Department of Energy December 12, 2016 – Federal Register Recent Federal Regulation Documents

Record of Decision for Issuing a Presidential Permit to Transmission Developers, Inc.-New England, for the New England Clean Power Link Transmission Line Project
Document Number: 2016-29700
Type: Notice
Date: 2016-12-12
Agency: Department of Energy
The Department of Energy (DOE) announces its decision to issue a Presidential permit to Champlain VT, LLC, d/b/a Transmission Developers, Inc.New England (TDI-NE), to construct, operate, maintain, and connect an electric transmission line across the U.S./ Canada international border in northern Vermont. The potential environmental impacts associated with the transmission line are analyzed in the New England Clean Power Link (NECPL) Project Final Environmental Impact Statement (DOE/EIS-0503). As proposed, the NECPL Transmission Line would extend south from the U.S./Canada international border approximately 154 miles to a new converter station in Ludlow, Vermont and the existing Coolidge Substation in the towns of Ludlow and Cavendish, Vermont.
Northern California Power Agency; Notice of Filing
Document Number: 2016-29699
Type: Notice
Date: 2016-12-12
Agency: Department of Energy, Federal Energy Regulatory Commission
Western Area Power Administration; Notice of Filing
Document Number: 2016-29698
Type: Notice
Date: 2016-12-12
Agency: Department of Energy, Federal Energy Regulatory Commission
Western Area Power Administration; Notice of Filing
Document Number: 2016-29697
Type: Notice
Date: 2016-12-12
Agency: Department of Energy, Federal Energy Regulatory Commission
President's Council of Advisors on Science and Technology
Document Number: 2016-29657
Type: Notice
Date: 2016-12-12
Agency: Department of Energy
This notice sets forth the schedule and summary agenda for a partially-closed meeting of the President's Council of Advisors on Science and Technology (PCAST), and describes the functions of the Council. The Federal Advisory Committee Act requires that public notice of these meetings be announced in the Federal Register.
Notice of Commission Staff Attendance
Document Number: 2016-29624
Type: Notice
Date: 2016-12-12
Agency: Department of Energy, Federal Energy Regulatory Commission
Electronic Tariff Filings; Notice of Additional eTariff Type of Filing Codes
Document Number: 2016-29623
Type: Notice
Date: 2016-12-12
Agency: Department of Energy, Federal Energy Regulatory Commission
River Street Associates; Contoocook Hydro, LLC; Notice of Transfer of Exemption
Document Number: 2016-29622
Type: Notice
Date: 2016-12-12
Agency: Department of Energy, Federal Energy Regulatory Commission
Eugene Water and Electric Board; Notice of Settlement Agreement and Soliciting Comments
Document Number: 2016-29620
Type: Notice
Date: 2016-12-12
Agency: Department of Energy, Federal Energy Regulatory Commission
Energy Conservation Program: Test Procedure for Uninterruptible Power Supplies
Document Number: 2016-28972
Type: Rule
Date: 2016-12-12
Agency: Department of Energy
The U.S. Department of Energy (DOE) is revising its battery charger test procedure established under the Energy Policy and Conservation Act of 1975, as amended. These revisions will add a discrete test procedure for uninterruptible power supplies (UPSs) to the current battery charger test procedure.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.