Wednesday, September 24, 2014

REGTrak Vol. 79, Issue 185, Wednesday, September 24, 2014

 
ENERGY DEPARTMENT
 
NOTICES
California Independent System Operator Corporation, Midcontinent Independent System Operator, Inc., New York Independent System Operator, Inc. , Southwest Power Pool, Inc.; Notice of FERC Staff Attendance  
Page 57076 [FR DOC# 2014-22643]
 
Notice of Commission Staff Attendance  
Page 57076 [FR DOC# 2014-22650]
 
Applications:
Gulf Coast Synthetic Energy Center, LLC; Notice of Application  
Pages 57072-57073 [FR DOC# 2014-22649]
 
Designations Of Commission Staff as Non-Decisional:
Dominion Cove Point LNG, LP; Notice of Designation of Commission Staff as Non-Decisional  
Page 57073 [FR DOC# 2014-22646]
 
Hydroelectric Applications:
San Diego County Water Authority; Notice of Application Accepted for Filing, Soliciting Comments, Motions To Intervene, and Protests  
Pages 57073-57074 [FR DOC# 2014-22651]
 
Meetings:
Joint Technical Conference on New York Markets & Infrastructure; Notice of Joint Technical Conference  
Page 57074 [FR DOC# 2014-22645]
 
Preliminary Permit Applications:
New England Hydropower Company, LLC; Notice of Preliminary Permit Application Accepted for Filing and Soliciting Comments, Motions To Intervene, and Competing Applications  
Pages 57074-57075 [FR DOC# 2014-22648]
 
New England Hydropower Company, LLC; Notice of Preliminary Permit Application Accepted for Filing and Soliciting Comments, Motions To Intervene, and Competing Applications  
Page 57075 [FR DOC# 2014-22644]
 
Proceedings and Refund Effective Dates:
ISO New England Inc.; Notice of Initiation of Proceeding and Refund Effective Date  
Page 57075 [FR DOC# 2014-22647]
 
RULES
Standards for Business Practices and Communication Protocols for Public Utilities  
Pages 56939-56955 [FR DOC# 2014-22601]
 
ENVIRONMENTAL PROTECTION AGENCY
 
NOTICES
Registration Review Final and Interim Decisions; Notice of Availability  
Pages 57090-57092 [FR DOC# 2014-22740]
 
Registration Review; Pesticide Dockets Opened for Review and Comment  
Pages 57092-57095 [FR DOC# 2014-22747]
 
Cancellation Orders for Amendments to Terminate Uses:
Pentachloronitrobenzene (PCNB); Cancellation Order for Amendments To Terminate Uses  
Pages 57076-57077 [FR DOC# 2014-22748]
 
Cross-Media Electronic Reporting:
Cross-Media Electronic Reporting: Authorized Program Revision Approval, State of New York  
Pages 57077-57078 [FR DOC# 2014-22750]
 
Meetings:
National and Governmental Advisory Committees to the U.S. Representative to the Commission for Environmental Cooperation  
Page 57078 [FR DOC# 2014-22751]
 
Meetings of the Local Government Advisory Committee and the Small Communities Advisory Subcommittee (SCAS)  
Page 57079 [FR DOC# 2014-22761]
 
Modifications of Land-Ban Exemptions; Approvals:
Final Decision To Grant Warner-Lambert Company a Modification of Its Land-Ban Exemption  
Page 57079 [FR DOC# 2014-22735]
 
Pesticide Chemicals:
Pesticide Chemicals; Registration Review; Draft Human Health and Ecological Risk Assessment; Notice of Availability  
Pages 57080-57081 [FR DOC# 2014-22584]
 
Pesticide Emergency Exemptions:
Pesticide Emergency Exemptions; Agency Decisions and State and Federal Agency Crisis Declarations  
Pages 57081-57084 [FR DOC# 2014-22746]
 
Pesticide Registrations:
Registration Review Proposed Interim Decision; Notice of Availability  
Pages 57084-57087 [FR DOC# 2014-22739]
 
Product Cancellation Order for Certain Pesticide Registrations  
Pages 57087-57089 [FR DOC# 2014-22579]
 
Product Cancellation Order for Certain Pesticide Registrations; Correction  
Pages 57089-57090 [FR DOC# 2014-22583]
 
RULES
Air Quality State Implementation Plans; Approvals and Promulgations:
Designation of Areas for Air Quality Planning Purposes; State of Arizona; Pinal County and Gila County; Pb; Correction  
Pages 56962-56963 [FR DOC# 2014-22738]
 
Pesticide Tolerances:
Fluensulfone; Pesticide Tolerances  
Pages 56963-56968 [FR DOC# 2014-22466]