Department of Energy May 2016 – Federal Register Recent Federal Regulation Documents

Results 51 - 100 of 218
Combined Notice of Filings #2
Document Number: 2016-12199
Type: Notice
Date: 2016-05-24
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2016-12198
Type: Notice
Date: 2016-05-24
Agency: Department of Energy, Federal Energy Regulatory Commission
American Airlines, Inc. v. Plantation Pipe Line Company; Notice of Complaint
Document Number: 2016-12064
Type: Notice
Date: 2016-05-23
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Commission Staff Attendance
Document Number: 2016-12063
Type: Notice
Date: 2016-05-23
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #2
Document Number: 2016-12046
Type: Notice
Date: 2016-05-23
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2016-12045
Type: Notice
Date: 2016-05-23
Agency: Department of Energy, Federal Energy Regulatory Commission
Records Governing Off-the-Record Communications; Public Notice
Document Number: 2016-12044
Type: Notice
Date: 2016-05-23
Agency: Department of Energy, Federal Energy Regulatory Commission
President's Council of Advisors on Science and Technology
Document Number: 2016-11959
Type: Notice
Date: 2016-05-23
Agency: Department of Energy
This notice sets forth the schedule and summary agenda for a conference call 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.
DesertLink, LLC; Notice of Petition for Declaratory Order
Document Number: 2016-11904
Type: Notice
Date: 2016-05-20
Agency: Department of Energy, Federal Energy Regulatory Commission
Algonquin Gas Transmission, LLC; Notice Establishing Comment Period
Document Number: 2016-11898
Type: Notice
Date: 2016-05-20
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Commission Staff Attendance
Document Number: 2016-11895
Type: Notice
Date: 2016-05-20
Agency: Department of Energy, Federal Energy Regulatory Commission
Columbia Gulf Transmission, LLC; Notice of Application
Document Number: 2016-11894
Type: Notice
Date: 2016-05-20
Agency: Department of Energy, Federal Energy Regulatory Commission
Columbia Gas Transmission, LLC; Notice of Application
Document Number: 2016-11893
Type: Notice
Date: 2016-05-20
Agency: Department of Energy, Federal Energy Regulatory Commission
Tricon Energy Ltd. and Rockbriar Partners Inc. v. Colonial Pipeline Company; Notice of Complaint
Document Number: 2016-11888
Type: Notice
Date: 2016-05-20
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #2
Document Number: 2016-11887
Type: Notice
Date: 2016-05-20
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2016-11886
Type: Notice
Date: 2016-05-20
Agency: Department of Energy, Federal Energy Regulatory Commission
Energy Conservation Program: Test Procedure for Battery Chargers
Document Number: 2016-11486
Type: Rule
Date: 2016-05-20
Agency: Department of Energy
On August 6, 2015, the U.S. Department of Energy (``DOE'') issued a notice of proposed rulemaking (``NOPR'') to amend the test procedure for battery chargers. This final rule is based on that NOPR. The final rule amends the current test procedure, incorporating changes that will take effect 30 days after the final rule publication date. These changes will be mandatory for product testing to demonstrate compliance with any future energy conservation standards that DOE may adopt and for any representations made regarding the energy consumption or energy efficiency of battery chargers starting 180 days after publication of this rule. In summary, these changes update the battery selection criteria for multi-voltage, multi-capacity battery chargers, harmonize the instrumentation resolution and uncertainty requirements with the second edition of the International Electrotechnical Commission (``IEC'') 62301 standard for measuring standby power, define and exclude back-up battery chargers from the testing requirements of this rulemaking, outline provisions for conditioning lead acid batteries, specify sampling and certification requirements for compliance with future energy conservation standards, and correct typographical errors in the current test procedure.
State Energy Advisory Board (STEAB) Meeting
Document Number: 2016-11913
Type: Notice
Date: 2016-05-19
Agency: Department of Energy, Energy Efficiency and Renewable Energy
This notice announces a Board meeting of the State Energy Advisory Board (STEAB). The Federal Advisory Committee Act (Pub. L. 92- 463; 86 Stat. 770) requires that public notice of these meetings be announced in the Federal Register.
Energy Conservation Program: Test Procedures for High-Intensity Discharge Lamps; Withdrawal
Document Number: 2016-11912
Type: Proposed Rule
Date: 2016-05-19
Agency: Department of Energy
The U.S. Department of Energy (DOE) withdraws its proposal for establishing test procedures for high-intensity discharge (HID) lamps in light of the fact that DOE published a final determination on December 9, 2015 concluding that energy conservation standards for HID lamps are not justified, thereby negating the need for an HID test procedure.
Agency Information Collection Extension With Changes
Document Number: 2016-11911
Type: Notice
Date: 2016-05-19
Agency: Department of Energy, Energy Information Administration
EIA, pursuant to the Paperwork Reduction Act of 1995 and with the approval of the Office of Management and Budget, intends to extend for 3 years, with changes, the following forms: Form EIA-63B, ``Photovoltaic Module Shipments Report,'' Form EIA-411, ``Coordinated Bulk Power Supply Program Report,'' Form EIA-826, ``Monthly Electric Utility Sales and Revenue Report with State Distributions,'' (discontinued form to be replaced by Form EIA-861M), Form EIA-860, ``Annual Electric Generator Report,'' Form EIA-860M, ``Monthly Update to the Annual Electric Generator Report,'' Form EIA-861, ``Annual Electric Power Industry Report,'' Form EIA-861S, ``Annual Electric Power Industry Report (Short Form),'' Form EIA-861M, ``Monthly Electric Power Industry Report'' (replaces Form EIA-826), Form EIA-923, ``Power Plant Operations Report,'' and Form EIA-930, ``Balancing Authority Operations Report.'' Comments are invited on: (a) Whether the proposed collection of information is necessary for the proper performance of the functions of the agency, including whether the information shall have practical utility; (b) the accuracy of the agency's estimate of the burden of the proposed collection of information, including the validity of the methodology and assumptions used; (c) ways to enhance the quality, utility, and clarity of the information to be collected; and (d) ways to minimize the burden of the collection of information on respondents, including through the use of automated collection techniques or other forms of information technology.
Secretary of Energy Advisory Board
Document Number: 2016-11828
Type: Notice
Date: 2016-05-19
Agency: Department of Energy
This notice announces an open meeting of the Secretary of Energy Advisory Board (SEAB). SEAB was reestablished pursuant to the Federal Advisory Committee Act (Pub. L. 92-463, 86 Stat. 770) (the Act). This notice is provided in accordance with the Act.
American LNG Marketing, LLC; Application for Blanket Authorization To Export Liquefied Natural Gas to Non-Free Trade Agreement Nations on a Short-Term Basis
Document Number: 2016-11812
Type: Notice
Date: 2016-05-19
Agency: Department of Energy
The Office of Fossil Energy (FE) of the Department of Energy (DOE) gives notice of receipt of an application (Application), filed on March 8, 2016, by American LNG Marketing, LLC (American LNG), requesting blanket authorization to export liquefied natural gas (LNG) in an amount up to the equivalent of 6.04 billion cubic feet (Bcf) of natural gas on a cumulative basis over a two-year period commencing May 1, 2016. The LNG would be exported from a natural gas liquefaction facility located near Medley, Florida (Hialeah Facility) to any country with the capacity to import LNG in approved ISO IMO7/TVAC-ASME LNG (ISO) containers on container ships or roll-on/roll-off ocean-going carriers and with which trade is not prohibited by U.S. law or policy. To date, American LNG has been granted, multi-contract authorizations for 20 year terms under DOE/FE Order Nos. 3601 and 3690 to export LNG in a volume equivalent to 3.02 Bcf per year of natural gas from the Hialeah Facility to any country with which the United States has a free trade agreement (FTA) requiring national treatment for trade in natural gas (FTA countries), and to any country with which the United States does not have a FTA requiring national treatment for trade in natural gas, and with which trade is not prohibited by U.S. law or policy (non-FTA countries).\1\ The volumes authorized for export in Order Nos. 3601 and 3690 are not additive.
Notice of Filing of Self-Certification of Coal Capability Under the Power Plant and Industrial Fuel Use Act
Document Number: 2016-11811
Type: Notice
Date: 2016-05-19
Agency: Department of Energy
On April 12, 2016, Calpine New Jersey Generation, LLC, as owner and operator of a new combined cycle electric generating power plant, submitted a coal capability self-certification to the Department of Energy (DOE) pursuant to Sec. 201(d) of the Power Plant and Industrial Fuel Use Act of 1978 (FUA), as amended, and DOE regulations in 10 CFR 501.60, 61. The FUA and regulations thereunder require DOE to publish a notice of filing of self-certification in the Federal Register. 42 U.S.C. 8311(d) and 10 CFR 501.61(c).
Application for Presidential Permit; Nogales Interconnection Project
Document Number: 2016-11810
Type: Notice
Date: 2016-05-19
Agency: Department of Energy
Nogales Transmission, L.L.C., (Nogales Transmission) has applied for a Presidential permit to construct, operate, maintain, and connect an electric transmission line across the United States border with Mexico.
Energy Conservation Program: Energy Conservation Standards for Compressors
Document Number: 2016-11337
Type: Proposed Rule
Date: 2016-05-19
Agency: Department of Energy
The Energy Policy and Conservation Act of 1975 (EPCA), as amended, prescribes energy conservation standards for various consumer products and certain commercial and industrial equipment. EPCA also authorizes DOE to establish standards for certain other types of industrial equipment, including compressors. Such standards must be technologically feasible and economically justified, and must save a significant amount of energy. In this document, DOE proposes energy conservation standards for compressors and announces a public meeting to receive comment on the proposed standards and associated analyses and results.
Energy Conservation Program: Test Procedure for Uninterruptible Power Supplies
Document Number: 2016-11205
Type: Proposed Rule
Date: 2016-05-19
Agency: Department of Energy
The U.S. Department of Energy (DOE) is proposing to revise its battery charger test procedure established under the Energy Policy and Conservation Act of 1975, as amended. These proposed revisions, if adopted, will add a discrete test procedure for uninterruptible power supplies (UPSs) to the current battery charger test procedure.
Combined Notice of Filings #2
Document Number: 2016-11711
Type: Notice
Date: 2016-05-18
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2016-11710
Type: Notice
Date: 2016-05-18
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #2
Document Number: 2016-11709
Type: Notice
Date: 2016-05-18
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2016-11708
Type: Notice
Date: 2016-05-18
Agency: Department of Energy, Federal Energy Regulatory Commission
Update on Reimbursement for Costs of Remedial Action at Active Uranium and Thorium Processing Sites
Document Number: 2016-11700
Type: Notice
Date: 2016-05-18
Agency: Department of Energy
This Notice announces the Department of Energy's (DOE) acceptance of claims in FY 2016 from eligible active uranium and thorium processing site licensees for reimbursement under Title X of the Energy Policy Act of 1992 (Public Law 102-486, as amended). The Consolidated Appropriations Act, 2016 (Public Law 114-113) provided $32,959,000 for Title X uranium and thorium reimbursements to be made available to the Title X licensees on a prorated basis. The FY 2017 Department of Energy Office of Environmental Management's Congressional Budget Request requests $30 million for the Title X Program.
Environmental Management Site-Specific Advisory Board, Northern New Mexico
Document Number: 2016-11607
Type: Notice
Date: 2016-05-17
Agency: Department of Energy
This notice announces a combined meeting of the Environmental Monitoring and Remediation Committee and Waste Management Committee of the Environmental Management Site-Specific Advisory Board (EM SSAB), Northern New Mexico (known locally as the Northern New Mexico Citizens' Advisory Board [NNMCAB]). The Federal Advisory Committee Act (Pub. L. 92-463, 86 Stat. 770) requires that public notice of this meeting be announced in the Federal Register.
Environmental Management Site-Specific Advisory Board, Oak Ridge Reservation
Document Number: 2016-11605
Type: Notice
Date: 2016-05-17
Agency: Department of Energy
This notice announces a meeting of the Environmental Management Site-Specific Advisory Board (EM SSAB), Oak Ridge Reservation. The Federal Advisory Committee Act (Pub. L. 92-463, 86 Stat. 770) requires that public notice of this meeting be announced in the Federal Register.
Environmental Management Site-Specific Advisory Board, Hanford
Document Number: 2016-11603
Type: Notice
Date: 2016-05-17
Agency: Department of Energy
This notice announces a meeting of the Environmental Management Site-Specific Advisory Board (EM SSAB), Hanford. The Federal Advisory Committee Act (Pub. L. 92-463, 86 Stat. 770) requires that public notice of this meeting be announced in the Federal Register.
Application To Export Electric Energy; Termoelectrica U.S., LLC
Document Number: 2016-11601
Type: Notice
Date: 2016-05-17
Agency: Department of Energy
Termoelectrica U.S., LLC (Applicant) has applied for authority to transmit electric energy from the United States to Mexico pursuant to section 202(e) of the Federal Power Act.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.