Skip to content
LexBuild

Atlantic Path 15, LLC; Notice of Initiation of Proceeding and Refund Effective Date

---
identifier: "/us/fr/2011-26374"
source: "fr"
legal_status: "authoritative_unofficial"
title: "Atlantic Path 15, LLC; Notice of Initiation of Proceeding and Refund Effective Date"
title_number: 0
title_name: "Federal Register"
section_number: "2011-26374"
section_name: "Atlantic Path 15, LLC; Notice of Initiation of Proceeding and Refund Effective Date"
positive_law: false
currency: "2011-10-13"
last_updated: "2011-10-13"
format_version: "1.1.0"
generator: "[email protected]"
agency: "Energy Department"
document_number: "2011-26374"
document_type: "notice"
publication_date: "2011-10-13"
agencies:
  - "Energy Department"
  - "Federal Energy Regulatory Commission"
fr_citation: "76 FR 63615"
fr_volume: 76
docket_ids:
  - "Docket No. EL11-29-000"
---

#  Atlantic Path 15, LLC; Notice of Initiation of Proceeding and Refund Effective Date

On April 19, 2011, the Commission issued an order that initiated a proceeding in Docket No. EL11-29-000, pursuant to section 206 of the Federal Power Act (FPA), 16 U.S.C. 824e (2006), to determine the justness and reasonableness of Atlantic Path 15, LLC's proposed rate reduction to its transmission revenue requirement. *Atlantic Path 15, LLC,* 135 FERC ¶ 61,037 (2011).

The refund effective date in Docket No. EL11-29-000, established pursuant to section 206(b) of the FPA, will be the date of publication of this notice in the *Federal Register* .

Dated: October 5, 2011.

Nathaniel J. Davis, Sr.,

Deputy Secretary.