-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, f2dmd89VWMUpRUF3+obb8xZwDjdw5PPRYvbfq8Okn/jhWx/epz3I0AgNN0Hajqd2 g1yC4cWD9qPrtaEmFmkq7A== 0000950123-94-001536.txt : 19940926 0000950123-94-001536.hdr.sgml : 19940926 ACCESSION NUMBER: 0000950123-94-001536 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19940922 ITEM INFORMATION: Other events FILED AS OF DATE: 19940923 SROS: NYSE SROS: PSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: LONG ISLAND LIGHTING CO CENTRAL INDEX KEY: 0000060251 STANDARD INDUSTRIAL CLASSIFICATION: 4931 IRS NUMBER: 111019782 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03571 FILM NUMBER: 94550067 BUSINESS ADDRESS: STREET 1: 175 E OLD COUNTRY RD CITY: HICKSVILLE STATE: NY ZIP: 11801 BUSINESS PHONE: 5169334590 8-K 1 LONG ISLAND LIGHTING COMPANY 1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 __________________________________ FORM 8-K Current Report __________________________________ Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report: September 23, 1994 LONG ISLAND LIGHTING COMPANY (Exact name of registrant as specified in charter) New York 1-3571 11-1019782 (State of Incorporation) (Commission File No.) (I.R.S. Employer Identification No.) 175 East Old Country Road, Hicksville, New York 11801 516-755-6650 (Address and telephone number of Principal Executive Offices) 2 Item 1. Changes in Control of Registrant Not applicable. Item 2. Acquisition or Disposition of Assets Not applicable. Item 3. Bankruptcy or Receivership Not applicable. Item 4. Changes in Registrant's Certifying Accountant Not applicable. Item 5. Other Information On September 8, 1994, Administrative Law Judges (the "ALJs") of the Public Service Commission of the State of New York (the "PSC") issued a recommended decision ("RD") to the PSC with respect to the Company's electric rate plan for the three year period beginning December 1, 1994. The ALJs agreed with the Company's proposed 11% return on common equity and its proposal to freeze base electric rates for the first rate year. While no explicit recommendation was made, the RD implies that base rates could remain frozen for the second rate year as well. Although base electric rates would be frozen, annual rate increases in these years of approximately 1% and 2%, respectively, can be expected to result from the operation of the Company's fuel cost adjustment ("FCA") mechanism. The FCA captures, among other amounts, any increases in the cost of fuel above the level reflected in base rates, and amounts to be recovered or refunded to ratepayers in excess of $15 million which may result from the reconciliation of revenue, certain expenses and earned performance incentives. With respect to the third rate year beginning December 1, 1996, the ALJs determined that it was not appropriate for them to issue a recommendation since, in their opinion, the Company's revenue requirements for this third year cannot be precisely determined at this time. Alternatively, the ALJs encouraged the Company and the other parties in this proceeding to negotiate a settlement concerning any rate increase for this third rate year. If a settlement is not reached, the RD contemplates that the Company would file a subsequent proposal with the PSC at the appropriate time. The Company had requested an overall increase of 4.3% for the third rate year. The staff of the PSC ("Staff") and other intervening parties had filed testimony in response to the Company's rate proposal. Staff concurred with the Company's proposal for an 11% return on common equity in each of the three years. However, Staff recommended an overall zero percent rate increase for the - 2 - 3 first two years, contrasted with the Company's proposal for a zero percent base rate increase and FCA adjustments of 1% and 2% in each of these years, respectively, as described above. Staff did not make a firm recommendation for the level of rate relief in the third year. However, Staff's proposal incorporated the principles of the 1989 Rate Moderation Agreement, including the full recovery of the Rate Moderation Component. The Consumer Protection Board and Long Island Power Authority had also jointly filed testimony in which they proposed that current electric rates be reduced. Other intervenors proposed various adjustments to the Company's rate proposal. The PSC is expected to issue a final order on the Company's rate proposal in November 1994. The Company is unable to predict the ultimate outcome of this rate proceeding. Item 6. Resignations of Registrant's Directors Not applicable. Item 7. Financial Statements, Pro Forma Financial Information and Exhibits Not applicable. Item 8. Change in Fiscal Year Not applicable. - 3 - 4 SIGNATURE Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. LONG ISLAND LIGHTING COMPANY Registrant By ANTHONY NOZZOLILLO ----------------------------- ANTHONY NOZZOLILLO Senior Vice President-Finance Dated: September 23, 1994 - 4 - -----END PRIVACY-ENHANCED MESSAGE-----