Page Range | 89-89 | |
FR Document | 2015-33034 |
[Federal Register Volume 81, Number 1 (Monday, January 4, 2016)] [Notices] [Page 89] From the Federal Register Online [www.thefederalregister.org] [FR Doc No: 2015-33034] [[Page 89]] ----------------------------------------------------------------------- DEPARTMENT OF ENERGY Federal Energy Regulatory Commission [Docket No. EL16-19-000] ISO New England Inc. Participating Transmission Owners Administrative Committee: Emera Maine; Town of Braintree Electric Light Department; NSTAR Electric Company; Chicopee Electric Light Department; Central Maine Power Company; Maine Electric Power Company (MEPCO); Connecticut Municipal Electric Energy Cooperative & Connecticut Transmission Municipal Electric Energy Cooperative; The City of Holyoke Gas and Electric Department; New Hampshire Transmission, LLC; Green Mountain Power Corporation; Massachusetts Municipal Wholesale Electric Company; New England Power Company, d/b/a National Grid; New Hampshire Electric Cooperative, Inc.; Eversource Energy Service Company as agent for: The Connecticut Light and Power Company, Western Massachusetts Electric Company, and Public Service Company of New Hampshire; Town of Hudson Light and Power Department; Town of Middleborough Gas & Electric Department; Town of Norwood Municipal Light Department; Town of Reading Municipal Light Department; Town of Wallingford (CT) Electric Division; Taunton Municipal Lighting Plant; The United Illuminating Company; Unitil Energy Systems, Inc. and Fitchburg Gas and Electric Light Company; Vermont Electric Cooperative, Inc.; Vermont Electric Power Company, Inc. and Vermont Transco, LLC; Vermont Public Power Supply Authority; Shrewsbury Electric and Cable Operations Notice of Institution of Section 206 Proceeding and Refund Effective Date On December 28, 2015, the Commission issued an order in Docket No. EL16-19-000, pursuant to section 206 of the Federal Power Act (FPA), 16 U.S.C. 824e (2012), instituting an investigation into the justness and reasonableness of ISO-New England, Inc. Participating Transmission Owners' Regional Network Service and Local Network Service formula rates. ISO-New England, Inc. Participating Transmission Owners Administrative Committee, 153 FERC ] 61,343 (2015). The refund effective date in Docket No. EL16-19-000, established pursuant to section 206(b) of the FPA, will be the date of publication of this notice in the Federal Register. Dated: December 28, 2015. Nathaniel J. Davis, Sr., Deputy Secretary. [FR Doc. 2015-33034 Filed 12-31-15; 8:45 am] BILLING CODE 6717-01-P
Category | Regulatory Information | |
Collection | Federal Register | |
sudoc Class | AE 2.7: GS 4.107: AE 2.106: | |
Publisher | Office of the Federal Register, National Archives and Records Administration | |
Section | Notices | |
FR Citation | 81 FR 89 |