[Federal Register Volume 64, Number 135 (Thursday, July 15, 1999)]
[Notices]
[Pages 38192-38195]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 99-17998]
-----------------------------------------------------------------------
DEPARTMENT OF ENERGY
Federal Energy Regulatory Commission
[Docket No. ER94-1478-016, et al.]
Electrade Corporation, et al. Electric Rate and Corporate
Regulation Filings
July 8, 1999.
Take notice that the following filings have been made with the
Commission:
1. Electrade Corporation
[Docket No. ER94-1478-016]
Take notice that on June 30, 1999, the above-mentioned power
marketer filed a quarterly report with the Commission in the above-
mentioned proceeding for information only. This filing is 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).
2. Nordic Electric, L.L.C. and Alliance Energy Services
[Docket No. ER96-127-007 and Docket No. ER99-1945-001]
Take notice that on June 28, 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).
3. Wisconsin Power & Light Company
[Docket No. ER98-3722-000]
Take notice that on July 1, 1999, Wisconsin Power & Light Company
tendered for filing an amendment to its December 10, 1998 filing, in
the above-referenced docket.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
3. Carolina Power & Light Company
[Docket No. ER99-3448-000]
Take notice that on July 1, 1999, Carolina Power & Light Company
(CP&L), tendered for filing an executed Service Agreement with West
Penn Power Company under the provisions of CP&L's Market-Based Rates
Tariff, FERC Electric Tariff No. 4.
CP&L is requesting an effective date of June 23, 1999, for this
Agreement.
Copies of the filing were served upon the North Carolina Utilities
Commission and the South Carolina Public Service Commission.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
4. Southern Company Services, Inc.
[Docket No. ER99-3449-000]
Take notice that on July 1, 1999, Southern Company Services, Inc.
(SCS), acting on behalf of Alabama Power Company, Georgia Power
Company, Gulf Power Company, Mississippi Power Company, and Savannah
Electric and Power Company (collectively referred to as Southern
Company), tendered for filing four (4) service agreements for firm
point-to-point transmission service between SCS, as agent for Southern
Company, and (i) Public Service Company of Colorado, (ii) AEP
Companies, (iii) Alabama Electric Cooperative. and (iv) El Paso Power
Services Company; one (1) service agreement for non-firm point-to-point
transmission service between SCS, as agent for Southern Company, and
Public Service Company of Colorado; and one Notice of Cancellation of
the non-firm point-to-point transmission service agreement between SCS,
as agent for Southern Company, and Engage Energy US, L.P., under the
Open Access Transmission Tariff of Southern Company (FERC Electric
Tariff, Original Volume No. 5).
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
5. Foote Creek II, LLC
[Docket No. ER99-3450-000]
Take notice that on July 1, 1999, Foote Creek II, LLC a Delaware
limited liability company, tendered for filing pursuant to Rule 205, 18
CFR 385.205, a petition for blanket waivers and blanket approvals under
various regulations of the Commission including authority to sell
electricity at market-based rates and for an order accepting its FERC
Electric Rate Schedule No. 1 to be effective on June 30, 1999.
Foote Creek II, LLC's FERC Electric Rate Schedule No. 1 provides
for sales under the Power Purchase Agreement between Foote Creek II,
LLC and Bonneville Power Administration. Foote Creek II, LLC is a
Delaware limited liability company that proposes to engage in the
wholesale sale of Electric power in the state of Wyoming and has its
address in San Diego, California.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
6. New England Power Pool
[Docket No. ER99-3452-000]
Take notice that on July 1, 1999, the New England Power Pool
Participants Committee tendered for filing for acceptance six signature
pages to the New England Power Pool (NEPOOL), Agreement dated September
1, 1971, as amended, signed by American Electric Power Service
Corporation (AEP Service Corporation), Kentucky Power Company (Kentucky
Power), Indiana Michigan Power Company (Indiana Michigan Power), Ohio
Power Company (Ohio Power), Columbus Southern Power Company (Columbus
Southern) and Appalachian Power Company (Appalachian Power). The NEPOOL
Agreement has been designated NEPOOL FPC No. 2.
The Participants Committee states that the Commission's acceptance
of the signature pages of AEP Service Corporation, Kentucky Power,
Indiana Michigan Power, Ohio Power, Columbus Southern and Appalachian
Power (the AEP Companies) would permit NEPOOL to expand its membership
to include the AEP Companies. The Participants Committee further states
that the filed signature pages do not change the NEPOOL Agreement in
any manner, other than to make the AEP Companies members in NEPOOL.
The Participants Committee requests an effective date of July 1,
1999, for commencement of participation in NEPOOL by the AEP Companies.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
7. The Dayton Power and Light Company
[Docket No. ER99-3454-000]
Take notice that on July 1, 1999, The Dayton Power and Light
Company (Dayton), tendered for filing service agreements with Consumers
Energy Company under the terms of Dayton's Open Access Transmission
Tariff.
Dayton requests an effective date of one day subsequent to this
filing for the
[[Page 38193]]
service agreements. Accordingly, Dayton requests waiver of the
Commission's notice requirements.
Copies of this filing were served upon with Consumers Energy
Company and the Public Utilities Commission of Ohio.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
8. The Dayton Power and Light Company
[Docket No. ER99-3455-000]
Take notice that on July 1, 1999, The Dayton Power and Light
Company (Dayton), tendered for filing service agreements with South
Carolina Electric & Gas Company under the terms of Dayton's Market-
Based Sales Tariff.
Dayton requests an effective date of one day subsequent to this
filing for the service agreements. Accordingly, Dayton requests waiver
of the Commission's notice requirements.
Copies of this filing were served upon South Carolina Electric &
Gas Company and the Public Utilities Commission of Ohio.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
9. Central Vermont Public Service Corporation
[Docket No. ER99-3456-000]
Take notice that on July 1, 1999, Central Vermont Public Service
Corporation (Central Vermont), tendered for filing Service Agreements
with Cinergy Services, Inc., Southern Energy Trading and Marketing,
Inc., and Avista Energy, Inc. The service agreements provide for the
sale, from time to time, of transmission services by Central Vermont
pursuant to its FERC Electric Tariff Original Volume No. 7 (Tariff No.
7). Central Vermont also tendered for filing an amendment to its Index
of purchasers under Tariff No. 7.
Central Vermont requests the Commission to waive its notice of
filing requirement to permit the service agreements to become effective
on the day they were filed. Central Vermont states that it has not yet
provided service under the agreements.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
10. Union Electric Company
[Docket No. ER99-3457-000]
Take notice that on July 1, 1999, Union Electric Company (UE),
tendered for filing an Amendment to the Wholesale Electric Service
Agreement between UE and the City of Owensville, Missouri (Owensville).
UE states that the amendment will allow Owensville to participate in a
voluntary curtailment program similar to that applicable to its retail
electric service customers in Missouri.
UE has proposed to make the Second Amendment effective on July 2,
1999.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
11. Niagara Mohawk Power Corporation
[Docket No. ER99-3458-000]
Take notice that on July 1, 1999, Niagara Mohawk Power Corporation
(Niagara Mohawk), tendered for filing with the Federal Energy
Regulatory Commission an executed Transmission Service Agreement
between Niagara Mohawk and Route 20 Consortium, Inc., (Route 20). This
Transmission Service Agreement specifies that Route 20 has signed on to
and has agreed to the terms and conditions of Niagara Mohawk's Open
Access Transmission Tariff as filed in Docket No. OA96-194-000. This
Tariff, filed with FERC on July 9, 1996, will allow Niagara Mohawk and
Route 20 to enter into separately scheduled transactions under which
Niagara Mohawk will provide transmission service for Route 20 as the
parties may mutually agree.
Niagara Mohawk requests an effective date of June 24, 1999. Niagara
Mohawk has requested waiver of the notice requirements for good cause
shown.
Niagara Mohawk has served copies of the filing upon the New York
State Public Service Commission and Route 20.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
12. Niagara Mohawk Power Corporation
[Docket No. ER99-3459-000]
Take notice that on July 1, 1999, Niagara Mohawk Power Corporation
(Niagara Mohawk), tendered for filing with the Federal Energy
Regulatory Commission an executed Transmission Service Agreement
between Niagara Mohawk and Agway Energy Services, Inc. (Agway). This
Transmission Service Agreement specifies that Agway has signed on to
and has agreed to the terms and conditions of Niagara Mohawk's Open
Access Transmission Tariff as filed in Docket No. OA96-194-000. This
Tariff, filed with FERC on July 9, 1996, will allow Niagara Mohawk and
Agway to enter into separately scheduled transactions under which
Niagara Mohawk will provide transmission service for Agway as the
parties may mutually agree.
Niagara Mohawk requests an effective date of June 24, 1999. Niagara
Mohawk has requested waiver of the notice requirements for good cause
shown.
Niagara Mohawk has served copies of the filing upon the New York
State Public Service Commission and Agway.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
13. Cinergy Services, Inc.
[Docket No. ER99-3460-000]
Take notice that on July 1, 1999, Cinergy Services, Inc. (Cinergy),
tendered for filing a Network Service Agreement under Cinergy's Open
Access Transmission Service Tariff (the Tariff) entered into between
Cinergy and Cinergy Services, Inc. `` Energy Commodities Business Unit
(CSI ECBU).
An Application For Network Integration Service for the City of
Williamstown, Kentucky has been included as part of the service
agreement under the Tariff.
Cinergy and CSE ECBU are requesting an effective date of June 1,
1999.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
14. California Independent System Operator Corporation
[Docket No. ER99-3461-000]
Take notice that on July 1, 1999, the California Independent System
Operator Corporation (ISO), tendered for filing a Participating
Generator Agreement between PacifiCorp and the ISO for acceptance by
the Commission.
The ISO states that this filing has been served on PacifiCorp and
the California Public Utilities Commission.
The ISO is requesting waiver of the 60-day notice requirement to
allow the Participating Generator Agreement to be made effective as of
June 18, 1999.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
15. California Independent System Operator Corporation
[Docket No. ER99-3463-000]
Take notice that on July 1, 1999, the California Independent System
Operator Corporation (ISO), tendered for filing a Scheduling
Coordinator Agreement between the ISO and City of Pasadena for
acceptance by the Commission.
The ISO states that this filing has been served on City of Pasadena
and the California Public Utilities Commission.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
[[Page 38194]]
16. West Texas Utilities Company
[Docket No. ER99-3464-000]
Take notice that on July 1, 1999, West Texas Utilities Company
(WTU), tendered for filing Amendment No. 1 to the Power Supply
Agreement (PSA), dated June 21, 1996, between WTU and the City of
Weatherford, Texas (Weatherford). Amendment No. 1 extends service under
the PSA beyond the initial five-year term and provides for market-based
rates at the end of the initial term.
WTU seeks an effective date of January 1, 2002 and, accordingly,
seeks waiver of the Commission's notice requirements.
WTU served copies of the filing on Weatherford and the Public
Utility Commission of Texas.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
17. Northern States Power Company (Minnesota) and Northern States
Power Company (Wisconsin)
[Docket No. ER99-3465-000]
Take notice that on July 1, 1999, Northern States Power Company
(Minnesota) and Northern States Power Company (Wisconsin) (jointly
NSP), tendered for filing a proposed First Revised Attachment J to the
NSP Open Access Transmission Tariff (Tariff). The filing incorporates
the Mid-Continent Area Power Pool (MAPP) regional Line Loading Relief
(LLR) transmission curtailment procedures into Attachment J to the NSP
OATT, in compliance with ordering paragraphs (C) and (D) of the
Commission's December 16, 1998 order in North American Electric
Reliability Council, 85 FERC para. 61,353 (1998).
The Commission previously accepted the NSP Attachment J procedure
for filing effective May 1, 1999, in Docket No. ER99-2013-000. The
Commission recently accepted the MAPP LLR regional procedures for
filing effective June 1, 1999. Mid-Continent Area Power Pool, 87 FERC
para. 61,333 (MAPP Order). NSP is a MAPP member pursuant to the MAPP
Restated Agreement and is therefore subject to the LLR procedures.
NSP proposes the change be effective June 1, 1999, the date
provided in the MAPP Order. NSP also makes minor conforming changes to
its Tariff.
The NSP Companies state they have served a copy of the filing on
the utility commissions in Minnesota, Michigan, North Dakota, South
Dakota and Wisconsin and affected transmission service customers.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
18. Southern Company Services, Inc.
[Docket No. ER99-3466-000]
Take notice that on July 1, 1999, Southern Company Services, Inc.
(SCS), acting on behalf of Alabama Power Company (APC), tendered for
filing an agreement with the Alabama Municipal Electric Authority
(AMEA) whereby APC will construct a second feed into the City of
Fairhope 115 kV delivery point. APC provides wholesale service to AMEA
at that delivery point under the Amended and Restated Agreement for
Partial Requirements and Complimentary Services Between Alabama Power
Company and the Alabama Municipal Electric Authority (APCo No. 168).
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
19. Montaup Electric Company
[Docket No. ER99-3467-000]
Take notice that on July 1, 1999, Montaup Electric Company
(Montaup), tendered for filing its modification to its open access
transmission tariff, reducing the rate of return on common equity from
11.1% to 10.65%.
Montaup asks that this filing become effective on August 1, 1999.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
20. Delmarva Power & Light Company
[Docket No. ER99-3468-000]
Take notice that on July 1, 1999, Delmarva Power & Light Company
tendered for filing an unexecuted Interconnection Agreement with
Commonwealth Chesapeake Company, LLC (CCC).
Delmarva requests that the Interconnection Agreement become
effective on July 1, 1999.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
21. New England Power Pool
[Docket No. ER99-3469-000]
Take notice that on July 1, 1999, the New England Power Pool
(NEPOOL) Participants Committee filed 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 Central Vermont Public Service
Corp., 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 June 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: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
22. New England Power Pool
[Docket No. ER99-3470-000]
Take notice that on July 1, 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 PG&E Energy Trading--Power LP, 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 June 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: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
23. New England Power Pool
[Docket No. ER99-3471-000]
Take notice that on July 1, 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 Morgan Stanley Capital Group Inc.,
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 June 1, 1999 for commencement of
transmission service has been requested.
Copies of this filing were sent to all NEPOOL members, the New
England
[[Page 38195]]
public utility commissioners and all parties to the transaction.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
24. New England Power Pool
[Docket No. ER99-3472-000]
Take notice that on July 1, 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 StratErgy, Inc. (StratErgy). The NEPOOL Agreement
has been designated NEPOOL FPC No. 2.
The Participants Committee states that the Commission's acceptance
of StratErgy's signature page would permit NEPOOL to expand its
membership to include StratErgy. The Participants Committee further
states that the filed signature page does not change the NEPOOL
Agreement in any manner, other than to make StratErgy a member in
NEPOOL.
The Participants Committee requests an effective date of July 1,
1999, for commencement of participation in NEPOOL by StratErgy.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
25. California Power Exchange Corporation
[Docket No. ER99-3473-000]
Take notice that on July 1, 1999, the California Power Exchange
Corporation (PX), on behalf of its newly-created division, CalPx
Trading Services (CTS), tendered for filing an amendment to the CTS
Administrative Fee Schedule for its Block Forward Market. The sole
purpose of the amendment is to provide the option for CTS to discount
its administrative fees below the levels already authorized by the
Commission. The amendment is proposed to take effect on the date of
filing.
Comment date: July 21, 1999, in accordance with Standard Paragraph
E at the end of this notice.
26. The Dayton Power and Light Company
[Docket No. ER99-3453-000]
Take notice that on July 1, 1999, The Dayton Power and Light
Company (Dayton), tendered for filing service agreement establishing
Cargill-Alliant, LLC and Consumers Energy Company as customers under
the terms of Dayton's Open Access Transmission Tariff.
Dayton requests an effective date of one day subsequent to this
filing for the service agreements. Accordingly, Dayton requests waiver
of the Commission's notice requirements.
Copies of this filing were served upon Cargill-Alliant, LLC and
Consumers Energy Company and the Public Utilities Commission of Ohio.
Comment date: July 21, 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. 99-17998 Filed 7-14-99; 8:45 am]
BILLING CODE 6717-01-P