April 10, Via etariff. Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.
|
|
- Jennifer Wilcox
- 5 years ago
- Views:
Transcription
1 MATL LLP 1100 Louisiana, Suite 3300 Houston, Texas Phone: (713) Fax: (713) Via etariff Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C RE: MATL LLP Docket No. ER Cancellation of ColumbiaGrid Second Amended and Restated Order 1000 Functional Agreement Dear Secretary Bose: Pursuant to section 205 of the Federal Power Act 1, Part 35 of the Federal Energy Regulatory Commission s ( FERC or the Commission ) regulations, 2 and the Commission s prior orders concerning the Order No compliance of MATL LLP ( MATL ) as a member of ColumbiaGrid ( ColumbiaGrid ) 3 and the Northern Tier Transmission Group ( NTTG or Northern Tier ), 4 MATL hereby submits for cancellation the Second Amended and Restated Order 1000 Functional Agreement ( ColumbiaGrid Order 1000 Agreement ). As previously described, MATL s Attachment K relies, in substantial part, on its completed transition and participation in the Northern Tier regional and interregional transmission planning processes, the Order No filings of the NTTG parties and the Commission s rulings thereon U.S.C. 824d (2015) ( FPA ) C.F.R. Part 35 (2015). 3 See Avista Corp., 153 FERC 61,079 at P 5 (2015) ( October 22, 2015 ColumbiaGrid Order ) (accepting MATL s filing of the Second Amended Order 1000 Agreement subject to compliance). See also Avista Corp., 154 FERC 61,165 ( March 3, 2016 ColumbiaGrid Order ). 4 See, e.g., June 30, 2016 Delegated Letter Order, Docket No. ER ; MATL LLP, 155 FERC 61,041 ( April 19, 2016 MATL Transition Order ) (accepting proposed OATT revisions subject to compliance). 5 See Portland General Elec. Co., Docket No. ER (Dec. 18, 2015) (delegated letter order accepting the NTTG Funding Agreement ).
2 Kimberly D. Bose, Secretary Page 2 of 5 MATL respectfully requests waiver of FERC s prior notice requirement seeking an effective date one day after the date of the instant filing. 6 As described herein, this transition has been underway for over two years and all dockets impacting this Agreement have been resolved. Furthermore, the Commission has already reviewed and approved the operative tariff language in previous filings. I. Background As described in previous filings, 7 MATL initiated a process of withdrawing from ColumbiaGrid and transitioning to Northern Tier. Pursuant to the terms of the Second Restated PEFA, MATL submitted notice of its withdrawal from ColumbiaGrid, subject to a thirty-month withdrawal period, during which time MATL continued to participate in the ColumbiaGrid planning process. 8 During the withdrawal period, MATL made Order No regional 9 and interregional 10 compliance filings based on its participation in ColumbiaGrid. Subsequently, MATL provided notice, effective December 31, 2015, of its withdrawal from the Third Amended Order 1000 Agreement to Puget Sound Energy, Inc., Avista Corporation, and ColumbiaGrid. 11 On March 3, 2016, the Commission accepted MATL s November 23, 2015 compliance filings. 12 The November 23, 2015 MATL filing was composed of revisions to Attachment K of 6 18 C.F.R. Part 35.3, See November 7, 2013 filing in Docket No. ER , and December 17, 2013 filing in Docket No. ER MATL provided ColumbiaGrid notice of withdrawal on December 16, Avista Corp., 143 FERC 61,255 (2013), Docket Nos. ER et al. (Order on ColumbiaGrid parties First Regional Compliance Filing, finding regional compliance filings partially comply with requirements of Order No and directing further compliance filings); Avista Corp., 148 FERC 61,212 (2014) (Order on ColumbiaGrid parties Second Regional Compliance Filing, accepting filings subject to modification in future compliance filings); Avista Corp., 151 FERC 61,127 (2015) (ColumbiaGrid parties Third Regional Compliance Filing, conditionally accepting the ColumbiaGrid parties regional compliance filings, subject to a further compliance filing); Avista Corp.,, 153 FERC 61,079 (2015) (Order on ColumbiaGrid parties Fourth Regional Compliance Filing, conditionally accepting the ColumbiaGrid parties regional compliance filings, subject to a further compliance filing); Avista Corp., 154 FERC 61,165 (2016) (Order denying request for rehearing and conditionally accepting the ColumbiaGrid parties regional compliance filings, subject to a further compliance filing). 10 Pub. Serv. Co. of N.M., 151 FERC 61,189 (2015). 11 See March 3, 2016 ColumbiaGrid Order, 154 FERC 61, See Avista Corp., 154 FERC 61,165 at P 2 (2016) (March 3, 2016: accepting the ColumbiaGrid Public Utilities filing of the Third Amended Order 1000 Agreement subject to compliance).
3 Kimberly D. Bose, Secretary Page 3 of 5 the MATL Open Access Transmission Tariff (OATT) and the Third Amended Order 1000 Functional Agreement to comply with an October 22, 2015 Commission Order. 13 MATL had previously filed the Second Amended Order 1000 Functional Agreement on June 15, During the thirty-month withdrawal period required by the ColumbiaGrid Order 1000 Agreement, MATL initiated the transition to NTTG. On January 27, 2016, as amended on February 19, 2016, MATL began its transition to NTTG in a series of filings. On April 19, 2016, the Commission accepted MATL s filings in Docket Nos ER and ER16-970, subject to further compliance. 15 Subsequently, the Commission accepted for filing MATL s Table of Contents which removed references to the ColumbiaGrid Order 1000 Agreement. 16 Now, as the operative language of the NTTG regional transmission planning process in MATL s Attachment K has been accepted, MATL files to cancel and remove the Columbia Grid Order 1000 Agreement from its OATT. MATL respectfully requests the Commission accept this cancellation. II. Documents Submitted MATL respectfully tenders with this filing the following documents: 1. This Transmittal Letter; 13 The November 23, 2015 filing was in response to the Commission s October 22, 2015 Order on MATL s June 15, 2015 compliance filings. See Avista Corp., 153 FERC 61,079 at P 5 ( October 22, 2015 ColumbiaGrid Order ) (accepting MATL s filing of the Second Amended Order 1000 Agreement subject to compliance filing). Although submitted as part of the November 23, 2015 filing, it has come to MATL s attention that errors in xml schema resulted in the Third Amended Functional Agreement failing to appear in the etariff viewer. The Second Amended Functional Agreement currently appears in the etariff viewer. 14 See Avista Corp., 153 FERC 61,079 at P 5 ( October 22, 2015 ColumbiaGrid Order ) (accepting MATL s filing of the Second Amended Order 1000 Agreement, subject to compliance). See Avista Corp., 151 FERC 61,127 ( May 14, 2015 ColumbiaGrid Order ) (accepting MATL s filing of the Amended ColumbiaGrid Order 1000 Functional Agreement, subject to compliance). 15 April 19, 2016 MATL Transition Order, 155 FERC 61,041. See June 30, 2016 Delegated Letter Order in Docket No. ER See also, May 18, 2016 MATL Informational Report in Docket No July 6, 2016 Delegated Letter Order in Docket No. ER (filing to indicate the change in the supporting schedules referenced in the OATT Table of Contents from the ColumbiaGrid Functional Agreement to the NTTG Funding Agreement and include reference to Agreement No. 4, PGE Rate).
4 Kimberly D. Bose, Secretary Page 4 of 5 2. An etariff Electronic Filing Package containing the cancellation of the ColumbiaGrid Order 1000 Agreement to the OATT (RTF version with metadata and PDF copy for posting on elibrary); and 3. A Certificate of Service. III. Correspondence and Communications Correspondence and communications with respect to this filing should be sent to the following persons, who shall also be authorized to receive notice in this docket: Stacy Myers Travis Allen Senior Legal Counsel Senior Regulatory Analyst Green Power, Transmission, and Green Power, Transmission and Emerging Technology Emerging Technology Enbridge Energy Company, Inc. Enbridge Energy Company, Inc Louisiana St., Suite Louisiana St., Suite 3300 Houston, TX Houston, TX Phone: (713) Phone: (713) Stacy.Myers@enbridge.com Travis.Allen@enbridge.com IV. Service MATL will post a copy of this submittal on its OASIS and will serve a copy of this submittal to all ColumbiaGrid parties. V. Effective Date and Waiver MATL requests that the Commission waive its sixty (60) day notice requirement as required by Section 35.3(a) of the Commission s regulations, 18 C.F.R. 35.3(a), and make this cancellation effective as of April 11, There is good cause to grant such waiver. First, the tariff language put in place by the language of the Agreement has been superseded by tariff revisions filed January 27, Second, as described above, all dockets involving the ColumbiaGrid Agreement of which MATL was a part and MATL s Attachment K tariff revisions, either as a part of ColumbiaGrid or Northern Tier, have been resolved. Third, such a waiver is consistent with the Commission s grant of waivers for other, similarly situated transmission providers seeking to cancel tariff sections or service agreements. 17 The Commission's policy permits waivers of the 60-day prior notice of filing requirement in the case of a non-rate change to the terms and conditions of a Commissionaccepted Rate Schedule. See Central Hudson Gas & Electric Corp., 60 FERC 61,106, reh g denied, 61 FERC 61,189 (1992).
5 Kimberly D. Bose, Secretary Page 5 of 5 VI. Conclusion For the reasons set forth above, MATL respectfully requests that the Commission accept this filing submitted herewith. If you have any questions concerning this filing, please do not hesitate to contact the undersigned. Respectfully submitted, /s/ Stacy Myers Stacy Myers Senior Legal Counsel Green Power, Transmission, and Emerging Technology Enbridge Energy Company, Inc. Attorney for MATL LLP Attachments
6 CERTIFICATE OF SERVICE I hereby certify that I have this day caused the foregoing document to be served upon ColumbiaGrid parties. Dated at Houston, Texas, this 10 th day of April, /s/ Stacy Myers Stacy Myers Senior Legal Counsel Green Power, Transmission, and Emerging Technology Enbridge Energy Company, Inc Louisiana St., Suite 3300 Houston, TX 77002
7 FERC rendition of the electronically filed tariff records in Docket No. ER Filing Data: CID: C Filing Title: MATL ColumbiaGrid Agreement Cancellation Company Filing Identifier: 5002 Type of Filing Code: 420 Associated Filing Identifier: Tariff Title: Original Volume No. 0 Tariff ID: 28 Payment Confirmation: Suspension Motion: Tariff Record Data: Record Content Description, Tariff Record Title, Record Version Number, Option Code: Order 1000, ColumbiaGrid, Functional Agreement, 9.0.1, A Record Narative Name: Tariff Record ID: 3147 Tariff Record Collation Value: Tariff Record Parent Identifier: 0 Proposed Date: Priority Order: Record Change Type: CHANGE Record Content Type: Associated Filing Identifier: 5001 This is a PDF section and we cannot render PDF in a RTF document.
8 Document Content(s) MATL_CGrid_Cancellation_Transmittal.PDF FERC GENERATED TARIFF FILING.RTF...7-7
April 20, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C
April 20, 2012 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: System Map Filing Docket No. RP12- - 717 Texas Street, Suite 2400 Houston,
More informationArizona Public Service Company, Docket No. ER , Agency Agreement
Jennifer L. Spina Associate General Counsel Pinnacle West Capital Corp., Law Department Mail Station 8695 PO Box 53999 Phoenix, Arizona 85072-3999 Tel: 602-250-3626 Jennifer.Spina@pinnaclewest.com February
More informationSeptember 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426
September 29, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 RE: Motion to Place Suspended Tariff Sections into Effect Docket No. RP17-598-
More informationmain. July 6, 2017
East Tennessee Natural Gas, LLC Mailing Address: 5400 Westheimer Court P.O. Box 1642 Houston, Texas 77056 Houston, TX 77251-1642 713.627.5400 main July 6, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy
More informationMarch 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C
March 25, 2015 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Great Lakes Gas Transmission Company 700 Louisiana Street, Suite 700 Houston,
More informationJuly 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C
July 25, 2013 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Great Lakes Gas Transmission Limited Partnership Annual Charge Adjustment
More informationJune 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.
James A. Cuillier Director FERC Rates & Regulation June 2, 2014 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance
More informationPJM Interconnection, L.L.C. and Progress Energy Carolinas, Inc. Docket No. ER
PJM Interconnection Valley Forge Corporate Center 955 Jefferson Avenue Norristown, PA 19403 2497 Robert V. Eckenrod Counsel 610.666.3184 fax 610.666.8211 eckenr@pjm.com Secretary Federal Energy Regulatory
More informationMarch 27, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C
March 27, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Tennessee Gas Pipeline Company, L.L.C. Amendment to Negotiated Rate
More informationSection GT&C, Awarding of Available and Planned Pipeline Capacity, Bid Procedures ( Section ). 2
September 24, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 700 Louisiana Street, Suite 700 Houston, Texas 77002-2700 John A. Roscher
More informationMailing Address: P.O. Box 1642 Houston, TX
5400 Westheimer Court Houston, TX 77056-5310 713.627.5400 main Mailing Address: P.O. Box 1642 Houston, TX 77251-1642 May 22, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Sierra Pacific Power Company ) Nevada Power Company ) Docket No. ER00-1801-000 Portland General Electric Company ) MOTION TO INTERVENE
More informationMarch 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.
Karen Koyano Principal Manager FERC Rates & Compliance Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance with Sections 35.13 and 35.15 of the Federal
More informationA. Zonal Agreements and Termination of the GFA
JOSEPH C. HALL Partner (202) 442-3506 hall.joseph@dorsey.com March 8, 2016 VIA ELECTRONIC FILING Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.
More informationMIDCONTINENT EXPRESS PIPELINE LLC
MIDCONTINENT EXPRESS PIPELINE LLC June 20, 2018 Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N. E. Washington, D.C. 20426 Re: Midcontinent Express Pipeline LLC Removal
More informationNorthWestern Energy requests an effective date of March 12, 2016, for the proposed revisions.
January 11, 2015 via efiling Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street N.E. Washington, DC 20426 Re: NorthWestern Corporation, Docket No. ER16- -000 Revisions to
More informationTennessee Gas Pipeline Company, L.L.C. Orion Project Negotiated Rate and Non-Conforming Agreement Filing Docket Nos. RP and CP
April 23, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Tennessee Gas Pipeline Company, L.L.C. Orion Project Negotiated Rate
More informationDecember 28, Via Electronic Filing
California Independent System Operator Corporation December 28, 2006 Via Electronic Filing The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington,
More informationDecember 13, 2004 VIA ELECTRONIC FILING
California Independent System Operator December 13, 2004 VIA ELECTRONIC FILING The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426
More informationJuly 10, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C
July 10, 2014 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 ANR Pipeline Company 717 Texas Street, Suite 2400 Houston, Texas 77002-2761
More informationTransco submits the amendments for inclusion in Original Volume No. 1A of Transco s FERC Gas Tariff.
Transcontinental Gas Pipe Line Company, LLC 2800 Post Oak Boulevard (77056) P.O. Box 1396 Houston, Texas 77251-1396 (713) 215-2000 May 19, 2011 Federal Energy Regulatory Commission 888 First Street, N.E.
More informationFebruary 26, , NEGOTIATED RATE AGREEMENTS TABLE OF CONTENTS, Version , SourceGas Arkansas, Inc (RS FT), Version 1.0.
P.O. Box 1336 Houston, TX 77251-1336 T 346-701-2539 February 26, 2016 Ms. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Enable Gas Transmission,
More informationOrder No. 587-Y Compliance Filing, Colorado Interstate Gas Company, L.L.C.; Docket No. RP19-
March 29, 2019 Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Attention: Ms. Kimberly D. Bose, Secretary Re: Order No. 587-Y Compliance Filing, ; Docket No. RP19- Commissioners:
More informationOctober 10, FERC Electric Tariff No. 7, Transmission Control Agreement
California Independent System Operator Corporation October 10, 2012 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California
More informationOctober 1, PJM Interconnection, L.L.C., Docket No. ER Default Allocation Assessment Clarifying Revisions
1200 G Street, N.W., Suite 600 Washington, D.C. 20005-3898 Phone: 202.393.1200 Fax: 202.393.1240 wrightlaw.com The Honorable Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street,
More informationMarch 31, Columbia Gulf Transmission, LLC. 700 Louisiana Street, Suite 700 Houston, TX
March 31, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: Columbia Gulf Transmission, LLC Negotiated Rate Amendment Docket No. RP17-
More information152 FERC 61,060 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ON TECHNICAL CONFERENCE. (Issued July 20, 2015)
152 FERC 61,060 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 information166 FERC 61,098 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC February 8, In Reply Refer To:
166 FERC 61,098 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC 20426 February 8, 2019 California Independent System Operator Corporation 250 Outcropping Way Folsom, CA 95630 Attention: Roger E. Collanton
More informationApril 16, Docket No. ER
The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 April 16, 2019 Re: Filing of Certificate of Concurrence Relating to Affected Participating
More informationNovember 12, 2004 VIA ELECTRONIC FILING
California Independent System Operator November 12, 2004 VIA ELECTRONIC FILING The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426
More informationDecember 18, Filing of PSP Agreement with Placer County Water Agency
California Independent System Operator Corporation December 18, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California
More informationDecember 18, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Kimberly D. Bose, Secretary
Gas Pipeline Transco 2800 Post Oak Boulevard (77056) P.O. Box 1396 Houston, Texas 77251-1396 713/215-4060 December 18, 2009 Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.
More informationNovember 30, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.
McGuireWoods LLP 2001 K Street N.W. Suite 400 Washington, DC 20006-1040 Phone: 202.857.1700 Fax: 202.857.1737 www.mcguirewoods.com David Martin Connelly Direct: 202.857.1717 dconnelly@mcguirewoods.com
More informationThe North American Electric Reliability Corporation ( NERC ) hereby submits the
VIA ELECTRONIC FILING August 9, 2013 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: North American Electric Reliability Corporation
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Southwest Power Pool, Inc. ) Docket No. ER
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southwest Power Pool, Inc. ) Docket No. ER11-3494-000 ANSWER OF SOUTHWEST POWER POOL, INC. Pursuant to Rule 213 of the Federal Energy
More information160 FERC 61,058 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION
160 FERC 61,058 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 informationNovember 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.
Karen Koyano Principal Manager FERC Rates & Compliance November 29, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose:
More informationFebruary 20, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Magalie R. Salas, Secretary
Transcontinental Gas Pipe Line Corporation 2800 Post Oak Boulevard (77056) P.O. Box 1396 Houston, Texas 77251-1396 713-215-2000 February 20, 2007 Federal Energy Regulatory Commission 888 First Street,
More information131 FERC 61,217 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C June 4, 2010
131 FERC 61,217 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C. 20426 June 4, 2010 In Reply Refer To: California Independent System Operator Corporation Docket No. ER10-1015-000 Alston & Bird LLP
More informationMarch 28, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Philis J. Posey, Acting Secretary
Transcontinental Gas Pipe Line Corporation 2800 Post Oak Boulevard (77056) P.O. Box 1396 Houston, Texas 77251-1396 713-215-2000 March 28, 2007 Federal Energy Regulatory Commission 888 First Street, N.E.
More informationFebruary 12, Notice of Certificate of Concurrence Regarding Agua Caliente Solar LGIA
California Independent System Operator Corporation February 12, 2015 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Kansas City Power & Light Company ) Docket Nos. ER10-230-000 and KCP&L Greater Missouri ) Operations Company ) EMERGENCY JOINT MOTION
More informationMay 23, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C
May 23, 2012 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Northern Border Pipeline Company 717 Texas Street, Suite 2400 Houston, TX
More informationMarch 24, Filing of CAISO Rate Schedule No. 89
California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 March 24, 2017 Re: California
More informationJuly 5, PJM Interconnection, L.L.C., Docket No. ER17- Amendment to Service Agreement No. 4597; Queue No. AB2-048
1200 G Street, N.W., Suite 600 Washington, D.C. 20005-3898 Phone: 202.393.1200 Fax: 202.393.1240 wrightlaw.com Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE, Room
More informationDecember 19, Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C
December 19, 2012 Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Transwestern Pipeline Company, LLC Docket No. RP13- Dear Ms. Bose: Pursuant
More informationThe Atlantic Building 950 F Street, N. W. Washington, DC Fax: Direct Dial:
Bradley R. Miliauskas The Atlantic Building 950 F Street, N. W. Washington, DC 20004-1404 202-756-3300 Fax: 202-654-4875 Direct Dial: 202-756-3405 Email: bradley.miliauskas@aiston.com September 6,2006
More informationMay 21, 2010 VIA ELECTRONIC MAIL. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C
1350 I Street, NW Suite 1100 Washington, DC 20005 202.662.2700 Phone 202.662.2739 Fax andrewskurth.com Mark F. Sundback (202) 662.2755 Direct (202) 974.9519 Fax msundback@andrewskurth.com May 21, 2010
More informationDecember 12, Filing of EIM Entity Agreement with the Salt River Project Agricultural Improvement and Power District
California Independent System Operator Corporation December 12, 2018 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California
More information124 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION
124 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Joseph T. Kelliher, Chairman; Suedeen G. Kelly, Marc Spitzer, Philip D. Moeller, and Jon Wellinghoff.
More information152 FERC 61,253 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION
152 FERC 61,253 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 informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket No. ER18-1169-001 Operator Corporation ) ANSWER OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR
More informationMay 22, Docket No. ER Amendment to Transmission Interconnection Agreement
Virginia Electric and Power Company 701 E. Cary Street, Richmond, VA 23219 Web Address: www.dominionenergy.com May 22, 2017 Ms. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket No. ER18-1169-003 Operator Corporation ) PETITION OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR
More informationSCHIFF HARDIN LLP A Limited Liability Partnership Including Professional Corporations
SCHIFF HARDIN LLP A Limited Liability Partnership Including Professional Corporations Owen E. MacBride (312) 258-5680 Email: omacbride@schiffhardin.com 6600 SEARS TOWER CHICAGO, ILLINOIS 60606 Tel.: 312.258.5500
More informationPSEG Energy Resources & Trade LLC
l7t A1 11 YUYI A I Attachment # 4 Clean Version of Revised Tariff Sheet PSEG Energy Resources & Trade LLC FERC Electric Tariff, Original Volume No. 1 PSEG Energy Resources & Trade LLC FERC Electric Tariff,
More informationFebruary 27, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426
February 27, 2015 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Tuscarora Gas Transmission Company 700 Louisiana Street, Suite 700 Houston,
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION PacifiCorp ) Docket No. ER07-882-000 ) Pacific Gas and Electric Company ) Docket No. ER07-967-000 ANSWER OF THE CALIFORNIA INDEPENDENT
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket Nos. ER02-1656-017 Operator Corporation ) ER02-1656-018 ) ER02-1656-019 ) ER04-928-000 Public
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Material Changes in Facts Underlying Waiver of Order No. 889 and Part 358 of the Commission s Regulations Docket Nos. AD09-7-000
More informationJune 30, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Magalie R.
Gas Pipeline - Transco 2800 Post Oak Boulevard (77056) P.O. Box 1396 Houston, Texas 77251-1396 713-215-2000 June 30, 2005 Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426
More informationBEIJING BOSTON BRUSSELS CENTURY CITY CHICAGO DALLAS GENEVA FOUNDED May 1, 2017
SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA 98104 +1 415 772 7400 FAX BEIJING BOSTON BRUSSELS CENTURY CITY CHICAGO DALLAS GENEVA HONG KONG HOUSTON LONDON LOS ANGELES MUNICH NEW YORK PALO
More informationUNITED STATES OF AMERICA 94 FERC 61,141 FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA 94 FERC 61,141 FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Curt Hébert, Jr., Chairman; William L. Massey, and Linda Breathitt. California Independent System Operator
More information133 FERC 61,214 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability Corporation
133 FERC 61,214 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Marc Spitzer, Philip D. Moeller, John R. Norris, and Cheryl A. LaFleur. North
More informationUNITED 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. ER17-275-000 MOTION TO INTERVENE AND COMMENTS OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR
More informationUNITED STATES OF AMERICA92 FERC 61,109 FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA92 FERC 61,109 FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: James J. Hoecker, Chairman; William L. Massey, Linda Breathitt, and Curt Hébert, Jr. Southwest Power Pool,
More informationCalifornia Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.16 Pseudo-Tie Participating Generator Agreement
Pseudo-Tie Participating Generator Agreement THIS AGREEMENT is dated this day of, and is entered into, by and between: (1) [Full Legal Name] having its registered and principal place of business located
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket No. ER18-2034-000 Operator Corporation ) MOTION FOR LEAVE TO FILE ANSWER AND ANSWER OF THE
More informationUNITED 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. ER18-728-000 PETITION FOR LIMITED TARIFF WAIVER OF THE CALIFORNIA
More informationNovember 10,2004. The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.
November 10,2004 The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: California lndependent System Operator Corporation Docket
More information153 FERC 61,356 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ACCEPTING SERVICE AGREEMENT. (Issued December 29, 2015)
153 FERC 61,356 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 informationCalifornia lndependent System Operator Corporation Docket No. ER Compliance Filing
The Washington Harbour 3000 K Street, N.W., Suite 300 Washington, D.C. 20007-51 16 Phone 202.424.7500 Fax 202.424.7647 July 1,2005 The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission
More informationFebruary 12, Southwest Power Pool, Inc., Docket No. ER15- Submission of Interconnection Agreement
The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street NE Washington, DC 20426 February 12, 2015 RE: Southwest Power Pool, Inc., Docket No. ER15- Submission of Interconnection
More informationUNITED STATES OF AMERICA105 FERC 63, 016 FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA105 FERC 63, 016 FEDERAL ENERGY REGULATORY COMMISSION Portland General Electric Company Enron Power Marketing, Inc. PRESIDING JUDGE S CERTIFICATION OF UNCONTESTED PARTIAL SETTLEMENT
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket No. ER16-1649-000 Operator Corporation ) PETITION FOR EXTENSION OF LIMITED TARIFF WAIVER
More information136 FERC 61,005 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ACCEPTING TARIFF REVISIONS. (Issued July 1, 2011)
136 FERC 61,005 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Marc Spitzer, Philip D. Moeller, John R. Norris, and Cheryl A. LaFleur. Southwest
More informationCalifornia Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.17 EIM Entity Agreement (EIMEA)
EIM Entity Agreement (EIMEA) THIS ENERGY IMBALANCE MARKET ENTITY AGREEMENT ( AGREEMENT ) is established this day of, and is accepted by and between: [Full legal name] ( EIM Entity ), having its registered
More informationENGINEERING AND PROCUREMENT AGREEMENT
ENGINEERING AND PROCUREMENT AGREEMENT THIS ENGINEERING AND PROCUREMENT AGREEMENT ( Agreement ) is made and entered into this day of, 2009, by and between the PacifiCorp Transmission Services, ( Transmission
More informationIS0 CALIFORNIA. February 2,2004
CALIFORNIA IS0 Caldomla Independent System Operator February 2,2004 The Honorable Magalie Roman Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Re: Pacific
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Berry Petroleum Company ) Docket No. ER _
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Berry Petroleum Company ) Docket No. ER12-2233-00_ MOTION TO INTERVENE OUT-OF-TIME AND MOTION FOR CLARIFICATION OF SOUTHERN CALIFORNIA
More informationAugust 31, Generator Scheduling Agreement CAISO Service Agreement No Docket No. ER
California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 August 31, 2017 Re: California
More informationTHE UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
THE UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Wyoming Interstate Company, L.L.C. ) Docket No. RP19-420-000 MOTION FOR LEAVE TO ANSWER AND ANSWER OF WYOMING INTERSTATE COMPANY,
More informationOctober 5, Virginia Electric and Power Company, Docket No. ER Amendment to Transmission Interconnection Agreement
Dominion Virginia Power 701 E. Cary Street, Richmond, VA 23219 Web Address: www.dom.com Ms. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. J.P. Morgan Ventures Energy ) Docket No. EL Corporation )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION J.P. Morgan Ventures Energy ) Docket No. EL12-103-000 Corporation ) MOTION TO INTERVENE AND COMMENTS OF THE CALIFORNIA INDEPENDENT
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION EDF Renewable Energy, Inc. : : Complainant, : Docket No. EL18-26-000 : v. : : Midcontinent Independent System : Operator, Inc.,
More informationFebruary 1, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.
February 1, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Tennessee Gas Pipeline Company, L.L.C. Southwest Louisiana Supply
More informationBilling Code P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission. [Docket No. IC ]
This document is scheduled to be published in the Federal Register on 07/09/2014 and available online at http://federalregister.gov/a/2014-15993, and on FDsys.gov Billing Code 6717-01-P DEPARTMENT OF ENERGY
More informationCalifornia Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.3 Net Scheduled Participating Generator Agreement
Net Scheduled Participating Generator Agreement THIS AGREEMENT is dated this day of, and is entered into, by and between: (1) [Full Legal Name], having its registered and principal place of business located
More informationUNITED STATES OF AMERICA 82 ferc 61, 223 FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA 82 ferc 61, 223 FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: James J. Hoecker, Chairman; Vicky A. Bailey, William L. Massey, Linda Breathitt, and Curt Hebert, Jr.
More informationUNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Electricity Market Design and Structure PJM Interconnection, L.L.C. Allegheny Electric Cooperative, Inc. Atlantic City Electric Company Baltimore
More informationUNITED 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. ER10-660-000 MOTION TO INTERVENE OUT OF TIME AND COMMENTS OF Pursuant
More informationSIDLEY AUSTIN LLP 1501 K STREET, N.W. WASHINGTON, D.C (202) (202) FAX. (206) FOUNDED 1866
SIDLEY AUSTIN LLP 1501 K STREET, N.W. WASHINGTON, D.C. 20005 (202) 736 8000 (202) 736 8711 FAX BEIJING BRUSSELS CHICAGO DALLAS FRANKFURT GENEVA HONG KONG LONDON LOS ANGELES NEW YORK SAN FRANCISCO SHANGHAI
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southern California Edison Company ) Docket No.
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) Southern California Edison Company ) Docket No. ER11-2694-000 JOINT PROGRESS REPORT OF PACIFIC GAS AND ELECTRIC COMPANY AND SOUTHERN
More informationJanuary 4, Filing of Service Agreement No Docket No. ER
California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 January 4, 2013 Re: California
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Sellers of Energy and Ancillary Services Investigation of Practices of the California Independent
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Critical Path Transmission, LLC ) and Clear Power, LLC ) Complainants, ) ) v. ) Docket No. EL11-11-000 ) California Independent
More informationJune 9, Tariff Amendment to Modify Definition of Pre-RA Import Commitment
California Independent System Operator Corporation June 9, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California Independent
More information130 FERC 61,051 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER APPROVING RELIABILITY STANDARD. (Issued January 21, 2010)
130 FERC 61,051 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Marc Spitzer, Philip D. Moeller, and John R. Norris. North American Electric
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket No. ER14-1386-000, 001 Operator Corporation ) Docket No. ER14-2484-000 ) Docket No. ER14-2834-000
More informationJune 10, Filing of non-conforming Service Agreement No Docket No. ER
California Independent System Operator Corporation June 10, 2011 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California Independent
More information