[Federal Register Volume 64, Number 138 (Tuesday, July 20, 1999)]
[Notices]
[Pages 38902-38905]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 99-18395]


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

DEPARTMENT OF ENERGY

Federal Energy Regulatory Commission
[Docket No. EL95-71-004, et al.]


Public Service Company of New Hampshire v. New Hampshire Electric 
Cooperative, Inc., et al., Electric Rate and Corporate Regulation 
Filings

July 13, 1999.
    Take notice that the following filings have been made with the 
Commission:

1. Public Service Company of New Hampshire v. New Hampshire 
Electric Cooperative, Inc.

[Docket No. EL95-71-004]

    Take notice that on July 8, 1999, Public Service Company of New 
Hampshire tendered for filing a compliance filing in the above 
captioned matter. On June 16, 1999, the Commission ordered Public 
Service Company of New Hampshire (PSNH) to recalculate its billing for 
service to the New Hampshire Electric Cooperative, Inc. (NHEC) since 
June 6, 1998, to refund with interest certain charges it had made based 
upon those recalculated bills, and to file a refund report with the 
Commission. 87 FERC para.61,294. PSNH provided a refund with interest 
relating to 0.45 megawatt of capacity from Bio Energy, a Qualifying 
Facility, claimed during the winter period under section 15.6 of the 
NEPOOL Agreement.
    Copies of this filing were served upon the New Hampshire Electric 
Cooperative, Inc., counsel for Bio Energy Corporation, and the 
Executive Director and Secretary of the New Hampshire Public Utilities 
Commission.
    Comment date: August 9, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

2. Central Maine Power Company

[Docket No. EL99-76-000]

    Take notice that on July 7, 1999, Central Maine Power Company (CMP) 
tendered for filing, pursuant to Section 385.207 of the Commission's 
Rules of Practice and Procedure (18 CFR 385.207), and the Commission's 
Order No. 889 regarding a request for waiver of separation of functions 
requirement (18 CFR 37.4).
    CMP requests that the waiver become effective in 60 days.
    CMP has served a copy of this filing upon the Maine Public 
Utilities Commission.
    Comment date: August 6, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

3. PanEnergy Lake Charles Generation, Inc.

[Docket No. ER96-1335-013]

    Take notice that on July 8, 1999, in compliance with the 
Commission's May 17, 1996 Letter Order approving its market-based rate 
schedule, PanEnergy Lake Charles Generation, Inc. (Lake Charles) 
tendered for filing a Notification of Change in Status relating to the 
ownership of Lakes Charles' stock.
    Comment date: July 28, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

4. Quark Power L.L.C. United American Energy Corp.

[Docket Nos. ER97-2374-009 and ER96-3092-012]

    Take notice that on July 9, 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).

5. New England Power Pool

[Docket No. ER98-3853-004]

    Take notice that on July 7, 1999, the New England Power Pool 
(NEPOOL) Participants Committee submitted unmarked versions of those 
portions of the Restated NEPOOL Open Access Transmission Tariff that 
were changed by the Thirty-Ninth Agreement Amending New England Power 
Pool Agreement in accordance with the Commission's order in New England 
Power Pool, 87 FERC para. 61,347 (1999).
    Comment date: July 27, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

6. Grayling Generating Station L.P., Direct Electric Inc., Central 
Hudson Gas & Electric Corporation

[Docket Nos. ER 99-791-001, ER94-1161-019, and ER97-2872-003]

    Take notice that on July 8, 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).

[[Page 38903]]

7. Duquesne Light Company

[Docket No. ER99-1132-002]

    Take notice that on July 7, 1999, Duquesne Light Company tendered 
for filing its compliance filing to amend Duquesne's Open Access 
Transmission Tariff in compliance with the Commission's Order of June 
22, 1999 in Docket No. ER99-1132-001.
    Comment date: July 27, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

8. SOWEGA Power LLC

[Docket No. ER99-3427-000]

    Take notice that on July 8, 1999, in the above-referenced docket, 
SOWEGA Power LLC (SOWEGA) amended its filing for authority to make 
sales at market-based rates. The original filing inadvertently omitted 
a copy of the proposed SOWEGA FERC Rate schedule No. 1, the market-
based tariff for which approval is being sought, and which would 
provide the tariff authority for the two service agreements that were 
filed on June 30, 1999. SOWEGA hereby amends its filing to include a 
copy of the tariff.
    Comment date: July 28, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

9. Tampa Electric Company

[Docket No. ER99-3503-000]

    Take notice that on July 7, 1999, Tampa Electric Company (Tampa 
Electric) tendered for filing an umbrella service agreement with Koch 
Energy Trading, Inc. (Koch) under Tampa Electric's Market-Based Sales 
Tariff. Tampa Electric proposes that the service agreement be made 
effective on June 7, 1999.
    Copies of the filing have been served on Koch and the Florida 
Public Service Commission.
    Comment date: July 27, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

10. Cleco Corporation

[Docket No. ER99-3504-000]

    Take notice that on July 7, 1999, Cleco Corporation, (Cleco) 
tendered for filing a service agreement under which Cleco will make 
market based power sales under its MR-1 tariff with the City of Ruston, 
Louisiana.
    Cleco states that a copy of the filing has been served on the City 
of Ruston.
    Comment date: July 27, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

11. Ameren Services Company

[Docket No. ER99-3505-000]

    Take notice that on July 7, 1999, Ameren Services Company (ASC) 
tendered for filing Service Agreements for Non-Firm Point-to-Point 
Transmission Services between ASC and Allegheny Energy, British 
Columbia Power Exchange Corporation, Duke Power, a division of Duke 
Energy Corporation, Kansas Electric Power Cooperative, Inc., Merrill 
Lynch Capital Services, Inc., and Southern Indiana Gas and Electric 
Company (the parties). ASC asserts that the purpose of the Agreements 
is to permit ASC to provide transmission service to the parties 
pursuant to Ameren's Open Access Transmission Tariff filed in Docket 
No. ER96-677-004.
    Comment date: July 27, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

12. Ameren Services Company

[Docket No. ER99-3506-000]

    Take notice that on July 7, 1999, Ameren Services Company (ASC) 
tendered for filing Service Agreements for Firm Point-to-Point 
Transmission Services between ASC and Allegheny Energy, British 
Columbia Power Exchange Corporation, Duke Power, a division of Duke 
Energy Corporation, Kansas Electric Power Cooperative, Inc., Merrill 
Lynch Capital Services, Inc., and Southern Indiana Gas and Electric 
Company (the parties). ASC asserts that the purpose of the Agreements 
is to permit ASC to provide transmission service to the parties 
pursuant to Ameren's Open Access Transmission Tariff filed in Docket 
No. ER96-677-004.
    Comment date: July 27, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

13. New York Independent System Operator, Inc., Central Hudson Gas 
& Electric Corporation, Consolidated Edison Company of New York, 
Inc., Long Island Lighting Company, New York State Electric & Gas 
Corporation, Niagara Mohawk Power Corporation, Orange & Rockland 
Utilities, Inc., Rochester Gas & Electric Corp., Power Authority of 
the State of New York, New York Power Pool

[Docket No. ER99-3508-000]

    Take notice that on July 7, 1999, the New York Independent System 
Operator, Inc. (New York ISO) and the Member Systems of the New York 
Power Pool (Member Systems) tendered for filing Temporary Extraordinary 
Procedures for Correcting Market Design Flaws and Addressing 
Transitional Abnormalities and an unexecuted letter agreement between 
the New York ISO and the Member Systems providing for a Cutover Plan.
    The New York ISO and Member Systems request an effective date of 
September 1, 1999 and waiver of the Commission's notice requirements 
and of any applicable filing requirements not otherwise satisfied.
    A copy of this filing was served upon all persons on the 
Commission's official service lists in Docket Nos. ER97-1523-000, OA97-
470-000 and ER97-4234-000 (not consolidated), and the respective 
electric utility regulatory agencies in New York, New Jersey and 
Pennsylvania.
    Comment date: July 27, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

14. Florida Power Corporation

[Docket No. ER99-3509-000]

    Take notice that on July 7, 1999, Florida Power Corporation (FPC) 
tendered for filing an unexecuted service agreement between El Paso 
Power Services Company and FPC for service under FPC's Cost-Based 
Wholesale Power Sales Tariff (CR-1), FERC Electric Tariff, Original 
Volume Number 9. This Tariff was accepted for filing by the Commission 
on April 20, 1998, effective as of October 29, 1997, in Docket No. 
ER98-374-000.
    The service agreement is proposed to be effective June 8, 1999.
    Comment date: July 27, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

15. Public Service Company of Colorado

[Docket No. ER99-3510-000]

    Take notice that on July 7, 1999, Public Service Company of 
Colorado filed a Service Agreement with Basin Electric Power 
Cooperative for Coordination Power and Energy sales under PS Colorado's 
Electric Coordination Service Tariff.
    Comment date: July 27, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

16. Western Resources, Inc.

[Docket No. ER99-3511-000]

    Take notice that on July 8, 1999, Western Resources, Inc., tendered 
for filing an agreement between Western Resources and Northern Indiana 
Public Service Company. Western Resources states that the purpose of 
the agreement is to permit the customer to take service under Western 
Resources' market-based power sales tariff on file with the Commission.

[[Page 38904]]

    The agreement is proposed to become effective June 9, 1999.
    Copies of the filing were served upon Northern Indiana Public 
Service Company and the Kansas Corporation Commission.
    Comment date: July 28, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

17. Avista Corporation

[Docket No. ER99-3512-000]

    Take notice that on July 7, 1999, Avista Corporation, tendered for 
filing with the Federal Energy Regulatory Commission, pursuant to 18 
CFR 35.13, an Executed Service Agreement under Avista Corporation's 
FERC Electric Tariff First Revised Volume No. 10, replacing a 
previously filed Unexecuted Service Agreement No. 4 under Docket No 
ER99-2826-000 with PacifiCorp, effective April 4, 1999.
    Avista Corporation requests waiver of the prior notice requirements 
and requests an effective date of April 4, 1999.
    Avista Corporation has served a copy of this filing to PacifiCorp.
    Comment date: July 27, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

18. Ohio Valley Electric Corporation, Indiana-Kentucky Electric 
Corporation

[Docket No. ER99-3513-000]

    Take notice that on July 7, 1999, 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 February 1, 
1999 between Avista Energy, Inc. (Avista) and OVEC.
    OVEC proposes an effective date of June 16, 1999 and requests 
waiver of the Commission's notice requirement to allow the requested 
effective date.
    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.
    A copy of this filing was served upon Avista.
    Comment date: July 27, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

19. Consolidated Edison Company of New York, Inc.

[Docket No. ER99-3514-000]

    Take notice that on July 7, 1999, Consolidated Edison Company of 
New York, Inc. (Con Edison) tendered for filing a service agreement to 
provide firm point-to-point transmission service pursuant to its Open 
Access Transmission Tariff to PP&L Energy Marketing Center (PP&L).
    Con Edison states that a copy of this filing has been served by 
mail upon PP&L.
    Comment date: July 27, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

20. Consolidated Edison Company of New York, Inc.

[Docket No. ER99-3515-000]

    Take notice that on July 7, 1999, Consolidated Edison Company of 
New York, Inc. (Con Edison) tendered for filing a service agreement to 
provide firm point-to-point transmission service pursuant to its Open 
Access Transmission Tariff to Southern Company Energy Marketing, L.P. 
(Southern).
    Con Edison states that a copy of this filing has been served by 
mail upon Southern.
    Comment date: July 27, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

21. Avista Corporation

[Docket No. ER99-3516-000]

    Take notice that on July 8, 1999, Avista Corporation, tendered for 
filing with the Federal Energy Regulatory Commission pursuant to 18 CFR 
Section 35.13, an Executed Service Agreement with Sovereign Power, Inc. 
under Avista Corporation's FERC Electric Tariff First Revised Volume 
No. 10.
    Avista Corporation requests waiver of the prior notice requirements 
and requests an effective date of July 1, 1999.
    Comment date: July 28, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

22. Central Hudson Gas & Electric Corporation

[Docket No. ER99-3517-000]

    Take notice that on July 7, 1999, Central Hudson Gas & Electric 
Corporation (CHG&E) tendered for filing, pursuant to Section 35.12 of 
the Federal Energy Regulatory Commission's (Commission) Regulations in 
18 CFR, a Service Agreement for Firm Point-to-Point Transmission 
Service between CHG&E and The New York Power Authority. The terms and 
conditions of service under this Agreement are made pursuant to CHG&E's 
FERC Open Access Schedule, Original Volume 1 (Transmission Tariff) 
filed in compliance with the Commission's Order 888 in Docket No. RM95-
8-000 and RM94-7-001 and amended in compliance with Commission Order 
dated May 28, 1997. CHG&E also has requested waiver of the 60-day 
notice provision pursuant to 18 C.F.R. Section 35.11.

CHG&E requests an effective date of May 20, 1999 for the Service 
Agreement.

    A copy of this filing has been served on the Public Service 
Commission of the State of New York.
    Comment date: July 27, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

23. Carolina Power & Light Company

[Docket No. ER99-3518-000]

    Take notice that on July 8, 1999, Carolina Power & Light Company 
(CP&L) tendered for filing a Service Agreement for Non-Firm Point-to-
Point Transmission Service with West Penn Power Company d/b/a Allegheny 
Energy. Service to this Eligible Customer will be in accordance with 
the terms and conditions of Carolina Power & Light Company's Open 
Access Transmission Tariff.

CP&L is requesting an effective date of June 30, 1999 for each 
Agreement.

    Copies of the filing were served upon the North Carolina Utilities 
Commission and the South Carolina Public Service Commission.
    Comment date: July 28, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

24. Ohio Edison Company and Pennsylvania Power Company

[Docket No. ER99-3519-000]

    Take notice that on July 8, 1999, Ohio Edison Company tendered for 
filing on behalf of itself and Pennsylvania Power Company, a Service 
Agreement with ACN Energy, Inc. under Ohio Edison's Power Sales Tariff. 
This filing is made pursuant to Section 205 of the Federal Power Act.
    Ohio Edison requests that the service agreement become effective on 
July 1, 1999.
    Comment date: July 28, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

25. Florida Power Corporation

[Docket No. ER99-3520-000]

    Take notice that on July 8, 1999, Florida Power Corporation 
(Florida Power) tendered for filing a service agreement providing for 
non-firm point-to-point transmission service and a service agreement 
providing for short term firm point-to-point transmission service by 
Florida Power to Enron

[[Page 38905]]

Power Marketing, Inc. (Enron) pursuant to its open access transmission 
tariff.
    Florida Power requests that the Commission waive its notice of 
filing requirements and allow the agreements to become effective on 
July 9, 1999.
    Comment date: July 28, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

26. Florida Power and Light Company

FPL Energy Power Marketing, Inc.

[Docket No. ER99-3521-000]

    Take notice that on July 8, 1999, Florida Power and Light Company 
(FPL) and FPL Energy Power Marketing, Inc. (FPL Power Marketing) filed 
a request that Supplement No. 79 to Western Systems Power Pool (WSPP) 
Rate Schedule, FERC No. 1, be amended to reflect the transfer of FPL's 
membership in the WSPP to its affiliate, FPL Power Marketing.
    FPL and FPL Power Marketing state that copies of this filing were 
served on other WSPP members and the general counsel of the WSPP.
    Comment date: July 28, 1999, in accordance with Standard Paragraph 
E at the end of this notice.

27. Boston Edison Company

[Docket No. ER99-3522-000]

    Take notice that on July 8, 1999, Boston Edison Company (Boston 
Edison) tendered for filing a Standstill Agreement between itself and 
The Boylston Municipal Light Department, City of Holyoke Gas & Electric 
Department, Hudson Light and Power Department, Littleton Electric Light 
& Water Departments, Marblehead Municipal Light Department, 
Middleborough Gas and Electric Department, North Attleborough Electric 
Department, Peabody Municipal Light Plant, Shrewsbury's Electric Light 
Plant, Templeton Municipal Light Plant, Wakefield Municipal Light 
Department, West Boylston Municipal Lighting Plant, and Westfield Gas & 
Electric Light Department (Municipals). The Standstill Agreement 
extends the time in which the Municipals may institute a legal 
challenge to the 1997 true-up bill under their respective contracts to 
purchase power from Boston Edison's Pilgrim Nuclear Station, to permit 
finalization of a settlement in Docket Nos. EC99-18, et al.
    Boston Edison requests waiver of the Commission's notice 
requirement to allow the Standstill Agreement to become effective July 
12, 1999.
    The Standstill Agreement relates to the following Boston Edison 
FERC Rate Schedules:

(1) Supplement to Rate Schedule No. 77--Standstill Agreement with 
Boylston Municipal Light Department
(2) Supplement to Rate Schedule No. 79--Standstill Agreement with 
Holyoke Gas and Electric Department
(3) Supplement to Rate Schedule No. 81--Standstill Agreement with 
Westfield Gas and Electric Light Department
(4) Supplement to Rate Schedule No. 83--Standstill Agreement with 
Hudson Light and Power Department
(5) Supplement to Rate Schedule No. 85--Standstill Agreement with 
Littleton Electric Light and Water Department
(6) Supplement to Rate Schedule No. 87--Standstill Agreement with 
Marblehead Municipal Light Department
(7) Supplement to Rate Schedule No. 89--Standstill Agreement with North
    Attleborough Electric Department
(8) Supplement to Rate Schedule No. 91--Standstill Agreement with 
Peabody
    Municipal Light Plant
(9) Supplement to Rate Schedule No. 93--Standstill Agreement with 
Shrewsbury's
    Electric Light Plant
(10) Supplement to Rate Schedule No. 95--Standstill Agreement with 
Templeton
    Municipal Light Plant
(11) Supplement to Rate Schedule No. 97--Standstill Agreement with 
Wakefield
    Municipal Light Department
(12) Supplement to Rate Schedule No. 99--Standstill Agreement with West
    Boylston Municipal Lighting Plant
(13) Supplement to Rate Schedule No. 102--Standstill Agreement with 
Middle- borough Gas and Electric Department

    Comment date: July 28, 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).
David P. Boergers,
Secretary.
[FR Doc. 99-18395 Filed 7-19-99; 8:45 am]
BILLING CODE 6717-01-P