Legal Status
Legal Status
Notice
FPL Energy Maine Hydro, LLC; Notice to Modify a Restricted Service List for Comments on a Programmatic Agreement for Managing Properties Included in or Eligible for Inclusion in the National Register of Historic Places
A Notice by the Federal Energy Regulatory Commission on
Document Details
Information about this document as published in the Federal Register.
- Printed version:
- Publication Date:
- 01/19/2000
- Agencies:
- Federal Energy Regulatory Commission
- Document Type:
- Notice
- Document Citation:
- 65 FR 2945
- Page:
- 2945 (1 page)
- Agency/Docket Number:
- Project No. UL94-1-Maine
- Document Number:
- 00-1182
Document Details
-
Enhanced Content - Table of Contents
This tables of contents is a navigational tool, processed from the headings within the legal text of Federal Register documents. This repetition of headings to form internal navigation links has no substantive legal effect.
There is no table of contents available for this document.Enhanced Content - Table of Contents
-
Enhanced Content - Submit Public Comment
- This feature is not available for this document.
Enhanced Content - Submit Public Comment
-
Enhanced Content - Read Public Comments
- This feature is not available for this document.
Enhanced Content - Read Public Comments
-
Enhanced Content - Sharing
- Shorter Document URL
- https://www.federalregister.gov/d/00-1182 https://www.federalregister.gov/d/00-1182
Enhanced Content - Sharing
-
Enhanced Content - Document Tools
These tools are designed to help you understand the official document better and aid in comparing the online edition to the print edition.
-
These markup elements allow the user to see how the document follows the Document Drafting Handbook that agencies use to create their documents. These can be useful for better understanding how a document is structured but are not part of the published document itself.
Display Non-Printed Markup Elements
Enhanced Content - Document Tools
-
-
Enhanced Content - Developer Tools
This document is available in the following developer friendly formats:
- JSON: Normalized attributes and metadata
- XML: Original full text XML
- MODS: Government Publishing Office metadata
More information and documentation can be found in our developer tools pages.
Enhanced Content - Developer Tools
Published Document
This document has been published in the Federal Register. Use the PDF linked in the document sidebar for the official electronic format.
On April 23, 1998, the Federal Energy Regulatory Commission (Commission) issued a notice for the Upper and Middle Dams Storage Project (FERC No. UL 94-1) proposing to establish a restricted service list for the purpose of developing and executing a Programmatic Agreement for managing properties included in or eligible for inclusion in the National Register of Historic Places. The Upper and Middle Dams Storage Project is located in the headwaters of the Androscoggin River, in Oxford and Franklin Counties, Maine. FPL Energy Maine Hydro, LLC is the licensee.
Rule 2010 of the Commission's Rules of Practice and Procedure provides that, to eliminate unnecessary expense or improve administrative efficiency, the Secretary may establish a restricted service list for a particular phase or issue in a processing.[1] The restricted service list should contain the names of persons on the service list who, in the judgment of the decisional authority establishing the list, are active participants with respect to the phase or issue in the proceeding for which the list is established.
The following addition is made to the restricted service list notice issued on April 23, 1998: Frank H. Dunlap, FPL Energy Maine Hydro, LLC, 100 Middle Street, Portland ME 04101.
The address for Mr. David Dominie has changed. Delete “Central Maine Power Company, North Augusta Office Annex, 41 Anthony Avenue, Augusta, ME 04330” and replace with “EPRO, 41 Anthony Avenue, Augusta, ME 04330''.
The following are deleted from the restricted service list notice issued on April 23, 1998:
Jeffrey P. Musich, PE, Union Water Power Company, 150 Maine Street, Lewiston, ME 04243-1225.
R. Alec Giffen, Land & Water Associates, 9 Union Street, Hallowell, ME 04347.
Mona M. Janopaul, Trout Unlimited, 1500 Wilson Blvd, Arlington, VA 22209.
Sarah Verville, Esq., Central Maine Power Company, Edison Drive, Augusta, ME 04336.
Tom Sullivan, Gomez and Sullivan Engineers, 150 Concord State Road, Dunbarton, NH 03045.
Any person on the official service list for the above-captioned proceeding may request inclusion on the restricted service list. Such a request must be filed with the David P. Boergers, Secretary, Federal Energy Regulatory Commission, 888 First Street, NE., Washington, DC 20426, and served on each person whose name appears on the official service list. If no such requests are filed, the modified restricted service list will be effective at the end of the 15-day period. Otherwise, a further notice will be issued ruling on the motion.
Start SignatureLinwood A. Watson, Jr.,
Acting Secretary.
Footnotes
[FR Doc. 00-1182 Filed 1-18-00; 8:45 am]
BILLING CODE 6717-01-M