December 4, 2012 – Federal Register Recent Federal Regulation Documents

Results 51 - 100 of 134
Agency Information Collection Extension
Document Number: 2012-29235
Type: Notice
Date: 2012-12-04
Agency: Department of Energy
The Department of Energy (DOE), pursuant to the Paperwork Reduction Act of 1995, intends to extend for three years, an information collection request with the Office of Management and Budget (OMB). Comments are invited on: (a) Whether the extended collection of information is necessary for the proper performance of the functions of the agency, including whether the information shall have practical utility; (b) the accuracy of the agency's estimate of the burden of the proposed collection of information, including the validity of the methodology and assumptions used; (c) ways to enhance the quality, utility, and clarity of the information to be collected; and (d) ways to minimize the burden of the collection of information on respondents, including through the use of automated collection techniques or other forms of information technology. This information collection request pertains to the Human Reliability Program (HRP). This information collection request consists of forms that will certify to DOE that respondents were advised of the requirements for occupying or continuing to occupy a HRP position. The forms include: Human Reliability Program Certification (DOE F 470.3), Acknowledgement and Agreement to Participate in the Human Reliability Program (DOE F 470.4), Authorization and Consent to Release Human Reliability Program (HRP) Records in Connection with HRP (DOE F 470.5), Refusal of Consent (DOE F 470.6), and Human Reliability Program (HRP) Alcohol Testing Form (DOE F 470.7). The HRP is a security and safety reliability program for individuals who apply for or occupy certain positions that are critical to the national security. It requires an initial and annual supervisory review, medical assessment, management evaluation, and a DOE personnel security review of all applicants or incumbents. It is also used to ensure that employees assigned to nuclear explosive duties do not have emotional, mental, or physical conditions that could result in an accidental or unauthorized detonation of nuclear explosives.
Criteria and Procedures for Determining Eligibility for Access to Classified Matter or Special Nuclear Material: Technical Amendments
Document Number: 2012-29234
Type: Rule
Date: 2012-12-04
Agency: Department of Energy
DOE is amending its regulations at 10 CFR part 710, which sets forth the policies and procedures for resolving questions concerning eligibility for DOE access authorization, to revise a provision concerning designation of an acting official and to update the official's title. Specifically, the duties assigned to the Principal Deputy for Mission Support Operations (formerly, the Deputy Chief for Operations), Office of Health, Safety and Security, may now be exercised by a person or persons designated in writing as acting for, or in the temporary capacity of, that official. Currently, the part 710 regulations state that this official's duties may be exercised by another individual only in the official's absence. Today's final rule also revises one title: ``Principal Deputy for Mission Support Operations'' replaces ``Deputy Chief for Operations''.
Notice of Change to the Publication of Natural Gas Wellhead Prices
Document Number: 2012-29232
Type: Notice
Date: 2012-12-04
Agency: Department of Energy, Energy Information Administration
EIA is announcing the discontinuation of the natural gas wellhead price series. Beginning in January 2013, EIA will discontinue publishing wellhead prices, and will begin publishing a natural gas spot price at the Henry Hub and an NGL composite spot price at Mont Belvieu. Comments are invited on the proposed change. Please provide a description of your current use of the wellhead price data if applicable.
Performance Review Board Members
Document Number: 2012-29231
Type: Notice
Date: 2012-12-04
Agency: Department of Veterans Affairs
Under the provisions of 5 U.S.C. 4314(c)(4) agencies are required to publish a notice in the Federal Register of the appointment of Performance Review Board (PRB) members. This notice announces the appointment of persons to serve on the Performance Review Board of the Department of Veterans Affairs.
Disciplinary Appeals Board Panel
Document Number: 2012-29228
Type: Notice
Date: 2012-12-04
Agency: Department of Veterans Affairs
Section 203 of the Department of Veterans Affairs Health Care Personnel Act of 1991 (Pub. L. 102-40), dated May 7, 1991, revised the disciplinary grievance and appeal procedures for employees appointed under 38 U.S.C. 7401(1). It also required the periodic designation of employees of the Department who are qualified to serve on Disciplinary Appeals Boards. These employees constitute the Disciplinary Appeals Board Panel from which Board members in a case are appointed. This notice announces that the roster of employees on the Panel is available for review and comment. Employees, employee organizations, and other interested parties shall be provided, without charge, a list of the names of employees on the Panel upon request and may submit comments concerning the suitability for service on the Panel of any employee whose name is on the list.
Notice of Intent To Prepare an Amendment to the Redding Resource Management Plan and an Associated Environmental Assessment, CA
Document Number: 2012-29227
Type: Notice
Date: 2012-12-04
Agency: Department of the Interior, Bureau of Land Management
In compliance with the National Environmental Policy Act of 1969, as amended (NEPA), and the Federal Land Policy and Management Act of 1976, as amended (FLPMA), the Bureau of Land Management (BLM), Redding Field Office, Redding, California, intends to prepare an amendment to the 1993 Redding Resource Management Plan (RMP) with an associated Environmental Assessment (EA) to analyze the sale of the reversionary interest held by the United States (U.S.) in 5 acres of land previously conveyed out of Federal ownership and by this notice is announcing the beginning of the scoping process to solicit public comments and identify issues.
Notice of Permit Applications Received Under the Antarctic Conservation Act of 1978 (Pub. L. 95-541)
Document Number: 2012-29226
Type: Notice
Date: 2012-12-04
Agency: National Science Foundation, Agencies and Commissions
The National Science Foundation (NSF) is required to publish a notice of permit applications received to conduct activities regulated under the Antarctic Conservation Act of 1978. NSF has published regulations under the Antarctic Conservation Act at Title 45 Part 670 of the Code of Federal Regulations. This is the required notice of permit applications received.
Notice of Request for Extension of Approval of an Information Collection; National Management Information System
Document Number: 2012-29225
Type: Notice
Date: 2012-12-04
Agency: Department of Agriculture, Animal and Plant Health Inspection Service
In accordance with the Paperwork Reduction Act of 1995, this notice announces the Animal and Plant Health Inspection Service's intention to request an extension of approval of an information collection associated with cooperative wildlife damage management programs.
Notice of Invitation-Coal Exploration License Application MTM 103852, MT
Document Number: 2012-29224
Type: Notice
Date: 2012-12-04
Agency: Department of the Interior, Bureau of Land Management
Members of the public are hereby invited to participate with Ambre Energy on a pro rata cost sharing basis in a program for the exploration of coal deposits owned by the United States of America in lands located in Big Horn County, Montana, encompassing 9,474.45 acres.
Notice of Temporary Restriction of Vehicle Use and Temporary Closure to Tree Cutting and Wood Harvesting on Public Land in Douglas County, NV
Document Number: 2012-29222
Type: Notice
Date: 2012-12-04
Agency: Department of the Interior, Bureau of Land Management
The Bureau of Land Management (BLM), as authorized under the provisions of the Federal Land Policy and Management Act of 1976 and pursuant to BLM regulations, is temporarily restricting travel by motorized vehicles to existing posted roads and two-track trails and issuing a temporary closure to wood harvesting and/or tree cutting on public land within the Topaz Ranch Estates (TRE) and Preacher fires burn areas. These areas are located south of Gardnerville, Nevada, in the Pine Nut Mountains east of U.S. Highway 395 in Douglas County, Nevada.
Virginia; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: 2012-29220
Type: Notice
Date: 2012-12-04
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the Commonwealth of Virginia (FEMA-3359-EM), dated October 29, 2012, and related determinations.
West Virginia; Amendment No. 2 to Notice of an Emergency Declaration
Document Number: 2012-29210
Type: Notice
Date: 2012-12-04
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of West Virginia (FEMA-3358-EM), dated October 29, 2012, and related determinations.
Maryland; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: 2012-29208
Type: Notice
Date: 2012-12-04
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of Maryland (FEMA-3349-EM), dated October 28, 2012, and related determinations.
Connecticut; Amendment No. 3 to Notice of a Major Disaster Declaration
Document Number: 2012-29207
Type: Notice
Date: 2012-12-04
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Connecticut (FEMA-4087-DR), dated October 30, 2012, and related determinations.
Connecticut; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: 2012-29206
Type: Notice
Date: 2012-12-04
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of Connecticut (FEMA-3353-EM), dated October 28, 2012, and related determinations.
Combined Notice of Filings
Document Number: 2012-29205
Type: Notice
Date: 2012-12-04
Agency: Department of Energy, Federal Energy Regulatory Commission
DSM Nutritional Products; Filing of Food Additive Petition (Animal Use)
Document Number: 2012-29202
Type: Proposed Rule
Date: 2012-12-04
Agency: Food and Drug Administration, Department of Health and Human Services
The Food and Drug Administration (FDA) is announcing that DSM Nutritional Products has filed a petition proposing that the food additive regulations be amended to provide for the safe use of benzoic acid as a feed acidifier in swine feed.
Formations of, Acquisitions by, and Mergers of Bank Holding Companies
Document Number: 2012-29201
Type: Notice
Date: 2012-12-04
Agency: Federal Reserve System, Agencies and Commissions
Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company
Document Number: 2012-29200
Type: Notice
Date: 2012-12-04
Agency: Federal Reserve System, Agencies and Commissions
Agency Information Collection Activities: Proposed Collection; Comment Request
Document Number: 2012-29199
Type: Notice
Date: 2012-12-04
Agency: Department of Health and Human Services, Substance Abuse and Mental Health Services Administration
Combined Notice of Filings #1
Document Number: 2012-29198
Type: Notice
Date: 2012-12-04
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2012-29197
Type: Notice
Date: 2012-12-04
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings
Document Number: 2012-29196
Type: Notice
Date: 2012-12-04
Agency: Department of Energy, Federal Energy Regulatory Commission
Maryland; Major Disaster and Related Determinations
Document Number: 2012-29194
Type: Notice
Date: 2012-12-04
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 Maryland (FEMA-4091-DR), dated November 20, 2012, and related determinations.
New Jersey; Amendment No. 2 to Notice of an Emergency Declaration
Document Number: 2012-29192
Type: Notice
Date: 2012-12-04
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.
New Jersey; Amendment No. 6 to Notice of a Major Disaster Declaration
Document Number: 2012-29191
Type: Notice
Date: 2012-12-04
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.
Connecticut; Amendment No. 4 to Notice of a Major Disaster Declaration
Document Number: 2012-29190
Type: Notice
Date: 2012-12-04
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Connecticut (FEMA-4087-DR), dated October 30, 2012, and related determinations.
Guides for Advertising Allowances and Other Merchandising Payments and Services
Document Number: 2012-29189
Type: Proposed Rule
Date: 2012-12-04
Agency: Federal Trade Commission, Agencies and Commissions
The Federal Trade Commission (``Commission'') requests public comments on the overall costs and benefits of and the continuing need for its Guides for Advertising Allowances and Other Merchandising Payments and Services (``the Fred Meyer Guides'' or ''the Guides''), as part of the agency's review of all its current regulations and guides.
Endangered and Threatened Wildlife and Plants; 90-Day Finding on a Petition To List the Prairie Gray Fox, the Plains Spotted Skunk, and a Distinct Population Segment of the Mearn's Eastern Cottontail in East-Central Illinois and Western Indiana as Endangered or Threatened Species
Document Number: 2012-29188
Type: Proposed Rule
Date: 2012-12-04
Agency: Fish and Wildlife Service, Department of the Interior
We, the U.S. Fish and Wildlife Service (Service), announce a 90-day finding on a petition to list the prairie gray fox (Urocyon cinereoargenteus ocythous), the plains spotted skunk (Spilogale putorius interrupta), and a distinct population segment (DPS) of the Mearn's eastern cottontail (Sylvilagus floridanus mearnsi) in Illinois and western Indiana as endangered or threatened species under the Endangered Species Act of 1973, as amended (Act). Based on our review, we find that the petition presents substantial scientific or commercial information that listing the prairie gray fox and the plains spotted skunk may be warranted. Therefore, with the publication of this notice, we initiate a review of the status of the prairie gray fox and the plains spotted skunk to determine if listing either of these subspecies is warranted. To ensure that this status review is comprehensive, we are requesting scientific and commercial data and other information regarding these subspecies. Based on the status review, we will issue a 12-month finding on the petition, which will address whether the petitioned action is warranted, as provided in section 4(b)(3)(B) of the Act. We also evaluated whether the petition presents substantial information to indicate whether or not the Mearn's eastern cottontail in east-central Illinois and western Indiana qualifies as a DPS that may be warranted for listing. Based on our review, we conclude that the petition does not provide substantial information indicating that population of Mearn's eastern cottontail in east-central Illinois and western Indiana is a listable entity under the Act. Because the petition does not present substantial information indicating that the population of Mearn's eastern cottontail in east-central Illinois and western Indiana may be a listable entity, we did not evaluate whether or not the information contained in the petition regarding threats to that population was substantial. We are not initiating a status review in response to this petition for Mearn's eastern cottontail in east- central Illinois and western Indiana. However, we ask the public to submit to us any new information that becomes available concerning the status of, or threats to, the Mearn's eastern cottontail or its habitat at any time.
Safety Zone; Overhead Cable Replacement, Maumee River, Toledo, OH
Document Number: 2012-29187
Type: Rule
Date: 2012-12-04
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary Safety Zone on the waters of Maumee River, Toledo, Ohio, from 8:30 a.m. on November 27, 2012 until 6:30 p.m. on December 7, 2012. This safety zone will encompass all waters of Maumee River starting from the CSX Railroad Bridge at River Mile Marker 1.07 and ending 700 feet downriver from the CSX Railroad Bridge. This temporary Safety Zone is necessary to protect persons operating in the area.
Notice of Extension of Concession Contracts
Document Number: 2012-29186
Type: Notice
Date: 2012-12-04
Agency: Department of the Interior, National Park Service
Public notice is hereby given that the National Park Service proposes to extend the following expiring concession contracts for a period of up to 1 (one) year, or until such time as a new contract is executed, whichever occurs sooner.
Notice of Continuation of Visitor Services
Document Number: 2012-29185
Type: Notice
Date: 2012-12-04
Agency: Department of the Interior, National Park Service
Pursuant to the terms of existing concession contracts, public notice is hereby given that the National Park Service intends to request a continuation of visitor services for the periods specified below.
Agency Forms Undergoing Paperwork Reduction Act Review
Document Number: 2012-29183
Type: Notice
Date: 2012-12-04
Agency: Centers for Disease Control and Prevention, Department of Health and Human Services
Agency Forms Undergoing Paperwork Reduction Act Review
Document Number: 2012-29182
Type: Notice
Date: 2012-12-04
Agency: Centers for Disease Control and Prevention, Department of Health and Human Services
Artificially Sweetened Fruit Jelly and Artificially Sweetened Fruit Preserves and Jams; Proposed Revocation of Standards of Identity
Document Number: 2012-29181
Type: Proposed Rule
Date: 2012-12-04
Agency: Food and Drug Administration, Department of Health and Human Services
The Food and Drug Administration (FDA or we) is proposing to revoke the standards of identity for artificially sweetened jelly, preserves, and jams. We are taking this action primarily in response to a citizen petition submitted by the International Jelly and Preserve Association (IJPA). We are taking this action because we tentatively conclude that these standards are both obsolete and unnecessary in light of our regulations for foods named by use of a nutrient content claim and a standardized term. We also tentatively conclude that this action will promote honesty and fair dealing in the interest of consumers.
Endangered Species Recovery Permit Applications
Document Number: 2012-29178
Type: Notice
Date: 2012-12-04
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 (Act) prohibits activities with endangered and threatened species unless a Federal permit allows such activity. The Act also requires that we invite public comment before issuing these permits.
Airworthiness Directives; The Boeing Company
Document Number: 2012-29177
Type: Proposed Rule
Date: 2012-12-04
Agency: Federal Aviation Administration, Department of Transportation
We propose to adopt a new airworthiness directive (AD) for certain The Boeing Company Model 777-200 and -300 series airplanes. This proposed AD was prompted by reports of hydraulic fluid contamination found in the strut forward dry bay. This proposed AD would require repetitive general visual inspections of the strut forward dry bay for the presence of hydraulic fluid, and related investigative and corrective actions if necessary. We are proposing this AD to detect and correct hydraulic fluid contamination of the strut forward dry bay, which could result in hydrogen embrittlement of the titanium forward engine mount bulkhead fittings, and consequent inability of the fittings to carry engine loads, resulting in the loss or departure of an engine. Hydraulic embrittlement could cause a through-crack formation across the fittings through which an engine fire could breach into the strut, resulting in an uncontained strut fire.
Proposed Data Collections Submitted for Public Comment and Recommendations
Document Number: 2012-29176
Type: Notice
Date: 2012-12-04
Agency: Centers for Disease Control and Prevention, Department of Health and Human Services
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.