SECTIONS II - VIII QUANTITY, FORM, AND FILING REQUIREMENTS APPLICATION FILING FEES NOTICE TO COMMUNITY ORGANIZATIONS NOTICE IN UTILITY BILLS

Similar documents
APPLICATION No. To the ALBERTA ENERGY AND UTILITIES BOARD RE:

From: Laura Manz, Vice President of Market & Infrastructure Development

Decision D ATCO Electric Ltd. Crystal Lake 722S Substation Telecommunications Tower Replacement

Project Presentation April, 2017

The Narragansett Electric Company. d/b/a National Grid (Rhode Island Reliability Project) RIPUC Dkt. No Testimony of. Todd G. Kopoyan, P.E.

North Gila-Imperial Valley #2 Transmission Project

Protocol and Guideline for Establishing Wireless Telecommunication Facilities Within City of Brampton

Contents. 1. Routing and Siting Process Routing and Siting Process Highlights Timeline Constraints Map

April 11, 2016 VIA ELECTRONIC FILING

January 22, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

February 18, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

Malibu Civic Center Stakeholders Meeting. October 25, 2012

HPE Energy Efficiency Certification Service

Warrenton Wheeler Gainesville 230kV Reliability Project

bcuc British Columbia Utilities Commission

NERC Transmission Availability Data System (TADS): Element Identifier Data Submission Addendum

ANRC II. Eligibility requirements Authority Requirements for accreditation Review of application...

ATCO Electric Ltd. Dawes Substation and Telecommunications Tower Project Facility Application

Benbow 397S Substation Upgrade Needs Identification Document

AGENDA TOWN OF FLOWER MOUND SMARTGROWTH COMMISSION MEETING NOVEMBER 12, 2018 FLOWER MOUND TOWN HALL 2121 CROSS TIMBERS ROAD FLOWER MOUND, TEXAS

Small Hydro Regulatory and Permitting Requirements California

ACCESS SERVICES (N) 12. Public Packet Data Network

July 30, Q2 Quarterly Report on Progress in Processing Interconnection Requests; Docket No. ER

Physical Security Reliability Standard Implementation

March 15, 2011 VIA ELECTRONIC FILING

DATE: April 8, 2013 REPORT NO. CD TYPE OF REPORT CONSENT ITEM [ ] ITEM FOR CONSIDERATION [ X ]

Alberta Electric System Operator Secord 2005S Substation Needs Identification Document

NETWORK INTEGRATION TRANSMISSION SERVICE. Preamble

Introduction to the NYISO

The Commonwealth of Massachusetts

Discussion Guide. Benvoulin Substation Project.

Stem Beach Solar 1041 Application

STATE OF CONNECTICUT DEPARTMENT OF CONSUMER PROTECTION 165 Capitol Avenue Hartford, CT 06106

Grid Security & NERC. Council of State Governments. Janet Sena, Senior Vice President, Policy and External Affairs September 22, 2016

CITY OF NORTH OLMSTED ORDINANCE NO

Ells River Substation Telecommunication Tower

Electric Transmission Reliability

Ch. 130f ODOR MANAGEMENT CERTIFICATION 7 130f.1. CHAPTER 130f. ODOR MANAGEMENT CERTIFICATION

PURCHASING DEPARTMENT

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. REPLY BRIEF OF SOUTHERN CALIFORNIA EDISON COMPANY (March 19, 2009)

Grid Security & NERC

POLICY FOR THE RE-ISSUE OF NATIONAL CERTIFICATES


Environmental Impact Questionnaire

CITY OF TORONTO TELECOMMUNICATION TOWER AND ANTENNA PROTOCOL (Industry Canada Local Land-use Authority Consultation)

Procedure For NPCC Bulk Electric System Asset Database

NARUC. Winter Committee Meetings. Staff Subcommittee On Gas

TARIFF DISTRIBUTION. DATE: January 20, 2012

Public Service Company of New Mexico. Public Transmission Planning Meeting March 2, 2017 Albuquerque, NM

Electric Sample Form No Agreement for Unmetered Low Wattage Equipment Connected to Customer-Owned Street Light Facilities

March 18, Potomac-Appalachian Transmission Highline, LLC PJM Interconnection, L.L.C. Docket Nos. ER ER Refund Report

City of Grand Island Tuesday, February 28, 2017 Council Session

January 30, Docket Nos. ER and ER Interconnection Queue Quarterly Progress Report, Q4 2014

IMPORTANT: PLEASE READ INSTRUCTIONS FIRST Deadline: January 31st (Annually)

{(. }.) Ordinance Fact Sheet 'P..o... ~~

SRP Ten Year Transmission Plan

RULES OF TENNESSEE STATE BOARD OF EQUALIZATION CHAPTER ASSESSMENT CERTIFICATION AND EDUCATION PROGRAM TABLE OF CONTENTS

STATE OF ALASKA THE REGULATORY COMMISSION OF ALASKA ORDER GRANTING REQUEST FOR APPROVAL OF THE INCLUSION OF GAS STORAGE FEES IN GAS COST ADJUSTMENT

17. Microwave Collocation 17.1 General

MOTION NO. M Agreement with the Microsoft Corporation and the City of Redmond for the Overlake Transit Center within the East Link Extension

Municipal Law Enforcement Officer Certified-M.L.E.O. (c) Certification Application Guide Program Features

Screening Procedures for Access to ISO Register of Transmission Facilities and Entitlements

July 1, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

Phase Two: Plan Recommendations Public Comment Summary Report June 23, 2016

OPPD Board Committee Meeting April 13, 2017 Transmission Right of Way Acquisition & Routing, Siting and Public Involvement Stakeholder Engagement

STATE OF MINNESOTA BEFORE THE PUBLIC UTILITIES COMMISSION

Request for Qualifications For Consultants to Prepare a Form-Based Code City of University Place, Washington

A Bill Regular Session, 2017 HOUSE BILL 1259

Volume I, Appendix B References Table of Contents

Project Physical Security Directives Mapping Document

TARIFF DISTRIBUTION. DATE: January 23, 2012

Northeast Coordinated System Plan and Other Interregional Activities

PUBLIC HEARING STAFF REPORT

John P Buechler NYISO Executive Regulatory Policy Advisor. NPCC Governmental and Regulatory Affairs Advisory Group Meeting Albany, NY

History of NERC August 2013

Georgia Public Service Commission. Hot Topics and Current Issues Bill Edge Public Information Officer Georgia Public Service Commission

VERIZON TELEPHONE COMPANIES TARIFF FCC NO.

ATLANTA BELTLINE A g e n cy C o o r d i n at i o n P l a n

Report (CCR) Rule Retrospective Review: Electronic Delivery

WN U-60 Original Sheet No. 152

State Perspectives on the Midwest ISO regional Stakeholder Process: The Indiana Utility Regulatory Commission

I-20 EAST TEXAS CORRIDOR STUDY. TxDOT Planning Conference, Corpus Christi June 4 th, 2014

NERC Notice of Penalty regarding Upper Peninsula Power Company, FERC Docket No. NP09-_-000

Town of Smithfield. Monthly Financial Statements Fiscal Year For the Month Ended August 31, 2015

Municipal Broadband Project. City Council Meeting February 4, 2016

NASA Policy Directive

Reston Town Center North Development. Community Update

5 Servicing Capacity Assignment for Aurora, East Gwillimbury and Newmarket

ISO Responses to Questions about the Memorandum of Understanding between Valley Electric Association and the ISO

Frontier Telephone Companies TARIFF FCC NO. 4 1st Revised Page 4-1 Cancels Original Page 4-1 ACCESS SERVICE

Cyber Security Standards Drafting Team Update

RULES OF TENNESSEE BOARD OF MEDICAL EXAMINERS DIVISION OF HEALTH RELATED BOARDS

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

California Code of Regulations TITLE 21. PUBLIC WORKS DIVISION 1. DEPARTMENT OF GENERAL SERVICES CHAPTER 1. OFFICE OF THE STATE ARCHITECT

CRTC AMTELECOM INC. Page 1 Revision 2 GENERAL TARIFF Section 90 DEFINITIONS

History of NERC December 2012

ENTSO-E working to fulfill the 3 rd Package

ENMAX Generation Portfolio Inc.

U.S. Japan Internet Economy Industry Forum Joint Statement October 2013 Keidanren The American Chamber of Commerce in Japan

Dunbarton Telephone Company, Inc. Section 2 Product Catalog Definitions of Terms Original Page 1 Effective Date: December 22, 2014 DEFINITION OF TERMS

Transcription:

SECTIONS II - VIII QUANTITY, FORM, AND FILING REQUIREMENTS APPLICATION FILING FEES PROOF OF SERVICE NOTICE TO COMMUNITY ORGANIZATIONS PUBLIC NOTICE NOTICE IN UTILITY BILLS NOTICE OF OWNERS OF PROPERTY ABUTTING SUBSTATION AND SWITCHING STATION SITES GLOSSARY GSRP and MMP 1 October 2008

GSRP and MMP 2 October 2008

II. QUANTITY, FORM, AND FILING REQUIREMENTS (Regs., Conn. State Agencies 16-50j-12) A. As requested by the Council, CL&P is furnishing to the Council an original and 35 paper copies of the Application, as well as electronic copies of the Application. B. CL&P requests administrative notice of the following Council docket records, generic hearings or statements prepared by the Council as a result of generic hearings, and other pertinent documents. CSC Application, Findings of Fact, Opinion and Decision and Order Docket No. 272 - The Connecticut Light and Power Company and The United Illuminating Company application for a Certificate of Environmental Compatibility and Public Need for the Construction of New 345-kV Electric Transmission Line and Associated Facilities Between Scovill Rock Switching Station in Middletown and Norwalk Substation in Norwalk Connecticut Guidelines for Soil Erosion and Sediment Control 2002 Connecticut General Statutes Section 16-243 and Sections 16-11-134, and 135 of the Regulations of Connecticut State Agencies (and by reference, the National Electrical Safety Code ANSI C2, 2007 Edition) CSC, Review of the Ten Year Forecast of Connecticut Electric Loads and Resources 2008 2017 (when issued in final form) CSC, Review of the Ten Year Forecast of Connecticut Electric Loads and Resources 2007 2016 CSC, Review of the Ten Year Forecast of Connecticut Electric Loads and Resources 2006 2015 CSC, Life Cycle 2007 Life Cycle Costs of Electric Transmission Lines Letter dated April 13, 2007 addressed to Derek Phelps from Roger Zaklukiewicz (re: Life Cycle 2007) CSC, EMF Best Management Practices for the Construction of Electric Transmission Lines in Connecticut, December 14, 2007 Gradient Corp., Current Status of Scientific Research, Consensus, and Regulation re: Potential Health Effects of Power Line EMF, January 2006 National Electrical Safety Code ANSI C2, 2007 Edition GSRP and MMP 1 October 2008

United States Code, 33 USC Sections 10 and 404, Army Corps of Engineers ISO-NE, 2008-2017 Forecast Report of Capacity, Energy, Loads &Transmission (CELT), April 2008 ISO-NE, 2007 Regional System Plan, October 18, 2007 ISO-NE, 2006 Regional System Plan, October 26, 2006 ISO-NE, Regional System Plan (RSPO5), Approved 10/20/2005 ISO-NE, Southern New England Transmission Reliability, Report 1 - Need Analysis, January 2008 ISO-NE, New England East-West Solutions, Report 2 Options Analysis (Formerly-Southern New England Transmission Reliability) Report 2 Options Analysis (June 2008) ISO-NE, Planning Procedure No. 3 (PP-3) Reliability Standards for the New England Area Bulk Power Supply System, October 13, 2006 ISO-NE, Planning FERC Electric Tariff No. 3 Open Access Transmission Tariff - Attachment K Regional, December 7, 2007 Northeast Power Coordinating Council, Document A-02 - Basic Criteria for Design and Operation of Interconnected Power Systems, revised May 6, 2004 Northeast Power Coordinating Council, Document A-05 - Bulk Power System Protection Criteria, revised November 14, 2002 New England Energy Alliance, Electricity Transmission Infrastructure Development in New England Value through Reliability, Economic and Environmental Benefits -Polestar Communications & Strategic Analysis, December 2007 World Health Organization, Electromagnetic Field and Public Health Exposure to Extremely Low Frequency Fields - Fact sheet #322, June 2007 CT Department of Public Health, Environmental Health Section Environmental & Occupational Health Assessment Program, Electric and Magnetic Fields (EMF): Health Concerns Fact Sheet National Institute of Environmental Health Science, National Institutes of Health, Electric and Magnetic Fields Associated with the Use of Electric Power June 2002 Connecticut Energy Advisory Board, 2007 Energy Plan for Connecticut, Approved February 6, 2007 GSRP and MMP 2 October 2008

C. This Application is presented based on the Council's August 2007 Application Guide for Terrestrial Electric Transmission Line Facilitates to assist applicant in filing for a Certificate from the Council for the construction of an electric or fuel transmission line as defined in Connecticut General Statutes 16-50i (a) (1) and (2). CL&P also consulted Connecticut General Statutes 16-50g through 16-50aa and Sections 16-50j-1 through 16-50z-4 of the Regulations of Connecticut State Agencies in preparing this Application. CL&P has provided a reference table which acts as a directory between the Council s Application Guide and this Application. Table R-1 in Section R provides a summary of the application guide and identifies the corresponding section of the Application where the information is addressed. Pre-Application Process (General Statutes 16-50l (e)) CL&P met with representatives of each of the affected municipalities prior to distribution of the MCF. On June 16, 2008, the MCF was distributed to the Chief Elected Official of each of these municipalities, thereby commencing the municipal consultation period. During this time, the CL&P sought input from the public and local government representatives on the primary route under consideration and alternative routes as presented in the MCF. GSRP and MMP 3 October 2008

III. APPLICATION FILING FEES (Regs., Conn. State Agencies 16-50v-la) The filing fee for this application is determined by the following schedule: Estimated Construction Cost Fee Up to $5,000,000 0.05% or $1,000.00, whichever is greater Above $5,000,000 0.1% or $25,000.00, whichever is less Based on this schedule and the estimated construction cost for the Projects presented in Section ES.10 and ES.11, a check for the filing fee in the amount of $25,000 payable to the Council accompanies the Application. CL&P understands that additional assessments may be made for expenses in excess of the filing fee, and that fees in excess of the Council's actual costs will be refunded to CL&P. Pursuant to Conn. Gen. Stat 16-50l(a)(3), CL&P also encloses two separate checks, each in the amount of $25,000 payable to the Council for the municipal participation fees (one with respect to the Connecticut portion of the Greater Springfield Reliability Project and one for the Manchester to Meekville Junction Circuit Separation Project.) IV. PROOF OF SERVICE (General Statutes 16-50l (b)) This application was served on the following: A. The chief elected official, the zoning commission, planning commission, the planning and zoning commissions, and the conservation and wetlands commissions of the site municipality and any adjoining municipality having a boundary not more than 2,500 feet from the facility; GSRP and MMP 4 October 2008

B. The regional planning agency that encompasses the route municipalities; C. The State Attorney General; D. Each member of the Legislature in whose district the facility is proposed; E. Any federal agency which has jurisdiction over the proposed facility; and F. The State Departments of Environmental Protection, Public Health, Public Utility Control, Economic and Community Development, and Transportation; the Council on Environmental Quality; and the Office of Policy and Management. Attachments to the cover letter accompanying the filing of this Application to the Council include the transmittal memos sent to these officials and agencies as well as a copy of the Service List and an affidavit attesting that appropriate service was made. V. NOTICE TO COMMUNITY ORGANIZATIONS The applicant made reasonable efforts to provide notice of the Application on the following: A. Affected community groups including Chambers of Commerce, land trusts, environmental groups, trail organizations, historic preservation groups, advocacy groups for the protection of Long Island Sound, and river protection organizations within the watershed affected by the proposed facility that have been identified by a municipality where the facility is proposed to be located or that have registered with the Council to be provided notice; and B. Any affected water company within the watershed affected by the proposed facility. GSRP and MMP 5 October 2008

Attachments to the cover letter accompanying the filing of this Application to the Council include a listing of the community groups and water companies to whom notice of the Application is being provided as well as the transmittal memo sent to these organizations and an affidavit that such notice was given. VI. PUBLIC NOTICE (General Statues 16-501 (b)) Notice of the application was published at least twice prior to the filing of the Application in newspapers having general circulation in the site municipalities. The notice included the name of the applicant, the date of filing, and a summary of the Application. The notice was published in not less than ten point type. Affidavits of publication are attached to the cover letter accompanying the filing of this Application to the Council. VII. NOTICE IN UTILITY BILLS (General Statutes 16-501 (b)) Notice of the proposed Projects was provided to each CL&P customer located within the municipalities of the proposed and alternative routes on a separate enclosure with each customer's monthly bill for one or more months prior to the filing of the Application with the Council. This included all CL&P customers in the towns of Bloomfield, East Granby, Enfield, Manchester, and Suffield. An affidavit attesting to delivery of the bill insert and a copy of the actual insert itself are attached to the cover letter accompanying the filing of this Application to the Council. GSRP and MMP 6 October 2008

VIII. NOTICE TO OWNERS OF PROPERTY ABUTTING SUBSTATION AND SWITCHING STATION SITES Notice of the proposed modifications to the North Bloomfield Substation in Bloomfield, Connecticut was provided to abutters of the Substation, via certified mail, return receipt requested. An Affidavit regarding this notice is attached to the cover letter accompanying the filing of this Application to the Council. GSRP and MMP 7 October 2008

GLOSSARY GSRP and MMP 8 October 2008