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