Litigation Updates & Reports

Updates Between Dec 02, 2021 and Jan 04, 2022

30
Dec
Order 841 Compliance Filings - TOs LNS Filings

FERC accepts Transmission Owners’ proposed Local Network Service (LNS) compliance filings effective Jan 27, 2020 and Jan 1, 2022; directs CMP to submit a further 60-day compliance filing

30
Dec
Membership

NEPOOL requests FERC accept (i) the memberships of EnPowered USA and Sheldon Energy; and (ii) termination of the Participant status of ENGIE Power & Gas

28
Dec
CSO Termination: Killingly Energy Center

NTE CT answers ISO-NE Dec 20 answer

28
Dec
Tariff Changes Associated with Order 1000 Lessons Learned

ISO-NE and NEPOOL jointly file Tariff revisions to improve New England’s competitive transmission planning process in response to lessons learned from the implementation of Order 1000 

27
Dec
Attachment K Planning Changes

ISO-NE and NEPOOL file changes to OATT Attachment K to incorporate a supplementary,
transmission planning mechanism for ISO-NE to perform state-requested, scenario-based
transmission analysis as a permanent feature of the Regional System Planning Process

23
Dec
SGIA: NSTAR / Berkshire Wind

ISO-NE and NSTAR file 3-party, non-conforming Small Generator Interconnection Agreement with Berkshire Wind to increase the Capacity Network Resource Interconnection Service for the Brodie Mountain facility and carry forward certain non-conforming changes from a prior 2014 SGIA, which is also being cancelled as part of this filing

22
Dec
Sched. 21-NEP 2nd Rev. Narraganset LSA

National Grid files 2nd Revised LSA with Narragansett and ISO-NE;
comment deadline Jan 12, 2022

22
Dec
Order 864 Compliance Filing - CMP

FERC conditionally accepts CMP’s Order 864 compliance filing, subject to a further 60-filing requirement, eff. Jan 27, 2020

22
Dec
Order 864 Compliance Filing - New England TOs

FERC conditionally accepts New England TOs’ Order 864 compliance filings, subject to a further 60-day compliance filing, eff. Jan 27, 2020 and Jan 1, 2022

21
Dec
2022 NESCOE Budget

FERC accepts changes for recovery of 2022 NESCOE Budget, eff. Jan 1, 2022

21
Dec
ICR-Related Values and HQICCs – FCA16 (2025-26) Capacity Commitment Period

FERC accepts FCA16 ICR-Related Values and HQICCs, eff. Jan 8, 2022

21
Dec
2022 ISO-NE Budgets

FERC accepts 2022 ISO-NE Budgets, eff. Jan 1, 2021

21
Dec
Related Facilities Agreement: CL&P / Revolution Wind

CL&P files RFA; comment deadline Jan 11, 2022

20
Dec
Order 864 Compliance Filing - CMP Additional Changes/Justification

CMP files revisions and clarifications to its ADIT worksheet and additional support for its proposed amortization periods for excess or deficient ADIT

20
Dec
Mystic 8/9 Cost of Service Agreement - Dec 2021 (6th) Compliance Filing

Mystic submits sixth compliance filing in response to requirements of the Nov 18, 2021 Mystic ROE Allegheny Order

20
Dec
CSO Termination: Killingly Energy Center

ISO-NE answers NTE CT protest

17
Dec
Capital Projects Report - 2021 Q3

FERC accepts Q3 Report, eff. Oct 1, 2021

17
Dec
FCA16 Qualification Informational Filing

Anbaric/MMWEC answer ISO-NE IMM and EMM answers

17
Dec
Mystic 8/9 Cost of Service Agreement

Mystic requests rehearing of Nov 18, 2021 Mystic ROE Allegheny Order

15
Dec
Cost Reimbursement Agreement Cancellation: National Grid/GRS

FERC accepts notice of cancellation, eff. Dec 18, 2021

15
Dec
D&E Agreement Cancellation: NSTAR/Cranberry Storage

FERC accepts notice of cancellation, eff. Oct 27, 2021

14
Dec
Order 864 Compliance Filing - NHT

New Hampshire Transmission submits revisions and additional information to its Order 864 compliance filing

14
Dec
ICR-Related Values and HQICCs – FCA16 (2025-26) Capacity Commitment Period

B. Feldman submits individual comments requesting that ISO-NE prioritize renewable energy over fossil fuels

13
Dec
BTM Generation Proposal

PTO AC and ISO-NE submit responses to Nov 12, 2021 deficiency letter

10
Dec
Cost Reimbursement Agreement Cancellation: Narragansett / CV South Street Landing

Narragansett files notice of cancellation of Cost Reimbursement Agreement (related to work by National Grid to underground a 115 kV transmission line)

09
Dec
FCA16 Qualification Informational Filing
ER22-391

ISO-NE EMM and IMM respond to Anbaric/MMWEC protest; RENEW supports Borrego protest 

09
Dec
D&E Agreement Cancellation: CL&P/NRG Middletown

CL&P submits notice of cancellation of D&E Agreement

09
Dec
Schedule 21-NEP: Sterling Municipal LSA

FERC accepts LSA, eff. Dec 13, 2021

08
Dec
Order 841 Compliance Filing - CL&P

CL&P proposes limited revisions to its Order 864 compliance filing

08
Dec
Order 864 Compliance Filing - NSTAR Revisions

NSTAR  proposes limited revisions to its Order 864 compliance filing

08
Dec
IA Termination: CL&P/Sterling Property
ER21-2860-001

CL&P and Brookfield request rehearing and/or clarification of Sterling IA Order; FERC action required on or before Jan 7, 2022

08
Dec
Extension of Filing Deadlines

FERC further extends through Mar 31, 2022 FERC regulations that require filings be notarized or supported by sworn declarations

08
Dec
Blanket Waiver of ISO/RTO Tariff In-Person Meeting and Notarization Requirements

FERC further extends through Mar 31, 2022 blanket waivers of ISO/RTO Tariff in-person meeting and notarization requirements

07
Dec
Order 864 Compliance Filing - FG&E

FG&E submits revisions to Schedule 21-FG&E related to ADIT requirements from Jan 1, 2020 through Dec 31, 2021

07
Dec
Order 864 Compliance Filing - New England Power

NEP files revisions to Sched. 21-NEP related to ADIT requirements from Jan 1, 2020 through Dec 31, 2021

07
Dec
ICR-Related Values and HQICCs – FCA16 (2025-26) Capacity Commitment Period
ER22-378

MIT Faculty members (R. Saxe, N. Kanwisher) submit comments requesting that ISO-NE prioritize renewable energy over fossil fuels

06
Dec
Mystic First CapEx Info. Filing

NESCOE answers Mystic’s Nov 17 response to the formal challenges 

06
Dec
203 Application: Castleton Commodities / Atlas Power (GSP companies)

FERC authorizes Atlas acquisition of the remaining interests in the upstream owner of the Granite Shore Power companies from an affiliate of Castleton Commodities Inc.

06
Dec
Removal of FAP Notarization Requirements

FERC authorizes removal of notarization requirements, eff. Jan 1. 2022

03
Dec
CSO Termination - Killingly Energy Center

NTE CT protests termination of Killing Energy Center CSO 

03
Dec
Order 864 Compliance Filing - GMP Revisions and Additional Information

Green Mountain Power (GMP) submits revisions and additional information to its Order 864 compliance filing

03
Dec
ISO-NE FERC Form 3Q

ISO-NE submits FERC Form 3Q for 2021/Q3

03
Dec
Order 864 Compliance Filing - VTransco VTA Revisions

VTransco submits additional information and certain revisions to the 1991 Vermont Transmission Agreement (VTA) Accumulated Deferred Income Tax Worksheet

03
Dec
Order 864 Compliance Filing - VTransco Schedule 21 Revisions

VTransco submits additional information and certain revisions to Schedule 21-VTransco

02
Dec
Mystic First CapEx Info. Filing
02
Dec
FCA15 Fuel Security Reliability Review Info Filing

ISO-NE files third and final report assessing the study triggers, assumptions and scenarios used by ISO-NE in its FCA15 fuel security reliability review in comparison to actual conditions experienced during Winter 2020-21

02
Dec
203 Application: Hull Street/CMEEC

FERC authorizes MPH (Hull Street Related Person) acquisition of CMEEC’s 84 MW Wallingford electric generating facility

2024 Reports

2015 Reports

Close