Skip to content
LexBuild

Kansas City Power & Light Company, KCP&L Greater Missouri Operations Company; Notice of Institution of Section 206 Proceeding and Refund Effective Date

---
identifier: "/us/fr/2014-17302"
source: "fr"
legal_status: "authoritative_unofficial"
title: "Kansas City Power & Light Company, KCP&L Greater Missouri Operations Company; Notice of Institution of Section 206 Proceeding and Refund Effective Date"
title_number: 0
title_name: "Federal Register"
section_number: "2014-17302"
section_name: "Kansas City Power & Light Company, KCP&L Greater Missouri Operations Company; Notice of Institution of Section 206 Proceeding and Refund Effective Date"
positive_law: false
currency: "2014-07-23"
last_updated: "2014-07-23"
format_version: "1.1.0"
generator: "[email protected]"
agency: "Energy Department"
document_number: "2014-17302"
document_type: "notice"
publication_date: "2014-07-23"
agencies:
  - "Energy Department"
  - "Federal Energy Regulatory Commission"
fr_citation: "79 FR 42786"
fr_volume: 79
docket_ids:
  - "Docket No. EL14-74-000"
  - "Docket No. EL14-75-000"
---

#  Kansas City Power & Light Company, KCP&L Greater Missouri Operations Company; Notice of Institution of Section 206 Proceeding and Refund Effective Date

On July 17, 2014, the Commission issued an order in Docket Nos. EL14-74-000 and EL14-75-000, 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 Kansas City Power & Light Company and KCP&L Greater Missouri Operations Company's formula rate protocols under KCP&L Greater Missouri Operations Company's Open Access Transmission Tariff and Southwest Power Pool, Inc.'s Open Access Transmission Tariff. *Kansas City Power & Light Co. and KCP&L Greater Missouri Operations Co.,* 148 FERC ¶ 61,034 (2014).

The refund effective date in Docket Nos. EL14-74-000 and EL14-75-000, established pursuant to section 206(b) of the FPA, will be the date of publication of this notice in the *Federal Register* .

Dated: July 17, 2014.

Nathaniel J. Davis, Sr.,

Deputy Secretary.