) Docket No. EL01-37-000 v. ) ) California

More information

Matthew K. Segers Office 202, An Exelon Company Assistant General Counsel

Matthew K. Segers Office 202, An Exelon Company Assistant General Counsel m Pepco Holdings. Matthew K. Segers Office 202,872.3484 An Exelon Company Assistant General Counsel 202.331.6767 EP9628 701 Ninth Street NW Washington, DC 20068-0001 Mail Log No. 222693 pepcoholdings.com

More information

April 6, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

April 6, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 414 Nicollet Mall Minneapolis, MN 55401 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 RE: Public Service Company of Colorado Docket

More information

VUONO & GRAY, LLC LL R. Vuono 1I2 I7/ 4477 W/llian IL Sge,,ari, Grant Street, Suite 2310 Eric., G. WiI.qon Paulj Girni.

VUONO & GRAY, LLC LL R. Vuono 1I2 I7/ 4477 W/llian IL Sge,,ari, Grant Street, Suite 2310 Eric., G. WiI.qon Paulj Girni. JUl21? A. Vwt,a WiThan, A. Gray 7 IwOffis Tclcphcinc 80 VUONO & GRAY, LLC LL R. Vuono 1I2 I7/ 4477 W/llian IL Sge,,ari, 111 310 Grant Street, Suite 2310 Eric., G. WiI.qon Paulj Girni.k OfCnunsLi PA 15219-2383

More information

GUIDE TO COAL MINES Mines Served by BNSF Railway

GUIDE TO COAL MINES Mines Served by BNSF Railway GUIDE TO COAL MINES Mines Served by BNSF Railway The information included in this Guide to Coal Mines includes general information about coal and the mine facilities, ranging from coal specifications to

More information

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

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

More information

November 16, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

November 16, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. November 16, 2012 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 ANR Pipeline Company 717 Texas Street, Suite 2400 Houston, Texas 77002-2761

More information

August 20, Sincerely,

August 20, Sincerely, Via Electronic and US Mail Public Utility Commission Attn: Filing Center 550 Capitol St. NE #215 P.O. Box 2148 Salem OR 97308-2148 TEL (503 241-7242 FAX (503 241-8160 mail@dvclaw.com Suite 400 333 SW Taylor

More information

1111 delmatva. ~ January 29, 2018

1111 delmatva. ~ January 29, 2018 Matthew K. Segers Office 202.872.3484 Assistant General Counsel Fax 202 331.6767 delmarva.com EP9628 mksegers@pepcoholdings.com 701 Ninth Street NW Washington. DC 20068-0001 1111 delmatva ~ powet@ An Exelon

More information

NOTICE OF PUBLIC HEARING ANAHEIM PUBLIC UTILITES BOARD IS HOLDING A PUBLIC HEARING ON THE FORMATION OF UNDERGROUND DISTRICT No. 66 (BEACH) TO UNDERGROUND OVERHEAD FACILTIIES, INCLUDING POWER AND COMMUNICATION

More information

ATLANTA CLEVELAND DAYTON WASHINGTON, D.C. CINCINNATI

ATLANTA CLEVELAND DAYTON WASHINGTON, D.C. CINCINNATI HOMPSON LINE ATLANTA CLEVELAND DAYTON WASHINGTON, D.C. CINCINNATI COLUMBUS NEW YORK Via Electronic Filing Ms. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington,

More information

TRAFFIC REGULATION APPROVAL PROCESS

TRAFFIC REGULATION APPROVAL PROCESS Approved: Effective: August 22, 2017 Review: June 21, 2017 Office: Traffic Engineering and Operations Topic No.: 750-010-011-e Department of Transportation PURPOSE TRAFFIC REGULATION APPROVAL PROCESS To

More information

Addendum StartPage: 0

Addendum StartPage: 0 Control Number : 42698 Item Number : 2 Addendum StartPage: 0 ^20x de.i^ WA OCI solar power November 4, 2015 -;, - L Li { Sent via Overnight UPS Delivery Public Utility Commission of Texas 1701 N. Congress

More information

ADDENDUM NO. 1. April 6, Project: Gas and Diesel Bid for School System Stations

ADDENDUM NO. 1. April 6, Project: Gas and Diesel Bid for School System Stations Livingston Parish Public Schools Excellence in Education! 13909 Florida Boulevard P.O. Box 1130 Livingston, Louisiana 70754-1130 Phone: (225) 686-7044 Fax: (225) 686-3052 Website: www.lpsb.org John Watson

More information

New Jersey Motor Vehicle Commission

New Jersey Motor Vehicle Commission P.O. Box 170 Trenton, New Jersey 08666-0170 (609) 292-6500 ext. 5014 Chris Christie Governor Kim Guadagno Lt. Governor Raymond P. Martinez Chairman and Chief Administrator Announcement All Initial Business

More information

Request for City Commission Agenda

Request for City Commission Agenda Item # Request for City Commission Agenda Agenda Date Requested: August 5, 2014 (a.k.a. Facesheet) Contact Person: Description: Charles DaBrusco, P.E, Director Environmental Services Request to purchase

More information

Taxicab and Vehicle for Hire- New Driver Packet

Taxicab and Vehicle for Hire- New Driver Packet Taxicab and Vehicle for Hire- New Driver Packet Lee County Board of County Commissioners, Lee County Municipalities, and the Lee County Tax Collector have worked together to revise the existing county

More information

Revision 4, Maine Yankee s License Termination Plan

Revision 4, Maine Yankee s License Termination Plan October 15, 2004 MN-04-051 RA-04-095 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555 References: 1. License No. DPR-36 (Docket No. 50-309) 2. MYAPC Letter

More information

RE: January 9, Electronic Service Only. Marc Weintraub, Esq. Counsel, Applicants Bailey & Glasser, LLP 209 Capitol Street Charleston, WV 25301

RE: January 9, Electronic Service Only. Marc Weintraub, Esq. Counsel, Applicants Bailey & Glasser, LLP 209 Capitol Street Charleston, WV 25301 c IC 201 Brooks Street, P.O. Box 812 Phone: (304) 340-0300 Charleston, West Virginia 25323 Fax: (304) 340-0325 Electronic Service Only Marc Weintraub, Esq. Counsel, Applicants Bailey & Glasser, LLP 209

More information

One-Hundred-Year Storm Elevation Requirements for Habitable Structures Located Seaward of a Coastal Construction Control Line

One-Hundred-Year Storm Elevation Requirements for Habitable Structures Located Seaward of a Coastal Construction Control Line One-Hundred-Year Elevation Requirements for Habitable Structures Located Seaward of a Coastal Construction Control Line ELEVATION CERTIFICATE AND INSTRUCTIONS Prepared by: Florida Department of Environmental

More information

1. H. Julius Hackett General Manager Phone: (850) Extension 201 Cell: (850)

1. H. Julius Hackett General Manager Phone: (850) Extension 201 Cell: (850) Interconnection and Net Metering of Customer-Owned Renewable Generation Report to the Florida Public Service Commission Pursuant to Rule 25-6.065, F.A.C. Calendar Year 2010 1. Introduction: a) b) Mailing

More information

#2018-RFP-06. Utility Work Carts

#2018-RFP-06. Utility Work Carts CITY OF JOPLIN, MISSOURI BID PACKAGE #2018-RFP-06 For Utility Work Carts JOPLIN PARKS DEPARTMENT 3301 WEST 1 st STREET JOPLIN, MO 64801 (417) 627-8879 (VOICE) (417) 625-4756 (FAX) NOTICE TO BIDDERS The

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Electric Vehicle Charging at Schools, State Parks and Beaches

More information

THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA MEMORANDUM

THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA MEMORANDUM ENC. January 22, 2013 MATERIALS MANAGEMENT DEPARTMENT 101 OLD VENICE ROAD OSPREY, FLORIDA 34229 TELEPHONE (941) 486-2183 FAX (941) 486-2188 MEMORANDUM TO: FROM: TITLE: Members of the School Board Lori

More information

Attention : Ms. G. Cheryl Blundon, Director of Corporate Services & Board Secretary

Attention : Ms. G. Cheryl Blundon, Director of Corporate Services & Board Secretary Fie No, 3MMI IMENI BY HAND December 14, 2006 Board of Commissioners of Public Utilities Prince Charles Building 120 Torbay Road St. John's, Newfoundland & Labrador AlA 5B2 Attention : Ms. G. Cheryl Blundon,

More information

B!!at& ~GUNSTER. November 17,2017 BYE-PORTAL

B!!at& ~GUNSTER. November 17,2017 BYE-PORTAL ~GUNSTER {850) 521-1706 bkeating@gunster. com November 17,2017 BYE-PORTAL Ms. Carlotta Stauffer Commission Clerk Florida Public Service Commission 2540 Shumard Oak Boulevard Tallahassee, FL 32399-0850

More information

Sample Application for Certificate of Public Convenience and Necessity from NC Solar Center

Sample Application for Certificate of Public Convenience and Necessity from NC Solar Center Sample Application for Certificate of Public Convenience and Necessity from NC Solar Center February 9, 2007 Chief Clerk North Carolina Utilities Commission 4325 Mail Services Center Raleigh, NC 27699-4325

More information

SECTION 1 - APPLICANT INFORMATION. 1) Legal Name: 2) Mailing Address: 3) Physical Address (if different from mailing address):

SECTION 1 - APPLICANT INFORMATION. 1) Legal Name: 2) Mailing Address: 3) Physical Address (if different from mailing address): 150 CSR 27 FORM 1 Application for CRTS Permit (PSC Use Only) January1, through December 31, PSC Permit No.: ProcessedBy: SECTION 1 - APPLICANT INFORMATION 1) Legal Name: 2) Mailing Address: 3) Physical

More information

PURCHASING MEMORANDUM

PURCHASING MEMORANDUM http://www.ogs.state.ny.us AWARD NUMBER: 22285 DATE: April 11, 2013 Contract Management Specialist customer.services@ogs.state.ny.us CONTRACTOR: United Metro Energy Corp. CONTRACT NOS. PC66028 CONTRACT

More information

December 20, Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 121 7th Place East, Suite 350 St. Paul, Minnesota

December 20, Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 121 7th Place East, Suite 350 St. Paul, Minnesota December 20, 2012 Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 121 7th Place East, Suite 350 St. Paul, Minnesota 55101-2147 RE: Comments of the Minnesota Department of Commerce,

More information

TOWING & IMMOBILIZATION CERTIFICATE APPLICATION. Indicate the type of service and the number of vehicle permits to perform this service.

TOWING & IMMOBILIZATION CERTIFICATE APPLICATION. Indicate the type of service and the number of vehicle permits to perform this service. Doug Belden, Tax Collector TOWING & IMMOBILIZATION CERTIFICATE APPLICATION Business Name: Indicate the type of service and the number of vehicle permits to perform this service. Number of Light Recovery

More information

Q10. What are the payment terms? A10. Payment terms vary per participating agency. Refer to Page 16 of bid document.

Q10. What are the payment terms? A10. Payment terms vary per participating agency. Refer to Page 16 of bid document. June 22, 2017 ADDENDUM #1 BL061-17 Purchase of Gasoline and Diesel Fuel on an Annual Contract Please see questions, answers, and clarifications to the abovementioned bid. Q1. Are bonds required? A1. No

More information

Phone: (856) Providing you with the Fax #: (856) tools you need to grow your business!

Phone: (856) Providing you with the Fax #: (856) tools you need to grow your business! General McLane BOE 691240 Rental of a 2008 or newer 4 door sedan to be used for Student Driver Training. 11771 Edinboro Road Pre-Bid Meeting Mandatory Edinboro 16412- BID CLOSE 6/5/2008 8:30 AM Hamden

More information

June 20, Filing of Bi-Monthly Energy Smart Report In Compliance with Resolution R-11-52

June 20, Filing of Bi-Monthly Energy Smart Report In Compliance with Resolution R-11-52 Entergy New Orleans, Inc. 1600 Perdido Street, Bldg #505 New Orleans, LA 70112 Tel 504 670 3680 Fax 504 670 3615 June 20, 2012 Gary Huntley Vice President, Regulatory and Governmental Affairs ghuntle@entergy.com

More information

Wholesaler/Importer Fuel Tax Return. For Calendar Year: 2018 IMPORTANT. Complete and return coupon to the Department of Revenue.

Wholesaler/Importer Fuel Tax Return. For Calendar Year: 2018 IMPORTANT. Complete and return coupon to the Department of Revenue. 00001 0000001 Handwritten Example Typed Example 0 1 2 3 4 5 6 7 8 9 0123456789 Use black ink. Wholesaler/Importer Fuel Tax Return For Calendar Year 2018 Page 1 TC Rule 12B-5.150 Florida Administrative

More information

RATE SCHEDULE CNG COMPRESSED NATURAL GAS SURCHARGE INCENTIVE MECHANISM

RATE SCHEDULE CNG COMPRESSED NATURAL GAS SURCHARGE INCENTIVE MECHANISM OKLAHOMA NATURAL GAS COMPANY 2 nd Revised Tariff 707.1 RATE SCHEDULE 707 - CNG COMPRESSED NATURAL GAS SURCHARGE INCENTIVE MECHANISM This surcharge mechanism is designed to promote and support the compressed

More information

December 21, Docket Number EI; Petition for Issuance of Nuclear Asset-Recovery Financing Order by Duke Energy Florida

December 21, Docket Number EI; Petition for Issuance of Nuclear Asset-Recovery Financing Order by Duke Energy Florida ('J ~~~~GY. FLORIDA Dianne M. Triplett ASSOCIATE GENERAL COUNSEl December 21, 2016 VIA ELECTRONIC FILING Ms. Carlotta Stauffer, Commission Clerk Florida Public Service Commission 2540 Shumard Oak Boulevard

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 170718-088 WHEREAS, The City adopted the Vision Zero Policy in February 2014 which aims to eliminate all traffic fatalities

More information

CITY OF ALLIANCE, OHIO 2016 CHEMICAL SUPPLIES SPECIFICATIONS FOR

CITY OF ALLIANCE, OHIO 2016 CHEMICAL SUPPLIES SPECIFICATIONS FOR CITY OF ALLIANCE, OHIO 2016 CHEMICAL SUPPLIES SPECIFICATIONS FOR ALUMINUM SULFATE, LIQUID CAUSTIC SODA, LIQUID CHLORINE ACTIVATED CARBON, POWDERED Minimum 800 Iodine Number ACTIVATED CARBON, POWDERED Minimum

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Coordination of the Scheduling Processes ) Docket No. RM14-2-000 of Interstate Natural Gas Pipelines and ) Public Utilities ) COMMENTS

More information

Pacific Gas and Electric Company TM

Pacific Gas and Electric Company TM Pacific Gas and Electric Company TM Evelyn C. Lee Mailing Address P.O. Box 7442 San Francisco, CA 94120 Street/Courier Address Law Department 77 Beale Street San Francisco, CA 94105 (415) 973-2786 Fax:

More information

October 29, !.?., E 7 ip, i.j CASE NO MC-FC PRESTON SANITATION, INC.

October 29, !.?., E 7 ip, i.j CASE NO MC-FC PRESTON SANITATION, INC. 201 Brooks Street, P.O. Box 812 Charleston, West Virginia 25323 Public Service Commission of West Virginia Phone: (304) 3400300 Fax: (304) 340-0325 October 29, 2014 Ingrid Ferrell, Executive Secretary

More information

We are filing these changes now to allow affected third parties sufficient lead time to prepare their systems for this change.

We are filing these changes now to allow affected third parties sufficient lead time to prepare their systems for this change. PSC REF#:279693 December 22, 2015 Jeffrey Ripp, Administrator Division of Energy Regulation Public Service Commission of Wisconsin (PSCW) 610 North Whitney Way P.O. Box 7854 Madison, Wisconsin 53707-7854

More information

Florida Department of Revenue

Florida Department of Revenue Florida Department of Revenue Application for Refund of Tax Paid on Undyed Diesel Consumed by Motor Coaches During Idle Time in Florida THIS APPLICATION IS TO BE USED FOR CALENDAR YEAR 2016. TC Rule 12B-5.150

More information

Re: California Independent System Operator Corporation

Re: California Independent System Operator Corporation California Independent System Operator October 21, 2014 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California Independent

More information

AUSLEY MCMULLEN. December 14, 2017 VIA: ELECTRONIC FILING

AUSLEY MCMULLEN. December 14, 2017 VIA: ELECTRONIC FILING AUSLEY MCMULLEN ATTORNEYS AND COUNSELORS AT LAW 123 SOUTH CALHOUN STREET P.O. BOX 391 (ZIP 32302) TALLAHASSEE, FLORIDA 32301 1850) 224-9115 FAX (850) 222-7560 December 14, 2017 VIA: ELECTRONIC FILING Ms.

More information

CITY OF PORTSMOUTH PURCHASING DEPARTMENT PORTSMOUTH, NEW HAMPSHIRE. Annual Fuel Bid - #01-18 INVITATION TO BID

CITY OF PORTSMOUTH PURCHASING DEPARTMENT PORTSMOUTH, NEW HAMPSHIRE. Annual Fuel Bid - #01-18 INVITATION TO BID CITY OF PORTSMOUTH PURCHASING DEPARTMENT PORTSMOUTH, NEW HAMPSHIRE Annual Fuel Bid - #01-18 INVITATION TO BID The City of Portsmouth is soliciting bids for our primary supply and emergency supply of fuel.

More information

Peace River Electric Cooperative, Inc.

Peace River Electric Cooperative, Inc. ELEVENTH REVISED SHEET NO. 7.0 CANCELING TENTH REVISED SHEET NO. 7.0 Peace River Electric Cooperative, Inc. INDEX OF RATE SCHEDULES Designation Description Sheet Number R-S Residential Service 8.0 RS-TOU

More information

Case KJC Doc 5059 Filed 08/10/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case KJC Doc 5059 Filed 08/10/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : Case 13-11482-KJC Doc 5059 Filed 08/10/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re EXIDE

More information

CITY OF COCOA BEACH RECLAIMED WATER AQUIFER STORAGE AND RECOVERY (ASR) SYSTEM CYCLE TESTING SCOPE OF SERVICES AND FEE ESTIMATE

CITY OF COCOA BEACH RECLAIMED WATER AQUIFER STORAGE AND RECOVERY (ASR) SYSTEM CYCLE TESTING SCOPE OF SERVICES AND FEE ESTIMATE BRADT. BLAIS,P.E. DAVID A. KING, P.E. ANDREW M. GIANNINI, P.E. KEVIN A. LEE, P.E. Quentin L. Hampton Associates, Inc. Consulting Engineers P.O. DRAWER 290247 PORT ORANGE, FLORIDA 32129 0247 TELEPHONE:(386)

More information

STATE CORPORATION COMMISSION DIVISION OF PUBLIC UTILITY REGULATION. May 22, 2018

STATE CORPORATION COMMISSION DIVISION OF PUBLIC UTILITY REGULATION. May 22, 2018 William F. Stephens Director (804) 371-9611 FAX (804)371-9350 PO Box 1197 Richmond, Virginia 23218-1197 DIVISION OF May 22, 2018 Mr. Eric M. Page Ecker Seamans Cherin & Mellott, LLC 919 East Main Street

More information

UM 1810 Cross-Examination Statement and List of Stipulated Exhibits

UM 1810 Cross-Examination Statement and List of Stipulated Exhibits November 6, 2017 VIA ELECTRONIC FILING Public Utility Commission of Oregon 201 High Street SE, Suite 100 Salem, OR 97301-3398 Attn: Filing Center RE: UM 1810 Cross-Examination Statement and List of Stipulated

More information

Terminal Supplier Fuel Tax Return IMPORTANT. Complete and return coupon to the Department of Revenue. Sample Form

Terminal Supplier Fuel Tax Return IMPORTANT. Complete and return coupon to the Department of Revenue. Sample Form 00001 0000001 Terminal Supplier Fuel Tax Return For Calendar Year 2018 Rule 12B-5.150, F.A.C. Effective 09/18 Page 1 of 18 Handwritten Example Typed Example 0 1 2 3 4 5 6 7 8 9 0123456789 Use black ink.

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Requirements for Frequency and Voltage Ride Through Capability of Small Generating Facilities Docket No. RM16-8-000 COMMENTS OF

More information

II pepco. February 6, 2018

II pepco. February 6, 2018 Wendy E. Stark Office 202.872.2347 Deputy General Counsel Fax 202.331.6767 pepco.com EP1006 westark@pepcoholdings.com 70 1 Ninth Street NW Washington, DC 20068-0001 II pepco. An Exelon Company February

More information

Re: Demand Side Management Plan, 2016 FEECA Annual Report

Re: Demand Side Management Plan, 2016 FEECA Annual Report March 1, 2017 I L I I r Tripp Coston Economic Supervisor, Conservation Florida Public Service Commission 2540 Shumard Oak Boulevard Tallahassee, Florida 32399-0850 Phone: (850) 413-6814 Re: Demand Side

More information

Docket Nos. ER and GR Re: Green Programs Recovery Charge Compliance Filing

Docket Nos. ER and GR Re: Green Programs Recovery Charge Compliance Filing Alexander C. Stern Associate General Regulatory Counsel Law Department 80 Park Plaza T5G, Newark, New Jersey 07102-4194 tel: 973.430.5754 fax: 973.430.5983 email: alexander.stern@pseg.com September 27,

More information

IExhibit~ S V/itnas~~

IExhibit~ S V/itnas~~ Public Service of New Hampshire IExhibit~ S V/itnas~~ no ~ ~4FJLE 780 N. Commercial Street, Manchester. NH 03101 Public Service Company of New Hampshire P. 0. Box 330 Manchester, NH 03105-0330 (603) 634-2326

More information

Part 70 Operating Permit Amendment

Part 70 Operating Permit Amendment Part 70 Operating Permit Amendment Effective Date: February 18, 2016 Facility Name: Scherer Steam-Electric Generating Plant Facility Address 10986 Highway 87 Juliette, Georgia 31046, Monroe County Mailing

More information

ORDINANCE NO. 14,336

ORDINANCE NO. 14,336 ORDINANCE NO. 14,336 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, and amended by Ordinance No. 13,972, passed July

More information

PLAINTIFF S EXHIBIT LIST

PLAINTIFF S EXHIBIT LIST TRUJILLO RODRIGUEZ & RICHARDS, LLC Donna Siegel Moffa, Esquire 8 Kings Highway West Haddonfield, NJ 08033 (856) 795-9002 Additional Counsel on Signature Page Attorney(s) for Plaintiff and the Class REGINA

More information

[Docket No. FAA ; Directorate Identifier 2008-SW-44-AD; Amendment ; AD ]

[Docket No. FAA ; Directorate Identifier 2008-SW-44-AD; Amendment ; AD ] [Federal Register: June 12, 2009 (Volume 74, Number 112)] [Rules and Regulations] [Page 27915-27917] From the Federal Register Online via GPO Access [wais.access.gpo.gov] [DOCID:fr12jn09-6] DEPARTMENT

More information

September 2, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

September 2, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. TEXAS EASTERN TRANSMISSION, LP Mailing Address: 5400 Westheimer Court P. O. Box 1642 Houston, TX 77056-5310 Houston, TX 77251-1642 713.627.5400 main Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory

More information

Massachusetts Electric Company and Nantucket Electric Company, Docket No. D.T.E

Massachusetts Electric Company and Nantucket Electric Company, Docket No. D.T.E Amy G. Rabinowitz Counsel April 3, 2003 By Hand Mary L. Cottrell, Secretary Department of Telecommunications and Energy One South Station, 2 nd Floor Boston, MA 02110 Re: Massachusetts Electric Company

More information

FUEL ADJUSTMENT CLAUSE

FUEL ADJUSTMENT CLAUSE Page 26.1 ENTERGY NEW ORLEANS, INC. ELECTRIC SERVICE Supersedes: FAC effective 6/1/09 RIDER SCHEDULE FAC-5 Schedule Consists of: One Sheet Plus Schedule A and Attachments A and B FUEL ADJUSTMENT CLAUSE

More information

EASTERN ILLINI ELECTRIC COOPERATIVE REGULATION NO. 26A

EASTERN ILLINI ELECTRIC COOPERATIVE REGULATION NO. 26A EASTERN ILLINI ELECTRIC COOPERATIVE REGULATION NO. 26A SUBJECT: Interconnection of and Service to Qualifying Facilities under Public Utility Regulatory Policies Act (PURPA) OBJECTIVE: To provide, through

More information

August 15, Please contact the undersigned directly with any questions or concerns regarding the foregoing.

August 15, Please contact the undersigned directly with any questions or concerns regarding the foregoing. California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 August 15, 2017 Re: California

More information

Temporary Adjustments to Rates for Low-Income Programs.

Temporary Adjustments to Rates for Low-Income Programs. Onita R. King Rates & Regulatory Affairs Tel: 503.721.2452 Fax: 503.721.2516 email: ork@nwnatural.com September 12, 2016 NWN WUTC Advice No.16-04 / UG- Steven V. King, Executive Director & Secretary Washington

More information

San Joaquin Valley AIR POLLUTION CONTROL DISTRICT

San Joaquin Valley AIR POLLUTION CONTROL DISTRICT qmg HEALTHY AIR LIVING" APR 1 6 2010 Chris Nelson San Francisco Public Ktilities Commission 1 155 Market Street, 6' Floor San Francisco, CA 94103 RE: Notice of Final Action - Authority to Construct Project

More information

Fuel Tax Rates Adjusted Beginning January 1, 2019

Fuel Tax Rates Adjusted Beginning January 1, 2019 Tax Information Publication TIP No: 18B05-03 Date Issued: November 28, 2018 Fuel Tax Rates Adjusted Beginning January 1, 2019 Beginning January 1, 2019, the statewide tax rates on motor fuel and diesel

More information

RIDESMART VAN START PROGRAM & EMERGENCY ASSISTANCE PROGRAM FOR EXISTING VANPOOLS ELIGIBILITY AND APPLICATION FORM

RIDESMART VAN START PROGRAM & EMERGENCY ASSISTANCE PROGRAM FOR EXISTING VANPOOLS ELIGIBILITY AND APPLICATION FORM RIDESMART VAN START PROGRAM & EMERGENCY ASSISTANCE PROGRAM FOR EXISTING VANPOOLS ELIGIBILITY AND APPLICATION FORM RideSmart Van Start Program for New Vanpools ( Van Start ) is designed to provide vanpool

More information