Docket No. ER13-1957-000, et al.1

FEDERAL ENERGY REGULATORY COMMISSION

WASHINGTON, DC  20426

 

OFFICE OF ENERGY MARKET REGULATION

 

 

ISO New England Inc.

New York Independent System                                                  Operator, Inc.

PJM Interconnection, L.L.C.

New England Power Pool         Participants Committee

 

Docket Nos. ER13-1957-001, ER13-1942-001, ER13-1946-001,

ER13-1960-001, ER13-1947-001, and ER15-2200-000

 

Issued:  11/19/15   

 

New York Independent System Operator, Inc.

10 Krey Boulevard

Rensselaer, NY 12144

 

Winston & Strawn LLP

1700 K Street, NW

Washington, DC 20006-3817

 

Whiteman Osterman & Hanna LLP

111 Washington Avenue

Suite 401

Albany, NY 12210

 

Central Hudson Gas & Electric Corporation

284 South Avenue

Poughkeepsie, NY 12601

 

Consolidated Edison Co. of New York, Inc.

4 Irving Place

Room 2315-s

New York, NY 10003

 

 

Consolidated Edison Co. of New York, Inc.

4 Irving Place

Room 1850-s

New York, NY 10003

 

Long Island Lighting Company

333 Earle Ovington Boulevard

Suite 403

Uniondale, NY 11553

 

New York Power Authority

123 Main Street

White Plains, NY 10601-3170

 

Long Island Power Authority

99 Washington Avenue

10th Floor

Albany, NY 12210-2822

 

Van Ness Feldman, LLP

1050 Thomas Jefferson Street, NW

Washington, DC 20007

 

New York State Electric & Gas Corporation

Rochester Gas and Electric Corporation

Iberdrola USA

18 Link Drive

P.O. Box 5224

Binghamton, NY 13902-5224

 

Niagara Mohawk Power Corporation

d/b/a National Grid

40 Sylvan Road

Waltham, MA 02451-1120

 

Niagara Mohawk Power Corporation d/b/a

National Grid

300 Erie Boulevard West

Syracuse, NY 1320

 

ISO New England Inc.

One Sullivan Road

Holyoke, MA 01040

 

Ballard Spahr LLP

1909 K Street, NW, 12th Floor

Washington, DC 20006

 

Day Pitney LLP

One International Place

Boston, MA 02110

 

PJM Interconnection, L.L.C.

2750 Monroe Blvd.

Audubon, PA 19403

 

Attention:Carl F. Patka, Assistant General Counsel

New York Independent System Operator, Inc.

Elias G. Farrah, Attorney for the New York Transmission Owners

Winston & Strawn LLP

 

Paul L. Gioia

Whiteman Osterman & Hanna LLP

 

John Borchert, Senior Director of Energy Policy and

Transmission Development

Central Hudson Gas & Electric Corporation

 

Richard B. Miller, Director of Energy Markets Policy Group

Consolidated Edison Co. of New York, Inc.

Orange and Rockland Utilities, Inc.

 

Kristina Nifora, Esq.

Associate Counsel

Consolidated Edison Co. of New York, Inc.

Orange and Rockland Utilities, Inc.

 

Jon R. Mostel, General Counsel

Long Island Lighting Company

 

Andrew Neuman, Esq

New York Power Authority

 

David Clarke, Director of Power Markets Policy

Long Island Power Authority

Joseph B. Nelson

Van Ness Feldman, LLP

 

R. Scott Mahoney, Esq.

New York State Electric & Gas Corporation

Rochester Gas and Electric Corporation

Iberdrola USA

 

David Lodemore

Senior Counsel

Niagara Mohawk Power Corporation d/b/a National Grid

 

Bart Franey

Director of Federal Regulation

Niagara Mohawk Power Corporation d/b/a National Grid

 

Theodore J. Paradise

Assistant General Counsel – Operations and Planning

 

Howard H. Shafferman

Ballard Spahr LLP

 

Eric K. Runge

Day Pitney LLP

 

Pauline Foley

Assistant General Counsel

PJM Interconnection, L.L.C.

 

Reference:Order 1000 Compliance Filing

 

Dear Ladies and Gentlemen:

 

On July 13 and July 14, 2015, you submitted, on behalf of ISO New England Inc., New York Independent System Operator, Inc., PJM Interconnection, L.L.C., and New England Power Pool Participants Committee, compliance filings to reflect tariff changes to comply with the regional transmission planning and cost allocation requirements of Order No. 1000[1] and the Commission’s May 14, 2015 order.[2] 

Pursuant to the authority delegated to the Director, Division of Electric Power Regulation - East, under 18 C.F.R. § 375.307 (2015), your submittals are accepted for filing, effective on the dates requested.

The filings were noticed on July 13 and July 14, 2015, with comments, interventions, and protests due on or before August 3, 2015 and August 4, 2015, respectively.  Pursuant to Rule 214 (18 C.F.R. § 385.214 (2015)), to the extent that any timely filed motions to intervene and any motion to intervene out-of-time were filed before the issuance date of this order, such interventions are granted.  Granting late interventions at this stage of the proceeding will not disrupt the proceeding or place additional burdens on existing parties.              

 

This acceptance for filing shall not be construed as constituting approval of the referenced filing or of any rate, charge, classification or any rule, regulation, or practice affecting such rate or service contained in your filing; nor shall such acceptance be deemed as recognition of any claimed contractual right or obligation associated therewith; and such acceptance is without prejudice to any findings or orders which have been or may hereafter be made by the Commission in any proceeding now pending or hereafter instituted by or against ISO New England Inc., New York Independent System Operator, Inc., PJM Interconnection, L.L.C., and New England Power Pool Participants Committee.

 

This order constitutes final agency action.  Requests for rehearing by the Commission may be filed within 30 days of the date of issuance of this order, pursuant to 18 C.F.R. § 385.713.

 

Sincerely,

 

 

Kurt M. Longo, Director

Division of Electric Power

    Regulation – East


[1] Transmission Planning and Cost Allocation by Transmission Owning and Operating Public Utilities, Order No. 1000, FERC Stats. & Regs. ¶ 31,323 (2011), order on reh’g, Order No. 1000-A, 139 FERC ¶ 61,132, order on reh’g and clarification, Order No. 1000-B, 141 FERC ¶ 61,044 (2012), aff’d sub nom. S.C. Pub. Serv. Auth. v. FERC, 762 F.3d 41 (D.C. Cir. 2014).

[2] ISO New England Inc., 151 FERC ¶ 61,133 (2015).