81 FR 89 - 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

DEPARTMENT OF ENERGY
Federal Energy Regulatory Commission

Federal Register Volume 81, Issue 1 (January 4, 2016)

Page Range89-89
FR Document2015-33034

Federal Register, Volume 81 Issue 1 (Monday, January 4, 2016)
[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


Current View
CategoryRegulatory Information
CollectionFederal Register
sudoc ClassAE 2.7:
GS 4.107:
AE 2.106:
PublisherOffice of the Federal Register, National Archives and Records Administration
SectionNotices
FR Citation81 FR 89 

2024 Federal Register | Disclaimer | Privacy Policy
USC | CFR | eCFR