2014-26258. Notice of Revocation of Market-Based Rate Tariff  

  • Start Preamble
    Docket Nos.
    Electric Quarterly ReportsER02-2001-018
    Bell Independent PowerER11-4577-000
    BlueChip Energy LLCER11-3467-000
    Burgess Capital LLCER11-4584-001
    Caerus Energy, LLCER13-167-002
    D & L Harris and AssociatesER12-2522-000
    Dynamic PL, LLCER11-4530-000
    EconoPower, LLCER13-1132-000
    Energy Investments, LLCER11-4468-000
    FFC Energy, LLCER11-4120-000
    Fulcrum Power Marketing LLCER10-2761-000
    Glacial Energy HoldingsER11-3614-005
    Intelligen Resources, L.PER12-2244-000
    ISO Trader, LLCER10-2650-000
    Moguai Energy LLCER11-4600-001
    NDR Energy Group, LLCER13-454-002
    People's Power & Gas, LLCER11-3753-001
    Porter-Walker LLCER13-327-001
    QC Power Strategies Fund LLCER13-354-001
    RG Steel Sparrows Point LLCER11-3547-002
    RMH Energy, LPER10-2544-000
    Smart Papers Holdings LLCER12-42-000
    Thompson River Power, LLCER10-2988-002
    Torofino Physical Trading LLCER11-3432-001
    Start Printed Page 65652
    Visage Energy Corp.ER12-2573-000
    Vision Power Services, LLCER11-4692-000
    Vlast LLCER12-1720-000

    On October 9, 2014, the Commission issued an order announcing its intent to revoke the market-based rate authority of the public utilities listed in the caption of that order, which had failed to file their required Electric Quarterly Reports.[1] The Commission directed those public utilities to file the required Electric Quarterly Reports within 15 days of the date of issuance of the order or face revocation of their authority to sell power at market-based rates and termination of their electric market-based rate tariffs.[2]

    The time period for compliance with the October 9 Order has elapsed. The above-captioned companies failed to file their delinquent Electric Quarterly Reports. The Commission hereby revokes the market-based rate authority and terminates the electric market-based rate tariffs of the companies who are named in the caption of this order.

    Start Signature

    Dated: October 30, 2014.

    Nathaniel J. Davis, Sr.,

    Deputy Secretary.

    End Signature End Preamble

    Footnotes

    1.  Electric Quarterly Reports, 149 FERC ¶ 61,023 (2014) (October 9 Order).

    Back to Citation

    2.  Id. at Ordering Paragraph A.

    Back to Citation

    [FR Doc. 2014-26258 Filed 11-4-14; 8:45 am]

    BILLING CODE 6717-01-P

Document Information

Published:
11/05/2014
Department:
Federal Energy Regulatory Commission
Entry Type:
Notice
Document Number:
2014-26258
Pages:
65651-65652 (2 pages)
PDF File:
2014-26258.pdf