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

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

September 6, Via efiling. 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

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

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

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

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

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

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

October 5, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426

March 28, 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

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

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

August 1, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

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

Operational Purchases and Sales Report, Wyoming Interstate Company, L.L.C.; Docket No. RP18-

boardman (1 Richard A. Heinemann August 27, 2015

Mailing Address: P.O. Box 1642 Houston, Texas September 1, 2011

September 30, Part Version Title V LNG Rates

Mailing Address: P.O. Box 1642 Houston, TX

January 3, Ms. 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.

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

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

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

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

July 15, 2015 VIA ELECTRONIC FILING

October 11, Ms. Kimberly Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D. C

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

December 6, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

March 25, 2016 VIA ELECTRONIC FILING

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

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

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

Potomac Electric Power Company ( Pepco ), Docket No. ER Informational Filing of 2017 Formula Rate Annual Update; Notice of Annual Meeting

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

MidAmerican Energy Holdings Company, Docket No. HC FERC-61

Office Fax pepco.com

Office Fax delmarva.com

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

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

Negotiated Rate Agreements Filing; El Paso Natural Gas Company, L.L.C.; Docket No. RP19-

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

Mailing Address: P.O. Box 1642 Houston, TX

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

American Electric Power Service Corporation Docket No. ER10- -

STATEMENT OF NATURE, REASONS AND BASIS

March 15, Informational Filing UNS Electric, Inc., Formula Transmission Service Rates Docket No. ER17-

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

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

Rover Pipeline LLC Docket No. RP Compliance with Order on Compliance Filing

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

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

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

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

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

BILLING CODE P DEPARTMENT OF ENERGY FEDERAL ENERGY REGULATORY COMMISSION. [Docket Nos. RM and RM ]

May 8, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

STATEMENT OF NATURE, REASONS AND BASIS

December 17, 2013 VIA ELECTRONIC FILING

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

Steckman Ridge, LP, Docket No. RP

October 4, 2013 VIA ELECTRONIC FILING

FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC 20426

Executive Director Regulatory fax

SCHIFF HARDIN LLP A Limited Liability Partnership

SOUTHERN CALIFORNIA EDISON COMPANY

January 25, By Electronic Filing

SOUTHERN CALIFORNIA EDISON COMPANY

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

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

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

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

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

SCHIFF HARDIN LLP A Limited Liability Partnership

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

All rates in Item 200 have been increased by the F.E.R.C. Annual Index of %.

June 29, 2016 VIA OVERNIGHT MAIL

January 31, Ms. Kimberly Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426

Transmission Access Charge Informational Filing

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

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

NECA 2016 Further Modification of the Average Schedule Universal Service High Cost Loop Support Formula, WC Docket No

September 30, 2016 VIA ELECTRONIC FILING

March 26, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Ms. Kimberly D.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Re: NERC Notice of Penalty regarding East Kentucky Power Cooperative, FERC Docket No. NP10-_-000

October 11, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Ms. Kimberly D.

STATE OF NEW YORK DEPARTMENT OF PUBLIC SERVICE THREE EMPIRE STATE PLAZA, ALBANY, NY

NERC Abbreviated Notice of Penalty regarding Sierra Pacific Power Company, FERC Docket No. NP

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability ) Corporation ) Docket No.

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

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

If there are any questions concerning this filing, please contact the undersigned.

August 24, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

Non-Conforming, Negotiated Rate Transportation Service Agreement Filing; El Paso Natural Gas Company, L.L.C.; Docket No. RP17-

Exhibits 1a through 1e Average ROE for UI Distribution of 9.81% for the twelve months ended March 31, 2018.

January 25, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

Re: NERC Notice of Penalty regarding Hopewell Cogeneration Limited Partnership, FERC Docket No. NP09-_-000

Transcription:

Northern Natural Gas Company P.O. Box 3330 Omaha, NE 68103-0330 402 398-7200 November 13, 2018 Via efiling Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: OEP/DPC/CB-1 Northern Natural Gas Company Docket No. CP18-534-000 375.308(x)(3) Dear Ms. Bose: Northern Natural Gas Company (Northern) hereby submits for filing with the Federal Energy Regulatory Commission (FERC) under the above-referenced docket, its responses to the data request issued by FERC staff November 8, 2018. FERC s requests and Northern s responses are attached. Any questions regarding this filing should be directed to the undersigned at (402) 398-7103. Respectfully submitted, /signed/ Michael T. Loeffler Michael T. Loeffler Senior Director, Certificates and External Affairs cc: Parties of Record

Docket No. CP18-354 Northern Natural Gas Northern Lights 2019 Rochester Expansion 1. In Exhibit K, Northern Natural Gas Company estimates total capitalized Allowance for Funds Used During Construction (AFUDC) to be $5,777,973. Please provide the following in Microsoft Excel: (The worksheets and/or files should retain all notes and any formulas supporting the calculation.) i. The worksheet computations on a monthly basis to support the $5,777,973 of AFUDC. Separately identify the debt/equity components. RESPONSE: For the purpose of estimating, Northern calculates AFUDC as a percentage of the total project estimate based on historical comparable projects. The estimating engineer assigns an AFUDC percentage, typically between 2% and 5% of total project costs, depending on the estimated project duration and early financial commitments. The estimate does not break out debt and equity AFUDC amounts by month. See Exhibit 1 found on the first tab of the attached Excel file for details on how estimated AFUDC reported on Exhibit K was determined for the Northern Lights 2019 Expansion Project and the Rochester Project. When actual costs are incurred, Northern will calculate AFUDC based on actual costs paid. All accruals and retention charges as well as all other non-construction costs paid such as land and land rights that are charged to the project will be excluded from the AFUDC base. During construction, the AFUDC base will be equal to the sum of the prior month project to date payment s including AFUDC plus one half of the current month payments. See Exhibit 2 on the second tab of the attached Excel file for a demonstration of the calculation used to determine actual AFUDC charged to the Northern Lights Faribault Unit No. 3 compressor project through October 2018 based on the formula provided below. AFUDC base = Prior month project to date payments & AFUDC + ½ (current month payments) For the month assets are placed in service, the AFUDC base is the sum of one half of the prior month project to date payments including AFUDC plus one fourth of the current month payments. See the formula below. AFUDC base = ½ (prior month project to date payments + AFUDC) + ¼ (current month payments) Monthly AFUDC debt and equity accrual amounts are then determined based on the monthly rates derived using the methodology provided in the response to item (b) below, multiplied by the AFUDC base for the month.

Docket No. CP18-354 Northern Natural Gas Northern Lights 2019 Rochester Expansion RESPONSE: This same methodology of calculating monthly AFUDC will be applied to all components of the Northern Lights 2019 Expansion Project and the Rochester Project. ii. The computation and methodology to support the debt/equity cost rates used to derive the AFUDC rate. The worksheets and/or files should retain all notes and any formulas supporting the calculation. Actual monthly AFUDC rates are determined using the methodology shown on the attached AFUDC rate file. Northern does not have any short-term debt instruments; therefore, the proration calculation for short-term and long-term debt is not applicable. As shown on Exhibits 3 and 4, Northern first calculates its annual AFUDC rate for the current year based on its capital structure, as of December 31 of the prior year. Northern s capital structure is based on its total proprietary capital reported on page 112 of its FERC Form 2, line 15, and the sum of long-term debt also reported on page 112 on lines 17 and 20. Northern uses an equity rate of 12% for its AFUDC calculation, which is the imputed return on equity from Northern s consolidated rate case settlement (Docket Nos. RP03-398 and RP04-155), which was approved by the Commission. Northern s debt rate is its weighted average cost of debt per the calculations shown on Exhibits 3 and 4, which was 4.961% as of December 31, 2016 and 2017. Once Northern has determined its annual AFUDC rate it uses the formula below to determine its monthly AFUDC rate, compounded semi-annually. Monthly AFUDC Rate = [(1+annual AFUDC rate/2)^2^(1/12)]-1 In 2013, the FERC staff audited Northern s sister company Kern River Gas Transmission Company, to evaluate Kern River s compliance with the Commission s accounting and reporting requirements for calculating and accruing AFUDC. The final audit report filed in Docket No. FA13-11-000 contained no audit findings or recommendations. The Commission further explained the method used by Kern River to determine its AFUDC rate did not exceed the maximum rate permitted by the Commission nor did it compound more frequently than semi-annually. The same AFUDC methodology used by Kern River and audited by FERC staff is used by Northern to calculate and accrue its AFUDC as described above. In 2016 2018, the FERC staff audited Northern to determine compliance with the Commission s account and reporting requirements, which included AFUDC among other Accounting topics. Although the final audit report has not yet been issued, in an exit interview with FERC Staff there were no issues mentioned in regard to AFUDC calculations made by Northern during the audit period.