99-12566. NYSD Limited Partnership; Notice of Effective Date of Withdrawal of Request for Rehearing
[Federal Register Volume 64, Number 96 (Wednesday, May 19, 1999)]
[Notices]
[Page 27247]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 99-12566]
-----------------------------------------------------------------------
DEPARTMENT OF ENERGY
Federal Energy Regulatory Commission
[Project No. 7481-090]
NYSD Limited Partnership; Notice of Effective Date of Withdrawal
of Request for Rehearing
May 13, 1999.
On October 27, 1997, NYSD Limited Partnership (licensee) filed a
timely request for rehearing of the September 30, 1997 order of the
Acting Director, Office of Hydropower Licensing, modifying and
approving a gaging and streamflow measurement plan filed by the
licensee for its New York State Dam Project No. 7481, located on the
Mohawk River, in Albany and Saratoga Counties, New York.
On April 19, 1999, the licensee withdrew its rehearing request. No
one filed a motion in opposition to the withdrawal, and the Commission
took no action to disallow it. Accordingly, pursuant to Rule 216 of the
Commission's Rules of Practice and Procedure, 18 CFR 385.216, the
withdrawal became effective on May 4, 1999.
Linwood A. Watson, Jr.,
Acting Secretary.
[FR Doc. 99-12566 Filed 5-18-99; 8:45 am]
BILLING CODE 6717-01-M
Document Information
- Published:
- 05/19/1999
- Department:
- Federal Energy Regulatory Commission
- Entry Type:
- Notice
- Document Number:
- 99-12566
- Pages:
- 27247-27247 (1 pages)
- Docket Numbers:
- Project No. 7481-090
- PDF File:
-
99-12566.pdf