In re Dayton Power & Light Co.

91 Ohio Law. Abs. 43, 1958 Ohio Misc. LEXIS 260
CourtOhio Public Utilities Commission
DecidedMarch 7, 1958
DocketNo. 27149
StatusPublished

This text of 91 Ohio Law. Abs. 43 (In re Dayton Power & Light Co.) is published on Counsel Stack Legal Research, covering Ohio Public Utilities Commission primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re Dayton Power & Light Co., 91 Ohio Law. Abs. 43, 1958 Ohio Misc. LEXIS 260 (Ohio Super. Ct. 1958).

Opinion

Finding and Order

The Commission coming now to consider the above entitled Application and the exhibits attached thereto; the matters contained in the Report of the Secretary, issued pursuant to the provisions of Section 4909.18, Revised Code; the testimony and exhibits adduced at the public hearing held on November 19, 1957; and, being otherwise fully advised in the premises and in compliance with Section 4903.09, Revised Code, hereby renders the following Opinion:

Nature of Proceeding=—

By this Application, filed by the Dayton Power & Light Company pursuant to the provisions of Sections 4909.17, 4909.-18 and 4909.19, Revised Code, the Applicant utility seeks to institute new and increased rates and charges for the sale of natural gas in the Village of Greenfield and the territory immediately adjacent thereto which is served by the same distribution system as the Village of Greenfield.

History of Proceedings to Date—

August 6, 1957 Application filed by Dayton Power & Light Company.

[45]*45August 6, 1957 Motion filed requesting Commission to waive tbe filing of a detailed inventory and appraisal and certain statutory exhibits, and to authorize utility to file substitute exhibits therefor.

August 27, 1957 Public hearing held on the motion of August 6,1957.

September 6, 1957 Entry issued granting Applicant’s Motion of August 6, 1957 and fixing December 31, 1956 as the date certain for purposes of this proceeding.

September 10, 1957 Report of Secretary, required by Section 4909.18, Revised Code, filed and served upon all parties entitled to be served.

October 8, 1957 Entry issued approving the form of legal notice.

November 19, 1957 Application heard before the Commission.

Summary of Applicant’s Evidence—

The following witnesses testified in support of the Application:

Malcolm G. Davis, a consulting engineer and Vice President of Gilbert Associates, Inc.; George N. Finley, Supervisor of the Gas Division, Washington C. H. District, of Dayton Power & Light Company; William Thompson Smith, professional engineer of Ford, Bacon & Davis, Inc., New York City; Josiah V. Colley, Vice President and Treasurer, Dayton Power & Light; Paul C. Hoy, Supervisor of Corrosion Control Department, Dayton Power & Light; Richard T. Stanze, Supervisor in Charge of Marketing & Rates; C. Russell Dole, Chief Civil Engineer of Dayton Power & Light; Robert E. McCormick, Head of Taxes, Budget & Property Accounting Department of Dayton Power & Light.

The testimony of such witnesses indicates that the Dayton Power & Light Company has its principal place of business at Dayton, Ohio and is presently engaged in the business of purchasing, distributing and selling natural gas to consumers in thirteen counties in the southwestern part of the State of Ohio; as such, the Dayton Power & Light Company is a “public utility” and a “natural gas company” as defined in Sections 4901.01, 4905.02 and 4905.03, Revised Code.

[46]*46For a considerable period of time, this Applicant has been selling natural gas to consumers residing in both the Village of Greenfield, Ohio, and an unincorporated area immediately adjacent to said Village, all of which consumers are served through the same distribution system. Company Exhibit A, Section No. 1, sets forth the estimated valuation of the Applicant’s plant and property as of December 1, 1956, used and useful in' the furnishing of natural gas service to consumers residing in the Village of Greenfield and adjacent territory. In that Exhibit, the Company claims a reproduction cost new valuation of $552,130.20, existing depreciation of $76,416.27, thereby producing a Company valued rate base of $475,713.93. Upon such rate base, the Applicant’s proposed increase in rates and charges would provide a rate of return of 4.71%.

The existing depreciation plant and property allocated to said Greenfield area was estimated in the amount of $76,416.27. Witnesses for Applicant testified to the scope of the percent condition study made of certain portions of the Applicant’s allowable plant and property. Testimony of Company witness Dole related to the percent condition of the Applicant’s building utilized in the rendition of gas service in the Greenfield area. Witness Hoy testified that he had made a survey with regard to soil conditions in Greenfield, Ohio, and adjacent territory, stating that he found generally the soil to be of such character which would not unnecessarily or abnormally errode underground gas pipe.

Witness Stanze testified in some detail as to the proposed rates and their result upon annual revenues, should such proposed rates be authorized.

Testimony of Company witness Robert C. McCormick related to the valuation of the Company’s allocated plant and property, as filed by Applicant, the witness stating that in his opinion, if the Company had applied the percent of existing depreciation subsequently determined by the Commission’s engineering staff in its examination, the net statutory Rate Base submitted by the Company would have been increased by approximately $21,000.00.

Company witness Malcolm G. Davis testified that, in his opinion, the composite cost of capital to this Applicant was [47]*476.11%, and that the rate of return should be in excess thereof. Summary of Protestant Testimony—

George Donnels, member of the Greenfield Village Council, testified in opposition to the Application. He stated that the Village of Greenfield had incurred considerable civic expenditures in the past few months: $230,000.00 was expended to expand its sewer system, and revenue bonds had been issued to pay for such expansion; revenue bonds in the total amount of $200,000.00 were also issued to finance the expansion of the local hospital; and, remodeling of the Town Hall would also require the expenditure of additional local funds. He further testified that a bond issue for school purposes had been defeated recently, it being his opinion that this issue failed due to the depressed status of the economic conditions existing in the Village of Greenfield. Councilman Donnels also stated that there had not been any substantial increases in wages or salaries of residents of Greenfield within the past few months.

Donald Robbins, a resident of Greenfield, likewise appeared as a witness in opposition to the Application. He is employed by the Water & Light Department of the Village of Greenfield and he testified that, after paying his rent and other special essentials, he had only $65.83 remaining to pay his gas bill, gasoline for his car, doctor’s bills, clothes and other items. He stated that his gas bills amount to $4.00 to $7.00 per month during the summer season and $10.00 to $15.00 during the winter months.

The purpose of Protestant’s testimony was, as summarized by the Village Solicitor, that the consumers in and around the Village of Greenfield were of an economic level which could not afford an increase in their gas rates at this time, irrespective of the propriety of such increase in rates.

Information Contained in the Secretary’s Report

The Report of the Secretary in this case, which is required under the provisions of Section 4909.18, Revised Code, was duly filed under date of September 10, 1957.

Free access — add to your briefcase to read the full text and ask questions with AI

Cite This Page — Counsel Stack

Bluebook (online)
91 Ohio Law. Abs. 43, 1958 Ohio Misc. LEXIS 260, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-dayton-power-light-co-ohiopuc-1958.