Maine Public Service Company; Notice of Initiation of Proceeding and Refund Effective Date
---
identifier: "/us/fr/2012-16562"
source: "fr"
legal_status: "authoritative_unofficial"
title: "Maine Public Service Company; Notice of Initiation of Proceeding and Refund Effective Date"
title_number: 0
title_name: "Federal Register"
section_number: "2012-16562"
section_name: "Maine Public Service Company; Notice of Initiation of Proceeding and Refund Effective Date"
positive_law: false
currency: "2012-07-06"
last_updated: "2012-07-06"
format_version: "1.1.0"
generator: "[email protected]"
agency: "Energy Department"
document_number: "2012-16562"
document_type: "notice"
publication_date: "2012-07-06"
agencies:
- "Energy Department"
- "Federal Energy Regulatory Commission"
fr_citation: "77 FR 40032"
fr_volume: 77
docket_ids:
- "Docket No. EL12-76-000"
---
# Maine Public Service Company; Notice of Initiation of Proceeding and Refund Effective Date
On June 28, 2012, the Commission issued an order that initiated a proceeding in Docket No. EL12-76-000, pursuant to section 206 of the Federal Power Act (FPA), 16 U.S.C. 824e (2006), to determine the justness and reasonableness of the proposed formula rate by Maine Public Service Company. *Maine Public Service Company,* 139 FERC ¶ 61,262 (2012).
The refund effective date in Docket No. EL12-76-000, established pursuant to section 206(b) of the FPA, will be the date of publication of this notice in the *Federal Register* .
Dated: June 29, 2012.
Nathaniel J. Davis, Sr.,
Deputy Secretary.