[Federal Register Volume 64, Number 128 (Tuesday, July 6, 1999)]
[Notices]
[Pages 36348-36350]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 99-16981]


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

DEPARTMENT OF ENERGY

Federal Energy Regulatory Commission
[Docket No. EG99-171-000, et al.]


Woodstock Hills, LLC, et al.; Electric Rate and Corporate 
Regulation Filings

June 28, 1999.
    Take notice that the following filings have been made with the 
Commission:

1. Woodstock Hills LLC

[Docket No. EG99-171-000]

    Take notice that on June 18, 1999, Woodstock Hills LLC (Woodstock), 
475 E. 4th Street, Cottonwood, Minnesota 56229, tendered for filing 
with the Federal Energy Regulatory Commission an application for 
determination of exempt wholesale generator status pursuant to Part 365 
of the Commission's Regulations. Also take notice that on June 21, 
1999, Woodstock tendered for filing in the above referenced proceeding 
a signed copy of the Certificate of Mailing.
    Woodstock will own and operate an approximate 10.2 megawatt 
windpowered electric generation facility (Facility) in Woodstock, 
Minnesota. Woodstock will sell the electric output of the Facility 
exclusively at wholesale. The Facility will be located in proximity to 
the transmission facilities of Northern States Power Company, and the 
Facility will include only those interconnecting transmission 
facilities necessary to effect sales of electric energy at wholesale.
    Comment date: July 8, 1999, in accordance with Standard Paragraph E 
at the end of this notice. The Commission will limit its consideration 
of comments to those that concern the adequacy or accuracy of the 
application.

2. HL Power Company Limited Partnership

[Docket No. EC99-89-000]

    Take notice that on June 22, 1999, HL Power Company Limited 
Partnership (HLP), a California limited partnership, tendered for 
filing an application, pursuant to 18 CFR part 33, seeking authority 
under Section 203 of the Federal Power Act for the Sale of (i) a 60 KV 
electric transmission line used to deliver electric energy from the 
Honey Lake small power production facility, located in Lassen County, 
California, to a substation known as the Milwood Substation and (ii) 
the Milwood Substation, which includes various items of interconnection 
equipment and the parcel of real property upon which such equipment is 
located, all of which was constructed and is currently owned by HLP to 
Lassen County Municipal Utility District.
    HLP has requested expedited consideration of the application in 
light of the fact that no changes in the rates charged by HLP will 
occur and that there will be no impact on the relevant competitive 
markets.
    Comment date: July 22, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

3. West Texas Renewables Limited Partnership

[Docket No. EG99-172-000]

    Take notice that on June 18, 1999, West Texas Renewables Limited 
Partnership, a limited partnership formed under the laws of the State 
of Delaware, filed with the Federal Energy Regulatory Commission (the 
Commission) an application for determination of exempt wholesale 
generator status. West Texas Renewables Limited Partnership will be 
engaged directly and exclusively in the business of owning and 
operating a 6.6 MW wind generation facility (the Project) located in 
Howard County, Texas which will be an eligibility facility within the 
meaning of section 32(a)(2) of the Public Utility Holding Company Act 
of 1935, as amended. All of the electricity produced by the Project 
will be sold at wholesale to the Texas Utilities Electric Company, a 
Texas corporation (TU Electric) pursuant to a long-term contract.
    Comment date: July 8, 1999, in accordance with Standard Paragraph E 
at the end of this notice. The Commission will limit its consideration 
of comments to those that concern the adequacy or accuracy of the 
application.

4. Public Service Company of New Mexico

[Docket Nos. ER96-1551-005, OA96-202-000 and OA96-202-002]

    Take notice that on June 22, 1999, Public Service Company of New 
Mexico (PNM), tendered for filing a Compliance Report regarding refunds 
to affected

[[Page 36349]]

ancillary services customers, for mandatory ancillary services fees 
collected (by PNM) in excess of PNM's proposed settlement agreement 
rate approved by the Federal Energy Regulatory Commission in its April 
6, 1999 letter order. The affected customers are:

Aquila Power Company
Arizona Public Service Company
Citizen's Power Sales
Vitol Gas & Electric Company
Duke Energy Trading
Enron Power Marketing, Inc.
Electric Clearinghouse, Inc.
El Paso Electric Company
El Paso Energy Marketing
E Prime, Inc.
City of Gallup
Idaho Power Company
Illinova Energy Partners, Inc.
Kirtland Air Force Base
Los Alamos County
Reliant Energy Services
PacifiCorp Electric Operations
Public Service Company of Colorado
Salt River Project Agricultural Improvement and Power District
Southwestern Public Service Company
Tucson Electric Power Company
Texas-New Mexico Power Company
Williams Energy Services Company

    Copies of the filing have been provided to all parties to this 
proceeding, and the filing is available for public inspection at PNM's 
offices in Albuquerque, New Mexico.
    Comment date: July 12, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

5. Cinergy Services, Inc.

[Docket No. ER99-1662-000]

    Take notice that on June 23, 1999, Cinergy Services, Inc., acting 
as agent for and on behalf of The Cincinnati Gas & Electric Company and 
PSI Energy, Inc., tendered for filing an amended Service Agreement for 
firm point-to-point transmission service entered into between Cinergy 
and itself under Cinergy's Open Access Transmission Tariff.
    Pursuant to the Commission's letter order dated May 24, 1999 in 
this proceeding, Cinergy's filing was amended to include a specific 
point of receipt and capacity reservation for the receipt/delivery 
point combination.
    Cinergy states that it has served copies of its filing upon all 
parties of record in this proceeding.
    Comment date: July 13, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

6. Duke Energy Corporation

[Docket No. ER99-2285-000]

    Take notice that on June 23, 1999, Duke Energy Corporation (Duke), 
tendered for filing an amendment to its firm point-to-point 
transmission service agreement filed in the above-referenced docket.
    Comment date: July 13, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

7. Electric Clearinghouse, Inc. and Illinois Power Company

[Docket No. ER99-3322-000]

    Take notice that on June 21, 1999, Electric Clearinghouse, Inc. 
(ECI) and Illinois Power Company (Illinois Power), jointly tendered for 
filing pursuant to Rule 205, 18 CFR 385.205, revisions to their 
respective rate schedules related to sales of energy and capacity at 
market-based rates to each other.
    ECI and Illinois Power request waiver of the Commission's 60-day 
prior notice requirement in order to permit their respective revisions 
to become effective on June 22, 1999.
    Comment date: July 9, 1999, in accordance with Standard Paragraph E 
at the end of this notice.

8. Ohio Valley Electric Corporation and Indiana-Kentucky Electric 
Corporation

[Docket No. ER99-3326-000]

    Take notice that on June 22, 1999, Ohio Valley Electric Corporation 
(including its wholly-owned subsidiary, Indiana-Kentucky Electric 
Corporation) (OVEC), tendered for filing a Service Agreement for Non-
Firm Point-To-Point Transmission Service, dated May 25, 1999 (the 
Service Agreement) between Constellation Power Source, Inc. 
(Constellation Power) and OVEC. The Service Agreement provides for non-
firm transmission service by OVEC to Constellation Power. In its 
filing, OVEC states that the rates and charges included in the Service 
Agreement are the rates and charges set forth in OVEC's Open Access 
Transmission Tariff.
    OVEC proposes an effective date of May 25, 1999 and requests waiver 
of the Commission's notice requirement to allow the requested effective 
date.
    Copies of this filing were served upon the Public Service 
Commission of Maryland, the Public Service Commission of District of 
Columbia and Constellation Power.
    Comment date: July 12, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

9. FirstEnergy System

[Docket No. ER99-3327-000]

    Take notice that on June 22, 1999, FirstEnergy System tendered for 
filing a Service Agreement to provide Firm Point-to-Point Transmission 
Service for Carolina Power & Light Company, the Transmission Customer. 
Services are being provided under the FirstEnergy System Open Access 
Transmission Tariff submitted for filing by the Federal Energy 
Regulatory Commission in Docket No. ER97-412-000.
    The proposed effective date under this Service Agreement is June 
10, 1999, for the above mentioned Service Agreement in this filing.
    Comment date: July 12, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

10. Maine Electric Power Company

[Docket No. ER99-3328-000]

    Take notice that on June 22, 1999, Maine Electric Power Company 
(MEPCO), tendered for filing a service agreement for Short-Term Firm 
Point-to-Point Transmission Service entered into with PP&L EnergyPlus 
Company 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: July 12, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

11. UtiliCorp United Inc.

[Docket No. ER99-3329-000]

    Take notice that on June 22, 1999, UtiliCorp United Inc. 
(UtiliCorp), tendered for filing a service agreement with Enron Power 
Marketing, Inc., for service under its Short-Term Firm Point-to-Point 
open access service tariff for its operating division, WestPlains 
Energy-Colorado.
    Comment date: July 12, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

12. TXU Energy Trading Company

[Docket No. ER99-3333-000]

    Take notice that on June 22, 1999, TXU Energy Trading Company 
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, TXU Energy Trading Company is succeeding to the Rate Schedule 
No. 1 and Supplement No. 1 to Rate Schedule No. 1 of Enserch Energy 
Services, Inc., effective June 14, 1999.
    Comment date: July 12, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

13. Maine Electric Power Company

[Docket No. ER99-3334-000]

    Take notice that on June 22, 1999, Maine Electric Power Company 
(MEPCO), tendered for filing a service

[[Page 36350]]

agreement for Long-Term Firm Point-to-Point Transmission Service 
entered into with Engage Energy US, L.P. 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. This service represents a reassignment of transmission 
rights currently held by Central Maine Power Company (CMP) under FERC 
Rate Schedule Vol. 1, Service Agreement No. 5.
    Comment date: July 12, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

14. Rocky Road Power, LLC

[Docket No. ER99-3335-000]

    Take notice that on June 22, 1999, Rocky Road Power, LLC, tendered 
for filing a Power Purchase Agreement for short-term transactions 
between Rocky Road Power, LLC and Electric Clearinghouse, Inc., to be 
in effect as of May 24, 1999.
    Comment date: July 12, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

15. Northeast Utilities Service Company

[Docket No. ER99-3336-000]

    Take notice that on June 23, 1999, Northeast Utilities Service 
Company (NUSCO), tendered for filing a Service Agreement with TransAlta 
Energy Marketing (U.S.) Inc. (TransAlta) under the NU System Companies' 
Sale for Resale Tariff No. 7.
    NUSCO states that a copy of this filing has been mailed to 
TransAlta.
    NUSCO requests that the Service Agreement become effective July 1, 
1999.
    Comment date: July 13, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

16. Florida Power & Light Company

[Docket No. ER99-3337-000]

    Take notice that on June 23, 1999, Florida Power & Light Company 
(FPL), tendered for filing proposed service agreements with Electric 
Clearinghouse, Inc., for Short-Term Firm transmission service under 
FPL's Open Access Transmission Tariff.
    FPL requests that the proposed service agreements be permitted to 
become effective on June 1, 1999.
    FPL states that this filing is in accordance with Part 35 of the 
Commission's Regulations.
    Comment date: July 13, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

17. Penobscot Hydro, LLC

[Docket No. ER99-3338-000]

    Take notice that on June 23, 1999, Penobscot Hydro, LLC 
(Penobscot), tendered for filing with the Commission an executed 
Transitional Power Sales Agreement (TSA) between Penobscot and Bangor 
Hydro-Electric Company (Bangor) to replace the unexecuted agreement 
previously accepted for filing by the Commission on April 23, 1999, in 
this docket.
    Comment date: July 13, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

18. California Independent System Operator Corporation

[Docket No. ER99-3339-000]

    Take notice that on June 23, 1999, the California Independent 
System Operator Corporation (ISO), tendered for filing a proposed 
amendment (Amendment No. 19) to the ISO Tariff. Amendment No. 19, would 
modify the ISO Tariff to implement the ISO's New Generator 
Interconnection Policy, which sets forth the obligations and 
responsibilities of Generating Units requesting interconnection to the 
ISO Controlled Grid and the procedures and requirements for processing 
such interconnection requests.
    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, and all parties with 
effective Scheduling Coordinator Service Agreements under the ISO 
Tariff.
    Comment date: July 13, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

19. Joe Bob Perkins

[Docket No. ID-3184-003]

    Take notice that on June 23, 1999, Mr. Joe Bob Perkins, a former 
officer and director of El Dorado Energy, LLC, tendered for filing with 
the Federal Energy Regulatory Commission (Commission) a notice of 
withdrawal from interlocking positions pursuant to Section 305(b) of 
the Federal Power Act, Section 45.5(b) of the Commission's Regulations, 
18 CFR 45.5(b), and the Commission's Order in El Dorado Energy, LLC, 85 
FERC para. 61,006 (1998).
    Comment date: July 13, 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, NE, Washington, DC 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).
David P. Boergers,
Secretary.
[FR Doc. 99-16981 Filed 7-2-99; 8:45 am]
BILLING CODE 6717-01-P