[Federal Register Volume 84, Number 121 (Monday, June 24, 2019)]
[Notices]
[Page 29509]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-13319]


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

DEPARTMENT OF ENERGY

Federal Energy Regulatory Commission

[Project Nos. 2618-030; 2618-031]


Woodland Pulp LLC; Notice Dismissing Request for Stay as Moot

    On March 22, 2017, Woodland Pulp LLC (Woodland Pulp), licensee for 
the West Branch Storage Project No. 2618, filed with the Federal Energy 
Regulatory Commission (Commission) a Fishway Operation and Maintenance 
Plan (Operation Plan) and a Fishway Evaluation Plan (Evaluation Plan) 
under Articles 409 and 410 of the project license, respectively.\1\ On 
April 26, 2019, Commission staff denied Woodland Pulp's Operation Plan 
and modified and approved its Evaluation Plan.\2\ The April 26, 2019 
Order requires Woodland Pulp to remove the hydraulic blockage at the 
West Grand Dam fishway within 45 days from the date of issuance to 
allow fish passage for all migratory species.
---------------------------------------------------------------------------

    \1\ Woodland Pulp LLC, 154 FERC ] 62,175 (2016) (Order Issuing 
New License).
    \2\ Woodland Pulp LLC, 167 FERC ] 62,065 (2019).
---------------------------------------------------------------------------

    On May 24, 2019, the Maine Department of Inland Fisheries and 
Wildlife, Maine Department of Marine Resources, and the Maine 
Department of Environmental Protection filed a motion for stay of the 
April 26, 2019 Order. The motion requests a 60-day stay of the April 
26, 2019 Order to allow additional time for the state agencies, the 
U.S. Fish and Wildlife Service, the National Marine Fisheries Service, 
and the Passamaquoddy Tribe to consult regarding fish passage at West 
Grand Dam. On June 5, 2019, Woodland Pulp notified the Commission that 
it had removed the hydraulic blockage at the West Grand Dam. 
Accordingly, the relief sought by the Maine agencies is rendered moot 
and the request for stay is dismissed.
    This notice constitutes final agency action. Requests for rehearing 
of this dismissal must be filed within 30 days, pursuant to section 
313(a) of the Federal Power Act and section 385.713 of the Commission's 
regulations, 18 CFR 385.713 (2018).

    Dated: June 17, 2019.
Nathaniel J. Davis, Sr.,
Deputy Secretary.
[FR Doc. 2019-13319 Filed 6-21-19; 8:45 am]
BILLING CODE 6717-01-P