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

Similar documents
March 22, 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.

April 16, Docket No. ER

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

May 6, 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.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southern California Edison Company ) Docket No.

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

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

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

UNITED 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 ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT

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

Southern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 304 FERC FPA Electric Tariff United States


AGREEMENT FOR LIMITED INTERCONNECTION OF SOUTHERN CALIFORNIA EDISON COMPANY-220 KV SWITCHYARD TO THE ELDORADO SYSTEM FOR AN INTERIM PERIOD AMONG

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

October 4, 2005 RE: APPLICATION /INVESTIGATION

January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

main. July 6, 2017

UNITED 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 ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTEST OF DIVISION OF RATEPAYER ADVOCATES

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) PREHEARING CONFERENCE STATEMENT

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) MOTION FOR PARTY STATUS

November 12, 2004 VIA ELECTRONIC FILING

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

A. Zonal Agreements and Termination of the GFA

October 21, 2005 RE: APPLICATION /INVESTIGATION

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

May 16, 2006 ADVICE 2002-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 13, 2005 ADVICE 1902-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

166 FERC 61,098 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC February 8, In Reply Refer To:

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT

September 3, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

December 22, 2005 ADVICE 1947-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

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

December 28, Via Electronic Filing

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA RESPONSE OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS

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

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

September 8, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Format for Customer Generation Quarterly Report

December 13, 2004 VIA ELECTRONIC FILING

Subject: Annual Report for Relocation Work Performed for the CHSRA in Compliance with Resolution G-3498

March 1, 2018 Advice Letter 5250-G

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

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

September 28, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

March 30, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

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

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

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

BEIJING BOSTON BRUSSELS CENTURY CITY CHICAGO DALLAS GENEVA FOUNDED May 1, 2017

March 1, Notice of Proposed Construction Project Pursuant to General Order 131-D, DowneyMed 66/12 kv Substation

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

October 9, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

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

September 6, CPUC Energy Division Attn: Tariff Unit 505 Van Ness Avenue San Francisco, CA

July 10, Operating Agreement, CAISO Rate Schedule No. 94 Docket No. ER

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

MIDCONTINENT EXPRESS PIPELINE LLC

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

IS0 CALIFORNIA. February 2,2004

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


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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

March 22, Advice No U-904-G. Public Utilities Commission of the State of California. Subject: Submission of Long-Term Storage Contract

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. J.P. Morgan Ventures Energy ) Docket No. EL Corporation )

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) RESPONSE

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

BILLING CODE P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission

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

Transcription:

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: Pursuant to Section 205 of the Federal Power Act ("FPA"), Part 35 of the Regulations of the Federal Energy Regulatory Commission ("FERC" or "Commission"), and Commission Order No. 714, 1 Southern California Edison Company ("SCE") hereby submits a Certificate of Concurrence ( Certificate of Concurrence ) for the ANPP Hassayampa Switchyard Interconnection Agreement ( Agreement ) between SCE, Arizona Public Service Company, El Paso Electric Company, the City of Los Angeles by and through the Department of Water and Power, Public Service Company of the New Mexico, Salt River Project Agricultural Improvement and Power District, Southern California Public Power Authority and Sun Streams, LLC. The documents submitted with this filing consist of this letter of transmittal and all attachments hereto, and the Certificate of Concurrence in the form of a tariff record identifying the appropriate name of the tariff being incorporated by reference and identifying Arizona Public Service Company as the designated filer. On October 5, 2018, Arizona Public Service Company filed the Agreement in Docket No. ER19-58-000. As Arizona Public Service Company described in that filing, the Agreement provides the terms and conditions to interconnect the Sun Streams, LLC s 1 Electronic Tariff Filings, Order 714, 124 FERC 61,270, P 60 (2008). P.O. Box 800 2244 Walnut Grove Ave. Rosemead, CA 91770

Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission Page 2 November 29, 2018 generating facility to the Hassayampa Switchyard. Arizona Public Service Company requested an effective date of September 7, 2018 for the Agreement. The Commission accepted the Agreement for filing in a letter order dated November 27, 2018, issued in Docket No. ER19-58-000. Order No. 714 directs that in situations where multiple utilities are parties to the same tariff, the joint tariff may be filed by a single designated utility and any nondesignated utilities must submit a certificate of concurrence and a single tariff page containing the name of the tariff and the utility designated to file the joint tariff on behalf of the other utilities. 2 The Certificate of Concurrence filed herein identifies Arizona Public Service Company as the designated filer for the Agreement. The designation of Arizona Public Service Company as the filer for the Agreement is for administrative convenience and in no way limits SCE's filing rights under the FPA as they relate to the Agreement. Other Filing Requirements SCE respectfully requests, pursuant to Section 35.11 (18 C.F.R. 35.11) of the Commission s regulations, waiver of the 60-day prior notice requirements specified in Section 35.3 (18 C.F.R. 35.3), and requests the Commission to assign an effective date of September 7, 2018 to the Certificate of Concurrence, the same effective date requested by Arizona Public Service Company in Docket No. ER19-58-000. Good cause for waiver of notice exists because granting the requested effective date would ensure that the effective date for SCE would be the same as the effective date granted to Arizona Public Service Company, thereby eliminating any possible ambiguity as to when the agreement applies to any party at any given point in time. The granting of this waiver will not have any impact on SCE s other rate schedules. 2 Order No. 714, P 61-63

FEDERAL ENERGY REGULATORY COMMISSION Mailing List NAME Public Utilities Commission State of California Legal Division Arocles.Aguilar@cpuc.ca.gov ADDRESS State Building 505 Van Ness Avenue San Francisco, California 94102 ANPP Switchyard Participants c/o Salt River Project Attn: Manager, Transmission Participation & Interconnection Projects SRPInterconnections@srpnet.com Mail Station POB100 P.O. Box 52025 Phoenix, AZ 85072-2025 Sun Streams, LLC Attn: Beth Deane, Chief Counsel Project Development Beth.Deane@firstsolar.com 135 Main Street, 6 th Floor San Francisco, CA 94105 Sun Streams, LLC Attn: Kathryn Arbeit, Director, Development Kathryn.Arbeit@firstsolar.com 135 Main Street, 6 th Floor San Francisco, CA 94105

Southern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 520 FERC FPA Electric Tariff CERTIFICATE OF CONCURRENCE This is to certify that Southern California Edison Company ( SCE ) assents to and concurs in the rate schedule/service agreement described below which the Arizona Public Service Company has filed, and hereby files this certificate of concurrence in lieu of the filing of the rate schedule/service agreement specified. Joint Rate Schedule/Service Agreement: ANPP Hassayampa Switchyard Interconnection Agreement among Arizona Public Service Company, the City of Los Angeles by and through the Department of Water and Power, El Paso Electric Company, Public Service Company of New Mexico, Salt River Project Agricultural Improvement and Power District, Southern California Public Power Authority, Southern California Edison Company, and Sun Streams, LLC Designated Filing Company ( DFC ): Arizona Public Service Company DFC Tariff Title: FERC Electric Tariff, Volume No. 2 DFC FERC Tariff Program: Electric TCS and MBR Tariff Record Title: ANPP Hassayampa with Sun Streams Record Content Description: Service Agreement No. 367 Southern California Edison Company By: /s/ Karen Koyano Principal Manager Southern California Edison Company Dated: November 29, 2018 Contract Effective Date: 09/07/18 Tariff Record Proposed Effective Date: 09/07/18 520.0.0 Version Number: 0.0.0 Option Code: A