Monday, October 27, 2014

REGTrak Vol. 79, Issue 207, Monday, October 27, 2014

 
ENERGY DEPARTMENT
 
NOTICES
Senior Executive Service; Performance Review Board; Correction  
Page 63915 [FR DOC# 2014-25458]
 
Agency Information Collection Extension  
Pages 63915-63916 [FR DOC# 2014-25460]
 
Applications to Export Electric Energy:
Application To Export Electric Energy; Frontera Marketing, LLC  
Page 63913 [FR DOC# 2014-25459]
 
Complaints:
Calpine Construction Finance Company, L.P. v. Tampa Electric Company; Notice of Effective Date of Withdrawal of Complaint  
Page 63916 [FR DOC# 2014-25543]
 
Initial Market-Based Rate Filings Including Requests for Blanket Section 204 Authorizations:
Gulf South Pipeline Company, LP; Notice of Request Under Blanket Authorization  
Pages 63916-63917 [FR DOC# 2014-25380]
 
Meetings:
Environmental Management Site-Specific Advisory Board, Idaho National Laboratory  
Pages 63913-63914 [FR DOC# 2014-25457]
 
Environmental Management Site-Specific Advisory Board, Nevada  
Page 63914 [FR DOC# 2014-25452]
 
Environmental Management Site-Specific Advisory Board, Oak Ridge Reservation  
Pages 63914-63915 [FR DOC# 2014-25455]
 
Settlement Agreements:
Notice of Settlement Agreement and Soliciting Comments  
Pages 63917-63918 [FR DOC# 2014-25544]
 
ENVIRONMENTAL PROTECTION AGENCY
 
NOTICES
Proposed CERCLA Cost Recovery Settlements:
Proposed CERCLA Section 122(h) Cost Recovery Settlement for the Hooker Chemical/Ruco Polymer Superfund Site, Located in Hicksville, Town of Oyster Bay, Nassau County, New York  
Page 63918 [FR DOC# 2014-25477]
 
PROPOSED RULES
Carbon Pollution Emission Guidelines for Existing Stationary Sources:
Carbon Pollution Emission Guidelines for Existing Stationary Sources: Electric Utility Generating Units  
Pages 63882-63883 [FR DOC# 2014-25486]
 
RULES
Significant New Use Rules on Certain Chemical Substances  
Pages 63821-63840 [FR DOC# 2014-24916]