April 28, Southwest Power Pool, Inc., Docket No. ER11- Submission of Formula Rate Template

Size: px
Start display at page:

Download "April 28, Southwest Power Pool, Inc., Docket No. ER11- Submission of Formula Rate Template"

Transcription

1 Secretary Federal Energy Regulatory Commission 888 First Street NE Washington, DC Re: Southwest Power Pool, Inc., Docket No. ER11- Submission of Formula Rate Template Honorable Secretary Bose: Pursuant to section 205 of the Federal Power Act ( FPA ), 16 U.S.C. 824d, and section of the Federal Energy Regulatory Commission s ( Commission or FERC ) regulations, 18 C.F.R , Southwest Power Pool, Inc. ( SPP ) submits revised pages to its Open Access Transmission Tariff ( Tariff ) to incorporate the formula rate template for Prairie Wind Transmission, LLC ( Prairie Wind ), which is a new transmission owner within SPP. Specifically, this filing incorporates into the Tariff the Prairie Wind formula rate and protocols, which the Commission approved on August 9, 2010, in Docket No. ER SPP requests an effective date of April 1, 2011 for the Tariff revisions submitted in this filing. 2 I. BACKGROUND A. Description of SPP and the Tariff Transmission Rates SPP is a Commission-approved Regional Transmission Organization ( RTO ). It is an Arkansas non-profit corporation with its principal place of business in Little Rock, Arkansas. SPP currently has 63 members, including 14 investor-owned utilities, 10 municipal systems, 12 generation and transmission cooperatives, 4 state agencies, 7 independent power producers, 10 power marketers, and 6 independent transmission companies. SPP is the transmission provider administering transmission service over 1 2 See Tallgrass Transmission, LLC and Prairie Wind Transmission, LLC, 132 FERC 61,114 (2010) ( August 9 Order ). All capitalized terms, if not defined in this transmittal letter, shall have the meaning set forth in the Tariff.

2 Page 2 portions of Arkansas, Kansas, Louisiana, Missouri, New Mexico, Nebraska, Oklahoma, and Texas. As an RTO, SPP administers the provision of open access transmission service on a regional basis across the facilities that the SPP transmission owners have dedicated to the Tariff. 3 The rates for transmission service under the Tariff are zonal rates. SPP s zonal rates benefit all market participants by allowing customers to transmit power across the SPP region while paying only one, rather than multiple, transmission charges. For service to load located within the SPP region, the transmission rates are based on the Annual Transmission Revenue Requirement ( ATRR ) for the host zone within which the load is located. 4 For service to load located outside of the SPP region, the transmission charge is based on the lowest cost zone interconnected with the control area external to the SPP Region that is the designated point of delivery, i.e., the interface between SPP and the receiving system. 5 The ATRR for each pricing zone is set out in Attachment H of the Tariff. On December 17, 1999, the Commission approved the use of zonal rates, subject to modifications to the revenue requirement and through-and-out transmission rates of one pricing zone host. 6 Each SPP transmission owner is responsible for and controls the filing of rate changes for its zone. SPP, as administrator of its Tariff, makes filings necessary to incorporate any such rate changes in its Tariff. 7 While SPP has agreed to file Prairie Wind s rate formula template, Prairie Wind remains responsible for supporting its own revenue requirement and rates. B. Description of Prairie Wind Prairie Wind is a limited liability company organized in Delaware. Westar Energy, Inc. ( Westar ) and Electric Transmission America formed Prairie Wind as a joint venture to build and own new transmission projects in Kansas. Currently, Prairie Wind does not own any completed transmission facilities, but is in the process of building transmission facilities. Once Prairie Wind completes the transmission facilities, See Sw. Power Pool, Inc., 89 FERC 61,084 (1999); Sw. Power Pool, Inc., 86 FERC 61,090 (1999); Sw. Power Pool, Inc., 82 FERC 61,267 (1998). See Tariff at Schedules 7-9. See Tariff at Schedule 7, Section 1; Schedule 8, Section 1; Schedule 9, Section 1; see also Sw. Power Pool, Inc., 89 FERC 61,284, at 61,889 (1999) ( December 17 Order ). See December 17 Order at 61, See Westar Energy, Inc., 122 FERC 61,268, at P 105 (2008) (requiring SPP to include each transmission owner s rate formula in the Tariff).

3 Page 3 Prairie Wind will transfer the functional control of the transmission facilities to SPP. Prairie Wind s facilities will be in two SPP transmission zones. C. Prairie Wind s Filing in Docket No. ER09-36 On October 3, 2008, in Docket No. ER09-36, Prairie Wind filed with the Commission a formula rate and request for incentives for a major transmission project in Kansas ( the Project ). 8 Specifically, Prairie Wind requested four rate incentives, including: (i) an incentive rate of return on equity ( ROE ); (ii) recovery of 100% of construction work in progress ( CWIP Recovery ); (iii) the ability to recover prudentlyincurred investment costs in the Project in the event the Project must be abandoned for reasons outside of Prairie Wind s control ( Abandoned Plant Incentive ); and (iv) permission to establish a regulatory asset that includes all expenses not included in CWIP that have been incurred to date as well as expenses incurred going forward until the formula rate becomes effective and authorization to recover the regulatory asset with interest over five years ( Pre-Commercial Costs ). Several parties intervened in Docket No. ER09-36 and protested the October 3 Filing. On December 2, 2008, the Commission conditionally accepted the October 3 Filing. 9 The Commission accepted Prairie Wind s proposal for ROE, 10 CWIP Recovery, 11 Abandoned Plant Incentive, 12 and Pre-Commercial Costs. 13 However, the Commission set the proposed formula rate and rate protocols for hearing, and established hearing and settlement judge procedures. 14 After several months of settlement negotiations, Prairie Wind and intervening parties filed an uncontested settlement with See Prairie Wind Transmission, LLC, Rate Filing, Docket No. ER (Oct. 3, 2008). Tallgrass Transmission, LLC and Prairie Wind Transmission, LLC, 125 FERC 61,248 (2008) ( Incentive Order ). Id. at P 73. Id. at P 65. Id. at P 62. Id. at P 63. Id. at P 91.

4 Page 4 the Commission on May 10, 2010 ( ER09-36 Settlement ). 15 the ER09-36 Settlement on August 9, The Commission accepted D. Prairie Wind Novation Agreements On June 30, 2010, SPP issued Notifications to Construct ( NTC ) portions of the Project to Westar and Mid-Kansas Electric Company ( MKEC ), respectively. On February 23, 2011, the SPP Board of Directors voted to release Westar and MKEC of their obligations to construct the portions of the projects, and to assign the obligation to Prairie Wind. On March 29, 2011, Prairie Wind, SPP, Westar, and MKEC entered into Designee Qualification and Novation Agreement to assign the rights and obligations to construct the Project to Prairie Wind ( Novation Agreement ). SPP filed the Novation Agreement with the Commission on, and requested that the Commission grant the Novation Agreement an effective date of April 1, II. DESCRIPTION OF THE TARIFF REVISIONS SPP submits this filing to incorporate Prairie Wind s formula rate, protocols, and certain incentive rates into the Tariff. To that end, SPP proposes several Tariff revisions. First, SPP adds Addendum 15 to Attachment H. Addendum 15 contains the Prairie Wind formula rate and formula rate protocols agreed to in the ER09-36 Settlement. The formula rate and formula rate protocols in Addendum 15 will be used to calculate the revenue requirement formula rates for Prairie Wind. Second, based on the new formula rate in Attachment H, SPP also updates Table 1 of Attachment H. Table 1 of Attachment H contains the Zonal ATRR for SPP transmission owners. Because Prairie Wind s project will be built in two zones, SPP revises Table 1 to include Prairie Wind s Zonal ATRR for the two zones for which Prairie Wind is a transmission owner. At this time, Prairie Wind s Zonal ATRR in both zones is $0 because Prairie Wind does not own any completed transmission facilities. At such time as Prairie Wind owns completed transmission facilities, SPP will make a filing with the Commission to populate Table 1 with Prairie Wind s Zonal ATRR. Finally, SPP revises Table 2 in Attachment H and Addendum 1 of Schedule 11 to reflect Prairie Wind s Base Plan Region-wide ATRR and Base Plan Region-wide rate for Point-to-Point Transmission Service. Pursuant to Section III.A of Attachment J of the Tariff, the costs of transmission owners transmission facilities that qualify for Base Plan See Prairie Wind Transmission, LLC, Explanatory Statement in Support of Settlement, Docket No. ER (May 10, 2010). See August 9 Order.

5 Page 5 funding are spread throughout the SPP region. 17 For a transmission upgrade in which a NTC was issued after June 19, 2010, and the nominal operating voltage level is greater than or equal to 300 kv for the transmission upgrade, 100% of the costs of the upgrade will be allocated to the Base Plan Region-wide ATRR and recovered through the Regionwide Charge. 18 The Region-wide Charge is used to calculate the Network Integration Transmission Service and Region-wide Point-to-Point Transmission Service rates in accordance with Schedule 11. In this case, Prairie Wind s Project qualifies for Base Plan Region-wide allocation because the NTC for the Project was issued after June 19, 2010 and the nominal operating voltage level is greater than or equal to 300 kv. Thus, 100% of the cost of the Project will be allocated to the Base Plan Region-wide ATRR and recovered through the Region-wide Charge. SPP revises Table 2 of Attachment H to reflect the new Base Plan Region-wide ATRR, and SPP also revises Addendum 1 of Schedule 11 to reflect resulting updates to the rates for Base Plan Region-wide Point-to-Point Transmission Service. As support for the Base Plan Region-wide allocation in this filing, SPP includes: (a) spreadsheets specifying the Base Plan Upgrades and credits, as well as the revenue requirement amounts and the region-wide allocation of the costs, as Exhibit No. 1; and (b) a spreadsheet detailing the calculation of the revised Base Plan Region-wide rate for Point-to-Point Transmission Service, as Exhibit No. 2. III. ADDITIONAL INFORMATION A. Effective Date and Waiver SPP requests that the Commission accept the revisions to the Tariff effective April 1, To permit such an effective date, pursuant to section of the Commission s regulations, 18 C.F.R , SPP seeks waiver of the Commission s 60- day notice requirement. See 18 C.F.R Good cause exists to grant waiver in this case. The SPP Board of Directors approved the assignment of the obligations to construct the Project on February 23, 2011, and SPP subsequently filed the Novation Agreement on, effective April 1, The approvals and the filing made Prairie Wind eligible as a transmission-owner in SPP to recover for the Project pursuant to its Commission-approved formula rate. April 1, 2011 represents the first day of the See Tariff at Attachment J, Section III.A. In order to qualify as a Base Plan Upgrade, transmission facilities must satisfy specific criteria (detailed in Section III.B of Attachment J) or receive a waiver of such criteria from SPP (the conditions for which are specified in Section III.C of Attachment J). See id. at Attachment J, Section III.A.2.i.b.

6 Page 6 April billing cycle. Therefore, an April 1, 2011 effective date will allow Prairie Wind to timely recover for its Project. B. Information Required by Section of the Commission s Regulations, 18 C.F.R : Documents Enclosed: In addition to this transmittal letter, the following items are included: (a) clean and redline Tariff revisions under the Sixth Revised Volume No. 1; (b) spreadsheets specifying the Base Plan Upgrades and credits, as well as the revenue requirement amounts and the region-wide allocation of the costs, as Exhibit No. 1; and (c) a spreadsheet detailing the calculation of the revised Base Plan Region-wide rate for Point-to-Point Transmission Service, as Exhibit No Effective Date: As discussed above, SPP requests an effective date of April 1, 2011 for the submitted Tariff changes. SPP requests a waiver of the Commission s 60-day notice requirement set forth at 18 C.F.R to allow this effective date. 3. Names and Addresses of Persons to Whom This Filing Has Been Served: A copy of this filing has been served on all SPP members and customers, as well as on affected state regulatory commissions. In addition, a copy of this filing will be posted on the SPP web page ( 4. Description of Filing: A description of changes, along with the reasons for these changes, is provided above. 19 Because SPP merely is seeking to incorporate Prairie Wind s formula rate and protocols previously accepted by the Commission in the August 9 Order, SPP is not submitting any cost of service information. SPP is serving only an administrative function in making this filing; Prairie Wind bears the responsibility for justifying its rates.

7 Page 7 5. Requisite Agreements: None required. 6. Costs Alleged or Judged Illegal, Duplicative, or Unnecessary. None. 7. Basis of rates, etc.: The basis of the rates and charges proposed in this filing is explained above. 8. Specifically Assignable Facilities Installed or Modified: There are none. C. Correspondence and Communications Correspondence and communications with respect to this filing should be sent to, and SPP requests the Secretary to include on the official service list, the following: Heather H. Starnes, J.D. Carrie L. Bumgarner Manager Regulatory Policy Tyler R. Brown Southwest Power Pool, Inc. Wright & Talisman, P.C. 415 North McKinley, Suite 140, Plaza West 1200 G Street, NW Little Rock, AR Suite 600 Telephone: (501) Washington, D.C. Fax: (501) Telephone: (202) hstarnes@spp.org Fax: (202) bumgarner@wrightlaw.com brown@wrightlaw.com

8 Page 8 IV. CONCLUSION For the reasons stated herein, SPP requests that the Commission accept SPP s proposed revisions to the Tariff effective April 1, Respectfully submitted, K:\SPP\ (Prairie Wind Formula Rate Letter) FINAL.doc /s/tyler R. Brown Carrie L. Bumgarner Tyler R. Brown Attorneys for Southwest Power Pool, Inc.

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

September 30, 2016 VIA ELECTRONIC FILING

September 30, 2016 VIA ELECTRONIC FILING September 30, 2016 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

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

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

October 29, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

October 29, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C., 46 October 9, 5 Re: Southwest Power Pool, Inc., Docket No. ER6- - Submission of Tariff

More information

July 21, Southwest Power Pool, Inc., Docket No. ER Submission of Response to Request for Additional Information

July 21, Southwest Power Pool, Inc., Docket No. ER Submission of Response to Request for Additional Information July 21, 2016 VIA ELECTRONIC FILING Penny Murrell Director, Division of Electric Power Regulation-Central Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Southwest

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Southwest Power Pool, Inc. ) Docket No. ER

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Southwest Power Pool, Inc. ) Docket No. ER UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southwest Power Pool, Inc. ) Docket No. ER16- -000 PETITION OF SOUTHWEST POWER POOL, INC. FOR TARIFF WAIVER Pursuant to Rule 207(a)(5)

More information

Energy Bar Association

Energy Bar Association Energy Bar Association EBA Energizer: Section 205/206 Fundamentals and Insights November 17, 2016 David DesLauriers, Director Black & Veatch Management Consulting, LLC Jason T. Gray Esq., Shareholder Duncan,

More information

153 FERC 61,249 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER REJECTING TARIFF REVISIONS. (Issued November 30, 2015)

153 FERC 61,249 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER REJECTING TARIFF REVISIONS. (Issued November 30, 2015) 153 FERC 61,249 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Norman C. Bay, Chairman; Cheryl A. LaFleur, Tony Clark, and Colette D. Honorable. Southwest Power Pool,

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

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

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

April 29, 2016 VIA ELECTRONIC FILING

April 29, 2016 VIA ELECTRONIC FILING April 29, 2016 VIA ELECTRONIC FILING The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Southwest Power Pool, Inc., Docket No.

More information

N. Am. Elec. Reliability Corp., 119 FERC 61,060, order on reh g, 120 FERC 61,260 (2007).

N. Am. Elec. Reliability Corp., 119 FERC 61,060, order on reh g, 120 FERC 61,260 (2007). The Honorable Kimberly D. Bose Secretary November 7, 2008 Page 2 Arkansas. SPP currently has 50 Members, serving more than 4 million customers in a 255,000 square-mile area covering all or part of eight

More information

RR16 - Page 1 of

RR16 - Page 1 of DOCKET NO. APPLICATION OF SOUTHWESTERN PUBLIC SERVICE COMPANY FOR AUTHORITY TO CHANGE RATES PUBLIC UTILITY COMMISSION OF TEXAS DIRECT TESTIMONY of ARTHUR P. FREITAS on behalf of SOUTHWESTERN PUBLIC SERVICE

More information

Transmission System Expansion Cost Allocation Alternatives for Renewable Resources. Cost Allocation Working Group March 26, 2008 OG&E Ver 2 3/20/8

Transmission System Expansion Cost Allocation Alternatives for Renewable Resources. Cost Allocation Working Group March 26, 2008 OG&E Ver 2 3/20/8 Transmission System Expansion Cost Allocation Alternatives for Renewable Resources Cost Allocation Working Group March 26, 2008 OG&E Ver 2 3/20/8 Page 1 Why Page 2 Page 1 of 11 Basic Principles Wind generation

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

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

February 23, 2015 VIA ELECTRONIC FILING

February 23, 2015 VIA ELECTRONIC FILING February 23, 2015 VIA ELECTRONIC FILING The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Southwest Power Pool, Inc., Docket

More information

May 28, Southwest Power Pool, Inc., Docket No. ER15- Submission of Notice of Cancellation of Interconnection Agreement

May 28, Southwest Power Pool, Inc., Docket No. ER15- Submission of Notice of Cancellation of Interconnection Agreement May 28, 2015 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street NE Washington, DC 20426 RE: Southwest Power Pool, Inc., Docket No. ER15- Submission of Notice

More information

February 29, Southwest Power Pool, Inc., Docket No. ER16- Submission of Meter Agent Services Agreement

February 29, Southwest Power Pool, Inc., Docket No. ER16- Submission of Meter Agent Services Agreement February 29, 2016 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street NE Washington, DC 20426 RE: Southwest Power Pool, Inc., Docket No. ER16- Submission of Meter

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

Southwestern Public Service Company Attachment O SPS Transmission Formula 2017 Projection Material Accounting Changes since January 1, 2016

Southwestern Public Service Company Attachment O SPS Transmission Formula 2017 Projection Material Accounting Changes since January 1, 2016 1 The Company has listed below any material changes that have taken effect since January 1, 2016. For additional information, please refer to the Southwestern Public Service Company FERC Form 1 for Q4

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

New Member Cost Allocation Review Process. Prepared by: COST ALLOCATION WORKING GROUP

New Member Cost Allocation Review Process. Prepared by: COST ALLOCATION WORKING GROUP New Member Cost Allocation Review Process Prepared by: COST ALLOCATION WORKING GROUP TABLE OF CONTENTS 1. HISTORY AND BACKGROUND... 1 2. PURPOSE / GOAL STATEMENT... 3 3. OVERVIEW OF PROCESS... 3 4. NEW

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

151 FERC 61,045 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

151 FERC 61,045 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 151 FERC 61,045 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Norman C. Bay, Chairman; Philip D. Moeller, Cheryl A. LaFleur, Tony Clark, and Colette D. Honorable.

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

Regulatory Status Report

Regulatory Status Report FERC or State Jurisdiction: FERC 10-1227 SPP Filing of FERC Form 1 and 3-Q AD11-9 On November 25, 2014, SPP submitted its FERC Form 3-Q, Quarterly Financial Report, for the third quarter of 2014. Inquiry

More information

December 10, Southwest Power Pool, Inc., Docket No. ER15- Submission of Meter Agent Services Agreement

December 10, Southwest Power Pool, Inc., Docket No. ER15- Submission of Meter Agent Services Agreement The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street NE Washington, DC 20426 December 10, 2014 RE: Southwest Power Pool, Inc., Docket No. ER15- Submission of Meter

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 Great Plains Energy Incorporated ) ) Westar Energy, Inc. ) Docket No. EC17- -000 JOINT APPLICATION FOR AUTHORIZATION OF DISPOSITION

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

TRANSMISSION OWNER ZONAL PLACEMENT PROCESS

TRANSMISSION OWNER ZONAL PLACEMENT PROCESS TRANSMISSION OWNER ZONAL PLACEMENT PROCESS Published July 2017 CONTENTS Section 1: Introduction, Scope & Steps... 1 Subsection A: Introduction To Zonal Placement... 1 Subsection B: Scope... 1 Subsection

More information

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

Regulatory Status Report

Regulatory Status Report FERC or State Jurisdiction: FERC EL13-88 EL16-91 Northern Indiana Public Service Company's ("NIPSCO") Complaint Against the Midcontinent Independent System Operator, Inc. ("MISO") and PJM Interconnection,

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

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

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

Stakeholder Meeting for GridLiance West LLC 2019 Annual Formula Rate Projection. November 7, :00pm CST

Stakeholder Meeting for GridLiance West LLC 2019 Annual Formula Rate Projection. November 7, :00pm CST Stakeholder Meeting for GridLiance West LLC 2019 Annual Formula Rate Projection November 7, 2018 2:00pm CST Agenda Introduction GridLiance West LLC (GridLiance) Background Transmission Formula Rate Template

More information

BEFORE THE NEW MEXICO PUBLIC REGULATION COMMISSION ) ) ) ) ) ) ) ) ) ) ) DIRECT TESTIMONY WILLIAM A. GRANT. on behalf of

BEFORE THE NEW MEXICO PUBLIC REGULATION COMMISSION ) ) ) ) ) ) ) ) ) ) ) DIRECT TESTIMONY WILLIAM A. GRANT. on behalf of BEFORE THE NEW MEXICO PUBLIC REGULATION COMMISSION IN THE MATTER OF SOUTHWESTERN PUBLIC SERVICE COMPANY S APPLICATION FOR REVISION OF ITS RETAIL RATES UNDER ADVICE NOTICE NO., SOUTHWESTERN PUBLIC SERVICE

More information

June 13, Informational Filing Public Service Electric and Gas Company, Annual True-Up Adjustment Docket No. ER

June 13, Informational Filing Public Service Electric and Gas Company, Annual True-Up Adjustment Docket No. ER Hesser G. McBride, Jr. Associate General Regulatory Counsel Law Department 80 Park Plaza, T5G, Newark, NJ 07102-4194 tel: 973.430.5333 fax: 973.430.5983 email: Hesser.McBride@pseg.com June 13, 2016 VIA

More information

Regulatory Status Report

Regulatory Status Report FERC or State Jurisdiction: FERC AD10-12 AD12-12 Increasing Market and Planning Efficiency through Improved Software A technical conference was held on June 24-26, 2013 to discuss opportunities for increasing

More information

April 16, Commonwealth Edison Ministerial Revisions to Formula Transmission Rate; Docket No. ER14-

April 16, Commonwealth Edison Ministerial Revisions to Formula Transmission Rate; Docket No. ER14- SIDLEY AUSTIN LLP 1501 K STREET, N.W. WASHINGTON, D.C. 20005 (202) 736 8000 (202) 736 8711 FAX BEIJING BRUSSELS CHICAGO DALLAS FRANKFURT GENEVA HONG KONG LONDON LOS ANGELES NEW YORK SAN FRANCISCO SHANGHAI

More information

Stakeholder Meeting for GridLiance High Plains LLC 2019 Transmission Formula Rate Projection. October 31, :30 am CST

Stakeholder Meeting for GridLiance High Plains LLC 2019 Transmission Formula Rate Projection. October 31, :30 am CST Stakeholder Meeting for GridLiance High Plains LLC 2019 Transmission Formula Rate Projection October 31, 2018 9:30 am CST Agenda Introduction GridLiance High Plains LLC (GridLiance HP) Background Transmission

More information

December 29, American Electric Power Service Corporation Docket No. ER

December 29, American Electric Power Service Corporation Docket No. ER American Electric Power 1 Riverside Plaza Columbus, OH 43215 AEP.com Honorable Kimberly D Bose Secretary Federal Energy Regulatory Commission 888 First St., N.E. Washington D.C. 20426 December 29, 2015

More information

April 24, 2015 VIA ELECTRONIC FILING

April 24, 2015 VIA ELECTRONIC FILING April 24, 2015 VIA ELECTRONIC FILING The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Southwest Power Pool, Inc., Docket No.

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

Southwest Power Pool s Balanced Portfolio Approach for Economic Upgrades

Southwest Power Pool s Balanced Portfolio Approach for Economic Upgrades Southwest Power Pool s Balanced Portfolio Approach for Economic Upgrades Presentation by Michael Proctor Chief Economist, Missouri PSC Harvard Electricity Policy Group Chicago, Illinois October 2, 2008

More information

Southwestern Public Service Company Attachment O SPS Transmission Formula Annual True-up for 2016 Material Accounting Changes since January 1, 2016

Southwestern Public Service Company Attachment O SPS Transmission Formula Annual True-up for 2016 Material Accounting Changes since January 1, 2016 1 The Company has listed below any material changes that have taken effect since January 1, 2016. For additional information, please refer to the Southwestern Public Service Company FERC Form 1 for Q4

More information

2018 Annual Projected Rate Meeting for South Central MCN LLC. October 18, :00pm 4:00pm CST

2018 Annual Projected Rate Meeting for South Central MCN LLC. October 18, :00pm 4:00pm CST 2018 Annual Projected Rate Meeting for South Central MCN LLC October 18, 2017 3:00pm 4:00pm CST Agenda Introduction South Central MCN LLC ( SCMCN ) Background 2018 Projected Formula Rate Q&A Closing Remarks

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

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 U.S. Department of Energy, Portsmouth/Paducah Project Office Docket No. RC08-5- REQUEST FOR REHEARING AND CLARIFICATION OF THE NORTH

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

May 15, Duke Energy Ohio, Inc., and Duke Energy Kentucky, Inc. Formula Rate Annual Update Docket No. ER

May 15, Duke Energy Ohio, Inc., and Duke Energy Kentucky, Inc. Formula Rate Annual Update Docket No. ER Gary A. Morgans 202 429 6234 gmorgans@steptoe.com 1330 Connecticut Avenue, NW Washington, DC 20036-1795 202 429 3000 main www.steptoe.com The Hon. Kimberly D. Bose Secretary Federal Energy Regulatory Commission

More information

boardman (1 Richard A. Heinemann August 27, 2015

boardman (1 Richard A. Heinemann August 27, 2015 boardman & ci a r k up L A W F I R M Richard A. Heinemann, Attorney 1 SOUTH PINCKNEY STREET, STE. 410, P.O. BOX 927, MADISON, WI 53701-0927 Telephone 608-283-1706 Facsimile 608-283-1709 rheinemann@boardmanclark.com

More information

SPP Staff Proposal on TO Zonal Placement. April 20, 2017

SPP Staff Proposal on TO Zonal Placement. April 20, 2017 SPP Staff Proposal on TO Zonal Placement April 20, 2017 Outline I. II. III. IV. V. VI. Background of the Staff s Proposal Paul Suskie Examples of New TO additions Carl Monroe SPC Motion & Updated Staff

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

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

May 11, Re: PPL Electric Utilities Corporation Docket No. ER Informational Filing of 2012 Formula Rate Annual Update

May 11, Re: PPL Electric Utilities Corporation Docket No. ER Informational Filing of 2012 Formula Rate Annual Update Donald A. Kaplan D 202.661.6266 F 202.778.9100 don.kaplan@klgates.com May 11, 2012 VIA ELECTRONIC FILING Hon. 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

U.S. COMMODITY FUTURES TRADING COMMISSION

U.S. COMMODITY FUTURES TRADING COMMISSION U.S. COMMODITY FUTURES TRADING COMMISSION Three Lafayette Centre 1155 21st Street, NW, Washington, DC 20581 Telephone: (202) 418-5000 Facsimile: (202) 418-5521 www.cftc.gov CFTC Letter No. 15-53 No-Action

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

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

March 28, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

March 28, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C March 28, 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

June 20, Ms. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

June 20, Ms. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C McGuireWoods LLP 2001 K Street N.W. Suite 400 Washington, DC 20006-1040 Phone: 202.857.1700 Fax: 202.857.1737 www.mcguirewoods.com Julia Dryden English Direct: 202.857.1706 jenglish@mcguirewoods.com Fax:

More information

133 FERC 61,062 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability Corporation

133 FERC 61,062 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability Corporation 133 FERC 61,062 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Marc Spitzer, Philip D. Moeller, John R. Norris, and Cheryl A. LaFleur. North

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southern California Edison ) Docket No. ER Company )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southern California Edison ) Docket No. ER Company ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) Southern California Edison ) Docket No. ER12-239-000 Company ) SOUTHERN CALIFORNIA EDISON COMPANY S REQUEST FOR LEAVE AND RESPONSE

More information

In addition to this transmittal letter and associated records for the etariff database, this filing includes:

In addition to this transmittal letter and associated records for the etariff database, this filing includes: 1050 Thomas Jefferson Street, NW Seventh Floor Washington, DC 20007 (202) 298-1800 Phone (202) 338-2416 Fax SUBMITTED VIA E-TARIFF FILING January 4, 2017 Kimberly D. Bose Secretary Federal Energy Regulatory

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 Southwest Power Pool, Inc., ) Complainant, ) ) v. ) Docket No. EL14-21-000 ) Midcontinent Independent System ) Operator, Inc. )

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 PJM Interconnection, L.L.C ) Docket Nos. ER17-211-000 Mid-Atlantic Interstate Transmission, LLC ) ER17-214-000 and ) ER17-216-000

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

SPP New Member Communication and Integration Process. Mountain West Transmission Group. Background Information October 2017

SPP New Member Communication and Integration Process. Mountain West Transmission Group. Background Information October 2017 1 SPP New Member Communication and Integration Process Mountain West Transmission Group Background Information October 2017 Contents Introduction... 2 1. Westside Tariff Design... 2 2. Operational Provisions...

More information

SUBMITTED VIA E-TARIFF FILING. July 2, Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

SUBMITTED VIA E-TARIFF FILING. July 2, Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 1050 Thomas Jefferson Street, NW Seventh Floor Washington, DC 20007 (202) 298-1800 Phone (202) 338-2416 Fax Gary D. Bachman 202-298-1880 gdb@vnf.com SUBMITTED VIA E-TARIFF FILING July 2, 2015 Kimberly

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

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

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

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

December 31, Ms. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

December 31, Ms. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. December 31, 2012 Ms. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: NERC Spreadsheet Notice of Penalty FERC Docket No. NP13- -000 Dear

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

Regulatory Status Report

Regulatory Status Report FERC or State Jurisdiction: FERC AD10-13 Third-Party Provision of Ancillary Services; Accounting and Financial Reporting for New Electric Storage Technologies On July 18, 2013, FERC issued Order No. 784,

More information

Midwest Energy, Inc. Transmission Formula Rate Protocols

Midwest Energy, Inc. Transmission Formula Rate Protocols Section 1 Annual Updates A. Definitions Annual Publication and Filing Date shall mean the date on which the last of the events listed in Section 1. C. occurs for each year. Annual Review Procedures shall

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) MOTION TO INTERVENE AND PROTEST OF ACCIONA WIND ENERGY USA LLC

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) MOTION TO INTERVENE AND PROTEST OF ACCIONA WIND ENERGY USA LLC UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southwest Power Pool, Inc. ) ) ) ) ) Docket No. ER14-781-000 MOTION TO INTERVENE AND PROTEST OF ACCIONA WIND ENERGY USA LLC In accordance

More information

Midwest Independent Transmission System Operator, Inc. Duke Energy Ohio, Inc. and Duke Energy Kentucky, Inc. Docket No. ER

Midwest Independent Transmission System Operator, Inc. Duke Energy Ohio, Inc. and Duke Energy Kentucky, Inc. Docket No. ER Lori A. Spence Deputy General Counsel Direct Dial: 317-249-5442 E-mail: lspence@misoenergy.org November 2, 2011 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street,

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

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

June 25, Southwest Power Pool, Inc., Docket No. ER13- Submission of Meter Agent Services Agreement

June 25, Southwest Power Pool, Inc., Docket No. ER13- Submission of Meter Agent Services Agreement The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street NE Washington, DC 20426 June 25, 2013 RE: Southwest Power Pool, Inc., Docket No. ER13- Submission of Meter

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

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 202-239-3300 Fax: 202-239-3333 www.alston.com September 1, 2016 To: Re: Parties to FERC Docket No. ER08-386-000 Potomac-Appalachian

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

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. ) ) ) ISO New England Inc. ) Docket No. ER ) ) ) )

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. ) ) ) ISO New England Inc. ) Docket No. ER ) ) ) ) UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ISO New England Inc. Docket No. ER19-444-000 MOTION TO INTERVENE AND LIMITED PROTEST OF THE NEW ENGLAND POWER GENERATORS ASSOCIATION, INC.

More information

Office Fax pepco.com

Office Fax pepco.com Amy L. Blauman Assistant General Counsel EP1132 701 Ninth Street NW Washington, DC 20068-0001 Office 202.872.2122 Fax 202.331.6767 pepco.com alblauman@pepcoholdings.com May 16, 2016 Ms. Kimberly D. Bose

More information

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION IN THE MATTER OF THE APPLICATION OF ) OKLAHOMA GAS AND ELECTRIC COMPANY ) FOR APPROVAL OF A GENERAL CHANGE IN ) DOCKET NO. 0-0-U RATES AND TARIFFS ) Direct

More information

Regulatory Status Report

Regulatory Status Report FERC or State Jurisdiction: FERC AD10-12 Increasing Market and Planning Efficiency through Improved Software On June 28, 2011, a Technical Conference was held to discuss opportunities for increasing real-time

More information

American Electric Power Service Corporation ER Etariff Compliance Filing

American Electric Power Service Corporation ER Etariff Compliance Filing American Electric Power 801 Pennsylvania Avenue N.W. Suite 320 Washington, DC 20004 AEP.com March 9, 2011 Monique Rowtham- Kennedy Senior Counsel Regulatory Services (202) 383-3436 (202) 383-3459 (F) Honorable

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

RE: Notice of 2015 Annual Formula Rate Update Posting and Customer Meeting

RE: Notice of 2015 Annual Formula Rate Update Posting and Customer Meeting September 2, 2014 TO: All Interested Parties RE: Notice of 2015 Annual Formula Rate Update Posting and Customer Meeting In accordance with Section 1.3(a) of the Oklahoma Gas and Electric Company ( OG&E

More information

BILLING CODE P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission. [Docket No. IC ]

BILLING CODE P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission. [Docket No. IC ] This document is scheduled to be published in the Federal Register on 07/21/2014 and available online at http://federalregister.gov/a/2014-17044, and on FDsys.gov BILLING CODE 6717-01-P DEPARTMENT OF ENERGY

More information

153 FERC 61,248 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

153 FERC 61,248 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 153 FERC 61,248 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Norman C. Bay, Chairman; Cheryl A. LaFleur, and Tony Clark, Tilden Mining Company L.C. and Empire Iron

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