[Federal Register Volume 64, Number 109 (Tuesday, June 8, 1999)]
[Notices]
[Pages 30510-30513]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 99-14472]


-----------------------------------------------------------------------

DEPARTMENT OF ENERGY

Federal Energy Regulatory Commission
[Docket No. ER99-2028-000, et al.]


PJM Interconnection, L.L.C., et al.; Electric Rate and Corporate 
Regulation Filings

June 1, 1999.
    Take notice that the following filings have been made with the 
Commission:

1. PJM Interconnection, L.L.C.

[Docket No. ER99-2028-000]

    Take notice that on May 25, 1999, PJM Interconnection, L.L.C. 
(PJM), tendered for filing an amendment to the PJM Open Access 
Transmission Tariff and the Amended and Restated Operating Agreement of 
PJM Interconnection, L.L.C., in compliance with the Commission's order 
in PJM Interconnection, L.L.C., 87 FERC para. 61,054 (1999), concerning 
Fixed Transmission Rights auctions.
    PJM requests an effective date of April 13, 1999, for the 
amendment.
    Copies of this filing were served upon each entity on the official 
service list compiled by the Secretary in Docket No. ER99-2028-000, all 
PJM Members and the state electric regulatory commissions in the PJM 
Control Area.
    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

2. Allegheny Power Service Corp., on behalf of Monongahela Power 
Co., The Potomac Edison Company and West Penn Power Company 
(Allegheny Power)

[Docket Nos. ER99-237-003 and ER96-58-004]

    Take notice that on May 26, 1999, Allegheny Power Service 
Corporation on behalf of Monongahela Power Company, The Potomac Edison 
Company and West Penn Power Company tendered for filing a compliance 
filing regarding Amendment No. 2, to the Allegheny Power Pro Forma Open 
Access Transmission Tariff. This filing was intended to comply with the 
Commission's order issued on April 6, 1999 in Docket Nos. ER99-58-002 
and ER99-237-001. Allegheny Power Service Corporation submitted an 
Amended Filing, which fills in certain information about effective 
dates of Transmission Service Customers' contracts, omitted from the 
Compliance Filing.
    Copies of the amended 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, the West Virginia Public Service Commission, 
and all parties of record.
    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

3. Cleco Corporation

[Docket No. ER99-2033-001]

    Take notice that on May 25, 1999, Cleco Corporation (Cleco), 
tendered for filing a notice that it intends to comply with the NERC 
interim TLR procedures which the Commission accepted on May 12, 1999 in 
EL98-52-000.
    Comment date: June 14, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

4. Astoria Gas Turbine Power LLC, Arthur Kill Power LLC, Huntley 
Power LLC, and Dunkirk Power LLC

[Docket Nos. ER99-2160-002, ER99-2161-001, ER99-2162-001, ER99-2168-
001]

    Take notice that on May 25, 1999, Astoria Gas Turbine Power LLC, 
Arthur Kill Power LLC, Huntley Power LLC, and Dunkirk Power LLC made 
compliance filings in accordance with the order conditionally accepting 
their rate filings in Rocky Road Power, LLC et al., 87 FERC para. 
61,163 (1999).
    Comment date: June 14, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

5. Public Service Company of New Mexico

[Docket No. ER99-3034-000]

    Take notice that on May 25, 1999, Public Service Company of New 
Mexico (PNM), tendered for filing a mutual netting/close-out agreement 
between PNM and El Paso Power Services Company. PNM requested waiver of 
the Commission's notice requirement so that service under the PNM/El 
Paso netting agreement may be effective as of May 1, 1999.
    Copies of the filing were served on El Paso and the New Mexico 
Public Regulation Commission.
    Comment date: June 14, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

6. Northeast Utilities Service Company

[Docket No. ER99-3035-000]

    Take notice that on May 25, 1999, Northeast Utilities Service 
Company (NUSCO), tendered for filing a Service Agreement with PP&L 
Energy Plus (Energy Plus) under the NU System Companies' Sale for 
Resale Tariff No. 7.
    NUSCO states that a copy of this filing has been mailed to Energy 
Plus.
    NUSCO requests that the Service Agreement become effective June 1, 
1999.
    Comment date: June 14, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

7. Consolidated Edison Company of New York, Inc.

[Docket No. ER99-3036-000]

    Take notice that on May 25, 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: June 14, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

8. Consolidated Edison Company of New York, Inc.

[Docket No. ER99-3037-000]

    Take notice that on May 25, 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: June 14, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

9. Indianapolis Power & Light Company

[Docket No. ER99-3038-000]

    Take notice that on May 25, 1999, Indianapolis Power & Light 
Company (IPL), tendered for filing an interchange agreement between IPL 
and Dayton Power & Light Company (Dayton P&L).
    Copies of this filing were served on Dayton P&L, the Public 
Utilities Commission of Ohio and the Indiana Utility Regulatory 
Commission.
    Comment date: June 14, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

[[Page 30511]]

10. Niagara Mohawk Power Corporation

[Docket No. ER99-3039-000]

    Take notice that on May 25, 1999, Niagara Mohawk Power Corporation 
(Niagara Mohawk), tendered for filing with the Federal Energy 
Regulatory Commission an executed 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 Bid 
Process Supplier to a point 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 May 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: June 14, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

11. Indiana Michigan Power Company

[Docket No. ER99-3040-000]

    Take notice that on May 25, 1999, Indiana Michigan Power Company 
(I&M Power), will terminate the service that it currently provides to 
the City of Sturgis, Michigan (Sturgis) under the Municipal Resale 
Service Agreement dated May 8, 1968 with an effective date of July 24, 
1968. Sturgis is served under Indiana Michigan Power Company's FERC 
Electric Tariff MRS, Original Volume No. 1, and the Municipal Resale 
Service Agreement.
    I&M Power is terminating the Municipal Resale Service Agreement at 
Sturgis' request. Sturgis has notified I&M Power that it intends to 
terminate the Municipal Resale Service Agreement effective July 24, 
1999.
    This notice of termination has been served upon City Manager for 
Sturgis and the Michigan Public Service Commission.
    Comment date: June 14, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

12. Niagara Mohawk Power Corporation

[Docket No. ER99-3041-000]

    Take notice that on May 25, 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 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 May 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: June 14, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

13. Niagara Mohawk Power Corporation

[Docket No. ER99-3042-000]

    Take notice that on May 25, 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 to a point 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 May 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: June 14, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

14. Entergy Services, Inc.

[Docket No. ER99-3043-000]

    Take notice that on May 25, 1999, Entergy Services, Inc. (Entergy 
Services), citing as agent for Entergy Arkansas, Inc., Entergy Gulf 
States, Inc., Entergy Louisiana, Inc., Entergy Mississippi, Inc., and 
Entergy New Orleans, Inc. (the Entergy Operating Companies), tendered 
for filing six copies of a revised form of Network Integration 
Transmission Service Agreement between Entergy Services and Entergy 
Services acting as agent for the Entergy Operating Companies.
    Comment date: June 14, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

15. Reliant Energy HL&P

[Docket Nos. ER99-3046-000 and ER97-2524-000]

    Take notice that on May 25, 1999, Reliant Energy HL&P (Reliant), 
tendered for filing a notice of succession pursuant to Section 35.16 of 
the Commission's Regulations, 18 CFR 35.16. As a result of a name 
change, Reliant is succeeding to the FERC Electric Tariff Third Revised 
Volume No. 1, of Houston Lighting & Power Company, effective May 7, 
1999.
    Comment date: June 14, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

16. South Carolina Electric & Gas Company

[Docket No. ER99-3047-000]

    Take notice that on May 20, 1999, South Carolina Electric & Gas 
Company (SCE&G), tendered a service agreement establishing Koch Energy 
Trading, Inc., as a customer under the terms of SCE&G's Open Access 
Transmission Tariff.
    SCE&G requests an effective date of one day subsequent to the 
filing of the service agreement. Accordingly, SCE&G requests waiver of 
the Commission's notice requirements.
    Copies of this filing were served upon Koch Energy Trading, Inc., 
and the South Carolina Public Service Commission.
    Comment date: June 14, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

17. Consolidated Edison Company of New York, Inc.

[Docket No. ER99-3048-000]

    Take notice that on May 26, 1999, Consolidated Edison Company of 
New York, Inc. (Con Edison), tendered for filing a service agreement to 
provide non-firm transmission service pursuant to its Open Access 
Transmission Tariff to FPL Energy Power Marketing, Inc., (FPL).
    Con Edison states that a copy of this filing has been served by 
mail upon FPL.

[[Page 30512]]

    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

18. Consolidated Edison Company of New York, Inc.

[Docket No. ER99-3049-000]

    Take notice that on May 26, 1999, Consolidated Edison Company of 
New York, Inc. (Con Edison), tendered for filing a service agreement to 
provide non-firm transmission service pursuant to its Open Access 
Transmission Tariff to Florida Power & Light Company (FP&L).
    Con Edison states that a copy of this filing has been served by 
mail upon FP&L.
    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

19. Little Bay Power Corporation

[Docket No. ER99-3050-000]

    Take notice that on May 26, 1999, Little Bay Power Corporation 
(Little Bay), tendered for filing an application for waivers and 
blanket approvals under various regulations of the Commission and for 
an order accepting Little Bay's FERC Electric Rate Schedule No. 1, to 
be effective on June 26, 1999.
    Little Bay intends to engage in electric power and energy 
transactions as a marketer and a broker. In addition, Little Bay seeks 
authority to sell certain ancillary services into the New England Power 
Pool. In transactions where Little Bay sells electric energy, it 
proposes to make such sales on rates, terms and conditions to be 
mutually agreed to with the purchasing party.
    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

20. Georgia Power Company

[Docket No. ER99-3051-000]

    Take notice that on May 26, 1999, Georgia Power Company tendered 
for filing a Memorandum of Understanding, regarding application of the 
New Southern Companies open access transmission tariff rates to the 
Pseudo Scheduling and Services Agreement by and among itself and the 
Municipal Electric Authority of Georgia.
    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

21. Central Vermont Public Service Corporation

[Docket No. ER99-3052-000]

    Take notice that on May 26, 1999, Central Vermont Public Service 
Corporation (CVPS), tendered for filing the Actual 1998 Cost Report 
required under Article 2.4 on Second Revised Sheet No. 18 of FERC 
Electric Tariff, Original Volume No. 3, of Central Vermont under which 
Central Vermont provides transmission and distribution service to the 
following Customers:
    Vermont Electric Cooperative, Inc.
    Lyndonville Electric Department
    Village of Ludlow Electric Light Department
    Village of Johnson Water and Light Department
    Village of Hyde Park Water and Light Department
    Rochester Electric Light and Power Company
    Woodsville Fire District Water and Light Department
    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

22. Central Vermont Public Service Corporation

[Docket No. ER99-3053-000]

    Take notice that on May 26, 1999, Central Vermont Public Service 
Corporation (CVPS), tendered for filing the Actual 1998 Cost Report 
required under Paragraph Q-1 on Original Sheet No. 18 of the Rate 
Schedule FERC No. 135 (RS-2 Rate Schedule) under which Central Vermont 
Public Service Corporation (Company) sells electric power to 
Connecticut Valley Electric Company Inc., (Customer). The Company 
states that the Cost Report reflects changes to the RS-2 Rate Schedule 
which were approved by the Commission's June 6, 1989 order in Docket 
No. ER88-456-000.
    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

23. Maine Electric Power Company

[Docket No. ER99-3054-000]

    Take notice that on May 26, 1999, Maine Electric Power Company 
(MEPCO), tendered for filing a service agreement for Short-Term Firm 
Point-to-Point transmission service entered into with FPL Energy Power 
Marketing, Inc., (FPLP). Service will be provided pursuant to MEPCO's 
Open Access Transmission Tariff, designated rate schedule MEPCO-FERC 
Electric Tariff, Original Volume No. 1, as supplemented.
    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

24. Maine Electric Power Company

[Docket No. ER99-3055-000]

    Take notice that on May 26, 1999, Maine Electric Power Company 
(MEPCO), tendered for filing a service agreement for Non-Firm Point-to-
Point transmission service entered into with Great Bay Power 
Corporation. Service will be provided pursuant to MEPCO's Open Access 
Transmission Tariff, designated rate schedule MEPCO-FERC Electric 
Tariff, Original Volume No. 1, as supplemented.
    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

25. Maine Electric Power Company

[Docket No. ER99-3056-000]

    Take notice that on May 26, 1999, Maine Electric Power Company 
(MEPCO), tendered for filing a service agreement for Non-Firm Point-to-
Point transmission service entered into with Florida Power & Light 
Company (FPLP). Service will be provided pursuant to MEPCO's Open 
Access Transmission Tariff, designated rate schedule MEPCO-FERC 
Electric Tariff, Original Volume No. 1, as supplemented.
    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

26. Jersey Central Power & Light Company, Metropolitan Edison 
Company, Pennsylvania Electric Company

[Docket No. ER99-3057-000]

    Take notice that on May 26, 1999, Jersey Central Power & Light 
Company, Metropolitan Edison Company and Pennsylvania Electric Company 
(d/b/a GPU Energy), tendered for filing an executed Service Agreement 
between GPU Energy and Merchant Energy Group of the Americas, Inc. 
(Merchant Energy), dated May 24, 1999. This Service Agreement specifies 
that Merchant Energy has agreed to the rates, terms and conditions of 
GPU Energy's Market-Based Sales Tariff (Sales Tariff) designated as 
FERC Electric Rate Schedule, Second Revised Volume No. 5. The Sales 
Tariff allows GPU Energy and Merchant Energy to enter into separately 
scheduled transactions under which GPU Energy will make available for 
sale, surplus capacity and/or energy.
    GPU Energy requests a waiver of the Commission's notice 
requirements for good cause shown and an effective date of May 24, 
1999, for the Service Agreement.
    GPU Energy has served copies of the filing on regulatory agencies 
in New Jersey and Pennsylvania.
    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

[[Page 30513]]

27. Illinois Power Company

[Docket No. ER99-3058-000]

    Take notice that on May 26, 1999, Illinois Power Company (Illinois 
Power), 500 South 27th Street, Decatur, Illinois 62526, tendered for 
filing a Power Sales Tariff, Service Agreement under which PP&L Energy 
Plus will take service under Illinois Power Company's Power Sales 
Tariff. The agreements are based on the Form of Service Agreement in 
Illinois Power's tariff.
    Illinois Power has requested an effective date of May 1, 1999.
    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

28. Carolina Power & Light Company

[Docket No. ER99-3059-000]

    Take notice that on May 26, 1999, Carolina Power & Light Company 
(CP&L), tendered for filing an executed Service Agreement with 
UtiliCorp United Inc., under the provisions of CP&L's Market-Based 
Rates Tariff, FERC Electric Tariff No. 4. This Service Agreement 
supersedes the un-executed Agreement originally filed in Docket No. 
ER98-3385-000 and approved effective May 18, 1998.
    Copies of the filing were served upon the North Carolina Utilities 
Commission and the South Carolina Public Service Commission.
    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

29. Otter Tail Power Company

[Docket No. ER99-3061-000]

    Take notice that on May 26, 1999, Otter Tail Power Company (OTP), 
tendered for filing a Service Agreement between OTP and Illinois Power 
Company. The Service Agreement allows Illinois Power to purchase 
capacity and/or energy under OTP's Coordination Sales Tariff.
    Comment date: June 15, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

Standard Paragraphs

    E. 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 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).
Linwood A. Watson, Jr.,
Acting Secretary.
[FR Doc. 99-14472 Filed 6-7-99; 8:45 am]
BILLING CODE 6717-01-P