[Federal Register Volume 60, Number 22 (Thursday, February 2, 1995)]
[Notices]
[Pages 6527-6528]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 95-2520]



=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF ENERGY

Federal Energy Regulatory Commission
[Docket No. EL95-21-000, et al.]


City of McPherson, Board of Public Utilities, et al.; Electric 
Rate and Corporate Regulation Filings

January 26, 1995.
    Take notice that the following filings have been made with the 
Commission:

1. City of McPherson, Board of Public Utilities

[Docket No. EL95-21-000]

    Take notice that on January 20, 1995, the City of McPherson, Board 
of Public Utilities tendered for filing a letter requesting waiver from 
the Federal Energy Regulatory Commission to file Form 715.
    Comment date: February 23, 1995, in accordance with Standard 
Paragraph E at the end of this notice.

2. NorAm Energy Services

[Docket No. ER94-1247-003]

    Take notice that on January 10, 1995, NorAm Energy Services 
tendered for filing its quarterly informational filing in the above-
referenced docket.
    Comment date: February 14, 1995, in accordance with Standard 
Paragraph E at the end of this notice.

3. R.J. Dahnke & Associates

[Docket No. ER94-1352-002]

    Take notice that on January 17, 1995, R.J. Dahnke & Associates 
(Dahnke), filed certain information as required by the Commission's 
August 10, 1994 letter order in Docket No. ER94-1352-000. Copies of 
Dahnke's informational filing are on file with the Commission and are 
available for inspection.

4. Kaztex Energy Services, Inc.

[Docket No. ER95-295-000]

    Take notice that on January 17, 1995, Kaztex Energy Services, Inc. 
tendered for filing an amendment in the above-referenced docket.
    Comment date: February 9, 1995, in accordance with Standard 
Paragraph E at the end of this notice.

5. CINergy Operation Companies

[Docket No. ER95-406-000]

    Take notice that on December 23, 1994, CINergy Operating Companies 
tendered for filing a response to the Federal Energy Regulatory 
Commission's orders in Cincinnati Gas and Electric Co. and PSI Energy, 
Inc., 69 FERC para. 61,005 (1994), and Cincinnati Gas and Electric Co. 
and PSI Energy, Inc., 65 FERC para. 61,088 (1994), regarding the 
emission allowance provisions of the March 4, 1994 CINergy Operating 
Agreement. The provisions of the Operating Agreement related to the 
inclusion of emission allowances in wholesale rates will not be 
implemented at this time.
    Comment date: February 9, 1995, in accordance with Standard 
Paragraph E at the end of this notice.

6. Central Vermont Public Service Corporation

[Docket No. ER95-437-000]

    Take notice that on January 17, 1995, Central Vermont Public 
Service Corporation (CVPS), tendered for filing a notice of termination 
of service under FPC Electric Tariff, First Revised Volume No. 1, to 
New Hampshire Electric Cooperative, Inc. (NHEC), effective at the end 
of the day on March 17, 1995. Such termination is the result of 
notification by NHEC to CVPS of the termination of service as of March 
18, 1995.
    Comment date: February 9, 1995, in accordance with Standard 
Paragraph E at the end of this notice.

7. PacifiCorp

[Docket No. ER95-438-000]

    Take notice that PacifiCorp on January 17, 1995, tendered for 
filing the annual facilities charge calculation under, PacifiCorp Rate 
Schedule FERC No. 298.
    PacifiCorp requests a waiver of prior notice and that an effective 
date of December 31, 1994 be assigned to the annual facilities charge 
calculation.
    Copies of this filing were supplied to Southern California Edison 
Company, Pacific Gas & Electric Company, the Washington Utilities and 
Transportation Commission, the Public Utility Commission of Oregon and 
the Public Utilities Commission of the State of California.
    Comment date: February 9, 1995, in accordance with Standard 
Paragraph E at the end of this notice.

8. New York State Electric & Gas Corporation

[Docket No. ER95-443-000]

    Take notice that New York State Electric & Gas Corporation (NYSEG), 
on January 17, 1995, tendered for filing as an initial rate schedule, 
an agreement with Citizens Power and Light Corporation (Citizens). The 
agreement provides a mechanism pursuant to which the parties can enter 
into separately scheduled transactions under which NYSEG will sell to 
Citizens and Citizens will purchase from NYSEG 

[[Page 6528]]
either capacity and associated energy only as the parties may mutually 
agree.
    NYSEG requests that the agreement become effective on January 18, 
1995, so that the parties may, if mutually agreeable, enter into 
separately scheduled transactions under the agreement. NYSEG has 
requested waiver of the notice requirements for good cause shown.
    NYSEG served copies of the filing upon the New York State Public 
Service Commission and Citizens.
    Comment date: February 9, 1995, in accordance with Standard 
Paragraph E at the end of this notice.

9. Timothy L. Guzzle

[Docket No. ID-2509-001]

    Take notice that on December 30, 1994, Timothy L. Guzzle 
(Applicant), tendered for filing a supplement in the above-referenced 
docket to hold the following positions:

Chairman of the Board & CEO--Tampa Electric Company.
Director--NationsBank Corporation.

    Comment date: February 9, 1995, in accordance with Standard 
Paragraph E at the end of this notice.

10. Air Products and Chemicals, Inc.

[Docket No. QF84-166-001]

    On January 18, 1995, Air Products and Chemicals, Inc. (applicant), 
of P.O. Box 538, Allentown, Pennsylvania, submitted for filing an 
application for recertification of a facility pursuant to 
Sec. 292.207(b) of the Commission's Regulations. No determination has 
been made that the submittal constitutes a complete filing.
    According to the applicant, the topping-cycle cogeneration facility 
is located in New Orleans, Louisiana. The Commission previously 
certified the facility as a qualifying cogeneration facility, Air 
Products and Chemicals, Inc., 27 FERC para. 62,125 (1984). The instant 
application for recertification is due to the addition of new 
equipment, reconfiguration of exiting equipment and an increase in the 
maximum net capacity to 27.5 MW.
    Comment date: Thirty days after the date of publication of this 
notice in the Federal Register, in accordance with Standard Paragraph E 
at the end of this notice.

11. Air Products and Chemicals, Inc.

[Docket No. QF84-166-002]

    On January 18, 1995, Air Products and Chemicals, Inc. (Applicant), 
of P.O. Box 538, Allentown, Pennsylvania, submitted for filing an 
application for certification of a facility as a qualifying small power 
production facility pursuant to Sec. 292.207(b) of the Commission's 
Regulations. No determination has been made that the submittal 
constitutes a complete filing.
    According to the Applicant, the small power production facility is 
located in New Orleans, Louisiana and will consist of three heat 
recovery boilers and two steam turbines driving a single generator. The 
maximum net electric power production capacity will be approximately 
6.5 MW. The primary energy source will be waste in the form of waste 
heat.
    Comment date: Thirty days after the date of publication of this 
notice in the Federal Register, in accordance with Standard Paragraph E 
at the end of this notice.
12. Auburndale Power Partners, Limited Partnership

[Docket Nos. QF93-29-003 and EL95-20-000]

    Take notice that on January 20, 1995, Auburndale Power Partners, 
L.P. (Auburndale), tendered for filing a request for limited waiver of 
the Commission's Regulations under the Public Utility Regulatory 
Policies Act of 1978 (PURPA). Auburndale requests the Commission to 
temporarily waive the operating standard for qualifying cogeneration 
facilities as set forth in Section 292.205 of the Commission's 
Regulations, implementing Section 201 of PURPA, as amended, 18 CFR 
292.205, with respect to its 158.8 MW cogeneration facility located in 
Polk County, near Auburndale, Florida. Specifically, Aburndale requests 
waiver of the operating standard for the calendar year 1994.
    Comment date: Thirty days after the date of publication of this 
notice in the Federal Register, 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, 825 North Capitol 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 this filing are on file with the 
Commission and are available for public inspection.
Linwood A. Watson, Jr.,
Acting Secretary.
[FR Doc. 95-2520 Filed 2-1-95; 8:45 am]
BILLING CODE 6717-01-P