February 11, 2013 – Federal Register Recent Federal Regulation Documents

Reader Aids
Document Number: FR-2013-02-11-ReaderAids
Type: Reader Aids
Date: 2013-02-11
Sunshine Act Notice
Document Number: 2013-03224
Type: Notice
Date: 2013-02-11
Agency: Federal Election Commission, Agencies and Commissions
Sunshine Act; Notice of Agency Meeting
Document Number: 2013-03207
Type: Notice
Date: 2013-02-11
Agency: National Credit Union Administration, Agencies and Commissions
Farm Credit Administration Board; Sunshine Act Meeting
Document Number: 2013-03191
Type: Notice
Date: 2013-02-11
Agency: Farm Credit Administration, Agencies and Commissions
Notice is hereby given, pursuant to the Government in the Sunshine Act, of the regular meeting of the Farm Credit Administration Board (Board).
Policy Statement on the Scenario Design Framework for Stress Testing
Document Number: 2013-03162
Type: Proposed Rule
Date: 2013-02-11
Agency: Federal Reserve System, Agencies and Commissions
The Board of Governors of the Federal Reserve System published in the Federal Register of November 23, 2012, a document requesting public comment on a policy statement on the approach to scenario design for stress testing that would be used in connection with the supervisory and company-run stress tests conducted under the Board's regulations issued pursuant to the Dodd-Frank Wall Street Reform and Consumer Protection Act and the Board's capital plan rule. That Federal Register notice omitted the instructions for submitting comments. This document corrects that omission.
Sunshine Act Meeting
Document Number: 2013-03140
Type: Notice
Date: 2013-02-11
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Certain Pasta From Turkey; 2010-2011; Final Results of Antidumping Duty Administrative Review
Document Number: 2013-03084
Type: Notice
Date: 2013-02-11
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (the Department) is conducting an administrative review of the antidumping duty order on certain pasta (pasta) from Turkey. The period of review (POR) is July 1, 2010, through June 30, 2011, and covers TAT Makarnacilik Sanayi ve Ticaret A.S. (TAT), and Marsan Gida Sanayi ve Ticaret A.S (Marsan) and its claimed affiliates Birlik Pazarlama Sanayi ve Ticaret A.S. (Birlik), Bellini Gida Sanayi A.S. (Bellini), and Marsa Yag Sanayi ve Ticaret A.S. (Marsa Yag). Based on our analysis of the comments received, we have not made any changes in the margin calculation for Marsan. The final weighted-average dumping margins for the reviewed firms are listed below in the section entitled ``Final Results of Review.''
Polyethylene Terephthalate Film, Sheet, and Strip From Taiwan: Final Results of Antidumping Duty Administrative Review; 2010-2011
Document Number: 2013-03083
Type: Notice
Date: 2013-02-11
Agency: Department of Commerce, International Trade Administration
On August 6, 2012, the Department of Commerce (Department) published the preliminary results of administrative review of the antidumping duty order on polyethylene terephthalate film (PET Film) from Taiwan.\1\ This review covers two respondents, Shinkong Synthetic Fibers Corporation and its subsidiary Shinkong Materials Technology Co. Ltd. (collectively, Shinkong), and Nan Ya Plastics Corporation, Ltd. (Nan Ya), producers and exporters of PET Film from Taiwan. Based on the results of our analysis of the comments received, we have made changes to the Preliminary Results. For the final weighted-average dumping margins, see the ``Final Results of Review'' section below.
Polyethylene Terephthalate Film, Sheet, and Strip From India: Final Results of Administrative Review of the Antidumping Duty Order; 2010-2011
Document Number: 2013-03082
Type: Notice
Date: 2013-02-11
Agency: Department of Commerce, International Trade Administration
On August 6, 2012, the Department of Commerce (Department) published the preliminary results of administrative review of the antidumping duty order on polyethylene terephthalate film (PET Film) from India.\1\ This review covers three respondents, Jindal Poly Films Ltd (Jindal), Polyplex Corporation Ltd. (Polyplex), and SRF Limited (SRF), producers and exporters of PET Film from India. Based on the results of our analysis of the comments received, we have made changes to the preliminary results. For the final weight-averaged dumping margins, see the ``Final Results of Review'' section below.
Circular Welded Carbon Quality Steel Pipe From the People's Republic of China: Rescission of Countervailing Duty Administrative Review; 2011
Document Number: 2013-03081
Type: Notice
Date: 2013-02-11
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (``the Department'') is rescinding the administrative review of the countervailing duty order on circular welded carbon quality steel pipe from the People's Republic of China (``PRC'') for the period January 1, 2011, through December 31, 2011.
Brass Sheet and Strip From Japan: Rescission of Antidumping Duty Administrative Review; 2011-2012
Document Number: 2013-03080
Type: Notice
Date: 2013-02-11
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (``the Department'') is rescinding the administrative review of the antidumping duty order on brass sheet and strip from Japan for the period August 1, 2011, through July 31, 2012.
Clad Steel Plate From Japan: Continuation of Antidumping Duty Order
Document Number: 2013-03079
Type: Notice
Date: 2013-02-11
Agency: Department of Commerce, International Trade Administration
As a result of the determinations in the third sunset reviews by the Department of Commerce (Department) and the International Trade Commission (ITC) that revocation of the antidumping duty order on clad steel plate from Japan would likely lead to a continuation or recurrence of dumping and material injury to an industry in the United States, the Department is publishing a notice of continuation of the antidumping duty order.
Michelin North America, Inc., Receipt of Petition for Decision of Inconsequential Noncompliance
Document Number: 2013-03076
Type: Notice
Date: 2013-02-11
Agency: National Highway Traffic Safety Administration, Department of Transportation
Michelin North America, Inc. (Michelin),\1\ has determined that certain BF Goodrich brand tires manufactured between June 12, 2011 and April 21, 2012, do not fully comply with paragraph S5.5(b) of Federal Motor Vehicle Safety Standard (FMVSS) No. 139, New Pneumatic Radial Tires for Light Vehicles. Michelin has filed an appropriate report dated July 16, 2012, pursuant to 49 CFR Part 573, Defect and Noncompliance Responsibility and Reports.
Cooper Tire & Rubber Company, Receipt of Petition for Decision of Inconsequential Noncompliance
Document Number: 2013-03075
Type: Notice
Date: 2013-02-11
Agency: National Highway Traffic Safety Administration, Department of Transportation
Cooper Tire & Rubber Company (Cooper),\1\ has determined that certain Cooper brand tires manufactured between May 20, 2012 and June 16, 2012, do not fully comply with paragraph S5.5 of Federal Motor Vehicle Safety Standard (FMVSS) No. 139, New Pneumatic Radial Tires for Light Vehicles. Cooper has filed an appropriate report dated July 5, 2012, pursuant to 49 CFR Part 573, Defect and Noncompliance Responsibility and Reports.
IFR Altitudes; Miscellaneous Amendments
Document Number: 2013-03074
Type: Rule
Date: 2013-02-11
Agency: Federal Aviation Administration, Department of Transportation
This amendment adopts miscellaneous amendments to the required IFR (instrument flight rules) altitudes and changeover points for certain Federal airways, jet routes, or direct routes for which a minimum or maximum en route authorized IFR altitude is prescribed. This regulatory action is needed because of changes occurring in the National Airspace System. These changes are designed to provide for the safe and efficient use of the navigable airspace under instrument conditions in the affected areas.
Notice of Sunshine Act Meeting
Document Number: 2013-03072
Type: Notice
Date: 2013-02-11
Agency: Securities and Exchange Commission, Agencies and Commissions
Privacy Act of 1974; New System of Records, Office of General Counsel E-Discovery Management System: Republication of System Description and Solicitation of Comment
Document Number: 2013-03071
Type: Notice
Date: 2013-02-11
Agency: Department of Housing and Urban Development
Pursuant to the provision of the Privacy Act of 1974, HUD is providing notice of its formal adoption of a new system of records for the Office of General Counsel (OGC) E-Discovery Management System (EDMS). The OGC discovery productions typically require the preservation, collection and analysis of massive emails, word processing documents, PDF files, spreadsheets, presentations, database entries, and other documents in a variety of electronic file formats, as well as paper records. EDMS is expected to improve significantly the efficiency of OGC's processing of records during the discovery and processing of litigation requests and will dramatically reduce the time spent on the document review and production process.
Ball Bearings and Parts Thereof From Germany: Preliminary Results of Antidumping Duty Administrative Review and Partial Rescission; 2011-2011
Document Number: 2013-03069
Type: Notice
Date: 2013-02-11
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (the Department) is conducting an administrative review of the antidumping duty order on ball bearings and parts thereof from Germany. The period of review (POR) is May 1, 2011, through September 14, 2011.\1\ We preliminarily find that subject merchandise has not been sold at less than normal value.
Invasive Species Advisory Committee; Meetings
Document Number: 2013-03062
Type: Notice
Date: 2013-02-11
Agency: Department of the Interior, Office of the Secretary
Pursuant to the provisions of the Federal Advisory Committee Act, notice is hereby given of meetings of the Invasive Species Advisory Committee (ISAC). Comprised of 31 nonfederal invasive species experts and stakeholders from across the nation, the purpose of the Advisory Committee is to provide advice to the National Invasive Species Council, as authorized by Executive Order 13112, on a broad array of issues related to preventing the introduction of invasive species and providing for their control and minimizing the economic, ecological, and human health impacts that invasive species cause. The Council is co-chaired by the Secretary of the Interior, the Secretary of Agriculture, and the Secretary of Commerce. The duty of the Council is to provide national leadership regarding invasive species issues. Purpose of Meeting: The meeting will be held on March 7-8, 2013 in Arlington, Virginia, and will focus on the changing approaches to invasive species. The purpose of the meeting is to convene the full ISAC and consider strategies and methodologies for implementing performance elements outlined in the 2008-2012 National Invasive Species Management Plan. The meeting agenda is now available on the NISC Web site, www.invasivespecies .gov. Supplemental materials will be uploaded to the site on or before Friday, February 22, 2013. The full committee meeting on Thursday, February 7, 2013 and Friday, February 8, 2013 is open to the public. An orientation session will be held on Wednesday, February 06, 2013 for the 14 new ISAC members appointed by Secretary Ken Salazar on January 22, 2013. Note: There will be no committee business conducted during the orientation session, which is closed to the public.
Endangered Species; Receipt of Applications for Permit
Document Number: 2013-03050
Type: Notice
Date: 2013-02-11
Agency: Fish and Wildlife Service, Department of the Interior
We, the U.S. Fish and Wildlife Service, invite the public to comment on the following applications to conduct certain activities with endangered species. With some exceptions, the Endangered Species Act (ESA) prohibits activities with listed species unless Federal authorization is acquired that allows such activities.
Request To Amend a License To Export Radioactive Waste
Document Number: 2013-03049
Type: Notice
Date: 2013-02-11
Agency: Nuclear Regulatory Commission, Agencies and Commissions
Boston Harbor Islands Advisory Council Meeting
Document Number: 2013-03048
Type: Notice
Date: 2013-02-11
Agency: Department of the Interior, National Park Service
This notice announces the annual meeting of the Boston Harbor Islands Advisory Council. The agenda includes a presentation by Sally Snowman, 70th keeper of Boston Light, the election of officers, and a park update. Date/Time: March 6, 2013, 6:00 p.m. to 8:00 p.m. (Eastern). Location: WilmerHale, 60 State Street, 26th floor, Boston, MA 02109.
Changes in Flood Hazard Determinations
Document Number: 2013-03047
Type: Notice
Date: 2013-02-11
Agency: Federal Emergency Management Agency, Department of Homeland Security
New or modified Base (1% annual-chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or the regulatory floodway (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents.
Proposed Information Collection; Comment Request: NPS Institutional Animal Care and Use Committee (IACUC) General Submission, Exhibitor, Annual Review, and Amendment Forms
Document Number: 2013-03046
Type: Notice
Date: 2013-02-11
Agency: Department of the Interior, National Park Service
We (National Park Service) have submitted to the Office of Management and Budget (OMB) the information collection request (ICR) described below. This collection will consist of four forms (General Submission, Exhibitor, Annual Review, and Amendment Forms) used by the Institutional Animal Care and Use Committee (NPS IACUC/the Committee) to ensure compliance with the Animal Welfare Act (AWA), its regulations (AWAR), and the Interagency Research Animal Committee (IRAC) principles for projects involving the use of animals in research, teaching, and/or exhibition. To comply with the Paperwork Reduction Act of 1995 and as a part of our continuing efforts to reduce paperwork and respondent burden, we invite the general public and other federal agencies to comment on this ICR. We may not conduct or sponsor and a person is not required to respond to, a collection unless it displays a currently valid OMB control number.
Request To Amend A License To Import; Radioactive Waste
Document Number: 2013-03045
Type: Notice
Date: 2013-02-11
Agency: Nuclear Regulatory Commission, Agencies and Commissions
New York; Amendment No. 8 to Notice of a Major Disaster Declaration
Document Number: 2013-03044
Type: Notice
Date: 2013-02-11
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of New York (FEMA-4085-DR), dated October 30, 2012, and related determinations.
Assigning New Social Security Numbers (SSN) for Children Age 13 and Under
Document Number: 2013-03043
Type: Notice
Date: 2013-02-11
Agency: Social Security Administration, Agencies and Commissions
We are considering changing our policy about assigning new SSNs to children age 13 and under. We are requesting information from the public to ensure that any policy changes we adopt appropriately address the unique issues associated with the misuse of an SSN for a child age 13 and under.
Publication of Housing Price Inflation Adjustment Under 50 U.S.C. App. § 531
Document Number: 2013-03042
Type: Notice
Date: 2013-02-11
Agency: Department of Defense, Office of the Secretary
The Servicemembers Civil Relief Act, as codified at 50 U.S.C. App. Sec. 531, prohibits a landlord from evicting a Service member (or the Service member's family) from a residence during a period of military service except by court order. The law as originally passed by Congress applied to dwellings with monthly rents of $2,400 or less. The law requires the Department of Defense to adjust this amount annually to reflect inflation and to publish the new amount in the Federal Register. We have applied the inflation index required by the statute. The maximum monthly rental amount for 50 U.S.C. App. Sec. 531 (a)(1)(A)(ii) as of January 1, 2013, will be $3,139.35.
Eastern States: Filing of Plat of Survey, North Carolina
Document Number: 2013-03041
Type: Notice
Date: 2013-02-11
Agency: Department of the Interior, Bureau of Land Management
On Thursday, January 3, 2013, there was published in the Federal Register, Volume 78, Number 318, on pages 318 through 319 a notice entitled ``Eastern States: Filing of Plats of Survey''. In said notice were plats of survey representing the dependent resurvey of a portion of the Qualla Indian Boundary, lands held in trust for the Eastern Band of Cherokee Indians, Swain County, in the State of North Carolina. This was accepted December 19, 2012. The official filing of the plat is hereby stayed, pending consideration of all protests.
Notice of Meeting, Rio Grande Natural Area Commission
Document Number: 2013-03040
Type: Notice
Date: 2013-02-11
Agency: Department of the Interior, Bureau of Land Management
In accordance with the Federal Land Policy and Management Act of 1976 and the Federal Advisory Committee Act of 1972, the U.S. Department of the Interior, Bureau of Land Management (BLM) Rio Grande Natural Area Commission will meet as indicated below.
Gulf of Mexico, Outer Continental Shelf (OCS), Central Planning Area (CPA) Oil and Gas Lease Sale 227
Document Number: 2013-03039
Type: Notice
Date: 2013-02-11
Agency: Department of the Interior, Bureau of Ocean Energy Management
BOEM has prepared a ROD for oil and gas CPA Lease Sale 227 scheduled for March 20, 2013. CPA Lease Sale 227 is the first CPA lease sale in the 2012-2017 OCS Oil and Gas Leasing Program. The proposed lease sale is in the Gulf of Mexico's CPA off the States of Louisiana, Alabama, and Mississippi. In making its decision, BOEM considered alternatives to the proposed action and the potential impacts as presented in the Multisale FEIS and all comments received throughout the NEPA process. The Multisale FEIS evaluated the environmental and socioeconomic impacts for CPA Lease Sale 227.
Endangered and Threatened Wildlife and Plants; Receipt of Application for Incidental Take Permit; Availability of Proposed Low-Effect Habitat Conservation Plan; Florida Power Corporation, Progress Energy Florida Inc., Lake County, FL
Document Number: 2013-03038
Type: Notice
Date: 2013-02-11
Agency: Fish and Wildlife Service, Department of the Interior
We, the Fish and Wildlife Service (Service), have received an application from Florida Power Corporation, Progress Energy Florida Inc. (applicant), for an incidental take permit (ITP). The applicant requests a 20-year ITP under the Endangered Species Act of 1973, as amended (Act). We request public comment on the permit application (TE93592A-0) and accompanying proposed habitat conservation plan (HCP), as well as on our preliminary determination that the plan qualifies as low-effect under the National Environmental Policy Act (NEPA). To make this determination, we used our environmental action statement and low-effect screening form, which are also available for review.
Kewaunee Power Station; Application for Amendment to Facility Operating License
Document Number: 2013-03037
Type: Notice
Date: 2013-02-11
Agency: Nuclear Regulatory Commission, Agencies and Commissions
Event Reporting Guidelines
Document Number: 2013-03036
Type: Notice
Date: 2013-02-11
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) has issued NUREG- 1022, Revision 3, ``Event Reporting Guidelines: 10 CFR 50.72 and 50.73.'' The NUREG-1022 contains guidelines that the NRC staff considers acceptable for use in meeting the event reporting requirements for operating nuclear power reactors. Revision 3 to NUREG-1022 incorporates clarifying revisions to the guidelines.
Bureau of International Security and Nonproliferation Imposition of Missile Sanctions on Two Chinese Foreign Persons
Document Number: 2013-03035
Type: Notice
Date: 2013-02-11
Agency: Department of State
A determination has been made that two foreign persons in China have engaged in activities that require the imposition of missile sanctions pursuant to the Arms Export Control Act, as amended, and the Export Administration Act of 1979, as amended (as carried out under Executive Order 13222 of August 17, 2001).
Notice of Request to Release Airport Property
Document Number: 2013-03034
Type: Notice
Date: 2013-02-11
Agency: Federal Aviation Administration, Department of Transportation
The FAA proposes to rule and invites public comment on the release of land at the Colonel James Jabara Airport (AAO), Wichita, Kansas, under the provisions of 49 U.S.C. 47107(h)(2).
Arkansas; Major Disaster and Related Determinations
Document Number: 2013-03033
Type: Notice
Date: 2013-02-11
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major disaster for the State of Arkansas (FEMA-4100-DR), dated January 29, 2013, and related determinations.
Pesticides; Draft Guidance for Pesticide Registrants on Antimicrobial Pesticide Products With Mold-Related Label Claims; Notice of Availability; Extension of Comment Period
Document Number: 2013-03032
Type: Notice
Date: 2013-02-11
Agency: Environmental Protection Agency
EPA issued a draft Pesticide Registration (PR) notice in the Federal Register issue of December 12, 2012, requesting comments on Guidance for Antimicrobial Pesticide Products with Mold-Related Label Claims. This document extends the comment period for 60 days, from February 11, 2013 to April 12, 2013.
Certain Robotic Toys and Components Thereof; Institution of Investigation Pursuant to 19 U.S.C. 1337
Document Number: 2013-03031
Type: Notice
Date: 2013-02-11
Agency: International Trade Commission, Agencies and Commissions
Notice is hereby given that a complaint was filed with the U.S. International Trade Commission on January 4, 2013, under section 337 of the Tariff Act of 1930, as amended, 19 U.S.C. 1337, on behalf of Innovation First International, Inc. of Greenville, Texas; Innovation First, Inc. of Greenville, Texas; and Innovation First Labs, Inc. of Greenville, Texas. The complaint alleges violations of section 337 based upon the importation into the United States, the sale for importation, and the sale within the United States after importation of certain robotic toys and components thereof by reason of misappropriation of trade secrets, the threat or effect of which is to destroy or substantially injure an industry in the United States or to prevent the establishment of such an industry. The complainants request that the Commission institute an investigation and, after the investigation, issue an exclusion order and cease and desist order.
Bureau of International Security and Nonproliferation Imposition of Nonproliferation Measures Against Foreign Persons, Including a Ban on U.S. Government Procurement
Document Number: 2013-03030
Type: Notice
Date: 2013-02-11
Agency: Department of State
A determination has been made that a number of foreign persons have engaged in activities that warrant the imposition of measures pursuant to Section 3 of the Iran, North Korea, and Syria Nonproliferation Act. The Act provides for penalties on entities and individuals for the transfer to or acquisition from Iran since January 1, 1999; the transfer to or acquisition from Syria since January 1, 2005; or the transfer to or acquisition from North Korea since January 1, 2006, of goods, services, or technology controlled under multilateral control lists (Missile Technology Control Regime, Australia Group, Chemical Weapons Convention, Nuclear Suppliers Group, Wassenaar Arrangement) or otherwise having the potential to make a material contribution to the development of weapons of mass destruction (WMD) or cruise or ballistic missile sytems. The latter category includes (a) items of the same kind as those on multilateral lists but falling below the control list parameters when it is determined that such items have the potential of making a material contribution to WMD or cruise or ballistic missile systems, (b) items on U.S. national control lists for WMD/missile reasons that are not on multilateral lists, and (c) other items with the potential of making such a material contribution when added through case-by-case decisions.
Ohio; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2013-03029
Type: Notice
Date: 2013-02-11
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Ohio (FEMA-4098-DR), dated January 3, 2013, and related determinations.
Notice of Opportunity for Public Comment on Surplus Property Release at Brunswick-Golden Isles Airport, Brunswick, GA
Document Number: 2013-03028
Type: Notice
Date: 2013-02-11
Agency: Federal Aviation Administration, Department of Transportation
Under the provisions of Title 49, U.S.C. 47153(c), notice is being given that the FAA is considering a request from the Glynn County Airport Commission to waive the requirement that a 0.739-acre parcel of surplus property, located on Glynn County airport owned and operated land adjacent to, but not contiguace with, BrunswickGolden Isles Airport, be used for aeronautical purposes.
New Jersey; Amendment No. 3 to Notice of an Emergency Declaration
Document Number: 2013-03027
Type: Notice
Date: 2013-02-11
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of New Jersey (FEMA-3354-EM), dated October 28, 2012, and related determinations.
Bureau of International Security and Nonproliferation Imposition of Nonproliferation Measures on Chinese and Iranian Foreign Persons
Document Number: 2013-03026
Type: Notice
Date: 2013-02-11
Agency: Department of State
The U.S. Government has determined that a number of Chinese and Iranian foreign persons have engaged in proliferation activities that warrant the imposition of measures pursuant to Executive Order 12938 of November 14, 1994, as amended by Executive Order 13094 of July 28, 1998 and Executive Order 13382 of June 28, 2005.
Notice of Intent to Rule on Request to Release Airport Property at the Woodbine Municipal Airport, Woodbine, NJ
Document Number: 2013-03025
Type: Notice
Date: 2013-02-11
Agency: Federal Aviation Administration, Department of Transportation
The FAA proposes to rule and invite public comment on the release of land at the Woodbine Municipal Airport, Woodbine, New Jersey under the provision 49 U.P.C. 47125(a).
Importation of Horses From Contagious Equine Metritis-Affected Countries
Document Number: 2013-03024
Type: Rule
Date: 2013-02-11
Agency: Department of Agriculture, Animal and Plant Health Inspection Service
We are adopting as a final rule, with changes, an interim rule that amended the regulations regarding the importation of horses from countries affected with contagious equine metritis (CEM) by incorporating an additional certification requirement for imported horses 731 days of age or less and adding new testing protocols for test mares and imported stallions and mares more than 731 days of age. This document revises certain CEM-testing requirements for imported stallions and mares, and for test mares, that were amended in the interim rule. The interim rule was necessary to provide additional safeguards against the introduction of CEM through the importation of affected horses.
New Jersey; Amendment No. 7 to Notice of a Major Disaster Declaration
Document Number: 2013-03023
Type: Notice
Date: 2013-02-11
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of New Jersey (FEMA-4086-DR), dated October 30, 2012, and related determinations.
Energy Employees Occupational Illness Compensation Program Act of 2000; Revision to the List of Covered Facilities
Document Number: 2013-03022
Type: Notice
Date: 2013-02-11
Agency: Department of Energy
The Department of Energy (``Department'' or ``DOE'') periodically publishes revisions to its list of facilities covered under the Energy Employees Occupational Illness Compensation Program Act of 2000, as amended (``EEOICPA'' or ``Act''). This notice amends the list of covered facilities by removing the designation of the Bridgeport Brass facility in Adrian, Michigan, as an atomic weapons employer (AWE) facility.
Multi-stakeholder Process To Develop a Voluntary Code of Conduct for Smart Grid Data Privacy
Document Number: 2013-03021
Type: Notice
Date: 2013-02-11
Agency: Department of Energy
The U.S. Department of Energy, Office of Electricity Delivery and Energy Reliability (DOE OE) will convene the first meeting of the smart grid data privacy multistakeholder process concerning the development of an Voluntary Code of Conduct for utility and third parties providing consumer energy use services.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.