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

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

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE ELECTRIC RENEWABLE PORTFOLIO STANDARDS. Adjustment to Renewable Class Requirements

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

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA %% CHARLESTON

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

Docket No EI Date: May 22, 2014

Reforming the TAC and Retail Transmission Rates. Robert Levin California Public Utilities Commission Energy Division August 29, 2017

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION

Topic Small Projects (< 100 kw) Large Projects (>100 kw)

National Grid 2017 ELECTRIC RETAIL RATE FILING. Consisting of the Direct Testimony and Schedules of Adam S. Crary and Tiffany M.

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

NEWFOUNDLAND AND LABRADOR BOARD OF COMMISSIONERS OF PUBLIC UTILITIES AN ORDER OF THE BOARD NO. P.U. 17(2017)

RIPUC No Cancelling RIPUC No Sheet 1 THE NARRAGANSETT ELECTRIC COMPANY NET METERING PROVISION

SERVICE CLASSIFICATION NO. 4

The Commonwealth of Massachusetts

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION ) ) ) ) SETTLEMENT TESTIMONY MYRA L. TALKINGTON MANAGER, REGULATORY FILINGS ENTERGY SERVICES, INC.

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

REPORT OF THE NORTH CAROLINA UTILITIES COMMISSION THE JOINT LEGISLATIVE UTILITY REVIEW COMMITTEE REGARDING

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

BIENNIAL REPORT REGARDING FUEL AND FUEL-RELATED CHARGE ADJUSTMENT PROCEEDINGS FOR ELECTRIC UTILITIES. REQUIRED PURSUANT TO G.S

PUBLIC UTILITY COMMISSION OF OREGON AHD REPORT PUBLIC MEETING DATE: April 10, 2018 EFFECTIVE DATE N/A

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

PUBLIC UTILITIES COMMISSION

University of Alberta

SERVICE CLASSIFICATION NO. 6 PRIVATE OVERHEAD LIGHTING SERVICE

STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION. Beverly Jones Heydinger

ENERGY STRATEGY FOR YUKON. Net Metering Policy DRAFT FOR CONSULTATION

PUBLIC REDACTED VERSION

Revised Cal. P.U.C. Sheet No E** Pacific Gas and Electric Company Cancelling Revised Cal. P.U.C. Sheet No E San Francisco, California

KANSAS CITY POWER AND LIGHT COMPANY P.S.C. MO. No. 7 Fourth Revised Sheet No. 39 Canceling P.S.C. MO. No. 7 Third Revised Sheet No.

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

ROANOKE ELECTRIC COOPERATIVE RATE SCHEDULES

Overview of S.L Competitive Energy Solutions for North Carolina

Regulatory Treatment Of Recoating Costs

Direct Energy Regulated Services

PUBLIC SERVICE COMMISSION CHARLESTON

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

What, Why, and Where? Brian Lips Senior Project Manager for Policy NC Clean Energy Technology Center

GENERAL INFORMATION 15. MARKET SUPPLY CHARGE ("MSC")

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

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION

Decision on Merced Irrigation District Transition Agreement

STATE OF NEW HAMPSHIRE Inter-Department Communication

RE: Advice Schedule 45 Public DC Fast Charger Delivery Service Optional Transitional Rate REPLACEMENT PAGES

ELECTRIC SCHEDULE E-9 EXPERIMENTAL RESIDENTIAL TIME-OF-USE SERVICE FOR LOW EMISSION VEHICLE CUSTOMERS

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

FITCHBURG GAS AND ELECTRIC LIGHT COMPANY NET METERING SCHEDULE NM

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

Frequently Asked Questions Trico Proposed Net Metering Tariff Modifications

STATE OF NEW YORK PUBLIC SERVICE COMMISSION

BEFORE THE GUAM PUBLIC UTILITIES COMMISSION ) ) ) ) ) ) ) ) ORDER INTRODUCTION

RIDER RTP REAL-TIME PRICING

Senate Substitute for HOUSE BILL No. 2101

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

Docket No. DE Dated: 05/04/2015 Attachment CJG-1 Page 1

Superseding Revised Sheet No. 63 REVISED SHEET NO. 63 Effective March 1, 2011 Effective September 1, 2012 ENERGY COST ADJUSTMENT CLAUSE

2008 Capacity/Energy Planning

THE NARRAGANSETT ELECTRIC COMPANY LARGE DEMAND RATE (G-32) RETAIL DELIVERY SERVICE

FITCHBURG GAS AND ELECTRIC LIGHT COMPANY NET METERING SCHEDULE NM

The Commonwealth of Massachusetts

FUEL ADJUSTMENT CLAUSE

Tariff cover sheets reflecting all rates approved for April 1 in Dockets 4218 (ISR) and 4226 (Reconciliation Filing).

RAPPAHANNOCK ELECTRIC COOPERATIVE SCHEDULE NEM-8 NET ENERGY METERING RIDER

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

SCHEDULE 84 CUSTOMER ENERGY PRODUCTION NET METERING SERVICE

National Grid s Renewable Energy Growth Program RE Growth Factor Filing For the Period April 1, 2015 Through March 31, 2016 Docket No.

Consolidated Edison Company of New York, Inc.

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE BRIAR HYDRO ASSOCIATES. Petition for Declaratory Ruling. Order Following Briefs

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON PACIFICORP. Exhibit Accompanying Direct Testimony of Judith M. Ridenour

STATE OF ILLINOIS ILLINOIS COMMERCE COMMISSION

Revised Cal. P.U.C. Sheet No E Cancelling Original Cal. P.U.C. Sheet No E

HOUSE BILL No Koch

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 9th Floor Post Office Box 350 Trenton, New Jersey

Revised Cal. P.U.C. Sheet No E Pacific Gas and Electric Company Cancelling Revised Cal. P.U.C. Sheet No E San Francisco, California

216B.164 COGENERATION AND SMALL POWER PRODUCTION.

Portland General Electric Company Eleventh Revision of Sheet No. 7-1 P.U.C. Oregon No. E-18 Canceling Tenth Revision of Sheet No.

City of, Kansas Electric Department. Net Metering Policy & Procedures for Customer-Owned Renewable Energy Resources

ELECTRIC SCHEDULE E-1 Sheet 1 RESIDENTIAL SERVICES

New Ulm Public Utilities. Interconnection Process and Requirements For Qualifying Facilities (0-40 kw) New Ulm Public Utilities

Richard Herrmann, et ux. Rezoning from F-District Farming to F-1 District Rural Residential

STATE CORPORATION COMMISSION DIVISION OF PUBLIC UTILITY REGULATION. May 22, 2018

Massachusetts Electric Company and Nantucket Electric Company, Docket No. D.T.E

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

NSTAR ELECTRIC COMPANY M.D.P.U. No. 28 EASTERN MASSACHUSETTS CAMBRIDGE SERVICE AREA GENERAL SERVICE

Competitive Electricity Market Concepts and the Role of Regulator

RATE DS-2 SMALL GENERAL DELIVERY SERVICE

For personal use only

California Independent System Operator Corporation Fifth Replacement Electronic Tariff

THE PUBLIC SERVICE COMMISSION OF WYOMING

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

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

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

STATE OF NEW HAMPSHIRE BEFORE THE NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION RE: PENNICHUCK WATERWORKS, INC. DW 13-

SCHEDULE 6 RESIDENTIAL SERVICE ON-SITE GENERATION

Aggregation Pooling together customers or electric loads to create a larger buying group for purchasing power.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

221 MAIN STREET P.O. BOX 930 SUNDANCE, WY FAX: (307)

The Commonwealth of Massachusetts

Transcription:

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 June 27, 2008 APPEARANCES: Gerald M. Eaton, Esq. on behalf of Public Service Company of New Hampshire; Office of Consumer Advocate by Meredith A. Hatfield, Esq., on behalf of residential ratepayers; and Suzanne G. Amidon, Esq., on behalf of Commission Staff. I. PROCEDURAL HISTORY On April 21, 2008, Public Service Company of New Hampshire (PSNH) filed a petition, with supporting testimony and schedules, requesting a mid-year adjustment to its stranded cost recovery charge (SCRC) effective with bills rendered on and after July 1, 2008. The Commission had previously issued Order No. 24,807 on December 17, 2007, which approved the current average SCRC rate of 0.72 cents per kilowatt-hour (kwh). In its petition, PSNH stated that it was projecting no change to its SCRC rates. However, PSNH said it was likely the final requested SCRC rates would change as it would update its cost projections and rate calculations prior to hearing, as is customary with its mid-year adjustment filing. The SCRC recovery mechanism was established pursuant to the restructuring agreement approved in Public Service Co. of New Hampshire, 85 NH PUC 536 (2000). Pursuant to the restructuring agreement, PSNH s stranded costs were categorized into three parts. Part 1 costs were defined as stranded costs that were securitized through the issuance of rate reduction bonds. Part 2 costs include ongoing costs consisting of the over-market value of energy purchases from

DE 07-097 - 2 - independent power producers (IPPs), the up-front payments made for IPP buy-downs and buyouts previously approved by the Commission, and PSNH s share of the present value of the savings associated with these buy-downs and buy-out transactions. Part 3 costs, fully recovered as of June 30, 2006, comprised costs that had been deferred as regulatory assets on the books of PSNH, and of which PSNH assumed some risk of non-recovery under the terms of the agreement. Once Part 3 stranded costs were paid off, the restructuring agreement contemplated that the SCRC would be set on a forecast basis every six months and would be reconciled to include any over-or under-recovery of Part 1 and Part 2 stranded costs from the previous period. PSNH stated that an increase in current market energy prices caused a decrease in the above-market portion of power purchases from independent power producers (IPPs) included in stranded costs. Additionally, decommissioning costs related to the former Connecticut Yankee and Maine Yankee nuclear units decreased. According to PSNH, those decreases were offset by results of actual data for the period November 2007 through March 2008, resulting in no estimated change to the SCRC rate, pending its submittal of updated data. On May 16, 2008, an order of notice was issued scheduling a hearing for June 11, 2008. On May 20, 2008, the Office of Consumer Advocate (OCA) notified the Commission of its intention to participate in the mid-year adjustment pursuant to RSA 363:28. On May 22, 2008, PSNH filed an updated request for an adjustment in the SCRC rate from the current charge of 0.72 cents per kwh to 0.69 cents per kwh. The filing contained actual data through the end of April 2008 and newly forecasted data through December 31, 2008. The hearing was held as scheduled on June 11, 2008, following the hearing in DE 07-096, PSNH s request for a mid-year adjustment to its energy service rate. According to PSNH, the forward market price of energy was volatile and PSNH offered to update its calculation of an

DE 07-097 - 3 - energy service rate based on more recent market price information. PSNH noted that, because the market price for power was increasing, the over-market costs associated with PSNH power purchase from IPPs would decrease. As the over-market portion of IPP costs is directly impacted by variations in market prices, PSNH offered to update its SCRC rate subsequent to the hearing at the same time it updated its energy service rate. The Commission reserved an exhibit number for the updated filing. On June 13, 2008, PSNH filed an updated SCRC rate which would reduce the current average rate from 0.72 cents per kwh to 0.65 cents per kwh. The Commission also directed PSNH to meet with the OCA and Staff to discuss the updated filings. On June 23, 2008, PSNH, Staff and OCA filed a joint report indicating that the technical session had been held on June 17, 2008. In the report, Staff and PSNH offered their joint recommendation regarding the SCRC rate for the period July 1 through December 31, 2008. II. POSITIONS OF THE PARTIES AND STAFF A. Public Service Company of New Hampshire PSNH noted that the current average SCRC rate of 0.72 cents per kwh began on January 1, 2008. Since that time, there has been a decrease in the above-market portion of the IPP valuation caused by an increase in current market prices as compared to the market prices originally used to estimate the above-market IPP costs included in the 0.72 cent rate, resulting in decreased SCRC costs. In addition, PSNH recognized decreased costs related to decommissioning of the Connecticut Yankee and Maine Yankee nuclear units. According to PSNH, these two decreases were offset by the results of actual data for the period November 2007 through March 2008, resulting in no change to the estimated SCRC rate in its April 21, 2008 filing. Regarding its May 22, 2008 updated filing, PSNH testified that slightly higher

DE 07-097 - 4 - forward market prices caused the over-market portion of IPP costs to decrease, resulting in a decrease in the proposed average SCRC rate to 0.69 cents per kwh, from the existing rate of 0.72 cents per kwh. At the hearing in Docket No. DE 07-096 regarding PSNH s energy service rate held immediately prior to the hearing in this docket, PSNH agreed to update its energy rate calculation following the hearing to reflect current forward energy market prices. Regarding that update, PSNH stated that it is essential that there be a change in the SCRC rate at the same time that there is a change in the energy rate to ensure that both rates are consistent with respect to IPP costs. The company also pointed out that the SCRC rate is a nonbypassable charge billed to all customers, and it sought to avoid rate inequities that might result from the fact that the energy rate is only billed to those customers who have not migrated to a competitive supplier. Regarding rate design, PSNH stated that it could only provide the overall average SCRC rate at hearing. PSNH stated that once it had information related to the transmission and distribution rate levels, it would use that information to calculate individual rates and charges for the SCRC in the various rate classes. PSNH further explained that stranded cost rate design would be performed in a manner consistent with prior proceedings. Finally, PSNH said that in addition to including updated forward price information, the updated filing would include actual data for the month of May 2008. B. Joint Report of PSNH, Staff and OCA On June 23, 2008, Staff filed a report of the technical session, which was held on June 17, 2008. In the report, Staff noted that PSNH made the updated filing on June 13, 2008. In that filing, PSNH requested a decrease to the overall average SCRC rate from 0.72 cents per kwh to an overall average rate of 0.65 cents per kwh for the period July 1 through December 31, 2008.

DE 07-097 - 5 - The report noted that the updated cost calculations were performed using the same June 11, 2008 forward price information that was used to adjust the energy service rate calculation in Docket No. DE 07-096. In conclusion, Staff and PSNH recommended that the Commission approve the overall average SCRC rate at 0.65 cents per kwh for bills rendered on and after July 1, 2008. The OCA stated that it did not object to the recommendations contained in the joint report. III. COMMISSION ANALYSIS RSA 378:7 authorizes us to determine the just, reasonable, and lawful rates to be charged by public utilities within our jurisdiction. With respect to the SCRC, the Legislature has specifically instructed that any recovery should be through a nonbypassable, nondiscriminatory, appropriately structured charge that is fair to all customer classes, lawful, constitutional, limited in duration, consistent with the promotion of fully competitive markets and consistent with [the restructuring policy] principles enumerated in the Electric Utility Restructuring Act. RSA 374- F:3, XII (d). We find that PSNH's proposal to adjust the SCRC to reflect current market conditions meets the "just, reasonable and lawful" standard and is consistent with the Legislature's guidance with respect to stranded cost recovery. Upon review of the record, we conclude that PSNH's proposed adjustment of the SCRC to an average rate of 0.65 cents per kwh is supported by the evidence. Accordingly, we approve PSNH's petition. This is one of four orders we are issuing simultaneously in Docket Nos. DE 07-096, DE 07-097, DE 08-069 and DE 08-071 that adjust various components of PSNH s retail rates. The components concern, respectively (1) energy service, (2) the stranded cost recovery charge, (3) the transmission cost adjustment mechanism, and (4) the storm reserve fund, reflected in distribution charges. Overall, the average impact of these rate changes effective July 1, 2008 is

DE 07-097 - 6 - an average increase of 6.28 percent for a PSNH customer not purchasing energy from a competitive supplier. Based upon the foregoing, it is hereby ORDERED, the petition of the Public Service Company of New Hampshire for adjustment of its Stranded Cost Recovery Charge to 0.65 cents per kwh to be effective on and after July 1, 2008 is hereby APPROVED; and it is FURTHER ORDERED, that PSNH shall file tariffs conforming to this Order within 30 days of the date hereof. By order of the Public Utilities Commission of New Hampshire this twenty-seventh day of June, 2008. Thomas B. Getz Graham J. Morrison Clifton C. Below Chairman Commissioner Commissioner Attested by: ChristiAne G. Mason Assistant Executive Director & Secretary