[Federal Register Volume 64, Number 93 (Friday, May 14, 1999)] [Notices] [Pages 26395-26400] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 99-12240] ----------------------------------------------------------------------- DEPARTMENT OF ENERGY Federal Energy Regulatory Commission [Docket No. ER99-2364-000, et al.] Genstar Energy, L.L.C., et al.; Electric Rate and Corporate Regulation Filings May 5, 1999. Take notice that the following filings have been made with the Commission: 1. Genstar Energy, L.L.C. [Docket No. ER99-2364-000] Take notice that on April 29, 1999, Genstar Energy, L.L.C. (Genstar) filed an amendment to its petition for acceptance of Genstar Rate Schedule FERC No. 1; the granting of certain blanket approvals, including the authority to sell electricity at market-based rates; and the waiver of certain Commission regulations. Genstar intends to engage in wholesale electric power and energy purchases and sales as a marketer. Genstar is not in the business of generating or transmitting electric power. Comment date: May 19, 1999, in accordance with Standard Paragraph E at the end of this notice. 2. Keystone Energy Services, Inc.; Energy Atlantic, LLC; Cook Inlet Energy Supply [Docket Nos. ER97-3053-006; ER98-4381-002; ER96-1410-013] Take notice that on April 26, 1999, the above-mentioned power marketers filed quarterly reports with the Commission in the above- mentioned proceedings for information only. These filings are available for public inspection and copying in the Public Reference Room or on the web at www.ferc.fed.us/online/rims.htm for viewing and downloading (call 202-208-2222 for assistance). 3. Black Hills Corporation [Docket No. ER99-2648-000] Take notice that on April 29, 1999, Black Hills Corporation (Black Hills), tendered for filing a Service Agreement for wholesale power sales transactions (the Service Agreement), under Black Hills' Market- Based Rate Wholesale Power Sales Tariff between Black Hills and Public Service Company of Colorado. The Service Agreement is dated as of March 29, 1999. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 4. Northeast Utilities Service Co. [Docket No. ER99-2655-000] Take notice that on April 29, 1999, Northeast Utilities Service Company (NUSCO), on behalf of its affiliates, The Connecticut Light and Power Company, The Hartford Electric Light Company, and Western Massachusetts Electric Company, tendered for filing a Letter Agreement with Massachusetts Municipal Wholesale Electric Company (MMWEC). NUSCO requests an effective date the later of May 1, 1999, or the date the Second Effective Date market rules become effective in New England. NUSCO states that a copy of this filing was mailed to MMWEC. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 5. Indeck Pepperell Power Associates [Docket No. ER99-2656-000] Take notice that on April 29, 1999, Indeck Pepperell Power Associates, Inc. (Indeck Pepperell), tendered for filing with the Federal Energy Regulatory Commission a Power Purchase and Sale Agreement (Service Agreement), between Indeck Pepperell and Central Vermont Power Corporation, (CVPC), dated April 16, 1999, for service under Rate Schedule FERC No. 1. Indeck Pepperell requests that the Service Agreement be made effective as of May 1, 1999. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 6. COM/Energy Marketing, Inc. [Docket No. ER99-2657-000] Take notice that on April 29, 1999, COM/Energy Marketing, Inc. (CEM) tendered for filing a Notice of Termination of its market based power sales rate, Rate Schedule FERC No. 1 as currently on file with the Commission and in effect pursuant to order of the Commission dated December 23, 1997 in FERC Docket No. ER98-449-000 (81 FERC 61,373) Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 7. Northeast Utilities Service Co. [Docket No. ER99-2658-000] Take notice that on April 29, 1999, Northeast Utilities Service Company (NUSCO), on behalf of its affiliates, The Connecticut Light and Power Company, Western Massachusetts Electric Company, and Public Service Company of New Hampshire, tendered for filing a First Amended and Restated Unit Exchange Agreement with FPL Energy Maine, Inc. NUSCO requests an effective date the later of May 1, 1999, or the date the Second Effective Date market rules become effective in New England. NUSCO states that a copy of this filing was mailed to FPL Energy Maine, Inc. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 8. PECO Energy Company [Docket No. ER99-2659-000] Take notice that on April 29, 1999, PECO Energy Company (PECO), filed a Service Agreement dated April 27, 1999 with UGI Utilities, Inc. (UGI), under PECO's FERC Electric Tariff Original Volume No. 1 (Tariff). The Service Agreement adds UGI as a customer under the Tariff. PECO requests an effective date of April 27, 1999 for the Service Agreement. PECO states that copies of this filing have been supplied to UGI and to the Pennsylvania Public Utility Commission. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 9. Florida Power Corporation [Docket No. ER99-2660-000] Take notice that on April 30, 1999 Florida Power Corporation (Florida Power), tendered for filing revisions to the capacity charges, reservation fees and energy adders for various interchange services provided by Florida Power pursuant to interchange contracts as follows: ------------------------------------------------------------------------ Rate schedule Customer ------------------------------------------------------------------------ 65................................ Southeastern Power Administration. 80................................ Tampa Electric Company. 81................................ Florida Power & Light Company. 82................................ City of Homestead. 86................................ Orlando Utilities Commission. 88................................ Gainesville Regional Utility. 91................................ Jacksonville Electric Authority. 92................................ City of Lakeland. 94................................ Kissimmee Utility Authority. [[Page 26396]] 95................................ City of St. Cloud. 100............................... Fort Pierce Utilities Authority. 101............................... City of Lake Worth. 102............................... Florida Power & Light Company. 103............................... City of Starke. 104............................... City of New Smyrna Beach. 105............................... Florida Municipal Power Agency. 108............................... City of Key West. 119............................... Reedy Creek Improvement District. 122............................... City of Tallahassee. 128............................... Seminole Electric Cooperative, Inc. 139............................... Oglethorpe Power Corp. 141............................... City of Vero Beach. 142............................... Big Rivers Electric Corporation. 148............................... Alabama Electric Cooperative, Inc. 153............................... Enron Power Marketing, Inc. 154............................... Catex Vitol Electric, L.L.C. 155............................... Louis Dreyfus Electric Power, Inc. 156............................... Electric Clearing House, Inc. 157............................... LG & E Power Marketing, Inc. 158............................... MidCon Power Service Corp. 159............................... Koch Power Services Company. 160............................... Sonat Power Marketing, Inc. 161............................... Citizens Lehman Power Sales. 162............................... AES Power, Inc. 163............................... Intercoast Power Marketing Company. 164............................... Valero Power Service Company. 166............................... Eastex Power Marketing, Inc. 167............................... NorAm Energy Services, Inc. 168............................... Western Power Services. 169............................... CNG Power Services Corporation. 170............................... Calpine Power Services Company. 171............................... SCANA Energy Marketing, Inc. 172............................... PanEnergy Trading & Market Services. 173............................... Coral Power, L.L.C. 174............................... Aquila Power Corporation. 175............................... The Energy Authority, Inc. 176............................... NP Energy Inc. 177............................... Morgan Stanley Capital Group, Inc. ------------------------------------------------------------------------ The interchange services which are affected by these revisions are (1) Service Schedule A--Emergency Service; (2) Service Schedule B-- Short Term Firm Service; (3) Service Schedule D--Firm Service; (4) Service Schedule F--Assured Capacity and Energy Service; (5) Service Schedule G--Backup Service; (6) Service Schedule H--Reserve Service; (7) Service Schedule I--Regulation Service; (8) Service Schedule OS- Opportunity Sales; (9) Service Schedule RE--Replacement Energy Service; (10) Contract for Assured Capacity And Energy With Florida Power & Light Company; (11) Contract for Scheduled Power and Energy with Florida Power & Light Company. Florida Power requests that the amended revised capacity charges, reservation fees and energy adder be made effective on May 1, 1999. Florida Power requests waiver of the Commission's sixty-day notice requirement. If waiver is denied, Florida Power requests that the filing be made effective 60 days after the filing date. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 10. Niagara Mohawk Power Corporation [Docket No. ER99-2661-000] Take notice that on April 29, 1999, Niagara Mohawk Power Corporation (NMPC), tendered for filing with the Federal Energy Regulatory Commission executed a form Service Agreement between NMPC and Metromedia Energy, Inc. (Purchaser). The Service Agreement specifies that the Purchaser has signed on to and has agreed to the terms and conditions of NMPC's Power Sales Tariff designated as NMPC's FERC Electric Tariff, Original Volume No. 2. This Tariff, approved by FERC on April 15, 1994, and which has an effective date of March 13, 1993, will allow NMPC and the Purchaser to enter into separately scheduled transactions under which NMPC will sell to the Purchaser capacity and/or energy as the parties may mutually agree. In its filing letter, NMPC also included a Certificate of Concurrence for the Purchaser. NMPC is : (a) generally requesting an effective date of April 1, 1999 for the agreement, and (b) requesting waiver of the Commission's notice requirements for good cause shown. NMPC has served copies of the filing upon the New York State Public Service Commission, and the companies included in a Service List enclosed with the filing. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 11. Niagara Mohawk Power Corporation [Docket No. ER99-2662-000] Take notice that on April 29, 1999, Niagara Mohawk Power Corporation (Niagara Mohawk), tendered for filing with the Federal Energy Regulatory Commission an executed, amended Transmission Service Agreement between Niagara Mohawk and the Power Authority of the State of New York (NYPA), to permit NYPA to deliver power and energy from NYPA's FitzPatrick Plant, Bid Process Suppliers and Substitute Suppliers to the points where Niagara Mohawk's transmission system connects to its retail distribution system west of Niagara Mohawk's constrained Central-East Interface. This Transmission Service Agreement specifies that NYPA has signed on to and has agreed to the terms and conditions of Niagara Mohawk's Open Access Transmission Tariff as filed in Docket No. OA96-194-000. Niagara Mohawk requests an effective date of April 1, 1999. Niagara Mohawk has requested waiver of the notice requirements for good cause shown. Niagara Mohawk has served copies of the filing upon New York Public Service Commission and NYPA. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 12. PJM Interconnection, L.L.C. [Docket No. ER99-2663-000] Take notice that on April 29, 1999, PJM Interconnection, L.L.C. (PJM), on behalf of the PJM Reliability Committee, filed amendments to the Reliability Agreement Among Load Serving Entities in the PJM Control Area (RAA), to reflect changes consistent with the implementation of Schedule 11 (PJM Capacity Credit Markets) of the Amended and Restated Operating Agreement of PJM Interconnection L.L.C., to revise the method of determining the parties' Weighted Vote, and to change the historical base for calculating the equivalent demand forced outage rate from three years to five years. Copies of this filing were served upon all parties to the RAA and each state electric utility regulatory commission in the PJM control area. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 13. Automated Power Exchange, Inc. [Docket No. ER99-2668-000] Take notice that on April 29, 1999, Automated Power Exchange, Inc., filed a revision to its rate schedule. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 14. Niagara Mohawk Power Corp. [Docket No. ER99-2669-000] Take notice that on April 29, 1999, Niagara Mohawk Power Corporation (NMPC), tendered for filing with the Federal Energy Regulatory Commission executed form Service Agreements between NMPC and multiple parties (Purchasers). The Service Agreements specify that the Purchasers have signed on to and have agreed to the terms and conditions of NMPC's Power Sales Tariff designated as NMPC's FERC Electric Tariff, Original Volume No. 2. This Tariff, approved by FERC on April [[Page 26397]] 15, 1994, and which has an effective date of March 13, 1993, will allow NMPC and the Purchasers to enter into separately scheduled transactions under which NMPC will sell to the Purchasers capacity and/or energy as the parties may mutually agree. In its filing letter, NMPC also included a Certificate of Concurrence for each Purchaser. NMPC is: (a) generally requesting an effective date of April 1, 1999 for the agreements, and (b) requesting waiver of the Commission's notice requirements for good cause shown. NMPC has served copies of the filing upon the New York State Public Service Commission, and the companies included in a Service List enclosed with the filing. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 15. Southern Company Services, Inc. [Docket No. ER99-2670-000] Take notice that on April 29, 1999, Southern Company Services, Inc., acting on behalf of Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Savannah Electric and Power Company (collectively referred to as the Southern Operating Companies), submitted an updated generation dominance analysis in connection with the Southern Operating Companies' market-based rate authority. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 16. Sithe Mystic LLC; Sithe Edgar LLC; Sithe New Boston LLC; Sithe Framingham LLC; Sithe West Medway LLC; Sithe Wyman LLC; Sithe Power Marketing, Inc.; Sithe Power Marketing, L.P. [Docket No. ER99-2671-000] Take notice that on April 29, 1999, Sithe Mystic LLC, Sithe Edgar LLC, Sithe New Boston LLC, Sithe Framingham LLC, Sithe West Medway LLC, Sithe Wyman LLC, Sithe Power Marketing, L.P. and Sithe Power Marketing, Inc. (together, Applicants) tendered for filing proposed rate schedules that would permit them to make sales of the NEPOOL-defined market-based ancillary services at market-based rates. Applicants request authority to make wholesale sales of the NEPOOL- defined market-based ancillary services at market-based rates, and request certain blanket authorizations, and waiver of certain of the Commission's Regulations. Applicants further request that the Commission promptly issue an order granting its acceptance of this filing with an effective date no later than the opening date of the NEPOOL markets for ancillary services (currently scheduled for May 1, 1999). Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 17. Louisville Gas and Electric Company; Sithe New England Holdings LLC; Duquesne Light Company; Montaup Electric Company; Oklahoma Gas and Electric Co. [Docket Nos. ER99-2674-000; ER99-2677-000; ER99-2678-000; ER99-2681- 000; ER99-2682-000] Take notice that on April 29, 1999, the above-mentioned public utilities filed their quarterly transaction report for the first quarter ending March 31, 1999. Comment date: May 19, 1999, in accordance with Standard Paragraph E at the end of this notice. 18. Monmouth Energy, Inc. [Docket No. ER99-2679-000] Take notice that on April 29, 1999, the above-mentioned Affiliated Power Producers filed quarterly reports for the quarter ending March 31, 1999. Comment date: May 19, 1999, in accordance with Standard Paragraph E at the end of this notice. 19. Niagara Mohawk [Docket No. ER99-2683-000] Take notice that on April 29, 1999, Niagara Mohawk tendered for filing with the Federal Energy Regulatory Commission an executed, amended Transmission Service Agreement between Niagara Mohawk and the Power Authority of the State of New York (NYPA) to permit NYPA to deliver power and energy from NYPA's Fitzpatrick Plant, Bid Process Suppliers and Substitute Suppliers to the points where Niagara Mohawk's transmission system connects to its retail distribution system East of Niagara Mohawk's constrained Central-East Interface. This Transmission Service Agreement specifies that NYPA has signed on to and has agreed to the terms and conditions of Niagara Mohawk's Open Access Transmission Tariff as filed in Docket No. OA96-194-000. Niagara Mohawk requests an effective date of April 1, 1999. Niagara Mohawk has served copies of the filing upon New York Public Service Commission and NYPA. Comment date: May 19, 1999, in accordance with Standard Paragraph E at the end of this notice. 20. Entergy Services, Inc. [Docket No. ER99-2724-000] Take notice that on April 30, 1999, Entergy Services, Inc. (Entergy Services), as agent for System Energy Resources, Inc. (SERI), tendered for filing the annual informational update (Update) containing the 1999 redetermination of the Monthly Capacity Charges, prepared in accordance with the provisions of SERI's Power Charge Formula (PCF) Tariff. Entergy Services states that the Update redetermines the formula rate in accordance with the annual rate redetermination provisions of section 2(B) of the PFC. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 21. California Independent System Operator Corporation [Docket No. ER99-2730-000] Take notice that on April 30, 1999, the California Independent System Operator Corporation (ISO) tendered for filing a proposed amendment (Amendment No. 16) to the ISO Tariff, which establishes the Grid Management Charge to be effective July 1, 1999. Pursuant to Section 205 of the Federal Power Act, 16 U.S.C. Sec. 824d and Section 35.13(a)(2)(iii) of the Commission's Regulations, 18 CFR 35.13(a)(2)(iii), the ISO seeks approval of the Grid Management Charge rate formula and assessment provisions, and requests that the Commission permit the proposed Tariff changes to go into effect on July 1, 1999, without being subject to refund. In the alternative, if the Commission orders refunds, the ISO requests that it be authorized to institute a surcharge to recover the refunded revenues from other customers. The ISO states that this filing has been served upon the Public Utilities Commission of California, the California Energy Commission, the California Electricity Oversight Board, on all parties with effective Scheduling Coordinator Agreements under the ISO Tariff, and all parties on the official service list for Dockets Nos. EL99-47-000 and ER99-473-000. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 22. UNITIL Power Corp. [Docket No. ER99-2737-000] Take notice that on April 30, 1999, UNITIL Power Corp. Tendered for filing pursuant to Schedule II Section H of Supplement No. 1 to Rate Schedule FERC Number 1, the UNITIL System Agreement, the following material: [[Page 26398]] 1. Statement of all sales and billing transactions for the period January 1, 1998 through December 31, 1998 along with the actual costs incurred by UNITIL Power Corp. by FERC account. 2. UNITIL Power Corp. rates billed from January 1, 1998 to December 31, 1998 and supporting rate development. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 23. Northeast Utilities Service Company [Docket No. ER99-2738-000] Take notice that on April 30, 1999, Northeast Utilities Service Company (NUSCO), on behalf of The Connecticut Power and Light Company, Western Massachusetts Electric Company, Holyoke Water Power Company (including Holyoke Power and Electric Company) and Public Service Company of New Hampshire tendered for filing under section 205 of the Federal Power Act a rate schedule change for sales to UNITIL Power Corporation. NUSCO states that a copy of this filing has been mailed to UNITIL Power Corporation. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 24. Ohio Edison Company and Pennsylvania Power Company [Docket No. ER99-2739-000] Take notice that on April 30, 1999, Ohio Edison Company tendered for filing on behalf of itself and Pennsylvania Power Company, a Service Agreement with Public Service Electric and Gas Company under Ohio Edison's Power Sales Tariff. This filing is made pursuant to Section 205 of the Federal Power Act. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 25. New England Power Pool [Docket No. ER99-2740-000] Take notice that on April 30, 1999, the New England Power Pool (NEPOOL or Pool), Executive Committee filed a request for termination of membership in NEPOOL, with an effective date of May 1, 1999, of NP Energy, Inc. (NP). Such termination is pursuant to the terms of the NEPOOL Agreement dated September 1, 1971, as amended, and previously signed by NP. The New England Power Pool Agreement, as amended (the NEPOOL Agreement), has been designated NEPOOL FPC No. 2. The Executive Committee states that termination of NP with an effective date of May 1, 1999 would relieve this entity, at NP's request, of the obligations and responsibilities of Pool membership and would not change the NEPOOL Agreement in any manner, other than to remove NP from membership in the Pool. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 26. Allegheny Power Service Corp., on behalf of Monongahela Power Co., The Potomac Edison Co., and West Penn Power Co. (Allegheny Power) [Docket No. ER99-2741-000] Take notice that on April 30, 1999, Allegheny Power Service Corporation on behalf of Monongahela Power Company, The Potomac Edison Company and West Penn Power Company (Allegheny Power), filed Supplement No. 53 to add Cleco Corporation to Allegheny Power Open Access Transmission Service Tariff which has been accepted for filing by the Federal Energy Regulatory Commission in Docket No. ER96-58-000. The proposed effective date under the Service Agreement is April 29, 1999. Copies of the filing have been provided to the Public Utilities Commission of Ohio, the Pennsylvania Public Utility Commission, the Maryland Public Service Commission, the Virginia State Corporation Commission, and the West Virginia Public Service Commission. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 27. New England Power Pool [Docket No. ER99-2742-000] Take notice that on April 30, 1999, the New England Power Pool (NEPOOL or Pool), Executive Committee filed a request for termination of membership in NEPOOL, with an effective date of May 1, 1999, of COM/ Energy Marketing, Inc. (CEM). Such termination is pursuant to the terms of the NEPOOL Agreement dated September 1, 1971, as amended, and previously signed by CEM. The New England Power Pool Agreement, as amended (the NEPOOL Agreement), has been designated NEPOOL FPC No. 2. The Executive Committee states that termination of CEM with an effective date of May 1, 1999 would relieve this entity, at CEM's request, of the obligations and responsibilities of Pool membership and would not change the NEPOOL Agreement in any manner, other than to remove CEM from membership in the Pool. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 28. Duke Energy Corporation [Docket No. ER99-2743-000] Take notice that on April 30, 1999, Duke Energy Corporation tendered a Termination Notice pursuant to 18 CFR 35.15, to terminate Schedule FERC No. 10 (Service Schedule J), approved by Commission's Letter Order issued January 21, 1992, in Docket Nos. ER89-106-000 and EL91-55-000. Comment date: May 31, 1999, in accordance with Standard Paragraph E at the end of this notice. 29. Consolidated Edison Company Of New York, Inc. [Docket No. ER99-2747-000] Take notice that on April 30, 1999, Consolidated Edison Company of New York, Inc. (Con Edison), tendered for filing, pursuant to its FERC Electric Tariff Rate Schedule No. 3, a service agreement for 1st Rochdale Cooperative Group, Ltd. to purchase electric capacity and energy pursuant at negotiated rates, terms, and conditions. Con Edison states that a copy of this filing has been served by mail upon 1st Rochdale Cooperative Group, Ltd. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 30. Consolidated Edison Company of New York, Inc. [Docket No. ER99-2748-000] Take notice that on April 30, 1999, Consolidated Edison Company of New York, Inc. (Con Edison), tendered for filing, pursuant to its FERC Electric Tariff Rate Schedule No. 3, a service agreement for Columbia Energy Power Marketing Corporation to purchase electric capacity and energy pursuant at negotiated rates, terms, and conditions. Con Edison states that a copy of this filing has been served by mail upon Columbia Energy Power Marketing Corporation. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 31. Consolidated Edison Company of New York, Inc. [Docket No. ER99-2749-000] Take notice that on April 30, 1999, Consolidated Edison Company of New York, Inc. (Con Edison), tendered for filing, pursuant to its FERC Electric Tariff Rate Schedule No. 3, a service agreement for DukeSolutions, Inc. to purchase electric capacity and energy pursuant at negotiated rates, terms, and conditions. Con Edison states that a copy of this filing has been served by mail upon DukeSolutions, Inc. [[Page 26399]] Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 32. Consolidated Edison Company of New York, Inc. [Docket No. ER99-2750-000] Take notice that on April 30, 1999, Consolidated Edison Company of New York, Inc. (Con Edison), tendered for filing, pursuant to its FERC Electric Tariff Rate Schedule No. 3, a service agreement for Central Hudson Enterprises Corporation to purchase electric capacity and energy pursuant at negotiated rates, terms, and conditions. Con Edison states that a copy of this filing has been served by mail upon Central Hudson Enterprises Corporation. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 33. Consolidated Edison Company of New York, Inc. [Docket No. ER99-2751-000] Take notice that on April 30, 1999, Consolidated Edison Company of New York, Inc. (Con Edison), tendered for filing, pursuant to its FERC Electric Tariff Rate Schedule No. 2, a service agreement for DukeSolutions, Inc. to purchase electric capacity and energy pursuant at negotiated rates, terms, and conditions. Con Edison states that a copy of this filing has been served by mail upon DukeSolutions, Inc. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 34. Consolidated Edison Company of New York, Inc. [Docket No. ER99-2752-000] Take notice that on April 30, 1999, Consolidated Edison Company of New York, Inc. (Con Edison), tendered for filing a service agreement to provide firm transmission service pursuant to its Open Access Transmission Tariff to the New York Power Authority (NYPA). Con Edison states that a copy of this filing has been served by mail upon NYPA. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 35. PP&L, Inc. [Docket No. ER99-2757-000] Take notice that on April 30, 1999, PP&L, Inc. (PP&L), tendered for filing an Interconnection Agreement and Addendum to Interconnection Agreement between PP&L and Statoil Energy/Paxton, LP. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 36. Sunlaw Energy Partners I, L.P. [Docket No. ER99-2758-000] Take notice that on April 30, 1999, Sunlaw Energy Partners I, L.P., tendered for filing a Notice of Succession pursuant to 18 CFR 35.51 to reflect its name change from Sunlaw Cogeneration Partners I. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 37. Duke Energy Corporation [Docket No. ER99-2759-000] Take notice that on April 30, 1999, Duke Energy Corporation tendered a Termination Notice pursuant to 18 CFR 35.15, to terminate Schedule FERC No. 10 (Service Schedule G), Docket No. ER88-169-000. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 38. Southwest Power Pool [Docket No. ER99-2760-000] Take notice that on April 30, 1999, Southwest Power Pool (SPP), tendered for filing an executed service agreement with LG&E Energy Marketing Inc. for loss compensation service under the SPP Tariff. SPP requests an effective date of April 1, 1999 for each of this agreement. Copies of this filing were served upon all signatories. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 39. The Cincinnati Gas & Electric Company [Docket No. ER99-2764-000] Take notice that on April 30, 1999, The Cincinnati Gas & Electric Company, in compliance with the Commission's Orders dated August 16, 1993 and October 3, 1994 in Docket Nos. EC93-6-000, EC93-6-001 and ER94-1015-000 tendered for filing its fifth Annual Informational Filing. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 40. PSI Energy, Inc. [Docket No. ER99-2765-000] Take notice that on April 30, 1999, PSI Energy, Inc., in compliance with the Commission's Orders dated August 16, 1993 and October 3, 1994 in Docket Nos. EC93-6-000, EC93-6-001 and ER94-1015-000, tendered for filing its fifth Annual Informational Filing. Comment date: May 20, 1999, in accordance with Standard Paragraph E at the end of this notice. 41. James E. Abel; John R. Biggar; Robert J. Grey; William F. Hecht; Francis A. Long [Docket Nos. ID-3281-000; D-3282-000; ID-3283-000; ID-3284-000; ID- 2818-001] Take notice that on April 30, 1999, the following Officers and/or Directors of PP&L EnergyPlus Co., filed with the Federal Energy Regulatory Commission Abbreviated Applications for Authorization to Hold Interlocking Positions pursuant to Section 305(b) of the Federal Power Act and pursuant to the Commission's order in PP&L EnergyPlus Company, 85 FERC para. 61,377 (1998): James E. Abel John R. Biggar Robert J. Grey William F. Hecht Francis A. Long Comment date: May 31, 1999, in accordance with Standard Paragraph E at the end of this notice. 42. Richard B. Bates; Steven C. Voorhees; Michael G. Byrne; John M. Musgrave; Donna J. Bailey [Docket Nos. ID-3285-000; ID-3286-000; ID-3287-000; ID-3288-000; ID- 3289-000] Take notice that on April 30, 1999, West Georgia Generating Company L.P., a partnership, with its principal place of business at 1900 5th Avenue North, Birmingham, Alabama 35203, filed with the Federal Energy Regulatory Commission an application for authority to hold interlocking positions on behalf of its directors and officers (Applicants) listed above, under Section 305(b) of the Federal Power Act, 16 U.S.C. Sec. 825(b). Comment date: May 31, 1999, in accordance with Standard Paragraph E at the end of this notice. Standard Paragraphs Any person desiring to be heard or to protest such filing should file a motion to intervene or protest with the Federal Energy Regulatory Commission, 888 First Street, N.E., Washington, D.C. 20426, in accordance with Rules 211 and 214 of the Commission's Rules of Practice and Procedure (18 CFR 385.211 and 385.214). All such motions or protests should be filed on or before the comment date. Protests will be considered by the Commission in determining the appropriate action to be taken, but will not serve to make protestants parties to the proceeding. Any person wishing to become a party must file a motion to intervene. Copies of these filings are on file with the [[Page 26400]] Commission and are available for public inspection. This filing may also be viewed on the Internet at http://www.ferc.fed.us/online/ rims.htm (call 202-208-2222 for assistance). David P. Boergers, Secretary. [FR Doc. 99-12240 Filed 5-13-99; 8:45 am] BILLING CODE 6717-01-P