UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Sellers of Energy and Ancillary Services Investigation of Practices of the California Independent System Operator and the California Power Exchange Puget Sound Energy, Inc. Sellers of Energy and/or Capacity Investigation of Wholesale Rates of Public Utility Sellers of Energy and Ancillary Services in the Western Systems Coordinating Council Docket No. EL00-95-276 Docket No. EL00-98-255 Docket No. EL01-10-130 Docket No. EL01-68-046 Avista Energy, Inc. Docket No. ER01-1446-008 State of California, ex rel. Bill Lockyer, Attorney General of the State of California British Columbia Power Exchange Corp. Docket No. EL02-71-045 Avista Corporation Docket No. EL02-115-035 Avista Energy, Inc. Fact-Finding Investigation Into Possible Docket No. PA02-2-097 Manipulation of Electric and Natural Gas Prices American Electric Power Service Corporation Docket Nos. EL03-137-043, et al. Enron Power Marketing, Inc. and Enron Energy Docket Nos. EL03-180-072, et al. Services Inc. California Independent System Operator Corporation Docket No. ER03-746-048 Investigation of Anomalous Bidding Behavior and Practices in Western Markets Docket No. IN03-10-082
People of the State of California, ex rel. Edmund G. Brown, Jr. Attorney General of the State of California. Powerex Corp. (f/k/a British Columbia Power Exchange Corp. Docket No. EL09-56-021 NOTICE OF SETTLEMENT EFFECTIVE DATE UNDER THE AVISTA CALIFORNIA PARTIES SETTLEMENT On May 28, 2014, the Federal Energy Regulatory Commission ( Commission approved the settlement contained in the Settlement and Release of Claims Agreement between Avista Corporation d/b/a Avista Utilities ( Avista Utilities and Avista Energy, Inc. ( Avista Energy and the California Parties 1 ( Settlement Agreement. San Diego Gas & Elec. Co., 147 FERC 61,153 (2014. Pursuant to Section 2.2.4 of the Settlement Agreement, Avista Utilities and Avista Energy and the California Parties hereby notify the Commission and each person designated on the ListServs established for the EL00-95 Proceeding, 2 the EL01-10 Proceeding, and the Gaming/Partnership Proceeding that the Settlement Effective Date under the Settlement Agreement occurred on June 5, 2014. 1 For purposes of this notice, the California Parties means, collectively, Pacific Gas and Electric Company, San Diego Gas & Electric Company, Southern California Edison Company, the People of the State of California ex rel. Kamala D. Harris, Attorney General, and the Public Utilities Commission of the State of California. For purposes of the March 6, 2014 Settlement and Release of Claims Agreement, California Parties also includes the California Department of Water Resources acting solely under authority and powers created by California Assembly Bill 1 of the First Extraordinary Session of 2001-2002, codified in Sections 80000 through 80270 of the California Water Code. 2 Except as otherwise defined herein, the capitalized terms used herein have the meaning set forth in Article I of the Settlement Agreement. - 2 -
Avista Utilities and Avista Energy and the California Parties note that pursuant to Section 8.1 of the Settlement Agreement, the deadline for Participants to opt in to the settlement, by electing to become an Additional Settling Participant, is Thursday, June 12, 2014. Respectfully submitted, /s/ Gary D. Bachman Gary D. Bachman Van Ness Feldman, LLP 1050 Thomas Jefferson Street, NW Washington, DC 20007 Marian Durkin Senior Vice President, General Counsel, and Chief Compliance Officer Avista Corporation 1411 East Mission Avenue Spokane, WA 99202 Attorneys for Avista Corporation d/b/a Avista Utilities and Avista Energy, Inc. /s/ Richard L. Roberts Richard L. Roberts Jane I. Ryan Steptoe & Johnson LLP 1330 Connecticut Avenue, NW Washington, DC 20036 Russell C. Swartz J. Eric Isken Russell Archer Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA 91770 Attorneys for Southern California Edison Company /s/ James R. Dean, Jr. James R. Dean, Jr. Covington & Burling LLP 1201 Pennsylvania Ave., NW Washington, DC 20004-2401 Randy Nicholson San Diego Gas & Electric Company 8330 Century Park Court, CP32H San Diego, CA 92123 Attorneys for San Diego Gas & Electric Company /s/ Stan Berman Stan Berman Eric Todderud Sidley Austin LLP 701 Fifth Avenue, Suite 4200 Seattle, WA 98104 Mark D. Patrizio Joshua S. Levenberg Pacific Gas and Electric Company 77 Beale Street, B30A Post Office Box 7442 San Francisco, CA 94120 Attorneys for Pacific Gas and Electric Company - 3 -
/s/ Christopher E. Clay Karen V. Clopton, Acting General Counsel Christopher E. Clay Candace J. Morey Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco, CA 94102 Attorneys for the Public Utilities Commission of the State of California /s/ David M. Gustafson Kamala D. Harris Attorney General of the State of California Mark Breckler Chief Assistant Attorney General Martin Goyette Senior Assistant Attorney General 455 Golden Gate Avenue, Suite 11000 San Francisco, CA 94102-7004 David M. Gustafson Deputy Attorney General 1515 Clay Street, 20 th Floor Oakland, CA 94612-0550 /s/ Kevin J. McKeon Kevin J. McKeon Judith D. Cassel Whitney E. Snyder Hawke McKeon & Sniscak LLP Harrisburg Energy Center 100 North Tenth Street P.O. Box 1778 Harrisburg, PA 17101 Attorneys for the People of the State of California ex rel. Kamala D. Harris, Attorney General June 6, 2014-4 -
CERTIFICATE OF SERVICE I hereby certify that I have this day served an electronic copy of the foregoing document upon each person designated on the ListServs established in Docket Nos. EL00-95, et al., EL01-10, EL03-137, et al., and EL03-180, et al. Dated at Washington, D.C. this 6th day of June, 2014. /s/ Kevin Haggerty Kevin Haggerty Steptoe & Johnson LLP 1330 Connecticut Avenue, NW Washington, DC 20036 (202 429-6745 khaggerty@steptoe.com
Document Content(s Notice of Avista-Cal. Parties Settlement Effective Date.PDF...1-5