10 Krey Boulevard Rensselaer, NY 12144

 

 

 

 

May 2, 2016

 

 

By Electronic Delivery

 

Honorable Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE

Washington, DC 20426

 

Re:    New York Independent System Operator, Inc., Compliance Filing to Remove
Rejected Language from, and Insert Missing Language into, its Open Access
Transmission Tariff; Docket No. ER13-1942-00__, et. al.

Dear Secretary Bose:

 

In accordance with the requirements of the Federal Energy Regulatory Commission’s (“Commission’s”) April 1, 2016 order in this proceeding,1 the New York Independent System Operator, Inc. (“NYISO”) submits this filing to “(1) remove certain rejected tariff language from section 31.4 of the OATT in the currently effective tariff record (effective date of August 28, 2015), and (2) correct the tariff language in section 6.1.6 of the OATT in the superseded record filed in Docket No. ER12-718-001 (effective date of January 15, 2013).”2

I.Description of Tariff Corrections

A.OATT Section 31.4

In the NYISO’s July 13, 2015 compliance filing in Docket No. ER13-1942-001, the NYISO included pending provisions to OATT Section 31.4 that were proposed in a June 29, 2015 filing in Docket No. ER15-2059-000 to become effective on August 28, 2015, in order to complete the record for that effective date.  The June 29 filed provisions were subsequently rejected.  A version of OATT Section 31.4 with the rejected language removed and an assigned effective date of August 28, 2015, is filed herewith.

 

 

 

 

 

 

1 New York Independent System Operator, Inc., ER13-1942-002, letter order Issued April 1, 2016.

2 Id. at page 2.


 

 

Honorable Kimberly D. Bose May 2, 2016

Page 2

 

 

B.OATT Section 6.1

When the NYISO filed, on July 18, 2012, revisions to OATT Section 6.1 in Docket No. ER12-2260-000 to be effective on April 5, 2012, it inadvertently omitted a version of the section including language that was filed on May 1, 2012 in Docket number ER12-718-001, to be
effective January 15, 2013.  A corrected version of OATT Section 6.1, effective January 15,
2013, is filed herewith.

II.Documents Submitted

The NYISO submits this filing letter and the following documents:

1.A clean version of OATT Section 31.4, with rejected language removed, effective

August 28, 2015 (“Attachment I”);

2.A clean version of OATT Section 6.1 with missing language inserted (effective

January 15, 2013) (“Attachment II”);

III.Notice of Effective Date

A. Removal of rejected language (Docket No. ER13-1942-002)

The NYISO submits OATT Section 31.4, with rejected language removed, and with an effective date of August 28, 2015 to correct the version with that effective date.

 

B. Insertion of effective language (Docket No. ER12-718-001)

The NYISO submits OATT Section 6.1 with language effective January 15, 2013.

 

IV. Communications and Correspondence

 

All communications and service in this proceeding should be directed to:

Robert E. Fernandez, General Counsel

Ray Stalter, Director of Regulatory Affairs
*Carl F. Patka, Assistant General Counsel

10 Krey Boulevard

Rensselaer, NY 12144
Tel: (518) 356-6220

rfernandez@nyiso.com
rstalter@nyiso.com
cpatka@nyiso.com
jsweeney@nyiso.com

*Person designated for receipt of service.


 

 

Honorable Kimberly D. Bose May 2, 2016

Page 3

 

 

V.Service

The NYISO will send an electronic link to this filing to the official representative of each
party to the relevant docket proceeding, to the official representative of each of its customers, to
each participant on its stakeholder committees, to the New York Public Service Commission,
and to the New Jersey Board of Public Utilities.  In addition, the complete filing will be posted
on the NYISO website at www.nyiso.com.

 

VI.Conclusion

Wherefore, for the foregoing reasons, the New York Independent System Operator, Inc. hereby corrects the tariff record in the aforementioned dockets with their respective effective dates, and respectfully requests that the Commission shorten the notice period and take expedited action to accept these corrected tariff sections.

Respectfully submitted,

 

/s/ Carl F. Patka

Carl F. Patka

Assistant General Counsel

New York Independent System Operator, Inc.

10 Krey Blvd.

Rensselaer, New York 12144 (518) 356-6220

cpatka@nyiso.com

 

 

cc:Michael Bardee

Anna Cochrane
Kurt Longo
Max Minzner
Daniel Nowak
Larry Parkinson

J. Arnold Quinn
Douglas Roe

Kathleen Schnorf
Jamie Simler
Gary Will