home / openregs / federal_register

federal_register: 2015-32917

All Federal Register documents (rules, proposed rules, notices, presidential documents) from 1994 to present.

Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API

This data as json

document_number title type abstract publication_date pub_year pub_month html_url pdf_url agency_names agency_ids excerpts
2015-32917 Martha Coakley, Massachusetts Attorney General; Connecticut Public Utilities Regulatory Authority; Massachusetts Department of Public Utilities; New Hampshire Public Utilities Commission; Connecticut Office of Consumer Counsel; Maine Office of the Public Advocate; George Jepsen, Connecticut Attorney General; New Hampshire Office of Consumer Advocate; Rhode Island Division of Public Utilities and Carriers; Vermont Department of Public Service; Massachusetts Municipal Wholesale Electric Company; Associated Industries of Massachusetts; The Energy Consortium; Power Options, Inc.; and the Industrial Energy Consumer Group, v. Bangor Hydro-Electric Company; Central Maine Power Company; New England Power Company d/b/a National Grid; New Hampshire Transmission LLC d/b/a NextEra; NSTAR Electric and Gas Corporation; Northeast Utilities Service Company; The United Illuminating Company; Unitil Energy Systems, Inc. and Fitchburg Gas and Electric Light Company; Vermont Transco, LLC; Notice   2015-12-31 2015 12 https://www.federalregister.gov/documents/2015/12/31/2015-32917/martha-coakley-massachusetts-attorney-general-connecticut-public-utilities-regulatory-authority https://www.govinfo.gov/content/pkg/FR-2015-12-31/pdf/2015-32917.pdf Energy Department; Federal Energy Regulatory Commission 136,167  

Links from other tables

  • 2 rows from document_number in federal_register_agencies
  • 0 rows from fr_document_number in fr_regs_crossref
Powered by Datasette · Queries took 1.171ms · Data license: Public Domain (U.S. Government data) · Data source: Federal Register API & Regulations.gov API