[Federal Register Volume 64, Number 155 (Thursday, August 12, 1999)]
[Notices]
[Pages 44003-44005]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 99-20813]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF ENERGY

Federal Energy Regulatory Commission
[Docket No. ER99-3915-000, et al.]


Northern States Power Company, et al.; Electric Rate and 
Corporate Regulation Filings

August 5, 1999.
    Take notice that the following filings have been made with the 
Commission:

1. Northern States Power Company (Minnesota), Northern States Power 
Company (Wisconsin), Public Service Company of Colorado and 
Cheyenne Light, Fuel and Power Company and Southwestern Public 
Service Company

[Docket No. ER99-3915-000]

    Take notice that on July 30, 1999, Northern States Power Company 
(Minnesota) (NSP-M) on behalf of the intended successor-in-interest to 
its utility business, provisionally referred to as New NSP Utility, 
Northern States Power Company (Wisconsin), Cheyenne Light, Fuel and 
Power Company, Public Service Company of Colorado, and Southwestern 
Public Service Company (jointly, the Applicants) tendered for filing 
revised Standards of Conduct pursuant to 18 CFR Part 37.
    Applicants state that the filing is made in conjunction with three 
related filings consisting of (1) a merger application under Section 
203 of the Federal Power Act, (2) a Joint Operating Agreement and a 
Statement of Policy and Code of Conduct under Section 205 of the 
Federal Power Act, and (3) joint Open Access Transmission Tariff under 
Section 205 of the Federal Power Act.
    The Applicants request that the revised Standards of Conduct become 
effective immediately.
    Copies of the filing have been served on the affected state 
regulatory commissions and on each entity that is a party to the above-
captioned dockets.
    Comment date: August 19, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

2. Cheyenne Light, Fuel and Power Company, Northern States Power 
Company (Minnesota), Northern States Power Company (Wisconsin), 
Public Service Company of Colorado and Southwestern Public Service 
Company

[Docket No. ER99-3916-000]

    Take notice that on July 30, 1999, Cheyenne Light, Fuel and Power 
Company, Northern States Power Company (Minnesota) (NSP-M) on behalf of 
the intended successor-in-interest to its utility business, 
provisionally referred to as New NSP Utility, Northern States Power 
Company (Wisconsin), Public Service Company of Colorado, and 
Southwestern Public Service Company (jointly, the Applicants), tendered 
for filing a Joint Open Access Transmission Tariff which is to take 
effect upon consummation of the proposed merger of NSP-M and New 
Century Energies, Inc.
    Applicants state that the filing is made in conjunction with three 
related filings consisting of (1) a merger application under Section 
203 of the Federal Power Act, (2) a Joint Operating Agreement and a 
Statement of Policy and Code of Conduct under Section 205 of the 
Federal Power Act, and (3) revised Standards of Conduct under 18 CFR 
Part 37.
    Copies of the filing have been served on the affected state 
regulatory commissions and on the Applicants' existing open access 
transmission tariff customers.
    Comment date: August 19, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

3. Southern Energy New England, L.L.C., Southern Energy Canal, 
L.L.C. and Southern Energy Kendall, L.L.C.

[Docket No. ER99-3917-000]

    Take notice that on July 30, 1999, Southern Energy New England, 
L.L.C., Southern Energy Canal, L.L.C., and Southern Energy Kendall, 
L.L.C. (the Southern Parties), tendered for filing an application 
requesting approval of

[[Page 44004]]

certain proposed amendments to their Market Rate Tariffs. The proposed 
amendments would authorize the Southern Parties to engage in wholesale 
sales of ancillary services to eligible customers at market rates.
    Comment date: August 19, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

4. Cleco Energy LLC

[Docket No. ER99-3918-000]

    Take notice that on July 29, 1999, Cleco Energy LLC, (formerly 
named CLECO ENERGY, L.L.C.), tendered for filing its Notice of 
Succession in which it adopted, ratified, and made its own in every 
respect all applicable rate schedules, and supplements thereto, 
heretofore filed with the Commission by CLECO ENERGY, L.L.C.
    Effective November 20, 1998, CLECO ENERGY, L.L.C., changed its name 
to Cleco Energy LLC.
    Comment date: August 18, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

5. Nevada Power Company

[Docket No. ER99-3919-000]

    Take notice that on July 29, 1999, Nevada Power Company (NPC), 
tendered for filing a Service Agreement to provide Non-Firm Point-to-
Point Transmission Service under NPC's (Transmission Provider) Open 
Access Transmission Tariff with Aquila Energy Marketing Corporation 
(Aquila).
    A copy of this filing has been served on Aquila and the Nevada 
Public Service Commission.
    Comment date: August 18, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

6. Nevada Power Company

[Docket No. ER99-3920-000]

    Take notice that on July 29, 1999, Nevada Power Company (NPC), 
tendered for filing a Service Agreement to provide Non-Firm Point-to-
Point Transmission Service under NPC's Open Access Transmission Tariff 
with British Columbia Power Exchange Corporation (Powerex).
    A copy of this filing has been served on Powerex and the Nevada 
Public Service Commission.
    Comment date: August 18, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

7. Consumers Energy Company

[Docket No. ER99-3922-000]

    Take notice that on July 30, 1999, Consumers Energy Company 
(Consumers), tendered for filing revised standards of conduct 
procedures in order to reflect: (1) A recent change in organizational 
structure and (2) the re-configuration of certain transmission system 
operations facilities.
    Comment date: August 19, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

8. New England Power Pool

[Docket No. ER99-3832-000]

    Take notice that on July 30, 1999, the New England Power Pool 
Participants Committee filed for acceptance a signature page to the New 
England Power Pool (NEPOOL) Agreement dated September 1, 1971, as 
amended, signed by Merchant Energy Group of the Americas, Inc., 
(Merchant Energy Group). The NEPOOL Agreement has been designated 
NEPOOL FPC No. 2.
    The Participants Committee states that the Commission's acceptance 
of Merchant Energy Group's signature page would permit NEPOOL to expand 
its membership to include Merchant Energy Group. The Participants 
Committee further states that the filed signature page does not change 
the NEPOOL Agreement in any manner, other than to make Merchant Energy 
Group a member in NEPOOL.
    The Participants Committee requests an effective date of August 1, 
1999, for commencement of participation in NEPOOL by Merchant Energy 
Group.
    Comment date: August 19, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

9. New England Power Pool

[Docket No. ER99-3833-000]

    Take notice that on July 30, 1999, the New England Power Pool 
(NEPOOL) Participants Committee tendered for filing a Service Agreement 
for Through or Out Service or In Service pursuant to Section 205 of the 
Federal Power Act and 18 CFR 35.12 of the Commission's Regulations.
    Acceptance of this Service Agreement will recognize the provision 
of Firm In Service transmission to TransCanada Power Marketing Ltd., in 
conjunction with Regional Network Service, in accordance with the 
provisions of the NEPOOL Open Access Transmission Tariff filed with the 
Commission on December 31, 1996, as amended and supplemented.
    A retroactive effective date of July 1, 1999 for commencement of 
transmission service has been requested.
    Copies of this filing were sent to all NEPOOL members, the New 
England public utility commissioners and all parties to the 
transaction.
    Comment date: August 19, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

10. New England Power Pool

[Docket No. ER99-3834-000]

    Take notice that on July 30, 1999, the New England Power Pool 
Participants Committee filed for acceptance a signature page to the New 
England Power Pool (NEPOOL) Agreement dated September 1, 1971, as 
amended, signed by Richard Silkman (Mr. Silkman). The NEPOOL Agreement 
has been designated NEPOOL FPC No. 2.
    The Participants Committee states that the Commission's acceptance 
of Mr. Silkman's signature page would permit NEPOOL to expand its 
membership to include Mr. Silkman. The Participants Committee further 
states that the filed signature page does not change the NEPOOL 
Agreement in any manner, other than to make Mr. Silkman a member in 
NEPOOL.
    The Participants Committee requests an effective date of August 1, 
1999, for commencement of participation in NEPOOL by Mr. Silkman.
    Comment date: August 19, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

11. Wisconsin Electric Power Company

[Docket No. ER99-3835-000]

    Take notice that on July 30, 1999, Wisconsin Electric Power Company 
(Wisconsin Electric), tendered for filing a long term firm transmission 
service agreement between itself and Madison Gas & Electric Company 
(MG&E). The Transmission Service Agreement allows MG&E to receive firm 
transmission service for 11 MW of wind power, under Wisconsin Energy 
Corporation Operating Companies FERC Electric Tariff, Volume No. 1.
    Also submitted were umbrella firm and non-firm transmission service 
agreements establishing Consumers Energy Company (Consumers) as a 
customer under the Tariff.
    Comment date: August 19, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

12. FirstEnergy System

[Docket No. ER99-3836-000]

    Take notice that on July 30, 1999, FirstEnergy System filed a 
Service Agreement to provide Firm Point-to-Point Transmission Service 
for FirstEnergy Wholesale Energy Transactions, 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 July 
22, 1999

[[Page 44005]]

for the above mentioned Service Agreement in this filing.
    Comment date: August 19, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

13. The Montana Power Company

[Docket No. ER99-3837-000]

    Take notice that on July 30, 1999, The Montana Power Company 
(Montana) tendered for filing with the Federal Energy Regulatory 
Commission pursuant to 18 CFR 35.13 an executed Firm Point-To-Point 
Transmission Service Agreement with Arizona Public Service under 
Montana's FERC Electric Tariff, Fourth Revised Volume No. 5 (Open 
Access Transmission Tariff), replacing a previously filed unexecuted 
service agreement.
    A copy of the filing was served upon Arizona Public Service.
    Comment date: August 19, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

14. FirstEnergy System

[Docket No. ER99-3845-000]

    Take notice that on July 30, 1999, FirstEnergy System filed a 
Service Agreement to provide Non-Firm Point-to-Point Transmission 
Service for FirstEnergy Wholesale Energy Transactions, 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 July 
22, 1999.
    Comment date: August 19, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

15. Mountain West Independent System Administrator

[Docket No. ER99-3719-000]

    Take notice that on July 23, 1999, Sierra Power Company (Sierra), 
and Nevada Power Company (Nevada Power) tendered for filing pursuant to 
Section 205 of the Federal Power Act, a number of filings intended to 
put into effect the Mountain West Independent System Administrator 
(Mountain West). These filings include the Mountain West Tariff, the 
Transmission Owner's Tariff, and pro forma versions of several related 
agreements. Sierra and Nevada Power are making the filing on behalf of 
Mountain West, which only recently has been formed and has no 
employees. Included with the filing is a letter from Mountain West's 
Board of Directors and Advisory committee indicating their support of 
the filing and their intent to adopt the filing in the future.
    The Applicants request that the commission make the filing 
effective as of March 1, 1999, the date of retail access in the State 
of Nevada.
    Comment date: August 18, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

16. Southwestern Electric Power Company

[Docket No. ER99-3784-000]

    Take notice that on July 28, 1999, Southwestern Electric Power 
Company (SWEPCO) filed an Interconnection Agreement between SWEPCO and 
Lone Star Steel Sales Company (Lone Star).
    SWEPCO requests an effective date for the Interconnection Agreement 
of July 29, 1999. Accordingly, SWEPCO requests waiver of the 
Commission's notice requirements.
    SWEPCO states that a copy of the filing was served on Lone Star and 
the PUCT.
    Comment date: August 17, 1999, in accordance with Standard 
Paragraph E at the end of this notice.

17. Southern Energy Canal, L.L.C.

[Docket No. ER99-3838-000]

    Take notice that on July 30, 1999, Southern Energy Canal, L.L.C. 
(Southern Canal), tendered for filing the following agreements as long-
term service agreements under its Market Rate Tariff accepted by the 
Commission in the Docket No. ER98-4115-000:
    1. Amended and Restated Power Sales Contract by and between 
Southern Energy Canal, L.L.C. and Cambridge Electric Light Company and 
Commonwealth Electric Company, dated December 18, 1998, as reinstated 
by Reinstatement Agreement dated July 6, 1999;
    2. Amended and Restated Power Sales Contract by and between 
Southern Energy Canal, L.L.C. and Montaup Electric Company, dated 
December 18, 1998, as reinstated by Reinstatement Agreement dated July 
6, 1999;
    3. Amended and Restated Power Sales Contract by and between 
Southern Energy Canal, L.L.C. and Boston Edison Company, dated December 
18, 1998, as reinstated by Reinstatement Agreement dated July 6, 1999; 
and
    4. Amended and Restated Power Sales Contract by and between 
Southern Energy Canal, L.L.C. and New England Power Company, dated June 
30, 1999.
    Comment date: August 19, 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).
Linwood A. Watson, Jr.,
Acting Secretary.
[FR Doc. 99-20813 Filed 8-11-99; 8:45 am]
BILLING CODE 6717-01-P