June 20, 2000

VIA OVERNIGHT DELIVERY

The Honorable David P. Boergers Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426

Re: New England Power Pool, Docket No. ER00-_____-000 Interim Charges Related to New York Phase Angle Regulator Failure

Dear Secretary Boergers:

Pursuant to Section 205 of the Federal Power Act and Section 35 of the Commission’s regulations, the New England Power Pool (“NEPOOL”)1 hereby files an original and six (6) copies of this transmittal letter and supporting materials to implement cost recovery arrangements relating to measures undertaken by the Vermont Electric Power Company (“VELCO”) to address potential reliability problems arising from the failure of a Phase Angle Regulator (“PAR”) in Plattsburgh, New York. This filing provides for the recovery of an amount not to exceed $4.5 million on the same basis as Congestion Costs2 are allocated under the NEPOOL Tariff. NEPOOL requests that the Commission accept this filing to become effective July 10, 2000, in time to permit costs incurred by VELCO with respect to this issue since June 1, 2000 to be reflected in NEPOOL bills in order to reimburse VELCO on a timely

1 The issue of the locus of unilateral filing rights with respect to the transmission-related provisions of the Restated NEPOOL Agreement and the NEPOOL Tariff is the subject of dispute which is reserved pursuant to Section 17A.7 of the Restated NEPOOL Agreement. Nothing in this submittal is intended to express, assert or concede any position on behalf of any NEPOOL Participant or group of Participants (including the NEPOOL Participants Committee and the NEPOOL Transmission Owners Committee) as to the reserved issue.

2 Capitalized terms used but not defined in this letter and referenced materials are intended to have the same meaning given to such terms in Sections 1 and 6 of the Restated NEPOOL Agreement or Section I of the Restated NEPOOL Open Access Transmission Tariff (“NEPOOL Tariff” or “Tariff”). The Honorable David P. Boergers June 20, 2000 Page 2 basis. VELCO has estimated that if the arrangements covered by this filing were not implemented, reliability in Vermont over the summer would be jeopardized and the region could reasonably expect incremental Congestion Costs of up to $8.8 million, which are avoided by the arrangements described herein undertaken by VELCO.

I. BACKGROUND

On March 22, 2000, a phase angle regulator (“PAR”) located in Plattsburgh, New York failed. The PAR is on the 115 KV interconnection between Plattsburgh, NY and Sand Bar, VT (the “PV-20 Line”). The PAR is essentially a transformer with tap settings that can be changed to control the flow in an AC line by changing the impedance. Although the PAR is operated and maintained by NYPA, NYPA represented to VELCO that it is not needed for reliability in New York and NYPA would not repair or replace the PAR absent a commitment by New England to pay for the costs of such activities. In light of the reliability implication for New England of the loss of the PAR and based on NYPA’s representations regarding New York’s need for the equipment and refusal to repair this equipment otherwise, the Chief Executive Officer of VELCO agreed to cover the repair costs. Attachment 1 to this transmittal letter reflects that agreement.

When the PAR failed, the PV-20 Line was automatically de-energized. The PV-20 Line was restored to service on March 28, 2000 through a temporary fix which bypassed the PAR, and has remained in service since that time. VELCO has arranged to have NYPA expedite the repair of the PAR and it is anticipated that the PAR will return to service on or about December 31, 2000 under the present timetable for repair.

The PAR outage creates the potential for severe reliability problems in Vermont under certain contingencies, as well as the potential to limit imports into New England from New York and/or Hydro-Quebec. Although the PV-20 Line is currently in service, without the control afforded by the PAR, or some other means, flows over the PV-20 Line can in some circumstances exceed the Line’s design capacity. Under those circumstances, the PV-20 Line would have to be de-energized to protect it from physical damage. If the PV-20 Line is removed from service, VELCO will be unable to provide first contingency service in the most populous and economically vital region of Vermont, and involuntary load shedding may be required.

VELCO has reported that the most critical period of the PAR outage will begin on or about June 1, 2000. The Vermont Public Service Board has concurred with VELCO’s assessment that, unless additional facilities are made available during the PAR outage to provide more reliable first contingency coverage, and given the probability of occurrence after June 1, 2000 of any of the most significant major contingencies – such as the loss of the Highgate and Sandy Pond facilities or of local transmission lines – there is a fifty to eighty percent chance that the load in the greater Burlington, VT area would have to be shed at least once this summer to prevent a more wide-spread voltage collapse. Restoring the load would require two to six hours The Honorable David P. Boergers June 20, 2000 Page 3 and if the contingency that necessitated the load shedding were permanent or long-term, VELCO would have to institute rolling black-outs to prevent further collapse.

In addition, PV-20 flows need to be regulated to appropriate levels in order not to limit imports from New York or Hydro-Quebec. Without PV-20 in service, imports into New England across the New York ties are reduced by approximately 100 MWs. With PV-20 in service and no other equipment installed, it was possible to regulate power flows by altering the pattern of dispatch of generation in Vermont, and by limiting imports of power from New York into New England. This solution will not be effective, however, when Vermont electric loads reach and exceed 750 MW simultaneous with high levels of imports into New England from New York and/or Hydro-Quebec (approximately 800 MW and 1500 MW over Phase II respectively). Vermont load levels of 750 MW are expected to be achieved in more than 3000 hours this year. ISO-New England has advised that it plans to call for imports of up to 1500 MW from New York and 1800 MW over Phase II from Hydro-Quebec this summer. Given increased energy needs within the regions during the summer months, limiting imports from New York and/or Hydro-Quebec is highly undesirable, and could threaten reliability region wide.

During the import conditions described above, VELCO intends to control power flows across the PV-20 Line by inserting a 30 ohm inductor coil and additional capacitor banks at its Sand Bar Substation in Milton, VT. Insertion of the coil will increase impedance on the Line, but will also significantly degrade voltage performance of the Vermont system. Accordingly, without the additional capacitance, it would not be possible to keep the inductor coil inserted, and the PV-20 Line would have to be de-energized.3

These steps will provide a gross level of control that cannot be varied to meet particular system conditions. The impedance will deprive the system of the voltage support that has previously been provided by the PAR. Consequently, the Vermont system will require greater reliance on local generation and voltage ampere support services from generation (“VAR support”) for first contingency coverage than had been required when the PAR was in operation.

Existing facilities are not capable of providing the necessary VAR Support.4 Accordingly, the expected reactive power demands necessary to provide first contingency

3 The estimated cost for the installation of the capacitor bank to support the inductor, including control and protection facilities, is $35,000. The estimated cost of the capacitors themselves is $60,000. These costs are not going to be recovered through the Section 7.5(g) proposal which is the subject of this filing.

4 VELCO is installing a FACTS device at its Williston, VT substation. When that device becomes operational on or about May 1, 2001, there will be adequate reactive support in the area without the need for additional facilities. The Honorable David P. Boergers June 20, 2000 Page 4 coverage in the absence of the PAR can only be met by the dispatch of uneconomic units in Vermont, assuming those units are available. VELCO has estimated that out-of-merit dispatch of units to address this situation would result in Congestion Costs during the period of the PAR outages of $8.8 million.

VELCO has responded to the PAR outage by adding a leased 18 MW generating unit at VELCO’s Sand Bar Substation in Milton, VT, which has been converted to operate alternatively as a synchronous condenser capable of supplying up to 15 MVAR. The converted unit, currently owned by NRG, was previously deployed as a generating unit in Somerset, Massachusetts and is referred to as “Somerset Jet 1.” NRG has agreed to lease Somerset Jet 1 to VELCO at a cost of $560,000 per month for the first six months, and $520,000 per month thereafter. These lease costs include the cost of staffing the operation of the unit twenty-four hours per day, seven days per week. Connection of the unit to the grid will require installation of a step-up transformer, which will be rented at a cost of $25,000 per month. In addition to these two monthly costs, the following additional costs will also be incurred:

Item Cost

Costs to convert the generator to operate as a synchronous condenser $ 5,000

Relocating the generator $ 60,000

Site preparation costs $ 140,000

Emission control costs5 $ 175,000

Based on the above, VELCO projects total costs for the arrangements and equipment through the end of December 2000, when it is anticipated that the PAR will return to service, to be $4.5 million.

Pursuant to Section 18.4 of the RNA, VELCO submitted an application for the deployment of the generator/synchronous condenser as set forth above. At a May 30, 2000 meeting, the NEPOOL Reliability Committee reviewed information provided by VELCO and the reports of the Transmission Task Force and Stability Task Force, which had reviewed VELCO’s application. The Reliability Committee reviewed in detail with VELCO the options VELCO had considered and the basis for the ultimate decision reached by VELCO, and considered various

5 The total costs for emission controls are $350,000. NRG has agreed to bear half of those costs. The Honorable David P. Boergers June 20, 2000 Page 5 alternatives to VELCO’s proposal. The members present concluded unanimously that VELCO’s plan to deploy the generator/synchronous condenser at Sand Bar was necessary and appropriate to mitigate the reliability concerns caused by the PAR outage.6 The Reliability Committee submitted a report on these matters to the NPC for its June 2, 2000 meeting.

II. AGREEMENT REGARDING REIMBURSEMENT AND ALLOCATION OF THE SOMERSET JET 1 DEPLOYMENT COSTS

At its June 2nd meeting, the NPC unanimously approved two resolutions regarding the deployment of Somerset Jet 1 as a generator/synchronous condenser at VELCO’s Sand Bar Substation and the reimbursement and allocation of costs related thereto. A copy of the resolutions approved by the Participants at the NPC meeting is contained in Attachment 2 hereto. The NEPOOL Transmission Owners Committee also approved (with two abstentions) the VELCO proposal as set forth herein at its meeting on May 30, 2000.

Pursuant to Section 7.5(g) of the Restated NEPOOL Agreement, the NPC approved the reimbursement to VELCO of up to $4.5 million of the actual costs incurred by VELCO for the deployment of Somerset Jet 1 at the Sand Bar Substation, net of any payments for Energy and any ancillary services produced by Somerset Jet 1.

Section 7.5(g) of the Restated NEPOOL Agreement provides that the NPC

…shall have the duty and requisite authority to provide for the sharing by Participants, on such basis as the [NPC] may deem appropriate, of payments and costs which are not otherwise reimbursed under this Agreement and which are incurred by Participants or under arrangements with Non-Participants and approved or authorized by the [NPC] as necessary in order to meet or avoid short-term deficiencies in the amount of resources available to meet the pool’s reliability objectives.

The Participants’ vote on this issue was supported in part by the Reliability Committee’s report and by an analysis of the need to take the proposed action, as well as the costs involved, provided by VELCO.

VELCO represented to the Participants that deploying the Somerset Jet 1, and operating the unit primarily as a synchronous condenser, would reduce the Vermont generation requirements for first contingency coverage from $8.8 million to $2.5 million, for a gross savings

6 Although a quorum was present at the Reliability Committee meeting, a resolution recommending that the NPC approve VELCO’s proposal could not be passed since there was insufficient voting sector representation at the meeting. The Honorable David P. Boergers June 20, 2000 Page 6 of $6.3 million. Deployment and operation costs of $4.5 million yield a net savings of $1.8 million.7 The Participants considered further that costs associated with Somerset Jet 1 will be mitigated whenever the unit is called upon to run as a generator by ISO-New England, since the difference between the Energy Clearing Price and fuel costs will be credited by revenues received by the unit when operated in this capacity. VELCO has committed that Somerset Jet 1 will not participate in any NEPOOL market or bilateral arrangements, other than as a price taker if running Somerset Jet 1 as a generator is requested by the ISO.

Pursuant to Section 7.5(g), the NPC has determined that reimbursement of up to $4.5 million of the net actual costs incurred by VELCO with respect to deployment of Somerset Jet 1 as proposed by VELCO, will be shared in accordance with the pro rata allocation methodology for congestion costs in NEPOOL, as set forth in Sections 14.14 of the Restated NEPOOL Agreement and Section 24 of the Tariff.

Additional information required with respect to this Section 205 filing is set forth in Section III of this letter. NEPOOL requests that the Commission accept this filing to become effective with the July 2000 NEPOOL billing cycle, or such other billing cycle in which the costs incurred by VELCO are first reflected, to assure that VELCO fully recovers such costs.

III. ADDITIONAL SUPPORTING INFORMATION

Pursuant to Part 35 of the Commission’s Regulations, NEPOOL submits the following additional information in support of this filing:

35.13(b)(1) – NEPOOL submits the following material and documents:

• This filing letter;

• VELCO-NYPA agreement regarding restoration of PAR to service (Attachment 1)

• Resolution regarding deployment of Somerset Jet 1 to VELCO’s Sand Bar Substation in Milton, VT as approved by the Participants Committee on June 2, 2000 (Attachment 2);

• List of NEPOOL Participants (Attachment 3);

• List of governors and utility regulatory agencies in Maine, New Hampshire, Vermont, Massachusetts, Rhode Island and Connecticut to which a copy of this filing has been sent (Attachment 4);

7 The $4.5 million figure assumes a lease term of seven months. The Honorable David P. Boergers June 20, 2000 Page 7

• A draft form of notice, suitable for publication in the Federal Register, and a diskette containing this form of notice (Attachment 5).

• A diagram as required by Section 35.13(c)(3) of the Commission’s Regulations (Attachment 6).

35.13(b)(2) - NEPOOL requests that this filing become effective with the July 2000 NEPOOL billing cycle, or such other billing cycle in which the costs incurred by VELCO are first reflected, to assure that VELCO fully recovers such costs.

35.13(b)(3) - Attachment 3 to this transmittal letter shows the names and addresses of each of the NEPOOL Participants Committee members who together represent all Participants in the Pool. All NEPOOL Participants Committee members have been furnished a copy of this transmittal letter and accompanying materials. This transmittal letter and the accompanying materials also have been sent to the governors and electric utility regulatory agencies for the six New England states, which comprise the NEPOOL Control Area, and to the New England Conference of Public Utilities Commissioners. The names and addresses of these governors and regulatory agencies are shown in Attachment 4. In accordance with the Commission’s rules and practices, there is no need for the entities identified in Attachments 3 and 4 to be included on the Commission’s official service list in the proceeding with respect to this filing unless such entities become intervenors in the proceeding.

35.13(b)(4) – This filing does not affect any changes to a rate schedule.

35.13(b)(5) - The reasons for this filing are discussed in this transmittal letter and the Attachments referenced herein.

35.13(b)(6) – The filing is made upon approval by the NEPOOL Participants Committee pursuant to Section 7.5(g) of the Restated NEPOOL Agreement of the resolution contained in Attachment 2 hereto, in accordance with the applicable NEPOOL procedures for such actions. The NEPOOL Transmission Owners have also voted to approve this filing.

35.13(b)(7) - NEPOOL has no knowledge of any relevant expenses or costs of service that have been alleged or judged in any administrative or judicial proceeding to be illegal, duplicative, or unnecessary costs that are demonstrably the product of discriminatory employment practices.

35.13(b)(8) - Submitted with this transmittal letter as Attachment 5 is a draft form of notice concerning this filing that is suitable for publication in the Federal Register in accordance with Section 35.8 of the Commission’s Regulations. A diskette containing this form of notice is also enclosed. The Honorable David P. Boergers June 20, 2000 Page 8

35.13(c)(1) - Approval of the resolutions set forth in Attachment 2 hereto has the potential to increase total charges to Participants and Non-Participants by no more than $4.5 million in the aggregate over the next several months. Pursuant to the agreed-upon resolution, no more than $4.5 million of VELCO’s actual net costs associated with the deployment of Somerset Jet 1 shall be recovered through an uplift charge, in accordance with the same allocation methodology as used to determine congestion charges. The actual dollar amount of the costs to be reimbursed to VELCO by NEPOOL cannot be determined with certainty at this time, however, because the actual costs incurred by VELCO with respect to Somerset Jet 1 will be offset by revenues received by the unit when it is operating as a generator. Since the amount of the offsetting revenue is not known, an entity’s pro rata share of the reimbursement cannot be determined. In any event, however, the pro rata costs incurred under the approved-resolution will be considerably less than the pro rata congestion uplift charges that would have to be paid if the Somerset Jet 1 is not deployed as proposed.

35.13(c)(2) - The Participants do not jointly provide services under other rate schedules that are similar to the wholesale for resale and transmission services jointly provided by them under the Restated NEPOOL Agreement and the NEPOOL Tariff. Individual Participants continue to provide transmission services under open access transmission tariffs filed by such Participants pursuant to the Commission’s Open Access Rule, which are unaffected by this filing.

35.13(c)(3) – As set forth herein, there are specifically assignable facilities that have been or will be installed or modified in order to supply service pursuant to the rate schedule charges and supplements included in this report. A diagram illustrating the change is included as Attachment 6 hereto.

Correspondence and communications regarding this filing should be addressed to the Chair of the NEPOOL Participants Committee and Counsel to the NEPOOL Participants Committee as follows:

Richard M. Chapman, Chair David T. Doot NEPOOL Participants Committee Scott P. Myers c/o Vermont Electric Power Company, Inc. Day, Berry & Howard LLP 366 Pinnacle Ridge Road CityPlace I Rutland, VT 05701 Hartford, CT 06103-3499 Tel: (802) 770-6272 Tel: (860) 275-0361 Fax: (802) 773-1775 Fax: (860) 275-0343

Please acknowledge receipt of this filing by date stamping the enclosed extra copy and returning it to the undersigned in the enclosed self-addressed, postage pre-paid envelope. The Honorable David P. Boergers June 20, 2000 Page 9

Respectfully submitted,

By ______Scott P. Myers

SPM/slf Attachments ATTACHMENT 1

ATTACHMENT 2 NEPOOL PARTICIPANTS COMMITTEE 6/2/00 MEETING, AGENDA ITEM #7A

REVISED AND ADOPTED RESOLUTION FOR PV20 ISSUES

RESOLVED, that the relocation and interconnection of the equipment previously designated as Somerset Jet 1 to Sand Bar Substation in Milton, VT, to serve principally as a synchronous condenser, is necessary to satisfy reliability needs in Vermont, to protect the interconnected systems, and to facilitate imports from New York and Quebec until the phase angle regulator located in Plattsburgh, NY is repaired (which is expected to occur on or before December 31, 2000); and

FURTHER RESOLVED, that, in accordance with Section 7.5(g) of the Restated NEPOOL Agreement as presently in effect, up to $4.5 million of the actual costs incurred by the Vermont Electric Power Company (VELCO) for the lease, installation and maintenance of such equipment, net of any payments for Energy and any ancillary services produced by such equipment, shall be reimbursed by NEPOOL to VELCO, such reimbursement to be shared by Participants on the same basis that Congestion Costs are allocated pursuant to the formula of Section 14.14 of the Restated NEPOOL Agreement and Section 24 of the NEPOOL Tariff, as those Sections may be amended or substituted pursuant to order by the Federal Energy Regulatory Commission in pending proceedings relating to allocation of Congestion Costs. The cost allocation related to this project constitutes the outcome of negotiations to address an emergency circumstance on an interim basis and is not precedential with respect to any other facts or circumstances.

41111098.3 66227-00012 June 21, 2000 2:25 PM ATTACHMENT 3 NEPOOL Participants Committee June 14, 2000 Members and Alternates Mark Zimmerman Stanley W. Herriott ACN Power, Inc. Manager 7926 Jones Branch Drive Ashburnham Municipal Light Plant Suite 590 78 Central Street McLean, VA 22102 P.O. Box 823 Ashburnham, MA 01430 Fred Hoey Manager Judith Silvia Alternate Power Source, Inc. Vice President 400 Blue Hill Drive Associated Industries of Massachusetts Suite 188 Suite 1300 Westwood, MA 02090 222 Berkeley Street Boston, MA 02117 Robert Rossignol (Alt) Manager Robert Ruddock (Alt) Alternate Power Source, Inc. Executive Vice President 400 Blue Hill Drive Associated Industries of Massachusetts Suite 188 Suite 1300 Westwood, MA 02090 222 Berkeley Street Boston, MA 02117 James A. Shrewsbury Energy Trader Frederick S. Samp Service Vice President, Finance & Law Corporation Bangor Hydro-Electric Company One Riverside Plaza 33 State Street 14th Floor P.O. Box 932 Columbus, OH 43215 Bangor, ME 04402-0932

Mike Evans (Alt) Jeffrey A. Jones (Alt) Energy Trader Manager, Power Supply American Electric Power Service Bangor Hydro-Electric Company Corporation 33 State Street One Riverside Plaza P.O. Box 932 14th Floor Bangor, ME 04402-0932 Columbus, OH 43215 Timothy L. McCarthy Kevin J. Fox Manager Portfolio Manager & Vice President Belmont Municipal Light Department Aquila Energy Marketing Corporation 450 Concord Avenue 1100 Walnut, Suite 3300 Belmont, MA 02478 Kansas City, MO 64106 Thomas E. Atkins Peter W. Brown (Alt) Senior Vice President Attorney Berkshire Power Development Aquila Energy Marketing Corporation c/o Power Development Company, LLC c/o Brown, Olson & Wilson, P.C. 319 Southbridge Street 501 South Street Auburn, MA 01501 Concord, NH 03304 NEPOOL Participants Committee June 14, 2000 Members and Alternates Ken Roberts Jr. (Alt) Alycia L. Goody (Alt) Berkshire Power Development Regional Counsel c/o Power Development Company, LLC Calpine Power Services Company 2 Rockwell Street Pilot House; 2nd Floor Niantic, CT 06357 Lewis Wharf Boston, MA 02110 Paul D. Vaitkus Director, Energy Planning and Supply John Trimble Boston Edison Company Business Development Manager c/o NStar Cargill-Alliant, LLC 008 Boylston Street (P1704) 12700 Whitewater Drive Boston, MA 02199-8001 Minnetonka, MN 55343-9439

Paul Krawczyk (Alt) Gaston Garrido (Alt) Boston Edison Company Trading Manager c/o NStar Cargill-Alliant, LLC 800 Boylston Street 12700 Whitewater Drive Boston, MA 02199-8001 Minnetonka, MN 55343-9439

H. Bradford White, Jr. Steve S. Garwood Manager Managing Director, Trans. Operations Boylston Municipal Light Department Central Maine Power Company Paul X. Tivnan Road 83 Edison Drive P.O. Box 753 Augusta, ME 04336 Boylston, MA 01505-0753 Frederick Woodruff (Alt) Walter R. McGrath Managing Director, Energy Trading & General Manager Marketing Braintree Electric Light Department Central Maine Power Company 150 Potter Road 83 Edison Drive Braintree, MA 02184-3598 Augusta, ME 04336

Laurie Heffron (Alt) Donald J. Sipe Energy Services Manager Champion International Braintree Electric Light Department c/o Preti, Flaherty, Beliveau, Pachios & Haley 150 Potter Road 45 Memorial Circle Braintree, MA 02184-3598 P.O. Box 1058 Augusta, ME 04332-1058 Tayeb Tahir Managing Director, Power Marketing Services Anthony W. Buxton (Alt) Calpine Power Services Company Champion International Pilot House; 2nd Floor c/o Preti, Flaherty, Beliveau, Pachios & Haley Lewis Wharf 45 Memorial Circle Boston, MA 02110 P.O. Box 1058 Augusta, ME 04332-1058

-2- NEPOOL Participants Committee June 14, 2000 Members and Alternates Jeffrey R. Cady Bill Fehr (Alt) Power Resource Manager Power Trading Manager Chicopee Municipal Lighting Plant Conectiv Energy Supply, Inc. 725 Front Street P.O. Box 6066 P.O. Box 405 Newark, DE 19714-6066 Chicopee, MA 01021-0405 Lawrence G. Union, Jr. John Ambrose CEO & General Manager Senior Director Connecticut Energy Cooperative, Inc. CinCap V, LLC 151 New Park Ave. 10 Crossroads Drive Hartford, CT 06106 Suite 200 Owings Mills, MD 21117 Paul B. Popinchalk (Alt) Director Energy Services Michael G. Newman (Alt) Connecticut Energy Cooperative, Inc. Operations Manager 151 New Park Ave. CinCap V, LLC Hartford, CT 06106 1100 Louisiana, Suite 4950 Houston, TX 77002-5222 Brian E. Forshaw Director William Roberts Connecticut Municipal Electric Energy SVP Power Contracting Cooperative Citizens Power Sales 30 Stott Avenue 160 Federal Street Norwich, CT 06360-1535 Boston, MA 02110-1776 Maurice R. Scully (Alt) Joseph Wadsworth (Alt) Executive Director Pool Operations Specialist Connecticut Municipal Electric Energy Citizens Power Sales Cooperative 160 Federal Street 30 Stott Avenue Boston, MA 02110-1776 Norwich, CT 06360-1535

Daniel J. Sack Ken Bekman Superintendent Director, Wholesale Power Concord Municipal Light Plant Energy, Inc. 1175 Elm Street 701 Westchester Avenue P.O. Box 1029 Suite 320E Concord, MA 01742-1029 White Plains, NY 10604

Marj Garbini Michael Forte (Alt) Transmission Engineer General Manager Conectiv Energy Supply, Inc. Consolidated Edison Energy, Inc. P.O. Box 6066 4 Irving Place, Room 1349S Newark, DE 19714-6066 New York, NY 10003

-3- NEPOOL Participants Committee June 14, 2000 Members and Alternates Harvey J. Reed David A. Gillespie Managing Director Regional Manager Constellation Power Source, Inc. North America LLC 111 Market Place 10 Atlantic Street Suite 500 Bridgeport, CT 06506 Baltimore, MD 21202 Larry F. Eisenstat (Alt) Douglas A. Keegan (Alt) Attorney Strategic Planning Duke Energy North America LLC Constellation Power Source, Inc. c/o Dickstein, Shapiro, Morin & Oshinsky LLP 111 Market Place 2101 L Street, N.W. Suite 500 Washington, DC 20037-1526 Baltimore, MD 21202 Matthew J. Maley Robert Reilley Director, Power Marketing Vice President-Regulatory Affairs Power Marketing, Inc. Coral Power, LLC c/o Dynegy 909 Fannin Street 101 Merrimic Street, 2nd Floor Suite 700 Boston, MA 02114 Houston, TX 77010 Miles Allen (Alt) Janice Rawls (Alt) Sr. Vice President Director Dynegy Power Marketing, Inc. Coral Power, LLC 101 Merrimic Street, 2nd Floor 909 Fannin Street Boston, MA 02114 Suite 700 Houston, TX 77010 David P. Nickerson Manager Power Marketing Coleen O'Brien-Pitts El Paso Merchant Energy, LP Electric Utility Director 70 Walnut Street Danvers Electric Department Wellesley Hills, MA 02481-2175 One Burroughs Street Danvers, MA 01923-2702 Robert de R. Stein (Alt) Principal Consultant Francis M. Gaffney (Alt) El Paso Merchant Energy, LP Power Supply Engineer c/o Signal Hill Consulting Group Danvers Electric Department 128 Merchants Row One Burroughs Street Suite 703 Danvers, MA 01923-2702 Rutland, VT 05701

Dennis J. Duffy Calvin P. Deschene Vice President Director Dighton Power Associates Limited Energy Atlantic, LLC Partnership 830 Main Street c/o Energy Management Inc. Suite 20 One Energy Road P.O. Box 1148 North Dartmouth, MA 02747 Presque Isle, ME 04769-1148

-4- NEPOOL Participants Committee June 14, 2000 Members and Alternates Tim K. Charette (Alt) Donald J. Sipe Trader Forster, Inc. Energy Atlantic, LLC c/o Preti, Flaherty, Beliveau, Pachios & Haley P.O. Box 1148 45 Memorial Circle Presque Isle, ME 04769-1148 P.O. Box 1058 Augusta, ME 04332-1058 Antonio D. Aguiar Vice President Anthony W. Buxton (Alt) EnergyEXPRESS, Inc. Forster, Inc. 2000 West Park Drive c/o Preti, Flaherty, Beliveau, Pachios & Haley Suite 300 45 Memorial Circle Westborough, MA 01581 P.O. Box 1058 Augusta, ME 04332-1058 Jamie J. Cote Manager, Structured Power Roberto R. Denis Engage Energy US, LP Vice President One Harbour Place FPL Energy, Inc. Suite 11 9250 W. Flagler Street Portsmouth, NH 03801 Suite 5494 Miami, FL 33174 Daniel W. Allegretti Director Fernando DaSilva (Alt) ENRON Power Marketing, Inc. Manager of Market Affairs 2 Capitol Plaza FPL Energy, Inc. Concord, NH 03301 38 North Court Street Providence, RI 02903 Sarah Novosel (Alt) Director Donald J. Sipe ENRON Power Marketing, Inc. Gardiner Paperboard 1775 Eye Street, NW c/o Preti, Flaherty, Beliveau, Pachios & Haley Suite 800 45 Memorial Circle Washington, DC 20006 P.O. Box 1058 Augusta, ME 04332-1058 Brent Dorsey Entergy Nuclear Generation Company Anthony W. Buxton (Alt) P.O. Box 3200 Gardiner Paperboard Jackson, MS 39286 c/o Preti, Flaherty, Beliveau, Pachios & Haley 45 Memorial Circle William Stone (Alt) P.O. Box 1058 Entergy Nuclear Generation Company Augusta, ME 04332-1058 600 Rocky Hill Road Plymouth, MA 03260 Wayne Snow Manager Georgetown Municipal Light Department 94 Searle Street Georgetown, MA 01833

-5- NEPOOL Participants Committee June 14, 2000 Members and Alternates Anthony M. Callendrello James M. Lavelle Chief Operating Officer Manager Great Bay Power Corporation Holyoke Gas & Electric Department c/o BayCorp Holdings Ltd. 99 Suffolk Street 20 International Drive Holyoke, MA 01040 Suite 301 Portsmouth, NH 03801-6809 Brian C. Beauregard (Alt) Superintendent William C. Rodgers (Alt) Holyoke Gas & Electric Department Power Marketer 99 Suffold Street Great Bay Power Corporation Holyoke, MA 01040 20 International Drive Suite 301 Anthony J. Monteiro Portsmouth, NH 03801-6809 General Manager Hudson Light & Power Department Roger H. Beeltje 49 Forest Avenue Manager Hudson, MA 01749 Groton Electric Light Department 23 Station Avenue John A. MacLeod Groton, MA 01450-4222 Manager Hull Municipal Lighting Plant Matthew LaRocque 15 Edgewater Road President Hull, MA 02045-2714 H.Q. Energy Services (U.S.) Inc. 345 Rouser Road William P. Short, III Coraopolis, PA 15108 Indeck Maine Energy, LLC c/o Ridgewood Power Management, LLC Michel Tremblay (Alt) 947 Linwood Avenue Team Coordinator, External Regulatory Affairs Ridgewood, NJ 07450 H.Q. Energy Services (U.S.) Inc. c/o Hydro Quebec Groupe Services Michael D. Ferguson (Alt) Energetiques, Square Dominion Indeck Maine Energy, LLC 1010 Ste-Catherine Street W. c/o Indeck Energy Services, Inc. 8th Floor 600 North Buffalo Grove Road Montreal, Quebec H3C 4S7 Suite 300 CANADA Buffalo Grove, IL 60089

Joseph R. Spadea Jr. Maurice T. Klefeker Manager Asset Manager Hingham Municipal Lighting Plant Indeck Pepperell Power Associates, Inc. 222 Central Street 1075 Noel Avenue Hingham, MA 02043-2518 Wheeling, IL 60090

Edla A. Bloom Director Holden Municipal Light Department 94 Reservoir Street Holden, MA 01520

-6- NEPOOL Participants Committee June 14, 2000 Members and Alternates Mark V. Magyar (Alt) David LaPlante (Alt) Consultant ISO New England Inc. Indeck Pepperell Power Associates, Inc. One Sullivan Road c/o Financial Management Co. Holyoke, MA 01040-2841 325A Southbridge Street Auburn, MA 01501 Peter Shipman Power Trader Donald J. Sipe KOCH Power Services Inc. Industrial Energy Consumer Group c/o Koch Energy Trading c/o Preti, Flaherty, Beliveau, Pachios & Haley 20 East Greenway Plaza 45 Memorial Circle Houston, TX 77046-2002 P.O. Box 1058 Augusta, ME 04332-1058 Scott Edwards Assistant General Manager Anthony W. Buxton (Alt) Littleton Electric Light & Water Department Industrial Energy Consumer Group 39 Ayer Road c/o Preti, Flaherty, Beliveau, Pachios & Haley P.O. Box 2406 45 Memorial Circle Littleton, MA 01460-3406 P.O. Box 1058 Augusta, ME 04332-1058 Donald J. Sipe Maine Skiing, Inc. Raymond R. Shockey c/o Preti, Flaherty, Beliveau, Pachios & Haley Manager 45 Memorial Circle Ipswich Municipal Light Department P.O. Box 1058 P.O. Box 151 Augusta, ME 04332-1058 272 High Street Ipswich, MA 01938-0151 Anthony W. Buxton (Alt) Maine Skiing, Inc. George Metzgar c/o Preti, Flaherty, Beliveau, Pachios & Haley Director 45 Memorial Circle IRATE, Inc. P.O. Box 1058 P.O. Box 700 Augusta, ME 04332-1058 East Dennis, MA 02641 John J. Beliveau Curt Collyer (Alt) Director Director Mansfield Electric Light Department IRATE, Inc. 125 High Street, Suite 4 P.O. Box 772 Mansfield, MA 02048-2404 East Orleans, MA 02643

Philip J. Pellegrino President & Chief Executive Officer ISO New England Inc. One Sullivan Road Holyoke, MA 01040-2841

-7- NEPOOL Participants Committee June 14, 2000 Members and Alternates Robert V. Jolly Jr. Douglas Stevenson Manager MHI Inc. Marblehead Municipal Light Department Rte. 1, P.O. Box 398 80 Commercial Street Wayne, ME 04284 P.O. Box 369 Marblehead, MA 01945-0369 James L. Collins Energy Analyst Neil Chayet Middleborough Gas & Electric Massachusetts Energy Buyers Coalition 2 Vine Street ML Strategies/MEBC Middleborough, MA 02346 c/o Jennifer White One Financial Center Mayhew D. Seavey (Alt) Boston, MA 02111 Principal Middleborough Gas & Electric Jennifer White (Alt) c/o PLM, Inc. Massachusetts Energy Buyers Coalition 35 Main Street ML Strategies/MEBC Hopkinton, MA 01748 One Financial Center Boston, MA 02111 Mark T. Kelly Manager George E. Leary Middleton Municipal Light Department Manager 197 North Main Street Mass. Municipal Wholesale Electric Co. Middleton, MA 01949-1068 99 Suffolk Street Holyoke, MA 01040 Dorothy J. Capra Director Regulatory Affairs Roger W. Bacon (Alt) Milford Power Limited Partnership Director, Power Services Division c/o American National Power Mass. Municipal Wholesale Electric Co. 65 Boston Post Road Moody Street Suite 300 P.O. Box 426 Marlborough, MA 01752 Ludlow, MA 01056-0246 William Henson (Alt) Chris Bergamini Director, Power Marketing Power Trader Milford Power Limited Partnership Merchant Energy Group of the Americas, c/o American National Power Inc. 65 Boston Post Road 151 West Street Suite 300 Suite 300 Marlborough, MA 01752 Annapolis, MD 21401 Catherine Flax Robert Ciolek Senior Trader President Morgan Stanley Capital Group Inc. MHI Inc. 1585 Broadway 99 Summer Street 4th floor Boston, MA 02110-1240 New York, NY 10036

-8- NEPOOL Participants Committee June 14, 2000 Members and Alternates Karen Kochonies (Alt) Steven Fernands (Alt) Vice President, Gas & Electric Operations Electricity Trader Morgan Stanley Capital Group Inc. NewEnergy, Inc. 1585 Broadway 535 Boylston Street, Top Floor 4th Floor Boston, MA 02116 New York, NY 10036 Charles J. Labenski Peter G. Flynn Regional Marketing Manager President Niagara Mohawk Energy Marketing, Inc. New England Power Company 507 Plum Street 25 Research Drive Syracuse, NY 13204 Westborough, MA 01582 David L. Wheeler (Alt) Masheed H. Rosenqvist (Alt) Corporate Counsel Vice President Niagara Mohawk Energy Marketing, Inc. New England Power Company 507 Plum Street 25 Research Drive Syracuse, NY 13204 Westborough, MA 01582 Jason M. Eno Fred C. Anderson Manager, Electric Operations General Manager North American Energy Conservation, Inc. New Hampshire Electric Cooperative, Inc. 100 Clinton Square 579 Tenney Mountain Highway Suite 400 Plymouth, NH 03264-3147 126 N. Salina Street Syracuse, NY 13202-1012 Stephen Kaminski (Alt) Director, Energy Access & Services Greg Sticka (Alt) New Hampshire Electric Cooperative, Inc. North American Energy Conservation, Inc. 579 Tenney Mountain Highway 100 Clinton Square Plymouth, NH 03264-3147 Suite 400 126 N. Salina Street Louise Morman Syracuse, NY 13202-1012 Sr. Vice President New York Power Authority Mark V. Magyar Marketing & Economic Development North Attleborough Electric 1633 Broadway c/o Financial Management Group New York, NY 10019 325A Southbridge Street Auburn, MA 01501 David Wang (Alt) Director Energy Resource Management Roger W. Bacon (Alt) New York Power Authority North Attleborough Electric 1633 Broadway c/o Mass. Municipal Wholesale Electric Co. New York, NY 10019 Moody Street P.O. Box 426 Ludlow, MA 01056-0246 NewEnergy, Inc. 535 Boylston Street, Top Floor Boston, MA 02116

-9- NEPOOL Participants Committee June 14, 2000 Members and Alternates Charles E. Coyne, Jr. Mark Beaudoin Manager-Energy Procurement Vice President Northeast Energy Services, Inc. NYSEG Solutions, Inc. Point West Place 2 Court Street 111 Speen Street Binghamton, NY 13901 Framingham, MA 01701 Ann Marie Reynolds Michael T. Bakas (Alt) Project Manager Director-Energy Services NYSEG Solutions, Inc. Northeast Energy Services, Inc. 2 Court Street Point West Place Binghamton, NY 13901 111 Speen Street Framingham, MA 01701 Theodore G. Garille General Manager Frank P. Sabatino Pascoag Fire District Electric Department Senior Vice President - Power Marketing 55 South Main Street Northeast Utilities System Companies P.O. Box 107 c/o Select Energy, Inc. Pascoag, RI 02859-0107 107 Selden Street Berlin, CT 06037 Diane Dillman Manager James R. Shuckerow (Alt) Paxton Municipal Light Department Director-Wholesale Power Contracts 578 Pleasant Street Northeast Utilities System Companies Paxton, MA 01612-1365 P.O. Box 270 Hartford, CT 06141-0270 Ronald Tabroff Supervisor, Electrical Engineer Malcolm N. McDonald Peabody Municipal Light Plant Superintendent 201 Warren Street, Ext. Norwood Municipal Light Department Peabody, MA 01960-4208 206 Central Street Norwood, MA 02062-3567 Stacy Dimou PEC Energy Marketing LLC Joseph DeVito c/o SkyGen Services LLC Regulatory Specialist P.O. Box 29 NRG Power Marketing Inc. Jay, ME 04239 c/o NRG Energy 10 Southpond Circle Steffen Mueller (Alt) Cheshire, CT 06410 PEC Energy Marketing LLC 650 Dundee Craig Gantner (Alt) Suite 350 Portfolio Director Northbrook, IL 60062 NRG Power Marketing Inc. 1221 Nicollet Mall Marjorie R. Philips Suite 700 PECO Energy Company Minneapolis, MN 55403 2004 Renaissance Boulevard King of Prussia, PA 19406-2746

-10- NEPOOL Participants Committee June 14, 2000 Members and Alternates Steven C. Gilbert (Alt) George Henderson (Alt) PECO Energy Company Energy Trading Manager c/o PECO Energy Company - Power Team Public Service Electric and Gas Company 2004 Renaissance Boulevard 80 Park Plaza - T21 King of Prussia, PA 19406-2746 Newark, NJ 07102

Sarah Barpoulis Leonard D. Rucker Senior Vice President General Manager PG&E Energy Trading - Power, LP Reading Municipal Light Department 7500 Old Georgetown Rd. 230 Ash Street Bethesda, MD 20816 P.O. Box 150 Reading, MA 01867-0250 Thomas W. Kaslow (Alt) Director-Market Development Vincent F. Cameron Jr. (Alt) PG&E Energy Trading - Power, LP Assistant General Manager - Energy and c/o PG&E Generating Company Operations One Bowdoin Square Reading Municipal Light Department Boston, MA 02114-2910 230 Ash Street Reading, MA 01867-0250 John F. Brodbeck Energy Consultant Stephen S. Davies PPL EnergyPlus, LLC Director, Regional Market Assessment 2 North Ninth Street Reliant Energy Services, Inc. Allentown, PA 18101-1179 c/o Reliant Energy Wholesale Group P.O. Box 286 Sandhya Singh (Alt) Houston, TX 77001-0286 PPL EnergyPlus, LLC 2 North Ninth Street G. Robert Merry Allentown, PA 18101-1179 Manager Rowley Municipal Light Plant Debra M. Bateman 47 Summer Street Providence Energy Services, Inc. Rowley, MA 01969 Mail Stop GENWT21 East Office Peter Doering 56 Exchange Terrace Vice President Providence, RI 02903 Trading Group 58 Commerce Road James M. Stephens (Alt) Stamford, CT 06902 Providence Energy Services, Inc. 56 Exchange Terrace Mark Magyar (Alt) Providence, RI 02903 Sempra Energy Trading Group c/o Financial Management Group Dennis W. Sobieski 325A Southbridge Street Manager - Market Development Auburn, MA 01501 Public Service Electric and Gas Company 80 Park Plaza - T21 Newark, NJ 07102

-11- NEPOOL Participants Committee June 14, 2000 Members and Alternates Thomas R. Josie Kelly Lovvorn General Manager Director of Operations Shrewsbury Electric Light Plant Statoil Energy Services, Inc. 100 Maple Avenue 2800 Eisenhower Avenue Shrewsbury, MA 01545-5398 Alexandria, VA 22314

Silkman, Richard Greg Olsen (Alt) 76 Main Street Supervisor, 24-Hour Operations Yarmouth, ME 04096 Statoil Energy Services, Inc. 2800 Eisenhower Avenue Donald J. Sipe (Alt) Alexandria, VA 22314 Silkman, Richard c/o Preti, Flaherty, Beliveau, Pachios & Haley John Kilgo Jr. 45 Memorial Circle Manager P.O. Box 1058 Sterling Municipal Light Department Augusta, ME 04332-1058 50 Main Street Sterling, MA 01564-2129 Scott A. Weiner Senior Vice President Roger W. Bacon (Alt) Sithe New England Holdings LLC Sterling Municipal Light Department 335 Madison Ave., 28th Floor c/o Mass. Municipal Wholesale Electric Co. New York, NY 10017 Moody Street P.O. Box 426 Robert E. Fernandez (Alt) Ludlow, MA 01056-0246 Sithe New England Holdings LLC 335 Madison Avenue John E. Molinda 28th Floor Director-Electricity Market and Strategic New York, NY 10017 Development Strategic Energy Ltd. Wayne D. Doerpholz Two Gateway Center Manager 9th Floor South Hadley Electric Light Department Pittsburgh, PA 15222 85 Main Street South Hadley, MA 01075-2706 Lara P. Prachar (Alt) Electricity Market Analyst Sean Murphy Strategic Energy Ltd. Southern Energy New England, LLC 177 Ginger Lane 1099 Hingham Street Torrington, CT 06790 Rockland, MA 02370 Lawrence W. Plitch Jeffrey R. Perry (Alt) President Market Affairs Manager StratErgy, Inc. Southern Energy New England, LLC 650 Grove Street 1099 Hingham Street Newton, MA 02462-1319 Rockland, MA 02370

-12- NEPOOL Participants Committee June 14, 2000 Members and Alternates R. Scott Whittemore Roger Borghesani (Alt) Manager Energy Services and Planning Chairman Taunton Municipal Lighting Plant The Energy Consortium 55 Weir Street 24 Hastings Road P.O. Box 870 Lexington, MA 02421-6807 Taunton, MA 02780-0870 Mark T. Ladrow Roger L. Buck Marketing Manager Executive Director Tractebel Energy Marketing, Inc. TEC-RI 15 New England Executive Park 7 Madeline Drive Suite 205 Newport, RI 02840-1714 Burlington, MA 01803

Michael Hoffer (Alt) William C. Taylor Vice Chairman Exec. Board Vice President TEC-RI TransCanada Power Marketing Ltd. 7 Madeline Drive 110 Turnpike Road Newport, RI 02840-1714 Suite 203 Westborough, MA 01581 Gerald P. Skelton Manager Michael E. Hachey (Alt) Templeton Municipal Light Plant Director, Power Marketing School Street TransCanada Power Marketing Ltd. Baldwinville, MA 01436 110 Turnpike Road Suite 203 Jeffrey Bergman Westborough, MA 01581 Utilities Manager Texas Instruments Rana Foley MS 10-04 TXU Energy Trading Company 34 Forest Street 101 Dyer Street, Suite 301 Attleboro, MA 02703 Providence, RI 02903

Mark Sestak (Alt) Bruce Biewald Facilities Engineer Union of Concerned Scientists Texas Instruments c/o Synapse Energy Economics, Inc. MS 10-04 22 Crescent Street 34 Forest Street Cambridge, MA 02138 Attleboro, MA 02703 Daniel Allen (Alt) Max Remington Union of Concerned Scientists The Energy Consortium c/o Synapse Energy Economics, Inc. 132 Buckley Highway 22 Crescent Street Stafford, CT 06076 Cambridge, MA 02138

-13- NEPOOL Participants Committee June 14, 2000 Members and Alternates Stephen F. Goldschmidt Brian Evans-Mongeon (Alt) Vice President of Information Resources Manager of Power Supply & Marketing Service The United Illuminating Company Vermont Public Power Supply Authority 157 Church Street-15th Floor P.O. Box 298 P.O. Box 1564 Waterbury Center, VT 05677 New Haven, CT 06506-0901 Ron Armstrong Robert T. Gagliardi (Alt) Virginia Electric and Power Company Director, Strategic Policy 5000 Dominion Blvd. 3N The United Illuminating Company Glen Allen, VA 23060 157 Church Street - 1-15D P.O. Box 1564 David Worstein (Alt) New Haven, CT 06506-0901 Virginia Electric and Power Company 5000 Dominion Blvd. 3N David K. Foote Glen Allen, VA 23060 Vice President Unitil Service Corp. William J. Wallace 6 Liberty Lane West Manager Hampton, NH 03842-1720 Wakefield Municipal Gas and Light Department Scott A. Long (Alt) 9 Albion Street Team Leader P.O. Box 190 Unitil Service Corp. Wakefield, MA 01880-0390 6 Liberty Lane West Hampton, NH 03842-1720 John Scirpoli Manager David Bayless West Boylston Municipal Lighting Plant utility.com 4 Crescent Street 828 San Pablo Avenue, Suite 115 West Boylston, MA 01583-1310 Albany, CA 94706-1678 Daniel Golubek Richard M. Chapman Manager President & Chief Executive Officer Westfield Gas and Electric Light Department Vermont Electric Power Company, Inc. 100 Elm Street 366 Pinnacle Ridge Road Westfield, MA 01085-2907 Rutland, VT 05701 Hans E. Mertens Thomas N. Wies (Alt) Manager Power East Government Affairs Vice President & General Counsel Williams Energy Marketing & Trading Vermont Electric Power Company, Inc. Company 366 Pinnacle Ridge Road One Williams Center Rutland, VT 05701 Mail Drop 35-7 PO Box 3448 William J. Gallagher Tulsa, OK 74101-9567 General Manager Vermont Public Power Supply Authority P.O. Box 298 Waterbury Center, VT 05677

-14- NEPOOL Participants Committee June 14, 2000 Members and Alternates Donald J. Sipe Counsel Wiscasset, Town of c/o Preti, Flaherty, Beliveau, Pachios & Haley 45 Memorial Circle, P.O. Box 1058 Augusta, ME 04432-1058

Anthony W. Buxton (Alt) Counsel Wiscasset, Town of c/o Preti, Flaherty, Beliveau, Pachios & Haley 45 Memorial Circle, P.O. Box 1058 Augusta, ME 04432-1058

Daniel Checki Director of Marketing Wisvest-Connecticut, LLC 12 Progress Drive Shelton, CT 06484

Michael Bekker (Alt) Wisvest-Connecticut, LLC 12 Progress Drive Shelton, CT 06484

41086626.1

-15- ATTACHMENT 4 New England Governors and Utility Regulatory and Related Agencies June 5, 2000

Connecticut

The Honorable John G. Rowland Connecticut Department of Public Utility State Capitol Control 210 Capitol Ave. 10 Franklin Square Hartford, CT 06106 New Britain, CT 06051-2605

Maine

The Honorable Angus S. King, Jr. Maine Public Utilities Commission One State House Station State House, Station 18 Rm. 236 242 State Street Augusta, ME 04333-0001 Augusta, ME 04333-0018

Massachusetts

The Honorable Paul Cellucci Massachusetts Department of Telecommunications Office of the Governor and Energy Rm. 360 State House One South Station Boston, MA 02133 Boston, MA 02110

New Hampshire

The Honorable Jeanne Shaheen New Hampshire Public Utilities Commission State House Rm. 208 8 Old Suncook Road - Building #1 Concord, NH 03301 Concord, NH 03301

Rhode Island

The Honorable Lincoln Almond Rhode Island Public Utilities Commission State House Rm. 143 100 Orange Street Providence, RI 02903 Providence, RI 02903

Vermont

The Honorable Howard Dean Vermont Public Service Board 109 State Street 89 Main Street, Drawer 20 Montpelier, VT 05609 Montpelier, VT 05620-2701 New England Governors and Utility Regulatory and Related Agencies June 5, 2000

Stephen L. Diamond, President New England Conference of Public Utilities Commissioners, Inc. c/o Maine Public Utilities Commission 18 State House Station Augusta, ME 04333-0018

Amy Ignatius, Esq. New England Conference of Public Utilities Commissioners, Inc. 470 Forest Avenue, Suite 209 Portland, ME 04101

Harvey L. Reiter, Esq. Kathleen L. Mazure, Esq. Counsel for New England Conference of Public Utilities Commissioners, Inc. McCarthy, Sweeney & Harkaway P.C. 1750 Pennsylvania Avenue, N.W. Washington, DC 20006

Power Planning Committee New England Governors= Conference, Inc. 76 Summer Street, 2nd Floor Boston, MA 02110

41087473.1 6/21/00 ATTACHMENT 5 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

New England Power Pool ) Docket No. ER00-_____-000

NOTICE OF FILING (June ______, 2000)

Take notice that on June 21, 2000, the New England Power Pool (“NEPOOL”) submitted a filing reflecting approval by the NEPOOL Participants of rate treatment for certain actual costs of the Vermont Electric Power Company (“VELCO”) for deploying on an interim basis a generating unit to operate primarily as a synchronous condenser to enhance system reliability in light of the failure of a phase angle regulator. The arrangements are to remain in effect only for costs incurred through December 2000.

NEPOOL states that copies of these materials were sent to NEPOOL Participants and the six New England state governors and regulatory commissions.

Any person desiring to be heard or to protest said submission should file a motion to intervene or protest with the Federal Energy Regulatory Commission, 888 First Street, N.E., Washington, DC 20426, in accordance with Rules 211 and 214 of the Commission’s Rules (18. C.F.R.  385.211 and 385.214). All such petitions or protests should be filed on or before ______. 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 submission are on file with the Commission and are available for public inspection. This submission 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

41117014.1 66227-10120 June 21, 2000 2:27 PM ATTACHMENT 6