Armstrong Power, LLC; Calumet Energy Team, LLC; Northeastern Power Company; Pleasants Energy, LLC; Troy Energy, LLC; Notice of Institution of Section 206 Proceeding and Refund Effective Date

Federal Register, Volume 81 Issue 133 (Tuesday, July 12, 2016)

Federal Register Volume 81, Number 133 (Tuesday, July 12, 2016)

Notices

Pages 45144-45145

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

FR Doc No: 2016-16389

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

DEPARTMENT OF ENERGY

Federal Energy Regulatory Commission

Docket Nos. EL16-79-000; EL16-80-000; EL16-81-000; EL16-82-000; EL16-

83-000

Armstrong Power, LLC; Calumet Energy Team, LLC; Northeastern Power Company; Pleasants Energy, LLC; Troy Energy, LLC; Notice of Institution of Section 206 Proceeding and Refund Effective Date

On July 5, 2016, the Commission issued an order in Docket Nos. EL16-

Page 45145

79-000, EL16-80-000, EL16-81-000, EL16-82-000, and EL16-83-000, 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 Armstrong Power, LLC's, Calumet Energy Team, LLC's, Northeastern Power Company's, Pleasants Energy, LLC's, and Troy Energy, LLC's reactive power rates. Armstrong Power, LLC et. al., 156 FERC 61,009 (2016).

The refund effective date in Docket No. EL16-79-000, et al., established pursuant to section 206(b) of the FPA, will be the date of publication of this notice in the Federal Register.

Dated: July 6, 2016.

Nathaniel J. Davis, Sr.,

Deputy Secretary.

FR Doc. 2016-16389 Filed 7-11-16; 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