[Federal Register Volume 65, Number 72 (Thursday, April 13, 2000)]
[Notices]
[Pages 19883-19887]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 00-9161]


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

DEPARTMENT OF ENERGY

Federal Energy Regulatory Commission

[Docket No. EG00-94-000, et al.]


Northwest Generation Company, et al. Electric Rate and Corporate 
Regulation Filings

April 5, 2000.
    Take notice that the following filings have been made with the 
Commission:

1. Northeast Generation Company

[Docket No. EG00-94-000]

    Take notice that on April 3, 2000, Northeast Generation Company, 
P.O. Box 270, Hartford, Connecticut, 06141, filed with the Federal 
Energy Regulatory Commission an amendment to its application for 
determination of exempt wholesale generator status pursuant to Part 365 
of the Commission's regulations. The amendment provides additional 
information concerning the uses of lands and waters at the unlicenced 
hydroelectric projects that are the subject of the application.
    Comment date: April 18, 2000, 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. North American Power Brokers, Inc.

[Docket No. ER96-1156-006]

    Take notice that on March 24, 2000, North American Power Brokers, 
Inc. filed quarterly reports for information only.

3. PEC Energy Marketing, Inc; DePere Energy Marketing, Inc; SkyGen 
Energy Marketing LLC; DePere Energy LLC

[Docket No. ER97-1431-010; Docket No. ER97-1432-010; Docket No. ER99-
972-003; Docket No. ER97-4586-003]

    Take notice that on March 28, 2000, the above-mentioned power 
marketers filed quarterly reports with the Commission in the above-
mentioned proceedings for information only.

4. Total Gas & Electric, Inc. Agway Energy Services, Inc. Metro 
Energy Group, LLC

[Docket No. ER97-4202-010; Docket No. ER97-4186-009 Docket No. ER99-
801-003]

    Take notice that on March 30, 2000, the above-mentioned power 
marketers filed quarterly reports with the Commission in the above-
mentioned proceedings for information only.

5. Ameren Services Company

[Docket No. ER00-1381-001]

    Take notice that on March 30, 2000, Ameren Services Company (ASC) 
tendered for filing an executed Network Integration Transmission 
Service Agreement and an executed Network Operating Agreement, between 
ASC and Citizens Electric Corporation. ASC asserts that the purpose of 
the agreements is to permit ASC to provide service over its 
transmission and distribution facilities to Citizens Electric 
Corporation pursuant to the Ameren Open Access Tariff. The executed 
agreements supersede an unexecuted Network Service Agreement and an 
unexecuted Network Operating Agreement previously filed on January 31.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

6. Sierra Pacific Power Company

[Docket No. ER00-2003-000]

    Take notice that on March 30, 2000, Sierra Pacific Power Company 
(Sierra Pacific) tendered for filing pursuant to Section 205 of the 
Federal Power Act and Section 2.2 of the Settlement Agreement (the 
Agreement) filed on October 12, 1999, in Docket No. ER99-2339-000, a 
transmission loss study that indicates a change in the factor used to 
calculate transmission service losses under its joint open-access 
transmission tariff, FERC Original Volume No. 1, filed in Docket No. 
ER99-34-000. Sierra Pacific also submitted a similar amendment to its 
joint open-access transmission tariff filed on March 3, 2000, in Docket 
No. ER00-1801-000, in anticipation of the pending merger among Sierra 
Pacific, Nevada Power Company, and Portland General Electric Company.
    Copies of this filing have been served upon those persons on the 
Commission's official service list compiled in Docket No. ER00-2339-000 
and in Docket No. ER00-1801-000.
    Sierra Pacific requests that its filing be made effective in Docket 
No. ER99-34-000 as of November 1, 1999 and in Docket No. ER00-1801-000 
as of the effective date of that joint tariff.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

7. Nevada Power Company

[Docket No. ER00-2004-000]

    Take notice that on March 30, 2000, Nevada Power Company (Nevada 
Power) tendered for filing pursuant to Section 205 of the Federal Power 
Act and Section 2.2 of the Settlement Agreement (the Agreement) filed 
on February 8, 2000, in Docket No. ER99-3110-000, a transmission loss 
study that indicates a change in the factor used to calculate 
transmission service losses under its joint open-access transmission 
tariff, FERC Original Volume No. 1, filed in Docket No. ER99-34-000. 
Nevada Power also submitted a similar amendment to its joint open-
access transmission tariff filed on March 3, 2000, in Docket No. ER00-
1801-000, in anticipation of the pending merger among Nevada Power, 
Sierra Pacific Power Company, and Portland General Electric Company.
    Copies of this filing have been served upon those person on the 
Commission's official service list compiled in Docket No. ER00-3110-000 
and in Docket No. ER00-1801-000.
    Nevada Power requests that its filing be made effective in Docket 
No. ER99-34-000 as of March 1, 2000 and in Docket No. ER00-1801-000 as 
of the effective date of that joint tariff.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

8. Central Maine Power Company

[Docket No. ER00-2006-000]

    Take notice that on March 30, 2000, Central Maine Power Company 
(CMP), tendered for filing as an initial rate schedule pursuant to 
Section 35.12 of the Federal Energy Regulatory Commission's regulations 
(18 CFR 35.12): (i) an unexecuted Interconnection Agreement, dated as 
of March 1, 2000 (the IA); (ii) an executed service agreement for Firm 
Local Point-to-Point Transmission Service, dated as of March 3, 2000 
(the TSA); (iii) an executed service agreement for Local Network 
Transmission Service, dated as of March 1, 2000 (the LNSA); and (iv)

[[Page 19884]]

an unexecuted Local Network Operating Agreement (the LNOA), dated as of 
March 1, 2000. The IA provides for interconnection service to S.D. 
Warren, Inc. (S.D. Warren) at the rates, terms, charges, and conditions 
set forth therein. The TSA provides for Firm Point-to-Point 
Transmission Service. The LNSA provides for Local Network Transmission 
Service. The LNOA provides for net inputs to the Facility for Station 
Service and any other load.
    CMP is requesting that (a) the IA become effective March 1, 2000; 
(b) the TSA become effective March 3, 2000; (c) the LNSA become 
effective March 1, 2000; and (d) the LNOA become effective March 1, 
2000.
    Copies of this filing have been served upon the Maine Public 
Utilities Commission and S.D. Warren.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

9. State Line Energy, L.L.C.

[Docket No. ER00-2007-000]

    On March 30, 2000, State Line Energy, L.L.C. (State Line), tendered 
for filing a short-term service agreement for sales under State Line's 
Market Rate Tariff, which was accepted for filing in Document No. ER96-
2869-000:
    1. Amendment No. 1 to Power Purchase Agreement between Commonwealth 
Edison Company and State Line Energy, L.L.C.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

10. Commonwealth Edison Company

[Docket No. ER00-2008-000]

    Take notice that on March 30, 2000, Commonwealth Edison Company 
(ComEd) tendered for filing an executed Service Agreement for Network 
Integration Transmission Service (Service Agreement) between ComEd and 
Commonwealth Edison Company in its Wholesale Merchant Function (WMD). 
This agreement will govern ComEds provision of network service to serve 
the City of Dowagiac (ADowagiac) under the terms of ComEd's Open Access 
Transmission Tariff (OATT)
    ComEd requests an effective date of March 1, 2000, and accordingly, 
seeks waiver of the Commission's notice requirements. Copies of this 
filing were served on WMD and Dowagiac.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

11. Bangor Hydro-Electric Company

[Docket No. ER00-2009-000]

    Take notice that on March 30, 2000, Bangor Hydro-Electric Company 
tendered for filing an executed service agreement for firm point-to-
point transmission service with Morgan Stanley Capital Group Inc.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

12. Bangor Hydro-Electric Company

[Docket No. ER00-2010-000]

    Take notice that on March 30, 2000, Bangor Hydro-Electric Company 
tendered for filing an executed service agreement for firm point-to-
point transmission service with PPL EnergyPlus Co.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

13. Bangor Hydro-Electric Company

[Docket No. ER00-2011-000]

    Take notice that on March 30, 2000, Bangor Hydro-Electric Company 
tendered for filing an executed service agreement for non-firm point-
to-point transmission service with Morgan Stanley Capital Group Inc.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

14. Bangor Hydro-Electric Company

[Docket No. ER00-2012-000]

    Take notice that on March 30, 2000, Bangor Hydro-Electric Company 
tendered for filing an executed service agreement for non-firm point-
to-point transmission service with PPL EnergyPlus Co.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

15. American Electric Power Service Corporation

[Docket No. ER00-2013-000]

    Take notice that on March 30, 2000, the American Electric Power 
Service Corporation (AEPSC), tendered for filing an executed Non-Firm 
Point-to-Point Transmission Service Agreement for Statoil Energy 
Services, Inc. That agreement is pursuant to the AEP Companies' Open 
Access Transmission Service Tariff (OATT) which has been designated as 
FERC Electric Tariff Original Volume No. 4, effective July 9, 1996.
    AEPSC requests waiver of notice to permit the Service Agreements to 
be made effective for service billed on and after March 1, 2000.
    A copy of the filing was served upon the Parties and the state 
utility regulatory commissions of Indiana, Kentucky, Michigan, Ohio, 
Tennessee, Virginia and West Virginia.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

16. PPL Electric Utilities Corporation

[Docket No. ER00-2014-000]

    Notice is hereby given that effective May 29, 2000, Rate Schedule 
FERC No. 156 effective on June 1, 1990 and filed with the Federal 
Energy Regulatory Commission by PPL Electric Utilities Corporation, 
formerly known as PP&L, Inc., is to be canceled.
    Notice of the proposed cancellation has been served upon 
FirstEnergy Corp.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

17. New England Power Pool

[Docket No. ER00-2016-000]

    Take notice that on March 30, 2000 PG&E Generating, USGen New 
England, Inc., PG&E Energy Trading-Power L.P., FPL Energy, LLC, Sithe 
New England Holdings, LLC, Southern Energy New England, LLC, Wisvest-
Connecticut, LLC, Duke Energy North America, LLC, Dighton Power 
Associates L.P., Tiverton Power Associates L.P., Rumford Associates 
L.P., Great Bay Power Corporation, NRG Power Marketing, Inc., Somerset 
Power, LLC, Middletown Power, LLC, Norwalk Harbor Power, LLC, Devon 
Power, LLC, Montville Power, LLC, Connecticut Jet Power, LLC, and 
Indeck-Pepperell Power Associates, Inc. (the Supporting Generators) 
submitted for filing, pursuant to Section 206 of the Federal Power Act, 
a proposal for a comprehensive congestion management system (CMS) and 
multi-settlement system (MSS).
    The Supporting Generators state that copies of the filing have been 
served upon all entities listed in the above captioned docket, the 
Participants in the New England Power Pool, non-Participant 
transmission customers, and the New England State Governors and 
Regulatory Commissions.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

18. Illinois Power Company

[Docket No. ER00-2021-000]

    Take notice that on March 30, 2000, Illinois Power Company notified 
the Federal Energy Regulatory Commission (Commission) that, as of 
February 25, 2000, El Paso Merchant Energy, L.P. (EPME), as successor 
to Sonat Power Marketing L.P. (Sonat), provided to Illinois Power, 
notice of termination of the transmission service agreements which were 
filed with the Commission in Docket No. ER96-955-000, and pursuant to 
which Sonat and EPME took firm and non-firm transmission service under 
Illinois Power's open access transmission tariff.

[[Page 19885]]

    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

19. Central Maine Power Company

[Docket No. ER00-2022-000]

    Take notice that on March 30, 2000, Central Maine Power Company 
(CMP), tendered for filing Executed Service Agreements for Local 
Network Transmission Service and Local Network Operating Agreements. 
CMP states that these transactions are contemplated as part of the 
State of Maine's restructuring of the electric utility industry.
    CMP requests that the Commission allow these Agreements to be 
deemed effective on March 1, 2000 in order to coincide with the 
commencement of retail access in the State of Maine.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

20. Central Maine Power Company

[Docket No. ER00-2023-000]

    Take notice that on March 30, 2000, Central Maine Power Company 
(CMP), tendered for filing Executed Service Agreements for Local 
Network Transmission Service and Unexecuted Local Network Operating 
Agreements. CMP states that these transactions are contemplated as part 
of the State of Maine's restructuring of the electric utility industry.
    CMP requests that the Commission allow these Agreements to be 
deemed effective on March 1, 2000 in order to coincide with the 
commencement of retail access in the State of Maine. .
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

21. PPL Electric Utilities Corporation

[Docket No. ER00-2024-000]

    Notice is hereby given that effective May 31, 1992, Rate Schedule 
FERC No. 99 effective on May 22, 1990 and filed with the Federal Energy 
Regulatory Commission by PPL Electric Utilities Corporation, formerly 
known as PP&L, Inc., is to be canceled.
    Notice of the proposed cancellation has been served upon Atlantic 
City Electric Company.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

22. PPL Electric Utilities Corporation

[Docket No. ER00-2025-000]

    Notice is hereby given that effective May 31, 1995, Rate Schedule 
FERC No. 100 effective on June 1, 1990 and filed with the Federal 
Energy Regulatory Commission by PPL Electric Utilities Corporation, 
formerly known as PP&L, Inc., is to be canceled.
    Notice of the proposed cancellation has been served upon Jersey 
Central Power & Light Company.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

23. PPL Electric Utilities Corporation

[Docket No. ER00-2026-000]

    Notice is hereby given that effective March 20, 1998, Rate Schedule 
FERC No. 85 effective on October 1, 1991 and filed with the Federal 
Energy Regulatory Commission by PPL Electric Utilities Corporation, 
formerly known as PP&L, Inc., is to be canceled.
    Notice of the proposed cancellation has been served upon Atlantic 
City Electric Company.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

24. PPL Electric Utilities Corporation

[Docket No. ER00-2027-000]

    Take notice that on March 30, 2000, PPL Electric Utilities 
Corporation filed a Notice that effective December 31, 1999, Rate 
Schedule FERC No. 84 effective on April 17, 1985 and filed with the 
Federal Energy Regulatory Commission by PPL Electric Utilities 
Corporation, formerly known as PP&L, Inc., is to be canceled.
    Notice of the proposed cancellation has been served upon Jersey 
Central Power & Light Company.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

25. PPL Electric Utilities Corporation

[Docket No. ER00-2028-000]

    Notice is hereby given that effective May 29, 2000, Rate Schedule 
FERC No. 105 effective on June 10, 1991 and filed with the Federal 
Energy Regulatory Commission by PPL Electric Utilities Corporation, 
formerly known as PP&L, Inc., is to be canceled.
    Notice of the proposed cancellation has been served upon Baltimore 
Gas & Electric Company.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

26. APS Energy Services Company, Inc.

[Docket No. ER00-2029-000]

    Take notice that on March 30, 2000, APS Energy Services Company, 
Inc. (APSES), tendered for filing a letter from the Executive Committee 
of the Western Systems Power Pool (WSPP), indicating that APSES had 
completed all the steps for pool membership. APSES requests that the 
Commission amend the WSPP Agreement to include it as a member.
    APSES requests an effective date of March 31, 2000 for the proposed 
amendment. Accordingly, APSES requests waiver of the Commission's 
notice requirements for good cause shown.
    Copies of the filing were served upon the WSPP Executive Committee.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

27. Niagara Mohawk Power Corporation

[Docket No. ER00-2037-000]

    Take notice that on March 30, 2000, Niagara Mohawk Power 
Corporation (NMPC) tendered for filing with the Federal Energy 
Regulatory Commission an executed form Service Agreement between NMPC 
and the State University of New York at Buffalo (Purchaser). The 
Service Agreement specifies that the Purchaser has signed and 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 having an effective date of 
March 13, 1993, allows 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 from the Purchaser.
    NMPC is requesting an effective date of November 1, 1999 for the 
agreement.
    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: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

28. Niagara Mohawk Power Corporation

[Docket No. ER00-2038-000]

    Take notice that on March 30, 2000, Niagara Mohawk Power 
Corporation (NMPC) tendered for filing with the Federal Energy 
Regulatory Commission an executed form Service Agreement between NMPC 
and Amherst Utility Cooperative (Purchaser). The Service Agreement 
specifies that the Purchaser has signed and 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 19886]]

15, 1994, and having an effective date of March 13, 1993, allows 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 from the Purchaser.
    NMPC is requesting an effective date of November 1, 1999 for the 
agreement.
    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: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

29. Illinois Power Company

[Docket No. ER00-2039-000]

    Take notice that, on March 30, 2000, Illinois Power Company 
(Illinois Power), 500 South 27th Street, Decatur, Illinois 62521, 
tendered for filing an unexecuted Service Agreement for Network 
Integration Transmission Service and an unexecuted Network Operating 
Agreement under which Tri-County Electric Cooperative, Inc. will take 
transmission service pursuant to Illinois Power's open access 
transmission tariff (OATT). The agreements are based on forms of 
agreements in Illinois Power's OATT.
    Illinois Power has requested an effective date of March 1, 2000.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

30. Illinois Power Company

[Docket No. ER00-2040-000]

    Take notice that, on March 30, 2000, Illinois Power Company 
(Illinois Power), 500 South 27th Street, Decatur, Illinois 62521, 
tendered for filing firm and non-firm transmission service agreements 
under which Allegheny Energy Supply Company, LLC, will take 
transmission service pursuant to Illinois Power's open access 
transmission tariff. The agreements are based on the forms of Service 
Agreement in Illinois Power's tariff.
    Illinois Power has requested an effective date of March 24, 2000.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

31. Illinois Power Company

[Docket No. ER00-2041-000]

    Take notice that on March 30, 2000, Illinois Power Company 
(Illinois Power), 500 South 27th Street, Decatur, Illinois 62521, 
tendered for filing a non-firm transmission service agreement under 
which The Energy Authority, Inc. will take transmission service 
pursuant to Illinois Power's open access transmission tariff. The 
agreement is based on a form of Service Agreement in Illinois Power's 
tariff.
    Illinois Power has requested an effective date of March 24, 2000.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

32. Illinois Power Company

[Docket No. ER00-2042-000]

    Take notice that, on March 30, 2000, Illinois Power Company 
(Illinois Power), 500 South 27th Street, Decatur, Illinois 62521, 
tendered for filing an unexecuted Service Agreement for Network 
Integration Transmission Service and an unexecuted Network Operating 
Agreement under which Clinton County Electric Cooperative, Inc. will 
take transmission service pursuant to Illinois Power's open access 
transmission tariff (OATT). The agreements are based on forms of 
agreements in Illinois Power's OATT.
    Illinois Power has requested an effective date of March 1, 2000.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

33. Southern California Edison Company

[Docket No. ER00-2043-000]

    Take notice that on March 30, 2000, Southern California Edison 
Company (SCE) tendered for filing Amendment No. 6 to the Power Contract 
between SCE and the State Of California Department Of Water Resources. 
Amendment No. 6 amends the calculation of SCE's return obligation to 
reflect divestiture of its Oil and Gas generating stations.
    Copies of this filing were served upon the Public Utilities 
Commission of the State of California and all interested parties.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

34. Black River Power LLC

[Docket No. ER00-2044-000]

    Take notice that on March 30, 2000, Black River Power LLC (Black 
River) tendered for filing a Power Purchase and Sale Agreement with 
Niagara Mohawk Energy Marketing, Inc. (Niagara) under Black River's 
market-based sales tariff.
    Black River requests that the agreement be made effective on March 
1, 2000.
    A copy of the filing has been served on Niagara.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

35. Virginia Electric and Power Company

[Docket No. ER00-2045-000]

    Take notice that on March 30, 2000, Virginia Electric and Power 
Company (Virginia Power) tendered for filing a Termination Notice of 
the Service Agreement between Virginia Electric and Power Company and 
Illinova Power Marketing, Inc. (IPMI), formerly Illinois Power Company, 
dated March 3, 1997 and approved by the FERC in a letter order on May 
22, 1997 under Docket No. ER97-2394-000.
    Virginia Power respectfully requests an effective date of the 
termination of April 30, 2000, as requested by Dynegy Power Marketing, 
Inc. (DYPM), successor to IPMI.
    Copies of the filing were served upon Dynegy Power Marketing, Inc., 
the Virginia State Corporation Commission and the North Carolina 
Utilities Commission.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

36. PECO Energy Company

[Docket No. ER00-2048-000]

    Take notice that on March 29, 2000, PECO Energy Company (PECO), 
tendered for filing under Section 205 of the Federal Power Act, 16 
U.S.C. S 792 et seq., a Service Agreement dated March 28, 2000 with 
Allegheny Energy Supply Company, LLC (AESC) under PECO's FERC Electric 
Tariff Original Volume No. 1 (Tariff).
    PECO requests an effective date of March 28, 2000, for the 
Agreement.
    PECO states that copies of this filing have been supplied to 
Allegheny Energy Supply Company, LLC and to the Pennsylvania Public 
Utility Commission.
    Comment date: April 20, 2000, in accordance with Standard Paragraph 
E at the end of this notice.

37. Central Maine Power Company

[Docket No. ER00-2062-000]

    Take notice that on March 30, 2000, Central Maine Power Company 
(CMP) submitted ``Unexecuted Service Agreements for Local Network 
Transmission Service'' and ``Unexecuted Local Network Operating 
Agreements''. CMP states that these transactions are contemplated as 
part of the State of Maine's restructuring of the electric utility 
industry.

[[Page 19887]]

    CMP requests that the Commission allow these Agreements to be 
deemed effective on March 1, 2000 in order to coincide with the 
commencement of retail access in the State of Maine. .
    Comment date: April 20, 2000, 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. 00-9161 Filed 4-12-00; 8:45 am]
BILLING CODE 6717-01-P