[Federal Register Volume 64, Number 154 (Wednesday, August 11, 1999)]
[Notices]
[Pages 43688-43692]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 99-20758]
-----------------------------------------------------------------------
DEPARTMENT OF ENERGY
Federal Energy Regulatory Commission
[Docket No. EC96-19-000, et al.]
California Power Exchange Corporation, et al.; Electric Rate and
Corporate Regulation Filings
August 4, 1999.
Take notice that the following filings have been made with the
Commission:
1. California Power Exchange Corporation
[Docket Nos. EC96-19-000 and ER96-1663-000]
Take notice that on July 30, 1999, the California Power Exchange
Corporation (CalPX), tendered for filing its annual report on the state
of competition in the California markets in accordance with the
Commission's October 30, 1997 order in this proceeding.
Comment date: August 27, 1999, in accordance with Standard
Paragraph E at the end of this notice.
2. Northern States Power Company (Minnesota) on behalf of itself
and its Public Utility Subsidiaries and New Century Energies, Inc.
on behalf of its Public Utility Subsidiaries
[Docket No. EC99-101-000]
Take notice that on July 30, 1999, Northern States Power Company
(Minnesota) (NSP-M) on behalf of itself and its public utility
subsidiaries and New Century Energies, Inc. (NCE) on behalf of its
public utility subsidiaries (referred to collectively as the
Applicants), tendered for filing pursuant to section 203 of the Federal
Power Act (the FPA), 16 U.S.C. Sec. 824b, Part 33 of the Commission's
Regulations, 18 CFR 33, and 18 CFR 2.26, a Joint Application for an
order approving the proposed merger and reorganization of NSP-M and
NCE.
Applicants request all authorizations necessary to undertake a
merger and reorganization pursuant to which NCE will merge with and
into NSP-M, which will be renamed Xcel Energy Inc. (Xcel Energy),
transfer all of the jurisdictional assets presently owned directly by
NSP-M to a new subsidiary, provisionally named ``New NSP Utility,'' and
with respect to the concomitant transfer of control resulting from the
Merger Transaction over the Applicants and all their respective FERC-
jurisdictional facilities, including FERC-jurisdictional contracts.
Subject to Commission approval, at the time of the merger NSP-M and NCE
will enter into a Joint Operating Agreement and a Joint Open Access
Transmission Tariff, which agreements have been filed in separate
dockets.
The Applicants state that (subject to certain requests for waiver)
they have submitted the information required by part 33 of the
Commission's Regulations, and by the Commission's Merger Policy
Statement (Inquiry Concerning the Commission's Merger Policy Under the
Federal Power Act; Policy Statement), Order No. 592, 61 FR 68,595
(1996) (codified at 18 CFR 2.26), in support of the Application. The
Applicants also represent that copies of the Application and related
testimony and exhibits have been served on each of the wholesale
requirements and firm transmission customers of NSP-M and NCE, and on
the Arizona Corporation Commission, Colorado Public Utilities
Commission, Kansas Corporation Commission, Michigan Public Service
Commission, Minnesota Public Utilities Commission, New Mexico Public
Regulation Commission, North Dakota Public Service Commission, Oklahoma
Corporation Commission, South Dakota Public Utilities Commission,
Public Utility Commission of Texas, Public Service Commission of
Wisconsin, and Wyoming Public Service Commission.
Comment date: September 28, 1999, in accordance with Standard
Paragraph E at the end of this notice.
3. Westbrook Power LLC
[Docket No. EG99-208-000]
Take notice that on July 30, 1999, Westbrook Power LLC, tendered
for filing with the Federal Energy Regulatory Commission (FERC or the
Commission) an application for determination of exempt wholesale
generator status pursuant to Part 365 of the Commission's Regulations.
Westbrook Power is a Maine limited liability company that will be
engaged directly and exclusively in the business of owning and
operating all or part of one or more eligible facilities to be located
in Maine. The eligible facilities will consist of an approximately 540
MW gas and/or oil fired electric generation project and related
interconnection facilities. The output of the eligible facilities will
be sold at wholesale.
Comment date: August 19, 1999, 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.
4. Reliant Energy Osceola, LLC
[Docket No. EG99-209-000]
Take notice that on July 30, 1999, Reliant Energy Osceola, LLC
(Reliant
[[Page 43689]]
Osceola), tendered for filing an application for a determination of
exempt wholesale generator status, pursuant to section 32(a)(1) of the
Public Utility Holding Company Act of 1935, as amended (PUHCA), 15
U.S.C. Sec. 79z-5a (1994), and Subchapter T, Part 365 of the
regulations of the Federal Energy Regulatory Commission (Commission),
18 CFR Part 365.
Reliant Osceola, an indirect wholly-owned subsidiary of Reliant
Energy Power Generation, Inc., is a Delaware limited liability company
that intends to construct, own and operate an electric generating
facility in Osceola County, Florida. Reliant Osceola states that it
will be engaged directly, or indirectly through one or more affiliates,
as defined in Section 2(a)(11)(B) of PUHCA, and exclusively in the
business of owning and/or operating an eligible facility and selling
electric energy at wholesale.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice. The Commission will limit its
consideration to those that concern the adequacy or accuracy of the
application.
5. South Carolina Electric & Gas Company
[Docket Nos. ER96-1085-004 and OA96-49-004]
Take notice that on July 30, 1999, South Carolina Electric & Gas
Company (SCE&G), tendered for filing a refund report pursuant to the
Commission's April 5, 1999 Order in Docket Nos. ER96-1085-000 and OA96-
1086-000. This filing represents the compliance report showing
information pertaining to refunds made as required in the order.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
6. Southern California Edison Co., California; Independent System
Operator Corp., El Segundo Power, LLC; Pacific Gas & Electric Co.,
Duke Energy Moss Landing, LLC, Duke Energy Oakland, LLC; San Diego
Gas & Electric Co; Southern California Edison Co., Pacific Gas &
Electric Co., San Diego Gas & Electric Co., Duke Energy Moss
Landing, LLC, Duke and Energy Oakland, LLC
[Docket Nos. ER98-441-006, ER98-2550-003, ER98-495-006, ER98-1614-004,
ER98-2145-004, ER98-2668-007, ER98-2669-006, ER98-4296-004, ER98-4300-
004, ER98-496-005, ER98-2160-003, ER98-441-001, ER98-495-001, ER98-496-
001, ER98-4300-001, ER98-2668-001, ER98-2669-001, ER98-4296-001, ER99-
1127-005, and ER99-1128-005]
Take notice that, on July 30, 1999, Duke Energy Moss Landing, LLC
and Duke Energy Oakland, LLC, tendered for filing a refund report in
compliance with the Offer of Settlement filed in the above-captioned
dockets on April 2, 1999 and approved by the Federal Energy Regulatory
Commission (Commission) by letter order on May 28, 1999.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
7. Maine Yankee Atomic Power Company
[Docket No. ER98-570-001]
Take notice that on July 30, 1999, Maine Yankee Atomic Power
Company (Maine Yankee), tendered for filing a compliance filing
pursuant to the Commission's letter order issued June 1, 1999, in the
above captioned docket. The compliance filing contains a compliance
report detailing the refund amounts and calculations including a
summary of the refund amounts in total for the refund period, revenue
data to reflect prior, present and settlement rates in total and by
individual customer, and the monthly interest computation. As required
by the FERC order of June 1, 1999, the company has furnished copies of
such report to the affected wholesale customers and to each state
commission within whose jurisdiction the wholesale customers distribute
and sell electric energy at retail.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
8. Monongahela Power Company, The Potomac Edison Company and West
Penn Power Company (Allegheny Power)
[Docket No. ER99-2270-000]
Errata Notice (August 4, 1999)
Notice of Filing (July 22, 1999)
Take notice that the Notice of Filing issued on July 22, 1999, in
Docket No. ER99-3612-000, should have been issued in Docket No. ER99-
2270-000.
9. Commonwealth Edison Company
[Docket No. ER99-3859-000]
Take notice that on July 30, 1999, Commonwealth Edison Company
(ComEd), tendered for filing a Non-Firm Service Agreement establishing
the City of Rochelle (Rochelle), as a customer under the terms of
ComEd's OATT.
ComEd requests an effective date of July 20, 1999, for the service
agreement, and accordingly, seeks waiver of the Commission's notice
requirements.
Copies of this filing were served on Rochelle.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
10. El Dorado Energy, LLC
[Docket No. ER99-3865-000]
Take notice that on July 30, 1999, El Dorado Energy, LLC (El
Dorado), tendered for filing pursuant to section 205 of the Federal
Power Act, 16 U.S.C. Sec. 824d (1994), and part 35 of the Commission's
Regulations, 18 CFR 35, its amended FERC Electric Rate Schedule No. 1
authorizing El Dorado to make sales of ancillary services at market-
based rates to the California Independent System Operator Corporation
(CAISO) and to entities that are self-supplying ancillary services to
the CAISO, and outside the CAISO's control area consistent with the
Commission's Order in Avista Corp., 87 FERC para. 61,223 (1999).
El Dorado owns a 492-megawatt combined cycle generating plant in
Boulder City, Nevada that is expected to commence operations in the
fall of 1999. El Dorado is an exempt wholesale generator and is
authorized to sell electric energy and capacity at wholesale at market-
based rates.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
11. Southern Energy Lovett, L.L.C.
[Docket No. ER99-3869-000]
Take notice that on July 30, 1999, Southern Energy Lovett, L.L.C.
(SE Lovett), tendered for filing a Master Index Purchase and Sale
Agreement between Southern Company Energy Marketing L.P. and Southern
Energy Bowline, L.L.C., Southern Energy Lovett, L.L.C., and Southern
Energy NY-Gen, L.L.C.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
[[Page 43690]]
12. Southern Energy NY-Gen, L.L.C.
[Docket No. ER99-3870-000]
Take notice that on July 30, 1999, Southern Energy NY-Gen, L.L.C.
(SE NY-Gen), tendered for filing a Master Index Purchase and Sale
Agreement between Southern Company Energy Marketing L.P. and Southern
Energy Bowline, L.L.C., Southern Energy Lovett, L.L.C., and Southern
Energy NY-Gen, L.L.C., under its Market Rate Tariff accepted by the
Commission in Docket No. ER99-2045-000.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
13. Southern Energy Bowline, L.L.C.
[Docket No. ER99-3871-000]
Take notice that on July 30, 1999, Southern Energy Bowline, L.L.C.
(SE Bowline), tendered for filing a Master Index Purchase and Sale
Agreement between Southern Company Energy Marketing L.P. and Southern
Energy Bowline, L.L.C., Southern Energy Lovett, L.L.C., and Southern
Energy NY-Gen, L.L.C., under its Market Rate Tariff accepted by the
Commission in Docket No. ER99-2044-000.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
14. New England Power Pool
[Docket No. ER99-3872-000]
Take notice that on July 30, 1999, the New England Power Pool
(NEPOOL) Participants Committee tendered for filing revisions to Market
Rules 11 and Appendix I of Market Rule 20, and a new Appendix D to
Market Rule 11.
The NEPOOL Participants Committee states that copies of these
materials were sent to the New England state governors and regulatory
commissions and the Participants in the New England Power Pool.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
15. American Electric Power Service Corporation
[Docket No. ER99-3873-000]
Take notice that on July 30, 1999, the American Electric Power
Service Corporation (AEPSC), tendered for filing executed Firm and Non-
Firm Point-to-Point Transmission Service Agreements for FPL Energy
Power Marketing, Inc. and for Old Mill Power Company, and a Firm Point-
to-Point Transmission Service Agreement for Constellation Power Source,
Inc. All of these agreements are pursuant to the AEP Companies' Open
Access Transmission Service Tariff (OATT). The OATT 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 July 1, 1999.
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: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
16. Jersey Central Power & Light Company; Metropolitan Edison
Company; and Pennsylvania Electric Company
[Docket No. ER99-3874-000]
Take notice that on July 30, 1999, Jersey Central Power & Light
Company, Metropolitan Edison Company and Pennsylvania Electric Company
(d/b/a GPU Energy), tendered for filing an executed Service Agreement
between GPU Energy and El Paso Power Services Company (El Paso Power),
dated July 29, 1999. This Service Agreement specifies that El Paso
Power has agreed to the rates, terms and conditions of GPU Energy's
Market-Based Sales Tariff (Sales Tariff) designated as FERC Electric
Rate Schedule, Second Revised Volume No. 5. The Sales Tariff allows GPU
Energy and El Paso Power to enter into separately scheduled
transactions under which GPU Energy will make available for sale,
surplus capacity and/or energy.
GPU Energy requests a waiver of the Commission's notice
requirements for good cause shown and an effective date of July 29,
1999, for the Service Agreement.
GPU Energy has served copies of the filing on regulatory agencies
in New Jersey and Pennsylvania.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
17. Carolina Power & Light Company
[Docket No. ER99-3875-000]
Take notice that on July 30, 1999, Carolina Power & Light Company
(CP&L), tendered for filing an executed Service Agreement with LG&E
Energy Marketing, Inc., under the provisions of CP&L's Market-Based
Rates Tariff, FERC Electric Tariff No. 4. This Service Agreement
supersedes the un-executed Agreement originally filed in Docket No.
ER98-3385-000 and approved effective May 18, 1998.
Copies of the filing were served upon the North Carolina Utilities
Commission and the South Carolina Public Service Commission.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
18. Montana Power Company
[Docket No. ER99-3876-000]
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 unexecuted Network Integration
Transmission Service Agreement and Network Operating Agreement with
Western Area Power Administration under Montana's FERC Electric Tariff,
Fourth Revised Volume No. 5 (Open Access Transmission Tariff).
A copy of the filing was served upon Western Area Power
Administration.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
19. California Independent System and Operator Corporation
[Docket No. ER99-3879-000]
Take notice that on July 30, 1999, the California Independent
System Operator Corporation (ISO), tendered for filing a proposed
amendment (Amendment No. 20) to the ISO Tariff. Amendment No. 20 would
make certain technical changes to the ISO Tariff to correctly state the
manner in which charges for one Ancillary Service will be determined
following the implementation of the Rational Buyer protocol approved by
the Commission in its May 26, 1999, order in Docket Nos. ER98-2843-005,
et al.
The ISO asks for waiver of Section 35.3 of the Commission's
Regulations to permit Amendment No. 20, to become effective upon
implementation of the Rational Buyer protocol.
The ISO states that this filing has been served upon the Public
Utilities Commission of California, the California Energy Commission,
the California Electricity Oversight Board, and all parties with
effective Scheduling Coordinator Service Agreements under the ISO
Tariff.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
20. Florida Power Corporation
[Docket No. ER99-3880-000]
Take notice that on July 30, 1999, Florida Power Corporation (FPC),
tendered for filing an executed service agreement between El Paso Power
Services Company (El Paso) and FPC for service under FPC's Cost-Based
[[Page 43691]]
Wholesale Power Sales Tariff (CR-1), FERC Electric Tariff, Original
Volume No. 9. The executed service agreement replaces the unexecuted
service agreement with El Paso that FPC filed with the Commission in
this Docket on July 7, 1999.
FPC renews the request made in its July 7, 1999 filing for a June
8, 1999 effective date for the service agreement.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
21. Atlantic City Electric Company
[Docket No. ER99-3881-000]
Take notice that on July 30, 1999, Atlantic City Electric Company
(Atlantic) and the City of Vineland, New Jersey (Vineland) jointly
filed an amended and restated Interconnection Agreement between
Atlantic and Vineland (Interconnection Agreement). The Interconnection
Agreement is necessary to conform to the most recent PJM
Interconnection, LLC (PJM) Operating Agreement, the PJM Reliability
Assurance Agreement and the PJM Open Access Transmission Tariff as well
as accommodate the ongoing business arrangements with Vineland.
Atlantic and Vineland requested waiver of the notice of filing
requirements so that the Interconnection Agreement become effective on
August 1, 1999.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
22. Wisconsin Public Service Corporation
[Docket No. ER99-3882-000]
Take notice that on July 30, 1999, Wisconsin Public Service
Corporation (WPSC), tendered for filing an executed Service Agreement
with Avista Energy, Inc., providing for transmission service under FERC
Electric Tariff, Volume No. 1.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
23. Commonwealth Edison Company; and Commonwealth Edison Company of
Indiana
[Docket No. ER99-3886-000]
Take notice that on July 30, 1999, Commonwealth Edison Company and
Commonwealth Edison Company of Indiana (collectively ComEd), tendered
for filing amendments to ComEd's Open Access Transmission Tariff (OATT)
to accommodate the retail access program mandated by the State of
Illinois under the Electric Service Customer Choice and Rate Relief Law
of 1997.
ComEd requests an effective date of October 1, 1999 for the above-
described amendments.
Copies of the filing were served upon ComEd's jurisdictional
customers, interested state commissions, and on the parties to the
Illinois Commerce Commission (ICC) Docket Nos. 98-0894 and 99-0117
proceedings now pending before the ICC.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
24. MidAmerican Energy Company
[Docket No. ER99-3887-000]
Take notice that on July 30, 1999, MidAmerican Energy Company
(MidAmerican), 666 Grand Avenue, 28th Floor, Des Moines, Iowa 50303
tendered for filing proposed rate schedule changes to its Open Access
Transmission Tariff (OATT).
MidAmerican states that the proposed changes (1) Reduce the loss
factors in Sections 15.7 and 28.5; (2) unbundle the Schedule 1 charge
for transmission customers taking service under the OATT; (3) reduce
Schedule 7 rates for Long-Term Firm and Short-Term Firm Point-To-Point
Transmission Service by approximately 22%; (4) modify Schedule 7 to
state the method used to determine exceeded point-to-point transmission
service reservations for Transmission Customers that serve unbundled
retail customers in Illinois who do not have sufficient metering
capability to determine an hourly demand, and to reflect adoption of
the jurisdictional delineation recommended by the Illinois Commerce
Commission (Illinois Commission) and the Iowa Utilities Board (IUB);
(5) revise the ceiling rates in Schedule 8 for Non-Firm Point-To-Point
Transmission Service; (6) modify Schedule 8 to state discounts on the
OASIS, to state the method used to determine exceeded point-to-point
transmission service reservations for Transmission Customers that serve
unbundled retail customers in Illinois who do not have sufficient
metering capability to determine hourly demand, and to reflect adoption
of the jurisdiction delineation; (7) reduce the Annual Transmission
Revenue Requirement stated in Attachment H for Network Integration
Transmission Service by approximately 28%; (8) modify the formula in
Attachment H for determining the Transmission Customer's Load Ratio
Share credit, to reflect the adoption of the jurisdictional delineation
and the unbundling of Schedule 1 charges; and (9) modify Attachment H
to state the method used to determine a Transmission Customer's hourly
usage coincident with MidAmerican's monthly system peak for load ratio
share calculation purposes for Transmission Customers that serve
unbundled retail customers in Illinois who do not have sufficient
metering capability to determine hourly demand.
MidAmerican proposes that the rate schedule changes become
effective on October 1, 1999.
A copy of the proposed rate schedule changes have been mailed to
all Transmission Customers having service agreements under the OATT and
to the IUB, the Illinois Commission and the South Dakota Public Service
Commission.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
25. PP&L, Inc.
[Docket No. ER99-3888-000]
Take notice that on July 30, 1999, PP&L, Inc. (PP&L), tendered for
filing with the Federal Energy Regulatory Commission a tariff sheet for
inclusion in the PJM Open Access Transmission Tariff (PJM Tariff). The
tariff sheet supplements Attachment H-8 of the PJM Tariff and sets
forth rates for transmission service to wholesale customers utilizing
PP&L's facilities at primary voltage levels of 12 kV through 23 kV.
PP&L requests an effective date of February 1, 1999 for the tariff
sheet.
PP&L states that a copy of this filing has been provided to the
Pennsylvania Public Utility Commission, the PJM Office of
Interconnection and the wholesale customers to which the rate in the
tariff sheet may apply.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
26. Northbrook New York, LLC
[Docket No. ER99-3911-000]
Take notice that on July 30, 1999, Northbrook New York, LLC, a
Delaware limited liability company (Northbrook), petitioned the
Commission for acceptance of Northbrook New York, LLC Rate Schedule No.
FERC No. 2; the granting of certain blanket approvals, including the
authority to sell electricity at market-based rates; and the waiver of
certain Commission Regulations.
Northbrook intends to engage in wholesale electric power and energy
transactions as a marketer. Northbrook is exclusively engaged in the
acquisition, ownership and operation of an approximately 33 MW (net)
hydroelectric facility in Glen Park, New York. Northbrook is owned 50%
by Omega Energy, LLC., and 50% by NEO Corporation. NEO Corporation is
an
[[Page 43692]]
indirect subsidiary of Northern States Power Company, a Minnesota
electric utility company.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
27. Northern States Power Company (Minnesota); Northern States
Power Company (Wisconsin); Public Service Company of Colorado;
Cheyenne Light, Fuel and Power Company; Southwestern Public Service
Company; New Century Services, Inc.; Northern States Power Company
(Minnesota), and Northern States Power Company (Wisconsin); NRG
Power Marketing, Inc.; Cabrillo Power I LLC; El Segundo Power, LLC;
Long Beach Generation LLC; Somerset Power LLC; Cadillac Renewable
Energy LLC; CogenAmerica Parlin Inc.; Arthur Kill Power LLC;
Huntley Power LLC; Astoria Power LLC; Dunkirk Power LLC; E Prime,
Inc.; Denver City Energy Associates, L.P.; and Front Range Energy
Associates, L.L.C.
[Docket No. ER99-3914-000]
Take notice that on July 30, 1999, Northern States Power Company
(Minnesota) (NSP-M), on behalf of itself and certain of its
subsidiaries, and New Century Services, Inc. (NCS), on behalf of
certain of its affiliates (NSP-M and NCS collectively the Applicants),
filed a Joint Operating Agreement and Statement of Policy and Code of
Conduct, which are to take effect upon the consummation of the proposed
merger of NSP-M, itself a public utility company and the holding
company parent of Northern States Power Company (Wisconsin), and New
Century Energies, Inc., the registered holding company parent of Public
Service Company of Colorado, Southwestern Public Service Company, and
Cheyenne Light, Fuel and Power Company.
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 Open Access Transmission
Tariff under section 205 of the Federal Power Act, and (3) revised
Standards of Conduct pursuant to 18 CFR Part 37.
Copies of the filing have been served on the affected state
regulatory commissions and on each entity that is a party to any of the
above-captioned Dockets.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
28. New England Power Pool
[Docket Nos. OA97-237-000; ER97-1079-000; ER97-3574-000; OA97-608-000;
ER97-4221-000 and ER98-499-000]
Take notice that on July 30, 1999, New England Power Pool (NEPOOL)
Participants Committee tendered for filing information relating to rate
surcharges determined in accordance with formula rates of the NEPOOL
Open Access Transmission Tariff. These materials describe the
transmission charges that are in effect for the twelve month period
commencing June 1, 1999.
The NEPOOL Participants Committee state that copies of these
materials were sent to all persons identified in the Commission's
official service lists for the captioned dockets, the New England state
governors and regulatory commissions, and the NEPOOL Participants.
Comment date: August 19, 1999, in accordance with Standard
Paragraph E at the end of this notice.
29. El Paso Electric Company
[Docket No. ES99-54-000]
Take notice that on July 30, 1999, El Paso Electric Company (EPE),
tendered for filing an application for authorization to issue up to
2,000,000 shares of its common stock pursuant to its 1999 Long-Term
Incentive Plan. EPE states that its 1999 Long-Term Incentive Plan
establishes a means of providing ownership of EPE's common stock to
selected eligible participants in order to improve its ability to
attract and retain the services of highly qualified individuals and to
strengthen the commonality of interest between such individuals. EPE
also requests an exemption from the competitive bidding and negotiated
placement requirements of 18 CFR 34.2.
Comment date: August 25, 1999, in accordance with Standard
Paragraph E at the end of this notice.
30. UtiliCorp United Inc.
[Docket No. ES99-53-000]
Take notice that on July 30, 1999, UtiliCorp United Inc.
(Applicant), filed an application seeking an order under section 204(a)
of the Federal Power Act authorizing the Applicant to issue (1) Up to
and including 4,500,000 shares of common stock, par value $1.00 per
share, pursuant to the UtiliCorp United Inc. Amended and Restated 1986
Stock Incentive Plan, (2) up to and including 15,000,000 shares of
common stock, (3) forward contracts or other financial instruments for
up to and including 12,000,000 shares of common stock, and (4) up to
and including $250 million of Trust Preferred Securities from time to
time in one or more public offerings. Applicant also requests an
exemption from the Commission's competitive bidding and negotiated
placement requirements as it relates to the shares of common stock to
be issued pursuant to the UtiliCorp United Inc. Amended and Restated
1986 Stock Incentive Plan.
Comment date: August 25, 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, 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 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. 99-20758 Filed 8-10-99; 8:45 am]
BILLING CODE 6717-01-P