March 13, 2014 – Federal Register Recent Federal Regulation Documents

Results 101 - 111 of 111
Native American Housing Assistance and Self-Determination Act of 1996: Negotiated Rulemaking Committee Third Meeting
Document Number: 2014-05400
Type: Proposed Rule
Date: 2014-03-13
Agency: Department of Housing and Urban Development
This notice announces the third meeting of the negotiated rulemaking committee.
Takes of Marine Mammals Incidental to Specified Activities; Low-Energy Marine Geophysical Survey in the Dumont d'Urville Sea off the Coast of East Antarctica, January to March 2014
Document Number: 2014-05396
Type: Notice
Date: 2014-03-13
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
In accordance with the Marine Mammal Protection Act (MMPA) regulations, notification is hereby given that NMFS has issued an Incidental Harassment Authorization (IHA) to the National Science Foundation (NSF), Division of Polar Programs, and Antarctic Support Contract (ASC) on behalf of five research institutions: Colgate University, Columbia University, Texas A&M Research Foundation, University of South Florida, and University of Texas at Austin, to take marine mammals, by Level B harassment only, incidental to conducting a low-energy marine geophysical (seismic) survey in the Dumont d'Urville Sea off the coast of East Antarctica, January to March 2014.
Product Cancellation Order for Certain Pesticide Registrations
Document Number: 2014-05388
Type: Notice
Date: 2014-03-13
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 the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA). This cancellation order follows a November 20, 2013 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 November 20, 2013 notice, EPA indicated that it would issue an order implementing the cancellations, unless the Agency received substantive comments within the 30-day comment period that would merit its further review of these requests, or unless the registrants withdrew their requests. The Agency did not receive any comments on the notice. However, the Agency did receive notice via letter dated December 18, 2013 from the registrant Nufarm Americas Inc. to withdraw their voluntary cancellation request for products EPA Reg. Nos. 33688-2 (Nufarm S.A. Technical Butralin) and EPA Reg. No. 33688-4 (Tamex 3EC). Accordingly, EPA hereby issues in this notice a cancellation order granting the requested withdrawals and 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. In addition, for pertinent information relating to the pesticide registrations for ME030004 and ME980001 as published in the November 20, 2013 notice, see Unit II. of this notice.
Revisions to the California State Implementation Plan; South Coast Air Quality Management District and El Dorado County Air Quality Management District
Document Number: 2014-05387
Type: Rule
Date: 2014-03-13
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is finalizing approval of revisions to the South Coast Air Quality Management District and El Dorado County Air Quality Management District portions of the California State Implementation Plan (SIP). The South Coast action was proposed in the Federal Register on September 13, 2013 and concerns carbon monoxide emissions from cement kilns. The El Dorado County action was proposed in the Federal Register on October 25, 2013 and concerns the District's demonstration that its rules met reasonably available control technology (RACT) requirements under the 1997 8-hour ozone National Ambient Air Quality Standards (NAAQS). We are approving these documents under the Clean Air Act (CAA or the Act).
Agency Request for Approval of a New Information Collection: Recruitment and Debriefing of Human Subjects for Field Study on Vehicle Occupant Protection Technologies
Document Number: 2014-05368
Type: Notice
Date: 2014-03-13
Agency: National Highway Traffic Safety Administration, Department of Transportation
The Department of Transportation (DOT) invites public comments about our intention to request Office of Management and Budget (OMB) approval for a new information collection. The information collection involves eligibility, demographic, and debriefing questionnaires. The information will be used to recruit participants for a field study on vehicle occupant protection technologies and to get information from study participants about their experience with such technologies. The study focuses on occupant protection technologies that restrict some vehicle functionality, permanently or temporarily, when they detect that a vehicle occupant is not wearing a seat belt.
Energy Conservation Program: Test Procedures for Packaged Terminal Air Conditioners and Packaged Terminal Heat Pumps
Document Number: 2014-05366
Type: Proposed Rule
Date: 2014-03-13
Agency: Department of Energy
In this notice of proposed rulemaking (NOPR), the U.S. Department of Energy (DOE) proposes to revise its test procedures established under the Energy Policy and Conservation Act (EPCA) for packaged terminal air conditioners (PTACs) and packaged terminal heat pumps (PTHPs). The proposed amendments would specify an optional break- in period, explicitly require that wall sleeves be sealed, allow for the pre-filling of the condensate drain pan, require that ASHRAE Standard 16 be the sole method of test when measuring the cooling capacity for PTACs and PTHPs under ANSI/AHRI Standard 310/380-2004, and require testing with 14-inch deep wall sleeves and the filter option most representative of a typical installation. These updates fulfill DOE's obligation under EPCA to review its test procedures for covered equipment at least once every 7 years and either amend the applicable test procedures or publish a determination in the Federal Register not to amend them. DOE will hold a public meeting to discuss and receive comments on the issues presented in this notice.
Endangered and Threatened Wildlife and Plants; Reclassifying the Tidewater Goby From Endangered to Threatened
Document Number: 2014-05335
Type: Proposed Rule
Date: 2014-03-13
Agency: Fish and Wildlife Service, Department of the Interior
We, the U.S. Fish and Wildlife Service (Service), announce a 12-month finding on a petition to reclassify the tidewater goby (Eucyclogobius newberryi) as threatened under the Endangered Species Act of 1973, as amended (Act). The species is currently listed as endangered. After review of all available scientific and commercial information, we find that reclassifying the tidewater goby as threatened is warranted, and, therefore, we propose to reclassify tidewater goby as threatened under the Act. We are seeking information and comments from the public regarding this proposed rule.
Modified 10-Year Regulatory Review Schedule
Document Number: 2014-05263
Type: Proposed Rule
Date: 2014-03-13
Agency: Federal Trade Commission, Agencies and Commissions
As part of its ongoing, systematic review of all Federal Trade Commission rules and guides, the Commission announces a modified ten- year regulatory review schedule. No Commission determination on the need for, or the substance of, the rules and guides listed below should be inferred from the notice of intent to publish requests for comments.
Revisions to the California State Implementation Plan, Placer County Air Pollution Control District
Document Number: 2014-05233
Type: Proposed Rule
Date: 2014-03-13
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve revisions to the Placer County Air Pollution Control District (PCAPCD) portion of the California State Implementation Plan (SIP). These revisions concern volatile organic compound (VOC) emissions from graphic arts operations and from surface preparation and cleaning operations. We are proposing to approve local rules to regulate these emission sources under the Clean Air Act as amended in 1990 (CAA or the Act).
Revisions to the California State Implementation Plan, Placer County Air Pollution Control District
Document Number: 2014-05229
Type: Rule
Date: 2014-03-13
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking direct final action to approve revisions to the Placer County Air Pollution Control District (PCAPCD) portion of the California State Implementation Plan (SIP). These revisions concern volatile organic compound (VOC) emissions from graphic arts operations and from surface preparation and cleaning operations. We are approving local rules that regulate these emission sources under the Clean Air Act as amended in 1990 (CAA or the Act).
Airworthiness Directives; Airbus Helicopters (Type Certificate Previously Held By Eurocopter France) (Airbus Helicopters)
Document Number: 2014-04282
Type: Rule
Date: 2014-03-13
Agency: Federal Aviation Administration, Department of Transportation
We are revising Airworthiness Directive (AD) 2011-22-05 for Eurocopter France (Eurocopter) Model AS350B, B1, B2, B3, BA, C, D, D1, AS355E, F, F1, F2, N, and NP helicopters with certain tail rotor (T/R) pitch control rods (control rods) installed. AD 2011-22-05 required checking the control rod for play before the first flight of each day. This new AD requires checking the control rod for play within 30 hours time-in-service (TIS) and, if no bearing play is detected, thereafter at intervals not to exceed 30 hours TIS. The actions in this AD are intended to prevent failure of a T/R control rod, loss of T/R control, and subsequent loss of control of the helicopter.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.