Louisiana Public Service Commission Post Office Box 91154 Baton Rouge, Louisiana 70821-9154 Commissioners Jimmy Field, Chairman Eve Kahao Gonzalez District II Executive Secretary Clyde C. Holloway, Vice Chairman District IV Dennis Weber Foster L. Campbell, Member Executive Counsel District V Lambert C. Boissiere, III, Member Johnny E. Snellgrove, Jr. District III Deputy Undersecretary Eric Skrmetta, Member District I

OFFICIAL BULLETIN #990 August 05, 2011

This Official Bulletin was published by the Louisiana Public Service Commission, Galvez Building, 12th Floor, 602 North Fifth Street, Baton Rouge, Louisiana, 70802 (Post Office Box 91154, Baton Rouge, Louisiana 70821-9154), established under authority of Article IV, Section 21 of the Louisiana State Constitution. This material was printed at a cost of $0.88 per Bulletin.

DEADLINE FOR FILING MATERIALS TO APPEAR IN THE NEXT OFFICAL BULLETIN IS 04:30 PM ON TUESDAY, AUGUST 16, 2011 PRIOR TO MAILING ON FRIDAY, AUGUST 19, 2011. DOCUMENTS FILED AFTER THAT TIME WILL APPEAR IN THE NEXT REGULAR OFFICIAL BULLETIN.

OPEN SESSION WILL BE WEDNESDAY, AUGUST 10, 2011 AT 08:30 AM, NATCHEZ ROOM, GALVEZ BUILDING, 602 NORTH FIFTH STREET, BATON ROUGE, LA 70802

Listed in this Bulletin are applications docketed for public hearing by this Commission. (Other docketed matters may be noticed individually under separate cover.) Any person wishing to intervene in any of the proceedings shall so notify the Commission in writing at its Baton Rouge Office in time for such notice to appear in the Commission's Office not later than Twenty-Five (25) days from date of this publication unless otherwise noted. The notice shall identify each proceeding and its docket number, set forth the interest of the intervenor or opponent and where possible the number and name of witnesses to be called and anticipated and any other known interested parties. Persons of record will subsequently be notified of time and place of hearing when fixed. (Copies of application or complaint will be furnished upon request.) In cases where applications for the transfer of Transportation certificates and permits are unopposed after expiration of the publication period and the Staff is satisfied that the transferor has operated the authority pursuant to requirements of LRS 45:166b and that the transferee is ready, fit and able to operated the authority, the authority shall be transferred after expedited hearing and the appropriate filings being made. Likewise, uncontested applications for Transportation certificates and permits will also be approved after expedited hearing and the staff is satisfied that the record after hearing does reveal that a prima facie case of public need and necessity/public interest has been shown.

RFP 11-07 LOUISIANA PUBLIC SERVICE COMMISSION REQUEST FOR PROPOSAL (“RFP”)

In re: First Annual Review of the Federal Environmental Adjustment Clause filings of Southwestern Electric Power Company

Page 1 BULLETIN #990 - August 05, 2011 Pursuant to the provisions of the Louisiana Public Service Commission’s (“Commission”) General Order dated August 4, 2004 regarding the selection of contract employees to represent the Commission, General Counsel, on behalf of the Commission, is seeking proposals from independent technical consultants to assist the Commission in reviewing the legal and technical issues related to the above referenced docket. Any applicant who is chosen to represent the Commission shall be bound by the terms and conditions set forth in the General Order, as well as those included in this RFP and the applicant’s responsive Proposal.

This proceeding will involve the first comprehensive review of Southwestern Electric Power Company’s (“SWEPCO”) federal environmental adjustment clause filings pursuant to General Order No. R-29380 Subdocket A (“FEAC Order”). The FEAC Order provides electric utilities with a cost recovery mechanism for the purchase and sale of air emission credits needed to meet local, state, and federal environmental regulations, including the purchase or sale of air emission credits needed to comply with the Clean Air Act Amendments (“CAAA”) of 1990 as well as the Clean Air Interstate Rule (“CAIR”) promulgated by the U.S. Environmental Protection Agency (“U.S. EPA”) on March 10, 2005. Pursuant to General Order No. R-29380 Subdocket A, SWEPCO began passing cost associated with the purchases of emission allowances through its environmental adjustment mechanism in November 2009 and made its first monthly filing December 2009. The Order provides that after the first year of applicability of the mechanism, the Company’s expenditures are to be audited annually. This audit will be similar to the Commission’s fuel audits pursuant to General Order No. U-21497 dated November 6, 1997.

Applicants must be qualified to work together with the Staff of the Commission to analyze and resolve the principal issues outlined below, together with any additional issues which Staff, special counsel and consultants may deem appropriate. All proposals shall include an outline of a plan of action for conducting the investigation, the hearings, if any, as well as any appeals, together with estimated time-lines and separate fees and costs associated with each phase of the representation. However, in the event, an applicant is chosen; Commission and its Staff shall have the right to determine how the tasks will be carried out. In addition, all proposals shall be accompanied by a professional firm resume indicating the qualifications and experience necessary to meet the requirements of this RFP.

In the event that it becomes necessary to revise any part of this RFP, an addendum will be mailed to each applicant who has timely submitted a proposal. Applicants will be given a minimum of five days to respond to any addenda.

I. Principal Issues:

All applicants must be prepared and qualified to work together with the Staff of the Commission to analyze and resolve the principal issues outlined below, together with any additional issues which Staff and such Consultants may deem appropriate.

A. Whether the costs passed through the FEAC were reasonable and prudent.

B. Whether the costs were appropriate and eligible for recovery in the FEAC mechanism consistent with Commission General Order dated July 21, 2009.

C. Whether the costs passed through the FEAC produced just and reasonable rates.

D. Whether the costs passed through the FEAC were necessary for the provision of electric service.

II. Scope of Representation

The scope of representation (“Scope”) involves commencement of the first annual FEAC audit of SWEPCO. The scope includes, but is not necessarily limited to, review and analysis of all filings made to the LPSC by SWEPCO, meetings with Staff and Commissioners, meetings with SWEPCO, possible site visits, assisting Staff in the preparation of discovery, direct and rebuttal testimony, and other tasks normally associated with the pre-hearing process, participation in hearings, assisting with information necessary to prepare post-hearing briefs and taking the audits to and through the issuance of the final Commission Order. The Scope of Representation does not include representation of the Commission in the event of an appeal of the Order to state or federal court.

Page 2 BULLETIN #990 - August 05, 2011

Each audit shall result in an Audit Report containing the results of the investigation. That report must contain specific findings and recommendations concerning whether the costs passed through the FEAC were or were not reasonable and prudent, and whether the costs were appropriate for recovery in the FEAC mechanism consistent with the General Order. The Audit Report shall not reveal sensitive and proprietary information.

The time period (“Period of Representation”) estimated to complete the Scope of representation is estimated at approximately 12 months. This is merely an estimate and the Commission makes no representations as to the accurateness of the Period of Representation.

III. Minimum Requirements:

To be considered, all applicants must meet the following minimum requirements in addition to those provided in this Commission’s General Order dated August 4, 2004. Consideration will be given to factors such as educational background and achievement, practical experience in the field of public utility practice, and similar practice before other state public utility commissions.

Applicants shall be experienced in analyzing the operations, books and records of utility companies for the purpose of setting just and reasonable rates, including, but not limited to, calculation related to costs passed through the federal environmental adjustment clause. Applicant shall also be familiar with the types of costing methodologies utilized by the LPSC for its jurisdictional electric companies and the Commission’s orders with respect thereto. In addition, applicants shall be qualified to render expert testimony, and to be cross-examined, with respect to the following:

the requirements for electric utility compliance with the Clean Air Interstate Rule as it existed at the time the audited purchases were made;

appropriate accounting standards and practices for utilities, public utility accounting, and generally accepted auditing standards;

appropriate ratemaking adjustments to be made to the utility’s accounting records;

appropriate allocations of costs to base rates and fuel;

recoverable expenses for ratemaking purposes;

just and reasonable costs and prudent investments associated with providing reliable and quality service;

costs passed through to ratepayers which are considered reasonable and prudent, appropriate and/or eligible for recovery pursuant to Commission orders, which are necessary for the provision of the FEAC and which have or will produce just and reasonable rates.

utility taxation issues

All proposals shall include a plan of action, estimated timeline, and fees and costs associated with conducting the two audits. This will result in one proposal for the two audits combined. However, in the event an applicant is chosen, Commission and its Staff shall have the right to determine how the tasks will be carried out. In addition, all proposals shall demonstrate that the Applicant has the qualifications and experience necessary to meet the requirements of this RFP. Applicants will only be considered if proposals meet all of the requirements of this RFP and the Commission’s Contract Order.

IV. Estimate the Cost:

All applicants responding to the Request for Proposal shall quote their rates on an hourly basis and shall also submit an estimated total budget. Professional fees and costs should be itemized separately. Once selected, an applicant’s rates and budget shall not be altered except by formal approval of the Commission. Page 3 BULLETIN #990 - August 05, 2011

V. Disclosure of Conflicts of Interest:

As specified in the Commission’s August 4, 2004 General Order, current, as well as present or future employment which could result in a conflict of interest as detailed in the Rules of Professional Conduct of the Louisiana State Bar Association (Attorneys) shall be prominently and separately disclosed. Consultants must also disclose any possible conflicts of interest.

VI. Disclaimer

The LPSC reserves the right to reject any proposals, to amend and/or supplement this RFP at any time, and to consider proposals or modifications thereof received at any time prior to LPSC vote at Open Session, if such action is found by the LPSC to be in the public interest. Pursuant to the General Order regarding the selection of contract employees, the LPSC has the right to accept other than the lowest offer with regard to price. In addition, there is also no assurance, express or implied, that an award will necessarily be made pursuant to this RFP.

VII. Billing Guidelines:

As required by the August 4, 2004 General Order, all bills will be rendered monthly and shall specifically identify and describe all work performed, the person performing such work, the time and charge for such work, and shall additionally show the total amount billed to date and the authorized original estimate. Bills will be rendered in strict accordance with the Commission’s guidelines. Expenses shall also be separately disclosed with proof of such expenses attached.

Expenses, where applicable, shall be reimbursed at state authorized rates as specified in the Travel Policies and Procedures Memorandum issued by the State of Louisiana, Division of Administration in effect at the time such expenses are incurred (“Allowable Expenses”). Any expenses that exceed the Allowable Expenses shall be borne by the contract employee and shall not be reimbursed by either the Commission, or the correspondent utility, unless otherwise specified by the Commission.

VIII.Procedure to Submit Proposals:

Interested parties should submit the original (hard copy), six (6) copies, and e-mail an electronic copy of the proposal to:

Attention: Lisa Boudreaux Louisiana Public Service Commission Office of the General Counsel 602 North Fifth Street (Galvez Building) (70802) P.O. Box 91154 Baton Rouge, Louisiana 70821-9154 Phone: (225) 342-1418 Fax: (225) 342-5610 Email: [email protected]

RE: RFP 11-07 Louisiana Public Service Commission, ex parte. First annual review of the federal environmental adjustment clause filings of Southwestern Electric Power Company.

To be considered, an original, six copies, and the electronic copy of the proposal must be received on or before September 15, 2011 by 4:30 p.m. CST. Information concerning billing procedures and the Commission’s RFP policy may be obtained from the address listed above, or by calling (225) 342-1418.

Page 4 BULLETIN #990 - August 05, 2011 RFP 11-08 LOUISIANA PUBLIC SERVICE COMMISSION REQUEST FOR PROPOSAL (“RFP”)

In Re: First Annual Review of the Federal Environmental Adjustment Clause filings of Cleco Power L.L.C.

Pursuant to the provisions of the Louisiana Public Service Commission’s (“Commission”) General Order dated August 4, 2004 regarding the selection of contract employees to represent the Commission, General Counsel, on behalf of the Commission, is seeking proposals from independent technical consultants to assist the Commission in reviewing the legal and technical issues related to the above referenced docket. Any applicant who is chosen to represent the Commission shall be bound by the terms and conditions set forth in the General Order, as well as those included in this RFP and the applicant’s responsive Proposal.

This proceeding will involve the first comprehensive review of Cleco Power L.L.C. Company’s federal environmental adjustment clause filings pursuant to General Order No. R-29380 Subdocket A (“FEAC Order”). The FEAC Order provides electric utilities with a cost recovery mechanism for the purchase and sale of air emission credits needed to meet local, state, and federal environmental regulations, including the purchase or sale of air emission credits needed to comply with the Clean Air Act Amendments (“CAAA”) of 1990 as well as the Clean Air Interstate Rule (“CAIR”) promulgated by the U.S. Environmental Protection Agency (“U.S. EPA”) on March 10, 2005. Pursuant to General Order No. R-29380 Subdocket A, Cleco began passing cost associated with the purchases of emission allowances through its environmental adjustment mechanism in November 2009 and made its first monthly filing December 2009. The Order provides that after the first year of applicability of the mechanism, the Company’s expenditures are to be audited annually. This audit will be similar to the Commission’s fuel audits pursuant to General Order No. U-21497 dated November 6, 1997.

Applicants must be qualified to work together with the Staff of the Commission to analyze and resolve the principal issues outlined below, together with any additional issues which Staff, special counsel and consultants may deem appropriate. All proposals shall include an outline of a plan of action for conducting the investigation, the hearings, if any, as well as any appeals, together with estimated time-lines and separate fees and costs associated with each phase of the representation. However, in the event, an applicant is chosen; Commission and its Staff shall have the right to determine how the tasks will be carried out. In addition, all proposals shall be accompanied by a professional firm resume indicating the qualifications and experience necessary to meet the requirements of this RFP.

In the event that it becomes necessary to revise any part of this RFP, an addendum will be mailed to each applicant who has timely submitted a proposal. Applicants will be given a minimum of five days to respond to any addenda.

VIII. Principal Issues:

All applicants must be prepared and qualified to work together with the Staff of the Commission to analyze and resolve the principal issues outlined below, together with any additional issues which Staff and such Consultants may deem appropriate.

A. Whether the costs passed through the FEAC were reasonable and prudent.

B. Whether the costs were appropriate and eligible for recovery in the FEAC mechanism consistent with Commission General Order dated July 21, 2009.

C. Whether the costs passed through the FEAC produced just and reasonable rates.

D. Whether the costs passed through the FEAC were necessary for the provision of electric service.

IX. Scope of Representation

Page 5 BULLETIN #990 - August 05, 2011 The scope of representation (“Scope”) involves commencement of the first annual FEAC audit of Cleco. The scope includes, but is not necessarily limited to, review and analysis of all filings made to the LPSC by Cleco, meetings with Staff and Commissioners, meetings with Cleco, possible site visits, assisting Staff in the preparation of discovery, direct and rebuttal testimony, and other tasks normally associated with the pre-hearing process, participation in hearings, assisting with information necessary to prepare post-hearing briefs and taking the audits to and through the issuance of the final Commission Order. The Scope of Representation does not include representation of the Commission in the event of an appeal of the Order to state or federal court.

Each audit shall result in an Audit Report containing the results of the investigation. That report must contain specific findings and recommendations concerning whether the costs passed through the FEAC were or were not reasonable and prudent, and whether the costs were appropriate for recovery in the FEAC mechanism consistent with the General Order. The Audit Report shall not reveal sensitive and proprietary information.

The time period (“Period of Representation”) estimated to complete the Scope of representation is estimated at approximately 12 months. This is merely an estimate and the Commission makes no representations as to the accurateness of the Period of Representation.

X. Minimum Requirements:

To be considered, all applicants must meet the following minimum requirements in addition to those provided in this Commission’s General Order dated August 4, 2004. Consideration will be given to factors such as educational background and achievement, practical experience in the field of public utility practice, and similar practice before other state public utility commissions.

Applicants shall be experienced in analyzing the operations, books and records of utility companies for the purpose of setting just and reasonable rates, including, but not limited to, calculation related to costs passed through the federal environmental adjustment clause. Applicant shall also be familiar with the types of costing methodologies utilized by the LPSC for its jurisdictional electric companies and the Commission’s orders with respect thereto. In addition, applicants shall be qualified to render expert testimony, and to be cross-examined, with respect to the following:

the requirements for electric utility compliance with the Clean Air Interstate Rule as it existed at the time the audited purchases were made;

appropriate accounting standards and practices for utilities, public utility accounting, and generally accepted auditing standards;

appropriate ratemaking adjustments to be made to the utility’s accounting records;

appropriate allocations of costs to base rates and fuel;

recoverable expenses for ratemaking purposes;

just and reasonable costs and prudent investments associated with providing reliable and quality service;

costs passed through to ratepayers which are considered reasonable and prudent, appropriate and/or eligible for recovery pursuant to Commission orders, which are necessary for the provision of the FEAC and which have or will produce just and reasonable rates.

utility taxation issues

All proposals shall include a plan of action, estimated timeline, and fees and costs associated with conducting the two audits. This will result in one proposal for the two audits combined. However, in the event an applicant is chosen, Commission and its Staff shall have the right to determine how the tasks will be carried out. In addition, all proposals shall demonstrate that the Applicant has the qualifications and experience necessary to meet the requirements of this RFP. Applicants will only be considered if proposals meet all of the requirements of this RFP and the Commission’s Contract Page 6 BULLETIN #990 - August 05, 2011 Order.

XI. Estimate the Cost:

All applicants responding to the Request for Proposal shall quote their rates on an hourly basis and shall also submit an estimated total budget. Professional fees and costs should be itemized separately. Once selected, an applicant’s rates and budget shall not be altered except by formal approval of the Commission.

XII. Disclosure of Conflicts of Interest:

As specified in the Commission’s August 4, 2004 General Order, current, as well as present or future employment which could result in a conflict of interest as detailed in the Rules of Professional Conduct of the Louisiana State Bar Association (Attorneys) shall be prominently and separately disclosed. Consultants must also disclose any possible conflicts of interest.

XIII. Disclaimer

The LPSC reserves the right to reject any proposals, to amend and/or supplement this RFP at any time, and to consider proposals or modifications thereof received at any time prior to LPSC vote at Open Session, if such action is found by the LPSC to be in the public interest. Pursuant to the General Order regarding the selection of contract employees, the LPSC has the right to accept other than the lowest offer with regard to price. In addition, there is also no assurance, express or implied, that an award will necessarily be made pursuant to this RFP.

XIV. Billing Guidelines:

As required by the August 4, 2004 General Order, all bills will be rendered monthly and shall specifically identify and describe all work performed, the person performing such work, the time and charge for such work, and shall additionally show the total amount billed to date and the authorized original estimate. Bills will be rendered in strict accordance with the Commission’s guidelines. Expenses shall also be separately disclosed with proof of such expenses attached.

Expenses, where applicable, shall be reimbursed at state authorized rates as specified in the Travel Policies and Procedures Memorandum issued by the State of Louisiana, Division of Administration in effect at the time such expenses are incurred (“Allowable Expenses”). Any expenses that exceed the Allowable Expenses shall be borne by the contract employee and shall not be reimbursed by either the Commission, or the correspondent utility, unless otherwise specified by the Commission.

VIII.Procedure to Submit Proposals:

Interested parties should submit the original (hard copy), six (6) copies, and e-mail an electronic copy of the proposal to:

Attention: Lisa Boudreaux Louisiana Public Service Commission Office of the General Counsel 602 North Fifth Street (Galvez Building) (70802) P.O. Box 91154 Baton Rouge, Louisiana 70821-9154 Phone: (225) 342-1418 Fax: (225) 342-5610 Email: [email protected]

RE: RFP 11-08

Page 7 BULLETIN #990 - August 05, 2011 Louisiana Public Service Commission, ex parte. First annual review of the federal environmental adjustment clause filings of Cleco Power, L.L.C.

To be considered, an original, six copies, and the electronic copy of the proposal must be received on or before September 15, 2011 by 4:30 p.m. CST. Information concerning billing procedures and the Commission’s RFP policy may be obtained from the address listed above, or by calling (225) 342-1418.

RFP 11-09 LOUISIANA PUBLIC SERVICE COMMISSION REQUEST FOR PROPOSALS (“RFP”)

R-29380 Subdocket B – Louisiana Public Service Commission, ex parte. In re: An Investigation into the Ratemaking and Generation Planning Implications of the U.S. EPA Clean Air Interstate Rule

Pursuant to the provisions of the Louisiana Public Service Commission’s (“Commission”) General Order dated August 4, 2004, regarding the selection of contract employees to represent the Commission, General Counsel, on behalf of the Commission, is seeking proposals from independent counsel to assist the Commission in-house Staff (“Staff”) in conducting a review and determination of the merits of a judicial appeal of the U.S. Environmental Protection Agency’s (“EPA”) Cross-State Air Pollution Rule (“CSAPR”) announced July 7, 2011, but as of this date not yet published in the Federal Register. Should a petition for reconsideration or judicial review be required, independent counsel will assist Staff in the handling of such reconsideration or appeal.

I.Overview

This subdocket was originally published on October 15, 2010, in order to investigate and file comments on the EPA’s proposed Clean Air Transport Rule published in the Federal Register August 2, 2010 under EPA Docket No. EPA-HQ- OAR-2009-0491. The LPSC Staff filed comments in the EPA’s rulemaking on October 1, 2010, prior to the publication, and filed a second set of comments to the EPA after receiving input from stakeholders in this subdocket. Both sets of the LPSC Staff’s comments are publicly available at www.epa.gov, and on the LPSC’s Star imaging system under Docket No. R-29380 Subdocket B.

On July 7, 2011, the EPA announced its final rule (changing the name from the Transport Rule to the Cross-State Air Pollution Rule). This final rule has not yet been published in the Federal Register; and therefore in-house Staff is of the opinion that the time delays for reconsideration and/or appeal have not yet begun to run. Nevertheless, once it is published there will be a very short window (60 days) to file the reconsideration and/or appeal, and therefore it is necessary to issue this RFP while we are still undergoing our preliminary analysis.

In addition, and in order to make a recommendation to the Commission at its September 7, 2011 B&E, the Commission’s in-house Staff is holding a technical conference that is tentatively scheduled for August 26, 2011 in the 11th Floor Hearing Room of the Galvez Building. Comments will be requested in advance of the technical conference.

Staff’s assessment of CSAPR will require an in-depth analysis and evaluation of the costs that will be incurred by the Companies in order to comply with CSAPR and its implications on ratemaking and generation planning. This analysis includes, but is not limited to, a review of the compliance plans of LPSC-jurisdictional utilities, an examination of the availability of alternative compliance methods, and a decision whether or not to request reconsideration of the rule and/or file a petition for judicial review.

All proposals shall include an outline of a plan of action for conducting the investigation, the hearings, if any, as well as any appeals, together with estimated time-lines and separate fees and costs associated with each phase of the representation. However, in the event an applicant is chosen; Commission and its Staff shall have the right to determine how the tasks will be carried out. In addition, all proposals shall be accompanied by a professional firm resume indicating the qualifications and experience necessary to meet the requirements of this RFP.

Page 8 BULLETIN #990 - August 05, 2011 Applicants should be prepared to participate in conferences with parties and their legal counsel and/or consultants, attend meetings with Commissioners and their staff, represent the Commission in conducting a full investigation including reviewing the comments submitted by parties regarding their assessment of CSAPR; requesting additional information; preparation for and attending meetings; preparation of any documents necessary on reconsideration/appeal, participation in proceedings held before the EPA or United States Court of Appeals for the District of Columbia, appearing before the Commission at one or more Business and Executive Sessions, and preparation of orders.

I. Minimum Requirements:

To be considered, all applicants must meet the following minimum requirements in addition to those provided in this Commission’s General Order dated August 4, 2004. Consideration will be given to factors such as educational background and achievement, practical experience in the field of public utility regulation, and similar practice before other regulatory agencies or public utility commissions.

Applicants shall also, at a minimum, be experienced in the presentation of cases involving public utility regulation, or other regulatory issues on administrative and judicial levels, including the presentation of witnesses on direct examination, cross examination of adverse witnesses, the conduct of discovery, and the taking of appeals. Consideration given to indicia of competence such as previous experience and success handling complex cases, success on appeals, publications of a legal nature, educational achievement and other previous employment suggesting competence in the litigation of matters involving the above areas; significant personal practice before regulatory agencies such as the EPA, SEC, FERC, FCC, the United States Court of Appeal for the District of Columbia, or other similar entities may be a favorable factor. Firm size may be considered in matters likely to be prolonged, complex, or involving multiple forums.

II.Scope of Project

The Project anticipates a thorough review of CSAPR and evaluation of the compliance plans of LPSC-jurisdictional utilities to determine the anticipated impacts on LPSC-jurisdictional utilities and more generally, the citizens of the State of Louisiana. Further the project anticipates a recommendation regarding judicial action (which may or may not occur prior to the deadline for filing the initial pleading necessary to seek reconsideration or judicial review); the merits of such action; the likelihood of success; as well as the participation in litigation before the EPA or the United States Court of Appeals for the District of Columbia.

III. Estimate of Costs

All applicants responding to the Request for Proposal shall quote their rates on an hourly basis and shall also submit an estimated total budget, which shall separate professional fees from costs and set out a separate budget for each phase of the project. However, applicants shall only be allowed to charge for actual hours of work performed and costs incurred. Once selected, an applicant’s rates and budget shall not be altered except by formal approval of the Commission.

IV. Conflict of Interest

Previous or current employment which could result in a conflict of interest shall be prominently and separately disclosed. Failure to fully disclose any potential conflict shall result in the automatic disqualification of an applicant.

V.Billing Guidelines

As required by the August 4, 2004 General Order, all bills will be rendered monthly and shall specifically identify and describe all work performed, the person performing such work, the time and charge for such work, and shall additionally show the total amount billed to date and the authorized original estimate. Bills will be rendered in strict accordance with the Commission’s guidelines. Expenses shall also be separately disclosed with proof of such expenses attached.

Expenses, where applicable, shall be reimbursed at state authorized rates as specified in the Travel Policies and Procedures Memorandum issued by the State of Louisiana, Division of Administration in effect at the time such expenses are incurred (“Allowable Expenses”). Any expenses that exceed the Allowable Expenses shall be borne by the contract

Page 9 BULLETIN #990 - August 05, 2011 employee and shall not be reimbursed by either the Commission, or the correspondent utility, unless otherwise specified by the Commission.

VI.Reservation of Rights

Submission of any proposals to this Commission does not bind the Commission to engage any applicant. The Commission is also not bound to engage the applicant with the lowest bid.

VII.Submission of Proposals

Interested parties should submit the original (hard copy), six (6) copies, and e-mail an electronic copy of the proposal to:

Attention: Lisa Boudreaux Louisiana Public Service Commission Office of the General Counsel 602 North Fifth Street (Galvez Building) (70802) P.O. Box 91154 Baton Rouge, Louisiana 70821-9154 Phone: (225) 342-1418 Fax: (225) 342-5610 Email: [email protected]

RE: RFP 11-09 Louisiana Public Service Commission, ex parte. An Investigation into the Ratemaking and Generation Planning Implications of the U.S. EPA Clean Air Interstate Rule

To be considered, an original, six copies, and the electronic copy of the proposal must be received on or before August 29, 2011 by 4:30 p.m. CST. Information concerning billing procedures and the Commission’s RFP policy may be obtained from the address listed above, or by calling (225) 342-1418.

PART I - TRANSPORTATION

A. RATE APPLICATIONS

DOCKET NO. T-32033 - My Vac, LLC (Jennings, Louisiana), ex parte. In re: Application to increase tariff rates for LPSC 7013 & 7013-C. (Notice of intervention or protest shall be filed within 15 days of the date of this bulletin).

B. REQUESTS FOR AUTHORITY

DOCKET NO. T-32037 - Power Up Rentals, LLC (Abbeville, Louisiana), ex parte. In re: Application for Common Carrier Certificate of non-hazardous oilfield waste over irregular routes, statewide.

C. LETTERS OF NON-OPPOSITION

DOCKET NO. S-32038 - Kass Brothers, Inc. (Westwego, Louisiana), ex parte. In re: Application for a Name Change to Kass Bros., Inc. involving Contract Carrier Permit No. 1653 (Notice of intervention or protest shall be filed within 15 days of the date of this bulletin).

D. CITATIONS

DOCKET NO. T-32034 - Louisiana Public Service Commission vs. Prairieville Towing, LLC (Prairieville, Louisiana) In re: Cancellation of Common Carrier Certificate Number 7563 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001 and for failure to maintain the

Page 10 BULLETIN #990 - August 05, 2011 required insurance coverage on file with the Commission pursuant to Commission’s General Order dated January 12, 1976.

DOCKET NO. T-32035 - Louisiana Public Service Commission vs. Delaney Towing, LLC (Ball, Louisiana) In re: Cancellation of Common Carrier Certificate Number 7340 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001 and for failure to maintain the required insurance coverage on file with the Commission pursuant to Commission’s General Order dated January 12, 1976.

DOCKET NO. T-32036 - Louisiana Public Service Commission vs. Roger D. Coon, Sr. D/B/A Coon's Salvage & Wrecker Service (Kentwood, Louisiana) In re: Cancellation of Common Carrier Certificate Number 6473 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April23, 2001 and for failure to maintain the required insurance coverage on file with the Commission pursuant to Commission’s General Order dated January 12, 1976.

E. ADJUDICATIONS - N/A

F. RULEMAKINGS - N/A

G. TARIFF FILINGS - N/A

H. RATE AUTHORITIES - N/A

I. MISCELLANEOUS - N/A

J. ORDERS

ORDER NO. 44-2011 - 7/26/11 - Transportation Special Orders- In re: Transportation Special Orders , THEREFORE IT IS ORDERED: LPSC No. 6820, hereby is, cancelled.

ORDER NO. 45-2011 - 8/2/11 - Transportation Special Orders- In re: Transportation Special Orders, Savant Transportation Acquisition Co., LLC (Lafayette, Louisiana) ex parte, In re: Request for cancellation of LPSC No. 7277. THEREFORE IT IS ORDERED: LPSC No. 7277, hereby is, cancelled.

ORDER NO. T-31942 - 7/22/11 - Louisiana Public Service Commission vs. Milton Bernard D/B/A Bernard Furniture Movers (Lafayette, Louisiana)- In re: Cancellation of Common Carrier Certificate Number 7246 for failure to maintain the required insurance coverage on file with the Commission pursuant to La. R.S. 45:164 E (1) and/or Commission's General Order dated January 12, 1976. , At the July 13, 2011 hearing, the Commission Staff orally urged a Motion to Dismiss, advising that the Commission Staff would like to dismiss the docket with prejudice based on the Carrier’s recent filing of its Form E with the Commission. IT IS THEREFORE ORDERED: That Docket Number T-31942 be, and hereby is, DISMISSED with prejudice.

ORDER NO. T-31955 - 7/22/11 - Louisiana Public Service Commission vs. Absolute Lawn Care LA, LLC (New Orleans, Louisiana)- In re: Cancellation of Common Carrier Certificate Number 7610 for failure to maintain the required insurance coverage on file with the Commission pursuant to La. R.S. 45:164 E (1) and/or Commission's General Order dated January 12, 1976. , At the July 13, 2011 hearing, the Commission Staff orally urged a Motion to Dismiss, advising that the Commission Staff would like to dismiss the docket without prejudice. IT IS THEREFORE ORDERED: That Docket Number T-31955 be, and hereby is, DISMISSED without prejudice.

PART II - UTILITIES

A. RATE APPLICATIONS

Page 11 BULLETIN #990 - August 05, 2011

DOCKET NO. U-31947 – Concordia Electric Cooperative, Inc ex parte. In re: Application for Adjustment in Retail Rates. Concordia Electric Cooperative, Inc. is seeking authority to implement an upward adjustment in its retail rates to its member/owners within the parishes of Caldwell, Catahoula, Concordia, Franklin, Grant, LaSalle and Tensas. The application was filed with the Louisiana Public Service Commission on May 24, 2011 and seeks an approximate annual rate increase of $1,021,000 in revenues to Concordia Electric, representing a 6.0% increase above existing rates. It is estimated that the increase will have the following impact upon the monthly bills of Concordia Electric’s member/owners, based upon the June, 2011 power cost adjustment: a bill for Residential Service for 1,000 kWh would increase from $83.67 to $88.84; a bill for Residential Service to a seasonal camp for 400 kWh would increase from $37.97 to 46.94; a bill for Commercial and Non-Residential Service for 5,000 kWh would increase from $521.96 to $536.26; a bill for General Service for 800 kWh would increase from $89.57 to 92.02; a bill for Power Service for 17,500 kWh would increase from $1,640.87 to $1,721.22. (Republished to include the amount of the requested increase)

DOCKET NO. S-32041 -South Grant Water Corporation, Inc., ex parte. In re: Request for an increase in water rates (non-profit system).

B. CITATIONS - N/A

C. REQUESTS FOR AUTHORITY

DOCKET NO. S-32039 -BellSouth Telecommunications, Inc., D/B/A AT&T Louisiana and Bayou Internet, Inc., ex parte. In re: Request for approval of a MFN into Image Acess ICA negotiated by BellSouth Telecommunications, LLC d/b/a AT&T Louisiana ("AT&T Louisiana") and Bayou Internet, Inc. pursuant to Sections 251 and 252 of the Telecommunications Act of 1996.

DOCKET NO. S-32040 -BellSouth Telecommunications, Inc., D/B/A AT&T Louisiana and tw telecom of Louisiana, LLC, ex parte. In re: Request for approval of a BellSouth Telecommunications name change amendment negotiated by BellSouth Telecommunications, LLC d/b/a AT&T Louisiana ("AT&T Louisiana") and tw telecom of Louisiana, LLC pursuant to Sections 251 and 252 of the Telecommunications Act of 1996.

D. LETTERS OF NON-OPPOSITION - N/A

E. ADJUDICATIONS - N/A

F. RULEMAKINGS - N/A

G. TARIFF FILINGS - N/A

H. SECTION 301 M. NOTICE FILINGS - N/A

I. MISCELLANEOUS - N/A

J. ORDERS

ORDER NO. 07-22-2011-R-31417 - 7/22/11 - LPSC, ex parte- In re: Re-examination of the Commission's Net Energy Metering Rules found in General Order No. R-27558, dated November 30, 2005 (the “Net Metering Order”) , At the Commission’s June 22, 2011 B&E, the Commission voted 4-1 to approve with modifications the proposed changes to its net metering rules issued June 10, 2011.

ORDER NO. 2011-06 - 7/27/11 - Resolutions- In re: Resolutions , Resolution 2011-06 provides the LPSC's endorsement of Senate Bill 400 (Senators Corker, Wyden, Murkowski, Burr, Graham, Chambliss and Lee; 112th Congress, 1st Session) designed to ensure that only customers who are projected to enjoy the benefits of new bulk transmission projects bear the costs of those projects.

ORDER NO. S-31948 - 8/3/11 - Eastside Utilities System, Inc. and Greater Ouachita Water Company, ex parte.- In re:

Page 12 BULLETIN #990 - August 05, 2011 Request for a Letter of Non-Opposition to the transfer of a water system from Eastside Utilities System, Inc. to Greater Ouachita Water Company. , At its June 22, 2011 B&E, the Commission voted unanimously to approve the transfer of Eastside Utility System to Greater Ouachita Water Company.

ORDER NO. U-31196 - 8/3/11 - Entergy Louisiana, LLC and Entergy Gulf States Louisiana, L.L.C., ex parte- In re: Application of Entergy Louisiana, LLC for Approval to Purchase Power Block Two of the Acadia Energy Center, and Joint Application of Entergy Louisiana, LLC and Entergy Gulf States Louisiana, L.L.C. for Approval to Participate in Certain Related Contracts for the Purchase of Capacity and Electric Power and for Cost Recovery. , Order No. U-31196-D grants ELL an accounting order to defer costs of certain transmission upgrades on Cleco’s transmission system needed to make Acadia Unit 2 a new network resource for the Entergy System.

ORDER NO. U-31392 - 8/3/11 - Cricket Communications, Inc. and Bellsouth Telecommunications, Inc. d/b/a AT&T Louisiana, ex parte.- In re: Petition of Cricket Communications, Inc. for Arbitration of Rates, Terms and Conditions of Interconnection with Bellsouth Telecommunications, Inc. d/b/a AT&T Louisiana. , On July 21, 2011, the parties filed a Joint Motion to Dismiss Proceedings, advising that on March 23, 2011, the Commission notified AT&T of the approval of Cricket Communications, Inc. and AT&T’s extension amendment to the interconnection agreement filed in Docket No. U-31781. As a result, the parties represent to the Commission that all issues have been resolved and are seeking dismissal of this proceeding. IT IS THEREFORE ORDERED: That Docket Number U-31392 be, and hereby is, DISMISSED.

ORDER NO. U-31791 - 7/27/11 - Country Place Utilities, LLC, ex parte- In re: Application for an increase in sewer rates to customers within its service territory in Caddo Parish. , IT IS THEREFORE ORDERED: That Docket Number U-31791 be, and hereby is, DISMISSED without prejudice.

ORDER NO. U-31841 - 7/22/11 - Entergy Gulf States Louisiana, ex parte- In re: Application of Approval to Purchase Electric Power from the Dow Plaquemine Facility, and for Cost Recovery. , At the Commission’s June 22, 2011 B&E, the Commission voted unanimously to accept the Staff Recommendation and Approve the Application.

ORDER NO. U-31970 - 8/3/11 - Sabine Pass LNG, LP and Sabine Pass Liquefaction, LLC ex parte.- In re: Petition for Jurisdictional Determination. , Sabine Pass LNG, L.P. (“SPLNG”) and Sabine Pass Liquefaction, LLC (“SP Liquefaction”, and collectively with SPLNG, “Petitioners”) filed a Petition for Jurisdictional Determination (“Petition”) requesting this Commission to declare that the development, financing, construction, ownership, operation, maintenance, fuel transfers and conversions, power generation and transfers, and any and all interests whether arising from investment, ownership, lease, mortgage or assignment, with respect to SPLNG and its liquefied natural gas (“LNG”) terminal including the on-site generation (“Terminal”), SP Liquefaction and its proposed natural gas liquefaction facility (“Liquefaction Facility”), and the conversion of natural gas by SPLNG’s generation and resulting power supply to the Liquefaction Facility as described in the Petition will not render SPLNG, the Terminal, SP Liquefaction, the Liquefaction Facility, Cheniere Energy Investments, LLC (“Cheniere”) and any Cheniere affiliates with a direct or indirect interest in Petitioners, or any financial institutions or lenders providing debt or equity capital in connection with the financing of Petitioners or their respective affiliates, including any administrative agent, collateral agent or successors, assignees or designees of any of the foregoing financial institutions (collectively, the “Lenders”), either individually or collectively, a public utility or an electric public utility, as those terms are used in Article IV, Section 21 of the Louisiana Constitution and Title 45 of the Louisiana Revised Statutes, including but not limited to La. R.S. 45:121, La. R.S. 45:1161 and La. R.S. 45:1164, or otherwise subject Petitioners, the Terminal, the Liquefaction Facility, Cheniere and any Cheniere affiliates with a direct or indirect interest in Petitioners, or the Lenders to regulation as a public utility or an electric public utility by the Commission, pursuant to the Louisiana Constitution, or any other relevant state statute, or LPSC rule, order, regulation or practice. The Commission issued an order on July 27, 2011 to allow SP Liquefaction to generate its own power and to avail itself of certain opportunities relative to the financing, commercial development and construction of the Liquefaction Facility and to obtain necessary permits and equipment on a timely basis.

PART III - CASE SCHEDULE (unofficial & not necessarily complete)

The following cases are scheduled before this Commission as of the date of this notice at the time and on the date

Page 13 BULLETIN #990 - August 05, 2011 indicated below. (Official notice of time and place of hearing will be mailed individually to parties of record when hearing dates have been definitely fixed.)

PLEASE NOTE that the time period for intervening in these cases has expired.

IF YOU ARE DISABLED AND NEED SPECIAL ACCOMMODATION AT ANY OF THE MEETINGS OR HEARINGS ANNOUNCED IN THIS BULLETIN, PLEASE NOTIFY THE PUBLIC SERVICE COMMISSION AT LEAST FIVE (5) DAYS PRIOR TO MEETING OR HEARING DATE.

AUGUST 08, 2011 - 10:00 AM -(TECHNICAL CONFERENCE) LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE AN ADMINISTRATIVE LAW JUDGE DOCKET NO. R-31953 - Louisiana Public Service Commission, ex parte., In re: Discussion on formulating and adopting a General Order establishing procedures for the enforcement of the payment of accurate Inspection and Supervision fees by motor carriers and public utilities, including audit procedures, a hearing process and the establishment of fines and fees for the failure to properly report and pay said fees. (Notice of intervention or protest shall be filed within 15 days of the date of this bulletin) Staff requests specific comments no later than Monday June 15, 2011. A Technical Conference for this docket has been scheduled for Wednesday, June 29, 2011, at 10:00 a.m., 11th Floor Conference Room of the Galvez Building, 602 North Fifth Street, Baton Rouge, Louisiana. If you have any questions you may call Joseph B. Ortego at 225-219-9411.

AUGUST 09, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE CHIEF ADMINISTRATIVE LAW JUDGE VALERIE SEAL MEINERS DOCKET NO. T-31384 - Car-Tex Transport and Vacuum Service, Inc. (Carthage, Texas), ex parte., In re: Application to Amend Common Carrier Certificate 5591-B (Reinstated)-CORRECTED to remove restrictions and allow transportation of non-hazardous oilfield waste, non-hazardous industrial solid waste and hazardous waste over irregular routes statewide.

AUGUST 10, 2011 - 8:30 AM -(TECHNICAL CONFERENCE) LOUISIANA PUBLIC SERVICE COMMISSION, GALVEZ BUILDING, NATCHEZ ROOM, ROOM C-109, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE AN ADMINISTRATIVE LAW JUDGE DOCKET NO. U-28155 - Entergy Louisiana, Inc. and Entergy Gulf States, Inc., ex parte. In re: Application of Entergy Louisiana, Inc. and Entergy Gulf States, Inc. for review of proposal to establish independent coordinator of transmission.

AUGUST 11, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE AN ADMINISTRATIVE LAW JUDGE DOCKET NO. T-31896 - Louisiana Public Service Commission vs. Osage Environmental Inc. (Orange Grove, Texas), In re: Alleged violation of Louisiana Revised Statutes Title 45:161 through 180.1 as amended, by operating Intrastate without LPSC authority on four counts; allegedly occurring on or about December 8, 2009 through December 10, 2009. DOCKET NO. T-32016 - Louisiana Public Service Commission vs. Alliance Movers (Shreveport, Louisiana), In re: Alleged violation of Louisiana Revised Statutes Title 45, 161 through 180.1, as amended, by operating intrastate without LPSC authority by engaging in activities related to moving household goods prior to complying with the requirements of La. R.S. 45:164E(1).

AUGUST 12, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE CAROLYN L. DEVITIS DOCKET NO. T-31292 - Alliance Cab Service, LLC, Individually and on behalf of these similarly situated vs. Louisiana Public Service Commission, In re: Petition For Declaratory Relief And Quas-Contract Damages Class Action.

AUGUST 16, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON Page 14 BULLETIN #990 - August 05, 2011 ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE MICHELLE FINNEGAN DOCKET NO. T-31879 - Fuqua Construction and Equipment, LLC (Jonesville, Louisiana), ex parte., In re: Application for Common Carrier Certificate of non-hazardous oilfield waste, non-hazardous industrial solid waste and hazardous waste over irregular routes, statewide. (Notice of intervention or protest shall be filed within 15 days of the date of this bulletin).

AUGUST 17, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE AN ADMINISTRATIVE LAW JUDGE DOCKET NO. T-31904 - Source Environmental Services Inc. (St. Martinville, Louisiana), ex parte., In re: Application for Common Carrier Certificate of non-hazardous oilfield waste over irregular routes, statewide.

AUGUST 18, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE AN ADMINISTRATIVE LAW JUDGE DOCKET NO. T-31954 - Fitzgerald Trucking, LLC (Ruston, Louisiana) and JC Fitzgerald Energy Services, LLC (Shreveport, Louisiana), ex parte., In re: Joint petition for the sale and transfer of all rights, title, and interest in Common Carrier Certificate No. 7560 from the former to the latter. (Notice of intervention or protest shall be filed within 15 days of the date of this bulletin)

AUGUST 23, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE MICHELLE FINNEGAN DOCKET NO. T-31510 - Heritage Transport, LLC (Indianapolis, Indiana), ex parte., In re: Application for a Common Carrier Certificate of non-hazardous oilfield waste, non-hazardous industrial solid waste and hazardous waste over irregular routes statewide.

AUGUST 24, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE CAROLYN L. DEVITIS DOCKET NO. U-31952 - Atmos Energy Corporation, ex parte., In re: Petition of Atmos Energy Corporation requesting removal of the "dead band" component of the Weather Normalization Adjustment as set forth in LPSC Order No. U-28814 - Consolidated (corrected) dated July 19, 2006 for its regulatory divisions, (Notice of intervention or protest shall be filed within 15 days from the date of this bulletin).

AUGUST 26, 2011 - 9:30 AM -(TECHNICAL CONFERENCE) LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE AN ADMINISTRATIVE LAW JUDGE DOCKET NO. R-29380 Subdocket B - Louisiana Public Service Commission, ex parte, In re: An Investigation Into the Ratemaking and Generation Planning Implications of the U.S. EPA Clean Air Interstate Rule.

AUGUST 30, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE CAROLYN L. DEVITIS DOCKET NO. T-31878 - Arabie Trucking Services, LLC (Thibodaux, Louisiana), ex parte., In re: Application to amend Contract Carrier Permit 1585-B for transportation of non-hazardous oilfield waste, non-hazardous industrial solid waste and hazardous waste over irregular routes, statewide allowing for five UNNAMED shippers.

SEPTEMBER 08, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE AN ADMINISTRATIVE LAW JUDGE DOCKET NO. T-31913 - Louisiana Public Service Commission vs. Al Cummings dba Al Cummings Moving & Storage (Shreveport, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7426 for failure to maintain the required insurance coverage on file with the Commission pursuant to La. R.S. 45:164 E (1) and/or Commission's General

Page 15 BULLETIN #990 - August 05, 2011 Order dated January 12, 1976. DOCKET NO. T-31927 - Louisiana Public Service Commission vs. Audubon Moving & Storage (Kenner, Louisiana), In re: Alleged violation of Louisiana Revised Statutes Title 45, 161 through 180.1, as amended, by operating intrastate without LPSC authority by engaging in activities related to moving household goods prior to complying with the requirements of La. R.S. 45:164E(1) and for failure to comply with the requirements of General Order dated April 3, 2008. DOCKET NO. T-31928 - Louisiana Public Service Commission vs. Johnson Storage & Moving Co. (726), L.L.C. dba Security Van Lines (Kenner, Louisiana), In re: Alleged violation of Louisiana Revised Statutes Title 45:161 through 180.1 as amended, by knowingly assisting Audubon Moving & Storage, in violating La. R.S. 45:164 E (1) and the requirements of General Order dated April 3, 2008, as prohibited by La. R.S. 45:171 A.

SEPTEMBER 08, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE CHIEF ADMINISTRATIVE LAW JUDGE VALERIE SEAL MEINERS DOCKET NO. T-31977 - Louisiana Public Service Commission vs. Jody R. Fontenot dba Fontenot Tow & Recovery (Mamou, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7437 for failure to maintain the required insurance coverage on file with the Commission pursuant to Commission’s General Order dated January 12, 1976.

SEPTEMBER 13, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, GALVEZ BUILDING, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE CAROLYN L. DEVITIS DOCKET NO. T-31943 - Service Consulting & Management, Ltd. (Breaux Bridge, Louisiana), ex parte., In re: Petition to amend Common Carrier Certificate 7410 to allow transportation of non-hazardous oilfield waste; statewide in vacuum trucks and (80) barrel bob-tail units.

SEPTEMBER 28, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE AN ADMINISTRATIVE LAW JUDGE DOCKET NO. T-31979 - Louisiana Public Service Commission vs. Librado Manuel Perez dba Tierra Nueva/Newland Tours (Houston, Texas), In re: Cancellation of Carrier Permit RI Number 1437 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31981 - Louisiana Public Service Commission vs. Skipper Transportation, LLC (South Houston, Texas), In re: Cancellation of Carrier Permit RI Number 1474 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31983 - Louisiana Public Service Commission vs. Bolden Enterprises, Inc. dba 4-State Coaches (Texarkana, Texas), In re: Cancellation of Carrier Permit RI Number 1476 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31984 - Louisiana Public Service Commission vs. A & N Travel, LLC (Kountze, Texas), In re: Cancellation of Carrier Permit RI Number 1484 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31985 - Louisiana Public Service Commission vs. Leonard A Brown dba L.A.B. Tours and Charters (Baton Rouge, Louisiana), In re: Cancellation of Common Carrier Certificate Number 6137-A for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31986 - Louisiana Public Service Commission vs. Rene Manuel dba J. Wesley Towing (Lake Charles, Louisiana), In re: Cancellation of Common Carrier Certificate Number 6322 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. Page 16 BULLETIN #990 - August 05, 2011 DOCKET NO. T-31987 - Louisiana Public Service Commission vs. Huval's Recovery Service, LLC (Breaux Bridge, Louisiana), In re: Cancellation of Common Carrier Certificate Number 6356 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31988 - Louisiana Public Service Commission vs. Nick J. Polisso, Jr. dba A & B Towing Service (Hammond, Louisiana), In re: Cancellation of Common Carrier Certificate Number 6446-A for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31989 - Louisiana Public Service Commission vs. William Cook dba Discount Towing (Alexandria, Louisiana), In re: Cancellation of Common Carrier Certificate Number 6733 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31990 - Louisiana Public Service Commission vs. Ben's Body Shop, Inc. dba Ben's Body Shop and Auto Sales (Rayville, Louisiana), In re: Cancellation of Common Carrier Certificate Number 6810 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31991 - Louisiana Public Service Commission vs. Kelly Dugas & Sons Wrecker Service, Inc. (Walker, Louisiana), In re: Cancellation of Common Carrier Certificate Number 6841 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31992 - Louisiana Public Service Commission vs. Max Barrett dba Barrett's Wrecker Service (Ruston, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7000 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31993 - Louisiana Public Service Commission vs. Jamie Duff's Body & Frame, Inc. (Columbia, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7057 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31994 - Louisiana Public Service Commission vs. Thom's Transportation Services, LLC (New Orleans, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7201 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31995 - Louisiana Public Service Commission vs. Jefferson Collision Center, Inc. (Metairie, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7202-A for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31996 - Louisiana Public Service Commission vs. Bernstine Towing & Repair, LLC (Natchitoches, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7211 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31997 - Louisiana Public Service Commission vs. 1st Class, Inc. (Lake Charles, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7232 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31998 - Louisiana Public Service Commission vs. Mark James Henley dba Mark's Towing & Auto Salvage (Pitkin, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7300 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-31999 - Louisiana Public Service Commission vs. R & M Vacuum Service, Inc. (Emerson, Arkansas), In re: Cancellation of Common Carrier Certificate Number 7324 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001.

SEPTEMBER 29, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING

Page 17 BULLETIN #990 - August 05, 2011 ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE AN ADMINISTRATIVE LAW JUDGE DOCKET NO. T-32000 - Louisiana Public Service Commission vs. Stevens Body & Fender, Inc. (New Orleans, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7393 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32001 - Louisiana Public Service Commission vs. Ahmad Sarameh dba Mikes Auto Sales & Towing (Mansura, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7394 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32003 - Louisiana Public Service Commission vs. All About Towing, LLC (Lake Charles, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7432 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32004 - Louisiana Public Service Commission vs. All-Star Towing & Recovery, LLC (Baton Rouge, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7469 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32005 - Louisiana Public Service Commission vs. Juan Baquiano Colina Transporte, LLC (DeBerry, Texas), In re: Cancellation of Common Carrier Certificate Number 7483 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32006 - Louisiana Public Service Commission vs. Ron M's Cab Service, LLC (Metairie, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7489 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32007 - Louisiana Public Service Commission vs. Staci Netterville dba Staci's Towing (New Orleans, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7492 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32008 - Louisiana Public Service Commission vs. KOJO Energy, Inc. (Baton Rouge, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7514 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32009 - Louisiana Public Service Commission vs. Hardee Landry, Inc. (Cleburne, Texas), In re: Cancellation of Common Carrier Certificate Numbers 7516 & 7556 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32010 - Louisiana Public Service Commission vs. Louis Decuir, Jr. dba Tony's Auto Sales & Towing (Jeanerette, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7518 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32011 - Louisiana Public Service Commission vs. Woody's Wrecker Service, Inc. (Lafayette, Louisiana), In re: Cancellation of Common Carrier Certificate Number 6380 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32012 - Louisiana Public Service Commission vs. Bear's Towing & Recovery of Ouachita, Inc. (Monroe, Louisiana), In re: Cancellation of Common Carrier Certificate Number 6395 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32013 - Louisiana Public Service Commission vs. MRI, LLC dba Netterville's Auto (Baker, Louisiana), In re: Cancellation of Common Carrier Certificate Number 6796 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32014 - Louisiana Public Service Commission vs. Body Snatchers Towing, Inc. (Shreveport,

Page 18 BULLETIN #990 - August 05, 2011 Louisiana), In re: Cancellation of Common Carrier Certificate Number 6883 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32015 - Louisiana Public Service Commission vs. Express Lube, LLC (New Roads, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7121 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001. DOCKET NO. T-32034 - Louisiana Public Service Commission vs. Prairieville Towing, LLC (Prairieville, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7563 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001 and for failure to maintain the required insurance coverage on file with the Commission pursuant to Commission’s General Order dated January 12, 1976. DOCKET NO. T-32035 - Louisiana Public Service Commission vs. Delaney Towing, LLC (Ball, Louisiana), In re: Cancellation of Common Carrier Certificate Number 7340 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001 and for failure to maintain the required insurance coverage on file with the Commission pursuant to Commission’s General Order dated January 12, 1976. DOCKET NO. T-32036 - Louisiana Public Service Commission vs. Roger D. Coon, Sr. dba Coon's Salvage & Wrecker Service (Kentwood, Louisiana), In re: Cancellation of Common Carrier Certificate Number 6473 for failure to file an Annual Report for 2010 and/or pay a late filing fee of FIVE HUNDRED DOLLARS ($500.00) and a citation fee of TWENTY FIVE DOLLARS ($25.00) as required by General Order 2 dated July 21, 1921 and General Order dated April 23, 2001 and for failure to maintain the required insurance coverage on file with the Commission pursuant to Commission’s General Order dated January 12, 1976.

OCTOBER 03, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE CHIEF ADMINISTRATIVE LAW JUDGE VALERIE SEAL MEINERS DOCKET NO. U-31125 - Entergy Louisiana, LLC and Entergy Gulf States Louisiana, L.L.C., ex parte, In re: Application for certification of nuclear power plant siting and licensing activities.

OCTOBER 04, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE CHIEF ADMINISTRATIVE LAW JUDGE VALERIE SEAL MEINERS DOCKET NO. T-31408 - Williams Well Service, Inc. (Delhi, Louisiana), ex parte., In re: Application for a Common Carrier Certificate of non-hazardous oilfield waste over irregular routes statewide.

OCTOBER 07, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE CHIEF ADMINISTRATIVE LAW JUDGE VALERIE SEAL MEINERS DOCKET NO. U-31125 - Entergy Louisiana, LLC and Entergy Gulf States Louisiana, L.L.C., ex parte, In re: Application for certification of nuclear power plant siting and licensing activities.

OCTOBER 07, 2011 - 10:00 AM - LOUISIANA PUBLIC SERVICE COMMISSION, GALVEZ BUILDING, NATCHEZ ROOM, ROOM C-109, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE CAROLYN L. DEVITIS DOCKET NO. U-31865 - T-Mobile Central, LLC, ex parte., In re: Application for Designation as an Eligible Telecommunications Carrier (ETC) for the purposes of receiving Universal Service Support for low income and rural service. (Notice of intervention or protest shall be filed within 15 days from the date of this bulletin).

OCTOBER 17, 2011 - 10:00 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE CAROLYN L. DEVITIS Page 19 BULLETIN #990 - August 05, 2011 DOCKET NO. U-31715 - Old River Water Works, ex parte, In re: Application for an increase in water rates.

OCTOBER 18, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE MICHELLE FINNEGAN DOCKET NO. U-31893 - Density Utilities of Louisiana, LLC., ex parte, In re: 2010 Formula Rate Plan Evaluation Report pursuant to section 2B of the FRP.

OCTOBER 18, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, GALVEZ BUILDING, NATCHEZ ROOM, ROOM C-109, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE CHIEF ADMINISTRATIVE LAW JUDGE VALERIE SEAL MEINERS DOCKET NO. U-31407 - Huntington Water & Sewer Company, ex parte, In re: Request for Application for Rate Increase of water and sewerage.

OCTOBER 19, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE CHIEF ADMINISTRATIVE LAW JUDGE VALERIE SEAL MEINERS DOCKET NO. U-31407 - Huntington Water & Sewer Company, ex parte, In re: Request for Application for Rate Increase of water and sewerage.

OCTOBER 24, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE MICHELLE FINNEGAN DOCKET NO. U-31792 - Cleco Power LLC, ex parte, In re: Application of Cleco Power LLC for Certificate of Public Convenience and Necessity for: (i) Authorizaiton to Install Certain Biomass Fuel Conversion Equipment at its Madison Unit No. 3 (Madison 3) Generating Facility; (ii) Authorization to Test Burn Biomass Fuel in Madison 3; and (iii) Authorization to Install Biomass Fuel Conversion Equipment and Test Burn Biomass Fuel. (Notice of intervention or protest shall be filed within 15 days of this bulletin).

OCTOBER 25, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE CAROLYN L. DEVITIS DOCKET NO. U-31835 - South Louisiana Electric Cooperative Association (SLECA), ex parte, In re: Application for approval of a formula rate plan (FRP) and intial revenue adjustment.

OCTOBER 26, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE CAROLYN L. DEVITIS DOCKET NO. U-31835 - South Louisiana Electric Cooperative Association (SLECA), ex parte, In re: Application for approval of a formula rate plan (FRP) and intial revenue adjustment.

OCTOBER 28, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE MICHELLE FINNEGAN DOCKET NO. U-30825 - Roger Jones, et al vs. Old River Water Company (Innis, LA), In re: Petition by customers of Old River Water Co. requesting that they be released from any obligation to continue subscribing to Old River Water Co.

NOVEMBER 01, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE MICHELLE FINNEGAN DOCKET NO. U-27103 - Louisiana Public Service Commission, ex parte, In re: Investigation into the fuel adjustment clause practices of Entergy Gulf States, Inc. and its affiliates. The Louisiana Public Service Commission will be

Page 20 BULLETIN #990 - August 05, 2011 conducting an investigation into the Fuel Adjustment Clause (“FAC”) practices of Entergy Gulf States, Inc. (“EGSI”) and its affiliates. This investigation will include a complete review of the reasonableness of charges flowed by EGSI through its fuel adjustment clause for the period subsequent to December 31, 1994, including energy charges flowed through the Entergy System Agreement, pursuant to Commission General Order U-21497 dated November 6, 1997.

NOVEMBER 08, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE AN ADMINISTRATIVE LAW JUDGE DOCKET NO. U-29764 - Louisiana Public Service Commission, ex parte., In re: Entergy Louisiana, LLC and Entergy Gulf States, Inc., retail proceeding to estimate and implement in retail rates in 2007 the rough equalization impact of FERC Opinions No. 480 and 480-A, FERC Docket EL 01-88-000, LPSC vs. Entergy Corp.

NOVEMBER 10, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE AN ADMINISTRATIVE LAW JUDGE DOCKET NO. U-29764 - Louisiana Public Service Commission, ex parte., In re: Entergy Louisiana, LLC and Entergy Gulf States, Inc., retail proceeding to estimate and implement in retail rates in 2007 the rough equalization impact of FERC Opinions No. 480 and 480-A, FERC Docket EL 01-88-000, LPSC vs. Entergy Corp.

NOVEMBER 14, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE AN ADMINISTRATIVE LAW JUDGE DOCKET NO. U-29764 - Louisiana Public Service Commission, ex parte., In re: Entergy Louisiana, LLC and ntergy Gulf States, Inc., retail proceeding to estimate and implement in retail rates in 2007 the rough equalization impact of FERC Opinions No. 480 and 480-A, FERC Docket EL 01-88-000, LPSC vs. Entergy Corp.

NOVEMBER 15, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE CAROLYN L. DEVITIS DOCKET NO. U-29764 - Louisiana Public Service Commission, ex parte., In re: Entergy Louisiana, LLC and Entergy Gulf States, Inc., retail proceeding to estimate and implement in retail rates in 2007 the rough equalization impact of FERC Opinions No. 480 and 480-A, FERC Docket EL 01-88-000, LPSC vs. Entergy Corp.

NOVEMBER 18, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE AN ADMINISTRATIVE LAW JUDGE DOCKET NO. U-29764 - Louisiana Public Service Commission, ex parte., In re: Entergy Louisiana, LLC and Entergy Gulf States, Inc., retail proceeding to estimate and implement in retail rates in 2007 the rough equalization impact of FERC Opinions No. 480 and 480-A, FERC Docket EL 01-88-000, LPSC vs. Entergy Corp.

NOVEMBER 28, 2011 - 1:30 PM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE MICHELLE FINNEGAN DOCKET NO. U-23327 Subdocket F - Southwestern Electric Power Company, ex parte., In re: Investigation of Southwestern Electric Power Company; Revenue Requirement Conducted Pursuant to Merger Order U-23327.

NOVEMBER 29, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE MICHELLE FINNEGAN DOCKET NO. U-23327 Subdocket F - Southwestern Electric Power Company, ex parte., In re: Investigation of Southwestern Electric Power Company; Revenue Requirement Conducted Pursuant to Merger Order U-23327. DOCKET NO. U-27103 - Louisiana Public Service Commission, ex parte, In re: Investigation into the fuel adjustment clause practices of Entergy Gulf States, Inc. and its affiliates. The Louisiana Public Service Commission will be conducting an investigation into the Fuel Adjustment Clause (“FAC”) practices of Entergy Gulf States, Inc. (“EGSI”) and its affiliates. This investigation will include a complete review of the reasonableness of charges flowed by EGSI through Page 21 BULLETIN #990 - August 05, 2011 its fuel adjustment clause for the period subsequent to December 31, 1994, including energy charges flowed through the Entergy System Agreement, pursuant to Commission General Order U-21497 dated November 6, 1997.

NOVEMBER 30, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE MICHELLE FINNEGAN DOCKET NO. U-23327 Subdocket F - Southwestern Electric Power Company, ex parte., In re: Investigation of Southwestern Electric Power Company; Revenue Requirement Conducted Pursuant to Merger Order U-23327. DOCKET NO. U-27103 - Louisiana Public Service Commission, ex parte, In re: Investigation into the fuel adjustment clause practices of Entergy Gulf States, Inc. and its affiliates. The Louisiana Public Service Commission will be conducting an investigation into the Fuel Adjustment Clause (“FAC”) practices of Entergy Gulf States, Inc. (“EGSI”) and its affiliates. This investigation will include a complete review of the reasonableness of charges flowed by EGSI through its fuel adjustment clause for the period subsequent to December 31, 1994, including energy charges flowed through the Entergy System Agreement, pursuant to Commission General Order U-21497 dated November 6, 1997.

DECEMBER 01, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE MICHELLE FINNEGAN DOCKET NO. U-23327 Subdocket F - Southwestern Electric Power Company, ex parte., In re: Investigation of Southwestern Electric Power Company; Revenue Requirement Conducted Pursuant to Merger Order U-23327. DOCKET NO. U-27103 - Louisiana Public Service Commission, ex parte, In re: Investigation into the fuel adjustment clause practices of Entergy Gulf States, Inc. and its affiliates. The Louisiana Public Service Commission will be conducting an investigation into the Fuel Adjustment Clause (“FAC”) practices of Entergy Gulf States, Inc. (“EGSI”) and its affiliates. This investigation will include a complete review of the reasonableness of charges flowed by EGSI through its fuel adjustment clause for the period subsequent to December 31, 1994, including energy charges flowed through the Entergy System Agreement, pursuant to Commission General Order U-21497 dated November 6, 1997.

DECEMBER 02, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE ADMINISTRATIVE LAW JUDGE MICHELLE FINNEGAN DOCKET NO. U-27103 - Louisiana Public Service Commission, ex parte, In re: Investigation into the fuel adjustment clause practices of Entergy Gulf States, Inc. and its affiliates. The Louisiana Public Service Commission will be conducting an investigation into the Fuel Adjustment Clause (“FAC”) practices of Entergy Gulf States, Inc. (“EGSI”) and its affiliates. This investigation will include a complete review of the reasonableness of charges flowed by EGSI through its fuel adjustment clause for the period subsequent to December 31, 1994, including energy charges flowed through the Entergy System Agreement, pursuant to Commission General Order U-21497 dated November 6, 1997.

DECEMBER 19, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE CHIEF ADMINISTRATIVE LAW JUDGE VALERIE SEAL MEINERS DOCKET NO. U-31936 - Pointe Coupee Electric Membership Corporation, ex parte., In re: Application for Approval of an Adjustment in the Retail Rates of Pointe Coupee Electric Membership Corporation.

DECEMBER 20, 2011 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE CHIEF ADMINISTRATIVE LAW JUDGE VALERIE SEAL MEINERS DOCKET NO. U-31936 - Pointe Coupee Electric Membership Corporation, ex parte., In re: Application for Approval of an Adjustment in the Retail Rates of Pointe Coupee Electric Membership Corporation.

FEBRUARY 08, 2012 - 9:30 AM - LOUISIANA PUBLIC SERVICE COMMISSION, 11TH FLOOR HEARING ROOM, 602 NORTH FIFTH STREET, GALVEZ BUILDING, (CORNER OF NORTH AND N. FIFTH STREETS), BATON ROUGE, LOUISIANA, BEFORE CHIEF ADMINISTRATIVE LAW JUDGE VALERIE SEAL MEINERS DOCKET NO. U-31947 - Concordia Electric Cooperative, Inc., ex parte., In re: Application for Adjustment in Retail Rates.

Page 22 BULLETIN #990 - August 05, 2011