Litigation Updates & Reports

Updates Between May 02, 2019 and Jun 21, 2019


  Proceeding
Type
Docket Brief Description
Jun 21 Capital Projects Report – 2019 Q1 ER19-1822 FERC accepts 2019 Q1 Report, eff. Apr 1, 2019
Jun 21 203 Application: Empire Generating Co, LLC EC19-99 FERC issues deficiency letter; Empire responses due Aug 5
Jun 20 Waiver Request: FCA14 SOI Deadline (New Brunswick Energy Mktg) ER19-2011 FERC grants waiver request
Jun 20 203 Application: Convergent Energy and Power / ECP EC19-85 FERC authorizes transaction
Jun 19 203 App: Oaktree Capital Group / Brookfield EC19-104 Oaktree Capital (Footprint and Hartree Partners Related Person) asks FERC for authorization for Brookfield to acquire a more than 10% interest in each of them, making them Related Persons
Jun 18 Membership ER19-1720 FERC accepts (i) the May 1, 2019 memberships of AES Distributed Energy and Precept Power; (ii) the April 1, 2019 termination of the rticipant status of Tomorrow Energy; and (iii) the name changes of Central Rivers Power NH, LLC and NGV US Transmission Inc.
Jun 18 Membership ER19-1737 FERC accepts End User membership of Michael Kuser
Jun 18 Sched. 21-NEP: National Grid/Calpine Fore River RFA ER19-1681 FERC accepts RFA, eff. Mar 28, 2019
Jun 17 D&E Agreement: NSTAR/ Vineyard Wind ER19-2171  NSTAR files Agreement setting for the terms and conditions under which NSTAR will undertake design and engineering activities prior to execution of LGIA with Vineyard Wind
Jun 17 203 Application: Empire Generating Co, LLC EC19-99 Empire amends application
Jun 14 DAM Offer Cap Changes ER19-2137 ISO-NE and NEPOOL jointly file changes to revise the dispatch treatment of resources whose Supply Offers are price-capped in the Day-Ahead Energy Market; ISO-NE requests effective date for all Order 831 changes become eff. Mar 1, 2020
Jun 13 UI Pequonnock Substation Transmission Rate Incentive Request ER19-1359 UI requests rehearing of UI Pequonnock Rate Incentive Order
Jun 13 Emera Maine Order 845
Compliance Filing 
ER19-1887 FERC requests additional information; responses due Jul 15
Jun 12 RNS/LNS Rates and Rate Protocols Hearings EL16-19-002 Presiding Judge issues errata changing date for initial briefs to Apr 27, 2020 
Jun 11 VTransco Tax Rate Attachment F Waiver ER19-1832 FERC grants waiver request, eff. Jun 1, 2019
Jun 11 Termination of Pilgrim RFA ER19-2108 NSTAR files notice of termination of Related Facilities Agreement with Entergy following formal retirement of Pilgrim Station 
Jun 10 Sched. 21-EM: BHD Excess ADIT Changes ER19-1470-001 Emera Maine submits responses to May 10 deficiency letter
Jun 10 RNS/LNS Rates and Rate Protocols Hearings EL16-19-002 Presiding Judge Coffman issues orders establishing a procedural schedule and adopting rules of conduct for the hearings 
Jun 10 Schedule 21-EM 2019 Annual Informational Filing ER15-1434 Emera Maine submits annual update to its local transmission service rates
Jun 7 Order 845 Compliance Filing & Interconnection Studies Scope & Reasonable Efforts Timelines Changes ER19-1951
ER19-1952
FERC grants 14-day extension of time for comments in these proceedings; comments now due on or before Jun 26
Jun 7 RTO Insider Press Policy Complaint EL18-196-001 FERC issues tolling order affording it additional time to consider Public Citizen request for reh’g
Jun 7 Sched. 21-EM: MPD Excess ADIT Changes ER19-1400-001 Emera Maine submits responses to May 10 deficiency letter
Jun 6 ISO-NE’s Interim Winter Energy Security (Chapter 2B) Proposal ER19-1428-001 ISO-NE submits responses to May 8 deficiency letter; comment date Jun 27
Jun 6 FCA13 Results Filing ER19-1166 FERC issues deficiency letter; additional information required of ISO-NE on or before Jul 8, 2019
Jun 6 Membership not docketed ISO-NE files notice of Jun 4 suspension of Stored Solar J&WE, LLC from the New England Markets
Jun 5 ISO-NE Order 845 Compliance Filing ER19-1951 NEPOOL submits comments and protests to ISO-NE/PTO AC May 22 filing
Jun 5 MPD OATT 2018 Annual Informational Filing ER15-1429-010 Chief Judge issues order continuing settlement judge procedures
Jun 4 IA Cancellation: Pilgrim ER19-2046 In connection with the May 31 retirement of Entergy’s Pilgrim Nuclear Power Station, NSTAR  filed a notice of the Jun 1, 2019 termination of the Interconnection and Operation Agreement with Pilgrim
Jun 4 203 App: Empire
Generating Co, LLC
EC19-99 Empire requests authorization for the disposition of its FERC-jurisdictional facilities by way of a bankruptcy-related upstream change in control
Jun 3 Membership ER19-1550 FERC accepts involuntary termination of Lotus Danbury LMS100 One, eff. Jun 10, 2019
Jun 3 Regional Report not docketed ISO-NE submits revised 2018 FERC Form 714
May 31 Order 845 Compliance Filing & Interconnection Studies Scope & Reasonable Efforts Timelines Changes ER19-1952
ER19-1951
AWEA requests 21-day extension of time to comment on these and other regions’ Order 845 compliance filings
May 31 Membership ER19-2021 New Members: Brookfield Renewable Trading and Marketing; Community Eco Power; DWW Solar II; and NS Power Energy Marketing, Inc. 
Terminations: Mint Energy; Power Bidding Strategies; and Utility Expense Reduction LLC
Name Change: Bridgeport Fuel Cell, LLC
May 31 Sched. 21-NSTAR Annual Informational Filing  ER09-1243; ER07-549 NSTAR submits an informational filing containing the true-up of billings under Schedule 21-NSTAR for the period Jan1, 2018 through Dec 31, 2018
May 31 MPD OATT 2018 Annual Informational Filing ER15-1429-010 Settlement Judge Dring issues status report
May 31 Sched 21-NSTAR Annual Informational Filing ER09-1243; ER07-549 NSTAR submits an informational filing containing the true-up of billings under Schedule 21-NSTAR for the Jan 1, 2018 through Dec 31, 2018 period
May 31 Sched 21-GMP: Annual True Up Calc. Info. Filing ER12-2304 GMP submits annual info filing containing true-up calculation of its actual costs for the Jan 1, 2018 through Dec 31, 2018 period
May 31 Regional Report  not docketed ISO-NE submits 2018 FERC Form 714
May 30  Waiver Req: NB Energy Mkting ER19-2011 New Brunswick Energy Marketing requests limited waiver of MR1 § 13.1.10 (FCA Qualification Schedule) to allow ISO-NE to
accept NB Energy Marketing’s FCA14 Show of Interest form (for an importing capacity resource using control-area backed generation)
May 28  Sched. 21-EM: BHD Excess ADIT Changes ER19-1470 MPUC withdraws its Apr 19 comments
May 28 D&E Agreement:
CL&P/NTE CT
ER19-1994 CL&P files Agreement in connection with the interconnection of NTE CT’s 692 MW generation facility to CL&P’s system in Killingly, CT
May 24 FCA13 Results Filing ER19-1166 ISO-NE supplements records advising that the disaggregated quantity of capacity from Demand Capacity Resources at the End-of-Round Price for each Capacity Zone was not published during FCA 13
May 24 RNS/LNS Rates and
Rate Protocols
EL16-19-002 Presiding Judge Coffman schedules prehearing conference for Jun 6
May 24 Sched 21-EM:
2018 Annual Update Settlement Agreement 
ER15-1434-003 Emera Maine files Settlement Agreement to resolve a majority of the issues raised by the MPUC following its 2018 Annual Update filing
May 23 RNS/LNS Rates and
Rate Protocols
EL16-19-002 Chief Judge Cintron designates (i) ALJ David Coffman as the Presiding Judge for purposes of hearing and an initial decision; and (ii) resolution specialist Joshua Hurwitz as the settlement facilitator    
May 23 IMM 2018 Annual Markets Report ZZ19-4 ISO-NE IMM files annual report covering calendar year 2018
May 22 Interconnection Studies Scope and Reasonable Efforts Timelines Changes ER19-1952 ISO-NE, NEPOOL and PTO AC together file changes to Schedule 22 to: (i) reduce the scope of the Feasibility Study and increase the
Reasonable Efforts timeframe for completing that study; and (ii) increase the Reasonable Efforts
timeframe for completing the System Impact Study
May 22 Order 845
Compliance Filing
ER19-1951 ISO-NE files Order 845 compliance filing
May 22 RNS/LNS Rates and
Rate Protocols
EL16-19
ER18-2235
FERC rejects Settlement and remands EL16-19 to Chief Judge Cintron for the resumption of hearing procedures; ER18-2235 terminated  
May 22 Order 841 Compliance Filing ER19-470 NEPOOL, AEE file comments
May 21 Winter Fuel Security
(Chapter 3)
EL18-182
ER19-1428
ER18-1639
ER18-2364 ER13-2266
 
FERC notices a Jul 15 joint, public, staff-led meeting (in response to Apr 22 request of ISO-NE, NESCOE and NEPOOL)
May 21 Sched. 21-UI: LCSA – UI/Revere Power (Bridgeport Energy) ER19-1911 UI files LCSA with Revere Power to recover Bridgeport Energy’s Category B Load Ratio Share of the revenue requirement for UI’s Localized Facilities under Schedule 21-UI
May 21 Sched. 21-UI: LCSA Cancellation – UI/EES5 (Bridgport Energy) ER19-1921 UI files to cancel LCSA with EES5 in light of transfer of Category B Network Load Responsibility for the Bridgeport Energy facility to Revere Power
May 20 MPD OATT 2018 Annual Informational Filing ER15-1429-010 Settlement Judge Dring schedules first settlement conf. for Jul 18
May 17 MPD OATT Changes ER19-1887 Emera Maine files Order 845/845-A changes to its MPD OATT LGIA and LGIP
May 17 203 Application: Dominion Bridgeport Fuel Cell EC19-22 Dominion Bridgeport Fuel Cell submits notice of May 9 consummation
May 16 Capital Projects Report – 2019 Q1 ER19-1822 NEPOOL intervenes and files comments supporting Q1 Report
May 16 MPD OATT 2019 Annual Informational Filing ER15-1429-000 Emera Maine submits revisions to 2019-20 charges
May 14 FCA13 Results Filing ER19-1166 Capacity Suppliers answer ISO-NE and IMM Apr 29 answers
May 14 ISO-NE’s Interim Winter Energy Security (Chapter 2B) Proposal ER19-1428 MA AG answers ISO-NE Apr 30 answer
May 14 UI Trans. Rate Incentive Request: Pequonnock Substation Project ER19-1359 FERC grants in part (Abandonment Plant and CWIP Incentives), and denies in part (ROE Incentive), the transmission rate incentives requested
May 13 VTransco Tax Rate Waiver Request ER19-1832 VTransco requests a waiver of Attachment F to enable it to use the 21% fed. income tax rate in its 2019 revenue requirement calculations
May 13 Membership not docketed ISO-NE files notice of May 9 suspension of Great American Power LLC from the New England Markets
May 10 Capital Projects Report – 2019 Q1 ER19-1822 ISO-NE submits 2019 Q1 Report
May 10 FCA13 Results Filing ER19-1166 NEPGA answers IMM and ISO-NE answers; Mitsubishi Hitachi Power Systems files comments to respond specifically to certain statements made about MHPS’s turbine technology in the Niemann Affidavit and corresponding statements in the Capacity Suppliers Comments
May 10 Schedule 21-EM: BHD Excess ADIT Changes ER19-1470 FERC issues deficiency letter requesting add’l information; response due Jun 10 
May 10 Schedule 21-EM: MPD Excess ADIT Changes ER19-1400 FERC issues deficiency letter
May 10 RTO Insider Press
Policy Complaint
EL18-196-001 Public Citizen requests rehearing of RTO Insider Complaint Order
May 9 203 Application: Dominion Bridgeport Fuel Cell EC19-22 FuelCell Energy Finance acquires Dominion Bridgeport Fuel Cell
May 8 ISO-NE’s Interim Winter Energy Security (Chapter 2B) Proposal ER19-1428 FERC issues deficiency letter;
ISO-NE responses due Jun 7, 2019
May 8 FCA13 Results Filing ER19-1166 Clean Energy Advocates (Acadia Center, CLF, Sierra Club) answer Vineyard Wind’s Apr 12 protest and other comments
May 8 Schedule 21-EM: BHD Excess ADIT Changes ER19-1470 Emera Maine submits errata to correct typographical errors (replacing references to the Maine Public District with the Bangor Hydro District)
May 7 FCA13 Results Filing ER19-1166 Vineyard Wind answers ISO-NE Apr 29 answer
May 7 IMM Quarterly Markets Reports ZZ19-4 IMM files Winter 2019 Report
May 7 D&E Agreem’t Cancellat’n: NSTAR/NGrid (Wynn Casino) ER19-1395 FERC accepts notice of cancellation, eff. Mar 21, 2019
May 6 Schedule 21-EM: BHD Excess ADIT Changes ER19-1470
(corrected)
Emera Maine answers MPUC Apr 19 comments
May 6 203 Application: Kendall Green Energy EC19-86 Kendall Green requests authorization for transaction in which Veolia will become the sole owner through the acquisition of ISQ Thermal Kendall’s 49% share
May 6 New England Ratepayers Association Complaint EL19-10 New Hampshire congressional delegation sends letter to FERC Chairman urging the FERC to “swiftly act on this [11/2/2018] petition”
May 3 203 Application: Convergent Energy & Power / ECP EC19-85 Convergent requests authorization for its acquisition by ECP (upon which it will become a Calpine Related Person)
May 3 ISO-NE eTariff Versioning Corrections ER19-1387 FERC accepts fling, eff. Apr 1, 2019
May 2 CMP & UI/Brookfield Phase I/II HVDC-TF Service Agreements ER19-1105
ER19-1106
ER19-1107
FERC accepts agreements, eff. Jan 1, 2020 (1105 & 1106) and Sep. 1, 2020 (1107)
May 1 Order 841 Compliance Filing ER19-470 ISO-NE files responses to FERC Apr 1 letter requesting additional information

2024 Reports

2015 Reports

Close