85 FR 43 pg. 12783 - Notice of Revocation of Market-Based Rate Authority and Termination of Electric Market-Based Rate Tariff

Type: NOTICEVolume: 85Number: 43Page: 12783
FR document: [FR Doc. 2020-04447 Filed 3-3-20; 8:45 am]
Agency: Energy Department
Sub Agency: Federal Energy Regulatory Commission
Official PDF Version:  PDF Version
Page: 12783

[top] page 12783

DEPARTMENT OF ENERGY

Federal Energy Regulatory Commission

Notice of Revocation of Market-Based Rate Authority and Termination of Electric Market-Based Rate Tariff

Docket Nos.
Electric Quarterly Reports ER02-2001-020
Mint Energy, LLC ER10-1110-000
Westmoreland Partners ER10-2291-001
E-T Global Energy, LLC ER11-2039-001
BBPC, LLC ER11-3028-002
Amerigreen Energy, Inc ER11-3879-001
Mac Trading, Inc ER11-4447-000
Liberty Hill Power LLC ER12-1202-001
Imperial Valley Solar Company (IVSC) 1, LLC ER12-1170-003
Lexington Power & Light, LLC ER15-455-000
Clear Choice Energy, LLC ER13-183-000
Energy Discounters, LLC ER14-663-001
Infinite Energy Corporation ER14-2421-000
North Energy Power, LLC ER15-626-000

On January 23, 2020, the Commission issued an order announcing its intent to revoke the market-based rate authority of several public utilities that had failed to file their required Electric Quarterly Reports.1 The Commission directed those public utilities to file the required Electric Quarterly Reports within 15 days of the date of issuance of the order or face revocation of their authority to sell power at market-based rates and termination of their electric market-based rate tariffs.2

Footnotes:

1 ? Elec. Quarterly Reports, 170 FERC 61,020 (2020) (January 23 Order).

2 ? Id. at Ordering Paragraph A.

The time period for compliance with the January 23 Order has elapsed. The above-captioned companies failed to file their delinquent Electric Quarterly Reports. The Commission hereby revokes, effective as of the date of issuance of this notice, the market-based rate authority and terminates the electric market-based rate tariff of each of the companies who are named in the caption of this order.

Dated: February 27, 2020.

Nathaniel J. Davis, Sr.,

Deputy Secretary.

[FR Doc. 2020-04447 Filed 3-3-20; 8:45 am]

BILLING CODE 6717-01-P