My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
07/03/2018 (3)
CBCC
>
Meetings
>
2010's
>
2018
>
07/03/2018 (3)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/1/2025 2:21:44 PM
Creation date
8/21/2018 12:48:00 PM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
07/03/2018
Meeting Body
Board of County Commissioners
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
378
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
ORDER NO. PSC -2018 -0313 -PCO -EI <br />DOCKET NO. 20180001 -EI <br />PAGE 4 <br />If approved, this mid -course correction will result in lower capacity cost recovery factors <br />for FPL's customers. This mid -course correction was filed by FPL with the intention of the <br />proposed decrease in rates becoming effective July 1, 2018. Typically, effective dates are set a <br />minimum of 30 days after our vote modifying the charges as the result of a mid -course <br />correction.8 This time limit is imposed in order to prohibit new rates from being applied to <br />energy consumed before the effective date of our action, i.e., the date of the vote. However, we <br />have also implemented charges in less than 30 days when circumstances warrant.9 In this <br />instance, the interval between our vote on this matter (June 5, 2018) and the proposed <br />implementation date (expected to be July 1, 2018) is 25 days. Because this filing, as approved, <br />results in a decrease to cost recovery factors, we find that a 25 day interval is sufficient. <br />For the reasons stated above, we approve FPL's request for mid -course correction to its <br />2018 capacity cost recovery factors and the associated tariff sheets. The approved capacity cost <br />recovery factors are presented in Attachment A and the associated tariff sheets are presented in <br />Attachment B. The revised capacity cost recovery factors and the associated tariff sheets shall <br />become effective with the July 2018 billing cycle, which begins on July 1, 2018. <br />Based on the foregoing, it is <br />. ORDERED by the Florida Public Service Commission that Florida Power & Light <br />Company's Petition for Mid -Course Corrections of Capacity Cost Recovery Factors Resulting <br />From Impacts of the Tax Cuts and Jobs Act of 2017 is hereby granted as stated in the body of <br />this order. It is further <br />ORDERED that the Revised Capacity Cost Recovery Factors contained in Attachment A <br />and tariff sheets contained in Attachment B are hereby approved effective with the July billing <br />cycle which begins on July 1, 2018. It is further <br />ORDERED that this docket shall remain open. <br />8Gulf Power Co. v. Cresse, 410 So. 2d 492 (Fla. 1982); Order No. PSC-96-0907-FOF-EI, issued on July 15, 1996, in <br />Docket No. 19960001 -EI, In re: Fuel and purchased power cost recovery clause and generating performance <br />incentive factor; Order No. PSC-1996-0908-FOF-EI, issued July 15, 1996, in Docket No. 19960001-E1, In re: Fuel <br />and purchased power cost recovery clause and generating performance incentive factor; Order No. PSC-97-0021- <br />FOF-EI, issued on January 6, 1997, in Docket No. 19970001 -EI, In re: Fuel and purchased power cost recovery <br />clause and generating performance incentive factor. <br />90rder No. PSC -01 -0963 -PCO -El, issued April 18, 2001, in Docket No. 20010001 -EI, In re: Fuel and purchased <br />power cost recovery clause and generating performance incentive factor (allowing recovery of increase in fuel factor <br />in order to decrease the carrying costs and therefore the total amount ratepayers were ultimately required to repay.); <br />Order No. PSC-00-2383-FOF-GU, issued December 12, 2000, in Docket No. 20000003 -GU, In re: Purchased gas <br />adjustment (PGA) true -up (allowing recovery of an increased gas fuel factor due to drastic increases in natural gas <br />prices in winter of 2000-2001.); Order No. PSC -15 -0161 -PCO -EI, issued April 30, 2015, in Docket No. 20150001 - <br />El, In re: Fuel and Purchased Power Cost Recovery Clause with Generating Performance Incentive Factor <br />(approving FPL's petition for a mid -course correction, thereby reducing fuel factors with less than 30 days notice). <br />
The URL can be used to link to this page
Your browser does not support the video tag.