Florida Power Corporation Filing Concerning 2010 Impact of Retail Cost of Removal on the OATT Formula Transmission Rate Docket No.

Size: px
Start display at page:

Download "Florida Power Corporation Filing Concerning 2010 Impact of Retail Cost of Removal on the OATT Formula Transmission Rate Docket No."

Transcription

1 May 16, 2011 Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C RE: Florida Power Corporation Filing Concerning 2010 Impact of Retail Cost of Removal on the OATT Formula Transmission Rate Docket No. ER Dear Secretary Bose: Pursuant to Section 205 of the Federal Power Act, (16 U.S.C. 824d (2006)), and Part 35 of the Commission's regulations, (18 C.F.R. Part 35 (2010)), Florida Power Corporation, doing business as Progress Energy Florida, Inc. ("PEF"), hereby submits a filing concerning the 2010 impact of the retail cost of removal adjustments on its formula transmission rate ( Formula Rate ) for its Open Access Transmission Tariff ( OATT ). As set forth below, consistent with the Florida Public Service Commission ( FPSC ) orders, PEF is reducing the depreciation reserve for production and distribution accounts for These adjustments result in a minor increase in the OATT Formula Rate. PEF respectfully requests that the Commission accept these adjustments effective January 1, 2010, consistent with the effective date in the retail jurisdiction and PEF s OATT Formula Rate methodology. I. CONTENTS OF THE FILING This filing consists of the following: 1) This transmittal letter; 2) An excerpt of the FPSC s March 5, 2010 order and a copy of the FPSC s June 18, 2010 order on the Stipulation and Settlement Agreement, which concern the depreciation reserves issue ( Attachment 1 ); 3) A copy of PEF FERC Form No. 1, page 450.1, which includes the cost of removal adjustments related to the FPSC s June 18, 2010 order on the Stipulation and Settlement Agreement (Attachment 2);

2 The Honorable Kimberly D. Bose May 16, 2011 Page 2 4) The cost support and attestation of William Vinhage, which quantifies the minor increase in the OATT Formula Rate from the adjustments to depreciation reserves ( Attachment 3 ); and 5) A copy of the calculation of the PEF OATT Annual Update, which will be submitted today to the Commission in an informational filing in Docket No. ER ( Attachment 4 ). II. BACKGROUND By order dated February 11, 2011, in Docket Nos. ER , et al., 1 the Commission accepted PEF s Section 205 filing with its revised depreciation rates for use in the OATT Formula Rate and granted the requested effective date of January 1, In that proceeding, PEF committed to make a Section 205 filing to incorporate the impact of the depreciation reserves issue in the OATT Formula Rate for service in 2010 and to request a January 1, 2010 effective date for the filing. 2 PEF committed to make this filing after its 2010 FERC Form No. 1 data became available in April 2011 and before it made its Annual Update of the OATT Formula Rate, which is due May 16, PEF is making this filing immediately prior to its filing of the Annual Update today. Attachment 1 of this filing includes the FPSC orders supporting PEF s adjustments to the cost of removal portion of the depreciation reserve. 4 Specifically, in the FPSC s June 18, 2010 order, the FPSC approved a settlement that, inter alia, grants PEF the discretion to record a retail jurisdictional annual credit to depreciation expense and a debit to the cost of removal portion of the depreciation reserve of up to $150 million in 2010, up to $250 million in 2011, and up to the remaining balance of the cost of removal reserve in These credits are in addition to the $5,819,849 annual amortization of the depreciation reserve surplus approved in the FPSC s March 5, 2010 order. 6 On April 18, 2011, PEF submitted its FERC Form No. 1 report with 2010 data. Attachment 2 of this filing includes PEF s FERC Form No. 1, page 450.1, which describes the credits to the cost of removal component of depreciation expense in 2010 for production plant and distribution plant that were taken to implement the FPSC s June 18, 2010 order. Specifically, the cost of removal reduction for total production plant is $33,296,538, which included Steam Production Plant of $17,410,938, Nuclear Production Plant of $10, 286,001, and Other Production Plant of $5,599,599. The cost of removal reduction for Distribution Plant is $26,703,462. In total, PEF credited $60,000,000 to depreciation expense in 2010 for reductions to the cost of removal reserve Florida Power Corporation, et al., 134 FERC 61,145 (2011). Id. at P 12. Id. The cost of removal reserve is a component of the depreciation reserve. This reserve is maintained for plant accounts to reflect and pay the cost to remove plant from service at the end of its useful life. See Attachment 1, FPSC order dated June 18, 2010, pages 3-4. See Attachment 1, FPSC order dated March 5, 2010, page 52.

3 The Honorable Kimberly D. Bose May 16, 2011 Page 3 Consistent with the FPSC s March 5, 2010 order directing PEF to implement a four-year amortization of a total reserve surplus of $23 million, PEF made additional credits to depreciation expense of $5,840,613 in Specifically, this adjustment was made to the distribution plant account for FERC Account 365 Overhead Conductors and Devices and this adjustment is reflected in the cost reporting for this account in PEF s April 18, 2011 FERC Form No. 1 report. PEF s reductions to depreciation reserves for production plant and distribution plant for 2010 are, in total, $65,840,613. III. INSTANT FILING In the instant filing, PEF submits the 2010 impact of the retail cost of removal adjustments on the OATT Formula Rate. 8 Attachment 3 (Exhibit PEF/COR-2) of the filing quantifies the impact of the cost of removal adjustments on the OATT Formula Rate for 2010 service. Attachment 3 (Exhibit PEF/COR- 2), column E, line 7 identifies the cost of removal reduction of $33,296,538 to production plant accumulated depreciation, and column F, line 9 identifies the cost of removal reduction of $32,544,075 to distribution plant accumulated depreciation for a total cost of removal reduction of $65,840,613. Attachment 3 (Exhibit PEF/COR-2) also shows the gross plant, accumulated depreciation and net plant in service data with and without the cost of removal reductions in order to determine the impact on the OATT Formula Rate with and without the cost of removal reductions. Attachment 3 (Exhibit PEF/COR-2), lines 19-22, identify that the OATT Formula Rate is impacted by the cost of removal reductions to production and distribution plant because production and distribution plant are used in the calculation of the Net Plant Allocator that is applied to certain items in ADIT Accounts 190, 282 and 283 in the OATT Formula Rate. 9 The total revenue impact on the OATT Formula Rate from the change in the Net Plant Allocator applied to certain items in ADIT Accounts 190, 282 and 283 is a small increase of $79,986 in No changes are required to PEF s OATT Formula Rate to implement the cost of removal adjustments. The cost of removal adjustments occur in PEF s accounting and they were reported in PEF s April 18, 2011 FERC Form No. 1 report of PEF s 2010 cost information. The PEF OATT Formula Rate reflects the FERC Form No. 1 reporting of costs and therefore automatically incorporates the revised plant amounts used in the calculation of the Net Plant Allocator. For ease of reference, Attachment 4 of this filing includes a copy of the calculation of the PEF OATT Annual Update, which will be submitted today to the Commission in an informational filing in Docket No. ER As noted, the PEF OATT Annual Update automatically incorporates the revised plant amounts used in the calculation of the Net Plant Allocator Id. At this time, it is not known whether and to what extent the adjustments to depreciation reserves will impact the OATT Formula Rate for service in 2011 or As noted, the FPSC settlement provides PEF with discretion as to adjustments taken in 2010, 2011 and The amount of the adjustment to depreciation reserves for 2011 and 2012 is yet to be determined. Attachment 3 (Exhibit PEF/COR-1) identifies the items in ADIT Accounts 190, 282 and 283, which are subject to the Net Plant Allocator in the OATT Formula Rate.

4 The Honorable Kimberly D. Bose May 16, 2011 Page 4 IV. EFFECTIVE DATE AND WAIVER Consistent with the FPSC orders, PEF implemented the retail cost of removal adjustments for 2010 effective January 1, PEF seeks to adopt the cost of removal adjustments for 2010 in the OATT Formula Rate as of the same date. To the extent necessary, PEF requests waiver of the prior notice requirement to permit this effective date. Good cause exists for this waiver. The Commission ordinarily finds good cause to grant waiver of the prior notice requirement if the effective date of the rate change is prescribed by contract. 10 In this case, the OATT Formula Rate requires PEF to use plant information reflected in its FERC Form 1 annual report. On June 1, 2011, when PEF completes its Annual Update and true-up of the OATT Formula Rate for 2010 service, the Formula Rate true-up will be completed using 2010 data from PEF s FERC Form 1 (filed on April 18, 2011), which incorporates the accounting for cost of removal adjustments described in this filing. Therefore, PEF is implementing the cost of removal adjustments consistent with the terms of the OATT Formula Rate. Also, PEF notes that the Commission has granted waiver of its prior notice requirement in several similar cases, which implemented revised elements in OATT formula rates with an effective date required by the OATT formula rates. See South Carolina Electric & Gas Company, 132 FERC 61,043 (2010) and Duke Energy Carolinas, LLC, 130 FERC 61,079 (2010). V. SERVICE Pursuant to 18 C.F.R (f)(2) of the Commission s Regulations, a copy of this filing is being served by electronic means to the FPSC and PEF s and Progress Energy Carolina, Inc. s ( PEC ) OATT transmission customers. 11 Specifically, on the date of this filing, PEF will submit an that notifies the FPSC and PEF s and PEC s OATT transmission customers that this filing is available from: (1) PEF s OASIS site at on the Open Access Transmission Tariff (OATT) Information page; and (2) Progress Energy s corporate website at VI. MISCELLANEOUS PEF states that no costs or expenses supporting the rates have been alleged or judged in any administrative or judicial proceeding to be illegal, duplicative, or that are demonstrably the product of discriminatory practices. PEF respectfully requests waiver of the revenue data required by Section 35.13(c). This filing will result in a minor increase in the PEF OATT Formula Rate and this transmittal letter and the supporting information herein provide sufficient evidence to the Commission and the public concerning the proposed change Central Hudson Gas and Elec. Corp., 60 FERC 61,106 at 61,338, reh g denied, 61 FERC 61, 089 (1992). PEF and PEC have a joint OATT.

5 The Honorable Kimberly D. Bose May 16, 2011 Page 5 VII. COMMUNICATIONS PEF requests that the Commission place the following individuals on the official service list in this proceeding: Danielle T. Bennett Associate General Counsel Progress Energy Service Company, LLC 410 S. Wilmington Street, PEB 17B2 Raleigh, NC Telephone: 919/ Facsimile: 919/ dani.bennett@pgnmail.com and Antonia A. Frost Bruder, Gentile & Marcoux, L.L.P Pennsylvania Avenue, N.W. Suite 900 Washington, D.C Telephone: (202) Facsimile: (202) aafrost@brudergentile.com

6 The Honorable Kimberly D. Bose May 16, 2011 Page 6 PEF thanks the Commission for its consideration of this filing. Please direct any questions to the undersigned. Very truly yours, /s/ Antonia A. Frost Counsel for Florida Power Corporation M:\WDOX\CLIENTS\005fpc\ DOCX

7 ATTACHMENT 1 AN EXCERPT OF THE FPSC S MARCH 5, 2010 ORDER AND A COPY OF THE FPSC S JUNE 18, 2010 ORDER ON THE STIPULATION AND SETTLEMENT AGREEMENT, WHICH CONCERN THE DEPRECIATION RESERVES ISSUE

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38 ATTACHMENT 2 A COPY OF PEF FERC FORM NO. 1, PAGE 450.1, WHICH INCLUDES THE COST OF REMOVAL ADJUSTMENTS RELATED TO THE FPSC S JUNE 18, 2010 ORDER ON THE STIPULATION AND SETTLEMENT AGREEMENT

39

40 ATTACHMENT 3 THE COST SUPPORT AND ATTESTATION OF WILLIAM VINHAGE, WHICH QUANTIFIES THE MINOR INCREASE IN THE OATT FORMULA RATE FROM THE ADJUSTMENTS TO DEPRECIATION RESERVES

41

42

43

44 ATTACHMENT 4 A COPY OF THE CALCULATION OF THE PEF OATT ANNUAL UPDATE, WHICH WAS SUBMITTED TODAY TO THE COMMISSION IN AN INFORMATIONAL FILING IN DOCKET NO. ER

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

Dominion Virginia Power

Dominion Virginia Power Dominion Virginia Power 701 E. Cary Street, Richmond, VA 23219 Web Address: www.dom.com April 13, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E.

More information

Puget Sound Energy, Inc., Docket No. ER

Puget Sound Energy, Inc., Docket No. ER 1050 Thomas Jefferson Street, NW Seventh Floor Washington, DC 20007 (202) 298-1800 Phone (202) 338-2416 Fax Gary D. Bachman (202) 298-1880 gdb@vnf.com VIA E-TARIFF FILING September 8, 2014 The Honorable

More information

Puget Sound Energy, Inc., Docket No. ER Filing of Revisions to OATT Schedules 4 and 9

Puget Sound Energy, Inc., Docket No. ER Filing of Revisions to OATT Schedules 4 and 9 A LIMITED LIABILITY PARTNERSHIP 1050 Thomas Jefferson Street, NW Seventh Floor Washington, DC 20007 (202) 298-1800 Phone (202) 338-2416 Fax GARY D. BACHMAN (202) 298-1880 gdb@vnf.com VIA E-TARIFF FILING

More information

April 28, Filing of CAISO Rate Schedule No. 90 Docket No. ER

April 28, Filing of CAISO Rate Schedule No. 90 Docket No. ER California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 April 28, 2017 Re: California

More information

December 11, 2013 VIA ELECTRONIC FILING

December 11, 2013 VIA ELECTRONIC FILING VIA ELECTRONIC FILING The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Southwest Power Pool, Inc., Docket No. ER14- -000 Compliance

More information

SUBMITTED VIA E-TARIFF FILING. August 4, 2017

SUBMITTED VIA E-TARIFF FILING. August 4, 2017 Millennium Tower 719 Second Avenue, Suite 1150 Seattle, WA 98104 (206) 623-9372 Phone (206) 623-4986 Fax SUBMITTED VIA E-TARIFF FILING August 4, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy

More information

June 10, Re: PJM Interconnection, L.L.C., Docket No. ER Pursuant to Section 205 of the Federal Power Act, 16 U.S.C.

June 10, Re: PJM Interconnection, L.L.C., Docket No. ER Pursuant to Section 205 of the Federal Power Act, 16 U.S.C. 955 Jefferson Avenue Valley Forge Corporate Center Norristown, PA 19403-2497 Jacqulynn Hugee Assistant General Counsel - Markets Telephone 610.666.8208 Facsimile 610.666.8211 hugeej@pjm.com Honorable Kimberly

More information

FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C OFFICE OF ENERGY MARKET REGULATION

FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C OFFICE OF ENERGY MARKET REGULATION FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C. 20426 OFFICE OF ENERGY MARKET REGULATION Southwest Power Pool, Inc. 201 Worthen Drive Little Rock, AR 72223 Southwest Power Pool, Inc. Docket No. ER17-1092-000

More information

and on peak new ISO the monthly

and on peak new ISO the monthly March 1, 20122 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, D.C. 20426 RE: California Independent System Operator Corporation Docket No.

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 California Independent System ) Docket No. ER10-1401-000 Operator Corporation ) ANSWER OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR

More information

142 FERC 61,070 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

142 FERC 61,070 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 142 FERC 61,070 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Philip D. Moeller, John R. Norris, Cheryl A. LaFleur, and Tony T. Clark. Southwest

More information

First Revised Sheet No. 42

First Revised Sheet No. 42 Patricia S. Francis Associate General Counsel Legal June 7, 2010 Ms. Kimberly Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D. C. 20426 Re: Southern LNG Company,

More information

LES Standards of Conduct Implementation and Compliance Procedures

LES Standards of Conduct Implementation and Compliance Procedures LES Standards of Conduct Implementation and Compliance Procedures 1040 O Street, P.O. Box 80869 Lincoln, NE 68501-0869 p: 402.475.4211 LES.com Lincoln Electric System Posted Update: April 21, 2017 I. OVERVIEW

More information

[Billing code: S] FEDERAL TRADE COMMISSION. Agency Information Collection Activities; Submission for OMB Review; Comment Request

[Billing code: S] FEDERAL TRADE COMMISSION. Agency Information Collection Activities; Submission for OMB Review; Comment Request This document is scheduled to be published in the Federal Register on 09/09/2016 and available online at http://federalregister.gov/a/2016-21675, and on FDsys.gov [Billing code: 6750-01-S] FEDERAL TRADE

More information

155 FERC 61,111 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

155 FERC 61,111 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 155 FERC 61,111 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Norman C. Bay, Chairman; Cheryl A. LaFleur, Tony Clark, and Colette D. Honorable. Puget Sound Energy,

More information

December 20, Amendment to Attachment C to the Southern Companies OATT Docket No. ER14-

December 20, Amendment to Attachment C to the Southern Companies OATT Docket No. ER14- PIYANKA GHOSAL t: (205) 226-3454 f: (205) 488-5839 e: pghosal@balch.com December 20, 2013 BY ELECTRONIC FILING Ms. Kimberly D. Bose, Secretary Mr. Nathaniel J. Davis, Sr., Deputy Secretary Federal Energy

More information

September 29, Docket No. ER

September 29, Docket No. ER California Independent System Operator Corporation September 29, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

) ) ) ) ) ) ) ) ) ) II.

) ) ) ) ) ) ) ) ) ) II. 1666 K Street, N.W. Washington, DC 20006 Telephone: (202 207-9100 Facsimile: (202 862-8430 www.pcaobus.org INSTITUTING DISCIPLINARY PROCEEDINGS, MAKING FINDINGS, AND IMPOSING SANCTIONS In the Matter of

More information

May 1, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street NE Washington, DC 20426

May 1, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street NE Washington, DC 20426 May 1, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street NE Washington, DC 20426 Re: Southwest Power Pool, Inc., Docket No. ER17- Submission of Network

More information

PENNSYLVANIA OFFICE OF CONSUMER ADVOCATE COMMONWEALTH OF PENNSYLVANIA 555 Walnut Street 5 th Floor, Forum Place Harrisburg, PA

PENNSYLVANIA OFFICE OF CONSUMER ADVOCATE COMMONWEALTH OF PENNSYLVANIA 555 Walnut Street 5 th Floor, Forum Place Harrisburg, PA PENNSYLVANIA OFFICE OF CONSUMER ADVOCATE COMMONWEALTH OF PENNSYLVANIA 555 Walnut Street 5 th Floor, Forum Place Harrisburg, PA 17101-1923 IRWIN A. POPOWSKY (717) 783-5048 Consumer Advocate (Fax) 717-783-7152

More information

March 1, California Independent System Operator Corporation, Docket No. ER Amendments to the ISO Tariff

March 1, California Independent System Operator Corporation, Docket No. ER Amendments to the ISO Tariff Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: California Independent System Operator Corporation, Docket No. ER99- -000 Amendments to the ISO Tariff Dear

More information

National Futures Association: Proposed Amendments to NFA's Interpretive Notice: Compliance Rule 2-9: Enhanced Supervisory Requirements

National Futures Association: Proposed Amendments to NFA's Interpretive Notice: Compliance Rule 2-9: Enhanced Supervisory Requirements November 27, 2017 Via Federal Express Mr. Christopher J. Kirkpatrick Secretary Office of the Secretariat Commodity Futures Trading Commission Three Lafayette Centre 1155 21st Street, N.W. Washington, DC

More information

January 27, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

January 27, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 January 27, 2017 Re: California

More information

DECISION AND ORDER REVERSING DENIAL OF CERTIFICATION

DECISION AND ORDER REVERSING DENIAL OF CERTIFICATION U.S. Department of Labor Board of Alien Labor Certification Appeals 800 K Street, NW, Suite 400-N Washington, DC 20001-8002 (202) 693-7300 (202) 693-7365 (FAX) Issue Date: 31 July 2015 BALCA No. ETA No.

More information

New York Independent System Operator, Inc., Compliance Filing, Docket Nos. ER , RM , AD

New York Independent System Operator, Inc., Compliance Filing, Docket Nos. ER , RM , AD 10 Krey Boulevard Rensselaer, NY 12144 January 22, 2013 By Electronic Delivery Honorable Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: New

More information

) ) ) ) ) ) ) ) ) ) II.

) ) ) ) ) ) ) ) ) ) II. 1666 K Street, N.W. Washington, DC 20006 Telephone: (202 207-9100 Facsimile: (202 862-8430 www.pcaobus.org INSTITUTING DISCIPLINARY PROCEEDINGS, MAKING FINDINGS, AND IMPOSING SANCTIONS In the Matter of

More information

December 7, The Hon. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street NE Washington, DC 20426

December 7, The Hon. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street NE Washington, DC 20426 December 7, 2007 The Hon. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street NE Washington, DC 20426 Re: Amendments to the ISO New England Inc. Transmission, Markets and Services

More information

DECISION AND ORDER AFFIRMING DENIAL OF CERTIFICATION

DECISION AND ORDER AFFIRMING DENIAL OF CERTIFICATION U.S. Department of Labor Office of Administrative Law Judges O'Neill Federal Building - Room 411 10 Causeway Street Boston, MA 02222 (617) 223-9355 (617) 223-4254 (FAX) Issue Date: 25 August 2016 BALCA

More information

Kinder Morgan Illinois Pipeline LLC Original Sheet No. 15 FERC Gas Tariff First Revised Volume No. 1

Kinder Morgan Illinois Pipeline LLC Original Sheet No. 15 FERC Gas Tariff First Revised Volume No. 1 Kinder Morgan Illinois Pipeline LLC Original Sheet No. 15 RATE SCHEDULE FTS FIRM TRANSPORTATION SERVICE 1. AVAILABILITY This Rate Schedule FTS is available to any entity (hereinafter called Shipper) which:

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. PJM Interconnection LLC ) Docket No. ER13-198

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. PJM Interconnection LLC ) Docket No. ER13-198 UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION PJM Interconnection LLC ) Docket No. ER13-198 MOTION TO INTERVENE AND COMMENTS OF THE ORGANIZATION OF PJM STATES, INC. I. INTRODUCTION

More information

June 28, 2013 VIA ELECTRONIC FILING

June 28, 2013 VIA ELECTRONIC FILING June 28, 2013 VIA ELECTRONIC FILING Honorable Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Re: ISO New England Inc., Docket No. ER13- -000

More information

Business Practices for. Schedule 21-ES. (Modifications Issued on August 11, 2016)

Business Practices for. Schedule 21-ES. (Modifications Issued on August 11, 2016) (Modifications Issued on August 11, 2016) 1 List of Contents Introduction Purpose of Document Overview of Transmission Services in New England Definitions Applicable Schedules Services Applicable to these

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 North American Electric Reliability Corporation Docket No. RR06-1-000 REQUEST FOR REHEARING OR CLARIFICATION OF THE TRANSMISSION

More information

NISOURCE INC. TRANSMISSION PROVIDERS WRITTEN PROCEDURES IMPLEMENTING THE FERC STANDARDS OF CONDUCT Pursuant to 18 CFR Section 358.

NISOURCE INC. TRANSMISSION PROVIDERS WRITTEN PROCEDURES IMPLEMENTING THE FERC STANDARDS OF CONDUCT Pursuant to 18 CFR Section 358. NISOURCE INC. TRANSMISSION PROVIDERS WRITTEN PROCEDURES IMPLEMENTING THE FERC STANDARDS OF CONDUCT Pursuant to 18 CFR Section 358.7(d) 08/01/2017 TABLE OF CONTENTS Page I. Statement of Policy and Contact

More information

PJM Manual 27: Open Access Transmission Tariff Accounting Revision: 88 Effective Date: November 16, 2017

PJM Manual 27: Open Access Transmission Tariff Accounting Revision: 88 Effective Date: November 16, 2017 PJM Manual 27: Open Access Transmission Tariff Accounting Revision: 88 Effective Date: November 16, 2017 Prepared by Market Settlements Development Department PJM 2017 Table of Contents Table of Contents

More information

PJM Transmission Replacement Processes Senior Task Force COST ALLOCATION & COST RECOVERY Educational Session. June 3, 2016

PJM Transmission Replacement Processes Senior Task Force COST ALLOCATION & COST RECOVERY Educational Session. June 3, 2016 PJM Transmission Replacement Processes Senior Task Force COST ALLOCATION & COST RECOVERY Educational Session June 3, 2016 By Vilna Gaston Associate General Regulatory Counsel PSEG Services Corporation

More information

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 103 FERC 61,270 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Pat Wood, III, Chairman; William L. Massey, and Nora Mead Brownell. Entergy Services, Inc. Docket No.

More information

The Office of Financial Regulation Statement of Agency Organization and Operation

The Office of Financial Regulation Statement of Agency Organization and Operation The Office of Financial Regulation Statement of Agency Organization and Operation This statement of agency organization and operation has been prepared in accordance with the requirements of section 28-101.001,

More information

Rocky Mountain Power Docket No Witness: Joelle R. Steward BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF UTAH ROCKY MOUNTAIN POWER

Rocky Mountain Power Docket No Witness: Joelle R. Steward BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF UTAH ROCKY MOUNTAIN POWER Rocky Mountain Power Docket No. 13-035-184 Witness: Joelle R. Steward BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF UTAH ROCKY MOUNTAIN POWER Direct Testimony of Joelle R. Steward Cost of Service

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION PROTEST OF THE INDEPENDENT MARKET MONITOR FOR PJM

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION PROTEST OF THE INDEPENDENT MARKET MONITOR FOR PJM UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southwest Power Pool, Inc. ) ) ) Docket No. ER15-2268-000 PROTEST OF THE INDEPENDENT MARKET MONITOR FOR PJM Pursuant to Rule 211

More information

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) ) C.A. No. COMPLAINT

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) ) C.A. No. COMPLAINT Case 1:99-mc-09999 Document 732 Filed 12/15/11 Page 1 of 10 PageID #: 67711 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE PFIZER INC., WYETH LLC. and WYETH PHARMACEUTICALS INC., v. SANDOZ

More information

UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD

UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD UNITED STATES PATENT AND TRADEMARK OFFICE ------------------------------------- BEFORE THE PATENT TRIAL AND APPEAL BOARD ------------------------------------- FRESENIUS KABI USA, LLC, Petitioner, v. HOSPIRA,

More information

ORLANDO UTILITIES COMMISSION Open Access Transmission Tariff Original Sheet 91 SCHEDULE 7 Long-Term Firm and Short-Term Firm Point-To-Point Transmission Service The Transmission Customer shall compensate

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL TRADE COMMISSION. Julie Brill Maureen K. Ohlhausen Joshua D. Wright ) ) ) ) ) ) ) ) ) ) ) PUBLIC COMPLAINT

UNITED STATES OF AMERICA BEFORE THE FEDERAL TRADE COMMISSION. Julie Brill Maureen K. Ohlhausen Joshua D. Wright ) ) ) ) ) ) ) ) ) ) ) PUBLIC COMPLAINT UNITED STATES OF AMERICA BEFORE THE FEDERAL TRADE COMMISSION 1223141 COMMISSIONERS: Edith Ramirez, Chairwoman Julie Brill Maureen K. Ohlhausen Joshua D. Wright In the Matter of Jerk, LLC, a limited liability

More information

ISO New England - ISO New England Inc. Transmission, Markets and Services Tariff

ISO New England - ISO New England Inc. Transmission, Markets and Services Tariff ATTACHMENT K REGIONAL SYSTEM PLANNING PROCESS TABLE OF CONTENTS 1. Overview 2. Planning Advisory Committee 2.1 Establishment 2.2 Role of Planning Advisory Committee 2.3 Membership 2.4 Procedures (a) Notice

More information

FERC GAS TARIFF THIRD REVISED VOLUME NO. 2. (Superseding Second Revised Volume No. 2) WYOMING INTERSTATE COMPANY, L.L.C.

FERC GAS TARIFF THIRD REVISED VOLUME NO. 2. (Superseding Second Revised Volume No. 2) WYOMING INTERSTATE COMPANY, L.L.C. FERC GAS TARIFF THIRD REVISED VOLUME NO. 2 (Superseding Second Revised Volume No. 2) of WYOMING INTERSTATE COMPANY, L.L.C. filed with the FEDERAL ENERGY REGULATORY COMMISSION Communication Covering This

More information

Board of Alien Labor Certification Appeals 800 K Street, NW, Suite 400-N Washington, DC (202) (202) (FAX)

Board of Alien Labor Certification Appeals 800 K Street, NW, Suite 400-N Washington, DC (202) (202) (FAX) U.S. Department of Labor Board of Alien Labor Certification Appeals 800 K Street, NW, Suite 400-N Washington, DC 20001-8002 (202) 693-7300 (202) 693-7365 (FAX) Issue Date: 12 May 2016 BALCA Case No.: ETA

More information

BEFORE THE PUBLIC SERVICE COMMISSION OF MARYLAND * * * * * * * * * * * * *

BEFORE THE PUBLIC SERVICE COMMISSION OF MARYLAND * * * * * * * * * * * * * BEFORE THE PUBLIC SERVICE COMMISSION OF MARYLAND IN THE MATTER OF THE APPLICATION OF MD SOLAR 2, LLC FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO CONSTRUCT A 27.5 MW SOLAR PHOTOVOLTAIC GENERATING

More information

STATE OF NORTH CAROLINA UTILITIES COMMISSION RALEIGH DOCKET NO. E-100, SUB 126

STATE OF NORTH CAROLINA UTILITIES COMMISSION RALEIGH DOCKET NO. E-100, SUB 126 STATE OF NORTH CAROLINA UTILITIES COMMISSION RALEIGH DOCKET NO. E-100, SUB 126 BEFORE THE NORTH CAROLINA UTILITIES COMMISSION In the Matter of Investigation of Integrated Resource Planning in North Carolina

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT OF THE INFORMATION SYSTEMS APPLICATION CONTROLS NORTH CAROLINA DEPARTMENT OF HEALTH AND HUMAN SERVICES COUNTY ADMINISTRATION REIMBURSEMENT SYSTEM SEPTEMBER 2007 OFFICE OF

More information

ELECTRICITY SUPPLIER COORDINATION TARIFF IN THE DISTRICT OF COLUMBIA

ELECTRICITY SUPPLIER COORDINATION TARIFF IN THE DISTRICT OF COLUMBIA DC Electric Supplier--P.S.C. of D.C. No. 1 ELECTRICITY SUPPLIER COORDINATION TARIFF IN THE DISTRICT OF COLUMBIA Date of Issue: April 7, 2017 Date Effective: April 7, 2017 DC Electric Supplier--P.S.C. of

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking Regarding Policies and Protocols for Demand Response, Load Impact Estimates, Cost-Effectiveness Methodologies,

More information

Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C. 20554 In the Matter of Connect America Fund A National Broadband Plan for Our Future Establishing Just and Reasonable Rates for Local Exchange

More information

Instructions for Completing Competitive Carrier Line Count Report FCC Form 525

Instructions for Completing Competitive Carrier Line Count Report FCC Form 525 FCC Form 525 OMB Control No. 3060-0986 Estimated Average Burden Hours Per Response:.5 Hours Instructions for Completing FCC Form 525 * * * * * NOTICE: All competitive eligible telecommunications carriers

More information

FERC GAS TARIFF. Third Revised Volume No. 1. (Superseding Second Revised Volume No. 1) COLUMBIA GULF TRANSMISSION, LLC FILED WITH

FERC GAS TARIFF. Third Revised Volume No. 1. (Superseding Second Revised Volume No. 1) COLUMBIA GULF TRANSMISSION, LLC FILED WITH FERC GAS TARIFF (Superseding Second Revised Volume No. 1) of COLUMBIA GULF TRANSMISSION, LLC FILED WITH FEDERAL ENERGY REGULATORY COMMISSION Communications concerning this tariff should be addressed to:

More information

Comments by Rajnish Barua, Ph.D. Executive Director Organization of PJM States, Inc. 62 N. Chapel Street, Suite 203 Newark, DE 19711

Comments by Rajnish Barua, Ph.D. Executive Director Organization of PJM States, Inc. 62 N. Chapel Street, Suite 203 Newark, DE 19711 Before the COMMONWEALTH OF PENNSYLVANIA PENNSYLVANIA PUBLIC UTILITY COMMISSION Docket No. M-2008-2066901 En Banc Hearing on the Current and Future Wholesale Electricity Markets December 18, 2008 Comments

More information

Lassen Lodge Hydroelectric Project FERC Project Number P INDEX to License Documents

Lassen Lodge Hydroelectric Project FERC Project Number P INDEX to License Documents 20 November 2015 Honorable Kimberly D. Bose Secretary, Federal Energy Regulatory Commission Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Subject: Re: 00-P-12496 Updated

More information

FERC Standards of Conduct Training & Compliance (Updated August 2006)

FERC Standards of Conduct Training & Compliance (Updated August 2006) FERC Standards of Conduct Training & Compliance (Updated August 2006) NGO Transmission, Inc. Louis A. Houser Chief Compliance Officer NGO Transmission, Inc. 1 FERC Standards of Conduct Background Federal

More information

Department of Energy. Part II

Department of Energy. Part II Vol. 77 Monday, No. 131 July 9, 2012 Part II Department of Energy Federal Energy Regulatory Commission 18 CFR Parts 35, 37, and 101 Third-Party Provision of Ancillary Services; Accounting and Financial

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) 1 1 1 1 1 1 WAYNE K. LEMIEUX (SBN 01 W. KEITH LEMIEUX (SBN CHRISTINE CARSON (SBN. 0 LEMIEUX & O'NEILL 1 E. Thousand Oaks Blvd., Suite 0 Westlake Village, CA 1 Telephone: (0-0 Facsimile: (0 - Attorneys

More information

PJM Manual 14A: New Services Request Process Revision: 20 Effective Date: October 1, Prepared by Interconnection Planning Department

PJM Manual 14A: New Services Request Process Revision: 20 Effective Date: October 1, Prepared by Interconnection Planning Department PJM Manual 14A: New Services Request Process Revision: 20 Effective Date: October 1, 2017 Prepared by Interconnection Planning Department PJM 2017 Table of Contents Table of Contents Table of Exhibits...7

More information

June 28, Sw. Power Pool, Inc., 141 FERC 61,048 (2012) ( October 18 Order ), order on reh g, 142 FERC 61,205 (2013) ( March 21 Order ).

June 28, Sw. Power Pool, Inc., 141 FERC 61,048 (2012) ( October 18 Order ), order on reh g, 142 FERC 61,205 (2013) ( March 21 Order ). June 28, 2013 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Southwest Power Pool, Inc., Docket No. ER13- -000 Compliance

More information

Re: WC Docket No Rural Broadband Experiment Expression of Interest for Price Cap Areas Electronics Service Company of Hamlet, LLC

Re: WC Docket No Rural Broadband Experiment Expression of Interest for Price Cap Areas Electronics Service Company of Hamlet, LLC Electronics Service Company of Hamlet 1927 US Highway 74 East Hamlet NC 28316 05 March 2014 Marlene H. Dortch, Secretary Federal Communications Commission 445 Twelfth Street, S.W. Washington, D.C. 20554

More information

SCHEDULE 12 Transmission Enhancement Charges. Establishment of Transmission Enhancement Charges.

SCHEDULE 12 Transmission Enhancement Charges. Establishment of Transmission Enhancement Charges. SCHEDULE 12 Transmission Enhancement Charges (a) Establishment of Transmission Enhancement Charges. (i) Establishment of Transmission Enhancement Charges by Transmission Owners and Entities That Will Become

More information

Energy Auction for the CPV Sentinel Generating Facility

Energy Auction for the CPV Sentinel Generating Facility Energy Auction for the CPV Sentinel Generating Facility Energy Auction Instructions and Terms and Conditions of Participation Updated June 11, 2013 A. GENERAL A.1. Company ( SCE ) seeks to sell, by this

More information

THE CITY UNIVERSITY OF NEW YORK THE CATASTROPHIC SICK LEAVE BANK PROGRAM. The Catastrophic Sick Leave Bank Program

THE CITY UNIVERSITY OF NEW YORK THE CATASTROPHIC SICK LEAVE BANK PROGRAM. The Catastrophic Sick Leave Bank Program I. Program Description THE CITY UNIVERSITY OF NEW YORK THE CATASTROPHIC SICK LEAVE BANK PROGRAM The Catastrophic Sick Leave Bank Program The Catastrophic Sick Leave Bank ( CSLB ) is a pool of sick leave

More information

Labor Condition Application for Nonimmigrant Workers ETA Form 9035 & 9035E U.S. Department of Labor

Labor Condition Application for Nonimmigrant Workers ETA Form 9035 & 9035E U.S. Department of Labor Expiration Date: 05/31/2018 Electronic Filing of Labor Condition Applications For The H-1B nimmigrant Visa Program This Department of Labor, Employment and Training Administration (ETA), electronic filing

More information

FERC GAS TARIFF. First Revised Volume No. 1. Filed with. Federal Energy Regulatory Commission. Communication Covering Rates Should be Addressed To:

FERC GAS TARIFF. First Revised Volume No. 1. Filed with. Federal Energy Regulatory Commission. Communication Covering Rates Should be Addressed To: FERC GAS TARIFF First Revised Volume No. 1 Of Destin Pipeline Company, L.L.C. Filed with Federal Energy Regulatory Commission Communication Covering Rates Should be Addressed To: Regina Gregory, SVP, General

More information

Southwest Power Pool SPECIAL MEETING OF MEMBERS AND BOARD OF DIRECTORS/MEMBERS COMMITTEE MEETING October 1, 2007 Teleconference AGENDA

Southwest Power Pool SPECIAL MEETING OF MEMBERS AND BOARD OF DIRECTORS/MEMBERS COMMITTEE MEETING October 1, 2007 Teleconference AGENDA Southwest Power Pool SPECIAL MEETING OF MEMBERS AND BOARD OF DIRECTORS/MEMBERS COMMITTEE MEETING October 1, 2007 Teleconference AGENDA 10:00 a.m. 12:00 p.m. CDT Board of Directors/Members Committee 1.

More information

Overview of Telecommunications User Deals

Overview of Telecommunications User Deals Overview of Telecommunications User Deals Prepared by C. Douglas Jarrett, Esq. Keller and Heckman LLP 1001 G Street, NW Washington, D.C. 20001 202.434.4180 Jarrett@khlaw.com Overview of User Deals Introduction

More information

Load Serving Entity Definition Refinement Draft Final Proposal

Load Serving Entity Definition Refinement Draft Final Proposal Updated: September 21, 2016 Table of Contents 1. Executive Summary... 4 2. Scope of Initiative... 6 3. Changes to this proposal... 6 4. Stakeholder Engagement... 7 5. Background... 8 Allocation of Congestion

More information

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Pat Wood, III, Chairman; William L. Massey, Linda Breathitt, and Nora Mead Brownell. Cleco Power LLC; Dalton Utilities

More information

MISO Module E Capacity Transaction Confirmation Version 1.0 October 20, 2008

MISO Module E Capacity Transaction Confirmation Version 1.0 October 20, 2008 MISO Module E Capacity Transaction Confirmation Version 1.0 October 20, 2008 NOTE: PARTIES SHOULD SEEK APPROPRIATE LEGAL AND ACCOUNTING ADVICE PRIOR TO USING THIS DOCUMENT. THIS DOCUMENT IS PROVIDED FOR

More information

151 FERC 61,134 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. 18 CFR Part 40. [Docket No. RM ]

151 FERC 61,134 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. 18 CFR Part 40. [Docket No. RM ] 151 FERC 61,134 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 18 CFR Part 40 [Docket No. RM15-11-000] Reliability Standard for Transmission System Planned Performance for Geomagnetic Disturbance

More information

Case/Order Reference(s): Schedule 3 Purchase of Receivables. Tariff pages changed in this update: Cover Page, Page Nos.

Case/Order Reference(s): Schedule 3 Purchase of Receivables. Tariff pages changed in this update: Cover Page, Page Nos. COVER PAGE FOR PEPCO MARYLAND ELECTRICITY SUPPLIER TARIFF CURRENT UPDATE Internet updated on: August 15, 2017 Tariff changes effective: Schedule 3 - POR Total Pages 54 Reason for the Tariff Changes: POR

More information

In The Supreme Court of the United States

In The Supreme Court of the United States No. 11-1366 ================================================================ In The Supreme Court of the United States --------------------------------- --------------------------------- AVIDAIR HELICOPTER

More information

Form 8-K. Sally Beauty Holdings, Inc. - SBH. Filed: December 19, 2006 (period: December 19, 2006)

Form 8-K. Sally Beauty Holdings, Inc. - SBH. Filed: December 19, 2006 (period: December 19, 2006) THE FOLLOWING INFORMATION, DOCUMENT OR REPORT IS BEING MADE AVAILABLE BY SALLY HOLDINGS LLC TO THE HOLDERS OF ITS 9.25% SENIOR NOTES DUE 2014 AND ITS 10.5% SENIOR SUBORDINATED NOTES DUE 2016 AS WELL AS

More information

Office of Administrative Law Judges 800 K Street, NW, Suite 400-N Washington, DC (202) (202) (FAX)

Office of Administrative Law Judges 800 K Street, NW, Suite 400-N Washington, DC (202) (202) (FAX) U.S. Department of Labor Office of Administrative Law Judges 800 K Street, NW, Suite 400-N Washington, DC 20001-8002 (202) 693-7300 (202) 693-7365 (FAX) BALCA Case No.: ETA Case No.: 2010-PER-01512 C-07003-96588

More information

Before the FEDERAL COMMUNICATIONS COMMISSION Washington, DC 20554

Before the FEDERAL COMMUNICATIONS COMMISSION Washington, DC 20554 Before the FEDERAL COMMUNICATIONS COMMISSION Washington, DC 20554 In the Matter of ) ) Inquiry Concerning the Deployment of Advanced ) GN Docket No. 16-245 Telecommunications Capability to All Americans

More information

EPCOR Distribution & Transmission Inc.

EPCOR Distribution & Transmission Inc. Decision 22229-D01-2016 Victoria E511S Substation Breaker Additions December 19, 2016 Alberta Utilities Commission Decision 22229-D01-2016 Victoria E511S Substation Breaker Additions Proceeding 22229 Application

More information

Special Inspection of Seale and Beers, CPAs, LLC (Headquartered in Las Vegas, Nevada) Public Company Accounting Oversight Board

Special Inspection of Seale and Beers, CPAs, LLC (Headquartered in Las Vegas, Nevada) Public Company Accounting Oversight Board 1666 K Street, N.W. Washington, DC 20006 Telephone: (202) 207-9100 Facsimile: (202) 862-8433 www.pcaobus.org (Headquartered in Las Vegas, Nevada) Issued by the Public Company Accounting Oversight Board

More information

American Academy of Orthopaedic Surgeons 2010 Annual Meeting

American Academy of Orthopaedic Surgeons 2010 Annual Meeting American Academy of Orthopaedic Surgeons 2010 Annual Meeting Off-Label Device Use: When Clinical Need Outpaces Regulatory Approval The Legal Parameters of Off-Label Use March 10, 2010 Kathleen McDermott

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) COMMENTS OF NATIONAL GRID

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) COMMENTS OF NATIONAL GRID UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Grid Reliability and Resilience Pricing ) ) ) Docket No. RM18-1-000 COMMENTS OF NATIONAL GRID National Grid respectfully submits

More information

) ) ) ) ) ) ) ) ) ) ) ) REPORTING ON WHETHER A PREVIOUSLY REPORTED MATERIAL WEAKNESS CONTINUES TO EXIST. PCAOB Release No July 26, 2005

) ) ) ) ) ) ) ) ) ) ) ) REPORTING ON WHETHER A PREVIOUSLY REPORTED MATERIAL WEAKNESS CONTINUES TO EXIST. PCAOB Release No July 26, 2005 1666 K Street, NW Washington, D.C. 20006 Telephone: (202) 207-9100 Facsimile: (202)862-8430 www.pcaobus.org REPORTING ON WHETHER A PREVIOUSLY REPORTED MATERIAL WEAKNESS CONTINUES TO EXIST ) ) ) ) ) ) )

More information

Privacy Policy MONAT GLOBAL

Privacy Policy MONAT GLOBAL MONAT GLOBAL Monat Global (referred to herein as Monat Global, our, us or we ) is committed to respecting the privacy rights of those visiting our websites, including our Market Partners Replicated Websites

More information

3. RELATIONSHIP BETWEEN ISO AND PARTICIPATING TOs. Each Participating TO shall enter into a Transmission Control Agreement with the

3. RELATIONSHIP BETWEEN ISO AND PARTICIPATING TOs. Each Participating TO shall enter into a Transmission Control Agreement with the FERC ELECTRIC TARIFF First Revised Sheet No. 121 ORIGINAL VOLUME NO. I Replacing Original Sheet No. 121 3. RELATIONSHIP BETWEEN ISO AND PARTICIPATING TOs. 3.1 Nature of Relationship. Each Participating

More information

Cost of Service and Public Policy. Ted Kury Director of Energy Studies, PURC

Cost of Service and Public Policy. Ted Kury Director of Energy Studies, PURC Cost of Service and Public Policy Ted Kury Director of Energy Studies, PURC ted.kury@warrington.ufl.edu Session Overview Improving Utility Sector Performance Costs to Provide Service Uniform System of

More information

December 9, Re: Request for Action Regarding Connect America Fund, WC Docket No

December 9, Re: Request for Action Regarding Connect America Fund, WC Docket No Brett Kilbourne Vice President and Deputy General Counsel Direct Line: 202.833.6807 E-mail:brett.kilbourne@utc.org December 9, 2013 Ms. Marlene H. Dortch Secretary Federal Communications Commission 445-12

More information

OVERVIEW OF DIGITAL INFRASTRUCTURE & VIDEO COMPETITION ACT OF 2006 (DIVCA)

OVERVIEW OF DIGITAL INFRASTRUCTURE & VIDEO COMPETITION ACT OF 2006 (DIVCA) OVERVIEW OF DIGITAL INFRASTRUCTURE & VIDEO COMPETITION ACT OF 2006 (DIVCA) This document provides a brief summary of some key sections of DIVCA. BACKGROUND The passage of DIVCA in August 2006 (effective

More information

Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C

Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C. 20554 In the Matter of ) ) Connect America Fund ) WC Docket No. 10-90 ) High-Cost Universal Service Support ) WC Docket No. 05-337 COMMENTS

More information

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS Amgen Inc. v. F. Hoffmann-LaRoche LTD et al Doc. 976 Case 1:05-cv-12237-WGY Document 976 Filed 09/03/2007 Page 1 of 5 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS AMGEN INC., Plaintiff, v. CIVIL

More information

130 FERC 61,257 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ON TARIFFS. (Issued March 30, 2010)

130 FERC 61,257 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ON TARIFFS. (Issued March 30, 2010) 130 FERC 61,257 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Marc Spitzer, Philip D. Moeller, and John R. Norris. TE Products Pipeline

More information

DRAFT FOR DISCUSSION PURPOSES PROPOSED STRAWMAN PROPOSAL IN RESPONSE TO ORDER 890

DRAFT FOR DISCUSSION PURPOSES PROPOSED STRAWMAN PROPOSAL IN RESPONSE TO ORDER 890 DRAFT FOR DISCUSSION PURPOSES PROPOSED STRAWMAN PROPOSAL IN RESPONSE TO ORDER 890 OVERVIEW AND PURPOSE This strawman proposes enhancements to NYISO s existing reliability and economic planning processes

More information

BEFORE THE POSTAL REGULATORY COMMISSION WASHINGTON, D.C Docket No. R2010-4R

BEFORE THE POSTAL REGULATORY COMMISSION WASHINGTON, D.C Docket No. R2010-4R BEFORE THE POSTAL REGULATORY COMMISSION WASHINGTON, D.C. 20268-0001 EXIGENT REQUEST, 2010 Docket No. R2010-4R COMMENTS OF THE MAJOR MAILERS ASSOCIATION AND THE NATIONAL POSTAL POLICY COUNCIL (August 1,

More information

Colorado Interstate Gas Company, L.L.C; Update to Non-Conforming Agreements; Docket No. RP16-

Colorado Interstate Gas Company, L.L.C; Update to Non-Conforming Agreements; Docket No. RP16- August 31, 2016 Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20046 Attention: Ms. Kimberly D. Bose, Secretary Re: Colorado Interstate Gas Company, L.L.C; Update to Non-Conforming

More information

STATE OF NORTH CAROLINA OFFICE OF STATE HUMAN RESOURCES 1331 MAIL SERVICE CENTER RALEIGH, NC

STATE OF NORTH CAROLINA OFFICE OF STATE HUMAN RESOURCES 1331 MAIL SERVICE CENTER RALEIGH, NC STATE OF NORTH CAROLINA OFFICE OF STATE HUMAN RESOURCES 1331 MAIL SERVICE CENTER RALEIGH, NC 27699-1331 PAT MCCRORY GOVERNOR C. NEAL ALEXANDER, JR. STATE HUMAN RESOURCES DIRECTOR August 27, 2014 Memorandum

More information

Load Forecasting Manual

Load Forecasting Manual MANUAL 6 Load Forecasting Manual September 2013 Version: 4.0.1 Effective Date: 09/11/2013 Committee Acceptance: 09/01/2010 This document was prepared by: NYISO Reliability & Security New York Independent

More information

September 18, HIRE Vets Medallion Program, RIN 1293 AA21; Notice of Proposed Rulemaking

September 18, HIRE Vets Medallion Program, RIN 1293 AA21; Notice of Proposed Rulemaking SUBMITTED ELECTRONICALLY VIA HTTPS://WWW.REGULATIONS.GOV Mr. Randall Smith Veterans Employment and Training Service U.S. Department of Labor Room S-1325 200 Constitution Avenue, NW Washington, DC 20210

More information