North Carolina Utilities Commission s Implementation of H.B. 589

Similar documents
Office of Public Utility Counsel Annual Report for Fiscal Year 2016

DOCKET NO. E-100, SUB 157. NOW COMES NC WARN Inc. ("NC WARN"), by and through undersigned

Office of Public Utility Counsel Annual Report for Fiscal Year 2018

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

EVERSeURCE. ~Ri\1~ ~-~4~O. August 21, 2015

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

Board of Trustees Bylaws

New England State Energy Legislation

Moss Asks Coleman To Supply Missing Documents

CONNECTICUT Senate Bill 7 Summary

Justice and Public Safety Subcommittee Fiscal Year Budget Highlights

2016 State Advanced Energy Legislation: Year-to-Date September 2016

NUMBERED MEMO

3. Retirement of Certain Coal-Fired Generating Units. DEC and PEC will retire coal-fired electrical generating units ( EGUs ), as follows:

H Indicates Matter Stricken Indicates New Matter. AS PASSED BY THE SENATE May 28, 2008

DEPARTMENT OF PUBLIC SERVICE REGULATION BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF MONTANA ) ) ) ) )

CENTRAL VIRGINIA ELECTRIC COOPERATIVE CASE NO. PUR

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

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, New Jersey 07102

NIGERIAN ELECTRICITY REGULATORY COMMISSION REGULATIONS FOR EMBEDDED GENERATION 2012

Case 3:15-cv CSH Document 30 Filed 09/08/15 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT

131 FERC 61,039 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA

UNITED STATES OF AMERICA 82 ferc 61, 223 FEDERAL ENERGY REGULATORY COMMISSION

04 NCAC ARBITRATION POLICIES

NAESCO ADVOCACY UPDATE. December Overview

Regional Greenhouse Gas Initiative Report to the Legislature January 15, 2014

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

AGENDA FOR BOARD MEETING

No. 174 Page 1 of No An act relating to improving the siting of energy projects. (S.260)

New York State Assembly Carl E. Heastie Speaker. Committee on. Energy. Amy R. Paulin Chair

PUBLIC UTILITY COMMISSION OF OREGON STAFF REPORT PUBLIC MEETING DATE: October 11, 2016

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

The following is attached for paperless electronic filing: Sincerely, Christopher M. Bzdok

Minnesota Public Utilities Commission Staff Briefing Papers

A. Energy Agent, Private Aggregator and/or Energy Consultant Initial Registrations. EE L Arthur J. Miranda I EA d/b/a PowerNRG1, LLC

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

60 National Conference of State Legislatures. Public-Private Partnerships for Transportation: A Toolkit for Legislators

Assembly Bill No. 239 Assemblywoman Kirkpatrick

The Commission met on Monday, November 24, 2014, with Chair Heydinger, and Commissioners Boyd, Lange, Lipschultz, and Wergin present.

DEPARTMENT OF PUBLIC SERVICE REGULATION BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF MONTANA ) ) ) )

RULE-MAKING UNDER THE APA

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 742 HOUSE BILL 750

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON

REPORT OF THE COMMITTEE ON COAL CONVERSION

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON UM 1877-UM 1882, UM 1884-UM 1886, UM 1888-UM 1890

2011 Maryland General Assembly

CONTENTS. Broward County s Port Everglades Action Team Tallahassee Fly-In Scheduled

Brief Overview of the Tobacco Settlement

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, New Jersey 07102

2018 Bill 13. Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 13

NOTICE OF ADMINISTRATION COMMITTEE MEETING

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON

MARYLAND STATE RETIREMENT AND PENSION SYSTEM GOVERNANCE CHARTERS. Adopted by the Board of Trustees

Washington Utilities and Transportation Commission

AGENDA FOR BOARD MEETING

Energy Issues & North Carolina Voters. March 14 th, 2017

Co ntro l N umber: Item Number : 13. Adde ndum Sta rtpage: 0

KENTUCKY HEALTH DEPARTMENTS ASSOCIATION BY-LAWS

Washington Utilities and Transportation Commission

An Agency Guide to the Pennsylvania Regulatory Review Process. Presented by the Independent Regulatory Review Commission

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

According to Freedom Energy, the current utility practice of paying QFs for their energy

Report on Practices for the Hiring of Outside Counsel for the North Carolina Department of Transportation

Florida Senate CS for SB 360

PNM EXHIBIT GT0-1. Consisting of 6 pages

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

STATE OF NORTH CAROLINA

Public Service Commission

Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015)

A Federal Legislative & Regulatory Update

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON UM 1610 ) ) ) ) ) ) ) ) ) ) I. INTRODUCTION

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

Reducing Regulations: An OSHA Legislative and Enforcement Update

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241

1. U.S. Department of the Navy s Renewable Energy Program John A. Kliem, Deputy Director (Attachment 1)

H.R. XX (Huffman, D-CA) The Public Lands Telecommunications Act HR XX (Eshoo, D-CA) Community Broadband Act of 2016

, THE UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT

The Commission met on Tuesday, November 22, 2011, with Vice Chair Reha presiding and Commissioners Boyd and O Brien present. TELECOMMUNICATIONS AGENDA

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, New Jersey 07102

2017, by Dayton Solar I LLC, Starvation Solar I LLC, Tygh Valley Solar I LLC, Wasco

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Berry Petroleum Company ) Docket No. ER _

Request for Proposal To Provide Southern Tri-Valley Area Transmission Expansion Alternatives To California Independent System Operator Corporation

P.O. Box HagLtiia, Guam W

IOWA INDUSTRIAL ENERGY GROUP

STATE OF ILLINOIS ILLINOIS COMMERCE COMMISSION

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures

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

New England State Energy Legislation

Federal Communications Commission DA Before the Federal Communications Commission Washington, D.C ORDER

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON AR 593 ) ) ) ) ) ) ) I. INTRODUCTION. The Renewable Energy Coalition (the Coalition ) and the Community

NORTH CAROLINA GENERAL ASSEMBLY 1977 SESSION CHAPTER 792 HOUSE BILL 1003

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

BASE RECONCILIATION INSTRUCTIONS

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, New Jersey 07102

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

TITLE 04 DEPARTMENT OF COMMERCE

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE

NC General Statutes - Chapter 143 Article 59 1

Transcription:

North Carolina Utilities Commission s Implementation of H.B. 589 Presentation to the Joint Legislative Commission on Energy Policy January 9, 2018 Edward S. Finley, Jr., Chairman www.ncuc.net

Who We Are NORTH CAROLINA UTILITIES COMMISSION Dobbs Building, 430 North Salisbury Street 27603-5918 4325 Mail Service Center, Raleigh, North Carolina 27699-4300 Who We Are www.ncuc.net Phone: 919-733-4249 Fax: 919-733-7300 Commissioners Edward S. Finley, Jr., Chairman Bryan E. Beatty James G. Patterson ToNola D. Brown-Bland Lyons Gray Jerry C. Dockham Daniel G. Clodfelter 2

Organization of the Commission Administrative agency of General Assembly (G.S. 62-23) Legislative oversight (Section 14.1 of 2017 Appropriations Act): House Committee on Energy and Public Utilities, Senate Committee on Commerce and Insurance, Appropriations Sub-Committees on Agriculture, Natural, and Economic Resources, Joint Legislative Commission on Energy Policy, and Joint Legislative Oversight Committee on Agriculture and Natural and Economic Resources. Seven members: appointed by Governor, subject to confirmation by General Assembly, serving staggered six-year terms. (G.S. 62-10) Chairman: appointed by Governor, four-year term, organizes Commission s work. Ex officio member of Geographic Information Coordinating Council. Membership responsibilities currently shared among Commissioners. (G.S. 62-10(e),12,13) 3

The Commission s Role in Energy Policy The Commission is a creature of statute, and exercises only that authority delegated to it by the General Assembly. The Commission is a quasi-judicial, quasi-legislative agency. It functions like a court, but also exercises delegated legislative authority. The Commission s orders reflect the Commission s efforts to implement the law consistent with the intent of the General Assembly. 4

The Commission s Approach to Implementation of H.B. 589 The Commission prioritized implementation of H.B. 589 based on the deadlines included in the legislation. The Commission initiated rulemaking proceedings on an expedited basis to meet these deadlines, and received numerous comments from interested parties. The Commission has received and is awaiting other filings required by H.B. 589. The Commission anticipates undertaking additional proceedings for sections that did not have specific deadlines included in the legislation. 5

H.B. Regulation 589, Part of I: Public PURPA Utilities Reform The Public Utility Regulatory Policies Act of 1978 (PURPA) is a federal law that, among other things, requires electric public utilities to interconnect with qualifying facilities (QFs) and to purchase, at the utility s avoided cost, the power produced by QFs. PURPA delegates to the Commission implementation of these requirements, including establishing standard avoided cost rates and terms and conditions for standard contracts. H.B. 589, Part I, amended G.S. 62-3(27a) and 62-156, related to implementation of PURPA in North Carolina On October 11, 2017, the Commission issued an Order in its 2016 biennial avoided cost proceeding, including the determination of contested issues consistent with the amendments enacted in H.B. 589. 6

H.B. 589, Part I: PURPA Reforms (con t.) The Commission s October 11, 2017 Avoided Cost Order implemented the following changes, as required by amended G.S. 62-3(27a) and 62-156: Standard Contract is available to QFs up to 1 MW (previously 5 MW); Standard Contract length of term is up to 10 years (previously 5, 10, and 15 year terms); and Standard Contract does not require payment for capacity in years when the utility s integrated resource plan does not show a need; however, the Commission requires a reduced, levelized payment over the entire term of the contract. 7

H.B. 589, Part II: Competitive Procurement of Renewable Energy (CPRE) On July 28, 2017, the day after H.B. 589 became law, the Commission issued an order establishing a rulemaking proceeding to implement the competitive procurement of renewable energy (CPRE) program. (Docket No. E-100, Sub 150). On November 6, 2017, the Commission issued an Order Adopting and Amending Rules, in which the Commission adopted Commission Rule R8-71, as required by G.S. 62-110.8(h). Commission Rule R8-71 addresses the following issues in implementing the CPRE Program: CPRE program filings and guidelines Selection and role of the Independent Administrator Communications between market participants CPRE RFP Solicitation structure and process CPRE Program Plan and Compliance Report (required to be filed annually) CPRE Program Compliance and Cost Recovery Expedited CPCN process for utility-owned generation facilities under CPRE Program Power Purchase Agreements. 8

H.B. 589, Part II: CPRE (con t.) On November 27, 2017, as required by H.B. 589, Section 2(c), Duke filed its proposed CPRE Program and Program Guidelines. (Docket Nos. E-2, Sub 1159, and E-7, Sub 1156). On December 1, 2017, the Commission issued an Order requiring the Public Staff to report to the Commission on whether Duke s proposed Program and Program Guidelines are reasonably designed to meet the requirements of G.S. 62-110.8 and whether the filing meets the requirements of Commission Rule R8-71. The Public Staff also is required to include a recommendation on whether the Commission should approve the program. In addition, that Order allowed for interested persons to petition to intervene and to file comments in response to Duke s proposed CPRE Program. Comments were due January 5, 2018, and reply comments may be filed on or before January 16, 2018. 9

H.B. 589, Part II: CPRE (con t.) Separate from the Commission s consideration of Duke s proposed program, the Commission has established a proceeding to select the Independent Administrator of the CPRE Program, as required by G.S. 62-110.8(d). (Docket No. E-100, Sub 151). On December 8, 2017, Duke filed its initial comments and recommendation that the Commission select Accion Group, LLC, as the Independent Administrator of the CPRE Program. In its comments, Duke reported its due diligence and reasoning for selecting Accion, including that Accion has been administering the RFP process for Georgia Power Company. Comments were due on December 22, 2017, and the Commission is currently deliberating on the matter. Duke has requested that the Commission select the Independent Administrator by mid-february to allow sufficient time to open the first RFP Solicitation in May 2018. 10

H.B. 589, Part III: Green Source Rider 2.0 On December 19, 2013, the Commission issued an Order approving Duke Energy Carolina s proposed voluntary pilot program, commonly called the Green Source Rider. (Docket No. E-7, Sub 1043). Intended to enable non-residential customers to elect to displace all or a portion of the energy supplied for that customer s new load with procurement of power from renewable energy resources. Customer will purchase new renewable energy from DEC and a portion or all of the customer s new energy purchases will be displaced by new renewable energy from specific resources. DEC filed a final report on the program on March 20, 2017. H.B. 589, Part III, enacted G.S. 62-159.2, which requires DEC and DEP to file an application requesting approval of a new program available to major military installations, UNC, and other new and existing nonresidential customers. This provision is commonly called Green Source Rider 2.0 Detailed limits and requirements provided in statute. Deadline for filing application: January 23, 2018. 11

H.B. 589, Parts IV & V: Cost Recovery H.B. 589 Parts IV & V amended statutes related to cost recovery for the following cost recovery mechanisms ( annual riders ): Fuel and fuel-related charge adjustments (G.S. 62-133.2) and Renewable Energy and Energy Efficiency Portfolio Standard (REPS) (G.S. 62-133.8(l)) The Commission will implement these changes in due course as the utilities make these required annual filings. 12

H.B. 589, Part VI: Community Solar Program H.B. 589, Part VI, enacted as G.S. 62-126.8, requires Duke Energy Progress and Duke Energy Carolinas (offering utilities) to offer a community solar program, through which customers can subscribe to a block of solar energy facility generation to offset his or her own energy usage. Section 6.(d) of H.B. 589 requires the offering utilities to file with the Commission, on or before January 23, 2018, proposed plans for implementing their own community solar program. The Commission initiated an expedited rulemaking proceeding to adopt rules to govern the community solar program, including program plan filing requirements, in advance of the offering utilities January 23, 2018 deadline. (Docket No. E-100, Sub 155). On December 19, 2017, the Commission issued an order adopting a rule to implement the Community Solar Program. The Commission anticipates initiating separate proceedings to review the offering utilities proposed Plans, receiving comments from interested persons, and based upon the same, deciding whether to approve the proposed community solar program plans. 13

H.B. 589, Part VI: Leasing of Solar Facilities H.B. 589, Part VI, enacted Article 6B, which, among other things, establishes a regulatory framework for leasing of solar energy facilities. Newly enacted G.S. 62-126.7 prohibits any person from engaging in the business of leasing solar energy facilities without first obtaining a certificate from the Commission. To apply for a certificate, the applicant shall file a form and pay the $250 filing fee. The Commission shall issue the requested certificate if the Commission finds that the applicant is fit, willing, and able to conduct business in accordance with the provisions of Article 6B. The Commission is aware that a number of persons are expected to seek certificates. On October 17, 2017, the Commission issued an Order proposing rules to implement the certification requirement and proposing an application form. The Commission received comments and reply comments from several parties. The Commission anticipates issuing an order in this proceeding in the near future. 14

H.B. 589, Part VI & VIII: Net Metering and Solar Rebate Program H.B. 589, Part VI, enacted as G.S. 62-126.4, requires each electric public utility to file for Commission approval revised net metering rates. (No deadline set by legislation). H.B. 589, Part VIII, enacted as G.S. 62-155, requires Duke to seek approval of reasonable incentives for residential and nonresidential customers who install customer-owned or leased solar energy facilities and participate in the utility s net metering tariff. Deadline for filing is January 23, 2018. Commission anticipates undertaking an investigation of the proposed incentives, receiving comments from interested persons, and based upon the same, deciding whether to approve the proposed incentives. 15

H.B. 589: Other Administrative Matters The Commission has undertaken to implement other administrative matters as required or authorized by H.B. 589, including: Giving notice of new filing fees; Establishing new filer types and proceeding types; Proposing and requesting comments on administrative and technical amendments to the Commission s Rules; and Adjusting staffing responsibilities. 16

Looking Ahead The Commission's rulemaking proceedings will continue, and the Commission will receive the filings required under H.B. 589. The Commission will hold proceedings to review the required filings and determine whether the proposals are consistent with the provisions of the Public Utilities Act, including those enacted in H.B. 589. The CPRE Program s first RFP Solicitation process is tentatively targeted to begin in Q2 of 2018. Consistent with the General Assembly s intent, Duke should be experiencing decreased costs for purchase of energy and capacity through the CPRE Program, as compared to past and current avoided cost rates. The Commission will continue to exercise ongoing oversight of the utilities as required and authorized by the Public Utilities Act, and will remain available to provide information to the General Assembly, its committees, and its individual members. 17

Questions, Comments, Contact Info Edward S. Finley, Jr., Chairman NORTH CAROLINA UTILITIES COMMISSION Dobbs Building, 430 North Salisbury Street 27603-5918 4325 Mail Service Center, Raleigh, North Carolina 27699-4300 www.ncuc.net Phone: 919-733-4249 18