ALSTON&BIRD LLP. The Atlantic Building 950 F Street, NW Washington, DC Fax: August 1, 2008

Size: px
Start display at page:

Download "ALSTON&BIRD LLP. The Atlantic Building 950 F Street, NW Washington, DC Fax: August 1, 2008"

Transcription

1 ALSTON&BIRD LLP The Atlantic Building 95 F Street, NW Washington, DC Fax: August 1, 28 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, D.C Re: California Independent System Operator Corporation Compliance Filing Docket No. EL8-52- Dear Secretary Bose: The California Independent System Operator Corporation ("CAISO") hereby submits an original and five copies of the instant filing in compliance with the Commission's "Order Granting in Part and Dismissing in Part Complaint and Accepting Revisions to Transmission Control Agreement," 124 FERC 61,4, issued on July 2, 28 ("July 2 Order"). Two additional copies of this filing are enclosed to be date-stamped and returned to our messenger. I. Background On April 1, 28, the CAISO submitted in the above-referenced proceeding a filing ("April 1 Filing") setting forth a complaint to modify the Transmission Control Agreement ("TCA"), under which the CAISO assumes Operational Control of the transmission facilities that constitute the ISO Controlled Grid. 1 In the July 2 Order, the Commission accepted all of the revisions to the TCA proposed in the April 1 Filing and directed the CAISO to submit a compliance filing within 3 days of the order including (1) revised TCA tariff sheets indicating an April 23, 28 effective date for the TCA amendments 1 Capitalized terms not otherwise defined herein have the meanings set forth in the Master Definitions Supplement, Appendix D to the TCA or the Master Definitions Supplement, Appendix A to the ISO Tariff, as applicable.

2 The Honorable Kimberly D. Bose August 1, 28 Page 2 and (2) a revised form of "TAC Rate" spreadsheet. 2 The CAISO submits the instant filing to comply with the directives in the July 2 Order. II. Revised "TAC Rate" Spreadsheet In response to intervenor concerns in this proceeding that the ISO Tariff does not include clear provisions regarding the treatment of the Transmission Revenue Requirement ("TRR") of a Non-Load-Serving Participating TO that is acquiring only existing transmission rights and facilities that are already under the CAISO's Operational Control, the CAISO proposed to develop a revised form of its "TAC Rate" spreadsheet to clarify that treatment. The CAISO's "TAC Rate" spreadsheet provides all the information regarding the Commission-accepted TRRs of the Participating TOs that comprise the CAISO's formula transmission Access Charge ("TAC") rates. The Commission directed the CAISO to make a compliance filing of its revised form of "TAC Rate" spreadsheet specifically to include additional columns that break down by TAC Area the aggregate TRRs for Existing High Voltage Facilities of Participating TOs associated with load and the resulting rates for these facilities to be used in calculating the net benefits and burdens and Transition Charge rates. 3 The CAISO's revised form of this spreadsheet is attached hereto as Attachment B. The revised spreadsheet attached is intended to confirm that the result of the currently-specified calculation is that the TRR of Startrans, as a Non-Load- Serving Participating TO that is acquiring only existing transmission rights that are already under the CAISO's Operational Control, will not be included in Transition Charge calculations. To ensure that this calculation is transparent, the CAISO has added additional columns to the spreadsheet to break out by TAC Area the aggregate TRRs for Existing High Voltage Facilities of Participating TOs associated with Load. In the attached spreadsheet, the TRR of Startrans is excluded from the calculation of the East Central TAC Area TRR (see column 11 B) and the ISO "grid-wide" TRR (see column 14B) associated with Load. The resulting rates and their effect on the net benefits and burdens and the Transition Charge rates are shown in the attached spreadsheet through the added calculation of TAC Area rates based on TRRs associated with Load (see column 13B) and the Existing High Voltage Facility ISO "grid-wide" rate now being based 2 The Commission also granted the CAISO's request for waiver of ISO Tariff Section and Appendix F, Schedule 3, Section 8.1 to allow Startrans 1, L.L.C. ("Startrans") to become a Participating Transmission Owner ("TO") on the effective date requested by the CAISO. July 2 Order at P 41; see also P 1 ("we grant the waiver and proposed tariff change requested by the CAISO to permit the proposed amendments to become effective on April 23, 28"). No revisions to the ISO Tariff are needed to implement that waiver. 3 July 2 Order at P 35.

3 The Honorable Kimberly D. Bose August 1, 28 Page 3 only on TRRs associated with Load (see column 18). These two components now make up the overall Existing High Voltage Facility TAC rates (see column 21). Concurrent with this compliance filing of the attached revised form of "TAC Rate" spreadsheet in Attachment B, the CAISO is also today submitting a separate informational filing to the Commission of this "TAC Rate" spreadsheet pursuant to the CAISO's routine process for notifying the Commission of the effective date of revised CAISO TAC rates, in this case identifying the effect on TAC rates of the addition of the TRR of Startrans and the reduction in the TRR of the City of Vernon associated with the acquisition by Startrans of the Vernon transmission rights that were the subject of this proceeding. Materials Provided in the Instant Compliance Filing In addition to this transmittal letter, the instant compliance filing includes Attachments A and B. Attachment A contains clean ISO Tariff sheets reflecting the April 23, 28 effective date for the TCA tariff sheets described above. Attachment B contains the CAISO's revised form of "TAC Rate" spreadsheet including the additional columns and showing the additional information directed by the Commission. IV. Conclusion The CAISO respectfully requests that the Commission accept the instant filing as complying with the directives of the July 2 Order. Please contact the undersigned with any questions concerning this filing. Respectfully submitted, Michael D. Dozier Senior Counsel California Independent System Operator Corporation 151 Blue Ravine Road Folsom, CA 9563 Tel: (916) Fax: (916) mdozier@caiso.com Sean A. Atki s Bradley R. Miliauskas Alston & Bird LLP The Atlantic Building 95 F Street, NW Washington, DC 24 Tel: (22) Fax: (22) bradley.miliauskas@alston.com Attorneys for the California Independent System Operator Corporation

4 Attachment A Clean Sheets Startrans 1, L.L.C. Transmission Control Agreement Compliance Filing August 1, 28

5 CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION FERC ELECTRIC TARIFF NO. 7 Substitute Third Revised Sheet No. ii SECOND REPLACEMENT TRANSMISSION CONTROL AGREEMENT Superseding Sub. 2 nd Rev Sheet No. ii 23. UNCONTROLLABLE FORCES ASSIGNMENTS AND CONVEYANCES ISO ENFORCEMENT MISCELLANEOUS SIGNATURE PAGE CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION SIGNATURE PAGE PACIFIC GAS AND ELECTRIC COMPANY SIGNATURE PAGE SAN DIEGO GAS & ELECTRIC COMPANY SIGNATURE PAGE SOUTHERN CALIFORNIA EDISON COMPANY SIGNATURE PAGE CITY OF VERNON SIGNATURE PAGE CITY OF ANAHEIM SIGNATURE PAGE CITY OF AZUSA SIGNATURE PAGE CITY OF BANNING SIGNATURE PAGE CITY OF RIVERSIDE SIGNATURE PAGE OF TRANS-ELECT NTD PATH 15, LLC 72A 37.SIGNATURE PAGE OF WESTERN AREA POWER ADMINISTRATION, SIERRA NEVADA REGION 72B 38. SIGNATURE PAGE OF CITY OF PASADENA 72C 39. SIGNATURE PAGE OF TRANS BAY CABLE LLC 72D 4.SIGNATURE PAGE OF STARTRANS 1, L.L.C. 72E APPENDICES A FACILITIES AND ENTITLEMENTS PG&E Appendix A and Supplement Edison Appendix A and Supplement SDG&E Appendix A and Supplement Vernon Appendix A Issued by: Anjali Sheffrin, Ph.D., Chief Economist Issued on: August 1, 28 Effective: April 23, 28

6 CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION FERC ELECTRIC TARIFF NO. 7 Substitute Third Revised Sheet No. iii SECOND REPLACEMENT TRANSMISSION CONTROL AGREEMENT Superseding Sub. 2' d Rev Sheet No. iii Anaheim Appendix A Azusa Appendix A Banning Appendix A Riverside Appendix A Trans-Elect NTD Path 15, LLC Appendix A Western Area Power Administration, Sierra Nevada Region Appendix A Pasadena Appendix A Trans Bay Cable LLC Appendix A Startrans 1, L.L.C. Appendix A APPENDICES B - ENCUMBRANCES PG&E Appendix B Edison Appendix B SDG&E Appendix B Vernon Appendix B Anaheim Appendix B Azusa Appendix B Riverside Appendix B Pasadena Appendix B APPENDIX C - ISO MAINTENANCE STANDARDS APPENDIX D - MASTER DEFINITIONS SUPPLEMENT APPENDICES E - NUCLEAR PROTOCOLS Diablo Canyon Appendix E SONGS Appendix E APPENDIX F - NOTICES Issued by: Anjali Sheffrin, Ph.D., Chief Economist Issued on: August 1, 28 Effective: April 23, 28

7 CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION FERC ELECTRIC TARIFF NO. 7 SECOND REPLACEMENT TRANSMISSION CONTROL AGREEMENT Substitute Original Sheet No. 23E Startrans In addition to the foregoing, the ISO, Startrans 1, L.L.C. ("Startrans 1"), and the Participating TOs acknowledge and agree that, following the ISO's approval of Startrans 1's application for Participating TO status and upon the effective date of Startrans 1's TO Tariff as approved by FERC, Startrans 1 shall be entitled and obligated to recover the just and reasonable costs of developing, financing, constructing, operating and maintaining transmission assets and associated facilities forming part of the network in which it has transmission rights and Entitlements through Startrans 1's Transmission Revenue Requirement as established from time to time by FERC, including the specific rate principles approved by FERC in Docket No. ER8-413, to the extent that the transmission assets and associated facilities used to provide the transmission rights and Entitlements, as well as the transmission rights and Entitlements themselves, are placed under ISO Operational Control In reliance on the continued availability of a FERC-approved Transmission Revenue Requirement, as set forth above, Startrans 1 will not withdraw from this Agreement except in connection with the transfer, sale or disposition of any of its transmission rights and Entitlements in compliance with Sections 3.3, 4.4, and any other applicable provision of this Agreement. Issued by: Anjali Sheffrin, Ph.D., Chief Economist Issued on: August 1, 28 Effective: April 23, 28

8 CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION FERC ELECTRIC TARIFF NO. 7 SECOND REPLACEMENT TRANSMISSION CONTROL AGREEMENT Substitute Original Sheet No. 23F If Startrans 1 should seek to transfer, sell or dispose of its transmission rights and Entitlements or any part thereof, then in addition to any and all other obligations imposed on such a transfer, sale or disposition by this Agreement, any applicable provisions of the ISO Tariff, and FERC rules and regulations, Startrans 1 shall require as a condition of such transfer, sale or disposition that the transferee of any of its transmission rights and Entitlement(s): (a) assume in writing Startrans 1's rights and obligations under this Agreement, including without limitation all of the obligations imposed by this Section 4.4.5, e.g., the obligation to recover the just and reasonable costs of developing, financing, constructing, operating and maintaining transmission assets and associated facilities forming part of the network in which it has transmission rights and Entitlements, as set forth in Section , exclusively through a FERC-approved Transmission Revenue Requirement; (b) become a Participating TO in the ISO; and (c) assume the obligation to bind each and every one of its transferees, successors and assigns to all of the obligations assumed by Startrans 1 under this Agreement. For the avoidance of doubt, the transfer of any of Startrans 1's transmission rights and Entitlements cannot take place unless and until the holder of any such transmission rights and Entitlements has, in conjunction with the transfer, become a Participating TO in the ISO Nothing in this Section shall be interpreted as affecting the right of any party to seek to increase or decrease, at the FERC or appeals therefrom, the established or proposed Transmission Revenue Requirement of Startrans 1 or any subsequent holder of any of the transmission rights and Entitlements. Issued by: Anjali Sheffrin, Ph.D., Chief Economist Issued on: August 1, 28 Effective: April 23, 28

9 CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION FERC ELECTRIC TARIFF NO. 7 SECOND REPLACEMENT TRANSMISSION CONTROL AGREEMENT Substitute Original Sheet No. 23G Notwithstanding the foregoing subsections of Section 4.4.5, this Section shall become null and void in the event of and upon the first to occur of: (a) Startrans 1 receives for three (3) consecutive months either an underpayment, pursuant to Section of the ISO Tariff, or a pro rata reduction in payments under Section of the ISO Tariff, with each such underpayment or pro rata reduction equal to or greater than twenty percent (2%) of the monthly amount due and owing to Startrans 1 from the ISO, or (b) Startrans 1 receives either an underpayment, pursuant to Section of the ISO Tariff or a pro rata reduction in payments under Section of the ISO Tariff which, when calculated on a cumulative annual basis, is equal to or greater than five percent (5%) of the total amount due and owing to Startrans 1 from the ISO for the twelve (12) month period ending prior to the month or months in which such underpayment or pro rata reduction occurs, provided such an underpayment or pro rata reduction does not result from: (i) Access Charge sales fluctuations that impact the monthly Access Charge revenue disbursement to Startrans 1, but which are subject to annual TRBA adjustment true-ups to be made by the Participating TO pursuant to Section 6.1 of Schedule 3 of Appendix F of the ISO Tariff; (ii) Startrans 1's action or failure to act; (iii) an error that has been corrected by the ISO; or (iv) a billing or payment dispute between Startrans 1 and the ISO Should this Section become null and void under Section , then Startrans 1, the ISO and the other Participating TOs shall remain bound by all of the remaining provisions of this Agreement. Issued by: Anjali Sheffrin, Ph.D., Chief Economist Issued on: August 1, 28 Effective: April 23, 28

10 CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION FERC ELECTRIC TARIFF NO. 7 Substitute Fifth Revised Sheet No. 64 SECOND REPLACEMENT TRANSMISSION CONTROL AGREEMENT Superseding Sub. 4 th Rev Sheet No SIGNATURE PAGE CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION California Independent System Operator Corporation has caused this Transmission Control Agreement to be executed by its duly authorized representative on this day of, 28 and thereby incorporates the following Appendices in this Agreement: Appendices A Appendices B Appendix C Appendix D Appendices E Appendix F CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION 151 Blue Ravine Road Folsom, California 9563 by: Jim Detmers Vice President, Operations Issued by: Anjali Sheffrin, Ph.D., Chief Economist Issued on: August 1, 28 Effective: April 23, 28

11 CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION FERC ELECTRIC TARIFF NO. 7 SECOND REPLACEMENT TRANSMISSION CONTROL AGREEMENT Substitute Original Sheet No. 72E 4. SIGNATURE PAGE STARTRANS 1, L.L.C. STARTRANS 1, L.L.C. ("Startrans 1") has caused this Transmission Control Agreement to be executed by its duly authorized representative on this day of, 28 and thereby incorporates the following Appendices in this Agreement: Appendix A (Startrans 1) Appendix C Appendix D Appendix F STARTRANS 1, L.L.C. By: Madison Grose Vice Chairman and Senior Managing Director Issued by: Anjali Sheffrin, Ph.D., Chief Economist Issued on: August 1, 28 Effective: April 23, 28

12 CNJ ) ) d z z T) (1).c _c 73 To a> c '5 ) a) ry rn 112 LL 2) (1) E2 17; U) z (1) 1.1J O CC a. O I Z O 2 L1.1 U) >- z I Z z Lll O u_ LL Z Z L11 CC L1.1 O < Z -62 O c.) uj w O Z LL- 7-1 CC <.1 LLI L.L. (i)

13 I Z I z a < 2 Co- 222 co r.-- LO C 4 :1- r`- 1_, Z z 2 Le I >, - a) c -c O as >, ) (/) - c ai a) a) - as = a) 2 ' >.) ' -- ci) 2 co 2 ga. 2 t3- *-^ E vi. I-.ct -.F. co a. c) >,- n = a) c.-- o as >, E -o,- y_o a) ai Q.,) a) -o E c CD (D,- > T5.) 6,3 w,._ o. as E o. 5. L- ci).. _ 1.- %. <,5 as a. 2 c) N. zw w OC CD -J CD ct i- z z ) u- m O D. z LIJ 2 1 I- I= LIJ z U) CD 5 CD a) c o 15 is) E a).., a).'c'-'ts' E Ds 2 a... a) = cr, (/) E. o < Z co ) co -5 c " c < o Li) E C,C) 4e13 At o a) 't 6 c - "' v-) a) C a) a co L) g C AE-Ė'gs3- - a) co c.) -. a--(t) al -,,.) - - as > 2 < < S. 2 I n I Ts C ''U 2 E5 in ce ( 2 )^ c < C. 7' ,I. o_ -t 2), cs C) ci) co 2 o...< ) c) 5.j CD a) c E a) _c a) E o) 2.) o_ c CI) C (3 3..E o 2 < F2 Lp..- co t -5. c as < a) o C in c C (-) =" 3 - o c 2 (y, O w t f..2 8 E t" t ta) a) a) t CZ CD c,..) --) 3 E. ' o c E 4.-CD cl a) ' c.) co) -. CL N2,2 U) s- co 2-6 s fa. a) a) as 2.4T c 2 ge 2 I.,, ce c cf) Ci. 1.._, ":15 2 ec ) cn n ) QCaC 74. (a. (18) '::: ( ,,c, a. -c a: (1) c a: L.) 3 ct nc" al cl nv) u) u) ci)... 2 v).=., To 73 C C a es 6 '68 68 E8 d. Ili IX cg La Li. El 1- Z a. U a) E a. o ""C" as Tv' - I ' 1:1_ co < a) 2 2,-- ti a) a).,-t c a_ - RI 3 -- a x a.) c 2 'c7) a) o Lc-c-s _C.S Si 2 a : cn co co as a_ a) a) a) a) co.. c..) c i

14 CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION FERC ELECTRIC TARIFF NO. 7 SECOND REPLACEMENT TRANSMISSION CONTROL AGREEMENT Substitute Original Sheet No. 239 STARTRANS 1, L.L.C. Name of Primary Representative: Title: Address: City, State, Zip Code address: Phone: Fax No: Madison Grose Vice Chairman and Senior Managing Director Starwood Energy Group Global, L.L.C. 591 West Putnam Ave. Greenwich, CT 683 grosemstarwood.com (23) (23) Name of Alternative Representative: Title: Address: City, State, Zip Code address: Phone: Fax No: Stephen P. Zaminski Executive Vice President and Managing Director Starwood Energy Group Global, L.L.C. 591 West Putnam Ave. Greenwich, CT 683 szaminskistarwood.com (23) (23) Issued by: Anjali Sheffrin, Ph.D., Chief Economist Issued on: August 1, 28 Effective: April 23, 28

15 Attachment B

16 . x yd O.cn-r Z LL Z " LID ) ) ) N N N Cq Cq N- N- 2 U P. C4 CD CD CD CD CD CD CD P. CD N e4 N N N N N N N N 4 4 T. CO P. P. N. r. P.. e4 p. P, P. Wt P, P, P, N. r, N. P! ei to co co co ci F, co co co Is to N N N N s. N CO fl el c"' 69 n >, F> e > H ce w VT 4* P P. N 4, CI 1 61 Is CO N ea a, 4. CO -, 4 nt P. P. 4D CO O N ) CD N'6i r: aci r: r: c5 UP CO y CO 7 CO CD P. <ID P. t. P. P. P. A P. P. CD CO CD CD CD CD CD el a6a a), P. ao P. to MM ei o.9. F L>. B ) CO 11 13D Cc E 1-- a E' if zs CO CO ( ( La P. N 41. N CO CO el CO P. 1 4 CO 4-41 N nt CO P, e mi Nhp A..9 ) M s}) CO ) CD 4 C.4 C) a) 6/ P.,r. 4- V) 8 7 OD 6-41 OC, C> ) C),T CO 4 c e co CO' CCCLC C t6 CO CO CD r- CO OD LO CO CO N CO N. F.- CO CO (C)",6 CO C4. a5 CO LO CO N7 CO N CO Z m z LL/ wwwww. /5 ui >,. 5 F :it du ti) az O. E9..., 2 2 `,17) Q om`:' < -.(E H? g ), 3 E 97 u) Cq 1 r i C- co C) O 1.9 CO LO C> co. NI. ' 7. Co T- CO A 61 e- CO CD.- C4 et 4-4. NN 12 o-.5" T.O" Lar2 II c> U) ( N 6 (2) 4T u) u) cr co up,r 41. ' CD < OD N.-. CO 4- c. 6/ 4- CO ul M. CO C, NO ) ) ) N.V...COMM M.. CO CD N NI c- N CO N c- y. -J 2 ) N N4 :`t) g f, 41 7, 2 Ha cc 1r to NON) N CD C o.' 4 N Nt. C) 1r GO. g co- co fe M OD CO co Ix 2, E w, co. c -a H it a Z L- q r- ' el 4.1. co V) 4 N CD 61 c) M 6 (er 4 CO.r." M 41..c co ) fe_ O a 3 C7, *E. - " N 4 CD CO ) N CO. g a;,r co 9 (4.3 CC Ica E a.e ` N IA ) ct ) ) CD cct CO c- N. CD CO LO LO CO CD CO 1 - co O d CC 4- CO CD N- O. La co r- a) cp co r-,- p e... 4 (7) A U) 2 a) Z: to 3 C.) )p c o a v Luofi g E2a) E F- <9 <Y181fee. >"a sil 3. a CD O.. n A. OD ) <a or - la ca uo - 6' c6 8 g CO < E.2 ) N. ) c73 -t.7' ) Zs. F O Ci G u C,1 a 17; o D u a, 3 cc F. O. I- V) -=,f) B o 1- o z w U) - ti -

17 8 w E E$2 2 E U ig 1 -- c ta.ca co L " dom.'s? CO c QD CD CO CD O. CD CD O V- N- QD a- CO a- CD of et c M al O CS! (6 vi,t,1 CD U) C> OD - a.- a- Ca CD U) CO CO aim O ( c'2 O a) T/3 8 "63.13' c.c `-- U dr) , CD Ca et C) CD CD C) ) C) CO CD CO,- co.a." (6 c6 a, COM,t facon o N I. CO.- c6 O O C C. C) QD O CO y- ) Tn W a) a- CO a- ON 4 ( 1 CD C) Cg CO..4-CaN"4-NOD (,tomudmnn (66. v v (66(6 O Nom. hi Eurl lil Ir. E.2.. z TO xi P_ C- CON CO a.a: o 69 to. 69 to 69 Ca ) 2. CD x CO QD a- CD C) 4 CD OD a- +- C CD CD CO CD CD a- N) CC CS Ci +- U > et CO CO N ( C Lc, to N O ) W c6 c , C y- OD a-,t ) el (7) C) a- CO Ca!r CO CO CD et ei oid aid ai ci Q5 Q-CaOMOW,t CaMraCIOMCaOra C-N cf. Ca CO CaO5C-CO- Odd,-,-.1,-N dui CI ea 69 CO et fn o CV et co Ca OD Y- N 6- co 13. g?, ;71 t5) S y- d ui n n 6 'SF ,, co o oo o o CO o sr OM M a, to ' c6 n CO CD CD C, C> C> C> C) CD O 3 69 so ea to Qta-UDUONC-MN CaraM,SCOMODac6 uo" r-: O net Mn U) C> W r- N 7 N CO CO CO et et 6 s: U) CJMCJ CataM co ) (963, CD CD CD CD CD ) CD CO W 8 eu 69 firt MMMMMMM ) Ca CDCaParara.C-Cata.raa 3. ). <. ). G. Cr! Cb. a'. 1 ). C u_ > 2. W g n a. U) , V, 69 2 O co MOMUOCa'Qr,1..6}..-C-6-6-a.:COLO,CW. 3D oiuf oi me...r-mm uu me-a, g NCaNa-NWN 6--a sy. rn 3 2 MON a r- com dḍ N a- a M a C) CD CD CD CD CD CD CD C) co co COi 6 R. Gt..1t) m = Z C.) U WLU W LLJ LU LU Pa CD CO CD CO QD a- ) CD T- T - QD n- CO CD N WCO CD ) O' O cri d CO 6 st Ca N CD UD et N QD.61. CD ) U) ) CO N L6 co" (6 (5 dcc 3 44 rn c co ) = w t co S -o En_ g f, 2 E 2 8 8',Y :> g S2 8 LL ; -; a , , b%.e :12, w wwarg?" C N CS18 CS. g

18 411 c i>" P Lc) o a, co co 1 Nt ) CO LI) LO CO r-- CO P 12" COi o xi ri r5 ai ri ri n-. CO 3,-,.6, CO V UD v- r- CD 41 1'- + ) v- CD ) OD CO,c2 CV- CO- CV- `ct co- <4 c i CO CV z EP c) U_ > 2', a, E z < , U "...: 1= Os a C, ) CD C3 CO Ul (6-1 CD. CD,t CD v- 3. CO CO o co ai co- co 2 OD CD.4- OD OD LO - LC) I"- `4,1,-* g tt "4. T. < 11 (7 3 5 tt OD QD C3 Vt CV CV r, CO CO ai ri xi oi ri CV CO 69 E e, yr ) y-,r CD / CO CD CO v- vt CD C3 CO CV C, C", v. VI CO CO CO ai ai cc+ tri co ai CD v- OD CO OD O, T- er, CO CD C3 '1 CV 4 CO OD CP Ce co- cri csi co- c4 co co co a) a) OD l CD ) ) ) ) ) ) ) CD CV C4 C4 CV 4 4 CV CV 4 ) 4 OD OD OD CO OD OD.. OD.. -2 (9 " 69 V9 V9 V9 V t OD co OD r- cr,,t CD C3 up OD v- OD CO v- CO vn v- VD v- C ') OD,t CO C, OD 7f ci Gi ai I"- CO CO CO CO CO CO CV.. I.-- C 1 CO CV CO. V"' ) ) CV CV V E.g E t = E o Y g de :> zz

19 CERTIFICATE OF SERVICE I hereby certify that I have served the foregoing documents upon all of the parties listed on the official service list for the above-referenced proceeding, in accordance with the requirements of Rule 21 of the Commission's Rules of Practice and Procedure (18 C.F.R ). Dated at Washington, D.C. this 1 st day of August, 28. Bradley R. iauskas

Transmission Access Charge Informational Filing

Transmission Access Charge Informational Filing California Independent System Operator September 27, 213 The Honorable Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 2426 Re: California Independent

More information

ALSTON&BIRD LLP. The Atlantic Building 950 F Street, NW Washington, DC Fax: August 6, 2008

ALSTON&BIRD LLP. The Atlantic Building 950 F Street, NW Washington, DC Fax: August 6, 2008 ALSTON&BIRD LLP The Atlantic Building 95 F Street, NW Washington, DC 24-144 22-756-33 Fax: 22-756-3333 August 6, 28 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First

More information

SOUTHERN CALIFORNIA EDISON COMPANY

SOUTHERN CALIFORNIA EDISON COMPANY UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company ) Docket No. ER17- -000 SOUTHERN CALIFORNIA EDISON COMPANY ANNUAL UPDATE FILING OF THE TRANSMISSION

More information

ALSTON&BIRD LLP. The Atlantic Building 950 F Street, NW Washington, DC Fax:

ALSTON&BIRD LLP. The Atlantic Building 950 F Street, NW Washington, DC Fax: ALSTON&BIRD LLP The Atlantic Building 950 F Street, NW Washington, DC 20004-1404 202-756-3300 Fax: 202-756-3333 Bradley R. Miliauskas Direct Dial: 202-756-3405 Email: bradley.miliauskas@alston.com December

More information

SOUTHERN CALIFORNIA EDISON COMPANY

SOUTHERN CALIFORNIA EDISON COMPANY UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company ) Docket No. ER18- -000 SOUTHERN CALIFORNIA EDISON COMPANY ANNUAL UPDATE FILING OF THE TRANSMISSION

More information

Ms. Roni Reese Senior Contracts Analyst California Independent System Operator Corporation 151 Blue Ravine Road Folsom, CA 95630

Ms. Roni Reese Senior Contracts Analyst California Independent System Operator Corporation 151 Blue Ravine Road Folsom, CA 95630 Ms. Roni Reese January 10, 2008 Page 1 January 10, 2008 Ms. Roni Reese Senior Contracts Analyst California Independent System Operator Corporation 151 Blue Ravine Road Folsom, CA 95630 Re: Startrans IO,

More information

September 01, 2010 TAC Rates Based on Filed Annual TRR/TRBA and Load Data

September 01, 2010 TAC Rates Based on Filed Annual TRR/TRBA and Load Data September 1, 21 s Based on /TRBA and Data Components: Based on the FERC Order on Southern California Edison Company's Revised (Docket No. ER12-1823) only only Total Utility Utility Existing Specific Specific

More information

June 01, 2010 TAC Rates Based on Filed Annual TRR/TRBA and Load Data

June 01, 2010 TAC Rates Based on Filed Annual TRR/TRBA and Load Data June 1, 21 s Based on /TRBA and Data Components: Based on the FERC Order on Southern California Edison Company's Revised (Docket No. ER12-1823) only only Total Utility Utility Existing Specific Specific

More information

August 16, Attachment 1 to the Formula Rate is the Formula Protocols, and Attachment 2 is the Formula Spreadsheet. 2

August 16, Attachment 1 to the Formula Rate is the Formula Protocols, and Attachment 2 is the Formula Spreadsheet. 2 Karen Koyano Principle Manager FERC Rates and Compliance Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: Pursuant to Section 205 of the Federal Power Act and

More information

December 18, Filing in Compliance with November 26, 2018 Order Docket No. ER

December 18, Filing in Compliance with November 26, 2018 Order Docket No. ER California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 December 18, 2018 Re: California

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION SAN DIEGO GAS & ELECTRIC COMPANY ) DOCKET NO.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION SAN DIEGO GAS & ELECTRIC COMPANY ) DOCKET NO. UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION SAN DIEGO GAS & ELECTRIC COMPANY ) DOCKET NO. ER13-941-000 TRANSMISSION OWNER TARIFF FOURTH RATE FORMULA VOLUME NO. 11 FEBRUARY

More information

RE: Southern California Edison Company s Formula Transmission Rate Annual Update Filing in Docket No. ER (TO11)

RE: Southern California Edison Company s Formula Transmission Rate Annual Update Filing in Docket No. ER (TO11) James A. Cuillier Director FERC Rates & Regulation Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 RE: Southern California Edison Company s Formula Transmission Rate Annual

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) California Independent System ) Docket Nos. ER06-615-000 Operator Corporation ) ER07-613-000 ) ) (not consolidated) ) STATUS REPORT

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Meridian Energy USA, Inc. ) Docket No. ER

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Meridian Energy USA, Inc. ) Docket No. ER UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Meridian Energy USA, Inc. ) Docket No. ER13-1333-000 MOTION TO INTERVENE AND PROTEST OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Nevada Power Company ) Docket No. ER15-2281-000 Sierra Pacific Power Company ) Docket No. ER15-2282-000 PacifiCorp ) Docket No.

More information

December 19, Cal. Indep. Sys. Operator Corp., 165 FERC 61,140 (2018) (November 19 Order).

December 19, Cal. Indep. Sys. Operator Corp., 165 FERC 61,140 (2018) (November 19 Order). California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, D.C. 20426 December 19, 2018 Re: California

More information

March 7, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

March 7, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 March 7, 2012 Re: California Independent

More information

ALSTON&BIRD LLP The Atlantic Building 950 F Street, NW Washington, DC

ALSTON&BIRD LLP The Atlantic Building 950 F Street, NW Washington, DC ALSTON&BIRD LLP The Atlantic Building 950 F Street, NW Washington, DC 20004-1404 202-756-3300 Fax: 202-756-3333 March 2, 2011 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission

More information

September 2, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

September 2, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 California Independent System Operator Corporation September 2, 2014 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

There being a quorum present, Mr. Combs called the meeting to order at 1:30 p.m.

There being a quorum present, Mr. Combs called the meeting to order at 1:30 p.m. MIUTES FIAE OMMITTEE UIVERSITY OF SOUTHER IDIAA BOARD OF TRUSTEES July 11, 1997 The University of Southern Indiana Board of Trustees Finance ommittee met on Friday, July 11, 1997, in the onference enter

More information

California Independent System Operator Corporation Fifth Replacement Electronic Tariff

California Independent System Operator Corporation Fifth Replacement Electronic Tariff Table of Contents Appendix F Rate Schedules... 2 Schedule 1... 2 Grid Management Charge... 2 Part A Monthly Calculation of Grid Management Charge (GMC)... 2 Part B Quarterly Adjustment, If Required...

More information

November 29, RE: Southern California Edison Company s Formula Transmission Rate Annual Update Filing in Docket No. ER (TO2019)

November 29, RE: Southern California Edison Company s Formula Transmission Rate Annual Update Filing in Docket No. ER (TO2019) Jeffrey L. Nelson Director FERC Rates & Market Integration Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 RE: Southern California Edison Company s Formula Transmission Rate

More information

RE: Southern California Edison Company s Formula Transmission Rate Annual Update Filing in Docket No. ER (TO11)

RE: Southern California Edison Company s Formula Transmission Rate Annual Update Filing in Docket No. ER (TO11) Jeffrey L. Nelson Director FERC Rates & Market Integration Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 RE: Southern California Edison Company s Formula Transmission Rate

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket No. ER01-889-012 Operator Corporation ) California Independent System ) Docket No. ER01-3013-004

More information

Application For Certain Authorizations Under Section 204 of the Federal Power Act

Application For Certain Authorizations Under Section 204 of the Federal Power Act UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION GridLiance West Transco LLC Docket No. ES17- -000 Application For Certain Authorizations Under Section 204 of the Federal Power

More information

MINUTES. Long-Range Planning Committee UNIVERSITY OF SOUTHERN INDIANA BOARD OF TRUSTEES

MINUTES. Long-Range Planning Committee UNIVERSITY OF SOUTHERN INDIANA BOARD OF TRUSTEES MINUTES Long-Range Planning Committee UNIVERSITY OF SOUTHERN INDIANA BOARD OF TRUSTEES September 1, 1994 Committee chair Bob Swan convened the meeting of the Long Range Planning Committee, then turned

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket No. ER03-746-000 Operator Corporation ) ) ) San Diego Gas & Electric Company, ) Complainant,

More information

California ISO. February 29, 2008

California ISO. February 29, 2008 California ISO Your Link to Power California Independent System Operator Corporation February 29, 2008 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE

More information

Entergy Services, Inc., Docket No. ER Informational Filing of Annual Transmission Formula Rate Update

Entergy Services, Inc., Docket No. ER Informational Filing of Annual Transmission Formula Rate Update Entergy Services, Inc. 101 Constitution Ave., N.W. Suite 200 East Washington, DC 20001 Tel: 202 530 7323 Fax: 202 530 7350 E-mail: mgriffe@entergy.com Michael C. Griffen Assistant General Counsel Federal

More information

THE WASHINGTON HARBOUR 3000 K STREET, NW, SUITE 300 WASHINGTON, DC TELEPHONE (202) FACSIMILE (202)

THE WASHINGTON HARBOUR 3000 K STREET, NW, SUITE 300 WASHINGTON, DC TELEPHONE (202) FACSIMILE (202) RONALD E. MINSK THE WASHINGTON HARBOUR 3000 K STREET, NW, SUITE 300 WASHINGTON, DC 20007-5116 TELEPHONE (202) 424-7500 FACSIMILE (202) 424-7647 WWW.SWIDLAW.COM New Ymk Office The Chryslcr Buildmg 405 Lcnngron

More information

BY ELECTRONIC FILING Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

BY ELECTRONIC FILING Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. ANDREW W. TUNNELL t: (205) 226-3439 f: (205) 488-5858 e: atunnell@balch.com BY ELECTRONIC FILING Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington,

More information

December 7, Compliance with Order No. 844 Response to Deficiency Letter

December 7, Compliance with Order No. 844 Response to Deficiency Letter California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California Independent System

More information

September 10, Filing of CAISO Rate Schedule No. 80 and Request for CEII Treatment Docket No. ER

September 10, Filing of CAISO Rate Schedule No. 80 and Request for CEII Treatment Docket No. ER California Independent System Operator Corporation September 10, 2015 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

August 1, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

August 1, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C August 1, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 700 Louisiana Street, Suite 700 Houston, Texas 77002-2700 John A. Roscher

More information

May 30, Ms. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426

May 30, Ms. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Ms. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Re: NERC Full Notice of Penalty regarding, FERC Docket No. NP12-_-000 Dear Ms. Bose: The

More information

May 18, Black Hills Power, Inc. Docket Nos. ER and EL Compliance Filing Revising Attachment H Formula Rate Protocols

May 18, Black Hills Power, Inc. Docket Nos. ER and EL Compliance Filing Revising Attachment H Formula Rate Protocols Texas New York Washington, DC Connecticut Seattle Dubai London Blake R. Urban Attorney 202.828.5868 Office 800.404.3970 Fax Blake.Urban@bgllp.com Bracewell & Giuliani LLP 2000 K Street NW Suite 500 Washington,

More information

March 19, MidAmerican Central California Transco, LLC Docket No. ER

March 19, MidAmerican Central California Transco, LLC Docket No. ER 1050 Thomas Jefferson Street, NW Seventh Floor Washington, DC 20007 (202) 298-1800 Phone (202) 338-2416 Fax Douglas W. Smith (202) 298-1902 dws@vnf.com March 19, 2019 Via e-filing Kimberly D. Bose Secretary

More information

December 23, By etariff Filing Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426

December 23, By etariff Filing Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 December 23, 2014 By etariff Filing Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Re: Nevada Power Company and Sierra Pacific Power Company,

More information

GridLiance West Transco LLC Docket No. ES Amendment to Application Under Section 204 of the Federal Power Act

GridLiance West Transco LLC Docket No. ES Amendment to Application Under Section 204 of the Federal Power Act January 12, 2017 VIA ELECTRONIC FILING Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: GridLiance West Transco LLC Docket No. ES17-9-000 Amendment

More information

RE: Revision to Southern California Edison Company s Formula Transmission Rate Annual Update in Docket No. ER (Amended TO8)

RE: Revision to Southern California Edison Company s Formula Transmission Rate Annual Update in Docket No. ER (Amended TO8) Regulation James A. Cuillier Director FERC Rates & Regulation Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 RE: Revision to Southern California Edison Company s Formula Transmission

More information

ALSTON&BIRD LLP The Atlantic Building 950 F Street, NW Washington, DC

ALSTON&BIRD LLP The Atlantic Building 950 F Street, NW Washington, DC The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 ALSTON&BIRD LLP The Atlantic Building 950 F Street, NW Washington, DC 20004-1404

More information

APPENDIX IX ATTACHMENT 1 FORMULA RATE PROTOCOLS

APPENDIX IX ATTACHMENT 1 FORMULA RATE PROTOCOLS APPENDIX IX ATTACHMENT 1 FORMULA RATE PROTOCOLS 1. INTRODUCTION SCE shall calculate its Base Transmission Revenue Requirement ( Base TRR ), as defined in Section 3.6 of the main definitions section of

More information

May 8, Response to Show Cause Order, Filing of Revised Tariff Sheet And Request for Any Necessary Waivers. The Dayton Power and Light Company

May 8, Response to Show Cause Order, Filing of Revised Tariff Sheet And Request for Any Necessary Waivers. The Dayton Power and Light Company The Dayton Power and Light Company 1065 Woodman Drive, Dayton Ohio 45458 May 8, 2018 Via etariff Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington,

More information

Docket No. ER July 2018 Informational Report Energy Imbalance Market Transition Period Report Powerex Canadian EIM Entity

Docket No. ER July 2018 Informational Report Energy Imbalance Market Transition Period Report Powerex Canadian EIM Entity California Independent System Operator Corporation September 14, 2018 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

Uniform Consent to Service of Process

Uniform Consent to Service of Process Applicant Company Name: NAIC No. FEIN: Uniform Consent to Service of Process Original Designation Amended Designation (must be submitted directly to states) Applicant Company Name: Previous Name (if applicable):

More information

April 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

April 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C April 29, 2016 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 tel 832.320.5675 fax 832.320.6675 email John_Roscher@TransCanada.com web

More information

Docket No. ER April 2018 Informational Report Energy Imbalance Market Transition Period Report Powerex Canadian EIM Entity

Docket No. ER April 2018 Informational Report Energy Imbalance Market Transition Period Report Powerex Canadian EIM Entity California Independent System Operator Corporation June 13, 2018 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California Independent

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) PJM Interconnection, L.L.C. ) Docket No. ER )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) PJM Interconnection, L.L.C. ) Docket No. ER ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) Docket No. ER19-24-000 ) ANSWER OF PJM INTERCONNECTION, L.L.C. TO PROTEST AND COMMENTS ( PJM ), pursuant to Rule 213 of the

More information

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. Duke Energy South Bay, LLC ) Docket No. ER

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. Duke Energy South Bay, LLC ) Docket No. ER UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Duke Energy South Bay, LLC ) Docket No. ER03-117-000 JOINT PROTEST OF CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION, CALIFORNIA ELECTRICITY

More information

June 5, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

June 5, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 June 5, 2015 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Tuscarora Gas Transmission Company 700 Louisiana Street, Suite 700 Houston, TX

More information

FROM THE SOURCE, LLC WELCOME LETTER

FROM THE SOURCE, LLC WELCOME LETTER Hi! FROM THE SOURCE, LLC WELCOME LETTER Thank you for your interest in WineSkin. In this packet, you will find the relevant documents to consider in advance of becoming a WineSkin retailer and purchasing

More information

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Pat Wood, III, Chairman; William L. Massey, and Nora Mead Brownell. California Power Exchange Corporation Docket No.

More information

American Electric Power Service Corporation Docket No. ER10- -

American Electric Power Service Corporation Docket No. ER10- - American Electric Power 801 Pennsylvania Avenue N.W. Suite 320 Washington, DC 20004 AEP.com May 3, 2010 Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E.

More information

156 FERC 61,118 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ON PETITION FOR DECLARATORY ORDER. (Issued August 19, 2016)

156 FERC 61,118 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ON PETITION FOR DECLARATORY ORDER. (Issued August 19, 2016) 156 FERC 61,118 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Norman C. Bay, Chairman; Cheryl A. LaFleur, Tony Clark, and Colette D. Honorable. DesertLink, LLC Docket

More information

April 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

April 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C April 29, 2013 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Director, Rates & Tariffs tel 832.320.5675 fax 832.320.6675 email John_Roscher@TransCanada.com

More information

165 FERC 61,140 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ACCEPTING COMPLIANCE FILING SUBJECT TO CONDITION

165 FERC 61,140 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ACCEPTING COMPLIANCE FILING SUBJECT TO CONDITION 165 FERC 61,140 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Neil Chatterjee, Chairman; Cheryl A. LaFleur and Richard Glick. California Independent System Operator

More information

June 23,2006. Docket Nos. ER , ER , ER , E RO4-443-OO-.

June 23,2006. Docket Nos. ER , ER , ER , E RO4-443-OO-. The Atlantic Building 950 F Street, NW Washington, DC 20004-1404 202-756-3300 Fax: 202-654-4872 Sean A. Atkins Direct Dial: 202-756-3072 June 23,2006 The Honorable Magalie Roman Salas Secretary Federal

More information

Pursuant to Rules 211, 213, and 214 of the Rules and Regulations of the Federal

Pursuant to Rules 211, 213, and 214 of the Rules and Regulations of the Federal UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Winding Creek Solar LLC ) ) ) Docket Nos. EL15-52-000 QF13-403-002 JOINT MOTION TO INTERVENE, PROTEST, AND ANSWER OF SOUTHERN CALIFORNIA

More information

116.. Hosaka, Rotherham & Company

116.. Hosaka, Rotherham & Company f,, 116.. Hosaka, Rotherham & Company 0::,; hrccpa.com Certified Public Accountants James A. Rotherham, CPA CEO & Managing Partner Roy T. Hosaka, CPA Retired James C. Nagel, CPA Retired UNTY OF SAN DIEGO

More information

AMENDMENTS TO ISO OPERATING AGREEMENTS TO COMPLY WITH COMMISSION S DECEMBER 17, 1997 ORDER 1

AMENDMENTS TO ISO OPERATING AGREEMENTS TO COMPLY WITH COMMISSION S DECEMBER 17, 1997 ORDER 1 AMENDMENTS TO ISO OPERATING AGREEMENTS TO COMPLY WITH COMMISSION S DECEMBER 17, 1997 ORDER 1 Interim Black Start Agreement ER98-1019-000 Southern California Edison 12/9/97 82 FERC 61,180 Meter Service

More information

Berkshire Hathaway Energy Company, Docket No. HC FERC-61, Narrative Description of the Service Company Functions

Berkshire Hathaway Energy Company, Docket No. HC FERC-61, Narrative Description of the Service Company Functions Berkshire Hathaway Energy Company 666 Grand Avenue, Suite 500 Des Moines, Iowa 50309-2580 (515) 242-4099 Telephone (515) 281-2460 Fax E-mail: pjleighton@midamerican.com PAUL J. LEIGHTON Vice President,

More information

April 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

April 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C April 29, 2015 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Director, Rates & Tariffs tel 832.320.5675 fax 832.320.6675 email John_Roscher@TransCanada.com

More information

July 15, 2015 VIA ELECTRONIC FILING

July 15, 2015 VIA ELECTRONIC FILING July 15, 2015 VIA ELECTRONIC FILING The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20246 Re: Southwest Power Pool, Inc., Docket No.

More information

June 9, Filing of CAISO Rate Schedule No. 92 Powerex EIM Implementation Agreement Docket No. ER

June 9, Filing of CAISO Rate Schedule No. 92 Powerex EIM Implementation Agreement Docket No. ER California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 June 9, 2017 Re: California Independent

More information

INTEGRATED LAND ADMINISTRATION SYSTEM PROJECT

INTEGRATED LAND ADMINISTRATION SYSTEM PROJECT Public Disclosure Authorized Public Disclosure Authorized INTEGRATED LAND ADMINISTRATION SYSTEM PROJECT PROJECT FINANCIAL STATEMENTS DESIGNATED ACCOUNT STATEMENT TOGETHER WITH INDEPENDENT AUDITORS' REPORT

More information

January 25, By Electronic Filing

January 25, By Electronic Filing Gary J. Newell P 202.370.0137 F 202.370.0143 gnewell@jsslaw.com Jennings, Strouss & Salmon, P.L.C. 1350 I Street, NW Suite 810 Washington, D.C. 200053305 jsslaw.com January 25, 2019 By Electronic Filing

More information

March 31, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

March 31, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 March 31, 2016 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 ANR Pipeline Company 700 Louisiana Street, Suite 700 Houston, TX 77002-2700

More information

144 FERC 61,159 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C August 28, 2013

144 FERC 61,159 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C August 28, 2013 144 FERC 61,159 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C. 20426 August 28, 2013 In Reply Refer To: Kinetica Energy Express, LLC Docket No. RP13-1116-000 Crowell & Morning Attention: Jenifer

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System Operator Corporation ) ) ) Docket No. ER13-872-000 MOTION TO INTERVENE AND COMMENTS OF SOUTHERN CALIFORNIA

More information

October 8, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

October 8, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. October 8, 2012 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Duke Energy Carolinas, LLC; Carolina Power & Light Company;

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION AES Huntington Beach, LLC ) Docket No. ER13-351-000 ANSWER OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION TO MOTION TO

More information

California Independent System Operator Corporation Fifth Replacement Electronic Tariff

California Independent System Operator Corporation Fifth Replacement Electronic Tariff Table of Contents 26. Transmission Rates and Charges... 2 26.1 Access Charge... 2 26.1.1 Publicly Owned Electric Utilities Access Charge... 5 26.1.2 Regional Access Charge Settlement... 6 26.1.3 Distribution

More information

SOUTHERN CALIFORNIA EDISON COMPANY TRANSMISSION OWNER TARIFF

SOUTHERN CALIFORNIA EDISON COMPANY TRANSMISSION OWNER TARIFF Southern California Edison Company FERC Electric Tariff, Second Revised Volume No. 6 Title Page SOUTHERN CALIFORNIA EDISON COMPANY TRANSMISSION OWNER TARIFF Issued on: December 23, 2002 Effective: January

More information

UNITED STATES OF AMERICA BERFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BERFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BERFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southwestern Public Service Company, ) v. ) Docket No. EL13-15-000 Southwest Power Pool, Inc. ) ) Southwestern Public Service Company,

More information

September 1, Southern California Edison Company/ Docket No. ER

September 1, Southern California Edison Company/ Docket No. ER Anna J. Valdberg Senior Attorney anna.valdberg@sce.com September 1, 2011 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Re: Southern California

More information

Please print using blue or black ink. Please keep a copy for your records and send completed form to the following address.

Please print using blue or black ink. Please keep a copy for your records and send completed form to the following address. 20 Disbursement for Beneficiary/QDRO Account IBEW Local Union No. 716 Retirement Plan Instructions About You Please print using blue or black ink. Please keep a copy for your records and send completed

More information

Any questions regarding this filing should be directed to the undersigned at (402)

Any questions regarding this filing should be directed to the undersigned at (402) Northern Natural Gas Company P.O. Box 3330 Omaha, NE 68103-0330 402 398-7200 November 13, 2018 Via efiling Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington,

More information

ANNEX. to the Commission decision on the reimbursement of personnel costs of beneficiaries of the Connecting Europe Facility

ANNEX. to the Commission decision on the reimbursement of personnel costs of beneficiaries of the Connecting Europe Facility EUROPEAN COMMISSION Brussels, 3.2.2016 C(2016) 478 final ANNEX 1 ANNEX to the Commission decision on the reimbursement of personnel costs of beneficiaries of the Connecting Europe Facility [ ] EN EN ANNEX

More information

May 22, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

May 22, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Northern Natural Gas Company P.O. Box 3330 Omaha, NE 68103-0330 402 398-7200 May 22, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426

More information

Pursuant to section 205 of the Federal Power Act ( FPA ), 1 and part 35 of the regulations

Pursuant to section 205 of the Federal Power Act ( FPA ), 1 and part 35 of the regulations PJM Interconnection, L.L.C. 2750 Monroe Blvd Audubon, PA 19403-2497 Jeanine S. Watson Senior Counsel T: (610) 666-4438 ǀ F: (610) 666-8211 jeanine.watson@pjm.com February 7, 2017 The Honorable Kimberly

More information

Re: Rockland Electric Company, Docket No. EL18-111

Re: Rockland Electric Company, Docket No. EL18-111 Margaret Comes Associate Counsel Rockland Electric Company 4 Irving Place, Room 1815-S, New York, NY 10003 Tel.: 212-460-3013 Email: comesm@coned.com May 14, 2018 Hon. Kimberly D. Bose Secretary Federal

More information

ALSTON&BIRD LLP The Atlantic Building 950 F Street, NW Washington, DC

ALSTON&BIRD LLP The Atlantic Building 950 F Street, NW Washington, DC The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 ALSTON&BIRD LLP The Atlantic Building 950 F Street, NW Washington, DC 20004-1404

More information

PRODUCER ANNUITY SUITABILITY TRAINING REQUIREMENTS BY STATE As of September 11, 2017

PRODUCER ANNUITY SUITABILITY TRAINING REQUIREMENTS BY STATE As of September 11, 2017 PRODUCER ANNUITY SUITABILITY TRAINING REQUIREMENTS BY STATE As of September 11, 2017 This document provides a summary of the annuity training requirements that agents are required to complete for each

More information

150 FERC 61,056 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

150 FERC 61,056 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 150 FERC 61,056 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Cheryl A. LaFleur, Chairman; Philip D. Moeller, Tony Clark, Norman C. Bay, and Colette D. Honorable.

More information

March 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

March 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C March 25, 2010 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Gas Transmission Northwest Corporation 717 Texas Street, Suite 2400 Houston,

More information

Non-Conforming Negotiated Rate Agreement Update; El Paso Natural Gas Company, L.L.C.; Docket No. RP19-

Non-Conforming Negotiated Rate Agreement Update; El Paso Natural Gas Company, L.L.C.; Docket No. RP19- February 28, 2019 Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Attention: Ms. Kimberly D. Bose, Secretary Re: Non-Conforming Negotiated Rate Agreement Update; El Paso

More information

October 4, 2013 VIA ELECTRONIC FILING

October 4, 2013 VIA ELECTRONIC FILING VIA ELECTRONIC FILING The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: New York Independent System Operator, Inc. s, Report

More information

Rocky Mountain Power Exhibit RMP (JRS-1S) Docket No ER-15 Witness: Joelle R. Steward BEFORE THE WYOMING PUBLIC SERVICE COMMISSION

Rocky Mountain Power Exhibit RMP (JRS-1S) Docket No ER-15 Witness: Joelle R. Steward BEFORE THE WYOMING PUBLIC SERVICE COMMISSION Exhibit RMP (JRS-1S) BEFORE THE WYOMING PUBLIC SERVICE COMMISSION ROCKY MOUNTAIN POWER Exhibit Accompanying Supplemental Direct Testimony of Joelle R. Steward June 2015 Exhibit RMP (JRS-1S) Page 1 of 34

More information

PJM Interconnection, L.L.C. ( PJM ), under Section 205 of the Federal Power Act

PJM Interconnection, L.L.C. ( PJM ), under Section 205 of the Federal Power Act PJM Interconnection, L.L.C. 2750 Monroe Boulevard Audubon, PA 19403 March 30, 2018 Elizabeth P. Trinkle Counsel T: (610) 666-4707 F: (610) 666-8211 Elizabeth.Trinkle@pjm.com The Honorable Kimberly D. Bose

More information

Sierrita is hereby submitting its responses to the April 3, 2018 OEMR Data Request questions.

Sierrita is hereby submitting its responses to the April 3, 2018 OEMR Data Request questions. April 10, 2018 Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Attention: Re: Ms. Kimberly D. Bose, Secretary Office of Energy Market Regulation Letter Order Pursuant to

More information

December 20, 2011 Page 1 HOOVER POWER ALLOCATION ACT OF 2011

December 20, 2011 Page 1 HOOVER POWER ALLOCATION ACT OF 2011 December 20, 2011 Page 1 Sec. 105. (a)(1) ALLOCATION OF CONTRACTS FOR POWER - The Secretary of Energy shall offer (43 U.S.C. 619a.): (a) (1) (A) To each contractor for power generated at Hoover Dam a contract

More information

Offering of contracts by Secretary; total power obligation; conforming of regulations; contract expiration and restrictions

Offering of contracts by Secretary; total power obligation; conforming of regulations; contract expiration and restrictions -STATUTE- (a) -HEAD-Proposed amendments to Section 105 of the Hoover Power Plant Act of Sec. 1984, 43 U.S.C. 619a. Renewal ccontracts for power: Offering of contracts by Secretary; total power obligation;

More information

American Memorial Contract

American Memorial Contract American Memorial Contract Please complete all pages of the contract and send it back to Stephens- Matthews with a copy of each state license you choose to appoint in. You are required to submit with the

More information

PROTOCOLS AS INCORPORATED INTO WESTAR S OATT

PROTOCOLS AS INCORPORATED INTO WESTAR S OATT PROTOCOLS AS INCORPORATED INTO WESTAR S OATT FERC Electric Tariff ORIGINAL Sheet No. 228 ATTACHMENT H-2 Formula Rate Implementation Protocols I. Annual Update 1. The rate formula template in Attachment

More information

Older consumers and student loan debt by state

Older consumers and student loan debt by state August 2017 Older consumers and student loan debt by state New data on the burden of student loan debt on older consumers In January, the Bureau published a snapshot of older consumers and student loan

More information

January 22, Compliance Filing of Virginia Electric and Power Company Docket No. EL

January 22, Compliance Filing of Virginia Electric and Power Company Docket No. EL Troutman Sanders LLP 401 9th Street, N. W., Suite 1000 Washington, D.C. 200042134 troutman.com Anne K. Dailey anne.dailey@troutman.com January 22, 2019 The Honorable Kimberly D. Bose, Secretary Federal

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION New York Independent System Operator, Inc. ) PJM Interconnection, L.L.C. ) Docket Nos. ER17-905-002 ) MOTION FOR LEAVE TO ANSWER

More information

Certificate of Deposit Security Agreement. This Certificate of Deposit Security Agreement ( Agreement ) is made as of this date, by and between:

Certificate of Deposit Security Agreement. This Certificate of Deposit Security Agreement ( Agreement ) is made as of this date, by and between: Certificate of Deposit Security Agreement This Certificate of Deposit Security Agreement ( Agreement ) is made as of this date, by and between: 1. California Independent System Operator Corporation (the

More information

2018 National Electric Rate Study

2018 National Electric Rate Study 2018 National Electric Rate Study Ranking of Typical Residential, Commercial and Industrial Electric Bills LES Administrative Board June 15, 2018 Emily N. Koenig Director of Finance & Rates 1 Why is the

More information

Statement of the Nature, Reasons, and Basis for the Filing

Statement of the Nature, Reasons, and Basis for the Filing May 1, 2008 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Re: Operational Purchases and Sales Report Docket No. RP08- Dear Ms. Bose: ("ANR"),

More information