July 2012 – Federal Register Recent Federal Regulation Documents

Results 501 - 550 of 2,435
Designation of Twenty-Nine (29) Individuals Pursuant to Executive Order 13573 of May 18, 2011, “Blocking Property of Senior Officials of the Government of Syria”
Document Number: 2012-18185
Type: Notice
Date: 2012-07-25
Agency: Department of the Treasury, Office of Foreign Assets Control
The Treasury Department's Office of Foreign Assets Control (``OFAC'') is publishing the names of twenty-nine (29) individuals whose property and interests in property are blocked pursuant to Executive Order 13573 of May 18, 2011, ``Blocking Property of Senior Officials of the Government of Syria.''
First Meeting of the Advisory Committee for the 2015 World Radiocommunication Conference
Document Number: 2012-18184
Type: Notice
Date: 2012-07-25
Agency: Federal Communications Commission, Agencies and Commissions
In accordance with the Federal Advisory Committee Act, this notice advises interested persons that the initial meeting of the WRC- 15 Advisory Committee will be held on August 9, 2012, at the Federal Communications Commission. The purpose of the meeting is to begin preparations for the 2015 World Radiocommunication Conference.
Notice of Cancellation of Customs Broker Licenses
Document Number: 2012-18183
Type: Notice
Date: 2012-07-25
Agency: Department of Homeland Security, U.S. Customs and Border Protection
Pursuant to section 641 of the Tariff Act of 1930, as amended, (19 U.S.C. 1641) and the U.S. Customs and Border Protection regulations (19 CFR 111.53), the following Customs broker license and all associated permits are suspended effective July 23, 2012, for a duration of 30-months.
Designation of One (1) Entity Pursuant to Executive Order 13572 of April 29, 2011, “Blocking Property of Certain Persons With Respect to Human Rights Abuses in Syria”
Document Number: 2012-18182
Type: Notice
Date: 2012-07-25
Agency: Department of the Treasury, Office of Foreign Assets Control
The Treasury Department's Office of Foreign Assets Control (``OFAC'') is publishing the name of one (1) entity whose property and interests in property are blocked pursuant to Executive Order 13572 of April 29, 2011, ``Blocking Property of Certain Persons with Respect to Human Rights Abuses in Syria.''
Wireless E911 Phase II Location Accuracy Requirements
Document Number: 2012-18181
Type: Rule
Date: 2012-07-25
Agency: Federal Communications Commission, Agencies and Commissions
In this document, the Commission announces that the Office of Management and Budget (OMB) has approved, for a period of three years, the information collection associated with the Commission's Wireless E911 Phase II Location Accuracy Requirements, Third Report and Order's 911 service rules. This notice is consistent with the Order, which stated that the Order would become effective 60 days after publication in the Federal Register, subject to OMB approval for new information collection requirements.
Ocean Transportation Intermediary License Revocations
Document Number: 2012-18179
Type: Notice
Date: 2012-07-25
Agency: Federal Maritime Commission, Agencies and Commissions
Ocean Transportation Intermediary License Reissuances
Document Number: 2012-18178
Type: Notice
Date: 2012-07-25
Agency: Federal Maritime Commission, Agencies and Commissions
Ocean Transportation Intermediary License Applicants
Document Number: 2012-18177
Type: Notice
Date: 2012-07-25
Agency: Federal Maritime Commission, Agencies and Commissions
DOE Response to Recommendation 2012-1 of the Defense Nuclear Facilities Safety Board, Savannah River Site Building 235-F Safety
Document Number: 2012-18176
Type: Notice
Date: 2012-07-25
Agency: Department of Energy
On May 8, 2012, the Defense Nuclear Facilities Safety Board submitted Recommendation 2012-1, concerning Savannah River Site Building 235-F Safety, to the Department of Energy. In accordance with section 315(b) of the Atomic Energy Act of 1954, as amended, 42 U.S.C. 2286d(b), the following represents the Secretary of Energy's response to the Recommendation.
National Advisory Committee on Occupational Safety and Health (NACOSH)
Document Number: 2012-18174
Type: Notice
Date: 2012-07-25
Agency: Department of Labor, Occupational Safety and Health Administration
The Assistant Secretary of Labor for Occupational Safety and Health requests nominations for membership on NACOSH. The terms of four NACOSH members will expire on December 8, 2012.
Notice of Agreement Filed
Document Number: 2012-18173
Type: Notice
Date: 2012-07-25
Agency: Federal Maritime Commission, Agencies and Commissions
National Institute on Alcohol Abuse and Alcoholism; Notice of Closed Meeting
Document Number: 2012-18172
Type: Notice
Date: 2012-07-25
Agency: Department of Health and Human Services, National Institutes of Health
National Institute on Alcohol Abuse and Alcoholism; Notice of Meeting
Document Number: 2012-18171
Type: Notice
Date: 2012-07-25
Agency: Department of Health and Human Services, National Institutes of Health
Agency Information Collection Extension
Document Number: 2012-18170
Type: Notice
Date: 2012-07-25
Agency: Department of Energy
The Department of Energy (DOE) has submitted an information collection request to the OMB for an extension under the provisions of the Paperwork Reduction Act of 1995. The information collection requests a three-year extension of its Environment, Safety and Health reporting requirements, OMB Control Number 1910-0300. This information collection request covers information necessary for the DOE to exercise management oversight and control over Management and Operating (M&O) contractors of the DOE's Government-Owned Contractor-Operated (GOCO) facilities, and offsite contractors. The contractor management oversight and control function concerns the ways in which the DOE's contractors provide goods and services for DOE organizations and activities in accordance with the terms of their contract(s); the applicable statutory, regulatory and mission support requirements of the DOE; and regulations in the functional area covered in this request.
Environmental Management Site-Specific Advisory Board, Paducah
Document Number: 2012-18169
Type: Notice
Date: 2012-07-25
Agency: Department of Energy
This notice announces a meeting of the Environmental Management Site-Specific Advisory Board (EM SSAB), Paducah. The Federal Advisory Committee Act (Pub. L. 92-463, 86 Stat. 770) requires that public notice of this meeting be announced in the Federal Register.
National Institute of Allergy and Infectious Diseases (NIAID); Notice of Workshop
Document Number: 2012-18168
Type: Notice
Date: 2012-07-25
Agency: Department of Health and Human Services, National Institutes of Health
The National Institute of Allergy and Infectious Diseases (NIAID), a component of the National Institutes of Health; the Food and Drug Administration (FDA); the Transformational Medical Technologies (TMT); and Biomedical Advanced Research and Development Authority (BARDA) are holding an Animal Model Development Workshop to explore the scientific and regulatory challenges of developing medical countermeasures (MCM) under the ``Animal Rule'' (21 CFR 314.600 for drugs; 21 CFR 601.90 for biological products). The goals of this workshop are to highlight the significant progress made in animal model development for MCMs, review recent case studies of products under development using animal models, and capture lessons learned to inform future animal model development efforts. In addition, the workshop will provide a forum to discuss current challenges and identify potential solutions or mitigation strategies.
Request for Applicants for Appointment to the United States Section of the United States-Turkey Business Council
Document Number: 2012-18167
Type: Notice
Date: 2012-07-25
Agency: Department of Commerce
In December 2009, the Governments of the United States and Turkey agreed to establish a U.S.-Turkey Business Council. This notice announces membership opportunities for appointment as American representatives to the U.S. Section of the Council. The current U.S. Section term will expire on September 24, 2012.
Intent To Prepare a Draft Environmental Impact Statement/Environmental Impact Report for the Proposed Ballona Wetlands Restoration Project at Ballona Creek Within the City and County of Los Angeles, CA
Document Number: 2012-18166
Type: Notice
Date: 2012-07-25
Agency: Department of Defense, Department of the Army, Corps of Engineers
The U.S. Army Corps of Engineers (Corps) and the California Department of Fish and Game (CDFG) intend to jointly prepare a Draft Environmental Impact Statement/Environmental Impact Report (DEIS/EIR) for the proposed Ballona Wetlands Restoration Project. The proposed project is intended to return the daily ebb and flow of tidal waters, maintain freshwater circulation, and augment the physical and biological functions and services in the project area. Restoring the wetland functions and services would allow native wetland vegetation to be reestablished, providing important habitat for a variety of wildlife species. As a restored site, the Ballona Wetlands would play an important role to provide seasonal habitat for migratory birds. A restored, optimally functioning wetland would also benefit the adjacent marine environment and enhance the quality of tidal waters.
Notice of Complaint; Keryn Newman v. Potomac-Appalachian Transmission Highline, LLC
Document Number: 2012-18162
Type: Notice
Date: 2012-07-25
Agency: Department of Energy, Federal Energy Regulatory Commission
System Energy Resources, Inc.; Notice of Filing
Document Number: 2012-18161
Type: Notice
Date: 2012-07-25
Agency: Department of Energy, Federal Energy Regulatory Commission
Public Utility District No. 1 of Snohomish County, WA; Notice of Technical Meeting
Document Number: 2012-18160
Type: Notice
Date: 2012-07-25
Agency: Department of Energy, Federal Energy Regulatory Commission
Continuity of Operations Plan
Document Number: 2012-18157
Type: Rule
Date: 2012-07-25
Agency: Department of Energy, Federal Energy Regulatory Commission
In this rule the Commission revises its regulations pertaining to its Continuity of Operations Plan to allow the Commission the discretion to better address not only long-term and catastrophic events but also short-term events including loss of power or water. The rule allows for greater discretion regarding: the activation and deactivation of the Continuity of Operations Plan and any suspension of Commission operations; the length of time that the Continuity of Operations Plan is in effect and the length of time that Commission operations are suspended; the deactivation schedule and the resumption of full Commission operations; and the rescheduling of hearings, conferences and meetings. The rule also adds items to the list of requirements which are suspended when Commission operations are suspended.
Culturally Significant Objects Imported for Exhibition Determinations: “Byzantine Art in the Mary and Michael Jaharis Galleries of Greek, Roman and Byzantine Art”
Document Number: 2012-18156
Type: Notice
Date: 2012-07-25
Agency: Department of State
Notice is hereby given of the following determinations: Pursuant to the authority vested in me by the Act of October 19, 1965 (79 Stat. 985; 22 U.S.C. 2459), Executive Order 12047 of March 27, 1978, the Foreign Affairs Reform and Restructuring Act of 1998 (112 Stat. 2681, et seq.; 22 U.S.C. 6501 note, et seq.), Delegation of Authority No. 234 of October 1, 1999, Delegation of Authority No. 236-3 of August 28, 2000 (and, as appropriate, Delegation of Authority No. 257 of April 15, 2003), I hereby determine that the objects to be included in the exhibition ``Byzantine Art in the Mary and Michael Jaharis Galleries of Greek, Roman and Byzantine Art'' imported from abroad for temporary exhibition within the United States, are of cultural significance. The objects are imported pursuant to loan agreements with the foreign owner or custodian. I also determine that the exhibition or display of the exhibit objects at the Art Institute of Chicago, Chicago, IL, from on or about November 10, 2012, until on or about November 8, 2015, and at possible additional exhibitions or venues yet to be determined, is in the national interest. I have ordered that Public Notice of these Determinations be published in the Federal Register.
Airworthiness Directives; Turbomeca S.A. Turboshaft Engines
Document Number: 2012-18155
Type: Proposed Rule
Date: 2012-07-25
Agency: Federal Aviation Administration, Department of Transportation
We propose to supersede an existing airworthiness directive (AD) that applies to all Turbomeca S.A. Arriel 1A, 1A1, 1A2, 1B, 1C, 1C1, 1C2, 1D, 1D1, 1E, 1E2, 1K, 1K1, 1S, and 1S1 turboshaft engines. The existing AD currently requires initial and repetitive visual inspections for erosion caused by dust ingestion and, if necessary, cleaning of the gas generator (module M03). Since we issued that AD, in-service experience has shown that dust inside the gas generator hollow shaft may be found when the axial compressor wheel has less erosion than initially assessed. This proposed AD would require determining the engine history, a one-time visual inspection of the axial compressor for erosion, initial and repetitive cleaning of the gas generator hollow shaft, and replacement of the rear bearing if the amount of dust collected during cleaning exceeds 8 grams. This proposed AD also includes an optional terminating action. We are proposing this AD to prevent an unbalance of the gas generator rotating assembly, which may lead to gas generator rear bearing failure, and uncommanded engine shutdown.
Special Local Regulations for Marine Events, Temporary Change of Dates for Recurring Marine Events in the Fifth Coast Guard District, Wrightsville Channel; Wrightsville Beach, NC
Document Number: 2012-18154
Type: Rule
Date: 2012-07-25
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is temporarily changing the enforcement period of one special local regulation for a recurring marine event in the Fifth Coast Guard District, specifically the ``Wilmington YMCA Triathlon'', locally known as the ``Beach 2 Battleship'', conducted on the waters of Wrightsville Channel near Wrightsville Beach, North Carolina. This Special Local Regulation is necessary to provide for the safety of life on navigable waters during the event, which has been rescheduled from the last Saturday in October or the first or second Saturday in November to the third Saturday in October. This action is intended to restrict vessel traffic on Wrightsville Channel during the swimming portion of this event.
BNSF Railway Company-Abandonment Exemption-in Los Angeles County, CA
Document Number: 2012-18152
Type: Notice
Date: 2012-07-25
Agency: Surface Transportation Board, Department of Transportation
Regulated Navigation Area; Columbus Day Weekend, Biscayne Bay, Miami, FL
Document Number: 2012-18151
Type: Proposed Rule
Date: 2012-07-25
Agency: Coast Guard, Department of Homeland Security
The Coast Guard proposes to establish a regulated navigation area on Biscayne Bay in Miami, Florida. The regulated navigation area will be enforced annually from Saturday of the second week through Monday of the third week in October (Columbus Day weekend). The regulated navigation area will include certain waters of Biscayne Bay between Rickenbacker Causeway Bridge and Coon Point on Elliot Key. All vessels within the regulated navigation area would be: required to transit the regulated navigation area at no more than 15 knots; subject to control by the Coast Guard; and required to follow the instructions of all law enforcement vessels in the area. This regulated navigation area is necessary to ensure the safe transit of vessels and to protect persons, vessels, and the marine environment within the regulated navigation area during the Columbus Day weekend.
Airworthiness Directives; The Boeing Company Airplanes
Document Number: 2012-18147
Type: Proposed Rule
Date: 2012-07-25
Agency: Federal Aviation Administration, Department of Transportation
We propose to adopt a new airworthiness directive (AD) for certain The Boeing Company Model 737-600, -700, -700C, -800, and -900 series airplanes. This proposed AD was prompted by a report of cracks found in the skin at body station (STA) 540 just below stringer S-22L on a Model 737-700 series airplane. This proposed AD would require repetitive detailed and high frequency eddy current inspections for cracking of the skin around the eight fasteners common to the ends of the STA 540 bulkhead chords between stringers S-22 and S-23, left and right sides; and corrective actions and preventive modification if necessary. We are proposing this AD to detect and correct fatigue cracking in the skin, which can result in rapid decompression of the cabin.
Airworthiness Directives; Bombardier, Inc. Airplanes
Document Number: 2012-18145
Type: Proposed Rule
Date: 2012-07-25
Agency: Federal Aviation Administration, Department of Transportation
We propose to supersede an existing airworthiness directive (AD) that applies to certain Bombardier, Inc. Model DHC-8-400 series airplanes. The existing AD currently requires a modification to trim the edge of the bumper plate, including performing an inspection for damage or cracks of the bumper plate and base fitting, and replacing any damaged or cracked part. That AD also currently requires, for certain airplanes, reidentifying the bumper plate. Since we issued that AD, we have determined that an operational check must be done after reidentifying the bumper plate to ensure the identified unsafe condition is addressed. This proposed AD would require, for airplanes on which the reidentification is done, an operational check of the alternate extension system of the main landing gear (MLG), and repair if necessary. We are proposing this AD to detect and correct failure of the MLG to extend and lock, which could adversely affect the safe landing of the airplane.
Kern and Tulare Counties Resource Advisory Committee
Document Number: 2012-18141
Type: Notice
Date: 2012-07-25
Agency: Department of Agriculture, Forest Service
The Kern and Tulare Counties Resource Advisory Committee (RAC) will be accepting applications for projects that may be recommended for funding under Title II of the Secure Rural Schools and Community Self- Determination Act (Pub. L 110-343 as amended by H.R. 4348 ENR). The purpose of the committee is to improve collaborative relationships and to provide advice and recommendations to the Forest Service concerning projects and funding consistent with Title II of the Act. The application and other information is available for download from the Secure Rural Schools Web site: https://www.fs.fed.us/ r5/sequoia/projects/rural-schools/ and can be submitted electronically, by mail, or in person.
Caribbean Fishery Management Council; Advisory Panel Meeting
Document Number: 2012-18140
Type: Notice
Date: 2012-07-25
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
The Caribbean Fishery Management Council's Advisory Panel will hold a meeting.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Fort Dix Landfill Superfund Site
Document Number: 2012-18139
Type: Proposed Rule
Date: 2012-07-25
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 2 is issuing a Notice of Intent to Delete the Fort Dix Landfill Superfund Site (Site) located in Pemberton Township, New Jersey, from the National Priorities List (NPL) and requests public comments on this proposed action. The NPL, promulgated pursuant to section 105 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). The EPA and the State of New Jersey, through the NJ Department of Environmental Protection, have determined that all appropriate response actions under CERCLA, other than operation, maintenance, and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
Notice of Open Meetings To Prepare and Release 2012 Annual Report to Congress
Document Number: 2012-18138
Type: Notice
Date: 2012-07-25
Agency: U.S.-China Economic and Security Review Commission, Agencies and Commissions
Notice is hereby given of meetings of the U.S.-China Economic and Security Review Commission. Name: Dennis C. Shea, Chairman of the U.S.-China Economic and Security Review Commission. The Commission will meet in Washington, DC as follows: (1) Review- Edit 2012 Annual Report to CongressAugust 1-2, September 12-13, October 11-12, and October 23-24, and (2) Official Public Release of Commission's Annual ReportNovember 14, 2012. The Commission is mandated by Congress to investigate, assess, evaluate and report to Congress annually on the U.S.-China economic and security relationship. The mandate specifically charges the Commission to prepare a report to Congress ``regarding the national security implications and impact of the bilateral trade and economic relationship between the United States and the People's Republic of China [that] shall include a full analysis, along with conclusions and recommendations for legislative and administrative actions * * *''
Endangered and Threatened Wildlife and Plants; Incidental Take Permit Application; Draft Environmental Assessment and Draft San Luis Valley Regional Habitat Conservation Plan, Colorado
Document Number: 2012-18137
Type: Notice
Date: 2012-07-25
Agency: Fish and Wildlife Service, Department of the Interior
We, the U.S. Fish and Wildlife Service, have received applications from the Rio Grande Water Conservation District; Alamosa, Conejos, Costilla, Mineral, Rio Grande, and Saguache Counties; the municipalities of Alamosa, Monte Vista, Del Norte, and South Fork; and the State of Colorado Department of Natural Resources (hereafter collectively referred to as ``the applicants'') for incidental take permits under the Endangered Species Act of 1973, as amended (ESA). We are considering issuing the permits in association with implementation of a regional habitat conservation plan (HCP) in the San Luis Valley, Colorado. Pursuant to the ESA and the National Environmental Policy Act, we announce the availability of the draft HCP and draft environmental assessment for review and comment by the public and Federal, Tribal, State, and local governments.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Fort Dix Landfill Superfund Site
Document Number: 2012-18136
Type: Rule
Date: 2012-07-25
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 2 is publishing a direct final Notice of Deletion of the Fort Dix Landfill Superfund Site (Site), located in Pemberton Township, New Jersey, from the National Priorities List (NPL). The NPL, promulgated pursuant to section 105 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). This direct final deletion is being published by EPA with the concurrence of the State of New Jersey, through the NJ Department of Environmental Protection, because EPA has determined that all appropriate response actions under CERCLA, other than operation, maintenance, and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
Submission for OMB Review; Comment Request
Document Number: 2012-18135
Type: Notice
Date: 2012-07-25
Agency: Department of Commerce
Federal Sector Equal Employment Opportunity
Document Number: 2012-18134
Type: Rule
Date: 2012-07-25
Agency: Equal Employment Opportunity Commission, Agencies and Commissions
The Equal Employment Opportunity Commission (``EEOC'' or ``Commission'') is issuing this final rule to revise its regulations for processing equal employment opportunity complaints by federal sector employees and job applicants. The revisions implement those recommendations of the Commission's Federal Sector Workgroup which require regulatory changes. The revisions include: reaffirming the existing statutory requirement that agencies comply with EEOC regulations, Management Directives, and Bulletins; providing for EEOC notices to non-compliant agencies; permitting pilot projects for EEO complaint processing; requiring agencies to issue a notice of rights to complainants when the investigation will not be timely completed; requiring agencies to submit complaint files and appeals documents to EEOC in digital formats; and making administrative judge decisions on the merits of class complaints final with both parties having the right to appeal to EEOC. The Commission is engaged in further review of the Federal sector EEO complaint process in order to improve its quality and efficiency. The current rulemaking constitutes the Commission's initial step in that review. The Commission will consider additional reforms, including, but not limited to, regulatory changes.
Preliminary Damage Assessment for Individual Assistance Operations Manual (9327.2-PR)
Document Number: 2012-18133
Type: Notice
Date: 2012-07-25
Agency: Federal Emergency Management Agency, Department of Homeland Security
This document provides notice of the availability of the final Preliminary Damage Assessment for Individual Assistance Operations Manual (9327.2-PR). The Federal Emergency Management Agency (FEMA) published a notice of availability and request for comment for the proposed policy on October 13, 2011.
Product Cancellation Order for Certain Pesticide Registrations
Document Number: 2012-18132
Type: Notice
Date: 2012-07-25
Agency: Environmental Protection Agency
This notice announces EPA's order for the cancellations, voluntarily requested by the registrants and accepted by the Agency, of the products listed in Table 1 of Unit II., pursuant to section 6(f)(1) of the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), as amended. This cancellation order follows a January 11, 2012 Federal Register Notice of Receipt of Requests from the registrants listed in Table 2 of Unit II. to voluntarily cancel these product registrations. In the January 11, 2012 notice, EPA indicated that it would issue an order implementing the cancellations, unless the Agency received substantive comments within the 180 day comment period that would merit its further review of these requests, or unless the registrants withdrew their requests. The Agency received comments on the notice but none merited its further review of the requests. Further, the registrants did not withdraw their requests. Accordingly, EPA hereby issues in this notice a cancellation order granting the requested cancellations. Any distribution, sale, or use of the products subject to this cancellation order is permitted only in accordance with the terms of this order, including any existing stocks provisions.
Intent To Prepare an Environmental Impact Statement for the Proposed Westbrook Project, Corps Permit Application Number SPK-2005-00938
Document Number: 2012-18130
Type: Notice
Date: 2012-07-25
Agency: Department of Defense, Department of the Army, Corps of Engineers
The U.S. Army Corps of Engineers, Sacramento District, (Corps) received a Department of the Army permit application from Westpark S.V. 400, LLC (Applicant) to fill approximately 9.6 acres of waters of the United States to construct the proposed Westbrook Project in Placer County, CA, in June 2011. The Corps, as the lead agency responsible for compliance with the National Environmental Policy Act (NEPA), determined that the proposed project may result in significant impacts to the environment, and that the preparation of an Environmental Impact Statement (EIS) is required. The Applicant proposes to implement a moderate scale, mixed-use, mixed-density master planned community. The Westbrook Project, as proposed, would include a mixture of land uses, including new residential neighborhoods, elementary school, parks and several neighborhood serving retail centers. The Westbrook Project would involve approximately 146 acres of low-density residential, 84 acres of medium-density residential, 28 acres of high-density residential and 43 acres of commercial land uses. Other proposed land uses include a 10- acre elementary school site, approximately 16 acres for three neighborhood parks, and approximately 37 acres of open space for the preservation of natural resources areas. The proposed project site is approximately 400 acres and contains approximately 13 acres of waters of the United States. The project, as proposed, would result in direct impacts to approximately 9.6 acres of waters of the United States. These acreages do not include indirect impacts from the proposed action or impacts anticipated to result from offsite infrastructure that may be determined to be required as part of the project through the Environmental Impact Statement (EIS) process.
Progressive Rail, Incorporated-Discontinuance of Service Exemption-in Barron County, WI
Document Number: 2012-18128
Type: Notice
Date: 2012-07-25
Agency: Surface Transportation Board, Department of Transportation
Anchorage Regulations; Narragansett Bay and Rhode Island Sound, RI
Document Number: 2012-18127
Type: Rule
Date: 2012-07-25
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is removing an obsolete naval explosives anchorage in Narragansett Bay, Rhode Island, and adding an offshore anchorage in Rhode Island Sound south of Brenton Point, Rhode Island, for use by vessels waiting to enter Narragansett Bay.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.