August 1, Amended Attachment S under Southern Companies Open Access Transmission Tariff, effective January 1, 2014

Size: px
Start display at page:

Download "August 1, Amended Attachment S under Southern Companies Open Access Transmission Tariff, effective January 1, 2014"

Transcription

1 August 1, 2014 Ms. Kimberly D. Bose, Secretary Mr. Nathaniel J. Davis, Jr., Deputy Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Re: Amended Attachment S under Southern Companies Open Access Transmission Tariff, effective January 1, 2014 Dear Secretary Bose: Alabama Power Company, Docket No. ER On June 12, 2014, Southern Company Services, Inc. ( SCS ), as agent for Alabama Power Company ( Alabama Power ), Georgia Power Company ( Georgia Power ), Gulf Power Company, and Mississippi Power Company (collectively, Southern Companies ) submitted to the Federal Energy Regulatory Commission ( Commission or FERC ) a filing seeking authorization to use updated Georgia Power depreciation rates in the calculation of charges for services under Southern Companies Open Access Transmission Tariff (Tariff Volume No. 5) ( OATT ). As part of that filing, Southern Companies submitted an amendment to Attachment S to its OATT. Based upon discussions with Commission Staff, it has been determined that the amendment to Attachment S contained incorrect depreciation rates. Therefore, Southern Companies are herein filing a revised amendment to Attachment S to include the correct depreciation rates. In addition, Southern Companies are submitting a revised Exhibit GPC-3 to update the Other Production Plant depreciation rate figure. The revised Other Production Plant figure now includes the depreciation rate for the Mcdonough CC depreciation rate and, therefore, that rate does not need to be separately stated. The materials included in this filing are: 1. An amended Attachment S, Georgia Power Company, to the OATT in RTF format with metadata attached; 2. Clean copy of amended Attachment S, Georgia Power Company, to the OATT in PDF format for posting in elibrary; 3. Redline copy of amended Attachment S, Georgia Power Company, to the OATT in PDF format for posting in elibrary; and

2 Ms. Kimberly D. Bose, Secretary August 1, 2014 Page 2 4. Amended Exhibit GPC-3: Summary showing the Georgia PSC-approved Updated Depreciation Rates used in the calculation of charges under the OATT. Because Alabama Power is the designated filer for the OATT, the amended Attachment S is being filed in Alabama Power s database entitled: OATT and Associated Service Agreements, Tariff Volume No. 5, Southern Companies OATT No other portions of the June 12 filing were affected by the incorrect depreciation rates set forth in the June 12 version of the amendment to Attachment S. Southern Companies will provide electronic service of this amendment filing on all appropriate parties. Should additional information be required, it is requested that the undersigned attorney be contacted at the earliest possible date so that such information can be supplied expeditiously. OF COUNSEL: Thomas L. Penland, Jr. Piyanka Ghosal Balch & Bingham LLP 30 Ivan Allen Jr. Blvd. N.W., Suite 700 Atlanta, GA (404) tpenland@balch.com pghosal@balch.com Sincerely, /s/ Thomas L. Penland, Jr. Thomas L. Penland, Jr. Attorney for Southern Company Services, Inc.

3 Southern Companies Attachment S Open Access Transmission Tariff Georgia Power Company, Page 1 Georgia Power Company Function/Account No. Depreciation Rate Steam 3.01% Nuclear 1.49% Hydraulic 2.35% Other 2.37% Transmission Plant % % % % % % % % Total Transmission Plant 2.02% Distribution Plant % % % % % % % % % % % Total Distribution Plant 2.53% General Plant % % % % Total General Plant 5.67%

4 Southern Companies Attachment S Open Access Transmission Tariff Georgia Power Company, Page 1 Georgia Power Company Function/Account No. Depreciation Rate Steam % Nuclear % Hydraulic % Other 2.637% Transmission Plant % % % % % % % % Total Transmission Plant % Distribution Plant % % % % % % % % % % % Total Distribution Plant 2.583% General Plant % % % % Total General Plant %

5 Exhibit GPC-3 Summary Showing Georgia PSC-approved Function Depreciation Rates

6 Exhibit GPC-3 Georgia Power Company Summary of GPSC-approved Functional Depreciation Rates Function Previous New Rates Rates For Years For Years Steam Production Plant Steam Easements Nuclear Production Plant Hatch Vogtle 1 + Common Vogtle Vogtle Nuclear Easements Hydro Production Plant Hydro Easements Other Production Plant Transmission Plant Transmission Easements Distribution Plant Distribution Easements General Plant Structures & Improvements Transportation Equipment Power Operated Equipment Communications Equipment Office Furniture & Equipment Amortized Amortized Auxiliary Plant ( & 398) Amortized Amortized

ATLANTA CLEVELAND DAYTON WASHINGTON, D.C. CINCINNATI

ATLANTA CLEVELAND DAYTON WASHINGTON, D.C. CINCINNATI HOMPSON LINE ATLANTA CLEVELAND DAYTON WASHINGTON, D.C. CINCINNATI COLUMBUS NEW YORK Via Electronic Filing Ms. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington,

More information

Re: California Independent System Operator Corporation

Re: California Independent System Operator Corporation California Independent System Operator October 21, 2014 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California Independent

More information

April 6, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

April 6, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 414 Nicollet Mall Minneapolis, MN 55401 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 RE: Public Service Company of Colorado Docket

More information

September 9, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E., Room 1A Washington, DC 20426

September 9, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E., Room 1A Washington, DC 20426 Mark D. Patrizio Attorney at Law 77 Beale Street, B30A San Francisco, CA 94105 Mailing Address P.O. Box 7442 San Francisco, CA 94120 (415) 973.6344 Fax: (415) 973.5520 E-Mail: MDP5@pge.com September 9,

More information

September 2, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

September 2, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. TEXAS EASTERN TRANSMISSION, LP Mailing Address: 5400 Westheimer Court P. O. Box 1642 Houston, TX 77056-5310 Houston, TX 77251-1642 713.627.5400 main Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory

More information

August 26, Project No Holt Project Turbine and Generator Nameplates by electronic filing

August 26, Project No Holt Project Turbine and Generator Nameplates by electronic filing 600 18th Street North Birmingham, AL 35203-8180 205-257-1000 August 26, 2010 Project No. 2203-007 Holt Project Turbine and Generator Nameplates by electronic filing Ms. Kimberly D. Bose Secretary Federal

More information

February 13, Docket No. ER ; ER Response to Request for Additional Information

February 13, Docket No. ER ; ER Response to Request for Additional Information California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California Independent System

More information

January 18, Docket: ER Energy Imbalance Market Special Report Transition Period August 2018 for Idaho Power Company

January 18, Docket: ER Energy Imbalance Market Special Report Transition Period August 2018 for Idaho Power Company California Independent System Operator Corporation January 18, 2019 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

December 4, Docket: ER Energy Imbalance Market Special Report Transition Period July 2018 for Idaho Power Company

December 4, Docket: ER Energy Imbalance Market Special Report Transition Period July 2018 for Idaho Power Company California Independent System Operator Corporation December 4, 2018 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

October 1, Docket: ER Energy Imbalance Market Special Report Transition Period June 2018 for Powerex Corp.

October 1, Docket: ER Energy Imbalance Market Special Report Transition Period June 2018 for Powerex Corp. California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 October 1, 2018 Re: California

More information

January 18, Docket: ER Energy Imbalance Market Special Report Transition Period September 2018 for Idaho Power Company

January 18, Docket: ER Energy Imbalance Market Special Report Transition Period September 2018 for Idaho Power Company California Independent System Operator Corporation January 18, 2019 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

April 20, Docket No EI Environmental Cost Recovery Clause

April 20, Docket No EI Environmental Cost Recovery Clause April 20, 2018 Maria J. Moncada Senior Attorney Florida Power & Light Company 700 Universe Boulevard Juno Beach, FL 33408-0420 (561) 304-5795 (561) 691-7135 (Facsimile) E-mail: maria.moncada@fpl.com -VIA

More information

February 8, Southwest Power Pool, Inc. Revisions to SPP Open Access Transmission Tariff to add Schedule 12 Docket No.

February 8, Southwest Power Pool, Inc. Revisions to SPP Open Access Transmission Tariff to add Schedule 12 Docket No. February 8, 2005 VIA HAND DELIVERY The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Southwest Power Pool, Inc. Revisions to

More information

Docket No. ER June 2018 Informational Report Energy Imbalance Market Transition Period Report Idaho Power Company

Docket No. ER June 2018 Informational Report Energy Imbalance Market Transition Period Report Idaho Power Company California Independent System Operator Corporation August 21, 2018 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

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 08/02/2016 and available online at http://federalregister.gov/a/2016-18288, and on FDsys.gov BILLING CODE 6717-01-P DEPARTMENT OF ENERGY

More information

November 16, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

November 16, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. November 16, 2012 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

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 ) Salt River Project Agricultural ) Improvement and Sacramento ) Municipal Utility District ) ) Docket No. EL01-37-000 v. ) ) California

More information

October 17, Please contact the undersigned directly with any questions or concerns regarding the foregoing.

October 17, Please contact the undersigned directly with any questions or concerns regarding the foregoing. California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 October 17, 2017 Re: California

More information

August 15, Please contact the undersigned directly with any questions or concerns regarding the foregoing.

August 15, Please contact the undersigned directly with any questions or concerns regarding the foregoing. California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 August 15, 2017 Re: California

More information

Revision 4, Maine Yankee s License Termination Plan

Revision 4, Maine Yankee s License Termination Plan October 15, 2004 MN-04-051 RA-04-095 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555 References: 1. License No. DPR-36 (Docket No. 50-309) 2. MYAPC Letter

More information

II pepco. February 6, 2018

II pepco. February 6, 2018 Wendy E. Stark Office 202.872.2347 Deputy General Counsel Fax 202.331.6767 pepco.com EP1006 westark@pepcoholdings.com 70 1 Ninth Street NW Washington, DC 20068-0001 II pepco. An Exelon Company February

More information

March 14, Please contact the undersigned directly with any questions or concerns regarding the foregoing.

March 14, Please contact the undersigned directly with any questions or concerns regarding the foregoing. California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 March 14, 2017 Re: California

More information

The North American Electric Reliability Corporation ( NERC ) hereby submits

The North American Electric Reliability Corporation ( NERC ) hereby submits April 13, 2011 VIA ELECTRONIC FILING Veronique Dubois Régie de l'énergie Tour de la Bourse 800, Place Victoria Bureau 255 Montréal, Québec H4Z 1A2 Re: North American Electric Reliability Corporation Dear

More information

February 10, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

February 10, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 California Independent System Operator Corporation February 10, 2016 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

Thank you for your time and attention to this matter. Please feel free to contact me if you have any questions regarding the filing.

Thank you for your time and attention to this matter. Please feel free to contact me if you have any questions regarding the filing. Mary L. Cottrell, Secretary March 27, 2009 Page 1 Stacey M. Donnelly Counsel September 23, 2009 Mark D. Marini, Secretary Department of Public Utilities One South Station Boston, MA 02110 Re: D.P.U. 09-03

More information

August 18, 2016 NWN OPUC Advice No A / UG 309 SUPPLEMENT A (UM 1766)

August 18, 2016 NWN OPUC Advice No A / UG 309 SUPPLEMENT A (UM 1766) ONITA R. KING Rates & Regulatory Affairs Tel: 503.721.2452 Fax: 503.721.2516 Email: ork@nwnatural.com August 18, 2016 NWN OPUC Advice No. 16-13A / UG 309 SUPPLEMENT A (UM 1766) VIA ELECTRONIC FILING Public

More information

Reactive Power Requirements and Financial Compensation. Addendum to Draft Final Proposal

Reactive Power Requirements and Financial Compensation. Addendum to Draft Final Proposal Reactive Power Requirements and Financial Compensation July 21, 2016 Table of Contents 1. Introduction... 3 2. Changes to Proposal... 4 3. Plan for Stakeholder Engagement... 4 4.... 4 6. Next Steps...

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 The Nevada Hydro Company, Inc. Docket No. EL18-131-000 SOUTHERN CALIFORNIA EDISON COMPANY'S COMMENTS AND PROTEST TO THE NEVADA HYDRO

More information

s m BC hydro REGENERATION December 22, 2011

s m BC hydro REGENERATION December 22, 2011 BC hydro REGENERATION s m Janet Fraser Chief Regulatory Officer Phone: 6046234046 Fax: 6046234407 bchydroregu latoryg rou p@bchydro.com December 22, 2011 Ms. Alanna Gillis Acting Commission Secretary British

More information

SGS North America, Inc.: Grant of Expansion of Recognition. AGENCY: Occupational Safety and Health Administration (OSHA), Labor.

SGS North America, Inc.: Grant of Expansion of Recognition. AGENCY: Occupational Safety and Health Administration (OSHA), Labor. This document is scheduled to be published in the Federal Register on 10/27/2014 and available online at http://federalregister.gov/a/2014-25378, and on FDsys.gov DEPARTMENT OF LABOR Occupational Safety

More information

We are filing these changes now to allow affected third parties sufficient lead time to prepare their systems for this change.

We are filing these changes now to allow affected third parties sufficient lead time to prepare their systems for this change. PSC REF#:279693 December 22, 2015 Jeffrey Ripp, Administrator Division of Energy Regulation Public Service Commission of Wisconsin (PSCW) 610 North Whitney Way P.O. Box 7854 Madison, Wisconsin 53707-7854

More information

BILLING CODE P DEPARTMENT OF ENERGY FEDERAL ENERGY REGULATORY COMMISSION. 18 CFR Part 35. [Docket No. RM ]

BILLING CODE P DEPARTMENT OF ENERGY FEDERAL ENERGY REGULATORY COMMISSION. 18 CFR Part 35. [Docket No. RM ] This document is scheduled to be published in the Federal Register on 03/29/2013 and available online at http://federalregister.gov/a/2013-06820, 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 Requirements for Frequency and Voltage Ride Through Capability of Small Generating Facilities Docket No. RM16-8-000 COMMENTS OF

More information

: : : : : : : Commonwealth Edison Company ( ComEd ), pursuant to Section of the Public

: : : : : : : Commonwealth Edison Company ( ComEd ), pursuant to Section of the Public STATE OF ILLINOIS ILLINOIS COMMERCE COMMISSION Commonwealth Edison Company Verified Petition for approval of Rider POGCS Parallel Operation of Retail Customer Generating Facilities Community Supply and

More information

July 24, Docket No EI FPL s Petition for Approval of a New Depreciation Class and Rate for Energy Storage Equipment

July 24, Docket No EI FPL s Petition for Approval of a New Depreciation Class and Rate for Energy Storage Equipment John T. Butler Assistant General Counsel-Regulatory Florida Power & Light Company 700 Universe Boulevard Juno Beach, FL 33408-0420 (561) 304-5639 (561) 691-7135 (Facsimile) John.Butler@fpl.com July 24,

More information

JOSEPH A. KEOUGH JR.* JEROME V. SWEENEY III* SEAN P. KEOUGH* STACI L. KOLB JEROME V. SWEENEY II OF COUNSEL

JOSEPH A. KEOUGH JR.* JEROME V. SWEENEY III* SEAN P. KEOUGH* STACI L. KOLB JEROME V. SWEENEY II OF COUNSEL KEOUGH & SWEENEY, LTD. ATTORNEYS AND COUNSELORS AT LAW 41 MENDON AVENUE PAWTUCKET, RHODE ISLAND 0261 TELEPHONE (401) 724-3600 FACSIMILE (401) 724-9909 www.keoughsweeney.com RAYNHAM OFFICE: 90 NEW STATE

More information

RE: January 9, Electronic Service Only. Marc Weintraub, Esq. Counsel, Applicants Bailey & Glasser, LLP 209 Capitol Street Charleston, WV 25301

RE: January 9, Electronic Service Only. Marc Weintraub, Esq. Counsel, Applicants Bailey & Glasser, LLP 209 Capitol Street Charleston, WV 25301 c IC 201 Brooks Street, P.O. Box 812 Phone: (304) 340-0300 Charleston, West Virginia 25323 Fax: (304) 340-0325 Electronic Service Only Marc Weintraub, Esq. Counsel, Applicants Bailey & Glasser, LLP 209

More information

ROCKY MOUNTAIN POWER A DIVISION OF PACIFICORP

ROCKY MOUNTAIN POWER A DIVISION OF PACIFICORP ROCKY MOUNTAIN POWER A DIVISION OF PACIFICORP 1407 W. North Temple, Suite 330 Salt Lake City, Utah 84116 January 28, 2016 VIA ELECTRONIC FILING AND OVERNIGHT DELIVERY Wyoming Public Service Commission

More information

Temporary Adjustments to Rates for Low-Income Programs.

Temporary Adjustments to Rates for Low-Income Programs. Onita R. King Rates & Regulatory Affairs Tel: 503.721.2452 Fax: 503.721.2516 email: ork@nwnatural.com September 12, 2016 NWN WUTC Advice No.16-04 / UG- Steven V. King, Executive Director & Secretary Washington

More information

Decision D ATCO Electric Ltd. Decommissioning of Transmission Line 6L82

Decision D ATCO Electric Ltd. Decommissioning of Transmission Line 6L82 Decision 21447-D01-2016 August 23, 2016 Decision 21447-D01-2016 Proceeding 21447 Application 21447-A001 August 23, 2016 Published by the: Fifth Avenue Place, Fourth Floor, 425 First Street S.W. Calgary,

More information

P. SUMMARY: The Southeastern Power Administration (SEPA) establishes Rate Schedules JW-

P. SUMMARY: The Southeastern Power Administration (SEPA) establishes Rate Schedules JW- This document is scheduled to be published in the Federal Register on 08/29/2016 and available online at http://federalregister.gov/a/2016-20620, and on FDsys.gov 6450-01-P DEPARTMENT OF ENERGY Southeastern

More information

STATE OF NORTH CAROLINA UTILITIES COMMISSION RALEIGH NOTICE TO CUSTOMERS DOCKET NO. E-34, SUB 46 BEFORE THE NORTH CAROLINA UTILITIES COMMISSION

STATE OF NORTH CAROLINA UTILITIES COMMISSION RALEIGH NOTICE TO CUSTOMERS DOCKET NO. E-34, SUB 46 BEFORE THE NORTH CAROLINA UTILITIES COMMISSION Page 1 of 5 STATE OF NORTH CAROLINA UTILITIES COMMISSION RALEIGH NOTICE TO CUSTOMERS DOCKET NO. E-34, SUB 46 BEFORE THE NORTH CAROLINA UTILITIES COMMISSION Notice is given that Appalachian State University,

More information

UM 1810 Cross-Examination Statement and List of Stipulated Exhibits

UM 1810 Cross-Examination Statement and List of Stipulated Exhibits November 6, 2017 VIA ELECTRONIC FILING Public Utility Commission of Oregon 201 High Street SE, Suite 100 Salem, OR 97301-3398 Attn: Filing Center RE: UM 1810 Cross-Examination Statement and List of Stipulated

More information

IN THE SUPERIOR COURT OF FULTON COUNTY STATE OF GEORGIA

IN THE SUPERIOR COURT OF FULTON COUNTY STATE OF GEORGIA IN THE SUPERIOR COURT OF FULTON COUNTY STATE OF GEORGIA CITY OF SANDY SPRINGS, GEORGIA ) ) Plaintiff, ) CIVIL ACTION ) FILE NO.: v. ) ) CITY OF ATLANTA, GEORGIA ) ) Defendant. ) ) COMPLAINT AND PETITION

More information

EASTERN ILLINI ELECTRIC COOPERATIVE REGULATION NO. 26A

EASTERN ILLINI ELECTRIC COOPERATIVE REGULATION NO. 26A EASTERN ILLINI ELECTRIC COOPERATIVE REGULATION NO. 26A SUBJECT: Interconnection of and Service to Qualifying Facilities under Public Utility Regulatory Policies Act (PURPA) OBJECTIVE: To provide, through

More information

DEPARTMENT OF TRANSPORTATION

DEPARTMENT OF TRANSPORTATION This document is scheduled to be published in the Federal Register on 08/28/2012 and available online at http://federalregister.gov/a/2012-20756, and on FDsys.gov DEPARTMENT OF TRANSPORTATION [910-EX-P]

More information

FISCHER, FRANKLIN & FORD Attorneys and Counsellors GUARDIAN BUILDING, SUITE GRISWOLD STREET DETROIT, MICHIGAN

FISCHER, FRANKLIN & FORD Attorneys and Counsellors GUARDIAN BUILDING, SUITE GRISWOLD STREET DETROIT, MICHIGAN ARTHUR J. LeVASSEUR MATTHEW M. PECK TROY C. OTTO SIDNEY M. BERMAN* LAUREN J. McGILL* *Of Counsel FISCHER, FRANKLIN & FORD Attorneys and Counsellors GUARDIAN BUILDING, SUITE 3500 500 GRISWOLD STREET DETROIT,

More information

Rl~~ ~~ A. Gulf Power. February 24, 2018

Rl~~ ~~ A. Gulf Power. February 24, 2018 A. Gulf Power Rhonda J. Alexander One Energy Place Manager Pensacola. rl 32520-0780 Regulato1 y Forecasting & Procing 850 4

More information

1111 delmatva. ~ January 29, 2018

1111 delmatva. ~ January 29, 2018 Matthew K. Segers Office 202.872.3484 Assistant General Counsel Fax 202 331.6767 delmarva.com EP9628 mksegers@pepcoholdings.com 701 Ninth Street NW Washington. DC 20068-0001 1111 delmatva ~ powet@ An Exelon

More information

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE LIBERTY UTILITIES (GRANITE STATE ELECTRIC) CORP. d/b/a LIBERTY UTILITIES

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE LIBERTY UTILITIES (GRANITE STATE ELECTRIC) CORP. d/b/a LIBERTY UTILITIES STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE 17-058 LIBERTY UTILITIES (GRANITE STATE ELECTRIC) CORP. d/b/a LIBERTY UTILITIES Request for Approval of Energy Supply Solicitation and Resulting Rates

More information

C u/- (OU>) 0>4-LYO 1 Fax (603)

C u/- (OU>) 0>4-LYO 1 Fax (603) C u/- (OU>) 0>4-LYO 1 Fax (03) 34-2438 I,,.. - The Northeast Utilities System -._ Gerald M. Eaton Senior Counsel June 13,2008 E-Mail: eatongm@psnh.com Debra A. Howland Executive Director and Secretary

More information

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION IN RE: NEW ENGLAND GAS COMPANY DOCKET NO ANNUAL GAS CHARGE FILING

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION IN RE: NEW ENGLAND GAS COMPANY DOCKET NO ANNUAL GAS CHARGE FILING STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION IN RE: NEW ENGLAND GAS COMPANY DOCKET NO. 1673 ANNUAL GAS CHARGE FILING REPORT AND ORDER On August 31, 2001, the New England

More information

Public Service Electric and Gas Company Docket No. ER Informational Filing of 2017 Formula Rate Annual Update

Public Service Electric and Gas Company Docket No. ER Informational Filing of 2017 Formula Rate Annual Update Hesser G. McBride, Jr. Associate General Regulatory Counsel Law Department 80 Park Plaza, T5G, Newark, NJ 07102-4194 tel: 973.430.5333 fax: 973.430.5983 Hesser.McBride@PSEG.com October 17, 2016 VIA ELECTRONIC

More information

D.P.U A Appendix B 220 CMR: DEPARTMENT OF PUBLIC UTILITIES

D.P.U A Appendix B 220 CMR: DEPARTMENT OF PUBLIC UTILITIES 220 CMR 18.00: NET METERING Section 18.01: Purpose and Scope 18.02: Definitions 18.03: Net Metering Services 18.04: Calculation of Net Metering Credits 18.05: Allocation of Net Metering Credits 18.06:

More information

Enclosed for filing are three copies of each of the following identical tariffs: BP Pipelines (Alaska) Inc. Supplement No. 2 to F.E.R.C. No.

Enclosed for filing are three copies of each of the following identical tariffs: BP Pipelines (Alaska) Inc. Supplement No. 2 to F.E.R.C. No. John E. Kennedy jkennedy@velaw.com Tel 713.758.2550 Fax 713.615.5273 January 29, 2009 OIL PIPELINE FILING SPECIAL PERMISSION REQUESTED Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888

More information

CITY OF PASADENA APPLICATION FOR PARTICIPATING TRANSMISSION OWNER STATUS

CITY OF PASADENA APPLICATION FOR PARTICIPATING TRANSMISSION OWNER STATUS CITY OF PASADENA APPLICATION FOR PARTICIPATING TRANSMISSION OWNER STATUS July 15, 2004 TABLE OF CONTENTS Page No. 1. Description of Pasadena s Transmission Lines and Facilities...1 A. Overview:... 1 B.

More information

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE 07-097 PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE Petition for Adjustment of Stranded Cost Recovery Charge Order Following Hearing O R D E R N O. 24,872

More information

PATENT UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD. GARMIN INTERNATIONAL, INC. ET AL.

PATENT UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD. GARMIN INTERNATIONAL, INC. ET AL. PATENT UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD GARMIN INTERNATIONAL, INC. ET AL. Petitioner v. Patent of CUOZZO SPEED TECHNOLOGIES LLC Patent Owner Case: IPR2012-00001

More information

IN THE SUPERIOR COURT OF FULTON COUNTY STATE OF GEORGIA. Plaintiffs, CIVIL ACTION v. NO. COMPLAINT FOR DECLARATORY JUDGMENT

IN THE SUPERIOR COURT OF FULTON COUNTY STATE OF GEORGIA. Plaintiffs, CIVIL ACTION v. NO. COMPLAINT FOR DECLARATORY JUDGMENT Fulton County Superior Court ***EFILED***TV Date: 2/13/2018 2:47 PM Cathelene Robinson, Clerk IN THE SUPERIOR COURT OF FULTON COUNTY STATE OF GEORGIA CLIFFORD K. BRAMBLE, JR., and KIRK PARKS, Plaintiffs,

More information

STAFF REPORT. Consideration of Request Submitted by Athens Services for Rate Adjustment SUMMARY

STAFF REPORT. Consideration of Request Submitted by Athens Services for Rate Adjustment SUMMARY City of San Gabriel STAFF REPORT Date: To: From: Subject: June 16, 2015 Steven A. Preston, City Manager /\. Thomas C. Marston, Finance Directo~ Consideration of Request Submitted by Athens Services for

More information

Consolidated Edison Company of New York, Inc.

Consolidated Edison Company of New York, Inc. PSC NO: 11 Electricity Leaf: 1 Initial Superseding Economic Development Delivery Service No. 2 Consolidated Edison Company of New York, Inc. Schedule For Economic Development Delivery Service Subsequent

More information

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA %% CHARLESTON

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA %% CHARLESTON PI PUBLIC SERVICE COMMISSION OF WEST VIRGINIA %% CHARLESTON At a session of the PUBLIC SERVICE COMMISSION OF WEST VIRGINIA, at the Capitol in the City of Charleston on the 3Oth,aay,6f June, 1980. CASE

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 Regional Reliability Standards ) VAR-002-WECC-2 and VAR-501-WECC-2 ) Docket No. RD15-1-000 COMMENTS OF DOMINION RESOURCES SERVICES,

More information

FILED 2017 Mar-23 PM 12:37 U.S. DISTRICT COURT N.D. OF ALABAMA

FILED 2017 Mar-23 PM 12:37 U.S. DISTRICT COURT N.D. OF ALABAMA Case 4:17-cv-00450-KOB Document 1 Filed 03/23/17 Page 1 of 13 FILED 2017 Mar-23 PM 12:37 U.S. DISTRICT COURT N.D. OF ALABAMA THE HEIL CO., Plaintiff, IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN

More information

SPP Notification to Construct

SPP Notification to Construct August 13, 2015 SPP Notification to Construct Mr. John Fulton Southwestern Public Service Company P.O. Box 1261 Amarillo, TX 79105 RE: Notification to Construct Approved Reliability Network Upgrades Dear

More information

SERVICE CLASSIFICATION NO. 7 LARGE GENERAL TIME-OF-DAY SERVICE

SERVICE CLASSIFICATION NO. 7 LARGE GENERAL TIME-OF-DAY SERVICE 5th Revised Leaf No. 122 Superseding 4th Revised Leaf No. 122 LARGE GENERAL TIME-OF-DAY SERVICE APPLICABLE TO USE OF SERVICE FOR Sales and delivery of electric power supply provided by the Company or delivery

More information

Matthew K. Segers Office 202, An Exelon Company Assistant General Counsel

Matthew K. Segers Office 202, An Exelon Company Assistant General Counsel m Pepco Holdings. Matthew K. Segers Office 202,872.3484 An Exelon Company Assistant General Counsel 202.331.6767 EP9628 701 Ninth Street NW Washington, DC 20068-0001 Mail Log No. 222693 pepcoholdings.com

More information

Legal Considerations Related to Distributed Energy Resources

Legal Considerations Related to Distributed Energy Resources Legal Considerations Related to Distributed Energy Resources Steve Pincus Associate General Counsel Steve Shparber Counsel Markets & Reliability Committee April 18, 2016 Overview of FERC Jurisdiction FERC

More information

UNITIL ENERGY SYSTEMS. INC. CALCULATION OF THE EXTERNAL DELIVERY CHARGE

UNITIL ENERGY SYSTEMS. INC. CALCULATION OF THE EXTERNAL DELIVERY CHARGE Schedule LSM-DJD-1 Page 1 of 2 UNITIL ENERGY SYSTEMS. INC. CALCULATION OF THE EXTERNAL DELIVERY CHARGE Calculation Calculation of the Calculation of the of the EDC EDC/ Only EDC/Non- 1. (Over)/under Recovery

More information

American Electric Power

American Electric Power American Electric Power 801 Pennsylvania Ave. NW, Suite 320 Washington, DC 20004-2615 AEP.com December 30, 2015 Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E.,

More information

VUONO & GRAY, LLC LL R. Vuono 1I2 I7/ 4477 W/llian IL Sge,,ari, Grant Street, Suite 2310 Eric., G. WiI.qon Paulj Girni.

VUONO & GRAY, LLC LL R. Vuono 1I2 I7/ 4477 W/llian IL Sge,,ari, Grant Street, Suite 2310 Eric., G. WiI.qon Paulj Girni. JUl21? A. Vwt,a WiThan, A. Gray 7 IwOffis Tclcphcinc 80 VUONO & GRAY, LLC LL R. Vuono 1I2 I7/ 4477 W/llian IL Sge,,ari, 111 310 Grant Street, Suite 2310 Eric., G. WiI.qon Paulj Girni.k OfCnunsLi PA 15219-2383

More information

AUSLEY MCMULLEN ATTORNEYS AND COUNSELORS AT LAW 123 SOUTH CALHOUN STREET. P.O. BOX 391 (ztp 32302) TALLAHASSEE, FLORIDA 32301

AUSLEY MCMULLEN ATTORNEYS AND COUNSELORS AT LAW 123 SOUTH CALHOUN STREET. P.O. BOX 391 (ztp 32302) TALLAHASSEE, FLORIDA 32301 AUSLEY MCMULLEN ATTORNEYS AND COUNSELORS AT LAW 123 SOUTH CALHOUN STREET P.O. BOX 391 (ztp 32302) TALLAHASSEE, FLORIDA 32301 (850) 224 9 115 FAX 18501 222 7560 August 25, 201 7 VIA: ELECTRONIC FILING Ms.

More information

Case bem Doc 854 Filed 10/15/18 Entered 10/15/18 17:13:18 Desc Main Document Page 1 of 53

Case bem Doc 854 Filed 10/15/18 Entered 10/15/18 17:13:18 Desc Main Document Page 1 of 53 Document Page 1 of 53 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ROME DIVISION IN RE: BEAULIEU GROUP, LLC, et al., Debtors. ) ) ) ) ) ) CHAPTER 11 Jointly Administered Under

More information

Willia m ORIGINAL. Er:UtpfO~V 6,,-~.' ' :: L. ~1 All6-2 P 3:I~0. F-ILED rfic OF ; ~E CfiE TAR y. August I, 2007

Willia m ORIGINAL. Er:UtpfO~V 6,,-~.' ' :: L. ~1 All6-2 P 3:I~0. F-ILED rfic OF ; ~E CfiE TAR y. August I, 2007 lnofflclal FERC-Generated PDF of 20070806-0152 Received by FERC OSEC 08/02/2007 in Docket#: RP07-554-000 F-ILED rfic OF ; ~E CfiE TAR y ~1 All6-2 P 3:I~0 Willia m Gu Plpclht - T~mgo 2800 Post OIk Boulevmd

More information

SPP Notification to Construct

SPP Notification to Construct February 19, 2014 SPP Notification to Construct Ms. Kristine Schmidt ITC Great Plains, LLC 3500 SW Fairlawn Road Topeka, KS 66614 RE: Notification to Construct Approved Priority Projects Dear Ms. Schmidt,

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 Essential Reliability Services and the ) Evolving Bulk-Power System ) Docket No. RM16-6-000 Primary Frequency Response ) COMMENTS

More information

DTE Electric Company One Energy Plaza, 1208WCB Detroit, MI January 13, 2017

DTE Electric Company One Energy Plaza, 1208WCB Detroit, MI January 13, 2017 One Energy Plaza, 1208WCB Detroit, MI 48226-1279 Estella R. Branson (313) 235-6985 estella.branson@dteenergy.com January 13, 2017 Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission

More information

(2) Scope. 220 CMR applies to all Distribution Companies subject to the jurisdiction of the Department.

(2) Scope. 220 CMR applies to all Distribution Companies subject to the jurisdiction of the Department. D.P.U. 11-10-A 220 CMR 18.00: NET METERING Section 18.01: Purpose and Scope 18.02: Definitions 18.03: Net Metering Services 18.04: Calculation of Net Metering Credits 18.05: Allocation of Net Metering

More information

Case KJC Doc 5059 Filed 08/10/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case KJC Doc 5059 Filed 08/10/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : Case 13-11482-KJC Doc 5059 Filed 08/10/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re EXIDE

More information

FITCHBURG GAS AND ELECTRIC LIGHT COMPANY NET METERING SCHEDULE NM

FITCHBURG GAS AND ELECTRIC LIGHT COMPANY NET METERING SCHEDULE NM Sheet 1 FITCHBURG GAS AND ELECTRIC LIGHT COMPANY SCHEDULE NM Applicability The following tariff provisions shall be applicable to a Host Customer, as defined herein, that requests net metering services

More information

Decision D ATCO Electric Ltd. Decommissioning of Transmission Line 6L79. October 18, 2016

Decision D ATCO Electric Ltd. Decommissioning of Transmission Line 6L79. October 18, 2016 Decision 21481-D01-2016 October 18, 2016 Alberta Utilities Commission Decision 21481-D01-2016 Proceeding 21481 Application 21481-A001 October 18, 2016 Published by the: Alberta Utilities Commission Fifth

More information

Agency Information Collection Activities; Proposals, Submissions, and Approvals

Agency Information Collection Activities; Proposals, Submissions, and Approvals This document is scheduled to be published in the Federal Register on 08/22/2018 and available online at https://federalregister.gov/d/2018-18052, and on govinfo.gov DEPARTMENT OF TRANSPORTATION National

More information

Large General Service Time-of-Use Storage Program

Large General Service Time-of-Use Storage Program Large General Service Time-of-Use Storage Program AVAILABILITY Available throughout the Company s entire electric service area where the facilities of the Company are of adequate capacity and are adjacent

More information

Maritime Electric C A N A D A PROVINCE OF PRINCE EDWARD ISLAND BEFORE THE ISLAND REGULATORY AND APPEALS COMMISSION

Maritime Electric C A N A D A PROVINCE OF PRINCE EDWARD ISLAND BEFORE THE ISLAND REGULATORY AND APPEALS COMMISSION Maritime Electric C A N A D A PROVINCE OF PRINCE EDWARD ISLAND BEFORE THE ISLAND REGULATORY AND APPEALS COMMISSION IN THE MATTER of Section 20 of the Electric Power Act (R.S.P.E.I. 1988, Cap. E- 4) and

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 WESTERN ELECTRICITY ) Docket Nos. RM09-9-000 COORDINATING COUNCIL ) RM09-14-000 ) COMPLIANCE FILING OF THE WESTERN ELECTRICITY COORDINATING

More information

AMBER M. KLESGES BOARD SECRETARY. No.\w-Tm

AMBER M. KLESGES BOARD SECRETARY. No.\w-Tm \C. 9! J RECOMMENDATION APPROVED; RESOLUTION NO. 16-7999 AND TEMPORARY ORDER 16-7209 & PERMANENT ORDER 16-7210 ADOPTED; BY THE BOARD OF HARBOR COMMISSIONERS \b 1 September 15, 2016 1A THE PORT OF LOS ANGELES

More information

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE 07-071 PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE Petition for License to Construct and Maintain Electric Lines and a Fiber Optic Communications Cable

More information

SAN DIEGO GAS & ELECTRIC COMPANY SOUTHERN CALIFORNIA GAS COMPANY

SAN DIEGO GAS & ELECTRIC COMPANY SOUTHERN CALIFORNIA GAS COMPANY PRELIMINARY STATEMENT 1. These responses and objections are made without prejudice to, and are not a waiver of, SDG&E and SoCalGas right to rely on other facts or documents in these proceedings. 2. By

More information

The Commonwealth of Massachusetts

The Commonwealth of Massachusetts The Commonwealth of Massachusetts DEPARTMENT OF PUBLIC UTILITIES D.P.U. 12-81-A January 18, 2013 Investigation by the Department of Public Utilities on its own Motion Commencing a Rulemaking pursuant to

More information

August 20, Sincerely,

August 20, Sincerely, Via Electronic and US Mail Public Utility Commission Attn: Filing Center 550 Capitol St. NE #215 P.O. Box 2148 Salem OR 97308-2148 TEL (503 241-7242 FAX (503 241-8160 mail@dvclaw.com Suite 400 333 SW Taylor

More information

April 2, Docket No. ER Independent Assessment Department of Market Monitoring Report on Performance of Energy Imbalance Market

April 2, Docket No. ER Independent Assessment Department of Market Monitoring Report on Performance of Energy Imbalance Market California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 April 2, 2015 Re: California Independent

More information

1065 Woodman Drive Twelfth Revised Sheet No. T8 Dayton, Ohio Page 1 of 5

1065 Woodman Drive Twelfth Revised Sheet No. T8 Dayton, Ohio Page 1 of 5 Dayton, Ohio 45432 Page 1 of 5 DESCRIPTION OF SERVICE: This Tariff Sheet provides the Customer with retail transmission service. This Transmission Cost Recovery Rider (TCRR-N) is designed to recover transmission-related

More information

Donna S. Painter Record of Litigation Experience

Donna S. Painter Record of Litigation Experience Page 1 ER13-1605-000 NV Energy Operating Companies Las Vegas Power Transmission cost of service and 2013-14 Company LLC revenue requirements, postage stamp and zonal rates United States District Court,

More information

The enclosed report is for the month of May 2014 and is filed for informational purposes only.

The enclosed report is for the month of May 2014 and is filed for informational purposes only. N RGY Veolia Energy Philadelphia, Incorporated 2600 Christian Street Philadelphia, PA 19146 T: 215-875-6900 F: 215-875-6910 May 14, 2014 Ms. Rosemary Chiavetta, Secretary Pennsylvania Public Utility Commission

More information

NOTICE OF PUBLIC HEARING ANAHEIM PUBLIC UTILITES BOARD IS HOLDING A PUBLIC HEARING ON THE FORMATION OF UNDERGROUND DISTRICT No. 66 (BEACH) TO UNDERGROUND OVERHEAD FACILTIIES, INCLUDING POWER AND COMMUNICATION

More information

DEPARTMENT OF TRANSPORTATION. Agency Information Collection Activities; Extension of a Currently-Approved

DEPARTMENT OF TRANSPORTATION. Agency Information Collection Activities; Extension of a Currently-Approved This document is scheduled to be published in the Federal Register on 06/10/2016 and available online at http://federalregister.gov/a/2016-13752, and on FDsys.gov DEPARTMENT OF TRANSPORTATION [4910-EX-P]

More information

LACEY CITY COUNCIL MEETING July 09, 2015

LACEY CITY COUNCIL MEETING July 09, 2015 LACEY CITY COUNCIL MEETING July 09, 2015 SUBJECT: 2016-2021 Six-Year Transportation Improvement Plan and Mitigation List RECOMMENDATION: Adopt Resolution approving the proposed 2016-2021 Six- Year Transportation

More information

Donna Painter, Executive Consultant February 27, 2013

Donna Painter, Executive Consultant February 27, 2013 Donna Painter, Executive Consultant February 27, 2013 Transmission What is it and How has it Evolved Legislation and Regulatory Impacts What is Next for AMEA and Others Transmission System High voltage

More information

Rocky Mountain Power Docket No Witness: Gregory N. Duvall BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF UTAH ROCKY MOUNTAIN POWER

Rocky Mountain Power Docket No Witness: Gregory N. Duvall BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF UTAH ROCKY MOUNTAIN POWER Rocky Mountain Power Docket No. 13-035-184 Witness: Gregory N. Duvall BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF UTAH ROCKY MOUNTAIN POWER Rebuttal Testimony of Gregory N. Duvall June 2014 1

More information

Merger of the generator interconnection processes of Valley Electric and the ISO;

Merger of the generator interconnection processes of Valley Electric and the ISO; California Independent System Operator Corporation Memorandum To: ISO Board of Governors From: Karen Edson Vice President, Policy & Client Services Date: August 18, 2011 Re: Decision on Valley Electric

More information