10 Krey Boulevard   Rensselaer, NY  12144

 

 

 

 

March 6, 2015

By Electronic Delivery

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

Washington, DC 20426

 

Re:    Notice of Cancellation of Service Agreement No. 1916 to the New York
Independent System Operator, Inc. Open Access Transmission Tariff,
Docket No. ER15-___-000

Dear Ms. Bose:

Pursuant to Section 205(d) of the Federal Power Act1 and Sections 35.9 and 35.15 of the Commission’s Regulations,2 the New York Independent System Operator, Inc. (“NYISO”)
hereby tenders for filing and acceptance a Notice of Cancellation of a Large Generator
Interconnection Agreement among the NYISO, Niagara Mohawk Power Corporation d/b/a
National Grid (“National Grid”) as the Connecting Transmission Owner, and Allegany Wind, LLC (“Allegany Wind”) as the Developer.3  The Interconnection Agreement is designated as Service Agreement No. 1916 under the NYISO’s OATT.  National Grid and Allegany have indicated to the NYISO that neither party opposes this filing.

I.Background

The Interconnection Agreement for which the NYISO submits this Notice of

Cancellation was filed in Docket No. ER13-160-000, as Service Agreement No. 1916.  The

Interconnection Agreement stated that Allegany Wind was constructing a 72.5 MW wind power
facility in the Town of Olean, Cattaraugus County, New York.  The Interconnection Agreement
provided that the Facility would consist of twenty-nine Nordex N90, 2.5 MW wind turbines with
a Point of Interconnection on National Grid’s Homer Hill-Dugan Road #155 115kV transmission
line.  The Interconnection Agreement was accepted by the Commission on December 13, 2012.4

 

 

1 16 U.S.C. § 824d (2006).

2 18 C.F.R. §§ 35.9, 35.15 (2015).

3 Capitalized terms not otherwise defined in this letter have the meaning set forth in Attachment X of the NYISO’s Open Access Transmission Tariff (“OATT”).

4 New York Independent System Operator, Inc. and Niagara Mohawk Power Corporation
d/b/a National Grid, Letter Order, Docket No. ER13-160-000 (Dec. 13, 2012); see also, Errata to


 

 

Honorable Kimberly D. Bose March 6, 2015

Page 2

 

II. Communications and Correspondence

Communications regarding this filing should be directed to the following persons, whose names should be entered on the official service list maintained by the Secretary for the docket established with respect to this filing:

For the NYISO

 

Robert E. Fernandez, General Counsel

Raymond Stalter, Director of Regulatory Affairs *Sara B. Keegan, Senior Attorney

New York Independent System Operator, Inc.

10 Krey Boulevard

Rensselaer, NY 12144
Tel:  (518) 356-6000
Fax: (518) 356-4702
skeegan@nyiso.com

For National Grid


 

*Amanda C. Downey National Grid USA

40 Sylvan Road

Waltham, MA  02451 (781)907-2136

amanda.downey@nationalgrid.com

 

 

 

 

*Charles Vogel
Allegany Wind LLC

c/o Everpower Wind Holdings, Inc. 1251 Waterfront Place, 3rd Floor Pittsburgh, PA 15222

Tel:  (412) 235-9400
Fax:  (412) 578-9757

CVogel@Everpower.com

*Designated to receive service.


*William L. Malee

Director, Transmission Commercial National Grid USA

40 Sylvan Road

Waltham, MA 02451 (781) 907-2422

bill.malee@nationalgrid.com

 

For Allegany Wind


 

Letter Order dated December 13, 2012, Docket No. ER13-160-000 (Dec. 14, 2012) (correcting the effective date of the Interconnection Agreement that was the subject of the December 13, 2012 letter order).


 

 

Honorable Kimberly D. Bose March 6, 2015

Page 3

 

III.Notice of Cancellation

Section 2.3.1 of the Interconnection Agreement provides that the Interconnection

Agreement may be terminated by the Developer upon giving the NYISO and the Connecting
Transmission Owner ninety Calendar Days advance written notice.  Pursuant to this section,
Allegany Wind provided a letter to the NYISO and National Grid dated February 27, 2015,
requesting termination of the Interconnection Agreement effective May 28, 2015.5  Pursuant to
the Developer’s letter of February 27, 2015 and Section 2.3.1 of the Interconnection Agreement,
the NYISO hereby submits this Notice of Cancellation of Service Agreement No. 1916 of the
NYISO OATT.

 

IV.    Requested Effective Date

The NYISO requests that the Commission approve the Notice of Cancellation of Service Agreement No. 1916 of the NYISO OATT, effective May 28, 2015 to coincide with the
requested termination date included in Allegany Wind’s notice of termination.

V.Documents Submitted

The Joint Filing Parties submit the following documents:

 

this filing letter;

 

Allegany Wind’s February 27, 2015 letter advising NYISO and National Grid of its
intent to terminate the Interconnection Agreement (Attachment A); and

 

Notice of Cancellation of Service Agreement No. 1916 to the NYISO OATT
(Attachment B).

VI.    Service

The NYISO will send an electronic link to this filing to the Parties to the Interconnection
Agreement, 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, a complete copy of the documents included with this filing
will be posted on the NYISO’s website at www.nyiso.com.

 

 

 

 

 

 

 

5 A copy of this letter is included as Attachment A to this filing.


 

 

Honorable Kimberly D. Bose March 6, 2015

Page 4

 

 

VII.   Conclusion

Wherefore, the NYISO respectfully requests that the Commission accept this Notice of Cancellation and grant an effective date of May 28, 2015.

 

 

Respectfully submitted,

/s/ Sara B. Keegan

Sara B. Keegan
Counsel for the

New York Independent System Operator, Inc.