[Federal Register Volume 63, Number 236 (Wednesday, December 9, 1998)] [Notices] [Pages 67871-67874] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc No: 98-32613] ----------------------------------------------------------------------- DEPARTMENT OF ENERGY Federal Energy Regulatory Commission [Docket No. EC99-11-000, et al.] Jersey Central Power & Light Company, et al.; Electric Rate and Corporate Regulation Filings December 2, 1998. Take notice that the following filings have been made with the Commission: 1. Jersey Central Power & Light Company, Metropolitan Edison Company, Pennsylvania Electric Company and AmerGen Energy Company, LLC [Docket Nos. EC99-11-000, EL99-13-000, and ER99-754-000] Take notice that on November 25, 1998, pursuant to Sections 203 and 205 of the Federal Power Act, and Parts 33 and 35 of the Commission's regulations (18 CFR Parts 33 and 35), Jersey Central Power & Light Company, Metropolitan Edison Company, and Pennsylvania Electric Company (doing business as and collectively referred to herein as GPU Energy), and AmerGen Energy Company, LLC (AmerGen), filed certain applications and rate schedules associated with the sale of the Three Mile Island Unit 1 Nuclear Generating Facility (TMI-1), located near Middletown, Pennsylvania, by GPU Energy and its affiliate, GPU Nuclear, Inc. (GPUN), to AmerGen pursuant to an Asset Purchase Agreement dated October 15, 1998 (the TMI-1 Asset Purchase Agreement). Comment date: December 28, 1998, in accordance with Standard Paragraph E at the end of this notice. 2. Montaup Electric Company and Somerset Power LLC [Docket No. EC99-12-000] Take notice that on November 30, 1998 Montaup Electric Company (Montaup) and Somerset Power LLC (Somerset Power) (collectively, Applicants) submitted for filing, pursuant to Sections 203 and 205 of the Federal Power Act and Parts 33 and 35 of the Commission's regulations, an application and interconnection agreement in connection with the proposed sale by Montaup to Somerset Power of facilities and other assets known as Somerset Station, pursuant to a series of agreements dated October 13, 1998. Copies of the filing have been served on the regulatory agencies of the Commonwealth of Massachusetts and the States of Rhode Island and Connecticut. Comment date: December 30, 1998, in accordance with Standard Paragraph E at the end of this notice. 3. Allegheny Power Service Corporation, et al. [Docket No. ER97-697-002] Take notice that on November 14, 1997, Allegheny Power Service Corporation, Cleveland Electric Illuminating Company, Toledo Edison Company, Ohio Edison Company, Pennsylvania Power Company, Southern Company Services, Inc., Virginia Electric & Power Company, and Ontario Hydro submitted a six-month report on the GAPP Experiment which was initiated on April 2, 1997. Copies of the filing have been provided to the Public Utilities Commission of Ohio, the Pennsylvania Public Utility Commission, the Maryland Public Service Commission, the Virginia State Corporation Commission, and the West Virginia Public Service Commission. Comment date: December 22, 1998, in accordance with Standard Paragraph E at the end of this notice. 4. Horizon Energy Company [Docket No. ER98-380-006] Take notice that on November 25, 1998, 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 internet under Records Information Management System (RIMS) for viewing and downloading. 5. New England Power Pool [Docket No. ER99-725-000] Take notice that on November 27, 1998, the New England Power Pool (NEPOOL) Executive Committee filed a Service Agreement for Through or Out Service or In Transmission Service pursuant to Section 205 of the Federal Power Act and 18 CFR 35.13 of the Commission's regulations. Acceptance of this Service Agreement will recognize the provision of Firm In Service transmission to Central Maine Power Company, in conjunction with Regional Network Service, in accordance with the provisions of the Restated NEPOOL Open Access Transmission Tariff filed with the Commission on December 31, 1996, as amended and supplemented. NEPOOL requests a retroactive effective date of November 1, 1998 for commencement of transmission service. Copies of this filing were sent to all NEPOOL members, the New England public utility commissions and all parties to the transaction. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 6. Kansas City Power & Light Company [Docket No. ER99-726-000] Take notice that on November 27, 1998, Kansas City Power & Light Company (KCPL) tendered for filing a Service Agreement dated December 1, 1998, between KCPL and Entergy Services, Inc. This Agreement provides for Non-Firm Power Sales Service. In its filing, KCPL states that the rates included in the above- mentioned Service Agreement are pursuant to KCPL's compliance filing in Docket No. ER94-1045. KCPL proposes an effective date of December 1, 1998, and requests waiver of the Commission's notice requirement. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. [[Page 67872]] 7. Washington Water Power Company [Docket No. ER99-727-000] Take notice that on November 27, 1998, notice is hereby given that Service Agreement No. 84, previously filed with the Federal Energy Regulatory Commission by Washington Water Power, under the Commission's Docket No. ER97-1252-000 with Mock Energy Services, LP, is to be terminated December 31, 1998 by request of the power marketer, by letter dated September 15, 1998, because of its decision to exit the power marketing business. Notice of the termination has been served on Coral Energy Resources, LP. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 8. Arizona Public Service Company [Docket No. ER99-728-000] Take notice that on November 27, 1998, Arizona Public Service Company (APS) tendered for filing a Service Agreement under APS' FERC Electric Tariff, Original Volume No. 3, Market rate Tariff No. 1, for service to the Merchant Energy Group of the Americas, Inc. (MEGA). A copy of this filing has been served on the Arizona Corporation Commission and MEGA. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 9. Kansas City Power & Light Company [Docket No. ER99-729-000] Take notice that on November 27, 1998, Kansas City Power & Light Company (KCPL) tendered for filing a Service Agreement dated October 30, 1998, between KCPL and Constellation Power Source, Inc. This Agreement provides for the rates and charges for Non-Firm Transmission Service. In its filing, KCPL states that the rates included in the above- mentioned Service Agreement are KCPL's rates and charges in the compliance filing to FERC Order 888-A in Docket No. OA97-636. KCPL proposes an effective date of November 5, 1998, and requests waiver of the Commission's notice requirement. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 10. Kansas City Power & Light Company [Docket No. ER99-730-000] Take notice that on November 27, 1998, Kansas City Power & Light Company (KCPL) tendered for filing a Service Agreement dated October 30, 1998, between KCPL and Constellation Power Source, Inc. This Agreement provides for the rates and charges for Short-Term Firm Point- To-Point Transmission Service. In its filing, KCPL states that the rates included in the above- mentioned Service Agreement are KCPL's rates and charges in the compliance filing to FERC Order 888-A in Docket No. OA97-636-000. KCPL proposes an effective date of November 5, 1998 and requests a waiver of the Commission's notice requirement to allow the requested effective date. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 11. Consolidated Edison Company of New York, Inc. [Docket No. ER99-731-000] Take notice that on November 27, 1998, Consolidated Edison Company of New York, Inc. (Con Edison), tendered for filing, pursuant to its FERC Electric Tariff Rate Schedule No. 2, a service agreement for Sempra Energy Trading Corp., to purchase electric capacity and energy pursuant at negotiated rates, terms, and conditions. Con Edison states that a copy of this filing has been served by mail upon Sempra Energy Trading Corp. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 12. Washington Water Power Company [Docket No. ER99-732-000] Take notice that on November 27, 1998, Washington Water Power Company (WWP), tendered for filing with the Federal Energy Regulatory Commission pursuant to Section 205(d) of the Federal Power Act, with 18 CFR Part 35 of the Commission Rules and regulations and Paragraph II. (D) of FERC Docket No. ER97-7-000, an executed Long Term Service Agreement and Amendment under WWP's FERC Electric Tariff First Revised Volume No. 9, with Montana Power Company, Puget Sound Energy, Portland General Electric (PGE) and PacifiCorp, whereby WWP will provide the energy to operate pumps at the Nichols Pumping Station for the Colstrip Project. Also included with this filing are previously filed Certificates of Concurrence for each party to the Agreement in the event a Party elects to make exchanges, with the exception of PGE. WWP is filing a Certificate of Concurrence by PGE dated November 25, 1998. WWP requests waiver of the prior notice requirements and requests that this Service Agreement and Amendment be accepted for filing effective November 1, 1998. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 13. Carolina Power & Light Company [Docket No. ER99-733-000] Take notice that on November 27, 1998, Carolina Power & Light Company (CP&L), tendered for filing executed Service Agreements with Merchant Energy Group of the Americas, Inc., and Potomac Electric Power Company under the provisions of CP&L's Market-Based Rates Tariff, FERC Electric Tariff No. 4. These Service Agreements supersede the un- executed Agreements 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: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 14. New England Power Pool [Docket No. ER99-734-000] Take notice that on November 27, 1998, the New England Power Pool (NEPOOL or Pool), Executive Committee filed a request for termination of membership in NEPOOL, with an effective date of December 1, 1998, of Delmarva Power & Light Company (Delmarva). Such termination is pursuant to the terms of the NEPOOL Agreement dated September 1, 1971, as amended, and previously signed by Delmarva. 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 Delmarva with an effective date of December 1, 1998, would relieve this entity, at Delmarva's request, of the obligations and responsibilities of Pool membership and would not change the NEPOOL Agreement in any manner, other than to remove Delmarva from membership in the Pool. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 15. New England Power Pool [Docket No. ER99-735-000] Take notice that on November 27, 1998, the New England Power Pool (NEPOOL or Pool), Executive Committee filed a request for termination of membership in NEPOOL, with an effective date of December 1, 1998, of PacifiCorp Power Marketing, [[Page 67873]] Inc., (PacifiCorp). Such termination is pursuant to the terms of the NEPOOL Agreement dated September 1, 1971, as amended, and previously signed by PacifiCorp. 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 PacifiCorp with an effective date of December 1, 1998, would relieve this entity, at PacifiCorp's request, of the obligations and responsibilities of Pool membership and would not change the NEPOOL Agreement in any manner, other than to remove PacifiCorp from membership in the Pool. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 16. Virginia Electric and Power Company [Docket No. ER99-736-000] Take notice that on November 27, 1998, Virginia Electric and Power Company, tendered for filing effective January 1, 1998, the Service Agreement with Ohio Edison Company, filed under Docket No. ER97-2511, designated as Service Agreement No. 39, under FERC Electric Tariff Original Volume No. 5, filed with the Federal Energy Regulatory Commission by Virginia Electric and Power Company is to be assigned to FirstEnergy Corp. Copies of the filing were served upon Ohio Edison Company, FirstEnergy Corp., the Virginia State Corporation Commission and the North Carolina Utilities Commission. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 17. Virginia Electric and Power Company [Docket No. ER99-737-000] Take notice that on November 27, 1998, Virginia Electric and Power Company, tendered for filing a Service Agreement with Duke/Louis Dreyfus L.L.C., effective October 1, 1998, filed under Docket No. ER96- 2920, designated as Service Agreement No. 5, under FERC Electric Tariff Original Volume No. 5, filed by Virginia Electric and Power Company is to be assigned to Duke Energy Trading and Marketing, L.L.C. Copies of the filing were served upon Duke/Louis Dreyfus L.L.C., Duke Energy Trading and Marketing, L.L.C., the Virginia State Corporation Commission and the North Carolina Utilities Commission. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 18. Peco Energy Company [Docket No. ER99-738-000] Take notice that on November 27, 1998, PECO Energy Company (PECO), tendered for filing a Service Agreement dated November 20, 1998 with Northeast Energy Services, Inc. (NORESCO), under PECO's FERC Electric Tariff Original Volume No. 1 (Tariff). The Service Agreement adds NORESCO as a customer under the Tariff. PECO requests an effective date of November 20, 1998, for the Service Agreement. PECO states that copies of this filing have been supplied to NORESCO and to the Pennsylvania Public Utility Commission. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 19. Ameren Services Company [Docket No. ER99-739-000] Take notice that on November 27, 1998, Ameren Services Company (ASC), tendered for filing a Service Agreement for Market Based Rate Power Sales between ASC and Madison Gas & Electric Co., (MG&E). ASC asserts that the purpose of the Agreement is to permit ASC to make sales of capacity and energy at market based rates to MG&E pursuant to ASC's Market Based Rate Power Sales Tariff filed in Docket No. ER98- 3285-000. ASC requests that the service Agreement be allowed to become effective October 27, 1998. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 20. Southern Indiana Gas and Electric Company [Docket No. ER99-740-000] Take notice that on November 27, 1998, Southern Indiana Gas and Electric Company (SIGECO), tendered for filing two (2) service agreements for firm transmission service under Part II of its Transmission Services Tariff respectfully with TransAlta Energy Marketing, Inc., and Constellation Power Source, Inc., and two (2) service agreements for non-firm transmission service under Part II of its Transmission Services Tariff respectfully with TransAlta Energy Marketing, Inc., and Constellation Power Source, Inc. Copies of the filing were served upon each of the parties to each service agreement. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 21. Central Vermont Public Service Corporation [Docket No. ER99-743-000] Take notice that on November 27, 1998, Central Vermont Public Service Corporation (CVPS), tendered for filing a letter stating that CVPS does not plan to file a Forecast 1999 Cost Report for FERC Electric Tariff, Original Volume No. 4, since there are no customers expected to take such service. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 22. Central Vermont Public Service Corporation [Docket No. ER99-744-000] Take notice that on November 27, 1998, Central Vermont Public Service Corporation (CVPS), tendered for filing the Forecast 1999 Cost Report required under Paragraph Q-2 on Original Sheet No. 19 of the Rate Schedule FERC No. 135 (RS-2 Rate Schedule) under which CVPS sells electric power to Connecticut Valley Electric Company Inc., (Customer). CVPS states that the Cost Report reflects changes to the RS-2 rate schedule which were approved by the Commission's June 6, 1989, order in Docket No. ER88-456-000. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 23. Central Vermont Public Service Corporation [Docket No. ER99-745-000] Take notice that on November 27, 1998, Central Vermont Public Service Corporation (CVPS), tendered for filing the Forecast 1999 Cost Report required under Article 2.3 on Second Revised Sheet No. 18, of FERC Electric Tariff, Original Volume No. 3, of CVPS under which CVPS provides transmission and distribution service to Vermont Electric Cooperative, Inc., Lyndonville Electric Department, Village of Ludlow Electric Light Department, Village of Johnson Water and Light Department, Village of Hyde Park Water and Light Department, Rochester Electric Light and Power Company, and Woodsville Fire District Water and Light Department. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 24. Automated Power Exchange, Inc. [Docket No. ER99-746-000] Take notice that on November 27, 1998, Automated Power Exchange, Inc., filed a revision to its rate schedule. [[Page 67874]] Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 25. Connecticut Valley Electric Company Inc. [Docket No. ER99-748-000] Take notice that on November 27, 1998, Connecticut Valley Electric Company Inc. (Connecticut Valley), tendered for filing the determination of the 1998 payment to Connecticut Valley as provided by the Transmission Service Agreement with Woodsville Water & Light Department (Woodsville) dated December 15, 1975. Such agreement was originally filed in Docket No. ER94-637-000 and designated at Rate Schedule FERC No. 12. Comment date: December 17, 1998, in accordance with Standard Paragraph E at the end of this notice. 26. Florida Keys Electric Cooperative Association, Inc. [Docket No. ES99-13-000] Take notice that on November 23, 1998, Florida Keys Electric Cooperative Association, Inc. (FKEC) submitted for filing an application to issue securities pursuant to section 204 of the Federal Powers Act (FPA), 16 U.S.C. Sec. 824c, and Part 34 of the Federal Energy Regulatory Commission's (Commission) regulations (18 CFR Part 34). FKEC's filing is available for public inspection at its offices in Tavernier, Florida. FKEC respectfully requests that the Commission (1) exempt FKEC from any requirement to use competitive bidding or negotiated placement in relation to the debt, (2) authorize long-term borrowing pursuant to a mortgage, and (3) authorize borrowing pursuant to two credit lines for the two-year period beginning January 4, 1999. Comment date: December 23, 1998, in accordance with Standard Paragraph E at the end of this notice. 27. Tampa Electric Company [Docket No. OA97-642-000] Take notice that on November 30, 1998, Tampa Electric Company (Tampa Electric) amended its pending filing in this docket by submitting revised tariff sheets for inclusion in the open access transmission tariff that Tampa Electric filed on July 14, 1997, in compliance with Order No. 888-A. Tampa Electric states that the tendered tariff sheets: (1) update the tariff administrator's title and address information; (2) correct inadvertent errors and omissions in the text of the tariff; (3) conform the scheduling procedures to current regional practices; and (4) update the specified real power loss factor. Tampa Electric proposes that the tariff sheets updating the real power loss factor be made effective on May 1, 1998, and that the other tariff sheets be made effective on May 3, 1997, or such other date that the Commission specifies as the effective date for the tariff. Copies of the amendatory filing have been served on all persons on the official service list in this docket and the Florida Public Service Commission. Comment date: December 30, 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. David P. Boergers, Secretary. [FR Doc. 98-32613 Filed 12-8-98; 8:45 am] BILLING CODE 6717-01-P