ISO New England
AGENDA
NEPOOL RELIABILITY COMMITTEE (RC) MEETING
JANUARY 17, 2016
LOCATION: Doubletree Hotel – Westborough, MA
Call-in Number: 1-866-711-7475 / Access Code: 8562734
Item Description Time Allotted
1.0 CHAIRS REMARKS 9:30 – 9:35
2.0 MEETING MINUTES (66.6% VOTE) 9:35 – 9:45
Review and approve the following draft meeting minutes, as available.
• December 13, 2016
3.0 PROPOSED PLAN APPLICATIONS (PPAs) Level II/III 9:45 – 10:00
Present Proposed Plan Applications for Committee action on advisory
recommendations for ISO approval.
3.1 GOLDEN ROCK SUBSTATION TRANSFORMER ADDITION PROJECT
- LEVEL III
(NEP: Chelsea Zhu) (66.6% VOTE) *** CEII Topic***
NEP-17-T01 – Transmission application from New England Power Company
(“NEP”) for the removal of the Golden Rock tap to the G-133W Line, loop the
G-133W Line in and out of the Golden Rock Substation, and install a 115/13.2 kV
33/44/55 MVA transformer and a 115 kV in line breaker at the Golden Rock
Substation #19. The line designation from W. Methuen to Golden Rock will remain
as G-133W. The line from Golden Rock to E. Methuen will become G-133. The
proposed in service date of the project is June 2018.
(C. Zhu January 4, 2017 Cover Letter, Transmission Notification and One Line
Diagram, Task Force Approval Letter, “System Impact Study for Golden Rock
Substation 115/13.2 kV 33/44/55/ MVA Transformer Addition in Salem, New
Hampshire” dated December 2016)
4.0 PROPOSED PLAN NOTIFICATIONS (LEVEL 0/I) 10:00 - 10:15
Present application and notifications, receive Committee review and
concurrence that the Plan requires Level 0 or I treatment.
4.1 ECA SOLAR LEOMINSTER SOLAR PROJECT – LEVEL 0
(NEP: Jack Martin) (NOTIFICATION) *** CEII Topic***
NEP-17-GNF01 – Generator notification from New England Power Company
(“NEP”) on behalf of ECA Solar LLC, for the installation of a 2.8 MW solar
array in Leominster, MA and interconnecting to the Pratts Junction #225
substation via feeder #225W2. Proposed in service date of the project is January 31, 2017.
(P. Sullivan January 3, 2017 Cover Letter, Generator Notification and One Line Diagram)
4.2 GE LYNN SOLAR PROJECT – LEVEL 0
(NEP: Jack Martin) (NOTIFICATION) *** CEII Topic***
NEP-17-GNF02 – Generator notification from New England Power Company
(“NEP”) on behalf of GE Lynn, for the installation of a 1.52 MW solar array
in Lynn, MA and interconnecting to the GE Riverworks substation via the
Line O-169. Proposed in service date of the project was January 1, 2017.
(P. Sullivan January 3, 2017 Cover Letter, Generator Notification and One Line Diagram)
4.3 GMP WILLISTON SOLAR PROJECT – LEVEL 0
(VELCO: Hantz Presume) (NOTIFICATION) ***CEII***
GMP-16-G02 - Generator notification from Vermont Electric Power Company
(“VELCO”) on behalf of Green Mountain Power Company for the installation
of a 4.685 MW solar array located in Williston, VT and interconnecting to the
Essex 12.47 kV circuit 19G3. Proposed in service date of the project was
November 8, 2016.
(H. Presume December 20, 2016 Cover Letter, Generator Notification and One Line Diagram)
4.4 GMP RICHMOND SOLAR PROJECT – LEVEL 0
(VELCO: Hantz Presume) (NOTIFICATION) ***CEII***
GMP-16-G03 - Generator notification from Vermont Electric Power Company
(“VELCO”) on behalf of Green Mountain Power Company for the installation
of a 1.999 MW solar array located in Richmond, VT and interconnecting to the
Richmond 12.47 kV circuit 51G1. Proposed in service date of the project was
September 8, 2016.
(H. Presume December 20, 2016 Cover Letter, Generator Notification and One Line Diagram)
4.5 GMP PANTON SOLAR PROJECT – LEVEL 0
(VELCO: Hantz Presume) (NOTIFICATION) ***CEII***
GMP-16-G04 - Generator notification from Vermont Electric Power Company
(“VELCO”) on behalf of Green Mountain Power Company for the installation
of a 4.896 MW solar array located in Panton, VT and interconnecting to the
Vergennes 12.47 kV circuit 9G2. Proposed in service date of the project was
December 31, 2016.
(H. Presume December 20, 2016 Cover Letter, Generator Notification and One Line Diagram)
4.6 GMP WILLIAMSTOWN SOLAR PROJECT – LEVEL 0
(VELCO: Hantz Presume) (NOTIFICATION) ***CEII***
GMP-16-G05 - Generator notification from Vermont Electric Power Company
(“VELCO”) on behalf of Green Mountain Power Company for the installation
of a 4.992 MW solar array located in Williamstown, VT and interconnecting to the
Websterville 12.47 kV circuit 61G1. Proposed in service date of the project was
December 31, 2016.
(H. Presume December 20, 2016 Cover Letter, Generator Notification and One Line Diagram)
4.7 GMP HARTFORD SOLAR PROJECT – LEVEL 0
(VELCO: Hantz Presume) (NOTIFICATION) ***CEII***
GMP-16-G06 - Generator notification from Vermont Electric Power Company
(“VELCO”) on behalf of Green Mountain Power Company for the installation
of a 4.992 MW solar array located in Hartford, VT and interconnecting to the
Quechee 12.47 kV circuit G17. Proposed in service date of the project was
December 14, 2016.
(H. Presume December 20, 2016 Cover Letter, Generator Notification and One Line Diagram)
4.8 GMP BONDVILLE SOLAR PROJECT – LEVEL 0
(VELCO: Hantz Presume) (NOTIFICATION) ***CEII***
GMP-16-G07 - Generator notification from Vermont Electric Power Company
(“VELCO”) on behalf of Green Mountain Power Company for the installation
of a 2.16 MW solar array located in Bondville, VT and interconnecting to the
Stratton 12.47 kV circuit G33. Proposed in service date of the project was
February 19, 2016.
(H. Presume December 20, 2016 Cover Letter, Generator Notification and One Line Diagram)
4.9 GMP WESTMINSTER NATIONAL GUARD SOLAR PROJECT – LEVEL 0
(VELCO: Hantz Presume) (NOTIFICATION) ***CEII***
GMP-16-G08 - Generator notification from Vermont Electric Power Company
(“VELCO”) on behalf of Green Mountain Power Company for the installation
of a 1.793 MW solar array located in Westminster, VT and interconnecting to the
Westminster 12.47 kV circuit 74G2. Proposed in service date of the project was
December 31, 2016.
(H. Presume December 20, 2016 Cover Letter, Generator Notification and One Line Diagram)
4.10 GMP COLD RIVER ROAD RUTLAND SOLAR PROJECT – LEVEL 0
(VELCO: Hantz Presume) (NOTIFICATION) ***CEII***
GMP-16-G09 - Generator notification from Vermont Electric Power Company
(“VELCO”) on behalf of Green Mountain Power Company for the installation
of a 2.34 MW solar array located in Rutland, VT and interconnecting to the
South Rutland 12.47 kV circuit G71. Proposed in service date of the project was
December 31, 2016.
(H. Presume December 20, 2016 Cover Letter, Generator Notification and One Line Diagram)
4.11 VEEP POWNAL PARK SOLAR PROJECT – LEVEL 0
(VELCO: Hantz Presume) (NOTIFICATION) ***CEII***
VELCO-17-GNF01 - Generator notification from Vermont Electric Power Company
(“VELCO”) on behalf of Pownal Solar Park LLC for the installation of a 2.2 MW solar
array located in Pownal, VT and interconnecting to the GMP Pownal substation at the
12.47 kV circuit G35. Proposed in service date of the project was December 26, 2016.
(F. Ettori January 4, 2017 Cover Letter, Generator Notification and One Line Diagram)
4.12 SOLAR CITY MOUNTAIN ASH FARM NORWICH BATTERY STORAGE
PROJECT – LEVEL 0
(CMEEC: Gabe Stern) (NOTIFICATION) ***CEII***
CMEEC-16-G03 - Generator notification from Connecticut Municipal Electric
Energy Cooperative (“CMEEC”) on behalf of Solar City Corporation for the installation
of a 0.750 MW battery storage unit to be used in conjunction with the existing 3.5 MW
solar array (4.25 MW total net output) located in Norwich, CT and interconnecting via
the circuit 913 fed from Bean Hill Substation. Proposed in service date of the project was
February 1, 2016.
(G. Stern December 22, 2016 Cover Letter, Generator Notification and One Line Diagram)
4.13 SOLAR CITY LAFAYETTE DRIVE GROTON SOLAR PROJECT – LEVEL 0
(CMEEC: Gabe Stern) (NOTIFICATION) ***CEII***
CMEEC-16-G07 - Generator notification from Connecticut Municipal Electric
Energy Cooperative (“CMEEC”) on behalf of Solar City Corporation for the installation
of a 4.25 MW solar array located in Groton, CT and interconnecting via the circuit 323
fed from Pleasant Valley Substation. Proposed in service date of the project is February 17, 2017.
(G. Stern December 27, 2016 Cover Letter, Generator Notification and One Line Diagram)
4.14 SOLAR CITY TRIDENT PARK GROTON SOLAR PROJECT – LEVEL 0
(CMEEC: Gabe Stern) (NOTIFICATION) ***CEII***
CMEEC-16-G06 - Generator notification from Connecticut Municipal Electric
Energy Cooperative (“CMEEC”) on behalf of Solar City Corporation for the installation
of a 1.008 MW solar array located in Groton, CT and interconnecting via the circuit 13-1-2
fed from Pleasant Valley Substation. Proposed in service date of the project is January 20, 2017.
(G. Stern December 29, 2016 Cover Letter, Generator Notification and One Line Diagram)
4.15 SPEEN STREET FRAMINGHAM SOLAR PROJECT – LEVEL 0
(Eversource: Al Scarfone) (NOTIFICATION) ***CEII***
ES-17-G04 - Generator notification from Eversource Energy (“ES”) on behalf of Altus
Power America for the installation of a 1.25 MW solar array located in Framingham, MA
and interconnecting via the 13.8 kV circuit 203-1348H3 off of the Speen Street Substation
#433. Proposed in service date of the project is January, 2017.
(A. Scarfone January 5, 2017 Cover Letter, Generator Notification and One Line Diagram)
5.0 TRANSMISSION COST ALLOCATIONS 10:15 – 10:45
5.1 CENTRAL NEW HAMPSHIRE AREA UPGRADE PROJECT TCA REV.1
(Eversource Energy: Al Scarfone) (66.6% VOTE) ***CEII TOPIC***
ES-15-TCA-11- Rev.1 - Transmission Cost Allocation revision from Eversource Energy
(“ES”) to revise the initial TCA cost estimates from $26.4M to 29.71M (2016 Estimated
Costs) as it represents a greater than 10% cost increase from the initial TCA approval for
work associated with the installation of four 115 kV 26.6 MVAR capacitor banks and two
115 kV circuit breakers at the Webster Substation and the installation of two 25 MVAR
115 kV dynamic VAR devices and two 115 kV circuit breakers at the Saco Valley Substation.
(A. Scarfone December 2, 2016 Cover Letter, TCA Application)
5.2 3424 LINE ASSET CONDITION/STORM HARDENING TCA
(Eversource Energy: Al Scarfone) (66.6% VOTE) ***CEII TOPIC***
ES-16-TCA-27 - Transmission Cost Allocation from Eversource Energy (“ES”) to
replace or modify 30 wooden pole structures with light duty steel poles to meet NESC
design load and storm hardening requirements running from the Kleen Substation in
Middletown, CT to the Manchester Substation in Manchester, CT. Pool Supported PTF
costs are $5.919M (2014 Estimated Costs).
(A. Scarfone December 5, 2016 Cover Letter, Presentation, TCA Application)
5.3 1211 LINE STRUCTURE REPLACEMENT TCA
(Eversource Energy: Al Scarfone) (66.6% VOTE) ***CEII TOPIC***
ES-16-TCA-12 - Transmission Cost Allocation from Eversource Energy (“ES”)
for the construction of eight new three-pole dead-ends and thirty six single circuit
H-Frame light duty steel structures. Also remove the existing shield wire and add
3.72 miles of OPGW from Doreen Substation to Oswald Junction Substation. Pool
Supported PTF costs are $14.8M (2016 Estimated Costs).
(A. Scarfone December 5, 2016 Cover Letter, Presentation, TCA Application)
5.4 Y-151 LINE RECONDUCTOR PROJECT TCA REV.1
(NEP: John Porter) (66.6% VOTE) ***CEII TOPIC***
NEP-14-TCA-06-Rev.1 - Transmission Cost Allocation revision from New England
Power Company (“NEP”) to revise the initial TCA cost estimates from $18.59M to
$24.25M (2016 Actual Costs) as it represents a greater than 10% cost increase
from the initial TCA approval for work associated with the reconductoring of the
115 kV line Y-151 a distance of 8.2 miles from Tewksbury Junction to West Methuen
Substation from 795 ACSR to 1590 ACSS conductor.
(J. Porter January 6, 2017 Cover Letter, Presentation, TCA Application)
5.5 CONNECTICUT RIVER VALLEY TCA
(VELCO: Hantz Presume) (FUTURE VOTE) ***CEII TOPIC***
Introductory TCA presentation for the Connecticut River Valley Project for reconductoring
the K31 Coolidge - Ascutney 115 kV line to 1351 ACSS. Install a 50 MVAr SVC and add a
third bay at the Ascutney substation. Split the Hartford 25 MVAr 115 kV capacitor bank into
two 12.5 MVAr capacitor banks. In addition, rebuild the Chelsea 115 kV tap substation into
a three-breaker ring substation. Pool Supported PTF costs are $94.554M (2018 Estimated Costs).
(Draft TCA Application, Presentation)
6.0 REMOVAL OF REAL-TIME EMERGENCY GENERATION 10:45 – 11:00
REFERENCE IN SECTION 12 OF THE TARIFF
(ISO-NE: Henry Yoshimura) (60.0% VOTE) (2nd RC Meeting)
Discussion on clean-up changes to remove a reference to Real-Time Emergency
Generation in Section III.12 of the Tariff. This change supports the ISO’s proposed
revisions to Tariff Section I and Market Rule 1 to remove Real-Time Demand
Response Resource and Real-Time Emergency Generation Resource provisions
that will no longer be needed with the full integration of Demand Response
Resources into wholesale markets and changes in EPA regulation.
(Tariff Section 12 Clean and Redline documents)
7.0 PLANNING PROCEDURES 11:00 – 11:30
7.1 PP 3 – RELIABILITY STANDARDS FOR THE NEW ENGLAND
AREA POOL TRANSMISSION FACILITIES
(ISO: Andrew Kniska) (66.6% POSSIBLE VOTE) (6th RC Meeting)
Presentation and discussion of the various planning criteria and its applicability
to the New England system and the drivers behind updating the procedure.
(Presentation, PP 3 Clean, Redline)
8.0 OPERATING PROCEDURES 11:30 – 12:00
8.1 OP 18 – METERING AND TELEMETERING CRITERIA
(ISO: Brock Nubile) (FUTURE VOTE) (1st RC Meeting)
Introductory presentation to outline revisions to allow transmission level
“DC” metering along with the supporting requirements for implementation.
(Presentation)
LUNCH 12:00 – 12:45
9.0 2017 FCM NETWORK TOPOLOGY CERTIFICATION 12:45 – 1:30
(ISO-NE: Abimael Santana) (NOTIFICATION)
ISO-NE review of approved Transmission Owner new certifications and
project updates to previous certifications that will be included in the network
model builds for FCM purposes in 2017.
(Presentation)
|10.0 ISO NEW ENGLAND (ISO-NE) AND NEW YORK ISO (NYISO) 1:30 – 2:00 |
|COORDINATION AGREEMENT |
| (ISO: Chris Hamlen) (FUTURE VOTE) (1st RC Meeting) (WMPP ID: 113) |
| Presentation and discussion of the ISO’s proposed revisions to conform the |
|ISO-NE and NYISO Coordination Agreement to recent Market Rule changes. |
|(Presentation) |
11.0 CLOSING REMARKS/ADJOURN 2:00
................
................
In order to avoid copyright disputes, this page is only a partial summary.
To fulfill the demand for quickly locating and searching documents.
It is intelligent file search solution for home and business.
Related searches
- the new england journal of medicine
- new england journal medicine online
- new england journal of medicine journal watch
- new england j of medicine
- new england j medicine
- new england reconstructive surgery
- new england medical journal articles
- new england journal med
- new england journal watch
- new england journal of medicine
- new england j med
- new england journal of medicine official site