American Electric Power Service Corporation Docket No. ER10- -

Similar documents
July 15, 2015 VIA ELECTRONIC FILING

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

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

September 30, 2016 VIA ELECTRONIC FILING

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

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

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

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

American Electric Power Service Corporation ER Etariff Compliance Filing

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

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

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

PJM Interconnection, L.L.C., Dkt. No. ER (Related to Docket Nos. ER , -1997, -2034)

UNITED STATES OF AMERICA BERFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

American Electric Power Service Corporation Docket No. ER

American Electric Power

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

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

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

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

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

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

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

March 7, The Honorable 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.

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

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

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

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

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

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

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

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

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

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

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

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

April 29, 2016 VIA ELECTRONIC FILING

April 29, Ms. 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.

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

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

BEFORE THE NEW MEXICO PUBLIC REGULATION COMMISSION

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

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

boardman (1 Richard A. Heinemann August 27, 2015

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

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

Energy Bar Association

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

STATEMENT OF NATURE, REASONS AND BASIS

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

Transmission Access Charge Informational Filing

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

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

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

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

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

Midcontinent Independent System Operator, Inc., Docket No. EL , et al., Offer of Settlement

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

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

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

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

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

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

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

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

January 25, By Electronic Filing

March 25, 2016 VIA ELECTRONIC FILING

December 20, 2017 VIA ELECTRONIC FILING

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

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

February 23, 2015 VIA ELECTRONIC FILING

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

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

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

PROTOCOLS AS INCORPORATED INTO WESTAR S OATT

September 30, Part Version Title V LNG Rates

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

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

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

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

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

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

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

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

January 17, via etariff

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

October 4, 2013 VIA ELECTRONIC FILING

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

STATEMENT OF NATURE, REASONS AND BASIS

Transcription:

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. Washington, D.C. 20426 Re: American Electric Power Service Corporation Docket No. ER10- - Dear Secretary Bose: Pursuant to Section 205 of the Federal Power Act, 16 U.S.C. Section 824(d) (2010), American Electric Power Service Corporation ( AEPSC ), on behalf its affiliates, Public Service Company of Oklahoma ( PSO ) and Southwestern Electric Power Company ( SWEPCO ) (AEPSC, PSO and SWEPCO are collectively referred to herein as AEP ), submits for filing updated depreciation rates for SWEPCO and PSO approved by state utility commissions in Arkansas, Oklahoma and Texas which will be reflected in the formula rate approved in Docket No. ER07-1069-000 for service in Southwest Power Pool Zone 1. I. Background In Docket No. ER07-1069, AEP submitted for filing a formula rate and implementation protocols contained in tariff sheets for the AEP pricing zone under Schedule 1, Addendum 1 to Schedule 1, Attachment H and Addendum 1 to Attachment H and Attachment T of the Southwest Power Pool, Inc. ( SPP ) Open Access Transmission Tariff ( OATT ). The revised tariff sheets approved in that docket establish a formula rate for transmission service over PSO and SWEPCO facilities that is updated annually. The Commission accepted AEP s rate filing subject to hearing and settlement judge procedures and a compliance filing. AEP and the intervening parties in Docket No. ER07-1069 ultimately settled all issues raised with respect to the formula rate and the settlement was approved by the Commission on June 24, 2009 (the Settlement ). The formula rate approved as part of the Settlement permits AEP to include depreciation costs as recorded by PSO and SWEPCO in their FERC Form 1 ( FF1 ) reports based on the weighted composite of state approved depreciation rates. SWEPCO operates in three separate retail jurisdictions (Arkansas, Louisiana and Texas). The depreciation rates utilized by SWEPCO on its books are composite depreciation rates by account that utilize the individual state approved

Kimberly D. Bose, Secretary May 3, 2010 Page 2 of 4 depreciation rates. The practice of deriving a composite depreciation rate for SWEPCO from the weighted average of the depreciation rates approved in each regulatory jurisdiction was accepted by the Commission in Docket No. ER83-68-000 and most recently reviewed in a 1995 Commission audit. At the time the Settlement was filed, the underlying depreciation rates used to determine SWEPCO's rates were approved in the following state utility commission proceedings: Arkansas Docket No. 98-339-U and Louisiana Docket No. U-23029, both in existence since 1999 and Texas Docket No. 5301 in existence since 1984. PSO primarily serves retail customers in Oklahoma with its retail jurisdiction representing over 99% of its business. Thus, at the time of the Settlement, the depreciation rates utilized by PSO on its books are the depreciation rates approved by the Oklahoma Corporation Commission (OCC). The PSO depreciation rates were approved by the OCC in Cause No. PUD 200600285 and had been in existence since 2007. AEP sought and received approval of the manner in which the weighted composite depreciation rate utilized in the Formula Rate in Docket No. ER07-1069. 1 Under the terms of the Settlement, Section 8 of Addendum 1 to Attachment H of the SPP OATT, a change to the Formula Rate inputs related to revised depreciation rates may not be made absent an appropriate filing with the Commission pursuant to section 205 or 206 of the Federal Power Act. II. Description of Proposed Change As noted above, at the time the Settlement was filed with the Commission, the depreciation rates for PSO and SWEPCO that generate the book expense included in the formula rate calculation had been in existence since 2007 for PSO, and since 1984 and 1999 for SWEPCO. As a result of recent retail rate cases, these underlying depreciation rates have now been changed. 2 The Orders approving the underlying depreciation rates can be viewed at the following links: Oklahoma Order: http://imaging.occeweb.com/ap/orders/occ4032081.pdf Arkansas Order: http://www.apscservices.info/pdf/09/09-008-u_189_1.pdf Settlement http://www.apscservices.info/pdf/09/09-008-u_174_1.pdf Texas Order: http://interchange.puc.state.tx.us/webapp/interchange/application/dbapps/filings/pgsearch_resu lts.asp?txt_cntr_no=37364&txt_item_no=717 1 American Elec. Power Serv. Corp., 121 FERC 61,245 (2007); American Elec. Power Serv. Corp., 127 FERC 61,292 (2009) 2 See Arkansas Public Service Commission Docket No. 09-008-0, Order No. 12, In the Matter of the Application of Southwestern Electric Power Company for Approval of a General Change in Rates and Tariffs ( Nov. 24, 2009); Public Utilities Commission of Texas, Docket No. 37364, Application of Southwestern Electric Power Company for Authority to Change Rates ( April 16, 2010); Oklahoma Corporation Commission Cause NO. PUD 200800144, Order No. 564437, Application of Public Service Company of Oklahoma, An Oklahoma Corporation, For An Adjustment In Its Rates And Charges For Electric Service In The State of Oklahoma. 2

Kimberly D. Bose, Secretary May 3, 2010 Page 3 of 4 By this filing, AEP now seeks Commission authorization under section 205 of the FPA to update the depreciation rate inputs in its existing formula rate to reflect the new state approved depreciation rates for PSO and SWEPCO. The updated depreciation rates are set forth in Attachment A to this transmittal letter. The changes in depreciation rates will result in reduced annual transmission depreciation expenses for PSO and SWEPCO. This fact can be seen in the summaries of prior and new depreciation rates contained in Attachment A. As seen on page 1 of Attachment A, three of the PSO transmission depreciation rates, for land rights (350.1), structure and improvements (352) and underground conductors (358), have increased; however, as page 2 of Attachment A shows, the plant in those accounts is a small portion of the total transmission investment. As a result, the overall transmission depreciation expense will also decrease for PSO. The depreciation rates used by SWEPCO for each and every transmission plant account were reduced, as shown on Attachment A, pages 3 and 4. III. Effective Date and Waiver Request AEP is seeking approval to update the data inputs regarding depreciation rates in its formula rate to reflect the new state approved depreciation rates effective as of July 1, 2010. AEP respectfully requests that the Commission waive provisions of section 35.13 or any other applicable regulation to permit this request. Good cause exists for granting this waiver because AEP is making this filing pursuant to the requirements of a Commission approved Settlement. Moreover, AEP wishes to make clear that it is not requesting a change to the formula rate on file with the Commission as approved in Docket No.ER07-1069. Nor is AEP seeking a change in the manner in which the composite depreciation rate is calculated. Finally, implementation of AEP s request will result in an overall depreciation rate and expense decrease effective on July 1, 2010. IV. Contents of this Filing This filing consists of the following documents: This transmittal letter A spreadsheet setting forth prior and revised state approved depreciation rates (Attachment A) V. Service A copy of this filing is being served on all parties to the Settlement Agreement, SPP, the Arkansas Public Service Commission, New Mexico Public Utility Commission, Missouri Public Service Commission, Kansas Corporation Commission, Louisiana Public Service Commission, Oklahoma Public Service Commission and the Public Utilities Commission of Texas. AEP has served a copy of this filing on all SPP members by requesting SPP to post this filing electronically, and requests waiver of the requirement to post by mailing paper copies to SPP members. Copies of this filing are also being made available on AEP s website at: http://www.aep.com/about/codeofconduct/oasis/tarifffilings/.. 3

Kimberly D. Bose, Secretary May 3, 2010 Page 4 of 4 VI. Correspondence Correspondence relating to this filing should be addressed to: Robert L. Pennybaker, American Electric Power Svc. Corp. P.O. Box 201 Tulsa, OK 74102 Washington, DC 20004 Phone: 918-599-2723 Phone: 202-383-3436 Monique Rowtham-Kennedy American Electric Power Svc. Corp. 801 Pennsylvania Ave, NW Fax: 918-599-3071 Fax: 202-383-3459 Email: rlpennybaker@aep.com Email: mrowtham-kennedy@aep.com Please acknowledge receipt of this filing by marking one of the copies with your time-stamp and FERC Docket number and returning same in the enclosed postage-paid, self-addressed envelope. Respectfully submitted, /s/ Monique Rowtham-Kennedy Monique Rowtham-Kennedy Senior Counsel American Electric Power Service Corporation 4

CERTIFICATE OF SERVICE I hereby certify that I have this day served the foregoing document on each party on the official service list compiled by the Secretary in this proceeding. /s/ Monique Rowtham-Kennedy Monique Rowtham-Kennedy American Electric Power Service Corporation 801 Pennsylvania Avenue, N.W. Suite 320 Washington, D.C. 20004-2684 Telephone: 202-383-3436 Fax: 202-383-3459 Dated: May 3, 2010

ATTACHMENT A

Attachment A Page 1 of 4 PUBLIC SERVICE COMPANY OF OKLAHOMA DEPRECIATION RATES CURRENT AND PRIOR DEPRECIATION RATES CURRENT RATES (A) PRIOR RATES (B) TRANSMISSION PLANT 350.1 Land Rights 1.09% 1.04% 352.0 Structures & Improvements 1.88% 1.52% 353.0 Station Equipment 1.53% 1.55% 354.0 Towers & Fixtures 1.12% 1.94% 355.0 Poles & Fixtures 2.78% 2.80% 356.0 OH Conductor & Devices 1.92% 2.11% 358.0 Underground Conductor 3.01% 2.56% Notes: (A) Current depreciation rates were effective on February 1, 2009 in accordance with the order from Cause No. PUD 200800144, Order No. 564437 signed on January 14, 2009 and made effective after the Company filed tariffs were reviewed by the Director of the Public Utility Division. (B) Prior depreciation rates were booked beginning in October 2007 with an adjustment in October as if the rates were implemented June 1, 2007, as required by the order in Cause No. PUD 200600285. The final order was approved on October 9, 2007.

PUBLIC SERVICE COMPANY OF OKLAHOMA CALCULATION OF TOTAL TRANSMISSION PLANT DEPRECIATION RATE USING CURRENT AND PRIOR DEPRECIATION RATES BY ACCOUNT AND PLANT AT DECEMBER 31, 2009 TRANSMISSION PLANT ORIGINAL CURRENT PRIOR COST AT CURRENT ANNUAL DEPR PRIOR ANNUAL DEPR 12/31/2009 RATES (A) EXPENSE RATES (B) EXPENSE 350.1 Land Rights 35,469,780 1.09% 386,621 1.04% 368,886 352.0 Structures & Improvements 6,607,300 1.88% 124,217 1.52% 100,431 353.0 Station Equipment 251,357,324 1.53% 3,845,767 1.55% 3,896,039 354.0 Towers & Fixtures 16,363,375 1.12% 183,270 1.94% 317,449 355.0 Poles & Fixtures 166,657,169 2.78% 4,633,069 2.80% 4,666,401 356.0 OH Conductor & Devices 137,902,974 1.92% 2,647,737 2.11% 2,909,753 358.0 Underground Conductor 71,915 3.01% 2,165 2.56% 1,841 Total Transmission Plant 614,429,837 1.92% 11,822,846 2.00% 12,260,800 Attachment A Page 2 of 4

Attachment A Page 3 of 4 SOUTHWESTERN ELECTRIC POWER COMPANY ARKANSAS DEPRECIATION RATES CURRENT AND PRIOR DEPRECIATION RATES CURRENT RATES (A) PRIOR RATES (B) TRANSMISSION PLANT 350.1 Land Rights 1.36% 1.54% 352.0 Structures & Improvements 1.39% 1.90% 353.0 Station Equipment 1.54% 1.94% 354.0 Towers & Fixtures 2.29% 2.73% 355.0 Poles & Fixtures 3.46% 3.60% 356.0 OH Conductor & Devices 1.94% 2.54% 357.0 Underground Conduit 1.01% NA 358.0 Underground Conductor 1.88% 2.98% 359.0 Roads and Trails 0.77% 1.54% Notes: (A) Current depreciation rates were effective on December 1, 2009 in accordance with the order from Docket No. 09-008-U approved on November 22, 2009. (B) Prior depreciation rates were booked beginning in December 1999, as required by the order in Docket No. 98-339-U. The final order was approved on September 23, 1999. There was no cost in account 357 at the time of this order.

SOUTHWESTERN ELECTRIC POWER COMPANY TEXAS DEPRECIATION RATES CURRENT AND PRIOR DEPRECIATION RATES Attachment A Page 4 of 4 CURRENT RATES (A) PRIOR RATES (B) TRANSMISSION PLANT 350.1 Land Rights 1.28% 3.08% 352.0 Structures & Improvements 1.35% 3.08% 353.0 Station Equipment 1.72% 3.08% 354.0 Towers & Fixtures 1.80% 3.08% 355.0 Poles & Fixtures 3.06% 3.08% 356.0 OH Conductor & Devices 2.20% 3.08% 357.0 Underground Conduit 1.86% 3.08% 358.0 Underground Conductor 1.91% 3.08% 359.0 Roads and Trails 1.44% 3.08% Notes: (A) Current depreciation rates will be effective on May 1, 2010 in accordance with the order from Docket No. 37364 approved on April 15, 2010. (B) Prior depreciation rates were booked beginning in 1984, as required by the order in Docket No. 5301. The final order was approved on February 15, 1984.