US Code Title 42 Chapter 84 Department of Energy

§ 7101 - Definitions

Subchapter I - Declaration of Findings and Purposes

§ 7111 - Congressional Findings
§ 7112 - Congressional Declaration of Purpose
§ 7113 - Relationship With States

Subchapter II - Establishment of Department

§ 7131 - Establishment
§ 7132 - Principal Officers
§ 7133 - Assistant Secretaries; Appointment and Confirmation; Identification of Responsibilities
§ 7134 - Federal Energy Regulatory Commission; Compensation of Chairman and Members
§ 7135 - Energy Information Administration
§ 7135a - Delegation by Secretary of Energy of Energy Research, Etc., Functions to Administrator of Energy Information Administration; Prohibition Against Required Delegation; Utilization of Capabilities by Secretary
§ 7136 - Economic Regulatory Administration; Appointment of Administrator; Compensation; Qualifications; Functions
§ 7137 - Functions of Comptroller General
§ 7138 - Repealed. Pub. L. 100–504, Title I, §102(e)(1)(a), Oct. 18, 1988, 102 Stat. 2517
§ 7139 - Office of Science; Establishment; Appointment of Director; Compensation; Duties
§ 7140 - Leasing Liaison Committee; Establishment; Composition
§ 7141 - Office of Minority Economic Impact
§ 7142 - National Atomic Museum and National Atomic Testing Museum
§ 7142a - Designation of American Museum of Science and Energy
§ 7142b - Authority
§ 7142c - Museum Volunteers
§ 7142d - Definitions
§ 7143 - Repealed. Pub. L. 106–65, Div. C, Title Xxxii, §3294(d)(1), Oct. 5, 1999, 113 Stat. 970
§ 7144 - Establishment of Policy for National Nuclear Security Administration
§ 7144a - Establishment of Security, Counterintelligence, and Intelligence Policies
§ 7144b - Office of Counterintelligence
§ 7144c - Office of Intelligence
§ 7144d - Office of Arctic Energy
§ 7144e - Office of Indian Energy Policy and Programs

Subchapter III - Transfers of Functions

§ 7151 - General Transfers
§ 7151a - Jurisdiction Over Matters Transferred From Energy Research and Development Administration
§ 7152 - Transfers From Department of the Interior
§ 7153 - Administration of Leasing Transfers
§ 7154 - Transfers From Department of Housing and Urban Development
§ 7155 - Repealed. Pub. L. 103–272, §7(b), July 5, 1994, 108 Stat. 1379
§ 7156 - Transfers From Department of the Navy
§ 7156a - Repealed. Pub. L. 105–85, Div. C, Title Xxxiv, §3403, Nov. 18, 1997, 111 Stat. 2059
§ 7157 - Transfers From Department of Commerce
§ 7158 - Naval Reactor and Military Application Programs
§ 7159 - Transfer to Department of Transportation

Subchapter IV - Federal Energy Regulatory Commission

§ 7171 - Appointment and Administration
§ 7172 - Jurisdiction of Commission
§ 7173 - Initiation of Rulemaking Procedures Before Commission
§ 7174 - Referral of Other Rulemaking Proceedings to Commission
§ 7175 - Right of Secretary to Intervene in Commission Proceedings
§ 7176 - Reorganization
§ 7177 - Access to Information
§ 7178 - Federal Energy Regulatory Commission Fees and Annual Charges

Subchapter V - Administrative Procedures and Judicial Review

§ 7191 - Procedures for Issuance of Rules, Regulations, or Orders
§ 7192 - Judicial Review
§ 7193 - Remedial Orders
§ 7194 - Requests for Adjustments
§ 7195 - Report to Congress; Contents

Subchapter VI - Administrative Provisions

Part A - Conflict of Interest Provisions

§§ 7211-7212 - Repealed. Pub. L. 104–106, Div. D, Title Xliii, §4304(b)(6), Feb. 10, 1996, 110 Stat. 664
§§ 7213-to-7217 - Repealed. Pub. L. 103–160, Div. C, Title Xxxi, §3161(a), Nov. 30, 1993, 107 Stat. 1957
§ 7218 - Repealed. Pub. L. 104–106, Div. D, Title Xliii, §4304(b)(6), Feb. 10, 1996, 110 Stat. 664

Part B - Personnel Provisions

§ 7231 - Officers and Employees
§ 7232 - Senior Positions
§ 7233 - Experts and Consultants
§ 7234 - Advisory Committees
§ 7235 - Armed Services Personnel
§ 7236 - Transferred
§ 7237 - Priority Placement, Job Placement, Retraining, and Counseling Programs for United States Department of Energy Employees Affected by Reduction in Force
§ 7238 - Temporary Appointments for Scientific and Technical Experts in Department of Energy Research and Development Programs
§ 7239 - Transferred

Part C - General Administrative Provisions

§ 7251 - General Authority
§ 7252 - Delegation
§ 7253 - Reorganization
§ 7254 - Rules and Regulations
§ 7255 - Subpoena
§ 7256 - Contracts, Leases, Etc., With Public Agencies and Private Organizations and Persons
§§ 7256a-7256b - Transferred
§ 7257 - Acquisition, Construction, Etc., of Laboratories, Research and Testing Sites, Etc.
§§ 7257a-to-7257c - Transferred
§ 7257d - Expanded Research by Secretary of Energy
§ 7258 - Facilities Construction
§ 7259 - Use of Facilities
§ 7259a - Activities of Department of Energy Facilities
§ 7260 - Field Offices
§ 7261 - Acquisition of Copyrights, Patents, Etc.
§ 7261a - Protection of Sensitive Technical Information
§ 7261b - Technology Transfer to Small Businesses
§ 7261c - Technology Partnerships Ombudsman
§ 7262 - Repealed. Pub. L. 104–206, Title V, §502, Sept. 30, 1996, 110 Stat. 3002
§ 7263 - Capital Fund
§ 7264 - Seal of Department
§ 7265 - Regional Energy Advisory Boards
§ 7266 - Designation of Conservation Officers
§ 7267 - Annual Report
§ 7268 - Leasing Report
§ 7269 - Transfer of Funds
§ 7269a - Repealed. Pub. L. 109–289, Div. B, Title Ii, §20319, as Added Pub. L. 110–5, §2, Feb. 15, 2007, 121 Stat. 21.
§ 7269b - Transfer of Unexpended Appropriation Balances
§ 7269c - Funding for Department of Energy Activities Not Included in Fossil Energy Account
§ 7270 - Authorization of Appropriations
§ 7270a - Guards for Strategic Petroleum Reserve Facilities
§ 7270b - Trespass on Strategic Petroleum Reserve Facilities
§ 7270c - Annual Assessment and Report on Vulnerability of Facilities to Terrorist Attack
§ 7271 - Transferred
§ 7271a - Repealed. Pub. L. 105–85, Div. C, Title Xxxi, §3152(h), Nov. 18, 1997, 111 Stat. 2042
§ 7271b - Repealed. Pub. L. 106–65, Div. C, Title Xxxii, §3294(f), Oct. 5, 1999, 113 Stat. 970
§ 7271c - Repealed. Pub. L. 105–85, Div. C, Title Xxxi, §3152(b), Nov. 18, 1997, 111 Stat. 2042
§§ 7271d-to-7273a - Transferred
§ 7273b - Security Investigations
§ 7273c - Transferred
§ 7274 - Environmental Impact Statements Relating to Defense Facilities of Department of Energy
§§ 7274a-to-7274d - Transferred
§ 7274e - Scholarship and Fellowship Program for Environmental Restoration and Waste Management
§ 7274f - Transferred
§ 7274g - Environmental Restoration and Waste Management Five-year Plan and Budget Reports
§§ 7274h-7274i - Transferred
§ 7274j - Repealed. Pub. L. 108–136, Div. C, Title Xxxi, §3141(m)(2), Nov. 24, 2003, 117 Stat. 1787
§ 7274k - Transferred
§ 7274l - Authority to Transfer Certain Department of Energy Property
§§ 7274m-to-7274o - Transferred
§ 7274p - Transferred
§ 7274q - Transferred
§ 7274r - Transferred
§ 7274s - Transferred
§ 7275 - Definitions
§ 7276 - Regulations to Require Integrated Resource Planning
§ 7276a - Technical Assistance
§ 7276b - Integrated Resource Plans
§ 7276c - Miscellaneous Provisions
§ 7276d - Property Protection Program for Power Marketing Administrations
§ 7276e - Provision of Rewards
§ 7276f - Western Area Power Administration; Deposit and Availability of Discretionary Offsetting Collections
§ 7276g - Western Area Power Administration; Deposit and Availability of Funds Related to Falcon and Amistad Dams
§ 7277 - Report Concerning Review of United States Coal Imports
§ 7278 - Availability of Appropriations for Department of Energy for Transportation, Uniforms, Security, and Price Support and Loan Guarantee Programs; Transfer of Funds; Acceptance of Contributions
§ 7279 - Identification in Budget Materials of Amounts for Certain Department of Energy Pension Obligations
§ 7279a - Future-years Energy Program Annual Submission and Budgeting

Subchapter VII - Transitional, Savings, and Conforming Provisions

§ 7291 - Transfer and Allocations of Appropriations and Personnel
§ 7292 - Effect on Personnel
§ 7293 - Agency Terminations
§ 7294 - Incidental Transfers
§ 7295 - Savings Provisions
§ 7296 - Separability
§ 7297 - Cross References
§ 7298 - Presidential Authority
§ 7299 - Transition
§ 7300 - Report to Congress; Effect on Personnel
§ 7301 - Environmental Impact Statements

Subchapter VIII - Energy Planning

§ 7321 - National Energy Policy Plan
§ 7322 - Congressional Review

Subchapter IX - Effective Date and Interim Appointments

§ 7341 - Effective Date
§ 7342 - Interim Appointments

Subchapter X - Sunset Provisions

§ 7351 - Submission of Comprehensive Review
§ 7352 - Contents of Review

Subchapter XI - Energy Targets

§§ 7361-to-7364 - Repealed. Pub. L. 102–486, Title Xvi, §1606, Oct. 24, 1992, 106 Stat. 3003

Subchapter XII - Renewable Energy Initiatives

§ 7371 - Statement of Purpose
§ 7372 - &Quot;secretary" and &Quot;renewable Energy Resource" Defined
§ 7373 - Coordinated Dissemination of Information on Renewable Energy Resources and Conservation
§ 7374 - Energy Self-sufficiency Initiatives
§ 7375 - Authorization of Appropriations

Subchapter XIII - Department of Energy Science Education Programs

§ 7381 - Findings and Purposes

Part A - Science Education Enhancement

§ 7381a - Science Education Programs
§ 7381b - Laboratory Cooperative Science Centers and Other Authorized Education Activities
§ 7381c - Education Partnerships
§ 7381c-1 - Partnerships With Historically Black Colleges and Universities, Hispanic-serving Institutions, and Tribal Colleges
§ 7381d - Definitions
§ 7381e - Authorization of Appropriations

Part B - Science, Engineering, and Mathematics Education Programs

§ 7381g - Definitions

Subpart 1 - [Repealed]

§ 7381h - Repealed. Pub. L. 111–358, Title Ix, §901(a), Jan. 4, 2011, 124 Stat. 4044

Subpart 2 - [Repealed]

§ 7381j - Repealed. Pub. L. 111–358, Title Ix, §901(a), Jan. 4, 2011, 124 Stat. 4044

Subpart 3 - National Laboratories Centers of Excellence in Science, Technology, Engineering, and Mathematics Education

§ 7381l - National Laboratories Centers of Excellence in Science, Technology, Engineering, and Mathematics Education

Subpart 4 - Summer Institutes

§ 7381n - Summer Institutes

Subpart 5 - [Repealed]

§ 7381p - Repealed. Pub. L. 111–358, Title Ix, §901(a), Jan. 4, 2011, 124 Stat. 4044

Subpart 6 - Administration

§ 7381r - Mentoring Program

Subchapter XIV - Albert Einstein Distinguished Educator Fellowships

§ 7382 - Findings
§ 7382a - Purpose; Designation
§ 7382b - Definitions
§ 7382c - Fellowship Program
§ 7382d - Fellowship Awards
§ 7382e - Waste Management Education Research Consortium (Werc)
§ 7382f - Authorization of Appropriations

Subchapter XV - Matters Relating to Safeguards, Security, and Counterintelligence

§ 7383 - Commission on Safeguards, Security, and Counterintelligence At Department of Energy Facilities
§§ 7383a-to-7383d - Transferred
§ 7383e - Annual Report by the President on Espionage by the People's Republic of China
§§ 7383f-to-7383h-1 - Transferred
§ 7383i - Definitions of National Laboratory and Nuclear Weapons Production Facility
§ 7383j - Definition of Restricted Data

Subchapter XVI - Energy Employees Occupational Illness Compensation Program

§ 7384 - Findings; Sense of Congress

Part A - Establishment of Compensation Program and Compensation Fund

§ 7384d - Establishment of Energy Employees Occupational Illness Compensation Program
§ 7384e - Establishment of Energy Employees Occupational Illness Compensation Fund
§ 7384f - Legislative Proposal
§ 7384g - Authorization of Appropriations

Part B - Program Administration

§ 7384l - Definitions for Program Administration
§ 7384m - Expansion of List of Beryllium Vendors
§ 7384n - Exposure in the Performance of Duty
§ 7384o - Advisory Board on Radiation and Worker Health
§ 7384p - Responsibilities of Secretary of Health and Human Services
§ 7384q - Designation of Additional Members of Special Exposure Cohort
§ 7384r - Separate Treatment of Chronic Silicosis
§ 7384s - Compensation and Benefits to Be Provided
§ 7384t - Medical Benefits
§ 7384u - Separate Treatment of Certain Uranium Employees
§ 7384v - Assistance for Claimants and Potential Claimants
§ 7384w - Subpoenas; Oaths; Examination of Witnesses
§ 7384w-1 - Completion of Site Profiles

Part C - Treatment, Coordination, and Forfeiture of Compensation and Benefits

§ 7385 - Offset for Certain Payments
§ 7385a - Subrogation of the United States
§ 7385b - Payment in Full Settlement of Claims
§ 7385c - Exclusivity of Remedy Against the United States and Against Contractors and Subcontractors
§ 7385d - Election of Remedy for Beryllium Employees and Atomic Weapons Employees
§ 7385e - Certification of Treatment of Payments Under Other Laws
§ 7385f - Claims Not Assignable or Transferable; Choice of Remedies
§ 7385g - Attorney Fees
§ 7385h - Certain Claims Not Affected by Awards of Damages
§ 7385i - Forfeiture of Benefits by Convicted Felons
§ 7385j - Coordination With Other Federal Radiation Compensation Laws
§ 7385j-1 - Social Security Earnings Information
§ 7385j-2 - Recovery and Waiver of Overpayments

Part D - Assistance in State Workers' Compensation Proceedings

§ 7385o - Repealed. Pub. L. 108–375, Div. C, Title Xxxi, §3162(i), Oct. 28, 2004, 118 Stat. 2186

Part E - Contractor Employee Compensation

§ 7385s - Definitions
§ 7385s-1 - Compensation to Be Provided
§ 7385s-2 - Compensation Schedule for Contractor Employees
§ 7385s-3 - Compensation Schedule for Survivors
§ 7385s-4 - Determinations Regarding Contraction of Covered Illnesses
§ 7385s-5 - Applicability to Certain Uranium Employees
§ 7385s-6 - Administrative and Judicial Review
§ 7385s-7 - Physicians Services
§ 7385s-8 - Medical Benefits
§ 7385s-9 - Attorney Fees
§ 7385s-10 - Administrative Matters
§ 7385s-11 - Coordination of Benefits With Respect to State Workers Compensation
§ 7385s-12 - Maximum Aggregate Compensation
§ 7385s-13 - Funding of Administrative Costs
§ 7385s-14 - Payment of Compensation and Benefits From Compensation Fund
§ 7385s-15 - Office of Ombudsman

Subchapter XVII - [Repealed]

§§ 7386-to-7386k - Transferred

Last modified: October 26, 2015