Docket No In the Matter of the Investigation of the Costs and Benefits of PacifiCorp s Net Metering Program Additional Comments

Similar documents
Docket No In the Matter of the Application of Rocky Mountain Power to Establish Export Credits for Customer Generated Electricity

Docket No In the Matter of Application of Rocky Mountain Power for Approval of Solicitation Process for Wind Resources

PACIFIC POWER A DIVISION OF PACIFICORP

Joelle R. Steward Vice President, Regulation 1407 West North Temple, Suite 330 Salt Lake City, UT 84116

IN THE THIRD JUDICIAL DISTRICT COURT IN AND FOR SUMMIT COUNTY, STATE OF UTAH

Case 2:11-cv BSJ Document 759 Filed 12/10/12 Page 1 of 7

RESPONSE OF DEFENDANT DOUGLAS WRIGHT TO PLAINTIFFS MOTION FOR SERVICE BY PUBLICATION ON LINDA WALL

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

McDowell Rackner & Gibson PC

Case 2:14-cv CW Document 20 Filed 06/30/14 Page 1 of 5

Central Wasatch Commission

Case elp11 Doc 1272 Filed 07/06/11

December 13, Dear Ministers,

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

Lebanon County Legal Journal

June 22, Re: UM 1912 Portland General Electric Company Resource Value of Solar

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and

Case 1:04-cv GMS Document 176 Filed 03/19/2007 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

DRM. February 10, 2015 Via Hand Delivery and . Susan M. Hudson Clerk Vermont Public Service Board 112 State Street Montpelier, VT

Re: September 5,2017. Dear Ms. Ferrell:

THE FOLLOWING PROPOSAL, SUBMITTED BY JARED B. GARDNER, DIRECTOR OF PURCHASING, IS RECOMMENDED FOR BOARD APPROVAL.

Pew Torches. The Pew Torches lighting our Sanctuary are given to the Glory of God and in Honor and/or Memory of loved ones.

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

Church of the Blessed Sacrament, Newark, Ohio Extraordinary Ministers of Holy Communion, Lectors and Servers Schedule

PlainSite. Legal Document. North Carolina Middle District Court Case No. 1:07-cv MCFADYEN et al v. DUKE UNIVERSITY et al.

D O C K E T S U P R E M E C O U R T

Church of the Blessed Sacrament, Newark, Ohio Extraordinary Ministers of Holy Communion, Lectors and Servers Schedule

Case Doc Filed 10/26/17 Entered 10/26/17 12:29:49 14:19:03 Desc Main Document Page 1 of 59

COMMISSION MEETING MINUTES May 30, 2017

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

FILED: KINGS COUNTY CLERK 05/23/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 05/23/2016 EXHIBIT F

Lebanon County Legal Journal

Case 2:15-cv DN-BCW Document 85-7 Filed 09/02/16 Page 1 of 5

Church of the Blessed Sacrament

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF UTAH, CENTRAL DIVISION

Section I - General Information

2 December To: The Pa Public Utility Commission Secretary 400 North Street Harrisburg, PA 17120

January 9, Dear Lakewood at Darby Homeowner s,

MONTGOMERY COUNTY COUNCIL R O C K V I L L E, M A R Y L A N D

IN THE SUPREME COURT OF MISSISSIPPI NO.2008-CA-01763

===APPROVED=== Officers missing: Mike Jesse (Shawano), trustee; Traci Enland (Oneida/Forest), trustee. Both unexcused.

MINUTES PLANNING AND ZONING COMMISSION Meeting of July 21, 2008

Tri State. Seminar. Tri-State Seminar. Idaho Utah Wyoming. Federal Bar Association. 6th Annual. Federal Litigation Practice Idaho Utah Wyoming

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

ORDINANCE NO

SIM GILL DISTRICT ATTORNEY

MINUTES OF MEETING January 7, 2014

Conrad B. Harrison papers, s

BEFORE THE JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA. ALAN C. TODD, County Court Judge, by and through his

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION. THOMAS C. and PAMELA McINTOSH

Case 1:11-cv RMC-TBG-BAH Document 42 Filed 09/15/11 Page 1 of 10 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

HUMAN SERVICES ADVISORY COUNCIL MEETING MINUTES. August 5, 2016 and August 12, 2016

U.S. District Court District of Minnesota (DMN) CIVIL DOCKET FOR CASE #: 0:12-cv JRT-JJG

Lebanon County Legal Journal

JENSIE L. ANDERSON. University of Utah S.J. Quinney College of Law

Church

INFORMED DECISIONS AN EMBASSY OF THOUGHT, IDEAS, AND INNOVATION IN PUBLIC POLICY THE DAVID ECCLES SCHOOL OF BUSINESS

Jennifer L. Robinson

LIFEPOINT MINISTRIES INTERNATIONAL PENTECOSTAL HOLINESS CHURCH 2018 BYLAWS

QUALIFIED WETLAND REVIEW SPECIALIST

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

Sharing our Abundance The 2017 congregational operating grant process and application

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION THOMAS C. AND PAMELA MCINTOSH

CARDSTON COUNTY COUNCIL MEETING MINUTES Monday, April 13, HELD AT THE County Administration Office AT 9:00 AM.

UNITED STATES COURT OF APPEALS FOR THE SEVENTH CIRCUIT. Plaintiff-Appellant, Appeal No v.

BEFORE THE FLORIDA JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA AMENDED NOTICE OF FORMAL CHARGES

MATT COCHRAN and MINDY GANZE COURT USE ONLY

IN THE UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE TRADEMARK TRIAL AND APPEAL BOARD

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF NORTH CAROLINA CIVIL ACTION NUMBER 1:07-CV-00953

SAVANNAH - CHATHAM COUNTY HISTORIC SITE AND MONUMENT COMMISSION REGULAR MEETING 112 EAST STATE STREET ARTHUR A. MENDONSA HEARING ROOM MINUTES

BLUMENFIELD & SHEREFF, LLP Attorneys at Law

IN THE THIRD JUDICIAL DISTRICT COURT SALT LAKE SALT LAKE COUNTY, STATE OF UTAH

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. Decision No. 35

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

11(-.Y C?-7~ Mario A. Coppock

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL June 15, 2017

COURT OF APPEALS OF VIRGINIA

DADE COUNTY SUPERIOR COURT APRIL TERM, 2017

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M.

CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA PHONE:

OFFICIAL DOCKET COURT OF APPEAL, FIFTH CIRCUIT STATE OF LOUISIANA 101 DERBIGNY STREET, GRETNA, LOUISIANA MONDAY, JANUARY 10, 2011


Carmel Real Estate Tax Commitment Book

IN THE SUPREME COURT OF THE STATE OF MISSISSIPPI RONNIE AND DIANNE ROBERTSON APPELLANT VS. CAUSE NO CA BRIEF OF APPELLANT

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

The Paradox Planning Commission: An Adventure in Decision-Making Original Presentation Friday, March 12, 2004

PlainSite. Legal Document. Utah Bankruptcy Court Case No Stephen LaMar Christensen. Document 162. View Document.

Millennials and Boomers

D O C K E T S U P R E M E C O U R T

aau REQUEST FOR COUNCIL ACTION Property Conveyance from the Utah Department of Transportation

7:00 PM ANRAD18 Lakeside Avenue/David Horton cont d from 2-10, 3-10 and

CASE 0:14-cv MJD-FLN Document 273 Filed 04/23/15 Page 1 of 3 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

MINUTES BROWARD COUNTY PLANNING COUNCIL FEBRUARY 23, 2017

IN THE THIRD JUDICIAL DISTRICT COURT SALT LAKE COUNTY, STATE OF UTAH

R E S O L U T I O N. B. Development Data Summary:

BOARD OF COMMISSIONERS ON GRIEVANCES AND DISCIPLINE OF THE SUPREME COURT OF OHIO

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

Transcription:

1407 W North Temple, Suite 310 Salt Lake City, Utah 84114 December 12, 2017 VIA ELECTRONIC FILING Utah Public Service Commission Heber M. Wells Building, 4 th Floor 160 East 300 South Salt Lake City, UT 84114 Attention: RE: Gary Widerburg Commission Secretary Docket No. 14-035-114 - In the Matter of the Investigation of the Costs and Benefits of PacifiCorp s Net Metering Program Additional Comments On November 8, 2017, the Public Service Commission of Utah ( Commission ) received comments recommending changes to the Tariff Sheets submitted as part of Rocky Mountain Power s (the Company ) October 24, 2017 Compliance Filing. In its comments, the Office of Consumer Services ( Office ) recommended certain changes to the Company s Tariff Sheets. The Commission invited interested parties to submit any reply to the Office s comments on November 13, 2017. In reply comments, the Company expressed its position that the Tariff Sheet changes recommended by the Office were unnecessary. On November 14, 2017, the Commission issued an order approving the proposed Tariff Sheets and requested an additional comment period on two specific issues raised by the Office in its November 8, 2017 comments: (1) The Office s recommendation to [a]dd [a] description of the expectation of future termination of net metering and RMP s objection that such language is unnecessary; and (2) The Office s recommendation to more specifically define the term Annualized Billing Period as it is used in the Tariff Sheets. Rocky Mountain Power hereby submits additional comments pertaining to the two items as requested by the Commission. First proposed revision: Add language specifying the expected TERM of Schedule 135 (December 31, 2035) The Office proposes to add this language so customers are aware of the anticipated term length of Schedule 135, which is December 31, 2035. In reply comments, the Company did not agree this language was necessary to include in the Tariff because the legislature had prerogative over the term, and the Tariff as filed by the Company referenced in the Settlement Stipulation. The Company agrees, however, that communication to customers of the expected term is important, although more effectively addressed through customer communications efforts. In particular, the Company proposes to include this as part of the communication plan included in the Settlement Stipulation in paragraphs 37 and 38. Also, the Schedule 135 December 31, 2035 term date is currently posted on the Company s website on the customer generation page.

Utah Public Service Commission December 12, 2017 Page 2 Second proposed revision: Add further specificity to the definition of Annualized Billing Period In its November 13, 2017 reply comments, the Company stated that this revision is not necessary. The Company did not include the change in its Compliance Filing because it wanted to minimize changes so that only the changes consistent with the compliance nature of the filing were reflected. However, the Company is not opposed to the recommendation in principle and plans to reflect this recommended change in an upcoming housekeeping filing. Sincerely, Joelle R. Steward Vice President, Regulation CC: Service List - Docket No. 14-035-114

CERTIFICATE OF SERVICE I hereby certify that on December 12, 2017, a true and correct copy of Rocky Mountain Power s ADDITIONAL COMMENTS in Docket No. 14-035-114 was served by email on the following Parties: Division of Public Utilities Chris Parker William Powell Erika Tedder ChrisParker@utah.gov wpowell@utah.gov etedder@utah.gov Utah Office of Consumer Services Michele Beck mbeck@utah.gov Cheryl Murray cmurray@utah.gov Bela Vastag bvastag@utah.gov Assistant Utah Attorney General Patricia Schmid pschmid@agutah.gov Justin Jetter jjetter@agutah.gov Robert Moore rmoore@agutah.gov Steven Snarr stevensnarr@agutah.gov UCARE Michael D. Rossetti Stanley T. Holmes Sierra Club Travis Ritchie Casey Roberts Derek Nelson Energy Strategies Kevin Higgins Neal Townsend Utah Solar Energy Association Elias Bishop Chad Hofheins Amanda Smith Ryan Evans Ballard Spahr Jerold G. Oldroyd Theresa A. Foxley Parsons Behle & Latimer William J. Evans Vicki M. Baldwin solar@trymike.com stholmes3@xmission.com travis.ritchie@sierraclub.org casey.roberts@sierraclub.org derek.nelson@sierraclub.org khiggins@energystrat.com ntownsend@energystrat.com ebishop@utsolar.org chad@synergypowerpv.com ASmith@hollandhart.com revans@utsolar.org oldroydj@ballardspahr.com foxleyt@ballardspahr.com bevans@parsonsbehle.com vbaldwin@parsonsbehle.com 1

Brickfield, Burchette, Ritts & Stone, P.C. Peter J. Mattheis pjm@bbrslaw.com Eric J. Lacey elacey@bbrslaw.com Boehm, Kurtz & Lowry Kurt J. Boehm, Esq. Jody Kyler Cohn, Esq. Utah Clean Energy Sarah Wright Kate Bowman Sophie Hayes kboehm@bkllawfirm.com Jkylercohn@BKLlawfirm.com sarah@utahcleanenergy.org kate@utahcleanenergy.org sophie@utahcleanenergy.org USAF Utility Law Field Support Center Capt. Thomas A. Jernigan Thomas.jernigan@us.af.mil Mrs. Karen White Karen.white.13@us.af.mil PacifiCorp, dba Rocky Mountain Power Data Request Response Center datarequest@pacificorp.com D. Matthew Moscon dmmoscon@stoel.com Jana Saba jana.saba@pacificorp.com Yvonne Hogle yvonne.hogle@pacificorp.com Daniel Solander daniel.solander@pacificorp.com Salt Lake City Corporation Tyler Poulson Hatch James & Dodge Gary A. Dodge tyler.poulson@slcgov.com gdodge@hjdlaw.com Interstate Renewable Energy Council, Inc. Sara Baldwin Auck sarab@irecusa.org Vivint Solar Stephen F. Mecham Parsons Kinghorn Harris, P.C. Jeremy R. Cook E-Quant Consulting LLC Robert Swenson Keyes, Fox & Wiedman LLP David Wooley IBEW Local 57 Arthur F. Sandack, Esq sfmecham@cnmlaw.com jrc@pkhlawyers.com Roger.swenson@prodigy.net Dwooley@kfwlaw.com asandack@msn.com 2

Callister Nebeker & McCullough Brian W. Burnett, Esq. brianburnett@cnmlaw.com J. Kennedy & Associates Stephen J. Baron Greeenberg Traurig Meshach Y. Rhoades, Esq. Wal-mart Stores Steve W. Chriss SW Energy Efficiency Project Christine Brinker Summit County David L. Thomas Western Resource Advocates Jennifer Gardner Nancy Kelly Penny Anderson Sbaron@jkenn.com rhoadesm@gtlaw.com Stephen.chriss@wal-mart.com cbrinker@swenergy.org dthomas@summitcounty.org jennifer.gardner@westernresources.org nkelly@westernresources.org penny.anderson@westernresources.org Energy Freedom Coalition of America Bruce M. Plenk solarlawyeraz@gmail.com James M. Van Nostrand jvannostrand@kfwlaw.com HEAL Utah Michael Shea Auric Solar, LLC Elias Bishop Salt Lake County Donald H. Hansen Jennifer Bailey Sunrun, Inc. James M. Van Nostrand Bruce M. Plenk Vote Solar Rick Gilliam michael@healutah.org elias.bishop@auricsolar.com dhansen@slco.org jenbailey@slco.org jvannostrand@kfwlaw.com solarlawyeraz@gmail.com rick@votesolar.org Legend Ventures, LLC (dba Legend Solar, LLC) Nathan K. Fisher nathanf@fisherhunterlaw.com 3

Intermountain Wind and Solar, LLC Brian W. Burnett. Esq. bburnett@kmclaw.com Dale Crawford dale@imwindandsolar.com Doug Shipley doug@imwindandsolar.com Mark Allred mark@imwindandsolar.com Mark Richards markrichards@imwindandsolar.com Doug Vause dougvause@imwindandsolar.com Park City Municipal Corporation Luke Cartin Luke.Cartin@parkcity.org Thomas A. Daley tdaley@parkcity.org Katie Savarin Coordinator, Regulatory Operations 4