NorthWestern Energy requests an effective date of March 12, 2016, for the proposed revisions.

Size: px
Start display at page:

Download "NorthWestern Energy requests an effective date of March 12, 2016, for the proposed revisions."

Transcription

1 January 11, 2015 via efiling Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street N.E. Washington, DC Re: NorthWestern Corporation, Docket No. ER Revisions to Montana Open Access Transmission Tariff Dear Secretary Bose: Pursuant to Section 205 of the Federal Power Act 1 and Section of the Federal Energy Regulatory Commission s regulations, 2 NorthWestern Corporation d/b/a NorthWestern Energy submits proposed revisions to certain sections of its Montana Open Access Transmission Tariff (OATT). These changes are ministerial and are summarized in the attached table. NorthWestern Energy requests an effective date of March 12, 2016, for the proposed revisions. I. Background NorthWestern Energy is a public utility engaged in the generation, transmission, and distribution of electricity and the supply and transportation of natural gas. Its facilities are located primarily in Montana and South Dakota. In South Dakota, NorthWestern Energy is a transmission owner within the Southwest Power Pool, Inc. and has transferred functional control of a large portion of its electric transmission facilities there to SPP. In Montana, NorthWestern Energy is a transmission owner/operator and Balancing Authority Area operator within the Western Electricity Coordinating Council. NorthWestern Energy s Montana and South Dakota transmission facilities are not physically connected and are not in the same electric reliability region. Accordingly, NorthWestern Energy 1 16 U.S.C. 824d C.F.R N. Montana Avenue, # 205 Helena, MT O

2 maintains separate open access transmission tariffs for operations in each state. This filing concerns only NorthWestern Energy s Montana OATT. II. Description of and Justification for Tariff Revisions NorthWestern Energy respectfully requests the Commission approve the changes discussed below. These revisions do not affect or present changes to any Commission-approved rates or services; rather, they are ministerial changes intended to correct or clarify the tariff (e.g., typos, name and address changes, etc.). To aid the Commission in its review, NorthWestern has provided an index summarizing the proposed revisions. A. Section 7.1, Billing Procedure The billing procedure was revised to specifically allow for payment in immediately available funds rather than specifying that all payments must be made by electronic wire transfer. This provides more flexibility to the customer. In addition, NorthWestern Energy is removing its specific bank account information and will instead provide the requisite information directly to the customer. Removing account information allows NorthWestern Energy to change bank accounts without updating the OATT and protects NorthWestern Energy by not having its account information publicly available. B. Attachment C, Methodology to Assess Available Transfer Capacity NorthWestern Energy s proposed changes to Attachment C revise the language to more closely match the language in NERC s Modeling, Data and Analysis (MOD) reliability standards. For example, the mathematical algorithms in Section (1) were revised to include the definition of each acronym, consistent with MOD-029. The proposed changes also include revisions designed to update the language and provide more clarity. For example, the definition of Total Transfer Capability in Section (3) was revised to match 18 C.F.R. 37.6(b)(1)(vi), and broken hyperlinks were removed or edited. The changes do not substantively change the ATC methodology. The proposed changes are marked in the attached tariff record and outlined in more detail in the attached index. When NorthWestern Energy made its baseline etariff filing, the Process Flow Diagram did not pass through the etariff system. NorthWestern has made this diagram an appendix to Attachment C so that it can be filed as a separate tariff record. Kimberly D. Bose, Secretary January 11, 2016 Page 2

3 C. Attachment K, Transmission Planning Process NorthWestern Energy inadvertently omitted Paragraph Reevaluation of Cost Allocation when it submitted its Second Order No Regional Compliance Filing in Docket No. ER This language is being inserted now to conform NorthWestern Energy s Attachment K to those of the other Northern Tier Transmission Group entities. 3 D. Ministerial Changes NorthWestern Energy proposes several ministerial changes throughout the OATT. These changes are detailed in the attached index. These ministerial changes including updating contact information, updating citations to the Standards of Conduct, and correcting typographical errors and broken hyperlinks. III. General Information Pursuant to 18 C.F.R (b), NorthWestern Energy provides the following information: 1) This filing includes the following documents: a. This transmittal letter; b. Index of Proposed Tariff Revisions; c. Clean and marked versions of the title page to FERC Electric Tariff Volume No. 5, Open Access Transmission Tariff; d. Clean and marked versions of the table of contents; e. Clean and marked versions of Section 1, Definitions; f. Clean and marked versions of tariff Section 7, Billing and Payment; g. Clean and marked versions of tariff Section 17, Procedures for Arranging Firm Point-to-Point Transmission Service; h. Clean and marked versions of tariff Section 18, Procedures for Arranging Non-Firm Point-to-Point Transmission Service; i. Clean and marked versions of tariff Section 29, Initiating Service; j. Clean and marked versions of Attachment C, Methodology to Assess Available Transfer Capacity; 3 See regional Order No compliance filings of PacifiCorp, Docket No. ER13-64; Deseret Generation & Transmission Cooperative, Inc., ER13-65; Portland General Electric Company, ER13-68; and Idaho Power Company, ER Kimberly D. Bose, Secretary January 11, 2016 Page 3

4 k. Clean and marked versions of Attachment F, Form of Service Agreement for Network Integration Transmission Service; l. Clean and marked versions of Attachment J, Procedures for Addressing Parallel Flows; m. Clean and marked versions of Attachment K, Transmission Planning Process; and n. Clean and marked versions of Appendices 2, 3, 4 and 5 of Attachment M, Large Generator Interconnection Procedures. 2) NorthWestern Energy respectfully requests an effective date of March 12, 2016, for the proposed revisions. 3) NorthWestern Energy is providing a copy of this filing to each active transmission customer under the Montana OATT and to the Montana Public Service Commission. NorthWestern Energy will also post a copy of this filing on its OASIS. 4 4) This filing does not involve a rate change. In addition, NorthWestern Energy respectfully submits that the requirements of 18 C.F.R (b) that have not been specifically addressed are inapplicable to this filing. To the extent that the Commission determines the requirements of Section 35.13(b) or (c) or any other rules to be applicable, NorthWestern Energy respectfully requests waiver of the requirements of such provisions. IV. Communications Communications in this proceeding should be directed to the following representatives, who should be included on the official service list compiled by the Secretary in this proceeding: Michael R. Cashell Vice President Transmission NorthWestern Energy 11 East Park Butte, MT Phone: (406) michael.cashell@northwestern.com M. Andrew McLain Corporate Counsel & FERC Compliance Officer NorthWestern Energy 208 N. Montana Avenue, Suite 205 Helena, MT Phone: (406) andrew.mclain@northwestern.com 4 Kimberly D. Bose, Secretary January 11, 2016 Page 4

5 V. Conclusion NorthWestern Energy respectfully requests the Commission to accept the proposed tariff revisions, effective March 12, 2016, and grant waiver of any other Commission regulations deemed applicable this filing. Respectfully submitted, s/ M. Andrew McLain M. Andrew McLain Corporate Counsel & FERC Compliance Officer O (406) MAM/dq Attachments cc: Transmission Customers (Montana OATT) Montana Public Service Commission Kimberly D. Bose, Secretary January 11, 2016 Page 5

6 Certificate of Service I hereby certify that I have this day served the foregoing document upon each person designated in the foregoing transmittal letter, in accordance with Rule 2010 of the Commission s Rules of Practice and Procedure, 18 C.F.R Dated this 11 th day of January, s/ M. Andrew McLain M. Andrew McLain Corporate Counsel & FERC Compliance Officer NorthWestern Energy 208 N. Montana Avenue, Suite 205 Helena, MT (406) andrew.mclain@northwestern.com Kimberly D. Bose, Secretary January 11, 2016 Page 6

7 Index of Proposed Tariff Revisions NorthWestern Corporation, Docket No. ER Ministerial Revisions to Montana Open Access Transmission Tariff No. Title Changes 0 Tariff Title Page 0 Table of Contents 1 Definitions 7 Billing and Payment The contact person and corresponding information is being updated to reflect executive and organizational changes and a new street address. References were added to the LGIA (Attachment M) and Attachment N, SGIP & SGIA. The reference to the Standards of Conduct was removed from Section 1.30 (OASIS). This is consistent with the Version 003 of the NAESB WEQ standards. The billing procedure is being revised to specifically allow for payment in immediately available funds. In addition, NorthWestern Energy is removing its specific bank account information Procedures for Arranging Firm Point-to-Point Transmission Service Procedures for Arranging Non-Firm Point-to-Point Transmission Service Contact information for submission of a written application is being updated. The citation to the Standards of Conduct was updated in Section In addition, long-term was added to Section 17.3 to clarify that the deposit requirement only applies to long-term point-to-point transmission service. The citation to the Standards of Conduct was updated in Section Initiating Service The citation to the Standards of Conduct was updated in Section 29.2 Index of Proposed Revisions Page 1 of 3

8 No. Title Changes C Methodology to Assess Available Transfer Capacity In Section (1), the terms in the mathematical algorithms were revised to match Reliability Standard MOD-029-1a Rated System Path Methodology. The Process Flow Diagram was made an appendix so that it can be filed as a separate tariff record. In Section (3)(a)(i), the definition of Total Transfer Capability was revised to match the Code of Federal Regulations. Section (3)(a)(ii) was streamlined to be more in line with Reliability Standard MOD-029-1a and updated for accuracy. In Sections (3)(a)(iii) and (iv), seasonal SOL information was added. Language was clarified and revised to more closely match Reliability Standard MOD-029-1a. Outdated links to the WECC procedures were removed. Section (3)(d)(iv) was revised to align with Reliability Standard MOD-008 and to reference the Transmission Reliability Margin Implementation Document (TRMID), which is available on OASIS. Section (3)(e) was revised to align with Reliability Standard MOD-004. Section (3)(g) was revised to describe how a Load Serving Entity may request that CBM be set aside. Throughout, broken hyperlinks were removed or edited, acronyms were defined, and grammatical and typographical errors were fixed. In Appendix 1, Operating Transfer Capability was updated to System Operating Limit. It was clarified that TRM is used to reduce firm transfer capability to a lower point on the nomogram. Index of Proposed Revisions Page 2 of 3

9 No. Title Changes F J K M Form of Service Agreement for Network Integration Transmission Service Procedures for Addressing Parallel Flows Transmission Planning Process Large Generator Interconnection Procedures Section 7.6 Billing Information was added. Oftentimes a customer s billing address is different from the address for providing notice. It is helpful and more efficient if the customer provides the billing information when entering into a service agreement. In addition, several ministerial changes were made, including the following: corrected page numbers in table of contents; changed blanks for years from 19 to 20 ; inserted blanks in Sections 5.1 & 5.2; filled in NorthWestern Energy s address for notice; and added blanks for the name of the signing representatives. A space was inserted to correct a typographical error. Inserted Section (Reevaluation of Cost Allocation), which was inadvertently omitted from NorthWestern s filing in Docket No. ER The street address was updated in Section 8.0 (notice) of the study agreements (Appendices 2, 3, 4 & 5). Index of Proposed Revisions Page 3 of 3

Arizona Public Service Company, Docket No. ER , Agency Agreement

Arizona 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 information

April 10, Via etariff. Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

April 10, Via etariff. Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. MATL LLP 1100 Louisiana, Suite 3300 Houston, Texas 77002 Phone: (713) 821-2293 Fax: (713) 821-2229 Via etariff Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E.

More information

153 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 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 information

June 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

June 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 information

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

March 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 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 Sierra Pacific Power Company ) Nevada Power Company ) Docket No. ER00-1801-000 Portland General Electric Company ) MOTION TO INTERVENE

More information

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

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 information

166 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 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 information

136 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 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 information

A. Zonal Agreements and Termination of the GFA

A. 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 information

PJM Interconnection, L.L.C. and Progress Energy Carolinas, Inc. Docket No. ER

PJM 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 information

160 FERC 61,058 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

160 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 information

February 12, Notice of Certificate of Concurrence Regarding Agua Caliente Solar LGIA

February 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 information

The North American Electric Reliability Corporation ( NERC ) hereby submits the

The 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 information

Order No. 587-Y Compliance Filing, Colorado Interstate Gas Company, L.L.C.; Docket No. RP19-

Order 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 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 PacifiCorp ) Docket No. ER07-882-000 ) Pacific Gas and Electric Company ) Docket No. ER07-967-000 ANSWER OF THE CALIFORNIA INDEPENDENT

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 Kansas City Power & Light Company ) Docket Nos. ER10-230-000 and KCP&L Greater Missouri ) Operations Company ) EMERGENCY JOINT MOTION

More information

December 13, 2004 VIA ELECTRONIC FILING

December 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 information

152 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 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 information

March 24, Filing of CAISO Rate Schedule No. 89

March 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 information

December 12, Filing of EIM Entity Agreement with the Salt River Project Agricultural Improvement and Power District

December 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 information

April 16, Docket No. ER

April 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 information

February 12, Southwest Power Pool, Inc., Docket No. ER15- Submission of Interconnection Agreement

February 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 information

main. July 6, 2017

main. 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 information

September 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

September 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 information

March 27, Tariff Amendment to Modify Administrative Oversight of the Department of Market Monitoring

March 27, Tariff Amendment to Modify Administrative Oversight of the Department of Market Monitoring California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 March 27, 2017 Re: California

More information

December 28, Via Electronic Filing

December 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 information

October 1, PJM Interconnection, L.L.C., Docket No. ER Default Allocation Assessment Clarifying Revisions

October 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 information

November 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

November 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 information

July 5, PJM Interconnection, L.L.C., Docket No. ER17- Amendment to Service Agreement No. 4597; Queue No. AB2-048

July 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 information

July 10, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

July 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 information

March 25, 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 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 information

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

Mailing 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 information

MIDCONTINENT EXPRESS PIPELINE LLC

MIDCONTINENT 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 information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Vineyard Wind LLC ) Docket No. ER

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Vineyard Wind LLC ) Docket No. ER UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Vineyard Wind LLC ) Docket No. ER19-570-000 MOTION FOR LEAVE TO ANSWER AND ANSWER OF THE NEW ENGLAND STATES COMMITTEE ON ELECTRICITY

More information

December 18, Filing of PSP Agreement with Placer County Water Agency

December 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 information

Calendar Year 2014 PacifiCorp News Feed OASIS Postings

Calendar Year 2014 PacifiCorp News Feed OASIS Postings Calendar Year 2014 PacifiCorp News Feed OASIS Postings 12/30/14: Revised Business Practice #56 - Use of Scheduling Identifiers on an E- Tag:On December 23, 2014, revised BP#56, version 12.0, became effective.

More information

152 FERC 61,253 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

152 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 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 No. ER16-1649-000 Operator Corporation ) PETITION FOR EXTENSION OF LIMITED TARIFF WAIVER

More information

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Southwest Power Pool, Inc. ) Docket No. ER UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southwest Power Pool, Inc. ) Docket No. ER11-3494-000 ANSWER OF SOUTHWEST POWER POOL, INC. Pursuant to Rule 213 of the Federal Energy

More information

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

July 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 information

October 10, FERC Electric Tariff No. 7, Transmission Control Agreement

October 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 information

Governors of the States of Arizona, California, Colorado, Montana, Nevada, New Mexico, Oregon, Utah, Washington and Wyoming, Docket No.

Governors of the States of Arizona, California, Colorado, Montana, Nevada, New Mexico, Oregon, Utah, Washington and Wyoming, Docket No. California Independent May 26, 2006 The Honorable Magalie Roman Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Re: Governors of the States of Arizona,

More information

November 12, 2004 VIA ELECTRONIC FILING

November 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 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 No. ER14-1386-000, 001 Operator Corporation ) Docket No. ER14-2484-000 ) Docket No. ER14-2834-000

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) Docket No. RR RELIABILITY CORPORATION ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION NORTH AMERICAN ELECTRIC ) Docket No. RR06-1-000 RELIABILITY CORPORATION ) QUARTERLY REPORT OF THE NORTH AMERICAN ELECTRIC RELIABILITY

More information

131 FERC 61,217 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C June 4, 2010

131 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 information

UNITED STATES OF AMERICA92 FERC 61,109 FEDERAL ENERGY REGULATORY COMMISSION

UNITED 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 information

January 4, Filing of Service Agreement No Docket No. ER

January 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 information

January 8, Southwest Power Pool, Inc., Docket No. ER15- Submission of Interconnection Agreement

January 8, 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 January 8, 2015 RE: Southwest Power Pool, Inc., Docket No. ER15- Submission of Dear

More information

BILLING CODE P DEPARTMENT OF ENERGY FEDERAL ENERGY REGULATORY COMMISSION COMBINED NOTICE OF FILINGS #1

BILLING CODE P DEPARTMENT OF ENERGY FEDERAL ENERGY REGULATORY COMMISSION COMBINED NOTICE OF FILINGS #1 This document is scheduled to be published in the Federal Register on 07/06/2016 and available online at http://federalregister.gov/a/2016-15872, and on FDsys.gov BILLING CODE 6717-01-P DEPARTMENT OF ENERGY

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 No. ER18-1169-003 Operator Corporation ) PETITION OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR

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 No. ER18-1169-001 Operator Corporation ) ANSWER OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR

More information

Governing Documents Tariff. Southwest Power Pool Governing Documents Tariff Document Generated On: 8/8/2017

Governing Documents Tariff. Southwest Power Pool Governing Documents Tariff Document Generated On: 8/8/2017 Governing Documents Tariff Southwest Power Pool Governing Documents Tariff Document Generated On: 8/8/2017 Southwest Power Pool - Governing Documents Tariff - Bylaws, First Revised Volume No. 4 SOUTHWEST

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 Electricity Market Design and Structure PJM Interconnection, L.L.C. Allegheny Electric Cooperative, Inc. Atlantic City Electric Company Baltimore

More information

Section GT&C, Awarding of Available and Planned Pipeline Capacity, Bid Procedures ( Section ). 2

Section 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 information

December 19, Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

December 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 information

March 27, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

March 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 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. ER01-313-000 and Operator Corporation ) ER01-313-001 ) Pacific Gas and Electric Company

More information

133 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. 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 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. ER10-660-000 MOTION TO INTERVENE OUT OF TIME AND COMMENTS OF Pursuant

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. ER11-1830-000 JOINT REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY,

More information

Northern Tier Transmission Group

Northern Tier Transmission Group Northern Tier Transmission Group PLANNING AGREEMENT This Northern Tier Transmission Group ( Northern Tier ) Planning Agreement, ( Agreement ) effective as of the 10th day of August, 2007 ( Effective Date

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability ) Docket No. RR16- Corporation )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability ) Docket No. RR16- Corporation ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION North American Electric Reliability ) Docket No. RR16- Corporation ) PETITION OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION

More information

April 3, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

April 3, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms. James A. Cuillier Director FERC Rates & Regulation 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 Section

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 Material Changes in Facts Underlying Waiver of Order No. 889 and Part 358 of the Commission s Regulations Docket Nos. AD09-7-000

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. ER18-1- PETITION FOR LIMITED TARIFF WAIVER OF THE CALIFORNIA INDEPENDENT

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Lathrop Irrigation District ) Docket No. ER

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Lathrop Irrigation District ) Docket No. ER UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Lathrop Irrigation District ) Docket No. ER17-2528-000 CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION S INTERVENTION AND COMMENTS

More information

SCHIFF HARDIN LLP A Limited Liability Partnership Including Professional Corporations

SCHIFF 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 information

May 23, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

May 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 information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Pacific Gas and Electric Company ) Docket No.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Pacific Gas and Electric Company ) Docket No. UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Pacific Gas and Electric Company ) Docket No. ER08-1193-000 MOTION OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION FOR

More information

153 FERC 61,367 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

153 FERC 61,367 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 153 FERC 61,367 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

March 15, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

March 15, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 California Independent System Operator Corporation March 15, 2018 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

IS0 CALIFORNIA. February 2,2004

IS0 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 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. ER08-760-001 MOTION OF SOUTHERN CALIFORNIA EDISON COMPANY FOR

More information

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

124 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 information

130 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 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 information

Billing Code P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission. [Docket No. IC ]

Billing Code P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission. [Docket No. IC ] This document is scheduled to be published in the Federal Register on 07/09/2014 and available online at http://federalregister.gov/a/2014-15993, and on FDsys.gov Billing Code 6717-01-P DEPARTMENT OF ENERGY

More information

NERC Notice of Penalty regarding EFS Parlin Holdings LLC FERC Docket No. NP10-_-000

NERC Notice of Penalty regarding EFS Parlin Holdings LLC FERC Docket No. NP10-_-000 March 1, 2010 Ms. Kimberly Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: NERC Notice of Penalty regarding EFS Parlin Holdings LLC FERC Docket No.

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 Critical Path Transmission, LLC ) and Clear Power, LLC ) Complainants, ) ) v. ) Docket No. EL11-11-000 ) California Independent

More information

135 FERC 61,167 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability Corporation

135 FERC 61,167 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability Corporation 135 FERC 61,167 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Marc Spitzer, Philip D. Moeller, John R. Norris, and Cheryl A. LaFleur. North

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.17 EIM Entity Agreement (EIMEA)

California 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 information

August 13,2009 UM INVESTIGATION INTO INTERCONNECTION OF PURPA QF LARGER THAN 10MW

August 13,2009 UM INVESTIGATION INTO INTERCONNECTION OF PURPA QF LARGER THAN 10MW Portland General Electric Company Legal Department 121 SW Salmon Street Portland, Oregon 97204 (503) 464-7831 Facsimile (503) 464-2200 Cece L. Coleman Assistant General Counsel August 13,2009 Via Electronic

More information

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION IN THE MATTER OF THE APPLICATION OF ) OKLAHOMA GAS AND ELECTRIC COMPANY ) SEEKING A DECLARATORY ORDER FINDING ) DOCKET NO. 17-030-U ITS MUSTANG GENERATION

More information

June 9, Tariff Amendment to Modify Definition of Pre-RA Import Commitment

June 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 information

COST ALLOCATION WORKING GROUP MEETING 12, 2013 SPP

COST ALLOCATION WORKING GROUP MEETING 12, 2013 SPP Regional State Committee/Southwest Power Pool, Inc. COST ALLOCATION WORKING GROUP MEETING June 12, 2013 SPP Corporate Office 201 Worthen Drive, Little Rock, AR Action Items June 12, 2013 1. Agenda for

More information

BILLING CODE P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission. 18 CFR Part 33. [Docket No. RM ]

BILLING CODE P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission. 18 CFR Part 33. [Docket No. RM ] This document is scheduled to be published in the Federal Register on 11/29/2018 and available online at https://federalregister.gov/d/2018-25369, and on govinfo.gov BILLING CODE 6717-01-P DEPARTMENT OF

More information

Jnofflclal FERC-Generated PDF of Received by FERC OSEC 07/08/2005 in Docket#: ER

Jnofflclal FERC-Generated PDF of Received by FERC OSEC 07/08/2005 in Docket#: ER Jnofflclal FERC-Generated t) PACIFICORP ~ I IJILI.4 W ORIGINAL P,O. Box2725 Ponland~ OR 97208 Magalie R. Salas, Secretary Federal Energy Regulatory Commission Dockets Room, Room 1A 888 First Street, N.E.

More information

FERC Ratemaking Orders Applicable to the SPS Formula Rate

FERC Ratemaking Orders Applicable to the SPS Formula Rate In compliance with the Annual Formula Rate Implementation Procedures, Section 3.a.(v), Southwestern Public Service Company (SPS or the Company) has listed below the material changes that have taken effect

More information

1.4 The Parties believe that this Agreement is in the public interest.

1.4 The Parties believe that this Agreement is in the public interest. AGREEMENT BETWEEN SOUTHWEST POWER POOL, INC. AND SOUTHWEST POWER POOL BALANCING AUTHORITY PARTICIPANTS RELATING TO THE IMPLEMENTATION OF THE SOUTHWEST POWER POOL BALANCING AUTHORITY Southwest Power Pool,

More information

March 31, Columbia Gulf Transmission, LLC. 700 Louisiana Street, Suite 700 Houston, TX

March 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 information

Re: Errata Filing for Joint Submittal of Motion for Leave to Respond and Response to Indicated LSEs Comments, Docket No. ER09-40S-000.

Re: Errata Filing for Joint Submittal of Motion for Leave to Respond and Response to Indicated LSEs Comments, Docket No. ER09-40S-000. VanNess Felchnan A,TTORNEYS ",r LAW A PROFESSIONAL CORPORATION 1050 ThomasJetlerson Slreet, N.W. Washington. D.C. 20007-3877 (202) 298-1800 Telephone (202) 336-2416 Facsimile Seattle, Washinglon (206)

More information

Minutes Standards Committee Meeting September 7, :00 a.m. to 3:00 p.m. Central

Minutes Standards Committee Meeting September 7, :00 a.m. to 3:00 p.m. Central Minutes Standards Committee Meeting September 7, 2017 10:00 a.m. to 3:00 p.m. Central B. Murphy, chair, called the meeting of the Standards Committee (SC or the Committee) to order on September 7, 2017,

More information

SERC Regional Standards Development Procedure Exhibit C to the Amended and Restated Regional Entity Delegation Agreement between

SERC Regional Standards Development Procedure Exhibit C to the Amended and Restated Regional Entity Delegation Agreement between SERC Regional Standards Development Procedure Exhibit C to the Amended and Restated Regional Entity Delegation Agreement between North American Electric Reliability Corporation and SERC Reliability Corporation

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. ER18-728-000 PETITION FOR LIMITED TARIFF WAIVER OF THE CALIFORNIA

More information

An etariff XML filing package, filed as a zip (compressed) file, containing:

An etariff XML filing package, filed as a zip (compressed) file, containing: January 16, 2019 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D. C. 20426 Re: Southern Natural Gas Company, L.L.C. Housekeeping Filing Docket

More information

AMENDED AND RESTATED TRANSMISSION CONTROL AGREEMENT. Among The California Independent System Operator Corporation and Transmission Owners

AMENDED AND RESTATED TRANSMISSION CONTROL AGREEMENT. Among The California Independent System Operator Corporation and Transmission Owners AMENDED AND RESTATED TRANSMISSION CONTROL AGREEMENT Among The California Independent System Operator Corporation and Transmission Owners Section TABLE OF CONTENTS 1. DEFINITIONS... 2. PARTICIPATION IN

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. ER02-1656-017 Operator Corporation ) ER02-1656-018 ) ER02-1656-019 ) ER04-928-000 Public

More information

July 16, 2015 VIA ELECTRONIC FILING. RE: Montana State Senators Jackson and Keenan Response in P-5-098, Kerr Dam

July 16, 2015 VIA ELECTRONIC FILING. RE: Montana State Senators Jackson and Keenan Response in P-5-098, Kerr Dam July 16, 2015 VIA ELECTRONIC FILING Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission Washington, D.C. RE: Montana State Senators Jackson and Keenan Response in P-5-098, Kerr Dam

More information

June 10, Filing of non-conforming Service Agreement No Docket No. ER

June 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