Department of Energy December 27, 2017 – Federal Register Recent Federal Regulation Documents

Steel Reef Pipelines US LLC; Notice of Application for Section 3 Authorization and Presidential Permit
Document Number: 2017-27919
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Merchant Hydro Developers, LLC; Notice of Surrender of Preliminary Permit
Document Number: 2017-27918
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Goodyear Lake Hydro, LLC; Notice Soliciting Scoping Comments
Document Number: 2017-27917
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Brookfield Energy Marketing LP v. Green Mountain Power Corporation; Notice of Complaint
Document Number: 2017-27913
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Application; Texas Eastern Transmission, LP
Document Number: 2017-27912
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
City of Colton, California; Notice of Filing
Document Number: 2017-27911
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
City of Riverside, California; Notice of Filing
Document Number: 2017-27910
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Filing; City of Azusa, California
Document Number: 2017-27909
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Filing; City of Pasadena, California
Document Number: 2017-27908
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Filing; City of Banning, California
Document Number: 2017-27905
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Effectiveness of Exempt Wholesale Generator and Foreign Utility Company Status
Document Number: 2017-27904
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Filing; Western Area Power Administration
Document Number: 2017-27903
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Filing; Western Area Power Administration
Document Number: 2017-27902
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Application; Algonquin Gas Transmission, LLC
Document Number: 2017-27901
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2017-27900
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of 229 Boundary for the Fort Saint Vrain Independent Spent Fuel Storage Installation
Document Number: 2017-27880
Type: Notice
Date: 2017-12-27
Agency: Department of Energy
Notice is hereby given that the U. S. Department of Energy, pursuant to Section 229 of the Atomic Energy Act of 1954, as amended, published in the Federal Register on August 26, 1963 (28 FR 8400), prohibits the unauthorized entry, and the unauthorized introduction of weapons or dangerous materials into or upon the following described facilities of the Fort Saint Vrain Independent Spent Fuel Storage Installation of the United States Department of Energy. The FSV ISFSI is located on part of the original FSV Nuclear Generating Station site which is about three and one-half miles northwest of Platteville, Colorado. Platteville is located in Weld County and is about 35 miles north of Denver. The FSV ISFSI street address is 17122 19.5 Weld County Road, Platteville, Colorado. The ISFSI is located approximately 1500 feet northeast of the Public Service of Colorado fossil-fueled, power plant building. The facility occupies 10 acres more or less. The 229 Boundary of this facility is indicated by a combination of chain link fence and chain link gates which surround the facility.
Agency Information Collection Extension/Revision
Document Number: 2017-27878
Type: Notice
Date: 2017-12-27
Agency: Department of Energy
The Department of Energy (DOE) has submitted to the Office of Management and Budget (OMB) for clearance, a proposal for a three-year extension of collections of information pursuant to the Paperwork Reduction Act of 1995. The collections are used by DOE to exercise management oversight and control over its contractors.
Office of Science, Office of High Energy Physics; Request for Information: Impacts From and to Quantum Information Science in High Energy Physics
Document Number: 2017-27877
Type: Notice
Date: 2017-12-27
Agency: Department of Energy
The Office of High Energy Physics (HEP) in the Department of Energy (DOE) invites interested parties to provide input on topical areas in which progress in quantum information science can inform high energy physics, and on contributions that the high energy physics community can make to advancing quantum information science.
Combined Notice of Filings
Document Number: 2017-27836
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #2
Document Number: 2017-27835
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2017-27834
Type: Notice
Date: 2017-12-27
Agency: Department of Energy, Federal Energy Regulatory Commission
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.