April 18, 2013 – Federal Register Recent Federal Regulation Documents

Reader Aids
Document Number: FR-2013-04-18-ReaderAids
Type: Reader Aids
Date: 2013-04-18
Training and Retraining of Miners
Document Number: 2013-09269
Type: Rule
Date: 2013-04-18
Agency: Department of Labor, Mine Safety and Health Administration
Training and Retraining of Miners
Document Number: 2013-09264
Type: Rule
Date: 2013-04-18
Agency: Department of Labor, Mine Safety and Health Administration
Mandatory Greenhouse Gas Reporting
Document Number: 2013-09263
Type: Rule
Date: 2013-04-18
Agency: Environmental Protection Agency
Sunshine Act Meeting
Document Number: 2013-09255
Type: Notice
Date: 2013-04-18
Agency: Department of Justice, Parole Commission
Sunshine Act Meeting
Document Number: 2013-09245
Type: Notice
Date: 2013-04-18
Agency: Federal Election Commission, Agencies and Commissions
National Science Board; Sunshine Act Meetings; Notice
Document Number: 2013-09244
Type: Notice
Date: 2013-04-18
Agency: National Science Foundation, Agencies and Commissions
Ballard Terminal Railroad Company, L.L.C.-Lease Exemption-Line of Eastside Community Rail, LLC
Document Number: 2013-09218
Type: Notice
Date: 2013-04-18
Agency: Surface Transportation Board, Department of Transportation
Funding and Fiscal Affairs, Loan Policies and Operations, and Funding Operations; Liquidity and Funding
Document Number: 2013-09166
Type: Rule
Date: 2013-04-18
Agency: Farm Credit Administration, Agencies and Commissions
The Farm Credit Administration (FCA, we or us) adopts a final rule that amends its liquidity regulation. The purpose of the final rule is to strengthen liquidity risk management at Farm Credit System (FCS, Farm Credit, or System) banks, improve the quality of assets in their liquidity reserves, and bolster the ability of System banks to fund their obligations and continue operations during times of economic, financial, or market adversity.
Policy Statement Concerning Assistance
Document Number: 2013-09165
Type: Notice
Date: 2013-04-18
Agency: Farm Credit System Insurance Corporation, Agencies and Commissions
The Farm Credit System Insurance Corporation (Corporation or FCSIC) announces that it has given final approval to a new ``Policy Statement Concerning Assistance,'' which replaces the Corporation's existing ``Policy Statement Concerning Stand-Alone Assistance.'' The new policy statement provides additional transparency concerning the Corporation's authority to provide assistance and how the least-cost test might be performed. This policy statement also includes enhanced criteria of what is to be included in assistance proposals, and a new section discussing assistance agreements.
Renewal of Agency Information Collection for Energy Resource Development Program Grants
Document Number: 2013-09164
Type: Notice
Date: 2013-04-18
Agency: Department of the Interior, Bureau of Indian Affairs
In compliance with the Paperwork Reduction Act of 1995, the Assistant SecretaryIndian Affairs is seeking comments on the renewal of Office of Management and Budget (OMB) approval for the collection of information for grants under the Office of Indian Energy and Economic Development, Energy and Mineral Development Program, authorized by OMB Control Number 1076-0174. This information collection expires April 30, 2013.
Lightweight Thermal Paper From the People's Republic of China: Rescission of Countervailing Duty Administrative Review; 2011
Document Number: 2013-09162
Type: Notice
Date: 2013-04-18
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (``the Department'') is rescinding the administrative review of the countervailing duty order on lightweight thermal paper from the People's Republic of China (``PRC'') for the period January 1, 2011, through December 31, 2011.
Meeting of the Environmental Financial Advisory Board; Public Notice
Document Number: 2013-09159
Type: Notice
Date: 2013-04-18
Agency: Environmental Protection Agency
The United States Environmental Protection Agency's (EPA) Environmental Financial Advisory Board (EFAB) will hold a public meeting on May 15-16, 2013. EFAB is an EPA advisory committee chartered under the Federal Advisory Committee Act (FACA) to provide advice and recommendations to EPA on creative approaches to funding environmental programs, projects, and activities. The purpose of this meeting is to hear from informed speakers on environmental finance issues, proposed legislation, and EPA priorities; to discuss activities and progress with regard to current EFAB work projects; and to consider recent requests for assistance from EPA offices. Environmental finance discussions are expected on the following topics: clean air technology; tribal environmental programs; transit- oriented development in sustainable communities, energy efficiency/ green house gas emissions reduction; drinking water pricing and infrastructure investment; and green infrastructure. The meeting is open to the public; however, seating is limited. All members of the public who wish to attend the meeting must register in advance, no later than Friday, May 3, 2013.
Underground Injection Control Program; Hazardous Waste Injection Restrictions; Petition for Exemption-Class I Hazardous Waste Injection; BASF Corporation Freeport, Texas
Document Number: 2013-09158
Type: Notice
Date: 2013-04-18
Agency: Environmental Protection Agency
Notice is hereby given that a reissuance of an exemption to the land disposal Restrictions, under the 1984 Hazardous and Solid Waste Amendments to the Resource Conservation and Recovery Act, has been granted to BASF Corporation for three Class I injection wells located at Freeport, Texas. The company has adequately demonstrated to the satisfaction of the Environmental Protection Agency by the petition reissuance application and supporting documentation that, to a reasonable degree of certainty, there will be no migration of hazardous constituents from the injection zone for as long as the waste remains hazardous. This final decision allows the underground injection by BASF, of the specific restricted hazardous wastes identified in this exemption, into Class I hazardous waste injection wells WDW-51 and WDW- 99 and WDW-408 until December 31, 2028, unless EPA moves to terminate this exemption. Additional conditions included in this final decision may be reviewed by contacting the Region 6 Ground Water/UIC Section. A public notice was issued December 27, 2012. The public comment period closed on February 15, 2013. No comments were received. This decision constitutes final Agency action and there is no Administrative appeal. This decision may be reviewed/appealed in compliance with the Administrative Procedure Act.
Advisory Board; Notice of Meeting
Document Number: 2013-09157
Type: Notice
Date: 2013-04-18
Agency: Saint Lawrence Seaway Development Corporation, Department of Transportation
Air Quality: Revision to Definition of Volatile Organic Compounds-Exclusion of trans 1-chloro-3,3,3-trifluoroprop-1-ene [SolsticeTM
Document Number: 2013-09156
Type: Rule
Date: 2013-04-18
Agency: Environmental Protection Agency
EPA published a direct final rule, Air Quality: Revision to Definition of Volatile Organic CompoundsExclusion of trans 1-chloro- 3,3,3-trifluoroprop-1-ene [SolsticeTM 1233zd(E)], on February 15, 2013, and a parallel proposed rule to revise the definition of volatile organic compounds (VOCs) for purposes of preparing state implementation plans (SIPs) to attain the national ambient air quality standards (NAAQS) for ozone under title I of the Clean Air Act (CAA). The direct final action added trans 1-chloro- 3,3,3-trifluoroprop-1-ene (also known as SolsticeTM 1233zd(E)) to the list of compounds excluded from the definition of VOCs on the basis that the compound makes a negligible contribution to tropospheric ozone formation. Because EPA received one adverse comment, we are withdrawing the direct final rule.
Proposed Significant New Use Rules on Certain Chemical Substances
Document Number: 2013-09155
Type: Proposed Rule
Date: 2013-04-18
Agency: Environmental Protection Agency
EPA is proposing significant new use rules (SNURs) under the Toxic Substances Control Act (TSCA) for eight chemical substances which were the subject of premanufacture notices (PMNs) P-11-327, P-11-328, P-11-329, P-11-330, P-11-331, P-11-332, P-12-298, and P-12-299. This action would require persons who intend to manufacture, import, or process any of the chemical substances for an activity that is designated as a significant new use by this proposed rule to notify EPA at least 90 days before commencing that activity. The required notification would provide EPA with the opportunity to evaluate the intended use and, if necessary, to prohibit or limit the activity before it occurs.
Wireline Competition Bureau Adds New Discussion Topic to Connect America Cost Model Virtual Workshop
Document Number: 2013-09154
Type: Proposed Rule
Date: 2013-04-18
Agency: Federal Communications Commission, Agencies and Commissions
In this document, the Wireline Competition Bureau adds a new virtual workshop discussion topic, entitled ``Operating Expenses Input Values'' to seek public input.
Agency Information Collection Activities; Comment Request; IEPS International Resource Information System (IRIS)
Document Number: 2013-09152
Type: Notice
Date: 2013-04-18
Agency: Department of Education
In accordance with the Paperwork Reduction Act of 1995 (44 U.S.C. chapter 3501 et seq.), ED is proposing a revision of an existing information collection.
Agency Information Collection Activities; Comment Request; Financial Report for the Endowment Challenge Grant Program
Document Number: 2013-09151
Type: Notice
Date: 2013-04-18
Agency: Department of Education
In accordance with the Paperwork Reduction Act of 1995 (44 U.S.C. chapter 3501 et seq.), ED is proposing an extension of an existing information collection.
Marine Fisheries Advisory Committee Meeting
Document Number: 2013-09148
Type: Notice
Date: 2013-04-18
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
This notice sets forth the schedule and proposed agenda of a forthcoming meeting of the Marine Fisheries Advisory Committee (MAFAC). The members will discuss and provide advice on issues outlined under SUPPLEMENTARY INFORMATION below.
Plants for Planting Whose Importation Is Not Authorized Pending Pest Risk Analysis; Notice of Addition of Taxa of Plants for Planting To List of Taxa Whose Importation Is Not Authorized Pending Pest Risk Analysis
Document Number: 2013-09147
Type: Notice
Date: 2013-04-18
Agency: Department of Agriculture, Animal and Plant Health Inspection Service
We are advising the public that we are adding 31 taxa of plants for planting that are quarantine pests and 107 taxa of plants for planting that are hosts of 13 quarantine pests to our lists of taxa of plants for planting whose importation is not authorized pending pest risk analysis. A previous notice made data sheets that detailed the scientific evidence we evaluated in making the determination that the taxa are quarantine pests or hosts of quarantine pests available to the public for review and comment. This notice responds to the comments we received and makes available final versions of the data sheets, with changes in response to comments.
Importation of Fresh Oranges and Tangerines From Egypt Into the United States
Document Number: 2013-09146
Type: Notice
Date: 2013-04-18
Agency: Department of Agriculture, Animal and Plant Health Inspection Service
We are advising the public that we have prepared a pest list associated with oranges and tangerines from Egypt that identifies pests of concern. Subsequently, we prepared a commodity import evaluation document to determine the risk posed by peach fruit fly in oranges and tangerines from Egypt. Based on that evaluation, we have concluded that the application of one or more designated phytosanitary measures will be sufficient to mitigate the pest risk. In addition, we are advising the public that we have prepared a treatment evaluation document that describes a new treatment schedule that can be used to neutralize peach fruit fly and Mediterranean fruit fly in oranges and tangerines. We are making the pest list, commodity import evaluation document, and treatment evaluation document available to the public for review and comment.
Request for Nominations To Serve on Board of Trustees for the Cobell Education Scholarship Fund
Document Number: 2013-09145
Type: Notice
Date: 2013-04-18
Agency: Department of the Interior, Office of the Secretary
Pursuant to the Claims Resolution Act of 2010, Public Law 111- 291, 124 Stat. 3064, and the Class Action Settlement Agreement (``Agreement''), Cobell v. Salazar, the Secretary of the Interior is reopening the request for nominations of candidates to serve on the Board of Trustees (``Board'') for the Cobell Education Scholarship Fund. The Board serves as an oversight body to the American Indian College Fund and must consist of no more than five members that will include two representatives selected by the Secretary and two representatives selected by the Plaintiff, and one representative selected by the non-profit organization. The Secretary will consider nominations received within 30 days after the publication of this notice. The SUPPLEMENTARY INFORMATION section of this notice provides additional information.
Availability of an Environmental Assessment for Field Testing of a Yersinia Pestis Vaccine, Live Raccoon Poxvirus Vector
Document Number: 2013-09144
Type: Notice
Date: 2013-04-18
Agency: Department of Agriculture, Animal and Plant Health Inspection Service
We are advising the public that the Animal and Plant Health Inspection Service has prepared an environmental assessment concerning authorization to ship for the purpose of field testing, and then to field test, an unlicensed Yersinia Pestis Vaccine, Live Raccoon Poxvirus Vector. The environmental assessment, which is based on a risk analysis prepared to assess the risks associated with the field testing of this vaccine and related information, examines the potential effects that field testing this veterinary vaccine could have on the quality of the human environment. Based on the risk analysis and other relevant data, we have reached a preliminary determination that field testing this veterinary vaccine will not have a significant impact on the quality of the human environment, and that an environmental impact statement need not be prepared. We intend to authorize shipment of this vaccine for field testing following the close of the comment period for this notice unless new substantial issues bearing on the effects of this action are brought to our attention. We also intend to issue a U.S. Veterinary Biological Product license for this vaccine, provided the field test data support the conclusions of the environmental assessment and the issuance of a finding of no significant impact and the product meets all other requirements for licensing.
Federal Acquisition Regulation; Commercial and Government Entity Code
Document Number: 2013-09143
Type: Proposed Rule
Date: 2013-04-18
Agency: Department of Defense, General Services Administration, Agencies and Commissions, National Aeronautics and Space Administration
DoD, GSA, and NASA are proposing to amend the Federal Acquisition Regulation (FAR) to require the use of Commercial and Government Entity (CAGE) codes, including North Atlantic Treaty Organization (NATO) CAGE (NCAGE) codes for foreign entities, for awards valued at greater than the micro-purchase threshold. The CAGE code is a five-character identification number used extensively within the Federal Government. The proposed rule will also require offerors, if owned or controlled by another business entity, to identify that entity during System for Award Management (SAM) registration.
Endangered Species; File Nos. 14759-01 and 16375-01
Document Number: 2013-09142
Type: Notice
Date: 2013-04-18
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
Notice is hereby given that the North Carolina Cooperative Fish and Wildlife Research Unit, North Carolina State University, Raleigh, NC 27695 [Joseph Hightower: Responsible Party], has applied in due form for permit modifications to take shortnose sturgeon (Acipenser brevirostrum) and Atlantic sturgeon (Acipenser oxyrinchus oxyrinchus) for purposes of scientific research.
Notice of Release From Federal Surplus Property and Grant Assurance Obligations at Oroville Municipal Airport (OVE), Oroville, California
Document Number: 2013-09141
Type: Notice
Date: 2013-04-18
Agency: Federal Aviation Administration, Department of Transportation
The Federal Aviation Administration (FAA) proposes to rule and invites public comment on the application for a release of approximately 6.50 acres of airport property at the Oroville Municipal Airport (OVE), Oroville, California from all conditions contained in the Surplus Property Deed and Grant Assurances because the parcel of land is not needed for airport purposes. The land requested to be released is located outside of the airport fence along the southern boundary of the airport. The release will allow the City of Oroville (City) to sell the property at its fair market value, thereby benefiting the Airport and serving the interest of civil aviation. The City is also requesting a land-use change for approximately 13.62 acres of land adjacent to the 6.50 acres so it may be leased at its fair market value for non-aeronautical purposes to earn revenue for the airport. The proposed use will be compatible with the airport and will not interfere with the airport or its operation.
Reports, Forms and Record Keeping Requirements, Agency Information Collection Activity Under OMB Review
Document Number: 2013-09140
Type: Notice
Date: 2013-04-18
Agency: National Highway Traffic Safety Administration, Department of Transportation
Before a Federal agency can collect certain information from the public, the agency must receive approval from the Office of Management and Budget (``OMB''). Under procedures established by the Paperwork Reduction Act of 1995 (44 U.S.C. 3501 et seq.), before seeking OMB approval, Federal agencies must solicit public comment on proposed collections of information, including extensions and reinstatements of previously approved collections. In compliance with the Paperwork Reduction Act of 1995, this notice describes one collection of information for which NHTSA intends to seek OMB approval.
Proposed Collection; Comment Request
Document Number: 2013-09139
Type: Notice
Date: 2013-04-18
Agency: Securities and Exchange Commission, Agencies and Commissions
Issuance of a Presidential Permit Authorizing the State of Michigan to Construct, Connect, Operate, and Maintain at the Border of the United States a Bridge Linking Detroit, Michigan, and Windsor, Ontario
Document Number: 2013-09138
Type: Notice
Date: 2013-04-18
Agency: Department of State
The Department of State issued a Presidential Permit to the State of Michigan on April 11, 2013, authorizing the permitee to construct, connect, operate and maintain at the border of the United States a bridge linking Detroit, Michigan and Windsor, Ontario. In making this determination, the Department provided public notice of the proposed amendment (77 FR 7951, July 11, 2012), offered the opportunity for comment and consulted with other federal agencies, as required by Executive Order 11423, as amended.
Aircraft Access to SWIM Working Group Meeting
Document Number: 2013-09137
Type: Notice
Date: 2013-04-18
Agency: Federal Aviation Administration, Department of Transportation
Information Collection; Submission for OMB Review, Comment Request
Document Number: 2013-09136
Type: Notice
Date: 2013-04-18
Agency: Corporation for National and Community Service, Agencies and Commissions
The Corporation for National and Community Service (CNCS) has submitted a modification to a currently approved public information collection request (ICR) entitled Senior Corps Grant Application for review and approval in accordance with the Paperwork Reduction Act of 1995, Public Law 104-13, (44 U.S.C. Chapter 35). Copies of this ICR, with applicable supporting documentation, may be obtained by calling the Corporation for National and Community Service, Wanda Carney, at (202) 606-6934 or email to wcarney@cns.gov. Individuals who use a telecommunications device for the deaf (TTY-TDD) may call 1-800-833- 3722 between 8:00 a.m. and 8:00 p.m. Eastern Time, Monday through Friday.
Advisory Committee on Interdisciplinary, Community-Based Linkages; Notice of Meeting
Document Number: 2013-09135
Type: Notice
Date: 2013-04-18
Agency: Department of Health and Human Services, Health Resources and Service Administration
Findings of Misconduct in Science/Research Misconduct
Document Number: 2013-09134
Type: Notice
Date: 2013-04-18
Agency: Department of Health and Human Services, Office of the Secretary
Notice is hereby given that effective on March 14, 2013, a Settlement Agreement was made and entered into by and between Dr. Philippe Bois and the United States Department of Health and Human Services (HHS), Kathleen Sebelius, Howard K. Koh, Nancy Gunderson, and Donald Wright (collectively HHS) by and through the United States Attorney for the District of Columbia in Bois v. HHS, et al., Civil Action no. 11-cv-1563, which was pending before the U.S. District Court for the District of Columbia. In the Settlement Agreement, HHS and Dr. Bois agreed to settle the proceedings before the District Court of the District of Columbia as well as to resolve all administrative matters pending at HHS. ORI found that Philippe Bois, Ph.D., former postdoctoral fellow, Department of Biochemistry, St. Jude Children's Research Hospital, engaged in research misconduct in research funded by National Institute of General Medical Sciences (NIGMS), National Institutes of Health (NIH), grant R01 GM071596, and National Cancer Institute (NCI), NIH, grants P30 CA021765, P01 CA071907, R01 CA072996, and R01 CA100603. In the Settlement Agreement, the parties agreed that ORI found by a preponderance of the evidence that the Respondent committed misconduct in science and research misconduct by: 1. Knowingly and intentionally falsely reporting that FOXO1a was not expressed in cell lysates from alveolar rhabdomyosarcoma (ARMS) tumor biopsies, by selecting a specific FOX01a immunoblot to show the desired result, in Figure 1A of the following paper: Bois, P.R., Izeradjene, K., Houghton, P.J., Cleveland, J.L., Houghton, J.A., & Grosveld, C.G. ``FOXO1a acts as a selective tumor suppressor in alveolar rhabdomyosarcoma.'' J. Cell. Biol. 170:903-912, September 2005 (``JCB 2005'') 2. Falsifying data showing SDS-PAGE for papain digestion of VBS3 and [alpha]VBS, by falsely labeling lane 1 to represent papain only digestion, by falsely labeling lane 5 to represent papain digestion of the [alpha]VBS peptide, and by falsely inserting a band in lane 3 to represent the [alpha]VBS peptide, in Figure 4B of the following paper: Bois, P.R., Borgon, R.A., Vornhein, C., & Izard, T. ``Structural dynamics of [alpha]-actinin-vinculin interactions.'' Mol. Cell. Biol. 25:6112-6122, July 2005 (``MCB 2005''). The parties further agreed that Dr. Bois denied committing research misconduct and, pursuant to 42 CFR part 93, filed a timely request for a hearing at which to contest ORI's findings. An HHS Administrative Law Judge (ALJ) denied Dr. Bois' request for a hearing. HHS subsequently entered a debarment order against Dr. Bois. Dr. Bois filed the above referenced lawsuit in the United States District Court for the District of Columbia asking the Court to vacate the debarment order and remand the matter for further proceedings before HHS, including but not limited to granting Dr. Bois' request for a hearing. On March 2, 2012, Judge Berman Jackson of the United States District Court for the District of Columbia issued an order vacating HHS' debarment order, affirming Finding 1, and remanding the matter to HHS for further proceedings regarding Finding 2. On March 30, 2012, HHS filed a Motion for Reconsideration before Judge Berman Jackson. On March 14, 2013, Dr. Bois and HHS entered into a Settlement Agreement (Agreement) to settle and dismiss the pending civil action. The terms of the Settlement Agreement include that Dr. Bois denied that he committed research misconduct but he agreed not to further appeal ORI's findings of research misconduct set-forth above. Dr. Bois and HHS further agreed to the following administrative actions beginning on March 14, 2013: (1) To have his research supervised for a period of three (3) years beginning on the effective date of the Agreement; he agreed that prior to the submission of an application for U.S. Public Health Service (PHS) support for a research project on which his participation is proposed and prior to his participation in any capacity on PHS- supported research, he shall ensure that a plan for supervision of his duties is submitted to ORI for approval; the supervision plan must be designed to ensure the scientific integrity of his research contribution; he agreed that he shall not participate in any PHS- supported research until such a supervision plan is submitted to and approved by ORI, with such review and approval to be conducted promptly by ORI and not unreasonably withheld; he agreed to maintain responsibility for compliance with the agreed upon supervision plan; (2) that for three (3) years beginning with the effective date of the Agreement, any institution employing him shall submit, in conjunction with each application for PHS funds, or report, manuscript, or abstract involving PHS-supported research in which Dr. Bois is involved, a certification to ORI that the data provided by him are based on actual experiments or are otherwise legitimately derived and that the data, procedures, and methodology are accurately reported in the application, report, manuscript, or abstract; and (3) to exclude himself voluntarily from serving in any advisory capacity to PHS, including, but not limited to, service on any PHS advisory committee, board, and/or peer review committee, or as a consultant for a period of three years (3) beginning with the effective date of the Agreement. Dr. Bois further agreed to dismiss his lawsuit with prejudice and to withdraw further proceedings before HHS. Dr. Bois and HHS both agreed to waive or abandon all other claims. This notice supercedes the notice regarding this matter that was previously published in: Federal Register 76:111, June 9, 2011.
Privacy Act of 1974: New System of Records
Document Number: 2013-09133
Type: Notice
Date: 2013-04-18
Agency: Office of Personnel Management
OPM has amended an existing system of records subject to the Privacy Act of 1974 (5 U.S.C. 552a) to reflect the fact that the Office of Planning and Policy Analysis (PPA) is receiving Federal Employees Health Benefits Program (FEHBP) Health Claims data directly from some FEHBP carriers, and processing and analyzing this data within OPM. PPA is developing the alternative data intake process to acquire data from plans and/or carriers that are outside of the scope of existing OPM systems.
Notice of Proposed Information Collection; Comment Request: Ginnie Mae Multiclass Securities Program Documents (Forms and Electronic Data Submissions)
Document Number: 2013-09132
Type: Notice
Date: 2013-04-18
Agency: Department of Housing and Urban Development
The proposed information collection requirement described below will be submitted to the Office of Management and Budget (OMB) for review, as required by the Paperwork Reduction Act. HUD is soliciting public comments on the subject proposal.
Federal Housing Administration (FHA) Approval of Lending Institutions and Mortgagees: Streamlined Reporting Requirements for Small Supervised Lenders and Mortgagees
Document Number: 2013-09131
Type: Proposed Rule
Date: 2013-04-18
Agency: Department of Housing and Urban Development
This proposed rule would streamline the FHA financial statement reporting requirements for lenders and mortgagees who are supervised by federal banking agencies and whose consolidated assets do not meet the thresholds set by their supervising federal banking agencies for submission of audited financial statements (currently set at $500 million in consolidated assets). HUD's regulations currently require all supervised lenders and mortgagees to submit annual audited financial statements as a condition of FHA lender approval and recertification. Through this proposed rule, in lieu of the annual audited financial statements, small supervised lenders and mortgagees would be required to submit the unaudited financial regulatory reports that align with their fiscal year ends and are required to be submitted to their supervising federal banking agencies. Small supervised lenders and mortgagees would only be required to submit audited financial statements if HUD determines that the supervised lenders or mortgagees pose heightened risk to the FHA insurance fund. This rule does not impact FHA's annual audited financial statements submission requirement for nonsupervised and large supervised lenders and mortgagees. The rule also does not impact those supervised lenders and mortgagees with consolidated assets in an amount that requires that lenders or mortgagees submit audited financial statements to their respective supervising federal banking agencies. Finally, HUD has taken the opportunity afforded by this proposed rule to make three technical changes to current regulations regarding reporting requirements for FHA-approved supervised lenders and mortgagees.
Environmental Management Site-Specific Advisory Board, Oak Ridge Reservation
Document Number: 2013-09130
Type: Notice
Date: 2013-04-18
Agency: Department of Energy
This notice announces a meeting of the Environmental Management Site-Specific Advisory Board (EM SSAB), Oak Ridge Reservation. 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 Coal Council
Document Number: 2013-09129
Type: Notice
Date: 2013-04-18
Agency: Department of Energy
This notice announces two meetings of the National Coal Council (NCC). The Federal Advisory Committee Act (Pub. L. 92-463, 86 Stat. 770) requires that public notice of these meetings be announced in the Federal Register.
Agency Information Collection Activities: United States-Caribbean Basin Trade Partnership Act (CBTPA)
Document Number: 2013-09128
Type: Notice
Date: 2013-04-18
Agency: Department of Homeland Security, U.S. Customs and Border Protection
As part of its continuing effort to reduce paperwork and respondent burden, CBP invites the general public and other Federal agencies to comment on an information collection requirement concerning the United States-Caribbean Basin Trade Partnership Act (CBTPA). This request for comment is being made pursuant to the Paperwork Reduction Act of 1995 (Pub. L. 104-13).
President's Council of Advisors on Science and Technology (PCAST)
Document Number: 2013-09126
Type: Notice
Date: 2013-04-18
Agency: Department of Energy
This notice sets forth the schedule and summary agenda for a partially closed meeting of the President's Council of Advisors on Science and Technology (PCAST), and describes the functions of the Council. Notice of this meeting is required under the Federal Advisory Committee Act (FACA), 5 U.S.C., App. 2.
Organization and Delegation of Duties
Document Number: 2013-09122
Type: Rule
Date: 2013-04-18
Agency: National Highway Traffic Safety Administration, Department of Transportation
National Highway Traffic Safety Administration (NHTSA), Department of Transportation (DOT) is updating its regulations. These regulations govern the organization of the National Highway Traffic Safety Administration and delegations of authority from the Administrator to Agency officers including the Deputy Administrator, Chief Counsel, and Senior Associate Administrators. This rule is a publication of delegations made by the Administrator to other Agency officials.
Endangered Species; Marine Mammals; Receipt of Applications for Permit
Document Number: 2013-09121
Type: Notice
Date: 2013-04-18
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, marine mammals, or both. With some exceptions, the Endangered Species Act (ESA) and Marine Mammal Protection Act (MMPA) prohibit activities with listed species unless Federal authorization is acquired that allows such activities.
Supplemental Identification Information for Two (2) Individuals Designated Pursuant to Executive Order 13224
Document Number: 2013-09120
Type: Notice
Date: 2013-04-18
Agency: Department of the Treasury, Office of Foreign Assets Control
The Treasury Department's Office of Foreign Assets Control (``OFAC'') is publishing supplemental information for the names of two (2) individuals whose property and interests in property are blocked pursuant to Executive Order 13224 of September 23, 2001, ``Blocking Property and Prohibiting Transactions With Persons Who Commit, Threaten To Commit, or Support Terrorism.''
Unblocking of One Specially Designated Global Terrorist Pursuant to Executive Order 13224
Document Number: 2013-09119
Type: Notice
Date: 2013-04-18
Agency: Department of the Treasury, Office of Foreign Assets Control
The Treasury Department's Office of Foreign Assets Control (``OFAC'') is removing the name of one (1) individual, whose property and interests in property have been blocked pursuant to Executive Order 13224 of September 23, 2001, Blocking Property and Prohibiting Transactions With Persons Who Commit, Threaten To Commit, or Support Terrorism, from the list of Specially Designated Nationals and Blocked Persons (``SDN List'').
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.