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

Florida Gas Transmission Company, LLC; Notice of Request Under Blanket Authorization
Document Number: 2016-31659
Type: Notice
Date: 2016-12-30
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #2
Document Number: 2016-31658
Type: Notice
Date: 2016-12-30
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2016-31657
Type: Notice
Date: 2016-12-30
Agency: Department of Energy, Federal Energy Regulatory Commission
Central Kentucky Transmission Company; Notice of Filing
Document Number: 2016-31656
Type: Notice
Date: 2016-12-30
Agency: Department of Energy, Federal Energy Regulatory Commission
Inflation Adjustment of Civil Monetary Penalties
Document Number: 2016-31035
Type: Rule
Date: 2016-12-30
Agency: Department of Energy
The Department of Energy (``DOE'') publishes this final rule to adjust DOE's civil monetary penalties (``CMPs'') for inflation as mandated by the Federal Civil Penalties Inflation Adjustment Act of 1990, as further amended by the Federal Civil Penalties Inflation Adjustment Act Improvements Act of 2015 (collectively referred to herein as ``the Act''). This rule adjusts CMPs within the jurisdiction of DOE to the maximum amount required by the Act.
Fast-Start Pricing in Markets Operated by Regional Transmission Organizations and Independent System Operators
Document Number: 2016-30971
Type: Proposed Rule
Date: 2016-12-30
Agency: Department of Energy, Federal Energy Regulatory Commission
The Federal Energy Regulatory Commission is proposing to revise its regulations to require that each regional transmission organization and independent system operator incorporate market rules that meet certain requirements when pricing fast-start resources. These reforms should lead to prices that more transparently reflect the marginal cost of serving load, which will reduce uplift costs and thereby improve price signals to support efficient investments.
Allete, Inc.; Notice of Application Accepted for Filing, Soliciting Comments, Protests and Motions To Intervene
Document Number: 2016-31539
Type: Notice
Date: 2016-12-29
Agency: Department of Energy, Federal Energy Regulatory Commission
Millennium Pipeline Company, LLC; Notice of Schedule for Environmental Review of the Eastern System Upgrade Project
Document Number: 2016-31536
Type: Notice
Date: 2016-12-29
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #2
Document Number: 2016-31534
Type: Notice
Date: 2016-12-29
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2016-31533
Type: Notice
Date: 2016-12-29
Agency: Department of Energy, Federal Energy Regulatory Commission
Energy Conservation Program for Consumer Products and Certain Commercial and Industrial Equipment: Test Procedures for Consumer and Commercial Water Heaters
Document Number: 2016-29994
Type: Rule
Date: 2016-12-29
Agency: Department of Energy
The U.S. Department of Energy (DOE), in this final rule, establishes mathematical conversion factors to translate the current energy conservation standards and the measured values determined under the energy factor, thermal efficiency, and standby loss test procedures for consumer water heaters and certain commercial water heaters to those determined under the more recently adopted uniform energy factor test procedure. As required by the Energy Policy and Conservation Act of 1975 (EPCA), as amended, DOE initially presented proposals for establishing a mathematical conversion factor in a notice of proposed rulemaking (NOPR) published on April 14, 2015 (April 2015 NOPR). Upon further analysis and review of the public comments received in response to the April 2015 NOPR, DOE published a supplemental notice of proposed rulemaking on August 30, 2016 (August 2016 SNOPR). These proposed rulemakings serve as the basis for the final rule.
City of Azusa, California; Notice of Filing
Document Number: 2016-31347
Type: Notice
Date: 2016-12-28
Agency: Department of Energy, Federal Energy Regulatory Commission
City of Colton, California; Notice of Filing
Document Number: 2016-31345
Type: Notice
Date: 2016-12-28
Agency: Department of Energy, Federal Energy Regulatory Commission
FPL Energy MH50, L.P.; Notice of Institution of Section 206 Proceeding and Refund Effective Date
Document Number: 2016-31344
Type: Notice
Date: 2016-12-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Effectiveness of Exempt Wholesale Generator Status
Document Number: 2016-31343
Type: Notice
Date: 2016-12-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Kinder Morgan Louisiana Pipeline, LLC; Notice of Application
Document Number: 2016-31342
Type: Notice
Date: 2016-12-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #2
Document Number: 2016-31340
Type: Notice
Date: 2016-12-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2016-31338
Type: Notice
Date: 2016-12-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Filing of Self-Certification of Coal Capability Under the Powerplant and Industrial Fuel Use Act
Document Number: 2016-31336
Type: Notice
Date: 2016-12-28
Agency: Department of Energy
On December 6, 2016, Moxie Freedom LLC, as owner and operator of a new baseload electric generating powerplant, submitted a coal capability self-certification to the Department of Energy (DOE) pursuant to Sec. 201(d) of the Powerplant 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).
Proposed Consolidated Information Collection Activities [FERC-725A(1B) and FERC-725Z]; Comment Request
Document Number: 2016-31294
Type: Notice
Date: 2016-12-28
Agency: Department of Energy, Federal Energy Regulatory Commission
In compliance with the requirements of the Paperwork Reduction Act of 1995, the Federal Energy Regulatory Collection (Commission or FERC) is submitting FERC-725A(1B) (Mandatory Reliability Standards for the Bulk Power System) and FERC-725AZ (Mandatory Reliability Standards: IRO Reliability Standards), in Docket No. RD16-6 to the Office of Management and Budget (OMB) for review of the information collection requirements. Any interested person may file comments directly with OMB and should address a copy of those comments to the Commission as explained below. The Commission issued a Notice in the Federal Register (81 FR 66952, 9/29/2016) requesting public comments. FERC received no comments in response to FERC-725A(1B) or FERC-725Z and is making this notation in the submittal to OMB.
Energy Conservation Program: Test Procedure for Walk-in Coolers and Walk-in Freezers
Document Number: 2016-29708
Type: Rule
Date: 2016-12-28
Agency: Department of Energy
This final rule amends the test procedure for certain walk-in cooler and freezer components by improving the procedure's clarity, updating related certification and enforcement provisions to address the performance-based energy conservation standards for walk-in cooler and freezer equipment, and establishing labeling requirements to aid manufacturers in determining compliance with the relevant standards for walk-in cooler and freezer applications. The amendments consist of provisions specific to certain walk-in cooler and freezer refrigeration systems, including product-specific definitions, removal of a performance credit for hot gas defrost, and a method to accommodate refrigeration equipment that use adaptive defrost and on-cycle variable-speed evaporator fan control.
Revision of the Department of Energy's Freedom of Information Act (FOIA) Regulations
Document Number: 2016-31337
Type: Rule
Date: 2016-12-27
Agency: Department of Energy
The U.S. Department of Energy (DOE) issues a final rule amending its regulations that prescribe the procedures by which the public may request records pursuant to the Freedom of Information Act (FOIA) from DOE offices, excluding the Federal Energy Regulatory Commission (FERC). This final rule makes changes to DOE's regulations to reflect statutory amendments made to the FOIA by the FOIA Improvement Act of 2016, and to make minor grammatical and other editorial changes throughout the regulations. The editorial changes clarify various defined terms, update the internal procedures for processing records requested under FOIA, and reflect minor changes to DOE's internal organizational structure.
Procedural Rules for DOE Nuclear Activities
Document Number: 2016-31150
Type: Rule
Date: 2016-12-27
Agency: Department of Energy
The Department of Energy (DOE) is adopting a final rule to clarify that the Department may assess civil penalties against certain contractors and subcontractors for violations of the prohibition against retaliating against an employee who reports violations of law, mismanagement, waste, abuse, or dangerous/unsafe workplace conditions, among other protected activities, concerning nuclear safety (referred to as ``whistleblowers''). Specifically, this rule clarifies the definition of ``DOE Nuclear Safety Requirements'' and clarifies that the prohibition against whistleblower retaliation is a DOE Nuclear Safety Requirement to the extent that it concerns nuclear safety. This final rule is based on an earlier proposal the Department published on August 12, 2016.
Combined Notice of Filings #1
Document Number: 2016-31147
Type: Notice
Date: 2016-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Commission Information Collection Activities (FERC-551); Comment Request
Document Number: 2016-31096
Type: Notice
Date: 2016-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
In compliance with the requirements of the Paperwork Reduction Act of 1995, 44 U.S.C. 3507(a)(1)(D), the Federal Energy Regulatory Commission (Commission or FERC) is submitting its information collection FERC-551 (Reporting of Flow Volume and Capacity by Interstate Natural Gas Pipelines) to the Office of Management and Budget (OMB) for review of the information collection requirements. Any interested person may file comments directly with OMB and should address a copy of those comments to the Commission as explained below. The Commission previously issued a Notice in the Federal Register (81 FR 70671, 10/13/2016) requesting public comments. The Commission received no comments on the FERC-551 and is making this notation in its submittal to OMB.
Portland Natural Gas Transmission System; Notice of Application
Document Number: 2016-31095
Type: Notice
Date: 2016-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Columbia Gas Transmission, LLC; Notice of Schedule for Environmental Review of the B-System Project
Document Number: 2016-31094
Type: Notice
Date: 2016-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Midcontinent Independent System Operator, Inc.; Notice of Filing
Document Number: 2016-30850
Type: Notice
Date: 2016-12-22
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings
Document Number: 2016-30837
Type: Notice
Date: 2016-12-22
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings
Document Number: 2016-30836
Type: Notice
Date: 2016-12-22
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #2
Document Number: 2016-30835
Type: Notice
Date: 2016-12-22
Agency: Department of Energy, Federal Energy Regulatory Commission
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.