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

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

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

April 16, Docket No. ER

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 ) )

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. Southern California Edison Company ) Docket No.

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

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

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

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

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

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

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

May 6, 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

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

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

main. July 6, 2017

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

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

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

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

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

October 21, 2005 RE: APPLICATION /INVESTIGATION

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

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

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

December 28, Via Electronic Filing

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

October 4, 2005 RE: APPLICATION /INVESTIGATION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

A. Zonal Agreements and Termination of the GFA

December 13, 2004 VIA ELECTRONIC FILING

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

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

December 22, 2005 ADVICE 1947-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

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

September 15, 2017 Advice Letter 3641-E

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

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

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

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

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 ) ) )

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

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

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

IS0 CALIFORNIA. February 2,2004

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

The Atlantic Building 950 F Street, N. W. Washington, DC Fax: Direct Dial:

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

March 1, 2018 Advice Letter 5250-G

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

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

November 12, 2004 VIA ELECTRONIC FILING

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

Tennessee Gas Pipeline Company, L.L.C. Orion Project Negotiated Rate and Non-Conforming Agreement Filing Docket Nos. RP and CP

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

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

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

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

MIDCONTINENT EXPRESS PIPELINE LLC

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) MOTION FOR PARTY STATUS

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

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

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

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) ANSWER TO COMPLAINT

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

June 28, 2012 Advice Letter 4366-G. Subject: Notification of the Creation of New Affiliates and Revision of an Affiliate s Information

153 FERC 61,356 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ACCEPTING SERVICE AGREEMENT. (Issued December 29, 2015)

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

May 12, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

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

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

Transcription:

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 with Section 35.15 and pursuant to Section 35.13 of the Federal Energy Regulatory Commission s ( Commission or FERC ) regulations under the Federal Power Act (18 C.F.R. 35.13 and 35.15), Southern California Edison Company ( SCE ) tenders for filing Notices of Cancellation for a Small Generator Interconnection Agreement ( SGIA ) and a Service Agreement for Wholesale Distribution Service ( Service Agreement ) between SCE ( Distribution Provider ) and Lancaster Little Rock D, LLC ( Interconnection Customer ) (collectively, the Parties ), Service Agreement Nos. 499 and 500, respectively, under SCE s Wholesale Distribution Access Tariff, FERC Electric Tariff, Volume No. 5 ( WDAT ). The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto. Background The GIA sets forth the terms and conditions pursuant to which the Distribution Provider will design, engineer, construct, own, operate, and maintain the Distribution Provider s interconnection facilities required to interconnect the Interconnection Customer s generation project at a facility named the Lancaster Little Rock D Project ( Project ), to the Distribution Provider s Distribution System. The Service Agreement sets forth SCE s agreement to provide distribution service for the Project s generation. P.O. Box 800 2244 Walnut Grove Ave. Rosemead, CA 91770

Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission Page 2 June 2, 2014 The Commission accepted the GIA and Service Agreement for filing in a letter order dated July 10, 2013 in Docket No. ER13-1591-000. Section 3.3.1 of the SGIA states that the Interconnection Customer may terminate the agreement at any time by giving the Distribution Provider 20 business days written notice. Section 4 of the Service Agreement provides, among other things, that service under the agreement shall terminate following the termination date of the SGIA. On April 22, 2014, the Distribution Provider received a letter from Interconnection Customer requesting termination of the SGIA and Service Agreement. A copy of the letter is provided in Attachment A to this filing letter. In accordance with Article 3.3.1 of the SGIA, service for this Project was terminated on May 21, 2014. All costs for the Project has been finalized and there are no charges pending under this Project. Waiver 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 May 21, 2014 to the Notices of Cancellation, which date is 20 business days from the Interconnection Customer s written notice for termination. Such waiver would be consistent with the Commission s policy set forth in Central Hudson Gas & Electric Corp., et al., 60 FERC 61,106 (1992), reh g denied, 61 FERC 61,089 (1992), that waiver of the 60-day prior notice requirement will generally be granted for uncontested filings that do not change rates, such as notices of cancellation. The granting of this waiver will not have any impact on SCE s other rate schedules.

Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission Page 3 June 2, 2014 Other Filing Requirements No expenses or costs included in the rates tendered herein have been alleged or judged in any administrative or judicial proceeding to be illegal, duplicative, or unnecessary costs that are demonstrably the product of discriminatory employment practices. SCE believes that the information contained in this letter provides sufficient information for the Commission to accept this filing; however, to the extent necessary, SCE further requests that the Commission waive its filing requirements contained in Sections 35.5 and 35.13 (18 C.F.R. 35.5 and 35.13) of the Commission s regulations. SCE believes that this filing conforms to any rule of general applicability and to any Commission order specifically applicable to SCE, and has made copies of this letter and all enclosures available for public inspection in SCE s principal office located in Rosemead, California. SCE has mailed copies of this filing to those persons whose names appear on the enclosed mailing list. SCE requests that all correspondence, pleadings, and other communications concerning this filing be served upon: Gary Chen Senior Attorney Southern California Edison Company P.O. Box 800 2244 Walnut Grove Avenue Rosemead, California 91770 Gary.Chen@sce.com

FEDERAL ENERGY REGULATORY COMMISSION Mailing List NAME ADDRESS Public Utilities Commission State of California Legal Division frl@cpuc.ca.gov harvey.morris@cpuc.ca.gov State Building 505 Van Ness Avenue San Francisco, California 94102 Lancaster Little Rock D LLC afoltz@spower.com 2 Embarcadero Center, Suite 410 San Francisco, CA 94111

Attachment A

Lancaster Little Rock D LLC 2 Embarcadero Center, Suite 410 San Francisco, CA 94111 Phone: (415) 6629-7740 Fax: (415) 362-4001 April 22, 2014 Ralph Holley Southern California Edison 2244 Walnut Grove Avenue Rosemead, CA 91770 RE: Notice of Termination of SGIA&DSA for WDT641 To whom it may concern: This is to notify you that we have elected to terminate the following written contracts between Southern California Edison and Lancaster Little Rock D LLC, WDT641, effective December 17 th, 2013. Small Generator Interconnection Agreement Distribution Service Agreement If you have any questions, please contact me at (415) 692-7578 or by email at, afoltz@spower.com. Sincerely, Adam Foltz Director of Interconnection and Transmission spower (managing member of Lancaster Little Rock D LLC)