Atlantic Path 15, LLC; Notice of Institution of Proceeding and Refund Effective Date
---
identifier: "/us/fr/E8-3657"
source: "fr"
legal_status: "authoritative_unofficial"
title: "Atlantic Path 15, LLC; Notice of Institution of Proceeding and Refund Effective Date"
title_number: 0
title_name: "Federal Register"
section_number: "E8-3657"
section_name: "Atlantic Path 15, LLC; Notice of Institution of Proceeding and Refund Effective Date"
positive_law: false
currency: "2008-02-27"
last_updated: "2008-02-27"
format_version: "1.1.0"
generator: "[email protected]"
agency: "Energy Department"
document_number: "E8-3657"
document_type: "notice"
publication_date: "2008-02-27"
agencies:
- "Energy Department"
- "Federal Energy Regulatory Commission"
fr_citation: "73 FR 10428"
fr_volume: 73
docket_ids:
- "Docket No. EL08-38-000"
---
# Atlantic Path 15, LLC; Notice of Institution of Proceeding and Refund Effective Date
On February 19, 2008, the Commission issued an order that instituted a proceeding in the above-referenced docket, pursuant to section 206 of the Federal Power Act (FPA) 16 U.S.C. 824e, concerning Atlantic Path 15, LLC's proposed transmission rates. *Atlantic Path 15, LLC,* 122 FERC ¶ 61,135 (2008).
The refund effective date in the above-docketed proceeding, established pursuant to section 206(b) of the FPA, will be the date of publication of this notice in the *Federal Register* .
Kimberly D. Bose,
Secretary.