The Cities of Canton, Cleveland, and Massillon, Ohio v. Federal Power Commission, Consolidated Gas Supply Corporation, Intervenor

360 F.2d 521, 123 U.S. App. D.C. 387, 1966 U.S. App. LEXIS 6481
CourtCourt of Appeals for the D.C. Circuit
DecidedApril 15, 1966
Docket19371
StatusPublished
Cited by1 cases

This text of 360 F.2d 521 (The Cities of Canton, Cleveland, and Massillon, Ohio v. Federal Power Commission, Consolidated Gas Supply Corporation, Intervenor) is published on Counsel Stack Legal Research, covering Court of Appeals for the D.C. Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
The Cities of Canton, Cleveland, and Massillon, Ohio v. Federal Power Commission, Consolidated Gas Supply Corporation, Intervenor, 360 F.2d 521, 123 U.S. App. D.C. 387, 1966 U.S. App. LEXIS 6481 (D.C. Cir. 1966).

Opinions

WILBUR K. MILLER, Senior Circuit Judge:

On April 5, 1963, Hope Natural Gas Company applied to the Federal Power Commission for a certificate authorizing it to acquire by merger, and thereafter to operate, the natural gas facilities of its affiliate, New York State Natural Gas Corporation. Both companies were wholly-owned subsidiaries of Consolidated Natural Gas Company, a registered public utility holding company.1

Hope and New York Natural were remarkably similar: each had annual revenues of about one hundred million dollars ; each produced natural gas, and also purchased it from others; each owned and operated pipelines and underground storage pools and each sold gas in interstate commerce. The real difference between the two companies lay in their geographic locations: Hope operated principally in West Virginia, and New York Natural in Pennsylvania and New York. Their pipelines were interconnected at the West Virginia-Pennsylvania line.

Hope proposed that after the merger (with its corporate name changed to Consolidated Gas Supply Corporation) it would make all sales and render all services theretofore made and performed by Hope and New York Natural. The sales contracts and tariffs of both companies would continue in effect in the name of the surviving corporation, the application said. No change in rates or services or physical operation was proposed.

At a prehearing conference September 24, 1964, before a Commission examiner, opposition to Hope’s application was expressed by the Cities of Canton, Cleveland and Massillon, Ohio, for themselves and other ratepayers of East Ohio Gas Company (another wholly-owned subsidiary of the Consolidated system) which is the sole distributor of natural gas within their corporate limits, a part of which it had purchased from New York Natural prior to the merger. On October 6, 1964, a hearing was conducted by the examiner [523]*523and on November 18, 1964, he issued an initial decision which approved the proposed merger, with a proviso, however, to which we now refer.

The surviving corporation’s adoption of New York Natural’s tariffs presented no problem, except with respect to the latter’s OSS rate schedule2 which embodied a cost-of-service formula, a substantial element thereof being the cost of gas. Prior to the merger, New York Natural bought from 10 to 15 per cent of its storage gas from its affiliate, Hope. After the merger this purchase no longer took place because there was only one company. But the gas from the former Hope lines continued to flow into the former New York Natural’s storage pools. Literal application of the OSS rate with the important element of the cost of gas absent from the formula would result in a bonanza to East Ohio and Peoples of about seven hundred thousand dollars per year.

To meet this problem, it was proposed that the surviving corporation employ an accounting procedure which (a) would separately price the gas stored in the former Hope and New York Natural pools, continuing the premerger practice, and (b) would use all the cost of gas purchased by Hope in Louisiana in calculating the weighted average cost of the gas acquired for injection in the former New York Natural pools as a substitute for Hope’s former charges to New York Natural.

The examiner’s initial decision regarded this proposed accounting method as a change in the OSS tariff which required use of the procedure set forth in Section 4 of the Natural Gas Act, 15 U.S.C. § 717c, before it could become effective: a new filing by the surviving corporation, public notice thereof, and possible suspension and hearing, all subject to the Commission’s order thereon. Accordingly he included the following paragraph in his order:

“(F) As a part of its new tariff volume Number 2, Hope-Consolidated Gas [the name the examiner gave to the surviving corporation] shall file, under and pursuant to Section 4 of the Natural Gas Act and the regulations thereunder, a sheet or sheets setting forth its program for storage accounting and pricing under the former New York State Natural OSS tariff, designed to be effective upon consummation of the merger herein referred to.”

But the Commission rejected the examiner’s paragraph (F) just quoted. It noted there was proof in the record that the proposal would maintain the preexisting level of charges under the OSS rate schedule and in fact would slightly reduce that level. In this connection the Commission’s opinion said:

“ * * * The proposed storage accounting was tested against actual operations in 1963, the last full calendar year for which figures were available, and was projected against the estimated operations in 1965, assuming the latter to be the first year of operations of the merged company. The results showed that the total effect of the proposed accounting procedure would be to decrease the charges to East Ohio and Peoples by $3,000 to $4,000 per annum, or a change of only 2/100 of one percent when compared to annual billings for gas under the OSS schedule exceeding $13,000,000 per year.”
The Commission’s opinion later said: “We do not agree with the examiner that applicant must file its storage accounting proposal as a rate change under Section 4. The change giving rise to the necessity for the revised accounting procedure is to be a change in circumstance, namely, the corporate merger, and no ‘change in rate’ actually will be effected. Instead, the procedure will simply maintain the existing level of rates to the greatest possible degree. Moreover, the procedure will be employed only on an interim basis. Under these circumstances, the per[524]*524missive language of Section 4 does not necessitate the examiner’s filing requirement.
“However, we do not give unconditional sanction to the costing procedure. Our determination to allow the procedure to be used is strongly influenced by the showing that only a negligible difference in charges will result during 1965. Whether this will hold true in subsequent years cannot now be determined. Accordingly, we shall limit our approval of the accounting procedure to a period of three years following the initiation of operations by the merged company. Following the submission of the actual operating figures for 1965 we will scrutinize carefully the rate structure and charges of the merged company. * * * ”

The Commission further conditioned its approval of the accounting procedure (1) by imposing a 23-month moratorium on rate increase filing, (2) by requiring the maintenance of “suitable accounts and subaccounts to enable the isolation of costs chargeable to the former OSS System of New York Natural and to ascertain costs * * * in the same manner as is presently the case for each of the two companies,” and (3) by specifying that approval of the new procedure is “without prejudice to applicant or this Commission as to the treatment to be accorded storage costs in any future rate proceeding involving the merged corporation.” 3

Accordingly, the Commission entered an order February 2, 1965, by which it approved the merger, and also approved the accounting procedure proposed with respect to the OSS rate, subject to the conditions heretofore mentioned. Pursuant thereto, the merger became effective April 1, 1965.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Cite This Page — Counsel Stack

Bluebook (online)
360 F.2d 521, 123 U.S. App. D.C. 387, 1966 U.S. App. LEXIS 6481, Counsel Stack Legal Research, https://law.counselstack.com/opinion/the-cities-of-canton-cleveland-and-massillon-ohio-v-federal-power-cadc-1966.