Department of Energy May 10, 2012 – Federal Register Recent Federal Regulation Documents

PPL Montana, LLC; Notice of Petition for Declaratory Order
Document Number: 2012-11295
Type: Notice
Date: 2012-05-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Boott Hydropower, Inc.; Notice of Section 106 Consultation Meeting
Document Number: 2012-11294
Type: Notice
Date: 2012-05-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Amended Notice of Intent To Revise the Scope of an Environmental Impact Statement for the Recapitalization of Infrastructure Supporting Naval Spent Nuclear Fuel at the Idaho National Laboratory
Document Number: 2012-11292
Type: Notice
Date: 2012-05-10
Agency: Department of Energy
Pursuant to the National Environmental Policy Act of 1969 (NEPA), as amended (42 U.S.C. 4321 et seq.), the Council on Environmental Quality regulations for implementing the procedural provisions of NEPA (40 CFR part 1500-1508), and the Department of Energy (DOE) implementing procedures (10 CFR part 1021), the DOE Naval Nuclear Propulsion Program (NNPP) announces its intent to revise the scope to the Environmental Impact Statement (EIS) for the Recapitalization of Naval Spent Nuclear Fuel Handling and Examination Facilities at the Idaho National Laboratory (INL). The NNPP issued its Notice of Intent (NOI) to prepare the EIS for the Recapitalization of Naval Spent Nuclear Fuel Handling and Examination on July 20, 2010 (75 FR 42082).
Combined Notice of Filings
Document Number: 2012-11276
Type: Notice
Date: 2012-05-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings
Document Number: 2012-11275
Type: Notice
Date: 2012-05-10
Agency: Department of Energy, Federal Energy Regulatory Commission
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.