Connecticut Light & Power Co. v. South Eastern Connecticut Regional Resources Recovery Authority

822 F. Supp. 888, 1993 U.S. Dist. LEXIS 7486, 1993 WL 190357
CourtDistrict Court, D. Connecticut
DecidedMay 27, 1993
DocketCiv. 2:90CV00057(AHN)
StatusPublished
Cited by4 cases

This text of 822 F. Supp. 888 (Connecticut Light & Power Co. v. South Eastern Connecticut Regional Resources Recovery Authority) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Connecticut Light & Power Co. v. South Eastern Connecticut Regional Resources Recovery Authority, 822 F. Supp. 888, 1993 U.S. Dist. LEXIS 7486, 1993 WL 190357 (D. Conn. 1993).

Opinion

RULING AND ORDER

NEVAS, District Judge.

This is an action for declaratory and injunctive relief brought by the Connecticut Light & Power Company (“CL & P”) against Southeastern Connecticut Regional Resources Recovery Authority (“SCRRRA”), Connecticut Regional Resources Authority (“CRRA”), the Department of Public Utility Control (“DPUC”), the Connecticut Public *889 Utilities Control Authority (“DPUCA”), and several individual members of the DPUCA (collectively referred to as the “defendants”). CL & P seeks a declaratory judgment and a permanent injunction invalidating Conn.Gen. Stat. § 16-243e (the “Municipal Rate Statute” or the “Statute”). Specifically, CL & P seeks to invalidate a provision in the Statute that requires it to purchase electrical power from a municipal resource recovery plant in Preston, Connecticut (the “Preston Facility”), at a purchase price that exceeds the cost that CL & P could produce that electricity itself or purchase it from an alternative private source by a total of $14.8 million over the next twenty years.

The complaint alleges that the Municipal Rate Statute: (1) is preempted by the Public Utility Regulatory Policy Act of 1978, 16 U.S.C. § 824 (“PURPA”), and federal regulations promulgated thereunder by the Federal Energy Regulatory Commission (“FERC”); (2) interferes with interstate commerce in violation of Article I, Section 8 of the United States Constitution; and (3) violates the Takings Clause of the United States Constitution. Currently pending is: (1) CL & P’s motion for summary judgment on counts I and III of its complaint, the preemption and takings claims; and (2) defendants motion for judgment on the pleadings pursuant to Rule 12(c), Fed.R.Civ.P. For the reasons stated below, the court DENIES without prejudice to renewal the pending motions, ORDERS the case REFERRED to FERC for a ruling on the preemption issue, and STAYS all further proceedings in this matter pending a decision by FERC on the preemption issue.

Background

A brief review of the history of this dispute is helpful in understanding the procedural context in which the court issues its ruling.

CL & P is a subsidiary of Northeast Utilities, an interstate, public utility holding company, whose members are utility companies located in several New England states. CL & P contends that Northeast Utilities’ members share resources and costs pursuant to the Northeast Utilities Generation and Transmission Agreement (“NUG & T”). CL & P, moreover, is a participant in the New England Power Pool (“NEPOOL”), an integrated regional consortium of public utilities that are centrally dispatched throughout the New England area.

In 1983, the Connecticut General Assembly enacted the Municipal Rate Statute. The Statute requires regulated utilities who provide electricity to residents in municipalities, such as CL & P, to purchase electrical power from resource recovery facilities located in those municipalities where the utility’s customers reside. The Statute, moreover, requires a covered utility to purchase the electricity from the qualifying resource recovery facility at the retail price that the utility charges its rate payers who reside in the particular municipality.

On October 6, 1987, the DPUC, in its capacity as administrator of the Municipal Rate Statute, ordered CL & P to enter into a twenty-year contract to purchase power at the retail price from the Preston Facility (the “initial decision”). The initial decision required CL & P to purchase power from the Preston Facility at a rate that exceeded the cost that CL & P could have obtained that same amount of power from an alternative source (the “avoided cost rate”) by $48.3 million. On November 5, 1987, CL & P appealed the DPUC’s initial decision to the Connecticut Superior Court. That appeal raised the federal claims that are now the subject of this litigation, as well as several state law claims. By stipulation, the parties agreed to certify that appeal to the Connecticut Appellate Court. In turn, the Appellate Court “transferred” the appeal to the Connecticut Supreme Court. The Supreme Court issued a ruling, Connecticut Light & Power Co. v. Department of Public Utility Control, 210 Conn. 349, 554 A.2d 1089 (1989), finding in favor of CL & P on one of its state law claims and remanding the case back to the DPUC for reconsideration in light of its ruling. The Court, however, chose not to decide any of the federal claims raised by CL & P. In addition, the Court denied CL & P’s motion for reconsideration challenging the Court’s refusal to decide the federal claims and requesting that the Court correct an allegedly erroneous statement in the ruling.

*890 On December 20, 1989, pursuant to the Connecticut Supreme Court’s remand, the DPUC issued a supplementary decision recalculating the rate that CL & P must purchase power from the Preston Facility (the “remand decision”). The recalculated rate required CL & P to purchase electricity from the Preston Facility at a price that is $14.8 million above the avoided cost rate.

Once again, CL & P appealed the remand decision to a Connecticut Superior Court. In addition, CL & P filed this federal action on January 23, 1990. The defendants filed motions to dismiss in both the federal and state court actions. The Connecticut Superior Court denied the defendants’ motion to dismiss. While defendants’ motion to dismiss the federal action was pending, however, CL & P withdrew its appeal before the Superior Court. Despite the withdrawal of that action, Magistrate Judge Eagan issued a recommended ruling that the federal action be dismissed. After reviewing the Magistrate Judge’s ruling, the court declined to adopt the recommended dismissal, denied defendants’ motion to dismiss, and reinstated CL & P’s action.

Subsequent to the reinstatement, the defendants sought leave to file an interlocutory appeal with the Second Circuit challenging this court’s ruling denying their motion to dismiss. The Second Circuit denied defendants motion. The parties proceeded to file dispositive motions on the merits of the federal claims pending in this litigation.

Discussion

Responding to a national energy crisis in 1978, Congress enacted a complex and comprehensive regulatory scheme to encourage the development of alternative energy sources in an effort to reduce the nation’s dependence on traditional fossil fuel sources such as energy and gas. See Federal Energy Regulatory Comm’n v. Mississippi, 456 U.S. 742, 745-746, 102 S.Ct. 2126, 2130, 72 L.Ed.2d 532 (1982). To foster the development of such alternative sources, Congress believed it necessary to overcome the reluctance within the utility industry to purchase power from such “nontraditional” sources and to remove the financial burdens that federal and state utility regulations imposed on smaller facilities.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
822 F. Supp. 888, 1993 U.S. Dist. LEXIS 7486, 1993 WL 190357, Counsel Stack Legal Research, https://law.counselstack.com/opinion/connecticut-light-power-co-v-south-eastern-connecticut-regional-ctd-1993.