Commission Information Collection Activities (FERC-500, FERC-542); Consolidated Comment Request; Extension; Errata Notice, 6844 [2016-02508]

Download as PDF 6844 Federal Register / Vol. 81, No. 26 / Tuesday, February 9, 2016 / Notices and complete a revised Comprehensive Land Use Management Plan (CLUMP) at Naval Air Weapons Station China Lake (NAWSCL), California as set out in Alternative 1 of the Final Environmental Impact Statement/Legislative Environmental Impact Statement (Final EIS/LEIS) for Renewal of Naval Air Weapons Station China Lake Public Land Withdrawal. Implementation of this alternative includes Congressional renewal of the public land withdrawal (25-year renewal), accommodation of an increase in Research, Development, Acquisition, Test, and Evaluation and training tempo (up to 25 percent) within current land use areas approved for designated uses, expansion of unmanned aerial and surface systems, and expansion of existing and introduction of evolving directed energy weapons development. Nonmilitary activities would continue according to current patterns of use. Proposed land use changes would be accommodated in accordance with the CLUMP and applicable NAWSCL approval processes. Natural and cultural resources would continue to be conserved with implementation of the CLUMP management process. SUPPLEMENTARY INFORMATION: The complete text of the Record of Decision is available at https:// www.chinalakeeis.com. Single copies of the Record of Decision are available upon request by contacting: Naval Facilities Engineering Command Southwest, Attn: Teresa Bresler, 1220 Pacific Highway, San Diego, CA 92132. Dated: February 3, 2016. N.A. Hagerty-Ford, Commander, Judge Advocate General’s Corps, U.S. Navy, Federal Register Liaison Officer. [FR Doc. 2016–02512 Filed 2–8–16; 8:45 am] BILLING CODE 3810–FF–P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission [Docket No. IC16–4–000] mstockstill on DSK4VPTVN1PROD with NOTICES Commission Information Collection Activities (FERC–500, FERC–542); Consolidated Comment Request; Extension; Errata Notice On December 14, 2015, the Commission published a ‘‘60-day Public Notice’’ in the above-captioned proceeding, Commission Information Collection Activities (FERC–500, FERC– 542); Consolidated Comment Request; Extension. 1 1 80 FR 79322, December 21, 2015. VerDate Sep<11>2014 17:54 Feb 08, 2016 Jkt 238001 This errata notice serves to correct the section and associated table for the FERC–542 (Gas Pipeline Rates: Rate Tracking, OMB Control No. 1902–0070). The Abstract should indicate that the FERC–542 also includes the reporting requirements in 18 CFR 154.401 (research, development, and demonstration [RD&D] expenditures) and 18 CFR 154.403 (Periodic rate adjustments). In the table for FERC–542, the correct number of respondents is 87, with an average of 2.13 responses per respondent and a total of 185 responses. With the updates stated above, the correct total annual burden hours is 370, and the correct total annual cost is $26,640. Dated: February 3, 2016. Nathaniel J. Davis, Sr., Deputy Secretary. [FR Doc. 2016–02508 Filed 2–8–16; 8:45 am] BILLING CODE 6717–01–P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission Combined Notice of Filings #1 Take notice that the Commission received the following electric corporate filings: Docket Numbers: EC16–67–000. Applicants: Astoria Generating Company, L.P., Crete Energy Venture, LLC, Lincoln Generating Facility, LLC, New Covert Generating Company, LLC, Rolling Hills Generating, L.L.C. Description: Application for authorization for disposition of jurisdictional facilities of Astoria Generating Company, L.P., et al. Filed Date: 2/1/16. Accession Number: 20160201–5590. Comments Due: 5 p.m. ET 2/22/16. Take notice that the Commission received the following electric rate filings: Docket Numbers: ER10–2201–002; ER10–2212–002; ER12–1997–003; ER12–1998–003; ER13–1931–003; ER13–2043–003; ER13–2044–003; ER15–1176–002; ER15–1177–002; ER15–1178–002; ER16–237–002; ER16– 238–002; ER13–291–002. Applicants: Marina Energy, LLC, South Jersey Energy Company, South Jersey Energy ISO1, LLC, South Jersey Energy ISO2, LLC, South Jersey Energy ISO3, LLC, South Jersey Energy ISO4, LLC, South Jersey Energy ISO5, LLC, South Jersey Energy ISO6, LLC, South Jersey Energy ISO7, LLC, South Jersey Energy ISO8, LLC, South Jersey Energy ISO9, LLC, South Jersey Energy ISO10, LLC, EnergyMark, LLC. PO 00000 Frm 00017 Fmt 4703 Sfmt 4703 Description: Notice of Change in Status of the South Jersey MBR sellers. Filed Date: 2/1/16. Accession Number: 20160201–5635. Comments Due: 5 p.m. ET 2/22/16. Docket Numbers: ER16–444–001. Applicants: Wabash Valley Power Association, Inc. Description: Tariff Amendment: Wabash Valley Power Association, Inc. Reactive Rate Schedule Volume No— Clone to be effective 2/1/2016. Filed Date: 2/1/16. Accession Number: 20160201–5570. Comments Due: 5 p.m. ET 2/22/16. Docket Numbers: ER16–845–000. Applicants: PJM Interconnection, L.L.C., Commonwealth Edison Company. Description: Section 205(d) Rate Filing: ComEd submits Transmission Upgrade Agreement No. 4405 among ComEd and Ameren to be effective 2/1/ 2016. Filed Date: 2/1/16. Accession Number: 20160201–5506. Comments Due: 5 p.m. ET 2/22/16. Docket Numbers: ER16–846–000. Applicants: Southwest Power Pool, Inc. Description: Section 205(d) Rate Filing: 3165 Otter Tail Power Company NITSA and NOA to be effective 1/1/ 2016. Filed Date: 2/1/16. Accession Number: 20160201–5532. Comments Due: 5 p.m. ET 2/22/16. Docket Numbers: ER16–847–000. Applicants: Nevada Power Company. Description: Tariff Cancellation: Rate Schedule No. 121 NPC and Boulder City Interim Ancillary Services Agreement to be effective 4/1/2013. Filed Date: 2/1/16. Accession Number: 20160201–5537. Comments Due: 5 p.m. ET 2/22/16. Docket Numbers: ER16–848–000. Applicants: Nevada Power Company. Description: Tariff Cancellation: Rate Schedule No. 127 NPC and SDG&E Agreement—Cancellation to be effective 7/1/2012. Filed Date: 2/1/16. Accession Number: 20160201–5538. Comments Due: 5 p.m. ET 2/22/16. Docket Numbers: ER16–849–000. Applicants: Nevada Power Company. Description: Tariff Cancellation: Rate Schedule No. 131 NPC & CRC Cost Reimb. Ltr Agr.—Cancellation to be effective 4/1/2013. Filed Date: 2/1/16. Accession Number: 20160201–5539. Comments Due: 5 p.m. ET 2/22/16. Docket Numbers: ER16–850–000. Applicants: Nevada Power Company. Description: Tariff Cancellation: Rate Schedule No. 134 NPC& Valley Electric E:\FR\FM\09FEN1.SGM 09FEN1

Agencies

[Federal Register Volume 81, Number 26 (Tuesday, February 9, 2016)]
[Notices]
[Page 6844]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-02508]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF ENERGY

Federal Energy Regulatory Commission

[Docket No. IC16-4-000]


Commission Information Collection Activities (FERC-500, FERC-
542); Consolidated Comment Request; Extension; Errata Notice

    On December 14, 2015, the Commission published a ``60-day Public 
Notice'' in the above-captioned proceeding, Commission Information 
Collection Activities (FERC-500, FERC-542); Consolidated Comment 
Request; Extension. \1\
---------------------------------------------------------------------------

    \1\ 80 FR 79322, December 21, 2015.
---------------------------------------------------------------------------

    This errata notice serves to correct the section and associated 
table for the FERC-542 (Gas Pipeline Rates: Rate Tracking, OMB Control 
No. 1902-0070).
    The Abstract should indicate that the FERC-542 also includes the 
reporting requirements in 18 CFR 154.401 (research, development, and 
demonstration [RD&D] expenditures) and 18 CFR 154.403 (Periodic rate 
adjustments). In the table for FERC-542, the correct number of 
respondents is 87, with an average of 2.13 responses per respondent and 
a total of 185 responses.
    With the updates stated above, the correct total annual burden 
hours is 370, and the correct total annual cost is $26,640.

    Dated: February 3, 2016.
Nathaniel J. Davis, Sr.,
Deputy Secretary.
[FR Doc. 2016-02508 Filed 2-8-16; 8:45 am]
 BILLING CODE 6717-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.