Conn. Lgt Pwr v. Dept, Pub. Util Ctrl, No. Cv 98 0492697s (Mar. 9, 1999)

1999 Conn. Super. Ct. 3044, 24 Conn. L. Rptr. 215
CourtConnecticut Superior Court
DecidedMarch 9, 1999
DocketNos. CV 98 0492697S, CV 98 0492694S
StatusUnpublished

This text of 1999 Conn. Super. Ct. 3044 (Conn. Lgt Pwr v. Dept, Pub. Util Ctrl, No. Cv 98 0492697s (Mar. 9, 1999)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Conn. Lgt Pwr v. Dept, Pub. Util Ctrl, No. Cv 98 0492697s (Mar. 9, 1999), 1999 Conn. Super. Ct. 3044, 24 Conn. L. Rptr. 215 (Colo. Ct. App. 1999).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION
In these consolidated appeals, the Connecticut Light and Power Company ("CLP") challenges decisions of the Department of Public Utility Control ("DPUC") excluding from an energy adjustment clause ("EAC") to its rates, costs for replacement power related to the retirement of the Connecticut Yankee ("CY") nuclear power facility.

The plaintiff, CLP, is a public service company, as defined in Connecticut General Statutes § 16-1, providing retail electric service to approximately one million Connecticut customers. The defendant, DPUC, is a State of Connecticut agency charged by statute with the regulation and supervision of public service companies, and the establishment of the level and structure of rates. See General Statutes §§ 16-1, 16-19b and 16-19e.

The defendant, Office of Consumer Council ("OCC"), is also a CT Page 3045 party to this case and supports the position of the DPUC. The OCC is authorized, pursuant to § 16-2a, to advocate for consumer interests in public utility matters.

The exclusion of the plaintiff's replacement power costs ("RPC") for the CY retirement amounts to approximately eighteen million dollars as of April, 1997 and up to four million dollars a month thereafter.

CLP as a regulated utility is entitled to recover from its customers all prudently incurred operating expenses. See General Statutes § 16-19e(a)(4); Connecticut Light Power Co. v.DPUC, 216 Conn. 627 (1990). The DPUC through rate proceeding, pursuant to § 16-19, forecasts the amount of the utility's operating and capital costs, and establishes rates that provide a reasonable opportunity for the utility to recover its costs.

The volatility of energy costs during the 1970's caused the legislature to adopt fuel adjustment mechanisms. The fossil Fuel Adjustment Clause ("FFAC") in 1974 and the Generation Utilization Adjustment Clause ("GUAC") in 1975 protected the utilities from fuel price changes and changes in the nuclear mix of fuels.1 The FFAC and GUAC adjustments were applied in a mechanical way to adjust utility rates. The legislature through Public Act 1995, No.95-432 authorized DPUC to use an EAC rather than the FFAC or GUAC consistent with the interests articulated in §16-19.

In a filing dated June 6, 1997, CLP requested approval of an EAC for the billing period of July 1, 1997 through December 31, 1997. The proposed EAC rate included replacement power costs for CY incurred after its December 4, 1996 retirement. The DPUC had in an earlier docket #96-08-01 directed that the EAC exclude costs associated with the outages of the Millstone and CY nuclear power facilities.3 CLP excluded the Millstone and CY outage costs in its June 16, 1997 EAC request, but included RPC for

If the department, after notice and hearing, determines that the adoption of an energy adjustment clause would protect the interests of ratepayers of an electric company, ensure economy and efficiency in energy production and purchase by the electric company and achieve the objectives set forth in subsection (a) of section 16-19 and in section 16-19e better than would the continued operation of a fuel adjustment clause and a generation utilization adjustment clause, the CT Page 3046 department shall approve an energy adjustment clause to be superimposed upon the existing rate schedule of the electric company. The department shall design any such energy adjustment clause to reflect cost-efficient energy resource procurement and to recover the costs of energy that are proper for rate-making purposes and for which the department has not authorized recovery through base rates. These costs, reflecting prudent and efficient management and operations, may include, but are not limited to, the costs of oil, gas, coal, nuclear fuel, wood and other fuels, and energy transactions with other utilities, nonutility generators or power pools, all or part of the cost of conversation and load management, and the gross earnings tax imposed by section 12-264 on the revenues from the energy sources subject to the energy adjustment clause. The department shall design the energy adjustment clause to provide for recovery of energy costs prudently incurred by an electric company in accordance with section 16-19e. Notwithstanding the provisions of section 16-19, the department shall make any changes to an energy adjustment clause in accordance with the provisions of subsection (d) and (g) of this section. An energy adjustment clause approved pursuant to this section shall apply to all electric companies similarly affected by the costs which form the basis for the adjustment clause.

CY after its December 4, 1996 retirement. The plaintiff in this action is not disputing the costs related to the pre-retirement shutdown.

In a June 6, 1997 Procedural Order in this docket. DPUC directed CLP to revise its EAC rate calculation to remove all CY's RPC including those incurred after the facilities retirement.

The DPUC thus suspended any recovery of RPC for CY until a final decision was issued by the Federal Energy Regulatory Commission. (See FERC Docket No. ER 97-913-000 in the matter of Connecticut Yankee Power Company). The FERC decision should address the issue of prudence of CLP management related to CY's retirement. In an interim decision dated October 15, 1997, DPUC reaffirmed the June procedural order and the each for June through December, 1997 with no recovery by EAC of the RPC for the CY retirement. The CLP appeal of this interim decision is before the Court in Docket No. 98-0492694. The DPUC's final decision in the § 16-19b(g) review of the CLP EAC was issued on December CT Page 3047 31, 1997. The CLP appeal of the final decision is Docket No. 98-0492697, filed on February 20, 1998.

The CLP appeals are filed pursuant to the Uniform Administrative Procedure Act ("UAPA"), General Statutes §§4-166 et seq. and 4-183. CLP is aggrieved by the DPUC decision excluding RPC for the CY retirement.

In its appeals, CLP raises four issues: (1) that the DPUC decisions constitute retroactive rate-making; (2) that the decisions are inconsistent with FERC's s exclusive jurisdiction and violate the supremacy clause of the United States Constitution; (3) that the decisions are inconsistent with other DPUC decisions without a reasoned basis for such departure and (4) that the decisions violate CLP's right to procedural due process of law.

"The standard of review of an agency decision is well established. Ordinarily, this court affords deference to the construction of a statute applied by the administrative agency empowered by law to carry out the statute's purposes. . . . [A]n agency's factual and discretionary determinations are to be accorded considerable weight by the courts. . . . Cases thatpresent pure questions of law, however, invoke a broader standardof review than is ordinarily involved in deciding whether, in

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Louisville & Nashville Railroad v. Maxwell
237 U.S. 94 (Supreme Court, 1915)
New England Power Co. v. New Hampshire
455 U.S. 331 (Supreme Court, 1982)
Nantahala Power & Light Co. v. Thornburg
476 U.S. 953 (Supreme Court, 1986)
Public Service Co. of New Hampshire v. Patch
167 F.3d 29 (First Circuit, 1998)
Public Service Co. of New Hampshire v. Patch
167 F.3d 15 (First Circuit, 1998)
Eastern Edison Co. v. Department of Public Utilities
446 N.E.2d 684 (Massachusetts Supreme Judicial Court, 1983)
Narragansett Electric Co. v. Burke
381 A.2d 1358 (Supreme Court of Rhode Island, 1977)
Connecticut Light & Power Co. v. Department of Public Utility Control
583 A.2d 906 (Supreme Court of Connecticut, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
1999 Conn. Super. Ct. 3044, 24 Conn. L. Rptr. 215, Counsel Stack Legal Research, https://law.counselstack.com/opinion/conn-lgt-pwr-v-dept-pub-util-ctrl-no-cv-98-0492697s-mar-9-1999-connsuperct-1999.