[Federal Register Volume 64, Number 103 (Friday, May 28, 1999)]
[Notices]
[Pages 29020-29022]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 99-13575]
-----------------------------------------------------------------------
DEPARTMENT OF ENERGY
Federal Energy Regulatory Commission
[Docket No. ER91-195-038, et al.]
Western Systems Power Pool, et al.; Electric Rate and Corporate
Regulation Filings
May 20, 1999.
Take notice that the following filings have been made with the
Commission:
1. Western Systems Power Pool
[Docket No. ER91-195-038]
Take notice that on May 19, 1999, the Western Systems Power Pool
(WSPP) filed certain information to update its April 30, 1999,
quarterly filing. This data is required by Ordering Paragraph (D) of
the Commission's June 27, 1991 Order (55 FERC para. 61,495) and
Ordering Paragraph (C) of the Commission's June 1, 1992 Order On
Rehearing Denying Request Not To Submit Information, And Granting In
Part And Denying In Part Privileged Treatment. Pursuant to 18 CFR
385.211, WSPP has requested privileged treatment for some of the
information filed consistent with the June 1, 1992 order.
Copies of WSPP's informational filing are on file with the
Commission. The non-privileged portions are available for public
inspection in the Commission's Public Reference Room 2A or on the web
at http://www.ferc.fed.us/online/rims.htm (please call (202) 208-2222
for assistance).
2. Midwest Independent Transmission System Operator, Inc., The
Cincinnati Gas & Electric Company, et al.
[Docket No. ER98-1438-004 and Docket No. EC98-24-004 (consolidated)]
Take notice that on May 17, 1999, the Midwest ISO Participants'
tendered for filing revisions to the open access transmission tariff
and related documents of the Midwest Independent Transmission System
Operator, Inc., in compliance with the Commission's November 24, 1998
and April 16, 1999 orders in the proceedings captioned above.
The Midwest ISO Participants state that copies of this filing have
been served on each person designated on the official service list.
Comment date: June 16, 1999, in accordance with Standard Paragraph
E at the end of this notice.
3. Nautilus Energy Company
[Docket No. ER98-2618-000]
Take notice that on May 17, 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).
4. Public Service Electric and Gas Company
[Docket No. ER99-2957-000]
Take notice that on May 12, 1999, the above-mentioned public
utility filed their quarterly report for the quarter ending March 31,
1999.
Comment date: June 9, 1999, in accordance with Standard Paragraph E
at the end of this notice.
5. El Dorado Energy, LLC--Central Maine Power Company
[Docket Nos. ER99-2958-000, ER99-2959-000]
Take notice that on May 14, 1999, the above-mentioned affiliated
power producers and/or public utilities filed their quarterly reports
for the quarter ending March 31, 1999.
Comment date: June 9, 1999, in accordance with Standard Paragraph E
at the end of this notice.
6. PJM Interconnection, L.L.C.
[Docket No. ER99-2914-000]
Take notice that on May 12, 1999, PJM Interconnection, L.L.C.
(PJM), tendered for filing amendments to Attachment K--Appendix to the
PJM Open Access Transmission Tariff and Schedule 1 to the Amended and
Restated Operating Agreement of PJM Interconnection, L.L.C., to
implement dispatch for local reliability.
PJM requests the Commission to expedite its consideration of the
amendments, if possible, and provide an early effective date in order
to permit the amendments to be in effect for as much of the summer peak
season as possible. At the latest, if the Commission does not expedite
consideration, PJM requests an effective date of July 12, 1999.
Copies of this filing were served upon all PJM Members and the
electric utility regulatory commissions in the PJM control area.
Comment date: June 1, 1999, in accordance with Standard Paragraph E
at the end of this notice.
[[Page 29021]]
7. New Century Services, Inc.
[Docket No. ER99-2907-000]
Take notice that on May 11, 1999, New Century Services, Inc., on
behalf of Cheyenne Light, Fuel and Power Company, Public Service
Company of Colorado, and Southwestern Public Service Company
(collectively Companies), tendered for filing a Service Agreement under
their Joint Open Access Transmission Service Tariff for Firm Point-to-
Point Transmission Service between the Companies and Colorado River
Storage Project (CSC of WAPA).
Comment date: June 1, 1999, in accordance with Standard Paragraph E
at the end of this notice.
8. MidAmerican Energy Company
[Docket No. ER99-2933-000]
Take notice that on May 14, 1999, MidAmerican Energy Company
(MidAmerican), 666 Grand Avenue, Des Moines, Iowa 50303 submitted for
filing with the Commission a Service Agreement dated February 8, 1999,
with The Energy Authority, Inc., entered into pursuant to MidAmerican's
Rate Schedule for Power Sales, FERC Electric Tariff, Original Volume
No. 5 (Tariff).
MidAmerican requests an effective date of May 1, 1999, for this
Agreement, and accordingly seeks a waiver of the Commission's notice
requirement. MidAmerican has served a copy of the filing on The Energy
Authority, Inc., the Iowa Utilities Board, the Illinois Commerce
Commission and the South Dakota Public Utilities Commission.
Comment date: June 3, 1999, in accordance with Standard Paragraph E
at the end of this notice.
9. MidAmerican Energy Company
[Docket No. ER99-2934-000]
Take notice that on May 14, 1999, MidAmerican Energy Company
(MidAmerican), 666 Grand Avenue, Des Moines, Iowa 50303 submitted for
filing with the Commission a Service Agreement dated November 30, 1998,
with St. Joseph Light & Power Company entered into pursuant to
MidAmerican's Rate Schedule for Power Sales, FERC Electric Tariff,
Original Volume No. 5 (Tariff).
MidAmerican requests an effective date of May 1, 1999, for this
Agreement, and accordingly seeks a waiver of the Commission's notice
requirement.
MidAmerican has served a copy of the filing on St. Joseph Light &
Power Company, the Iowa Utilities Board, the Illinois Commerce
Commission and the South Dakota Public Utilities Commission.
Comment date: June 3, 1999, in accordance with Standard Paragraph E
at the end of this notice.
10. MidAmerican Energy Company
[Docket No. ER99-2935-000]
Take notice that on May 14, 1999, MidAmerican Energy Company
(MidAmerican), 666 Grand Avenue, Des Moines, Iowa 50303 tendered for
filing with the Commission a Service Agreement dated March 31, 1999,
with The Dayton Power & Light Company entered into pursuant to
MidAmerican's Rate Schedule for Power Sales, FERC Electric Tariff,
Original Volume No. 5 (Tariff).
MidAmerican requests an effective date of May 1, 1999, for this
Agreement, and accordingly seeks a waiver of the Commission's notice
requirement.
MidAmerican has served a copy of the filing on The Dayton Power &
Light Company, the Iowa Utilities Board, the Illinois Commerce
Commission and the South Dakota Public Utilities Commission.
Comment date: June 3, 1999, in accordance with Standard Paragraph E
at the end of this notice.
11. MidAmerican Energy Company
[Docket No. ER99-2936-000]
Take notice that on May 14, 1999, MidAmerican Energy Company
(MidAmerican), 666 Grand Avenue, Des Moines, Iowa 50303 tendered for
filing with the Commission a Service Agreement dated December 10, 1998,
with Minnesota Municipal Power Agency entered into pursuant to
MidAmerican's Rate Schedule for Power Sales, FERC Electric Tariff,
Original Volume No. 5 (Tariff).
MidAmerican requests an effective date of May 1, 1999, for this
Agreement, and accordingly seeks a waiver of the Commission's notice
requirement.
MidAmerican has served a copy of the filing on Minnesota Municipal
Power Agency, the Iowa Utilities Board, the Illinois Commerce
Commission and the South Dakota Public Utilities Commission.
Comment date: June 3, 1999, in accordance with Standard Paragraph E
at the end of this notice.
12. MidAmerican Energy Company
[Docket No. ER99-2937-000]
Take notice that on May 14, 1999, MidAmerican Energy Company
(MidAmerican), 666 Grand Avenue, Des Moines, Iowa 50303 tendered for
filing with the Commission a Service Agreement dated February 1, 1999,
with Central Minnesota Municipal Power Agency entered into pursuant to
MidAmerican's Rate Schedule for Power Sales, FERC Electric Tariff,
Original Volume No. 5 (Tariff).
MidAmerican requests an effective date of May 1, 1999 for this
Agreement, and accordingly seeks a waiver of the Commission's notice
requirement.
MidAmerican has served a copy of the filing on Central Minnesota
Municipal Power Agency, the Iowa Utilities Board, the Illinois Commerce
Commission and the South Dakota Public Utilities Commission.
Comment date: June 3, 1999, in accordance with Standard Paragraph E
at the end of this notice.
13. Niagara Mohawk Power Corporation, Huntley Power LLC
[Docket No. ER99-2938-000]
Take notice that on May 14, 1999, Niagara Mohawk Power Corporation
and Huntley Power LLC tendered for filing an Interconnection Agreement
pursuant to Section 205 of the Federal Power Act, 16 U.S.C. 824 d, and
Part 35 of the Commission's Regulations, 18 CFR Part 35.
A copy of this agreement has been served upon the New York State
Public Service Commission, as well as the official service list in
Docket No. EC99-51-000.
Comment date: June 3, 1999, in accordance with Standard Paragraph E
at the end of this notice.
14. Jersey Central Power & Light Company
[Docket No. ER99-2939-000]
Take notice that on May 14, 1999, Jersey Central Power & Light
Company (doing business as and referred to as GPU Energy) submitted for
filing a Generation Facility Transmission Interconnection Agreement
between GPU Energy and AES Red Oak, L.L.C.
GPU Energy requests an effective date of May 15, 1999, for the
agreement.
Comment date: June 3, 1999, in accordance with Standard Paragraph E
at the end of this notice.
15. Niagara Mohawk Power Corporation Dunkirk Power LLC
[Docket No. ER99-2940-000]
Take notice that on May 14, 1999, Niagara Mohawk Power Corporation
and Dunkirk Power LLC tendered for filing an Interconnection Agreement
pursuant to Section 205 of the Federal Power Act, 16 U.S.C. 824 d, and
Part 35 of the Commission's Regulations, 18 CFR Part 35.
A copy of this agreement has been served on the New York State
Public Service Commission, as well as the official service list in
Docket No. EC99-51-000.
[[Page 29022]]
Comment date: June 3, 1999, in accordance with Standard Paragraph E
at the end of this notice.
16. NGE Generation, Inc.
[Docket No. ER99-2942-000]
Take notice that on May 14, 1999, NGE Generation, Inc. (NGE Gen),
tendered for filing pursuant to Section 35.15 of the Federal Energy
Regulatory Commission's Rules of Practice and Procedure, 18 CFR 35.15,
a notice of cancellation (Cancellation) of NGE Gen Rate Schedule Nos.
10.7 (Catex Vitol Electric Inc.), 22.7 (Central Hudson Gas & Electric
Corp.), 59.6 (Cinergy Operating Companies), 43.6 (Duke/Louis Dreyfus
L.L.C), 35.6 (Eastex Power Marketing Inc.), 16.7 (Electric
Clearinghouse Inc.), 9.7 (Enron Power Marketing), 20.1 KN Marketing,
23.6 National Fuel Resources (formerly Gateway Energy, Inc.), 63.1 NP
Energy, 67.1 Pacificorp Power Marketing, 46.5 (Pennsylvania Power &
Light Co.), and 28.6 (Public Service Electric & Gas Co.), and NGE Gen
Power Sales Tariff Service Agreement Nos. 97.1 (Centerior Energy
Corp.), 55.1 (CNG Power Services), and 77.1 (LG&E Energy Marketing,
Inc.) between NGE Gen and the above enumerated entities.
NGE Gen requests that the Cancellation be deemed effective as of
the date of closing of the sale of NGE Gen's fossil generating
facilities located within New York State.
Notice of the proposed cancellation has been served upon each of
the affected parties identified above.
Comment date: June 3, 1999, in accordance with Standard Paragraph E
at the end of this notice.
17. Sanford L. Hartman
[Docket No. ID-3275-001]
Take notice that on May 17, 1999, Pittsfield Generating Company,
L.P. filed a letter withdrawing the Application to Hold Interlocking
Positions filed on behalf of Sanford L. Hartman on April 22, 1999.
Comment date: June 16, 1999, in accordance with Standard Paragraph
E at the end of this notice.
18. Geraldine M. Zipser, James S. Robinson, Christopher E. Root,
Masheed H. Rosenqvist, Nancy H. Sala, Cheryl A. LaFleur, Lawrence
J. Reilly, Gregory A. Hale, Robert L. McCabe, Richard W. Frost
[Docket Nos. ID-3294-000, ID-3295-000, ID-3296-000, ID-3297-000, ID-
3298-000, ID-3299-000, ID-3300-000, ID-3301-000, ID-3302-000, ID-3303-
000]
Take notice that on May 17, 1999, applications for authority to
hold positions pursuant to Section 305(b) of the Federal Power Act,
were filed in the above-mentioned proceedings.
Comment date: June 16, 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).
David P. Boergers,
Secretary.
[FR Doc. 99-13575 Filed 5-27-99; 8:45 am]
BILLING CODE 6717-01-P