Annual Update to Fee Schedule for the Use of Government Lands by Hydropower Licensees

Federal Register, Volume 81 Issue 40 (Tuesday, March 1, 2016)

Federal Register Volume 81, Number 40 (Tuesday, March 1, 2016)

Rules and Regulations

Page 10475

From the Federal Register Online via the Government Publishing Office www.gpo.gov

FR Doc No: 2016-04389

Page 10475

=======================================================================

-----------------------------------------------------------------------

DEPARTMENT OF ENERGY

Federal Energy Regulatory Commission

18 CFR Part 11

Docket No. RM11-6-000

Annual Update to Fee Schedule for the Use of Government Lands by Hydropower Licensees

AGENCY: Federal Energy Regulatory Commission, Energy.

ACTION: Final rule; errata notice.

-----------------------------------------------------------------------

SUMMARY: This document contains corrections to the final rule (RM11-6-

000) which published in the Federal Register on Wednesday, February 24, 2016 (81 FR 9090). The Final Rule provided the annual update to the fee schedule in Appendix A to Part 11, which lists per-acre rental fees by county (or other geographic area) for use of government lands by hydropower licensees and updated Appendix A to Part 11 with the fee schedule of per-acre rental fees by county (or other geographic area) from October 1, 2015, through September 30, 2016 (Fiscal Year 2016).

DATES: Effective March 1, 2016, and is applicable beginning February 24, 2016.

FOR FURTHER INFORMATION CONTACT: Norman Richardson, Financial Management Division, Office of the Executive Director, Federal Energy Regulatory Commission, 888 First Street NE., Washington, DC 20426, (202) 502-6219, Norman.Richardson@ferc.gov.

SUPPLEMENTARY INFORMATION: On February 18, 2016 the Commission issued an Annual Update to Fee Schedule for the Use of Government Lands for Hydropower Licensees in the above-captioned proceeding. The Notice stated that the fiscal year was October 1, 2015 through September 30, 2015. This errata notice corrects the fiscal year to October 1, 2015 through September 30, 2016.

Issued: February 23, 2016.

Nathaniel J. Davis, Sr.,

Deputy Secretary.

FR Doc. 2016-04389 Filed 2-29-16; 8:45 am

BILLING CODE 6717-01-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT