[Federal Register Volume 60, Number 218 (Monday, November 13, 1995)]
[Notices]
[Pages 56989-56991]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 95-27892]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF ENERGY
Federal Energy Regulatory Commission
[Docket No. ER5-1107-000, et al.]
LTV Steel Mining Company, et al.; Electric Rate and Corporate
Regulation Filings
November 3, 1995.
Take notice that the following filings have been made with the
Commission:
1. LTV Steel Mining Company
[Docket No. ER95-1107-000]
Take notice that on October 18, 1995, LTV Steel Mining Company
tendered for filing an amendment in the above-referenced docket.
Comment date: November 17, 1995, in accordance with Standard
Paragraph E at the end of this notice.
2. Amoco Power Marketing Corporation
[Docket No. ER95-1359-000]
Take notice that on October 27, 1995, Amoco Power Marketing
Corporation tendered for filing an amendment in the above-referenced
docket.
Comment date: November 17, 1995, in accordance with Standard
Paragraph E at the end of this notice.
3. UGI Utilities, Inc.
[Docket No. ER96-60-000]
Take notice that on October 6, 1995, UGI Utilities, Inc. (UGI),
tendered for filing FERC Electric Tariff, First Revised Volume No. 1,
which makes changes to its currently effective FERC Electric Tariff,
Original Volume No. 1. These changes modify the rates, terms and
conditions for service rendered under Rate Schedule BLR. The changes
are identical in form and substance to tariff changes which became
effective for UGI's retail sales service pursuant to orders of the
Pennsylvania Public Utility Commission. UGI proposes that the tendered
tariff sheets become effective upon filing and requests waiver of the
60-day prior notice filing
[[Page 56990]]
requirements of the Commission's regulations. The filing has been
served upon all affected customers and the Pennsylvania Public Utility
Commission.
Comment date: November 17, 1995, in accordance with Standard
Paragraph E at the end of this notice.
4. New England Power Company
[Docket No. ER96-117-000]
Take notice that on October 18, 1995, New England Power Company
(NEP) tendered for filing a service agreement with KCS Power Marketing,
Inc. for sales under NEP's FERC Electric Tariff, Original Volume No. 5.
In addition NEP filed on October 24, 1995, an amendment to its October
18, 1995, filing in the above-referenced docket.
Comment date: November 17, 1995, in accordance with Standard
Paragraph E at the end of this notice.
5. Southwestern Electric Power Company
[Docket No. ER96-128-000]
Take notice that on October 20, 1995, Southwestern Electric Power
Company (SWEPCO), submitted an executed service agreement with
Terrebonne Parish Consolidated Government, Terrebonne Parish, Louisiana
(Terrebonne) under SWEPCO's umbrella Coordination Sales Tariff CST-1
(CST-1 Tariff). The executed Service Agreement supersedes an unexecuted
Service Agreement with Terrebonne which became effective April 28,
1995.
SWEPCO requests an effective date of April 28, 1995 for the
executed service agreement. Accordingly, SWEPCO seeks waiver of the
Commission's notice requirements. Copies of this filing were served
upon Terrebonne and the Public Utility Commission of Texas.
Comment date: November 17, 1995, in accordance with Standard
Paragraph E at the end of this notice.
6. The Washington Water Power Company
[Docket No. ER96-129-000]
Take notice that on October 23, 1995, The Washington Water Power
Company (WWP), tendered for filing with the Federal Energy Regulatory
Commission, pursuant to 18 CFR 35.15, a Notice of Termination
concerning Rate Schedule FERC No. 206. On June 21, 1995, an agreement,
between WWP and Public Utility District No. 1 of Chelan County, in
which WWP provided power and energy to the Chelan Service Area Load
when the Chelan Hydro-Electric Plant Project generation was
insufficient terminated by its own terms and conditions.
Comment date: November 17, 1995, in accordance with Standard
Paragraph E at the end of this notice.
7. The Washington Water Power Company
[Docket No. ER96-130-000]
Take notice that on October 23, 1995, The Washington Water Power
Company (WWP), tendered for filing with the Federal Energy Regulatory
Commission pursuant to 18 CFR 35.15, a Notice of Termination concerning
Rate Schedule FERC No. 177 and 177.1. On October 31, 1994, the firm
capacity sales agreement between WWP and Portland General Electric
Company terminated by its own terms and conditions.
Comment date: November 17, 1995, in accordance with Standard
Paragraph E at the end of this notice.
8. Florida Power Corporation
[Docket No. ER96-131-000]
Take notice that on October 23, 1995, Florida Power Corporation
(FPC), tendered for filing a letter of commitment (Letter) for the
provision of service between itself and the Orlando Utilities
Commission (OUC). The Letter commits FPC to take negotiated service
from OUC in accordance with the terms of the Contract for Interchange
Service dated January 24, 1979, as supplemented by Service Schedule J
dated June 23, 1986. Under the terms of the Letter, OUC will provide 20
MW of capacity and/or energy to FPC.
Comment date: November 17, 1995, in accordance with Standard
Paragraph E at the end of this notice.
9. Northeast Utilities Service Company
[Docket No. ER96-134-000]
Take notice that on October 23, 1995, Northeast Utilities Service
Company (NUSCO), tendered for filing, a Service Agreement with KCS
Power Marketing, Inc. (KCS) under the NU System Companies' System Power
Sales/Exchange Tariff No. 6.
KCS also filed a Certificate of Concurrence as it relates to
exchange transactions under the Tariff.
NUSCO states that a copy of this filing has been mailed to KCS.
NUSCO requests that the Service Agreement become effective December
1, 1995.
Comment date: November 17, 1995, in accordance with Standard
Paragraph E at the end of this notice.
10. New York State Electric & Gas Corporation
[Docket No. ER96-136-000]
Take notice that on October 23, 1995, New York State Electric & Gas
Corporation (NYSEG), tendered for filing pursuant to Sec. 35.12 of the
Federal Energy Regulatory Commission's Rules of Practice and Procedure,
18 CFR 35.12, as an initial rate schedule, an agreement with North
American Energy Conservation, Inc. (NAEC). The agreement provides a
mechanism pursuant to which the parties can enter into separately
scheduled transactions under which NYSEG will sell to NAEC and NAEC
will purchase from NYSEG either capacity and associated energy or
energy only as the parties may mutually agree.
NYSEG requests that the agreement become effective on October 24,
1995, so that the parties may, if mutually agreeable, enter into
separately scheduled transactions under the agreement. NYSEG has
requested waiver of the notice requirements for good cause shown.
NYSEG served copies of the filing upon the New York State Public
Service Commission and NAEC.
Comment date: November 17, 1995, in accordance with Standard
Paragraph E at the end of this notice.
11. Niagara Mohawk Power Corporation
[Docket No. ER96-140-000]
Take notice that on October 23, 1995, Niagara Mohawk Power
Corporation (NMPC), tendered for filing with the Federal Energy
Regulatory Commission an executed Service Agreement between NMPC and
National Fuel Resources (National Fuel). This Service Agreement
specifies that National Fuel has signed on to and has 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 which has an effective date of March 13,
1993, will allow NMPC and National Fuel to enter into separately
scheduled transactions under which NMPC will sell to National Fuel
capacity and/or energy as the parties may mutually agree.
In its filing letter, NMPC also included a Certificate of
Concurrence executed by the Purchaser.
NMPC requests an effective date of October 17, 1995. NMPC has
requested waiver of the notice requirements for good cause shown.
NMPC has served copies of the filing upon the New York State Public
Service Commission and National Fuel.
Comment date: November 17, 1995, in accordance with Standard
Paragraph E at the end of this notice.
[[Page 56991]]
12. Southern California Edison Company
[Docket No. ER96-141-000]
Take notice that on October 24, 1995, Southern California Edison
Company tendered for filing a Notice of Cancellation of FERC Rate
Schedule No. 246.9.
Comment date: November 17, 1995, in accordance with Standard
Paragraph E at the end of this notice.
13. Edgar D. Jannotta, Sr.
[Docket No. ID-2918-000]
Take notice that on October 23, 1995, Edgar D. Jannotta, Applicant
tendered for filing under section 305(b) of the Federal Power Act to
hold the following positions:
Director--Commonwealth Edison Company
Senior Partner--William Blair & Company
Comment date: November 17, 1995, in accordance with Standard
Paragraph E at the end of this notice.
14. Edward A. Brennan
[Docket No. ID-2920-000]
Take notice that on October 25, 1995, Edward A. Brennan (Applicant)
tendered for filing under section 305(b) of the Federal Power Act to
hold the following positions:
Director--Commonwealth Edison Company
Director--Dean Witter, Discover & Company
Comment date: November 17, 1995, in accordance with Standard
Paragraph E at the end of this notice.
15. Megan-Racine Associates, Inc.
[Docket No. QF89-58-004]
On October 27, 1995, Megan-Racine Associates, Inc. (applicant), of
80 Lincoln Street, Canton, New York 13617, submitted for filing an
application for recertification of a facility as a cogeneration
facility pursuant to Section 292.207(b) of the Commission's
Regulations. No determination has been made that the submittal
constitutes a complete filing.
According to the applicant, the natural gas-fueled topping-cycle
cogeneration facility is located in St. Lawrence County, New York. It
consists of a combustion turbine generator, a separately fired heat
recovery boiler, and an extraction/condensing steam turbine generator.
The facility commenced commercial operation on May of 1991. Thermal
output of the facility is sold to Kraft Foods, Inc. for use in the
processing of dairy products. Electric power output of the facility is
sold to Niagara Mohawk Power Corporation.
In Docket No. QF89-58-000, the applicant was granted certification
for a 47.85 MW topping-cycle cogeneration facility [46 FERC para.
62,074 (1989)]. On July 7, 1995, in Docket No. QF89-58-003, the
applicant filed a notice of self-recertification. The instant
recertification is submitted to reflect a change in the operation of
the facility.
Comment date: Thirty days after the date of publication of this
notice in the Federal Register, in accordance with Standard Paragraph E
at the end of this notice.
Standard Paragraph
E. Any person desiring to be heard or to protest said filing should
file a motion to intervene or protest with the Federal Energy
Regulatory Commission, 825 North Capitol 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 18 CFR 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 this filing are on file with the
Commission and are available for public inspection.
Lois D. Cashell,
Secretary.
[FR Doc. 95-27892 Filed 11-9-95; 8:45 am]
BILLING CODE 6717-01-P