Litigation Updates & Reports

Updates Between Feb 05, 2020 and Mar 03, 2020


Date

Proceeding Type Docket Brief Description
Feb 28 Membership ER20-1130 New Member: SP Transmission, LLC
Termination: QPH Capital, LLC
Name Change: Pixelle Energy Services LLC
Feb 27 NCPC Audit Eligibility Clean Up ER20-1094 ISO-NE and NEPOOL jointly file 
Feb 26 CIP IROL Cost Recovery Rules ER20-739 FERC issues deficiency letter; ISO-NE response due on or before Mar 27
Feb 26 Service Agreement Cancellation: Emera Maine / ReEnergy Fort Fairfield  ER20-1077 Emera Maine files notice of cancellation of expired ReEnergy Fort Fairfield Service Agreement
Feb 26 IA Termination: Emera Maine / ReEnergy Fort Fairfield ER20-1076 Emera Maine file notice of termination of ReEnergy Fort Fairfield Interconnection Agreement
Feb 26 Membership Market Suspension not docketed ISO-NE files notice of Market suspension of Number Nine Wind Farm
Feb 25 ISO-NE eTariff Versioning True-Up ER20-763 FERC accepts eTariff versioning true-up
Feb 25 Capital Projects Report – 2019 Q4 ER20-973 NEPOOL files comments supporting report
Feb 24 Membership Market Suspension not docketed ISO-NE files notice of Market suspension of Empire Generating Co, LLC
Feb 21 FCA14 Qualification Informational Filing ER20-308 FERC accepts FCA14 qualification filing
Feb 21 206 Investigation: ISO-NE Implementation of Order 1000 Exemptions for Immediate Need Rel. Projects EL19-90 State Agencies answer National Grid comments
Feb 20 NYISO MOPR Proceeding
(IPNYY Complaint)
EL13-62 FERC denies rehearing, and grants clarification in part, of Complaint Order
Feb 18 FCA14 Results Filing ER20-1025 ISO-NE files FCA14 Results;
comment date Apr 3
Feb 18 Northern Pass: TSA Cancellation / Cost Reimbursement ER20-1030
ER20-1031
Northen Pass files notice of TSA cancellation and for cost reimbursement
Feb 14 Fuel Security Retention Sunset ER20-645 FERC rejects Sunset changes
Feb 14 Membership ER20-710 FERC accepts the memberships of Enel Trading North America, MP2 Energy, and Rodan Energy Solutions (USA)
Feb 13 Amended &Restated CONVEX Services Agreement: CL&P/MMWEC ER20-996 Eversource files an amended and restated CONVEX services agreement between 
Feb 12 IMM Quarterly Markets Reports – 2019 Fall (ZZ19-4) ZZ19-4 IMM files Fall 2019 Report
Feb 11 206 Investigation: ISO-NE Implementation of Order 1000 Exemptions for Immediate Need Rel. Projects EL19-90 ISO-NEEversource/Avangrid, National Grid  submit reply comments
Feb 11 CIP IROL Cost Recovery Rules ER20-739 ISO-NE, NESCOE, IROL-Critical Facility Owners submit answers 
Feb 11 Capital Projects Report – 2019 Q4 ER20-973 ISO-NE files Q4 Report
Feb 10 Order 841 Compliance Filing II ER19-470-004 ISO-NE and NEPOOL file Tariff revisions in response to Order 841 Initial Compliance Filing Order
Feb 7 Sched. 21-ES: Berkshire
Phase 2 LSA
ER20-585 FERC accepts LSA, eff. Oct 1, 2019
Feb 6 Sched. 21-NEP: Deepwater Block Island Wind Indemnification
Agreement Cancellation
ER20-962 Narragansett files notice of cancellation of the Indemnification Agreement with the Deepwater Companies because the Block Island Wind Farm is completed and in commercial operation 
Feb 6 Facilities Use Agreement Cancellation: NGrid/
Deepwater Block Island Wind
ER20-960 New England Power files notice of cancellation; Agreement no longer needed because Block Island Wind Farm is completed and in commercial operation 
Feb 5 FCA14 Qual. Waiver Request (CPower) ER20-458 FERC denies waiver request

2024 Reports

2015 Reports

Close