Midcontinent Independent System Operator, Inc. FERC Docket No. ER13- -000 Notice of Termination of Multi-Party Facilities Construction Agreement



Similar documents
Midcontinent Independent System Operator, Inc. FERC Docket No. ER Notice of Termination of Generator Interconnection Agreement

Florida Gas Transmission Company, LLC Docket No. RP

/s/ Sidney Mannheim Davies Sidney Mannheim Davies Assistant General Counsel Counsel for the California Independent System Operator Corporation

Southern LNG Company, L.L.C. ( SLNG ) submits for filing the following section to its FERC Gas Tariff, First Revised Volume No.

December 30, Deseret Generation & Transmission Co-operative, Inc.

153 FERC 61,374 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC December 30, 2015

Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC Compliance Filing Docket No.

March 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Rock Island Clean Line LLC ) Docket No. ER

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Mailing Address: P.O. Box 1642 Houston, TX July 27, 2015

August 31, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

Transcontinental Gas Pipe Line Company, LLC Rate Schedule S-2 Tracking Filing

STATEMENT OF NATURE, REASONS AND BASIS

Fourth Revised KCBPU Service Agreement

September 29, Docket No. ER Amendment to CAISO FERC Electric Tariff to Eliminate Annual External Operations Review

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southwest Power Pool, Inc. ) Docket No. ER )

hereby submits for filing a report of its Operational Purchases and Sales for the thirteen-month period ending December 31, 2011.

Effingham County Compressor Station and Meter Stations

May 27, Version

October 1, Exemption No A Regulatory Docket No. FAA

Update to List of Non-Conforming Service Agreements Docket No. RP16-

December 13, WSPP Inc., Docket No. ER11- Incorporation of Rate Schedules into WSPP Agreement

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. California Independent System ) Docket No. ER Operator Corporation )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Columbia Gas Transmission Corporation ) Docket No.

144 FERC 61,245 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

Informational Report of the California Independent System Operator Corporation

II. After an investigation, the Division of Enforcement alleges that:

135 FERC 61,197 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER GRANTING AUTHORIZATION TO MAKE AFFILIATE SALES

130 FERC 61,013 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER AUTHORIZING DISPOSITION OF TRANSMISSION FACILITIES

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Pursuant to Section 19(b)(1) of the Securities Exchange Act of 1934 ("Act"), 1 notice is

AGREEMENT FOR PRELIMINARY ENGINEERING DESIGN MISO PROJECT J233

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) )

Version Part Section Description II Summary of Negotiated Rate Agreement

149 FERC 61,012 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER AUTHORIZING ISSUANCES OF SECURITIES. (Issued October 3, 2014)

The Public Defender cannot file these motions for you or represent you in your hearing unless the Court appoints us to do so.

Trunkline Gas Company, LLC Docket No. RP

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) )

121 FERC 61,143 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

151 FERC 61,108 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ACCEPTING PROPOSED TARIFF REVISIONS. (Issued May 11, 2015)

152 FERC 61,028 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

151 FERC 61,274 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

146 FERC 61,180 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southwest Power Pool, Inc. ) Docket No.

ALSTON&BIRD LLP. The Atlantic Building 950 F Street, N. W. Washington, DC Fax: July 11, 2007

SINGLE MARKET-BASED RATE TARIFF

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Docket No. ER ISO Service Agreement No. 1464, Non-Conforming Large Generator Interconnection Agreement

132 FERC 61,083 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER DENYING REHEARING AND INSTITUTING SECTION 206 PROCEEDING

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. PJM Interconnection, LLC ) Docket No. ER

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Form 19b-4 Information. Exhibit 1 - Notice of Proposed Rule Change. Exhibit 2 - Notices, Written Comments, Transcripts, Other Communications

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION NOTICE. March 9, 2006

Transcontinental Gas Pipe Line Company, LLC Flow Through of Dominion Transmission, Inc. Penalty Sharing

Flow Through of Dominion Transmission, Inc. Penalty Sharing

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Greater Detroit Resource Recovery Project. ) Docket No.

144 FERC 61,141 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

IOWA PRINCIPAL S LEADERSHIP ACADEMY 28E AGREEMENT. Northwest Area Education Agency is an area education agency created pursuant to the Iowa

U.S. DEPARTMENT OF COMMERCE NATIONAL INSTITUTE OF STANDARDS AND TECHNOLOGY

Applicants are required to file an original and five (5) paper copies.

BEFORE THE FEDERAL COMMUNICATIONS COMMISSION WASHINGTON, D.C AMENDMENT

1. By CP s countersignature on this letter, CP hereby represents and agrees to the following six points:

1300 Main Street Houston, Texas (713)

Universal Service for Schools and Libraries Funding Commitment Adjustment Request Form

San Diego Gas & Electric Company ) Docket No. ER MOTION TO INTERVENE AND PROTEST OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR CORPORATION

can%-c Ms. Sandra Squire Executive Secretary Public Service Commission of West Virginia 201 Brooks Street PO Box 812 Charleston, WV JLM : dml

January 22, Joint Petition of the Orlando Utilities Commission and Duke Energy Florida, LLC, to Approve Territorial Agreement; Docket No.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) )

June 22, Via Electronic Submission

Termination of National Bank Status

Forms for use with: Motion to/for. Sixth Judicial Circuit Local Form-Motion to/for Page 1 of 2

American Electric Power Service Corporation. Order No. EA-200

January 14, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

Flow Through of Texas Eastern Transmission, LP OFO Penalty Sharing

128 FERC 61,269 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER APPROVING UNCONTESTED SETTLEMENT. (Issued September 21, 2009)

Indiana Court Petition. Petitioning the Courts In Indiana

Case BHL-11 Doc 299 Filed 06/13/12 EOD 06/13/12 18:49:54 Pg 1 of 6

Pursuant to Section 19(b)(1) of the Securities Exchange Act of 1934 ( Act ), 1 and Rule

State Of California's Energy Bill

CALEA Monitoring Report for Broadband Access and VOIP Services

BEFORE THE INSURANCE COMMISSIONER OF THE COMMONWEALTH OF PENNSYLVANIA : : : : : : : : : DECISION AND ORDER

Business Entities Authorized Signers and Traders Form

124 FERC 61,317 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. Communication Protocols for Public Utilities ORDER NO.

142 FERC 62,199 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER AUTHORIZING DISPOSITION OF JURISDICTIONAL FACILITIES

MISO Schedule 41 Charge to Recover Costs of Entergy Storm Securitization SCHEDULES SCHEDULE 41

148 FERC 61,143 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER AUTHORIZING ISSUANCE OF SECURITIES. (Issued August 27, 2014)

Pursuant to Section 19(b)(1) of the Securities Exchange Act of 1934 ( Act ), 1 and Rule

111 FERC 61,205 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

No IN THE UNITED STATES COURT OF APPEALS FOR THE FIFTH CIRCUIT LUCINDA G. MILLER; ELAINE KING-MILLER, Plaintiffs-Appellees

UNITED STATES OF AMERICA 151 FERC 62,147 FEDERAL ENERGY REGULATORY COMMISSION ORDER AUTHORIZING DISPOSITION OF JURISDICTIONAL FACILITIES

BILLING CODE P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission. [Docket No. IC ]

Pursuant to Section 19(b)(1) of the Securities Exchange Act of 1934 ( Act ), 1 and Rule

CERTIFICATE OF CONSOLIDATION 134-CONS Filing Fee: $125

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

ARIZONA PUBLIC SERVICE COMPANY ORDER NO. EA-134

GIP Net Zero Interconnection Service.

Pursuant to Section 19(b)(1) of the Securities Exchange Act of 1934 (the Act ), 1 and

Transcription:

Matthew R. Dorsett Attorney Direct Dial: 317-249-5299 E-mail: mdorsett@misoenergy.org May 31, 2013 VIA ELECTRONIC FILING The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: Midcontinent Independent System Operator, Inc. FERC Docket No. ER13- -000 Notice of Termination of Multi-Party Facilities Construction Agreement Dear Secretary Bose: Pursuant to Section 205 of the Federal Power Act ( FPA ), 16 U.S.C. 824d, and Part 35 of the Federal Energy Regulatory Commission s ( FERC or Commission ) regulations, 18 C.F.R. 35.15, the Midcontinent Independent System Operator, Inc. ( MISO or Transmission Provider ) hereby tenders for filing a Notice of Termination of the Multi-Party Facilities Construction Agreement ( Cayler-Wisdom MPFCA ) among Northstar Wind, LLC ( Northstar or G614 Interconnection Customer ), Pheasant Ridge Wind Farm, LLC ( Pheasant Ridge or G631/632/633 Interconnection Customer ), MidAmerican Energy Company ( MidAmerican or Transmission Owner ), and MISO (collectively referred to as the Parties ). I. BACKGROUND On February 4, 2013, MISO submitted to the Commission in Docket No. ER13-881-000 the unexecuted Cayler-Wisdom MPFCA among the Parties for Project Nos. G614 and G631/G632/G633. MISO designated the MPFCA as Original Service Agreement No. 2508, under the MISO FERC Electric Tariff, Fifth Revised Vol. No. 1 ( Tariff ). In a Letter Order, dated March 22, 2013, the Commission accepted this MPFCA, with an effective date of February 5, 2013. Midcontinent Independent Mailing Address: Overnight Deliveries: www.misoenergy.org System Operator, Inc. P. O. Box 4202 720 City Center Drive 317-249-5400 Carmel, IN 46082-4202 Carmel, IN 46032

The Honorable Kimberly D. Bose May 31, 2013 Page 2 II. NOTICE OF TERMINATION MISO respectfully requests that the Commission terminate the Cayler-Wisdom MPFCA because the Generator Interconnection Agreements for the associated projects, Project Nos. G614 and G631/G632/G633 have both been terminated. The Amended and Restated Generator Interconnection Agreement among Emmet County Energy, LLC 1, ITC Midwest, LLC, and MISO for Project No. G614 was terminated by Delegated Letter Order in Docket No. ER13-886- 000. The Generator Interconnection Agreement among Pheasant Ridge Wind Farm, LLC, ITC Midwest LLC, and MISO for Project Nos. G631/G632/G633 was terminated by Delegated Letter Order in Docket No. ER12-2277-000, et al. As a result, the Common Use Upgrade to be funded and constructed under the Cayler-Wisdom MPFCA is no longer needed. III. EFFECTIVE DATE Consistent with Section 35.15 of the Commission s regulations, MISO seeks an effective date of July 30, 2013 for the termination. IV. COMMUNICATIONS Correspondence, pleadings and other materials regarding this filing should be addressed to the following persons: Matthew R. Dorsett (mdorsett@misoenergy.org)* Sally L. Clore (sclore@misoenergy.org)* Amy Jones (ajones@misoenergy.org) Midcontinent Independent System Operator, Inc. P.O. Box 4202 Carmel, IN 46082-4202 Telephone: 317-249-5400 * Persons authorized to receive service 1 Northstar is referenced in the signature block of the Cayler-Wisdom MPFCA. Emmet County Energy, LLC was the signatory entity for the G614 Generator Interconnection Agreement.

The Honorable Kimberly D. Bose May 31, 2013 Page 3 V. NOTICE AND SERVICE MISO has served a copy of this filing electronically, including attachments, upon all Tariff Customers, MISO Members, Member representatives of Transmission Owners and Non- Transmission Owners, the MISO Advisory Committee participants, as well as, state commissions within the Region. In addition, the filing has been posted electronically on MISO s website at https://www.misoenergy.org/library/fercfilingsorders/pages/fercfilings.aspx for other interested parties in this matter. VI. CONCLUSION For the reasons stated above, MISO requests that the Commission accept the termination of the Cayler-Wisdom MPFCA for Project Nos. G614 and G631/632/633, to be effective July 30, 2013. Sincerely, /s/ Matthew R. Dorsett Matthew R. Dorsett Attorney for the Midcontinent Independent System Operator, Inc. cc: Suzan Stewart, MidAmerican Energy Company Jack Levi or Al Blum, Northstar Wind, LLC Ryan Wolf, President, Pheasant Ridge Wind Farm, LLC Manager, Electric System Planning, MidAmerican Energy Company

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Midcontinent Independent ) Docket No. ER13- -000 System Operator, Inc. ) NOTICE OF TERMINATION Notice is hereby given that effective July 30, 2013, the Multi-Party Facilities Construction Agreement ( MPFCA ) among Northstar Wind. LLC ( G614 Interconnection Customer ), Pheasant Ridge Wind Farm, LLC ( G631/632/633 Interconnection Customer ), MidAmerican Energy Company ( Transmission Owner ), and the Midcontinent Independent System Operator, Inc., formerly known as Midwest Independent Transmission System Operator, Inc., ( MISO ), designated as Original Service Agreement No. 2508, under MISO FERC Electric Tariff, Fifth Revised Vol. No. 1 ( Tariff ) with an effective date of February 5, 2013 is to be cancelled. Notice of the proposed cancellation has been served upon the following: Manager, Electric System Planning MidAmerican Energy Company 106 East Second Street Davenport, Iowa 52801 Suzan Stewart Managing Senior Attorney MidAmerican Energy Company 401 Douglas Street P.O. Box 778 Sioux City, Iowa 51102 Director, FERC Policy CISC Building 1500 165 th Street Hammond, IN 46320 Jack Levi or Al Blum Northstar Wind 48 Central Estherville, IA 51334 Pheasant Ridge Wind Farm Ryan Wolf, President 134 Windsor Dr Le Sueur, MN 56058

Midcontinent Independent System Operator, Inc. By: /s/ Matthew R. Dorsett Matthew R. Dorsett Attorney for Midcontinent Independent System Operator, Inc. Dated: May 31, 2013 2

CERTIFICATE OF SERVICE I hereby certify that I have this day served the foregoing document upon each person designated on the official service list compiled by the Secretary in this proceeding. Dated at Carmel, Indiana, this day of, 2013. /s/matthew R. Dorsett Matthew R. Dorsett Attorney for Midcontinent Independent System Operator, Inc. 3

SA 2508 Northstar Wind-Pheasant Ridge-MidAmerican MPFCA Effective 7/30/2013 Cancellation of Original Service Agreement No. 2508 MULTI-PARTY FACILITIES CONSTRUCTION AGREEMENT entered into by the Midwest Independent Transmission System Operator, Inc., And Northstar Wind and Pheasant Ridge Wind Farm, LLC And MidAmerican Energy Company entered into on the 5 th day of February, 2012

SA 2508 Northstar Wind-Pheasant Ridge-MidAmerican MPFCA Version 0.0.0 Effective 2/57/30/2013 Cancellation of Original Service Agreement No. 2508 MULTI-PARTY FACILITIES CONSTRUCTION AGREEMENT entered into by the Midwest Independent Transmission System Operator, Inc., And Northstar Wind and Pheasant Ridge Wind Farm, LLC And MidAmerican Energy Company entered into on the 5 th day of February, 2012