The City of Piqua, Ohio v. Federal Energy Regulatory Commission, Dayton Power and Light Company, Intervenor

610 F.2d 950, 198 U.S. App. D.C. 8, 33 P.U.R.4th 89, 1979 U.S. App. LEXIS 11700
CourtCourt of Appeals for the D.C. Circuit
DecidedSeptember 21, 1979
Docket78-1487
StatusPublished
Cited by58 cases

This text of 610 F.2d 950 (The City of Piqua, Ohio v. Federal Energy Regulatory Commission, Dayton Power and Light Company, Intervenor) is published on Counsel Stack Legal Research, covering Court of Appeals for the D.C. Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
The City of Piqua, Ohio v. Federal Energy Regulatory Commission, Dayton Power and Light Company, Intervenor, 610 F.2d 950, 198 U.S. App. D.C. 8, 33 P.U.R.4th 89, 1979 U.S. App. LEXIS 11700 (D.C. Cir. 1979).

Opinion

Opinion for the court filed by Circuit Judge TAMM.

TAMM, Circuit Judge:

In this case, we review two orders of the Federal Energy Regulatory Commission (FERC or Commission): one allowing a rate increase, for good cause shown, to take effect prior to filing with the Commission, 1 and the other reversing the Commission’s rejection of a filing for a firm power rate increase. 2 We affirm both orders as authorized by statute and supported by substantial evidence.

I.

Intervenor Dayton Power and Light Company (DP&L) supplied partial requirements electric service to petitioner City of Piqua, Ohio (Piqua or City) under an Interconnection Agreement (Agreement). The Agreement was to terminate on May 9, 1977. One week prior to that date, Piqua and DP&L submitted to the Piqua City Commission, as required by Ohio law, a negotiated modification to the Agreement increasing rates to be charged for various kinds of electric service. 3 DP&L, however, delayed its filing with the Commission while awaiting action by the Piqua City Commission. On July 18, 1977, the City Commission approved the negotiated contract “for the term of May 10, 1977 to March 10, 1978” with two additional changes: (1) extension of the Agreement to March 10, 1978, for municipal administrative reasons; and (2) continuation of the 5000 kilowatt (kw) firm power contract demand from May 10 through June 19, 1977, with an increase to 8000 kw from June 20, 1977, through March 10, 1978.

On August 5, 1977, DP&L submitted the new contract to the Commission for filing, stating that the Agreement had been modified to “remain in effect from May 10, 1977 through March 10,1978” and requesting the Commission to “waive any requirements not already complied with under Section 35.13 of the Commission’s Regulations and permit the modification to become effective on May 10, 1977.” Dayton Power & Light Co., Docket No. ER77-546, DP&L Transmittal Letter from R.E. McCormick to Kenneth F. Plumb, Secretary, FPC, at 1, 3 (Aug. 5, 1977). By October 14, DP&L had cured deficiencies in its filing, as requested by the Commission. The Commission issued public notice of the filing on November 4, 1977.

One week later, the Commission issued an order accepting for filing Schedules B, C, and D of the proposed rate changes. The Commission, due to DP&L’s delay in filing from May to August, denied its request for waiver of filing requirements and gave the schedules prospective application only. The Commission also rejected Schedule A as unsupported by appropriate cost data. DP&L *952 sought rehearing of the Commission’s refusal to waive the notice requirement, explaining that the Piqua City Commission’s modification and review of the Agreement had delayed the rate change filing. DP&L further requested the Commission to reverse its rejection of Schedule A, offering cost data already before the Commission in another proceeding as justification for the increase.

On January 18, 1978, the Commission issued the first of the orders under review and reversed its rejection of Schedule A, finding that DP&L’s submittal of cost data from another proceeding sufficiently justified the proposed firm power rates to Pi-qua. The Commission also found good cause for waiver of the prior notice requirement, in accordance with section 205(d) of the Federal Power Act (Act), 16 U.S.C. § 824d(d) (1976) 4 and section 35.11 of the Commission regulations. 5 In finding good cause for waiver, the Commission relied on three factors: (1) the delay due to Ohio statutory procedure requiring Piqua to submit the contract to its City Commission for approval; (2) Piqua’s explicit agreement to a May 10, 1977, effective date for rate increases; and (3) the lack of objection to the May 10 date from any party at the time of DP&L’s rate filing. Thus the Commission approved an effective date of May 10, 1977, for Schedules B, C, and D and an effective date of May 11,1977, for Schedule A.

On April 3, 1978, the Commission issued the second order under review and denied rehearing. It rejected Piqua’s argument that the January 18 order was unauthorized retroactive ratemaking and an abuse of discretion by the Commission. 6 This petition for review followed.

II.

Piqua challenges the Commission’s assignment of a retroactive date to the rate increases as: (1) unauthorized by statute; (2) prohibited by the policy against retroactive ratemaking; and (3) unsupported by substantial evidence.

A. Statutory Authorization

The Commission relies upon section 205(d) of the Act as statutory authority for the Commission to allow the rates to take effect without requiring advance notice. As the Commission emphasizes, the Act requires that no rate may be changed without thirty days’ notice “[ujnless the Commission otherwise orders.” 16 U.S.C. § 824d(d). Fur *953 ther, the Act provides that the “Commission, for good cause shown, may allow changes to take effect without requiring the thirty days’ notice herein provided for . .” Id. (emphasis added). Relying on this language, the Commission concludes that the Act gives it discretion, for good cause shown, to waive the prior notice requirement.

Piqua contends that Congress intended section 205(d) to be read narrowly. According to Piqua, the provision only allows the Commission to shorten the thirty days’ notice period and to limit rate changes to a post-filing effective date. As additional support for its contention, Piqua offers a lexicographic analysis of the statute. Piqua particularly emphasizes that congressional use of “shall” and “to be” in section 205(d) conclusively denoted futurity, thus authorizing only prospective rate changes.

Such a grammatical nicety is neither persuasive nor dispositive. 7 Moreover, Piqua’s literal interpretation renders the statute too restrictive. The language of section 205(d) is certainly not so clear or unambiguous as to bind us to give effect to the literal meaning. See Caminetti v. United States, 242 U.S. 470, 485, 37 S.Ct. 192, 61 L.Ed. 442 (1917). Therefore, we must consider the policies underlying the Act, for the “intention prevails over the letter, and the letter must if possible be read so as to conform to the spirit of the Act.” 2A Sutherland Statutory Construction § 46.07, at 65 (4th ed. 1973). Due consideration of the agency interpretation 8 of section 205(d) is also appropriate. 9

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

Related

Sfpp, Lp v. Ferc
592 F.3d 189 (D.C. Circuit, 2010)
Gordon v. Council of the City of New Orleans
977 So. 2d 212 (Louisiana Court of Appeal, 2008)
Iowa Network Services, Inc. v. Qwest Corp.
385 F. Supp. 2d 850 (S.D. Iowa, 2005)
Colorado Office of Consumer Counsel v. Public Service Co.
877 P.2d 867 (Supreme Court of Colorado, 1994)
No. 89-1365
966 F.2d 1478 (D.C. Circuit, 1992)

Cite This Page — Counsel Stack

Bluebook (online)
610 F.2d 950, 198 U.S. App. D.C. 8, 33 P.U.R.4th 89, 1979 U.S. App. LEXIS 11700, Counsel Stack Legal Research, https://law.counselstack.com/opinion/the-city-of-piqua-ohio-v-federal-energy-regulatory-commission-dayton-cadc-1979.