Department of Energy January 2018 – Federal Register Recent Federal Regulation Documents

Results 101 - 150 of 162
Inflation Adjustment of Civil Monetary Penalties
Document Number: 2018-00206
Type: Rule
Date: 2018-01-11
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.
Combined Notice of Filings
Document Number: 2018-00279
Type: Notice
Date: 2018-01-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2018-00278
Type: Notice
Date: 2018-01-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Environmental Management Site-Specific Advisory Board, Savannah River Site
Document Number: 2018-00277
Type: Notice
Date: 2018-01-10
Agency: Department of Energy
This notice announces a meeting of the Environmental Management Site-Specific Advisory Board (EM SSAB), Savannah River Site. The Federal Advisory Committee Act requires that public notice of this meeting be announced in the Federal Register.
Columbia Gas Transmission, LLC; Notice of Request Under Blanket Authorization
Document Number: 2018-00276
Type: Notice
Date: 2018-01-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Application
Document Number: 2018-00275
Type: Notice
Date: 2018-01-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Tennessee Gas Pipeline Company, L.L.C.; Notice of Application
Document Number: 2018-00274
Type: Notice
Date: 2018-01-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Tennessee Gas Pipeline Company, L.L.C.; Notice of Application
Document Number: 2018-00273
Type: Notice
Date: 2018-01-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Tallgrass Interstate Gas Transmission, LLC; Notice of Application
Document Number: 2018-00272
Type: Notice
Date: 2018-01-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Agency Information Collection Extension With Changes
Document Number: 2018-00260
Type: Notice
Date: 2018-01-10
Agency: Department of Energy, U.s. Energy Information Administration
EIA submitted an information collection request for extension as required by the Paperwork Reduction Act of 1995. The information collection requests a three-year extension of its ``Generic Clearance for the Collection of Qualitative Feedback on Agency Service Delivery'' under OMB Control No. 1905-0210. This generic clearance enables EIA to collect customer and stakeholder feedback in an efficient, timely manner, in accordance with our commitment to ensure that our programs are effective, meet our customers' needs, and receive feedback on improving service delivery to the public.
Grid Security Emergency Orders: Procedures for Issuance
Document Number: 2018-00259
Type: Rule
Date: 2018-01-10
Agency: Department of Energy
The U.S. Department of Energy (``DOE'') is issuing a final rule that establishes procedural regulations concerning the Secretary of Energy's issuance of an emergency order under the Federal Power Act. The statute authorizes the Secretary of Energy to order emergency measures, following a Presidential declaration of a grid security emergency, to protect or restore the reliability of critical electric infrastructure or defense critical electric infrastructure during the emergency. A grid security emergency could result from a physical attack, a cyber-attack using electronic communication, an electromagnetic pulse (EMP), or a geomagnetic storm event, damaging certain electricity infrastructure assets and impairing the reliability of the Nation's power grid. The procedures established by this final rule will ensure the expeditious issuance of emergency orders under the Federal Power Act.
Agency Information Collection Extension With Changes
Document Number: 2018-00258
Type: Notice
Date: 2018-01-10
Agency: Department of Energy, U.s. Energy Information Administration
EIA has submitted an information collection request to the Office of Management and Budget (OMB) for extension under the provisions of the Paperwork Reduction Act of 1995. The information collection requests a three-year extension of its Form OE-417 Electric Emergency Incident and Disturbance Report, OMB Control Number 1901- 0288. The form collects information on electric emergency incidents and disturbances for DOE's use in fulfilling its overall national security and National Response Framework and other energy management responsibilities.
Fusion Energy Sciences Advisory Committee (FESAC); Meeting
Document Number: 2018-00246
Type: Notice
Date: 2018-01-10
Agency: Department of Energy
This notice announces a meeting of the Fusion Energy Sciences Advisory Committee (FESAC). The Federal Advisory Committee Act requires that public notice of these meetings be announced in the Federal Register.
Combined Notice of Filings
Document Number: 2018-00205
Type: Notice
Date: 2018-01-09
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2018-00204
Type: Notice
Date: 2018-01-09
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Tribal Consultation Meetings; PacifiCorp, Klamath River Renewal Corporation
Document Number: 2018-00126
Type: Notice
Date: 2018-01-08
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings
Document Number: 2018-00125
Type: Notice
Date: 2018-01-08
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2018-00124
Type: Notice
Date: 2018-01-08
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings
Document Number: 2018-00098
Type: Notice
Date: 2018-01-08
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2018-00097
Type: Notice
Date: 2018-01-08
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Institution of Section 206 Proceeding and Refund Effective Date; Southern California Edison Company
Document Number: 2018-00092
Type: Notice
Date: 2018-01-08
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Application; Florida Gas Transmission Company, LLC
Document Number: 2018-00090
Type: Notice
Date: 2018-01-08
Agency: Department of Energy, Federal Energy Regulatory Commission
Equitrans, L.P.; Notice of Request Under Blanket Authorization
Document Number: 2017-28469
Type: Notice
Date: 2018-01-04
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2017-28468
Type: Notice
Date: 2018-01-04
Agency: Department of Energy, Federal Energy Regulatory Commission
Annual Update of Filing Fees
Document Number: 2017-28466
Type: Rule
Date: 2018-01-04
Agency: Department of Energy, Federal Energy Regulatory Commission
In accordance with the Commission regulations, the Commission issues this update of its filing fees. This notice provides the yearly update using data in the Commission's Financial System to calculate the new fees. The purpose of updating is to adjust the fees on the basis of the Commission's costs for Fiscal Year 2017.
Merchant Hydro Developers, LLC; Notice of Surrender of Preliminary Permit
Document Number: 2017-28348
Type: Notice
Date: 2018-01-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings
Document Number: 2017-28347
Type: Notice
Date: 2018-01-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Surrender of Preliminary Permit; Merchant Hydro Developers, LLC
Document Number: 2017-28346
Type: Notice
Date: 2018-01-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Institution of Section 206 Proceeding and Refund Effective Date; Allegheny Energy Supply Company, LLC
Document Number: 2017-28345
Type: Notice
Date: 2018-01-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #2
Document Number: 2017-28344
Type: Notice
Date: 2018-01-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2017-28343
Type: Notice
Date: 2018-01-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Peregrine Oil & Gas II, LLC v. Texas Eastern Transmission, LP; Notice of Amended and Restated Complaint
Document Number: 2017-28326
Type: Notice
Date: 2018-01-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Birch Power Company; Notice of Technical Meeting
Document Number: 2017-28325
Type: Notice
Date: 2018-01-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Calpine Corporation and LS Power Associates, L.P. v. ISO New England Inc.; Notice of Complaint
Document Number: 2017-28323
Type: Notice
Date: 2018-01-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings
Document Number: 2017-28320
Type: Notice
Date: 2018-01-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #2
Document Number: 2017-28319
Type: Notice
Date: 2018-01-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2017-28318
Type: Notice
Date: 2018-01-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Records Governing Off-the-Record Communications; Public Notice
Document Number: 2017-28285
Type: Notice
Date: 2018-01-02
Agency: Department of Energy, Federal Energy Regulatory Commission
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.