[Federal Register Volume 63, Number 177 (Monday, September 14, 1998)]
[Notices]
[Pages 49106-49110]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 98-24511]


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

DEPARTMENT OF ENERGY

Federal Energy Regulatory Commission
[Docket No. DR98-60-000, et al.]


Massachusetts Electric Company, et al., Electric Rate and 
Corporate Regulation Filings

September 3, 1998.
    Take notice that the following filings have been made with the 
Commission:

1. Massachusetts Electric Company

[Docket No. DR98-60-000]

    Take notice that on August 17, 1998, Massachusetts Electric Company 
(Mass Electric), filed an application for approval for accounting 
purposes of certain changes in depreciation rates pursuant to Section 
302 of the Federal Power Act and Rule 204 of the Commission's Rules of 
Practice and Procedure.
    Mass Electric has requested March 1, 1998, as an effective date of 
for these changes.
    Comment date: October 2, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

[[Page 49107]]

2. Carr Street Generating Station, L.P.

[Docket No. EG98-101-000]

    On August 10, 1998, Carr Street Generating Station, L.P. 
(Applicant), with its principal office at c/o Orion Power Holdings, 
Inc., 111 Market Place, Suite 520, Baltimore Maryland 21202, filed with 
the Federal Energy Regulatory Commission (Commission) an application 
for determination of exempt wholesale generator status pursuant to Part 
365 of the Commission's regulations.
    Applicant states that it will be engaged in owning the East 
Syracuse Station (the Facility) consisting of an approximately 101 MW 
natural gas-fired combined cycle cogeneration facility, located in East 
Syracuse, New York. The applicant also states that it will sell 
electric energy exclusively at wholesale. Electric energy produced by 
the Facility is sold exclusively at wholesale.
    Comment date: September 17, 1998, 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.

3. Coastal Power Khulna Ltd.

[Docket No. EG98-102-000]

    On August 10, 1998, Coastal Power Khulna (Applicant), West Wind 
Building, P.O. Box 1111, Grand Cayman, Cayman Islands, B.W.I., filed 
with the Federal Energy Regulatory Commission (Commission) an 
application for determination of exempt wholesale generator status 
pursuant to Part 365 of the Commission's regulations.
    Applicant, a Cayman Islands Corporation, intends to have an 
ownership interest in certain power generating facilities in 
Bangladesh. These facilities will consist of a 110 MW oil fired barge 
mounted power plant which is under construction in Khulna, Bangladesh.
    Comment date: September 17, 1998, 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. Coastal Power Guatemala Ltd.

[Docket No. EG98-109-000]

    On August 27, 1998, Coastal Power Guatemala Ltd. (Applicant), West 
Wind Building, P.O. Box 1111, Grand Cayman, Cayman Islands, B.W.I., 
filed with the Federal Energy Regulatory Commission an application for 
determination of exempt wholesale generator status pursuant to part 365 
of the Commission's regulations.
    Applicant, a Cayman Islands Corporation intends to have an 
ownership interest in certain power generating facilities in Guatemala. 
These facilities will consist of a 120 MW pulverized coal fired power 
plant near Masagua, Guatemala.
    Comment date: September 25, 1998, 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.

5. Duke Energy Oakland, L.L.C., Duke Energy Morro Bay, L.L.C., Duke 
Energy Moss Landing, L.L.C.

[Docket No. ER98-3416-000; Docket No. ER98-3417-000; and Docket No. 
ER98-3418-000]

    Take notice that on September 1, 1998, Duke Energy Oakland, L.L.C., 
Duke Energy Morro Bay L.L.C., and Duke Energy Moss Landing, L.L.C., 
(collectively Duke Energy), tendered for filing additional information 
in compliance with the Commission's August 17, 1998, Order issued in 
the above-referenced dockets.
    Comment date: September 21, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

6. Western Resources, Inc.

[Docket No. ER98-4408-000]

    Take notice that on August 31, 1998, Western Resources, Inc. 
(Western Resources), tendered for filing an agreement with Midwest 
Energy, Inc. Western Resources states that the purpose of the agreement 
is to permit the customer to take service under Western Resources' 
market-based power sales tariff on file with the Commission.
    The agreement is proposed to become effective August 4, 1998.
    Copies of the filing were served upon Midwest Energy, Inc., and the 
Kansas Corporation Commission.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

7. New England Power Company

[Docket No. ER98-4409-000]

    Take notice that on August 31, 1998, New England Power Company 
(NEP), tendered for filing (i) amendments to NEP's FERC Electric 
Tariff, Original Volume No. 9 (Tariff 9), to make available under that 
tariff NEP's share of the transmission facilities comprising the high 
voltage, direct current intertie between the electric systems of New 
England and Quebec; (ii) an amendment to the service agreement under 
which NEP obtains access to its transmission system under Tariff 9, for 
wholesale transactions; and (iii) a Quebec Interconnection Transfer 
Agreement between NEP and USGen New England, Inc., (USGenNE).
    Copies of this filing have been served on USGenNE and all Tariff 9 
customers, as well as regulatory agencies in Massachusetts, Rhode 
Island and New Hampshire.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

8. Entergy Services, Inc.

[Docket No. ER98-4410-000]

    Take notice that on August 31, 1998, Entergy Services, Inc., on 
behalf of the Entergy Operating Companies, filed, pursuant to Section 
205 of the Federal Power Act, an amendment to Attachment C, Methodology 
to Assess Available Transmission Capability, of the Entergy Open Access 
Transmission Tariff.
    Entergy requests an effective date of October 30, 1998.
    A copy of the amendment has been served upon the customers with 
executed service agreements under the Tariff and the state and local 
regulators of the Entergy operating companies.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

9. Niagara Mohawk Power Corporation

[Docket No. ER98-4411-000]

    Take notice that on August 31, 1998, Niagara Mohawk Power 
Corporation (NMPC), tendered for filing with the Federal Energy 
Regulatory Commission an executed Network Integration Transmission 
Service Agreement and an executed Network Operating Agreement between 
NMPC and Village of Skaneateles. The Network Integration Transmission 
Service Agreement and Network Operating Agreement specifies that 
Village of Skaneateles has signed on to and has agreed to the terms and 
conditions of NMPC's Open Access Transmission Tariff as filed in Docket 
No. OA96-194-000. This Tariff, filed with FERC on July 9, 1996, will 
allow NMPC and Village of Skaneateles to enter into separately 
scheduled transactions under which NMPC will provide network 
integration transmission service for Village of Skaneateles.
    NMPC requests an effective date of July 1, 1998. 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 Village of Skaneateles.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

[[Page 49108]]

10. CET Marketing L.P.

[Docket No. ER98-4412-000]

    Take notice that on August 31, 1998, CET Marketing L.P. (CET 
Marketing), tendered for filing with the Federal Energy Regulatory 
Commission (Commission) an application for an order accepting a rate 
schedule for power sales at market-based rates.
    CET Marketing requests waiver of the 60-day filing requirements and 
requests that its FERC Electric Rate Schedule No. 1, become effective 
as of September 1, 1998.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

11. Washington Water Power Company

[Docket No. ER98-4413-000]

    Take notice that on August 31, 1998, Washington Water Power Company 
(WWP), tendered for filing, with the Federal Energy Regulatory 
Commission pursuant to 18 CFR Section 35.13, executed Mutual Netting 
Agreements for allowing arrangements of amounts which become due and 
owing to one Party to be set off against amounts which are due and 
owing to the other Party with Northern/AES Energy, L.L.C., Chelan 
County PUD #1, Illinova Energy Partners, NorAm Energy Services, Inc., 
Pend Oreille County PUD #1, and ConAgra Energy Services, Inc.
    WWP requests waiver of the prior notice requirement and requests an 
effective date of August 1, 1998.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

12. UtiliCorp United Inc.

[Docket No. ER98-4414-000]

    Take notice that on August 31, 1998, UtiliCorp United Inc. 
(UtiliCorp), tendered for filing on behalf of its WestPlains Energy-
Kansas operating division, an amendment to the Electric Interconnection 
and Interchange Agreement between WestPlains Energy-Kansas and 
Sunflower Electric Power Corporation. The purpose of the amendment is 
to add a new interconnection point.
    UtiliCorp requests waiver of the Commission's Regulations to permit 
the amendment to become effective on September 1, 1998.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

13. New England Power Pool Executive Committee

[Docket No. ER98-4415-000]

    Take notice that on August 31, 1998, the New England Power Pool 
Executive Committee tendered for filing a signature page to the New 
England Power Pool (NEPOOL) Agreement dated September 1, 1971, as 
amended, signed by Griffin Energy Marketing, L.L.C. (Griffin). The 
NEPOOL Agreement has been designated NEPOOL FPC No. 2.
    The Executive Committee states that the Commission's acceptance of 
Griffin's signature page would permit NEPOOL to expand its membership 
to include Griffin. NEPOOL further states that the filed signature page 
does not change the NEPOOL Agreement in any manner, other than to make 
Griffin a member in NEPOOL.
    NEPOOL requests an effective date of November 1, 1998, for 
commencement of participation in NEPOOL by Griffin.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

14. New England Power Pool Executive Committee

[Docket No. ER98-4416-000]

    Take notice that on August 31, 1998, the New England Power Pool 
Executive Committee (NEPOOL), tendered for filing a request for 
termination of membership in NEPOOL, with an effective date of 
September 1, 1998, of Global Petroleum Corp., (Global). Such 
termination is pursuant to the terms of the NEPOOL Agreement dated 
September 1, 1971, as amended, and previously signed by Global. The New 
England Power Pool Agreement, as amended (the NEPOOL Agreement), has 
been designated NEPOOL FPC No. 2.
    The Executive Committee states that termination of Global with an 
effective date of September 1, 1998, would relieve this entity, at its 
request, of the obligations and responsibilities of Pool membership and 
would not change the NEPOOL Agreement in any manner, other than to 
remove Global from membership in the Pool.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

15. New England Power Pool Executive Committee

[Docket No. ER98-4417-000]

    Take notice that on August 31, 1998, the New England Power Pool 
Executive Committee tendered for filing a signature page to the New 
England Power Pool (NEPOOL), Agreement dated September 1, 1971, as 
amended, signed by PEC Energy Marketing, Inc. (PEC). The NEPOOL 
Agreement has been designated NEPOOL FPC No. 2.
    The Executive Committee states that the Commission's acceptance of 
PEC's signature page would permit NEPOOL to expand its membership to 
include PEC. NEPOOL further states that the filed signature page does 
not change the NEPOOL Agreement in any manner, other than to make PEC a 
member in NEPOOL.
    NEPOOL requests an effective date of September 1, 1998, for 
commencement of participation in NEPOOL by PEC.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

16. New England Power Pool Executive Committee

[Docket No. ER98-4418-000]

    Take notice that on August 31, 1998, the New England Power Pool 
Executive Committee tendered for filing a signature page to the New 
England Power Pool (NEPOOL) Agreement dated September 1, 1971, as 
amended, signed by Energy Atlantic, LLC (Energy Atlantic). The NEPOOL 
Agreement has been designated NEPOOL FPC No. 2.
    The Executive Committee states that the Commission's acceptance of 
Energy Atlantic's signature page would permit NEPOOL to expand its 
membership to include Energy Atlantic. NEPOOL further states that the 
filed signature page does not change the NEPOOL Agreement in any 
manner, other than to make Energy Atlantic a member in NEPOOL.
    NEPOOL requests an effective date of November 1, 1998, for 
commencement of participation in NEPOOL by Energy Atlantic.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

17. New England Power Pool Executive Committee

[Docket No. ER98-4419-000]

    Take notice that on August 31, 1998, the New England Power Pool 
(NEPOOL), Executive Committee tendered for filing on behalf of its 
members in general (Participants) and Princeton Municipal Light 
Department (Princeton) a request for termination of membership in 
NEPOOL, with an effective date of September 1, 1998. Such termination 
is pursuant to the terms of the NEPOOL Agreement dated September 1, 
1971, as amended, and previously signed by Princeton. The New England 
Power Pool Agreement, as amended (the NEPOOL Agreement), has been 
designated NEPOOL FPC No. 2.
    The Executive Committee states that termination of Princeton with 
an effective date of September 1, 1998, would relieve this entity, at 
Princeton's request, of the obligations and responsibilities of Pool 
membership and

[[Page 49109]]

would not change the NEPOOL Agreement in any manner, other than to 
remove Princeton from membership in the Pool.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

18. Tampa Electric Company

[Docket No. ER98-4420-000]

    Take notice that on August 31, 1998, Tampa Electric Company (Tampa 
Electric), tendered for filing an amendment to its contract for the 
sale and purchase of capacity and energy with the Reedy Creek 
Improvement District (RCID).
    Tampa Electric proposes that the amendment be made effective on 
October 1, 1998, and therefore requests waiver of the Commission's 
notice requirement.
    Copies of the filing have been served on RCID and the Florida 
Public Service Commission.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

19. Consumers Energy Company

[Docket No. ER98-4421-000]

    Take notice that on August 31, 1998, Consumers Energy Company 
(CECo), tendered for filing a market-based Power Sales Tariff to permit 
CECo to make wholesale sales to eligible customers of electric power at 
market-determined prices, including sales not involving Consumers 
Energy generation or transmission.
    CECo requests that the Commission grant its waiver and accept it in 
its present form in order to allow this power sales tariff to be 
implemented in a timely fashion.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

20. Niagara Mohawk Power Corporation

[Docket No. ER98-4422-000]

    Take notice that on August 31, 1998, Niagara Mohawk Power 
Corporation (NMPC), tendered for filing with the Federal Energy 
Regulatory Commission an executed Network Integration Transmission 
Service Agreement and an executed Network Operating Agreement between 
NMPC and Village of Frankfort. The Network Integration Transmission 
Service Agreement and Network Operating Agreement specifies that 
Village of Frankfort has signed on to and has agreed to the terms and 
conditions of NMPC's Open Access Transmission Tariff as filed in Docket 
No. OA96-194-000. This Tariff, filed with FERC on July 9, 1996, will 
allow NMPC and Village of Frankfort to enter into separately scheduled 
transactions under which NMPC will provide network integration 
transmission service for Village of Frankfort.
    NMPC requests an effective date of July 1, 1998. 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 Village of Frankfort.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

21. Cogen Energy Technologies, L.P.

[Docket No. ER98-4423-000]

    Take notice that on August 31, 1998, Cogen Energy Technologies, 
L.P. (CETLP), tendered for filing with the Federal Energy Regulatory 
Commission (Commission) an application for an order accepting a rate 
schedule for power sales at market-based rates.
    CETLP requests waiver of the 60-day filing requirements and 
requests that its FERC Electric Rate Schedule No. 1 be accepted as of 
September 1, 1998.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

22. Tampa Electric Company

[Docket No. ER98-4424-000]

    Take notice that on August 31, 1998, Tampa Electric Company (Tampa 
Electric), tendered for filing tariff sheets containing revisions to 
the fuel adjustment clause (FAC), provisions of Tampa Electric's FERC 
Electric Tariff, First Revised Volume No. 1. The revisions reflect a 
shift from a six-month cycle to an annual cycle for the FAC.
    Tampa Electric proposes that the tariff sheets be made effective on 
October 1, 1998, and therefore requests waiver of the Commission's 
notice requirement.
    Copies of the filing have been served on the customers under the 
tariff and the Florida Public Service Commission.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

23. Tampa Electric Company

[Docket No. ER98-4424-000]

    Take notice that on September 1, 1998, Tampa Electric Company 
(Tampa Electric), tendered for filing revised tariff sheets to its 
August 31, 1998, filing in the above-referenced docket.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

24. Minnesota Power, Inc.

[Docket No. ER98-4425-000]

    Take notice that on August 31, 1998, Minnesota Power, Inc., (MP), 
tendered for filing a Short-Term Transaction Service Agreement which MP 
has signed with Associated Electric Cooperative, Inc., and Otter Tail 
Power Company under its market-based Wholesale Coordination Sales 
Tariff (WCS-2) to satisfy its filing requirements under this tariff.
    MP requests an effective date of August 1, 1998, and requests 
waiver of any Commission's regulations applicable.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

25. Public Service Company of Colorado

[Docket No. ER98-4426-000]

    Take notice that on August 31, 1998, Public Service Company of 
Colorado (PSCo), tendered for filing a Power Purchase Agreement with 
Holy Cross Electric Association, Inc., to sell wind energy.
    PSCo requests waiver of the Commission's notice requirements and 
that the Agreement be allowed to become effective on May 14, 1998.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

26. Northeast Utilities Service Company

[Docket No. ER98-4427-000]

    Take notice that on August 31, 1998, Northeast Utilities Service 
Company (NUSCO), tendered for filing Service Agreements to provide Non-
Firm Point-To-Point Transmission Service to Pinetree Power--Tamworth, 
Inc., under the NU System Companies' Open Access Transmission Service 
Tariff No. 9.
    NUSCO requests that the Service Agreement become effective 
September 8, 1998.
    NUSCO states that a copy of this filing has been mailed to the 
Pinetree Power--Tamworth, Inc.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

27. Northeast Utilities Service Company

[Docket No. ER98-4429-000]

    Take notice that on August 31, 1998, Northeast Utilities Service 
Company (NUSCO), tendered for filing on behalf of The Connecticut Light 
and Power Company (CL&P) and Holyoke Water Power Company, (including 
its wholly-owned subsidiary, Holyoke Power and Electric Company), a 
Power Supply

[[Page 49110]]

Agreement to provide firm requirements service to Massachusetts 
Electric Company, Nantucket Electric Company, Granite State Electric 
Company and Narragansett Electric Company, each operating subsidiaries 
of New England Electric System (the NEES Companies), pursuant to 
Section 205 of the Federal Power Act and Section 35.13 of the 
Commission's Regulations.
    NUSCO requests that the rate schedule become effective on September 
1, 1998.
    NUSCO states that copies of the rate schedule have been mailed to 
the parties to the Agreement, and the affected state utility 
commission.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

28. Northeast Utilities Service Company

[Docket No. ER98-4430-000]

    Take notice that on August 31, 1998, Northeast Utilities Service 
Company (NUSCO), tendered for filing a Service Agreement to provide 
Non-Firm Point-To-Point Transmission Service to the Waste Management of 
New Hampshire, Inc., under the NU System Companies' Open Access 
Transmission Service Tariff No. 9.
    NUSCO requests that the Service Agreement become effective 
September 8, 1998.
    NUSCO states that a copy of this filing has been mailed to the 
Waste Management of New Hampshire, Inc.
    Comment date: September 18, 1998, in accordance with Standard 
Paragraph E at the end of this notice.

Standard Paragraphs

    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, 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 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 these filings are on file with 
the Commission and are available for public inspection.
Linwood A. Watson, Jr.,
Acting Secretary.
[FR Doc. 98-24511 Filed 9-11-98; 8:45 am]
BILLING CODE 6717-01-P