UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Arizona Public Service Company ) Docket No. ER

Size: px
Start display at page:

Download "UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Arizona Public Service Company ) Docket No. ER"

Transcription

1 UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Arizona Public Service Company ) Docket No. ER MOTION FOR CLARIFICATION OR, IN THE ALTERNATIVE, REQUEST FOR REHEARING OF SOUTHERN CALIFORNIA EDISON COMPANY Pursuant to Rules 212 and 713 of the Rules of Practice and Procedure of the Federal Energy Regulatory Commission ( Commission or FERC ), 18 C.F.R ,.713 (2016), and Section 313(a) of the Federal Power Act ( FPA ), 16 U.S.C. 8251(a) (2016) Southern California Edison Company ( SCE ) submits this Motion for Clarification, or in the alternative, Request for Rehearing of the Commission s Order Accepting Notice of Cancellation of Rate Schedule and Rejecting Proposed Ratemaking and Accounting Treatment, 156 FERC 61,006 (2016), issued on July 1, 2016 ( July 2016 Order ). SCE believes and, through this pleading, SCE requests that the Commission confirm and clarify, that the Commission did not prohibit Arizona Public Services Company ( APS ) from paying SCE $18 million pursuant to the parties Expiration Agreement and that SCE can accept such payment consistent with the Commission s orders. If the Commission rules otherwise, then SCE requests rehearing of the Commission s ruling that the Agreement Concerning Expiration of the Edison-Arizona Transmission Agreement ( Expiration Agreement ) and/or the Expiration Payment were jurisdictional.

2 I. SPECIFICATION OF ERRORS The following concise statement of the errors in the July 2016 Order relates to SCE s alternative request for rehearing. The Commission need not reach these issues if it grants SCE s motion for clarification. (a) The Commission erred in ruling that the Expiration Agreement revised the Edison Arizona Transmission Agreement ( EATA ) by setting a new termination date and thus APS should have filed the Expiration Agreement under section 205(c) of the FPA. (b) The Commission erred to the extent it prohibited APS from paying SCE the Expiration Payment on the grounds that such payment is a rate for transmission service over which it had jurisdiction. II. STATEMENT OF ISSUES The following Statement of Issues relates to SCE s alternative request for rehearing. The Commission need not reach these issues if it grants SCE s motion for clarification. Issue: Whether the Commission erred in the July 2016 Order by ruling that the Expiration Agreement revised the EATA by setting a new termination date. Position: Yes, because the EATA must be interpreted to be consistent with the parties intentions, which was for the EATA s expiration date to be tied to the expiration of APS and SCE s lease of the Four Corners Generation Station site, not just APS s lease of the site. The Expiration Agreement did not revise the EATA it only provided a process to conclude the parties obligation once the expiration of EATA had occurred. 2

3 Representative Precedent: Pennzoil v. FERC, 789 F.2d 1128 (5th Cir. 1986); Southern California Edison Co. v. FERC, 502 F.3d 176 (D.C. Cir. 2007); Taylor v. State Farm Mutual Insurance Co., 175 Ariz. 148 (1993); Phelps Dodge Corp. v. Brown, 112 Ariz. 179 (1975); Independent Oil and Gas Assoc. of West Virginia, 13 FERC 63,052 (1980); PJM Interconnection, 117 FERC 61,168 (2006); Dona Ana Mut. Domestic Water Consumers Ass n v. City of Las Cruces, 516 F.3d 900 (10th Cir. 2008); Williams Petroleum Co. v. Midland Cooperatives, Inc., 679 F.2d 815, 819 (10 th Cir. 1982); and AGA Shareholders, LLC v. CSK Auto, Inc., 589 F. Supp. 2d 1175, 1183 (D. Ariz., 2008). Issue: Whether the Commission s erred in exercising jurisdiction over the Expiration Payment from APS to SCE. Position: Yes, because the Expiration Payment is not a rate, nor does it affect a rate, for the transmission of energy in interstate commerce. Representative Precedent: 16 U.S.C. 824, 824(d)(2016). III. MOTION FOR CLARIFICATION A. Background. On July 20, 1966, SCE and APS entered into the EATA which provided for the construction and operation of a 500 kv transmission line between Four Corners and Eldorado. Under the EATA, APS would construct, own, operate, and maintain the portion of the line from Four Corners to the Arizona-Nevada border and make the capacity available for SCE to transmit its share of the output from Units 4 and 5 of the Four Corners Generating Station. In exchange, SCE would pay for the cost of construction, operation, and maintenance of APS s portion of the 3

4 line. The term of the EATA was tied to the term of SCE and APS s lease of the Four Corners Generating Station site, which had an expiration date of July 6, In 2010, APS and SCE negotiated over the sale of SCE s share of Units 4 and 5 of the Four Corners Power Plant to APS ( Asset Sale ). Concurrently, following APS s inquiry as to SCE s interest in terminating the EATA prior to its expiration date, SCE and APS negotiated the disposition of the EATA. On November 8, 2010, SCE and APS executed an agreement ( Termination Agreement ) that provided for, among other things, the termination of the EATA on the earlier of the closing of the Asset Sale or July 6, 2016, the anticipated expiration of the term of the EATA. Upon termination of the EATA, APS agreed to pay SCE $40,000,000 in lieu of any other payments that may have been payable by either party under Section 25 of the EATA. SCE noted in its intervention that it intended to flow the $40,000,000 through its formula rate as a credit to its ratepayers. 1 The Termination Agreement also provided that SCE and APS would file for cancellation of the EATA, but did not address APS s potential rate recovery of the $40,000,000 payment. On May 1, 2013, APS filed at FERC for cancellation of the EATA effective upon the date of closing of the Asset Sale and for rate recovery of the $40,000,000 from its ratepayers. The Commission ruled on this filing in its 2013 Order Denying Rate Recovery, granting the cancellation of the EATA but denying APS s request for rate recovery of the $40,000, In response, SCE filed a request for clarification, asking the Commission to make clear that its 2013 Order Denying Rate Recovery did not prejudice SCE s contractual rights to seek payment from APS. In its 2014 Order Denying Rehearing, the Commission clarified that the 2013 Order 1 See SCE Motion to Intervene and Comments at 4, Dkt. ER , (May 23, 2013). 2 Arizona Public Service Co., 144 FERC 61,200 (2013). 4

5 Denying Rate Recovery did not address SCE s contractual rights to payment from APS. 3 The Commission explained that it was not opining on the parties financial obligations to one another it was only opining on APS ability to seek rate recovery for the agreed-upon amount ($40 million) from APS ratepayers. FERC explained that its review of the EATA was to determine if it supported APS s assertion that paragraph 25.3 of the Transmission Service Agreement authorizes APS s recovery of the proposed $40 million termination payment to SoCal Edison in its jurisdictional wholesale rates. 4 The Commission then stated that its 2013 Order Denying Rate Recovery did not address or interpret SoCal Edison s contractual rights under the EATA. 5 SCE and APS then entered into informal discussions regarding the implications of these orders on APS s contractual obligations to SCE. Specifically, the parties agreed to defer termination of the EATA to its expiration date but were at odds over APS s contractual obligation to pay SCE the $40 million, which dispute would have been subject to dispute resolution under the EATA. APS contended the 2013 Order Denying Rate Recovery relieved APS of the obligation to pay SCE pursuant to the Termination Agreement. To resolve this dispute, SCE and APS agreed that APS would pay SCE $18 million regardless of whether FERC approved the pass-through of any portion of that payment in APS s rates. The parties memorialized that compromise in the Expiration Agreement on December 22, The Expiration Agreement provided for, among other things, a payment pursuant to section 25.4 of the EATA ( Section 25.4 Payment ) that was part of an overall Expiration Payment of $18 million to SCE on July 6, 2016 and termination of the Termination Agreement. 6 3 Arizona Public Service Co., 147 FERC 61,017 at P 20 (2014). 4 Id.. 5 Id. 6 Section 3.1 of the Expiration Agreement provides that, if the payment to SCE under Section 25.4 of the EATA is less than $18 million, APS agrees to pay to Edison the difference between $18,000,000 and the Section

6 On April 1, 2016 APS filed for cancellation of the EATA effective on July 6, 2016 and for rate recovery of the Section 25.4 Payment, which comprised approximately $12.7 million of the Expiration Payment. 7 On July 1, 2016, FERC issued the July 2016 Order, granting the cancellation but denying APS rate recovery of the Section 25.4 Payment and ruling that the Expiration Agreement modified the expiration date of the EATA and thus should have been filed pursuant to section 205(c) of the FPA. On July 6, 2016, APS made the $18 million payment to SCE, which SCE placed into an account separate from other SCE funds pending the clarification described below. B. The Commission Should Clarify that it Did Not Disallow the Expiration Payment. The July 2016 Order describes its ruling, in part, a disallowance of the reimbursement payment. 8 Although this statement appears in the context of the Commission s disallowance of APS s recovery of the Section 25.4 Payment in its rates, in an abundance of caution SCE seeks clarification that the Commission did not intend to affect or alter APS s payment obligation to SCE, or SCE s ability to accept such payment, which SCE will pass through to its transmission ratepayers. 9 SCE believes that the Commission did not intend to prohibit the APS payment, but in order to assure that SCE is in full and complete compliance with the Commission s orders, SCE is filing this request for clarification. Payment thereby resulting in a total Expiration Payment of $18,000,000, irrespective of the amount paid under Section See Expiration Agreement, attached as Exhibit A. 7 APS did not seek rate recovery for the remaining $5.3 million of the Expiration Payment. 8 July 2016 Order at P 41 (emphasis added). Additionally, the July 2016 Order states the resulting payment from APS to SoCal Edison is $0.00. Id. at P 40. Finally, Paragraph 1 states that APS requested that the Commission permit it to: (1) pay SoCal Edison a $12,688,457 negotiated reimbursement pursuant to section 25.4 of the Agreement. SCE is unaware of APS having made any such request to the Commission to permit it to pay money to SCE. 9 SCE stated in its Comments in this docket that, in addition to the amount collected under Section 25.4, that SCE would also pass through to ratepayers an additional amount (estimated to be about $5 million) to be paid to SCE by APS under the Expiration Agreement. SCE Comments at 2 n.1, Dkt. No. ER (Apr. 11, 2016). 6

7 Pursuant to the Expiration Agreement, APS is obligated to pay SCE the $18 million Expiration Payment regardless of any ruling on APS s proposed rate recovery. 10 The Expiration Payment is a negotiated amount that compromises a dispute over APS s obligation to pay SCE $40 million. As explained above, APS made this payment to SCE on July 6, SCE seeks here a similar clarification to that granted in the 2014 Rehearing Order that the July 2016 Order does not prevent APS from paying the Expiration Payment to SCE. A positive ruling regarding SCE s right to the Expiration Payment will benefit SCE ratepayers, who spent fifty years bearing the cost of the Arizona Transmission System, by providing them the benefits of SCE s arms-length bargain for the Expiration Payment. 11 IV. IF THE COMMISSION DISALLOWED THE EXPIRATION PAYMENT, SCE SEEKS REHEARNG If the Commission intended to disallow SCE s collection of the Expiration Payment, SCE seeks rehearing, on two grounds. First, SCE does not agree that the Commission has a basis to assert jurisdiction over the Expiration Agreement and therefore cannot prohibit the payment. Second, even if the Commission has jurisdiction over some aspect of the Expiration Agreement, 12 that jurisdiction would not extend to SCE s receipt of the Expiration Payment. A. The Commission Erred in Holding that the Expiration Agreement Must Be Filed Because It Did Not Change the Termination Date of the EATA. In its July 2016 Order (at P 32 n.45), the Commission asserted that the Expiration Agreement changed the expiration date of the EATA to July 6, 2016, reasoning that section 26 of 10 See section 5.2(a) of the Expiration Agreement. 11 If the Commission does not grant this clarification and instead holds that SCE is not entitled to the Expiration Payment, SCE will return the funds to APS, subject to the outcome any rehearings, appeals, or other appropriate legal actions SCE may choose to pursue. 12 The fact that one portion of an agreement is jurisdictional does not render the entire agreement jurisdictional. Columbia Gas Transmission Corp. v. FERC, 404 F.3d 459, 462 (D.C. Cir. 2005) (holding that the filed rate doctrine cannot be used as a jurisdictional boot-strap to assert jurisdiction over matters addressed in a contract over which the Commission lacks jurisdiction). 7

8 the EATA tied the expiration date to the expiration date of the Four Corners Power Plant site lease. However, the expiration date of the EATA was always July 6, 2016 and the Expiration Agreement merely provided for SCE and APS s mutual understanding of the events that were to occur on that day. Paragraph 32 of the July 2016 Order involves a question of contract interpretation. The starting point in interpreting any contract is determining which law applies to the interpretation of the contract. The Commission is required to apply the law that would govern the parties dealings were there no regulation at all of the contract s subject matter. 13 In this case, Section 19 of the EATA specifies that the terms of the contract are to be interpreted according to Arizona law. Under Arizona law, the over-riding principle of contract interpretation is that a contract is to be interpreted to give effect to the intention of the parties. 14 This means that the decision maker must avoid the often irresistible temptation to automatically interpret contract language as he or she would understand the words. 15 Rather, the meaning intended by the parties must be enforced. 16 To arrive at the intention of the parties as it is expressed in the contract, the contract must be read as a whole and interpreted in a way to make it effective and reasonable Pennzoil v. FERC, 789 F.2d 1128, 1142 (5th Cir. 1986); Southern California Edison Co. v. FERC, 502 F.3d 176, 181 (D.C. Cir. 2007). 14 Taylor v. State Farm Mutual Insurance Co., 175 Ariz. 148, 153 (1993). See also Independent Oil and Gas Assoc. of West Virginia, 13 FERC 63,052 at 65, (1980) (in every situation of contract interpretation, the Commission must put itself in the position of the parties). 15 Id. 16 Id. 17 Phelps Dodge Corp. v. Brown, 112 Ariz. 179, 181 (1975). See also PJM Interconnection, 117 FERC 61,168 (2006) ( Under standard contract interpretation the contract must be read as a whole, with meaning given to every provision. ); Dona Ana Mut. Domestic Water Consumers Ass n v. City of Las Cruces, 516 F.3d 900, 907 (10th Cir. 2008) (reasonable rather than unreasonable interpretations are favored by law). 8

9 Section 26.1 of the EATA provides, This Transmission Agreement shall continue in force and effect during the term of the New Lease and any and all renewals or extensions thereof. The Commission interpreted this section to mean that APS s extension of its lease of the Four Corners Generating Station Site extended the expiration date of the EATA to July 6, However, Section 5.19 of the EATA defines New Lease as, The provisions of the Supplemental Lease from The Navajo Tribe of Indians, as lessors, which are applicable to the Four Corners Project, and under which the Participants, as lessees, shall acquire leasehold rights to construct, reconstruct, use, operate, maintain, relocate and remove the Four Corners Project. (emphasis added). The EATA clearly indicates, through its definition of the term New Lease, that the term of the EATA was tied to the term of APS and SCE s lease of the Four Corners Generating Station site, not just APS s. 18 When SCE and APS entered into the EATA in 1966, they were both parties to the lease of the Four Corners Generating Station site. This 1966 lease was the New Lease, as defined by the EATA, and it was this lease s expiration date, July 6, 2016, to which section 25.4 of the EATA was referring to as the expiration date of the EATA. APS could not unilaterally extend the New Lease and thereby the EATA, and bind SCE to a longer contractual term, without SCE s consent and participation. When APS decided to continue the lease of the site without SCE, APS signed a fundamentally different lease with different parties and different terms which could not be considered an extension or renewal of 18 The EATA also makes repeated references to how the transmission service furnished by APS is for the transmission of [SCE s] entitlement to the output of the Four Corners Project. See sections 2.4 and 7.3 of the EATA. These references are inconsistent with the Commission s interpretation that the parties intended for the EATA to continue even if SCE had ceased to have an entitlement in the output of the Four Corners Project. 9

10 the New Lease. 19 Accordingly, the expiration date of the EATA remained unchanged because the expiration date of the New Lease itself remained unchanged from its July 2016 date. Further, the parties conduct after the execution of a contract is indicative of their interpretation of the meaning of that contract and the Commission should adopt such interpretation. 20 Here, SCE has been consistent in treating July 6, 2016 as the correct expiration date for the EATA, noting as far back as 2013 that such date was the anticipated expiration of the term of the [EATA]. 21 Both the language of the EATA as well as SCE s subsequent conduct favors the interpretation that parties intended the expiration date of the EATA to be July 6, 2016 and not for it to be extended if SCE was no longer a party to the lease of the Four Corners Generating Station site. The EATA did not change the July 6, 2016 expiration date it only addressed matters that required to take place upon that expiration. Therefore, the Commission erred when it determined that the Expiration Agreement revised the EATA by setting a new expiration date and was thus required to be filed by APS under section 205 (c) of the FPA. B. The Expiration Payment Is Not a Rate for Transmission Service. Sections 201 and 205 of the FPA give the Commission jurisdiction over the rates for the transmission of energy in interstate commerce. However, the Expiration Payment is not a rate, nor does it affect a rate, for the transmission of energy in interstate commerce. It provides for payment to the transmission customer (i.e., SCE), not the transmission provider. Thus, the rate is 19 Williams Petroleum Co. v. Midland Cooperatives, Inc., 679 F.2d 815, 819 (10 th Cir. 1982) (In ruling that a contract was not a renewal or extension of a previous contract, court noted that renewal and extensions normally involve a continuation of the relationship on essentially the same terms and conditions as the original contract. ) 20 AGA Shareholders, LLC v. CSK Auto, Inc., 589 F. Supp. 2d 1175, 1183 (D. Ariz., 2008). 21 See SCE s Motion for Clarification or in the Alternative, Request for Rehearing at 3, Dkt. No. ER , (October 15, 2013) (in that pleading, SCE explained that the parties had agreed to a termination date potentially earlier than the expected termination date of July 6, 2016). 10

11 not for the provision of a public utility service. The transmission service being received would have ceased and would no longer be provided at the time the payment under EATA became relevant. Any finding by the Commission that SCE is not entitled to the Expiration Payment is thus extra-jurisdictional under Section 201 and 205 of the FPA. As such, SCE respectfully believes that SCE is entitled to receive the $18 million payment from APS for the benefit of SCE ratepayers. V. CONCLUSION Wherefore, SCE respectfully requests that the Commission grant the requested clarification or, in the alternative, rehearing for the reasons stated above. Respectfully submitted, GARY CHEN By: /s/ Gary Chen Gary Chen Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California Telephone: (626) Facsimile: (626) Gary.Chen@sce.com Dated: August 1,

12 EXHIBIT A

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31 CERTIFICATE OF SERVICE I hereby certify that I have this day served the foregoing MOTION FOR CLARIFICATION OR, IN THE ATLERNATIVE, REQUEST FOR REHEARING OF SOUTHERN CALIFORNIA EDISON COMPANY upon each person designated on the official service list compiled by the Secretary in this proceeding. Dated at Rosemead, California, this 1 st day of August, /s/ Gabriela Moreno Gabriela Moreno SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

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

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 ) Docket No. ER14-2824-000 Corporation ) ) MOTION TO INTERVENE, LIMITED PROTEST AND COMMENTS

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. ) 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

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. EL15-103-000 REQUEST FOR REHEARING OF PACIFIC GAS AND ELECTRIC COMPANY AND SOUTHERN

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 Southern California Edison Company, et al. ) ) ) Docket No. EL18-164-000 ANSWER OF SOUTHERN CALIFORNIA EDISON COMPANY TO ORDER INSTITUTING

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) MOTION TO INTERVENE AND COMMENTS OF SOUTHERN CALIFORNIA EDISON COMPANY

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) MOTION TO INTERVENE AND COMMENTS OF SOUTHERN CALIFORNIA EDISON COMPANY UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System Operator Corp., Docket No. ER15-1229-000 MOTION TO INTERVENE AND COMMENTS OF Pursuant to Rules 211

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 Electric Quarterly Reports Docket No. RM01-8-000 Docket No. ER02-2001-000 COMMENTS OF SOUTHERN CALIFORNIA EDISON COMPANY ON THE

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 Credit and Capital Issues Affecting the ) Docket No. AD09-2-000 Electric Power Industry ) COMMENTS OF SOUTHERN CALIFORNIA EDISON

More information

Southern California Edison Company ) Docket No. ER ANSWER OF SOUTHERN CALIFORNIA EDISON COMPANY TO PROTEST TO COMPLIANCE FILING

Southern California Edison Company ) Docket No. ER ANSWER OF SOUTHERN CALIFORNIA EDISON COMPANY TO PROTEST TO COMPLIANCE FILING UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company ) Docket No. ER11-3697-001 ANSWER OF SOUTHERN CALIFORNIA EDISON COMPANY TO PROTEST TO COMPLIANCE

More information

161 FERC 61,163 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

161 FERC 61,163 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 161 FERC 61,163 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Neil Chatterjee, Chairman; Cheryl A. LaFleur, and Robert F. Powelson. PJM Interconnection, L.L.C. Docket

More information

THE UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

THE UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION THE UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Inquiry Regarding the Effect of the Tax Cuts ) and Jobs Act on Commission-Jurisdictional ) Docket No. RM18-12-000 Rates ) MOTION

More information

161 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

161 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 161 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Neil Chatterjee, Chairman; Cheryl A. LaFleur, and Robert F. Powelson. Midcontinent Independent System

More information

THE UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. El Paso Natural Gas Company, L.L.C. ) Docket No.

THE UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. El Paso Natural Gas Company, L.L.C. ) Docket No. THE UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION El Paso Natural Gas Company, L.L.C. ) Docket No. CP18-332-000 ANSWER OF EL PASO NATURAL GAS COMPANY, L.L.C. TO THE MOTIONS TO

More information

FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC 20426

FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC 20426 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC 20426 OFFICE OF ENERGY MARKET REGULATION Sidley Austin LLP 701 Fifth Avenue, Suite 4200 Seattle, WA 98104 Baltimore Gas and Electric Company Suite 1301,

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

161 FERC 61,010 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

161 FERC 61,010 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 161 FERC 61,010 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Neil Chatterjee, Chairman; Cheryl A. LaFleur, and Robert F. Powelson. Ad Hoc Renewable Energy Financing

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

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

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

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

Exhibit SCE-1

Exhibit SCE-1 Exhibit SCE-1 Exhibit SCE-2 UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) Southern California Edison Company ) Dkt. No. ER18- -000 ) DECLARATION OF BERTON J. HANSEN FOR

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

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 AES Huntington Beach, LLC ) Docket No. ER13-351-000 ANSWER OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION TO MOTION TO

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E For Applying the Market Index Formula And As-Available Capacity Prices Adopted

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. ER14-1386- REQUEST FOR REHEARING OR, IN THE ALTERNATIVE, MOTION FOR

More information

144 FERC 61,198 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER GRANTING IN PART AND DENYING IN PART REQUESTS FOR CLARIFICATION

144 FERC 61,198 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER GRANTING IN PART AND DENYING IN PART REQUESTS FOR CLARIFICATION 144 FERC 61,198 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Philip D. Moeller, John R. Norris, Cheryl A. LaFleur, and Tony Clark. Puget

More information

160 FERC 61,007 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

160 FERC 61,007 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 160 FERC 61,007 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Neil Chatterjee, Chairman; Cheryl A. LaFleur, and Robert F. Powelson. California Independent System Operator

More information

139 FERC 61,003 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

139 FERC 61,003 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 139 FERC 61,003 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Philip D. Moeller, John R. Norris, and Cheryl A. LaFleur. International Transmission

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 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

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

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

February 14, RE: Southern California Edison 2006 General Rate Case, A , et al.

February 14, RE: Southern California Edison 2006 General Rate Case, A , et al. Frank A. McNulty Senior Attorney mcnultfa@sce.com February 14, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: Southern California Edison

More information

UNITED STATES OF AMERICA 117 FERC 61,356 FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA 117 FERC 61,356 FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA 117 FERC 61,356 FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Joseph T. Kelliher, Chairman; Suedeen G. Kelly, Marc Spitzer, Philip D. Moeller, and Jon Wellinghoff.

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

BEFORE THE MINNESOTA PUBLIC UTILITIES COMMISSION. Beverly Jones Heydinger

BEFORE THE MINNESOTA PUBLIC UTILITIES COMMISSION. Beverly Jones Heydinger BEFORE THE MINNESOTA PUBLIC UTILITIES COMMISSION Beverly Jones Heydinger Nancy Lange Dan Lipschultz John A. Tuma Betsy Wergin Chair Commissioner Commissioner Commissioner Commissioner In the Matter of

More information

106 FERC 61,263 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

106 FERC 61,263 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 106 FERC 61,263 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Pat Wood, III, Chairman; Nora Mead Brownell, and Joseph T. Kelliher. San Diego Gas & Electric 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 Participating Transmission Owners ) Docket Nos. RT04-2-000 Administrative Committee ) ER09-1532-000 ) MOTION FOR LEAVE TO INTERVENE

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

Statement of Chairman Cheryl A. LaFleur on Forward Capacity Auction 8 Results Proceeding

Statement of Chairman Cheryl A. LaFleur on Forward Capacity Auction 8 Results Proceeding September 16, 2014 Chairman Cheryl A. LaFleur Docket No. ER14-1409-000 Statement of Chairman Cheryl A. LaFleur on Forward Capacity Auction 8 Results Proceeding The ISO-New England (ISO-NE) Forward Capacity

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 American Electric Power Service Corporation, ) Complainant ) v. ) Docket No. EL19-18-000 PJM Interconnection, L.L.C., ) Respondent

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E for Authority to, Among Other Things, Increase its Authorized Revenues for Electric

More information

September 21, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

September 21, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 DANIEL L. LARCAMP 202.274.2841 telephone 202.654.5616 facsimile daniel.larcamp@troutmansanders.com TROUTMAN SANDERS LLP Attorneys at Law 401 9th Street, N. W., Suite 1000 Washington, D.C. 20004-2134 202.274.2950

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) MOTION FOR LEAVE TO ANSWER AND ANSWER OF THE CALIFORNIA UTILITIES

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) MOTION FOR LEAVE TO ANSWER AND ANSWER OF THE CALIFORNIA UTILITIES UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company Pacific Gas and Electric Company San Diego Gas & Electric Company ) ) ) Docket No. EL11-19-000

More information

Revision to Electric Reliability Organization Definition of Bulk Electric System

Revision to Electric Reliability Organization Definition of Bulk Electric System UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Revision to Electric Reliability Organization Definition of Bulk Electric System ) ) ) ) ) Docket No. RM09-18-000 COMMENTS OF SOUTHERN

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA APPLICATION OF PACIFIC GAS AND ELECTRIC COMPANY ANN H. KIM GAIL L.

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA APPLICATION OF PACIFIC GAS AND ELECTRIC COMPANY ANN H. KIM GAIL L. BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Approval of Economic Development Rate for 2013-2017 (U 39 E) Application No. 12-03-

More information

FERC Order on Base ROE Complaint against New England Transmission Owners

FERC Order on Base ROE Complaint against New England Transmission Owners May 24, 2012 FERC Order on Base ROE Complaint against New England Transmission Owners The New England Council James T. Brett President & CEO Energy & Environment Committee Chairs In an order issued on

More information

150 FERC 61,116 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

150 FERC 61,116 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 150 FERC 61,116 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

Southern California Edison Company s Testimony on Tehachapi Renewable Transmission Project (TRTP)

Southern California Edison Company s Testimony on Tehachapi Renewable Transmission Project (TRTP) Application Nos.: Exhibit No.: Witnesses James A. Cuillier Gary L. Allen (U -E) Southern California Edison Company s Testimony on Tehachapi Renewable Transmission Project (TRTP) Cost Recovery And Renewable

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 New York Independent System Operator, Inc. ) PJM Interconnection, L.L.C. ) Docket Nos. ER17-905-002 ) MOTION FOR LEAVE TO ANSWER

More information

Case 3:08-cv BHS Document 210 Filed 11/21/13 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT TACOMA

Case 3:08-cv BHS Document 210 Filed 11/21/13 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT TACOMA Case :0-cv-0-BHS Document 0 Filed // Page of HONORABLE BENJAMIN H. SETTLE 0 0 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT TACOMA CONFEDERATED TRIBES OF THE CHEHALIS RESERVATION,

More information

Exhibit A Affidavit of Alan Varvis

Exhibit A Affidavit of Alan Varvis Affidavit of Alan Varvis Page 1 of 9 UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company ) Docket No. ER16- -000 AFFIDAVIT OF ALAN VARVIS FOR SOUTHERN

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

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

IN THE UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

IN THE UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT USCA Case #17-1271 Document #1714908 Filed: 01/26/2018 Page 1 of 16 IN THE UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT Appalachian Voices, et al., ) Petitioners, ) ) No. 17-1271

More information

158 FERC 61,044 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

158 FERC 61,044 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 158 FERC 61,044 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Norman C. Bay, Chairman; Cheryl A. LaFleur, and Colette D. Honorable. Natural Gas Pipeline Company of

More information

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON ORDER NO. 10-132 ENTERED 04/07/10 BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON UM 1401 In the Matter of PUBLIC UTILITY COMMISSION OF OREGON Investigation into Interconnection of PURPA Qualifying Facilities

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION REQUEST OF POWEREX CORP. FOR CLARIFICATION OR, IN THE ALTERNATIVE, REHEARING

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION REQUEST OF POWEREX CORP. FOR CLARIFICATION OR, IN THE ALTERNATIVE, REHEARING UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Transparency Provisions of Section 23 of the Natural Gas Act Docket Nos. RM07-10-000 and 001 REQUEST OF POWEREX CORP. FOR CLARIFICATION

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

154 FERC 61,015 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER AUTHORIZING DISPOSITION OF JURISDICTIONAL FACILITIES

154 FERC 61,015 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER AUTHORIZING DISPOSITION OF JURISDICTIONAL FACILITIES 154 FERC 61,015 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Norman C. Bay, Chairman; Cheryl A. LaFleur, Tony Clark, and Colette D. Honorable. Upstate New York Power

More information

107 FERC 61, 042 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

107 FERC 61, 042 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 107 FERC 61, 042 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Pat Wood, III, Chairman; Nora Mead Brownell, and Joseph T. Kelliher. California Independent System Operator

More information

April 6, Your courtesy in this matter is appreciated. Very truly yours, James M. Lehrer

April 6, Your courtesy in this matter is appreciated. Very truly yours, James M. Lehrer James M. Lehrer Senior Attorney James.Lehrer@sce.com April 6, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: APPLICATION NO. 04-12-014

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

December 6, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Ms. Kimberly D.

December 6, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Ms. Kimberly D. December 6, 2018 Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Attention: Ms. Kimberly D. Bose, Secretary Re: FERC Form No. 501-G; ; Docket No. RP19- Commissioners:

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 Inquiry Regarding the Commission s ) Policy for Recovery of Income Tax Costs ) Docket No. PL17-1-000 REQUEST FOR CLARIFICATION OR

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) Trunkline Gas Company, LLC ) Docket No. CP12-5-000 Sea Robin Pipeline Company, LLC ) ) ANR Pipeline Company ) Docket No. CP11-543-000

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

SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA AMERICA ASIA PACIFIC EUROPE

SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA AMERICA ASIA PACIFIC EUROPE SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA 98104 AMERICA ASIA PACIFIC EUROPE SBERMAN@SIDLEY.COM +1 206 262 7681 October 1, 2018 Via etariff Filing Kimberly D. Bose Secretary Federal Energy

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for Authority to Lease Available Land at Walnut Substation

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 59895-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 57290-E GENERATING FACILITY INTERCONNECTION AGREEMENT (Non-Exporting)

More information

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON DR filed by PacifiCorp d/b/a Pacific Power (PacifiCorp) and by Noble Americas Energy Solutions

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON DR filed by PacifiCorp d/b/a Pacific Power (PacifiCorp) and by Noble Americas Energy Solutions 1 2 3 BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON DR 49 4 In the Matter of 5 GEORGIA-PACIFIC CONSUMER PRODUCTS (CAMAS) LLC and 6 CLATSKANIE PEOPLE'S UTILITY DISTRICT, 7 Petition for Declaratory Ruling.

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

v. Record No OPINION BY JUSTICE DONALD W. LEMONS June 10, 2004 PENSKE LOGISTICS, LLC, ET AL.

v. Record No OPINION BY JUSTICE DONALD W. LEMONS June 10, 2004 PENSKE LOGISTICS, LLC, ET AL. Present: All the Justices WILLIAM ATKINSON v. Record No. 032037 OPINION BY JUSTICE DONALD W. LEMONS June 10, 2004 PENSKE LOGISTICS, LLC, ET AL. FROM THE CIRCUIT COURT OF THE CITY OF NORFOLK John C. Morrison,

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for Authority to Lease Available Land on the La Fresa-Lighthipe

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

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 Enable Mississippi River Transmission, LLC ) ) ) Docket No. RP18-923-000 MOTION FOR LEAVE TO INTERVENE OUT OF TIME AND REQUEST FOR

More information

Southern California Edison Company Tariff Title: Transmission Owner Tariff Tariff Record Title: Service Agreement No. 93 FERC FPA Electric Tariff ENGINEERING, DESIGN AND PROCUREMENT LETTER AGREEMENT BETWEEN

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) FirstEnergy Solutions Corp. UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION The Cleveland Electric Illuminating Company Ohio Edison Company The Toledo Edison Company FirstEnergy

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) COMPLAINT OF AMERICAN ELECTRIC POWER SERVICE CORPORATION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) COMPLAINT OF AMERICAN ELECTRIC POWER SERVICE CORPORATION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION American Electric Power Service Corporation, Complainant v. PJM Interconnection L.L.C., Respondent. ) ) ) ) ) ) ) Docket No. EL19-

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Laclede Pipeline Company ) Docket No. ISO

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Laclede Pipeline Company ) Docket No. ISO UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Laclede Pipeline Company ) Docket No. ISO6-201-000 RESPONSE OF LACLEDE PIPELINE COMPANY TO MOTION TO INTERVENE AND PROTEST OF THE

More information

Case 4:11-cv KGB Document 186 Filed 01/12/17 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF ARKANSAS WESTERN DIVISION

Case 4:11-cv KGB Document 186 Filed 01/12/17 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF ARKANSAS WESTERN DIVISION Case 4:11-cv-00749-KGB Document 186 Filed 01/12/17 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF ARKANSAS WESTERN DIVISION KENNETH WILLIAMS, MARY WILLIAMS, and KENNETH L. WILLIAMS

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

Case Doc 143 Filed 08/04/16 Entered 08/04/16 12:45:04 Desc Main Document Page 1 of 13

Case Doc 143 Filed 08/04/16 Entered 08/04/16 12:45:04 Desc Main Document Page 1 of 13 Document Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS EASTERN DIVISION In re: ABC DISPOSAL SERVICE, INC., et al. Debtors Chapter 11 Case No: 16-11787-JNF Jointly-Administered 1

More information

Amendment to extend exceptional dispatch mitigated energy settlement rules and modify residual imbalance energy settlement rules

Amendment to extend exceptional dispatch mitigated energy settlement rules and modify residual imbalance energy settlement rules California Independent System Operator Corporation Memorandum To: ISO Board of Governors From: Nancy Saracino, Vice President, General Counsel & Chief Administrative Officer Date: September 7, 2012 Re:

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C

SECURITIES AND EXCHANGE COMMISSION Washington, D.C SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Amendment No. 1 to SCHEDULE TO Tender Offer Statement Pursuant to Section 14(d)(1) or 13(e)(1) of the Securities Exchange Act of 1934 KBS REAL

More information

UNPUBLISHED UNITED STATES COURT OF APPEALS FOR THE FOURTH CIRCUIT. No

UNPUBLISHED UNITED STATES COURT OF APPEALS FOR THE FOURTH CIRCUIT. No UNPUBLISHED UNITED STATES COURT OF APPEALS FOR THE FOURTH CIRCUIT No. 17-1789 CAPITOL PROPERTY MANAGEMENT CORPORATION, v. Plaintiff - Appellant, NATIONWIDE PROPERTY AND CASUALTY INSURANCE COMPANY; NATIONWIDE

More information

SEC. 5. SMALL CASE PROCEDURE FOR REQUESTING COMPETENT AUTHORITY ASSISTANCE.01 General.02 Small Case Standards.03 Small Case Filing Procedure

SEC. 5. SMALL CASE PROCEDURE FOR REQUESTING COMPETENT AUTHORITY ASSISTANCE.01 General.02 Small Case Standards.03 Small Case Filing Procedure 26 CFR 601.201: Rulings and determination letters. Rev. Proc. 96 13 OUTLINE SECTION 1. PURPOSE OF MUTUAL AGREEMENT PROCESS SEC. 2. SCOPE Suspension.02 Requests for Assistance.03 U.S. Competent Authority.04

More information

161 FERC 61,131 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

161 FERC 61,131 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 161 FERC 61,131 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Neil Chatterjee, Chairman; Cheryl A. LaFleur, and Robert F. Powelson. North American Electric Reliability

More information

BEIJING BOSTON BRUSSELS CENTURY CITY CHICAGO DALLAS GENEVA. FOUNDED February 23, 2018

BEIJING BOSTON BRUSSELS CENTURY CITY CHICAGO DALLAS GENEVA. FOUNDED February 23, 2018 SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA 98104 BEIJING BOSTON BRUSSELS CENTURY CITY CHICAGO DALLAS GENEVA HONG KONG HOUSTON LONDON LOS ANGELES MUNICH NEW YORK PALO ALTO SAN FRANCISCO

More information

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE STEEL S POND HYDRO, INC. Complaint by Steel s Pond Hydro, Inc. against Eversource Energy

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE STEEL S POND HYDRO, INC. Complaint by Steel s Pond Hydro, Inc. against Eversource Energy STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE 15-372 STEEL S POND HYDRO, INC. Complaint by Steel s Pond Hydro, Inc. against Eversource Energy Order Denying Motion for Rehearing O R D E R N O. 25,849

More information