| |
| ENERGY DEPARTMENT |
| |
| NOTICES |
|
| Combined Notice of Filings #1 | |
| Pages 26915-26917 [FR DOC# 2015-11321] | |
| |
|
| Combined Notice of Filings | |
| Pages 26917-26918 [FR DOC# 2015-11325] | |
| |
|
| Combined Notice of Filings | |
| Pages 26919-26920 [FR DOC# 2015-11281] | |
| |
|
| Combined Notice of Filings #1 | |
| Pages 26921-26922 [FR DOC# 2015-11280] | |
| |
|
| Combined Notice of Filings | |
| Pages 26922-26923 [FR DOC# 2015-11282] | |
| |
|
| Combined Notice of Filings | |
| Page 26924 [FR DOC# 2015-11323] | |
| |
|
| Combined Notice of Filings | |
| Pages 26924-26925 [FR DOC# 2015-11324] | |
| |
| Filings: |
| Municipal Energy Agency of Mississippi; Notice of Filing | |
| Page 26918 [FR DOC# 2015-11328] | |
| |
| Municipal Energy Agency of Mississippi; Notice of Filing | |
| Pages 26920-26921 [FR DOC# 2015-11329] | |
| |
| Refund Effective Date: |
| Alabama Power Company, Southern Power Company, Mississippi Power Company, Georgia Power Company, Gulf Power Company, Oleander Power Project, Limited Partnership, Southern Company-Florida LLC, Southern Turner Cimarron I, LLC, Spectrum Nevada Solar, LLC, Campo Verde Solar, LLC, Macho Springs Solar, LLC; Notice of Institution of Section 206 Proceeding, and Refund Effective Date | |
| Page 26919 [FR DOC# 2015-11326] | |
| |
| Terminations of Exemptions: |
| Congdon Pond Hydro, LLC; Notice of Intent To Terminate Exemption (5 Mw or Less) and Soliciting Comments, Protests, or Motions To Intervene | |
| Pages 26923-26924 [FR DOC# 2015-11283] | |
| |
| ENVIRONMENTAL PROTECTION AGENCY |
| |
| NOTICES |
|
| New and Revised Emissions Factors for Flares and Other Refinery Process Units and Determination for No Changes to VOC Emissions Factors for Tanks and Wastewater Treatment Systems | |
| Pages 26925-26926 [FR DOC# 2015-11344] | |
| |