April 17, 2015 – Federal Register Recent Federal Regulation Documents

Reader Aids
Document Number: FR-2015-04-17-ReaderAids
Type: Reader Aids
Date: 2015-04-17
Day of Remembrance for President Abraham Lincoln
Document Number: 2015-09018
Type: Proclamation
Date: 2015-04-17
Agency: Executive Office of the President
Submission of Credit Card Agreements Under the Truth in Lending Act (Regulation Z)
Document Number: 2015-09000
Type: Rule
Date: 2015-04-17
Agency: Bureau of Consumer Financial Protection
The Bureau of Consumer Financial Protection (Bureau) is amending Regulation Z, which implements the Truth in Lending Act, and the official interpretation to that regulation, to temporarily suspend card issuers' obligations to submit credit card agreements to the Bureau for a period of one year (i.e., four quarterly submissions), in order to reduce burden while the Bureau works to develop a more streamlined and automated electronic submission system. Other requirements, including card issuers' obligations to post currently- offered agreements on their own Web sites, remain unaffected.
Sunshine Act Meeting
Document Number: 2015-08986
Type: Notice
Date: 2015-04-17
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
The Commerce Control List
Document Number: 2015-08985
Type: Rule
Date: 2015-04-17
Agency: Department of Commerce, Bureau of Industry and Security
Petition for Waiver of Compliance and Notice of Public Hearing; Correction
Document Number: 2015-08938
Type: Notice
Date: 2015-04-17
Agency: Federal Railroad Administration, Department of Transportation
On April 3, 2015 (80 FR 18292), the Federal Railroad Administration (FRA) provided notice of a public hearing to receive views, data, and comments regarding BNSF Railway's (BNSF) petition for modification and extension of its waiver of compliance from certain provisions of the Federal railroad safety regulations contained in title 49 Code of Federal Regulations part 232, Brake System Safety Standards for Freight and Other Non-Passenger Trains and Equipment, in Docket Number FRA-2006-24812. The notice contained an incorrect date of the public hearing.
Petition for Waiver of Compliance
Document Number: 2015-08937
Type: Notice
Date: 2015-04-17
Agency: Federal Railroad Administration, Department of Transportation
Advisory Committee on the Medical Uses of Isotopes: Meeting Notice
Document Number: 2015-08935
Type: Notice
Date: 2015-04-17
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission will convene a teleconference meeting of the Advisory Committee on the Medical Uses of Isotopes (ACMUI) on August 12, 2015, to discuss the ACMUI Germanium/ Gallium-68 subcommittee report. Meeting information, including a copy of the agenda and handouts, will be available at https://www.nrc.gov/ reading-rm/doc-collections/acmui/meetings/2015.html. The agenda and handouts may also be obtained by contacting Ms. Sophie Holiday using the information below.
UniStar Nuclear Energy; Combined License Application for Calvert Cliffs Nuclear Power Plant, Unit 3
Document Number: 2015-08934
Type: Notice
Date: 2015-04-17
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is issuing an exemption in response to a December 31, 2014, letter from UniStar Nuclear Energy (UNE), on behalf of Calvert Cliffs Nuclear Project, LLC, and UniStar Operating Services, LLC, co-applicants for the combined license (COL) application for the Calvert Cliffs Nuclear Power Plant Unit 3 (CCNPP3), which requested an exemption to delay the submission of the annual update of the Final Safety Analysis Report (FSAR) to be included in their COL application. The NRC staff reviewed this request and determined that it is appropriate to grant the exemption to delay the FSAR update submittal up to December 31, 2015.
Westinghouse Electric Company, LLC; Hematite Decommissioning Project; Festus, Missouri
Document Number: 2015-08933
Type: Notice
Date: 2015-04-17
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is considering issuance of a license amendment to special nuclear material (SNM) license number SNM-33 issued to Westinghouse Electric Company, LLC for the former Hematite fuel cycle facility in Festus, Missouri, authorizing alternative disposal of buried debris and contaminated soil, concrete and asphalt, filter media, ion exchange resin and piping at the US Ecology Idaho, Inc. (USEI) disposal facility located near Grand View, Idaho. In addition, the NRC is considering the issuance of an exemption to USEI so that it may accept the waste for disposal. This exemption would allow USEI to accept the NRC regulated material under its Idaho Department of Environmental Quality issued license. The NRC staff is issuing an Environmental Assessment (EA) and Finding of No Significant Impact (FONSI) associated with the proposed action.
Guidance for Evaluation of Acute Chemical Exposures and Proposed Quantitative Standards
Document Number: 2015-08932
Type: Notice
Date: 2015-04-17
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is providing supplemental information to an earlier notice, appearing in the Federal Register on March 4, 2015, which requested comment on a draft interim staff guidance (ISG), ``Guidance for Evaluation of Acute Chemical Exposures and Proposed Quantitative Standards.'' The draft ISG, if issued in final form, would supplement existing guidance in NUREG-1520, ``Standard Review Plan for the Review of a License Application for a Fuel Cycle Facility,'' by providing additional guidance and the descriptions of proposed quantitative standards for the NRC to follow when evaluating the integrated safety analysis (ISAs) of acute chemical exposures. This action is necessary to provide the public with the backfitting information with respect to the draft ISG, and includes references to the key documents on backfitting issues. The public comment period was originally scheduled to close on May 18, 2015. The NRC is extending the public comment period on this action to allow more time for members of the public to review the additional information on backfitting before submitting any comments.
Southern California Edison Company San Onofre Nuclear Generating Station, Units 1, 2, and 3, and Independent Spent Fuel Storage Installation
Document Number: 2015-08929
Type: Notice
Date: 2015-04-17
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is considering issuance of exemptions in response to a request from Southern California Edison Company (SCE or the licensee) that would permit the licensee to reduce its emergency planning (EP) activities at the San Onofre Nuclear Generating Station (SONGS), Units 1, 2, and 3, and the Independent Spent Fuel Storage Installation (ISFSI). The licensee is seeking exemptions that would eliminate the requirements to maintain offsite radiological emergency plans and reduce some of the onsite EP activities based on the reduced risks at the permanently shutdown and defueled reactors. Offsite emergency planning provisions would still exist using a comprehensive emergency management plan (CEMP) process. The NRC staff is issuing a final Environmental Assessment (EA) and final Finding of No Significant Impact (FONSI) associated with the proposed exemptions.
Notice of Submission Deadline for Schedule Information for Los Angeles International Airport, O'Hare International Airport, San Francisco International Airport, John F. Kennedy International Airport, and Newark Liberty International Airport for the Winter 2015 Scheduling Season
Document Number: 2015-08927
Type: Notice
Date: 2015-04-17
Agency: Federal Aviation Administration, Department of Transportation
Under this notice, the FAA announces the submission deadline of May 21, 2015, for winter 2015-2016 flight schedules at Los Angeles International Airport (LAX), Chicago's O'Hare International Airport (ORD), San Francisco International Airport (SFO), New York's John F. Kennedy International Airport (JFK), and Newark Liberty International Airport (EWR) in accordance with the International Air Transport Association (IATA) Worldwide Slot Guidelines. The deadline coincides with the schedule submission deadline for the IATA Slot Conference for the winter 2015 scheduling season.
Establishment of a New System of Records Notice for the Superfund Enterprise Management System
Document Number: 2015-08926
Type: Notice
Date: 2015-04-17
Agency: Environmental Protection Agency
The U.S. Environmental Protections Agency's (EPA) Office of Solid Waste and Emergency Response, Office of Superfund Remediation and Technology Innovation (OSRTI), is giving notice that it proposes to create a new system of records pursuant to the provisions of the Privacy Act of 1974 (5 U.S.C. 552(a)). The EPA is implementing the Superfund Enterprise Management System (SEMS) system of records to provide project and program managers the ability to plan, manage, track and report on clean-up and enforcement activities taking place at Superfund sites. SEMS represents a joint development and ongoing collaboration between Superfund's Remedial, Removal, Federal Facilities, Enforcement, and Emergency Response programs.
Environmental Impact Statements; Notice of Availability
Document Number: 2015-08924
Type: Notice
Date: 2015-04-17
Agency: Environmental Protection Agency
Glen Canyon Dam Adaptive Management Work Group Meeting
Document Number: 2015-08923
Type: Notice
Date: 2015-04-17
Agency: Department of the Interior, Bureau of Reclamation
The Glen Canyon Dam Adaptive Management Work Group (AMWG) makes recommendations to the Secretary of the Interior concerning Glen Canyon Dam operations and other management actions to protect resources downstream of Glen Canyon Dam, consistent with the Grand Canyon Protection Act. The AMWG meets two to three times a year.
Aquatic Nuisance Species Task Force Meeting
Document Number: 2015-08921
Type: Notice
Date: 2015-04-17
Agency: Fish and Wildlife Service, Department of the Interior
We, the U.S. Fish and Wildlife Service, announce a public meeting of the Aquatic Nuisance Species (ANS) Task Force, which consists of 13 Federal and 13 ex-officio members. The ANS Task Force's purpose is to develop and implement a program for U.S. waters to prevent introduction and dispersal of aquatic invasive species (AIS); to monitor, control, and study such species; and to disseminate related information.
Notice of Public Meeting
Document Number: 2015-08920
Type: Notice
Date: 2015-04-17
Agency: Presidio Trust, Agencies and Commissions
In accordance with section 103(c)(6) of the Presidio Trust Act, 16 U.S.C. 460bb appendix, and in accordance with the Presidio Trust's bylaws, notice is hereby given that a public meeting of the Presidio Trust Board of Directors will be held commencing 6:30 p.m. on Thursday, May 14, 2015, at the Observation Post, 211 Lincoln Boulevard, Presidio of San Francisco, California. The Presidio Trust was created by Congress in 1996 to manage approximately eighty percent of the former U.S. Army base known as the Presidio, in San Francisco, California. The purposes of this meeting are to take action on the minutes of previous Board meetings, to provide the Chairperson's report, to provide the Executive Director's report, to provide a partner report, to present ``Strategy 2020,'' to provide an update on the New Presidio Parklands Project, to take action on a budget adjustment, and to receive public comment in accordance with the Trust's Public Outreach Policy. Individuals requiring special accommodation at this meeting, such as needing a sign language interpreter, should contact Mariella deMey at 415.561.5300 prior to May 7, 2015.
Meeting of the CJIS Advisory Policy Board
Document Number: 2015-08919
Type: Notice
Date: 2015-04-17
Agency: Federal Bureau of Investigation, Department of Justice
The purpose of this notice is to announce the meeting of the Federal Bureau of Investigation's Criminal Justice Information Services (CJIS) Advisory Policy Board (APB). The CJIS APB is a federal advisory committee established pursuant to the Federal Advisory Committee Act (FACA). This meeting announcement is being published as required by section 10 of the FACA. The FBI CJIS APB is responsible for reviewing policy issues and appropriate technical and operational issues related to the programs administered by the FBI's CJIS Division, and thereafter, making appropriate recommendations to the FBI Director. The programs administered by the CJIS Division are the Integrated Automated Fingerprint Identification System/Next Generation Identification, Interstate Identification Index, Law Enforcement Enterprise Portal, National Crime Information Center, National Instant Criminal Background Check System, National Incident-Based Reporting System, National Data Exchange, and Uniform Crime Reporting. This meeting is open to the public. All attendees will be required to check-in at the meeting registration desk. Registrations will be accepted on a space available basis. Interested persons whose registrations have been accepted may be permitted to participate in the discussions at the discretion of the meeting chairman and with approval of the Designated Federal Officer (DFO). Any member of the public may file a written statement with the Board. Written comments shall be focused on the APB's current issues under discussion and may not be repetitive of previously submitted written statements. Written comments should be provided to Mr. R. Scott Trent, DFO, at least seven (7) days in advance of the meeting so that the comments may be made available to the APB for their consideration prior to the meeting. Anyone requiring special accommodations should notify Mr. Trent at least seven (7) days in advance of the meeting.
Medicare and Medicaid Programs; Continued Approval of the American Association for Accreditation of Ambulatory Surgery Facilities' Accreditation Program for Organizations That Provide Outpatient Physical Therapy and Speech Language Pathology Services
Document Number: 2015-08917
Type: Notice
Date: 2015-04-17
Agency: Centers for Medicare & Medicaid Services, Department of Health and Human Services
This final notice announces our decision to approve the American Association for Accreditation of Ambulatory Surgery Facilities for continued recognition as a national accrediting organization for organizations that provide outpatient physical therapy and speech language pathology (OPT) services that wish to participate in the Medicare or Medicaid programs. An OPT that participates in Medicaid must also meet the Medicare Conditions of Participation.
Collection of Information Under Review by Office of Management and Budget
Document Number: 2015-08916
Type: Notice
Date: 2015-04-17
Agency: Coast Guard, Department of Homeland Security
In compliance with the Paperwork Reduction Act of 1995, the U.S. Coast Guard is forwarding Information Collection Requests (ICRs), abstracted below, to the Office of Management and Budget (OMB), Office of Information and Regulatory Affairs (OIRA), requesting approval of a revision to the following collections of information: 1625-0032, Vessel Inspection Related Forms and Reporting Requirements Under Title 46 U.S.C.; 1625-0043, Ports and Waterways SafetyTitle 33 CFR Subchapter P; 1625-0044, Outer Continental Shelf ActivitiesTitle 33 CFR Subchapter N; 1625-0081, Alternate Compliance Program; and 1625-0113, Crewmember Identification Documents. Review and comments by OIRA ensure we only impose paperwork burdens commensurate with our performance of duties.
Agency Information Collection Activities: Submission for OMB Review; Comment Request; Federal Hotel and Motel Fire Safety Declaration Form.
Document Number: 2015-08914
Type: Notice
Date: 2015-04-17
Agency: Federal Emergency Management Agency, Department of Homeland Security
The Federal Emergency Management Agency (FEMA) will submit the information collection abstracted below to the Office of Management and Budget for review and clearance in accordance with the requirements of the Paperwork Reduction Act of 1995. The submission will describe the nature of the information collection, the categories of respondents, the estimated burden (i.e., the time, effort and resources used by respondents to respond) and cost, and the actual data collection instruments FEMA will use.
Proposed Waiver and Extension of the Project Period; Regional Interpreter Education Centers for the Training of Interpreters for Individuals Who Are Deaf or Hard of Hearing and Individuals Who Are Deaf-Blind
Document Number: 2015-08912
Type: Proposed Rule
Date: 2015-04-17
Agency: Department of Education
The Secretary proposes to waive the requirements that generally prohibit project periods exceeding five years and extensions of project periods involving the obligation of additional Federal funds for five 60-month projects initially funded in fiscal year (FY) 2010. The Secretary also proposes to extend the project period for these projects for one year. The proposed waiver and extension would enable the currently funded Regional Interpreter Education Centers for the training of interpreters for individuals who are deaf or hard of hearing and individuals who are deaf-blind to receive funding through September 30, 2016.
Rhode Island; Major Disaster and Related Determinations
Document Number: 2015-08911
Type: Notice
Date: 2015-04-17
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 Rhode Island (FEMA-4212-DR), dated April 3, 2015, and related determinations.
Notice of Issuance of a Federal Operating Permit for G&K Services Inc.-Green Bay
Document Number: 2015-08910
Type: Notice
Date: 2015-04-17
Agency: Environmental Protection Agency
This notice announces that on March 23, 2015, pursuant to title V of the Clean Air Act, the Environmental Protection Agency (EPA) issued a Federal operating permit to G&K Services, Inc., for G&K Services, Inc.Green Bay. The permit authorizes the operation of industrial washers, industrial dryers, a natural gas-fired boiler, a steam tunnel, and other processes used to clean and recondition soiled industrial towels.
Proposed Waiver and Extension of the Project Period; National Interpreter Education Center for the Training of Interpreters for Individuals Who Are Deaf and Hard of Hearing and Individuals Who Are Deaf-Blind
Document Number: 2015-08909
Type: Proposed Rule
Date: 2015-04-17
Agency: Department of Education
The Secretary proposes to waive the requirements that generally prohibit project periods exceeding five years and extensions of project periods involving the obligation of additional Federal funds for a 60-month project initially funded in fiscal year (FY) 2010. The Secretary also proposes to extend the project period for one year. The proposed waiver and extension would enable the currently funded National Interpreter Education Center to receive funding through September 30, 2016.
Streptomycin Sulfate; Receipt of Application for Emergency Exemption, Solicitation of Public Comment
Document Number: 2015-08908
Type: Notice
Date: 2015-04-17
Agency: Environmental Protection Agency
EPA has received a specific exemption request from the Florida Department of Agriculture and Consumer Services (FDACS) to use the pesticide streptomycin sulfate (CAS No. 3810-74-0) to treat up to 47,656 acres of grapefruit for fresh market to control citrus canker. The FDACS proposes a use of a pesticide which contains the active ingredient, streptomycin sulfate, also used in human and animal treatment as an antibiotic. EPA is soliciting public comment before making the decision whether or not to grant the exemption.
Submission for OMB Review; Comment Request
Document Number: 2015-08907
Type: Notice
Date: 2015-04-17
Agency: Department of Agriculture
53-Foot Domestic Dry Containers From the People's Republic of China: Final Affirmative Countervailing Duty Determination
Document Number: 2015-08904
Type: Notice
Date: 2015-04-17
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (the Department) determines that countervailable subsidies are being provided to producers and exporters of 53-foot domestic dry containers (domestic dry containers) from the People's Republic of China (PRC) as provided in section 705 of the Tariff Act of 1930, as amended (the Act). For information on the estimated subsidy rates, see the ``Final Determination'' section of this notice.
53-Foot Domestic Dry Containers From the People's Republic of China: Final Determination of Sales at Less Than Fair Value; Final Negative Determination of Critical Circumstances
Document Number: 2015-08903
Type: Notice
Date: 2015-04-17
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (the Department) determines that imports of 53-foot domestic dry containers (domestic dry containers) from the People's Republic of China (PRC) are being, or are likely to be, sold in the United States at less than fair value (LTFV), as provided in section 735 of the Tariff Act of 1930, as amended (the Act). The final weighted-average dumping margins for the investigation on domestic dry containers from the PRC are listed below in the ``Final Determination'' section of this notice.
Boltless Steel Shelving Units Prepackaged for Sale From the People's Republic of China: Amended Preliminary Determination of Sales at Less Than Fair Value and Postponement of Final Determination
Document Number: 2015-08898
Type: Notice
Date: 2015-04-17
Agency: Department of Commerce, International Trade Adminstration
On April 1, 2015, the Department of Commerce (``Department'') published the Preliminary Determination of sales at less than fair value (``LTFV'') in the antidumping duty investigation of boltless steel shelving units prepackaged for sale (``boltless steel shelving'') from the People's Republic of China (``PRC'').\1\ We are amending our Preliminary Determination to correct a ministerial error with respect to the identification of companies receiving a separate rate. Specifically, we are amending the Preliminary Determination to grant a separate rate to HoiFat (NingBo) Office Facilities Co., Ltd. (``Hoifat'').
Helical Spring Lock Washers From the People's Republic of China: Amended Final Results of Antidumping Duty Administrative Review; 2012-2013
Document Number: 2015-08894
Type: Notice
Date: 2015-04-17
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (Department) is amending the final results of the administrative review of the antidumping duty order on certain helical spring lock washers (HSLW) from the People's Republic of China (PRC) \1\ to correct a ministerial error. The period of review (POR) is October 1, 2012, through September 30, 2013.
Approval and Promulgation of Implementation Plans; Idaho: Interstate Transport of Fine Particulate Matter
Document Number: 2015-08893
Type: Rule
Date: 2015-04-17
Agency: Environmental Protection Agency
On June 28, 2010, the State of Idaho submitted a State Implementation Plan (SIP) revision to the Environmental Protection Agency (EPA) to address certain interstate transport requirements of the Clean Air Act (CAA). The EPA finds that the Idaho SIP meets the CAA interstate transport requirements that the SIP contain adequate provisions prohibiting air emissions that will contribute significantly to nonattainment or interfere with maintenance of the 2006 24-hour PM2.5 NAAQS in any other state.
Approval and Promulgation of Air Quality Implementation Plans; Michigan; SO2
Document Number: 2015-08889
Type: Proposed Rule
Date: 2015-04-17
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a request by the Michigan Department of Environmental Quality (MDEQ) submitted on February 14, 2014, and supplemented on October 27, 2014, to revise the Michigan state implementation plan (SIP) to incorporate sulfur dioxide (SO2) limits found in ``Part 4: Emissions Limitations and ProhibitionsSulfur Bearing Compounds'' of Michigan's Air Pollution Control Rules. EPA is proposing to take no action on the provisions pertaining to the Federal Clean Air Interstate Rule (CAIR) SO2 trading program because CAIR is no longer in effect.
Approval and Promulgation of Air Quality Implementation Plans; Michigan; SO2
Document Number: 2015-08888
Type: Rule
Date: 2015-04-17
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a request by the Michigan Department of Environmental Quality (MDEQ) submitted on February 14, 2014, and supplemented on October 27, 2014, to revise the Michigan state implementation plan (SIP) to incorporate sulfur dioxide (SO2) limits found in Michigan's Air Pollution Control Rules at Chapter 336, Part 4, ``Emissions Limitations and ProhibitionsSulfur Bearing Compounds.'' EPA will take no action on the provisions pertaining to the Federal Clean Air Interstate Rule (CAIR) SO2 trading program because CAIR is no longer in effect.
Approval and Promulgation of Air Quality Implementation Plans; Indiana; CO Monitoring
Document Number: 2015-08886
Type: Proposed Rule
Date: 2015-04-17
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a revision to Indiana's monitoring requirements as a revision to the State Implementation Plan (SIP). The SIP revision was submitted by Indiana to EPA on January 22, 2014. Once approved, the SIP would authorize emission units that combust sewage sludge to continuously monitor carbon monoxide emissions, consistent with Federal requirements.
Approval and Promulgation of Air Quality Implementation Plans; Indiana; CO Monitoring
Document Number: 2015-08885
Type: Rule
Date: 2015-04-17
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a revision to Indiana's monitoring requirements as a revision to the State Implementation Plan (SIP). The SIP revision was submitted by Indiana to EPA on January 22, 2014. Once approved, the SIP would authorize emission units that combust sewage sludge to continuously monitor carbon monoxide emissions, consistent with Federal requirements.
Approval and Promulgation of Implementation Plans; Alabama: Non-Interference Demonstration for Federal Low-Reid Vapor Pressure Requirement for the Birmingham Area
Document Number: 2015-08884
Type: Rule
Date: 2015-04-17
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving the State of Alabama's November 14, 2014, State Implementation Plan (SIP) revision, submitted through the Alabama Department of Environmental Management (ADEM), in support of the State's request that EPA change the Federal Reid Vapor Pressure (RVP) requirements for Jefferson and Shelby Counties (hereinafter referred to as the ``Birmingham Area'' or ``Area''). Alabama's November 14, 2014, SIP revision evaluates whether changing the Federal RVP requirements in this Area would interfere with the Area's ability to meet the requirements of the Clean Air Act (CAA or Act). Specifically, Alabama's SIP revision concludes that relaxing the Federal RVP requirement from 7.8 pounds per square inch (psi) to 9.0 psi for gasoline sold between June 1 and September 15 of each year in the Area would not interfere with attainment or maintenance of the national ambient air quality standards (NAAQS) or with any other CAA requirement. EPA has determined that Alabama's November 14, 2014, SIP revision is consistent with the CAA.
Approval and Promulgation of Air Quality Implementation Plans; Arizona; Regional Haze Federal Implementation Plan; Reconsideration
Document Number: 2015-08883
Type: Rule
Date: 2015-04-17
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to revise certain provisions in the Arizona Regional Haze (RH) Federal Implementation Plan (FIP) that apply to the Nelson Lime Plant. In response to a request for reconsideration from the plant's owner, Lhoist North America of Arizona, Inc. (LNA), we are replacing the control technology demonstration requirements for emissions of nitrogen oxides (NOX) applicable to Kilns 1 and 2 at the Nelson Lime Plant with revised recordkeeping and reporting requirements. We are not revising any of the emission limits that apply to these units, including the existing NOX emission limits, which can be met with selective non-catalytic reduction (SNCR) control technology. We also are taking final action to correct a misprint of the regulatory requirements in a table in the Arizona RH FIP that identifies the emission limits for NOX and sulfur dioxide (SO2) at each kiln.
Supercalendered Paper From Canada; Determination
Document Number: 2015-08882
Type: Notice
Date: 2015-04-17
Agency: International Trade Commission, Agencies and Commissions
Charter Renewal of Department of Defense Federal Advisory Committees
Document Number: 2015-08881
Type: Notice
Date: 2015-04-17
Agency: Department of Defense, Office of the Secretary
The Department of Defense is publishing this notice to announce that it is renewing the charter for the Reserve Forces Policy Board (``the Board'').
Practices and Procedures
Document Number: 2015-08880
Type: Rule
Date: 2015-04-17
Agency: Merit Systems Protection Board, Agencies and Commissions
The Merit Systems Protection Board (MSPB or the Board) hereby amends its rules of practice and procedure in order to correct a minor drafting error in the Board's regulations.
Lock 14 Hydro Partners; Lock 12 Hydro Partners; Notice of Technical Meeting
Document Number: 2015-08879
Type: Notice
Date: 2015-04-17
Agency: Department of Energy, Federal Energy Regulatory Commission
Rockies Express Pipeline LLC; Notice of Application
Document Number: 2015-08877
Type: Notice
Date: 2015-04-17
Agency: Department of Energy, Federal Energy Regulatory Commission
Commission Information Collection Activities (FERC-725B); Comment Request; Extension
Document Number: 2015-08875
Type: Notice
Date: 2015-04-17
Agency: Department of Energy, Federal Energy Regulatory Commission
In compliance with the requirements of the Paperwork Reduction Act of 1995, 44 U.S.C. 3506(c)(2)(A), the Federal Energy Regulatory Commission (Commission or FERC) is soliciting public comment on the requirements and burden \1\ of the information collection described below.
Tennessee Gas Pipeline Company, L.L.C.; Notice of Application
Document Number: 2015-08872
Type: Notice
Date: 2015-04-17
Agency: Department of Energy, Federal Energy Regulatory Commission
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.