May 4, 2012 – Federal Register Recent Federal Regulation Documents

Results 101 - 134 of 134
Submission for OMB Review; Comment Request
Document Number: 2012-10746
Type: Notice
Date: 2012-05-04
Agency: Department of Health and Human Services, Administration for Children and Families
Fresh Garlic From China; Determination
Document Number: 2012-10743
Type: Notice
Date: 2012-05-04
Agency: International Trade Commission, Agencies and Commissions
Certain Ground Fault Circuit Interrupters and Products Containing Same; Notice of Final Determination; Issuance of General Exclusion Order and Cease and Desist Orders; Termination of Investigation
Document Number: 2012-10742
Type: Notice
Date: 2012-05-04
Agency: International Trade Commission, Agencies and Commissions
Notice is hereby given that the U.S. International Trade Commission has determined that a violation of section 337 of the Tariff Act of 1930, as amended (19 U.S.C. 1337) has been shown to exist in the above-captioned investigation and has issued a general exclusion order and cease and desist orders. The investigation is terminated.
Transfer of Parcel Post to the Competitive Product List
Document Number: 2012-10741
Type: Notice
Date: 2012-05-04
Agency: Postal Service, Agencies and Commissions
The Postal Service hereby provides notice that it has filed a request with the Postal Regulatory Commission to transfer Parcel Post from the Mail Classification Schedule's Market-Dominant Product List to its Competitive Product List.
Privacy Act of 1974; System of Records
Document Number: 2012-10740
Type: Notice
Date: 2012-05-04
Agency: Department of Justice
Pursuant to the Privacy Act of 1974 (5 U.S.C. 552a), the United States Department of Justice (``Department'' or ``DOJ'') proposes to modify the system of records entitled ``Freedom of Information Act, Privacy Act, and Mandatory Declassification Review Records (DOJ-004),'' last published at 77 FR 16066 (Mar. 19, 2012). DOJ is modifying this notice by removing all references to ``Ombudsman,'' a term used internally within the Office of Information Policy (OIP) for decades, and instead more clearly describing OIP's role as responding to inquiries regarding federal agency compliance with the Freedom of Information Act (FOIA); by revising routine use (f) in order to clarify that records may be provided to the National Archives and Records Administration, Office of Government Information Services (OGIS), for all purposes set forth in 5 U.S.C. 552(h)(2)(A-B) and (3); and by revising one item in the Record Source Categories section to clearly indicate that agencies as well as individuals may be the source of compliance inquiries. The entire notice is being republished for ease of reference.
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: 2012-10739
Type: Notice
Date: 2012-05-04
Agency: Department of the Interior, National Park Service
Proposed Information Collection; Comment Request; Southeast Region Vessel Monitoring System (VMS) and Related Requirements
Document Number: 2012-10738
Type: Notice
Date: 2012-05-04
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
The Department of Commerce, as part of its continuing effort to reduce paperwork and respondent burden, invites the general public and other Federal agencies to take this opportunity to comment on proposed and/or continuing information collections, as required by the Paperwork Reduction Act of 1995.
Public Advisory Committees
Document Number: 2012-10737
Type: Notice
Date: 2012-05-04
Agency: Department of Commerce, United States Patent and Trademark Office
On November 29, 1999, the President signed into law the Patent and Trademark Office Efficiency Act (the ``Act''), Public Law 106-113, which, among other things, established two Public Advisory Committees to review the policies, goals, performance, budget and user fees of the United States Patent and Trademark Office (USPTO) with respect to patents, in the case of the Patent Public Advisory Committee, and with respect to trademarks, in the case of the Trademark Public Advisory Committee, and to advise the Director on these matters (now codified at 35 U.S.C. 5). The USPTO is requesting nominations for three (3) members to the Patent Public Advisory Committee, and two (2) members to the Trademark Public Advisory Committee, for terms of three years that begin on expiration of the predecessors' terms.
Revisions to the California State Implementation Plan, Antelope Valley Air Quality Management District and Eastern Kern, and Santa Barbara County; Air Pollution Control Districts
Document Number: 2012-10736
Type: Proposed Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA is proposing to approve revisions to the Antelope Valley Air Quality Management District (AVAQMD), Eastern Kern Air Pollution Control District (EKAPCD), and Santa Barbara County Air Pollution Control District (SBCAPCD) portions of the California State Implementation Plan (SIP). We are proposing to approve revisions to local rules that define terms used in other air pollution regulations in these areas and a rule rescission that address Petroleum Coke Calcining OperationsOxides of Sulfur, under the Clean Air Act as amended in 1990 (CAA or the Act).
Revisions to the California State Implementation Plan, Antelope Valley Air Quality Management District and Eastern Kern and Santa Barbara County; Air Pollution Control Districts
Document Number: 2012-10734
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA is taking direct final action to approve revisions to the Antelope Valley Air Quality Management District (AVAQMD), Eastern Kern Air Pollution Control District (EKAPCD), and Santa Barbara County Air Pollution Control District (SBCAPCD) portions of the California State Implementation Plan (SIP). Under authority of the Clean Air Act as amended in 1990 (CAA or the Act), we are approving local rules that define terms used in other air pollution regulation in these areas and approving a rule rescission that addresses Petroleum Coke Calcining OperationsOxides of Sulfur.
Renewal of Approved Information Collection
Document Number: 2012-10733
Type: Notice
Date: 2012-05-04
Agency: Department of the Interior, Bureau of Land Management
The Bureau of Land Management (BLM) has submitted an information collection request to the Office of Management and Budget (OMB) to continue the collection of information from individuals who want to make a desert land entry to reclaim, irrigate, and cultivate arid and semiarid public lands administered by the BLM in the western States. The Office of Management and Budget (OMB) previously approved this information collection activity, and assigned it control number 1004-0004.
Information Collection To Be Submitted to the Office of Management and Budget (OMB) for Approval Under the Paperwork Reduction Act; Individual Eligibility Evaluation
Document Number: 2012-10732
Type: Notice
Date: 2012-05-04
Agency: Committee for Purchase From People Who Are Blind or Severely Disabled, Agencies and Commissions
The Committee for Purchase from People Who Are Blind or Severely Disabled (Committee) will submit the collection of information listed below to the Office of Management and Budget (OMB) for review and approval under the provisions of the Paperwork Reduction Act. This notice solicits comments on this collection of information.
Approval and Promulgation of Implementation Plans; North Carolina; Charlotte; Ozone 2002 Base Year Emissions Inventory
Document Number: 2012-10731
Type: Proposed Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA is proposing to approve the ozone 2002 base year emissions inventory portion of the state implementation plan (SIP) revision submitted by the State of North Carolina on November 12, 2009, with additional information provided in a supplement dated April 5, 2010. The emissions inventory is part of the Charlotte-Gastonia-Rock Hill, North Carolina ozone attainment demonstration that was submitted for the 1997 8-hour ozone national ambient air quality standards (NAAQS). The Charlotte-Gastonia-Rock Hill, North Carolina-South Carolina 1997 8-hour ozone nonattainment area (hereafter referred to as the ``bi-state Charlotte Area'') is comprised of Cabarrus, Gaston, Lincoln, Mecklenburg, Rowan, Union and a portion of Iredell (Davidson and Coddle Creek Townships) Counties in North Carolina; and a portion of York County in South Carolina. This action is being taken pursuant to section 110 of the Clean Air Act. EPA will take action on the South Carolina submission for the ozone 2002 base year emissions inventory, for its portion of the bi-state Charlotte Area, in a separate action. In the Final Rules Section of this Federal Register, EPA is approving the State's SIP revision as a direct final rule without prior proposal because the Agency views this as a noncontroversial submittal and anticipates no adverse comments.
Approval and Promulgation of Implementation Plans; North Carolina; Charlotte; Ozone 2002 Base Year Emissions Inventory
Document Number: 2012-10730
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA is taking direct final action to approve the ozone 2002 base year emissions inventory portion of the state implementation plan (SIP) revision submitted by the State of North Carolina November 12, 2009. The emissions inventory is part of the Charlotte-Gastonia-Rock Hill, North Carolina ozone attainment demonstration that was submitted for the 1997 8-hour ozone national ambient air quality standards (NAAQS). The Charlotte-Gastonia-Rock Hill, North Carolina-South Carolina 1997 8-hour ozone nonattainment area (hereafter referred to as the ``bi-state Charlotte Area'') is comprised of Cabarrus, Gaston, Lincoln, Mecklenburg, Rowan, Union and a portion of Iredell (Davidson and Coddle Creek Townships) Counties in North Carolina; and a portion of York County in South Carolina. This action is being taken pursuant to section 110 of the Clean Air Act (CAA or Act). EPA will take action on the South Carolina submission for the ozone 2002 base year emissions inventory for its portion of the bi-state Charlotte Area in a separate action.
Notice of Opportunity for Public Comment on Surplus Property Release at Portsmouth International Airport at Pease, Portsmouth, NH
Document Number: 2012-10726
Type: Notice
Date: 2012-05-04
Agency: Federal Aviation Administration, Department of Transportation
Under the provisions of Title 49, U.S.C. Section 47153(d), notice is being given that the FAA is considering a request from Portsmouth International Airport at Pease to waive the surplus property requirements for 65.42 acres of airport property located at Portsmouth International Airport at Pease.
Issuance of an Experimental Use Permit
Document Number: 2012-10725
Type: Notice
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA has granted an experimental use permit (EUP) to the following pesticide applicant. An EUP permits use of a pesticide for experimental or research purposes only in accordance with the limitations in the permit.
Proposed Information Collection; Comment Request; Northeast Multispecies Days-at-Sea Leasing Program
Document Number: 2012-10722
Type: Notice
Date: 2012-05-04
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
The Department of Commerce, as part of its continuing effort to reduce paperwork and respondent burden, invites the general public and other Federal agencies to take this opportunity to comment on proposed and/or continuing information collections, as required by the Paperwork Reduction Act of 1995.
Receipt of a Pesticide Petition Filed for Residues of Pesticide Chemicals in or on Various Commodities
Document Number: 2012-10721
Type: Proposed Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
This document announces the Agency's receipt of an initial filing of a pesticide petition requesting the establishment or modification of regulations for residues of pesticide chemicals in or on various commodities.
Revisions to Final Response To Petition From New Jersey Regarding SO2
Document Number: 2012-10718
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
This action amends the preamble and regulatory text to the ``Final Response to Petition From New Jersey Regarding SO2 Emissions From the Portland Generating Station'' published November 7, 2011, to revise minor misstatements. These revisions clarify the EPA's finding that the Portland Generating Station (Portland) significantly contributes to nonattainment or interferes with maintenance of the 1- hour sulfur dioxide (SO2) national ambient air quality standard (NAAQS) in the State of New Jersey and remove the references to specific New Jersey counties identified in the EPA's November 7, 2011, final rule. These revisions have no impact on any other provisions of the rule.
Dimethomorph; Pesticide Tolerances
Document Number: 2012-10709
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
This regulation amends the tolerances for residues of dimethomorph, (E,Z)-4-[3-(4-chlorophenyl)-3-(3,4-dimethoxyphenyl)-1- oxo-2-propenyl]morpholine in or certain commodities as discussed in this document. BASF Corporartion requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Fluoxastrobin; Pesticide Tolerances
Document Number: 2012-10704
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of fluoxastrobin in or on peanut and peanut, refined oil. Arysta LifeScience North America, LLC requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Medicare Program; Meeting of the Medicare Economic Index Technical Advisory Panel-May 21, 2012
Document Number: 2012-10702
Type: Notice
Date: 2012-05-04
Agency: Centers for Medicare & Medicaid Services, Department of Health and Human Services
This notice announces that a public meeting of the Medicare Economic Index Technical Advisory Panel (``the Panel'') will be held on Monday, May 21, 2012. The purpose of the Panel is to review all aspects of the Medicare Economic Index (MEI). This first meeting will focus on MEI inputs and input weights. This meeting is open to the public in accordance with the Federal Advisory Committee Act (5 U.S.C. App. 2, section 10(a)).
Metconazole; Pesticide Tolerances
Document Number: 2012-10689
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
This regulation establishes a tolerance for residues of Metconazole, including its metabolites and degradates in or on sugarcane, cane. BASF Corporation requested the tolerance under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Carfentrazone-ethyl; Pesticide Tolerances
Document Number: 2012-10688
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of carfentrazone-ethyl in or on crop group 18, non-grass animal feed (forage, hay, and seed). FMC Corporation requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Notice of Availability of the Final Environmental Impact Statement for the Celatom Mine Expansion Project in Harney and Malheur Counties, OR
Document Number: 2012-10679
Type: Notice
Date: 2012-05-04
Agency: Department of the Interior, Bureau of Land Management
In accordance with the National Environmental Policy Act of 1969, as amended (NEPA), the Bureau of Land Management (BLM) has prepared a Final Environmental Impact Statement (EIS) for the Celatom Mine Expansion Project and by this notice is announcing its availability.
Amendment/Extension of an Experimental Use Permit
Document Number: 2012-10676
Type: Notice
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA has granted an experimental use permit (EUP) to the following pesticide applicant. An EUP permits use of a pesticide for experimental or research purposes only in accordance with the limitations in the permit.
Mobile Offshore Drilling Unit Dynamic Positioning Guidance
Document Number: 2012-10669
Type: Notice
Date: 2012-05-04
Agency: Coast Guard, Department of Homeland Security
On December 29, 2011, the Coast Guard published a notice of availability and request for comments regarding a draft policy letter on Dynamic Positioning (DP) Systems, Emergency Disconnect Systems, Blowout Preventers, and related training and emergency procedures on a Mobile Offshore Drilling Unit. We received comments both as submissions to the docket and at a public meeting held on February 9, 2012, at Coast Guard Headquarters. Based on the comments received, the Coast Guard intends to adjust the scope of the policy described in that notice. The Coast Guard is publishing this notice to recommend interim voluntary DP system guidance and recommend DP incident reporting criteria.
Procedures for Transportation Workplace Drug and Alcohol Testing Programs: 6-acetylmorphine (6-AM) Testing
Document Number: 2012-10665
Type: Rule
Date: 2012-05-04
Agency: Department of Transportation, Office of the Secretary
The Department is amending certain provisions of its drug testing procedures for 6-acetylmorphine (6-AM), a unique metabolite of heroin. Laboratories and Medical Review Officers (MROs) will no longer be required to consult with one another regarding the testing for the presence of morphine when the laboratory confirms the presence of 6-AM. This rule is intended to streamline the laboratory process for analyzing and reporting 6-AM positive results and will facilitate MRO verification of 6-AM positive results.
Roth Feature to the Thrift Savings Plan and Miscellaneous Uniformed Services Account Amendments
Document Number: 2012-10630
Type: Rule
Date: 2012-05-04
Agency: Federal Retirement Thrift Investment Board, Agencies and Commissions
The Federal Retirement Thrift Investment Board (Agency) is amending its regulations to add a Roth feature to the Thrift Savings Plan. This final rule also reorganizes regulatory provisions pertaining to uniformed services accounts.
Application(s) for Duty-Free Entry of Scientific Instruments
Document Number: 2012-10592
Type: Notice
Date: 2012-05-04
Agency: Department of Commerce, International Trade Administration
Approval and Promulgation of Air Quality Implementation Plans; Maryland; Approval of 2011 Consent Decree To Control Emissions From the GenOn Chalk Point Generating Station; Removal of 1978 and 1979 Consent Orders
Document Number: 2012-10470
Type: Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA is taking direct final action to approve State Implementation Plan (SIP) revisions submitted by the Maryland Department of the Environment (MDE) pertaining to the GenOn Chalk Point Generating Station (Chalk Point). These revisions approve specific provisions of a 2011 Consent Decree between MDE and GenOn to reduce particulate matter (PM), sulfur oxides (SOX), and nitrogen oxides (NOX) from Chalk Point. These revisions also remove the 1978 and 1979 Consent Orders for the Chalk Point generating station from the Maryland SIP as those Consent Orders have been superseded by the 2011 Consent Decree. EPA is approving these SIP revisions because the reductions of PM, SOX, and NOX are beneficial for reducing ambient levels of the PM, sulfur dioxide (SO2), nitrogen dioxide (NO2) and ozone. They also reduce visible emissions from Chalk Point. This action is being taken under the Clean Air Act (CAA).
Approval and Promulgation of Air Quality Implementation Plans; Maryland; Approval of 2011 Consent Decree to Control Emissions From the GenOn Chalk Point Generating Station; Removal of 1978 and 1979 Consent Orders
Document Number: 2012-10460
Type: Proposed Rule
Date: 2012-05-04
Agency: Environmental Protection Agency
EPA proposes to approve State Implementation Plan (SIP) revisions submitted by the Maryland Department of the Environment (MDE). These revisions approve specific provisions of a 2011 Consent Decree between MDE and GenOn to reduce particulate matter (PM), sulfur oxides (SOX), and nitrogen oxides (NOX) from the GenOn Chalk Point generating station (Chalk Point). These revisions also remove the 1978 and 1979 Consent Orders for the Chalk Point generating station from the Maryland SIP as those Consent Orders have been superseded by the 2011 Consent Decree. In the Final Rules section of this Federal Register, EPA is approving the State's SIP submittal as a direct final rule without prior proposal because the Agency views this as a noncontroversial submittal and anticipates no adverse comments. A detailed rationale for the approval is set forth in the direct final rule. If no adverse comments are received in response to this action, no further activity is contemplated. If EPA receives adverse comments, the direct final rule will be withdrawn and all public comments received will be addressed in a subsequent final rule based on this proposed rule. EPA will not institute a second comment period. Any parties interested in commenting on this action should do so at this time.
Federal Property Suitable as Facilities To Assist the Homeless
Document Number: 2012-10454
Type: Notice
Date: 2012-05-04
Agency: Department of Housing and Urban Development
This Notice identifies unutilized, underutilized, excess, and surplus Federal property reviewed by HUD for suitability for use to assist the homeless.
Energy Conservation Program: Test Procedures for Electric Motors and Small Electric Motors
Document Number: 2012-10434
Type: Rule
Date: 2012-05-04
Agency: Department of Energy
On January 5, 2011, the U.S. Department of Energy (DOE) issued a supplemental notice of proposed rulemaking to amend the test procedures for electric motors and small electric motors. That supplemental proposal, along with an earlier proposal from December 22, 2008, form the basis for today's action to amend the current test procedures used to measure the energy efficiency of electric and small electric motors. These changes will be mandatory to demonstrate compliance with the current energy efficiency standards starting 180 days after publication. The final rule clarifies the scope of regulatory coverage for electric motors and ensures the accurate and consistent measurement of electric motor and small electric motor energy efficiency through changes to the current test procedures. These changes also clarify certain regulatory terms and language related to electric motors and small electric motors, clarify the scope of energy conservation standards for electric motors, update references to several industry and testing standards for electric motors, incorporate by reference and update alternative test methods that manufacturers may use when certifying polyphase and single-phase small electric motors as compliant, and specify the determination of efficiency requirements for small electric motors.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.