September 11, 2015 – Federal Register Recent Federal Regulation Documents

Federal Motor Vehicle Safety Standards; Electronic Stability Control Systems for Heavy Vehicles
Document Number: C1-2015-14127
Type: Rule
Date: 2015-09-11
Agency: Historic Preservation, Advisory Council, Animal and Plant Health Inspection Service
Fisheries of the Northeastern United States; Atlantic Bluefish Fishery; Quota Transfer
Document Number: 2015-22953
Type: Rule
Date: 2015-09-11
Agency: Cooperative State Research, Education, and Extension Service, Economic Research Service
NMFS announces that the Commonwealth of Virginia is transferring a portion of its 2015 commercial Atlantic bluefish quota to the Commonwealth of Massachusetts. This quota adjustment is necessary to comply with the Bluefish Fishery Management Plan quota transfer provisions. This announcement informs the public of the revised commercial quota for each state involved.
Tetraethylene Glycol; Exemption From the Requirement of a Tolerance
Document Number: 2015-22946
Type: Rule
Date: 2015-09-11
Agency: Department of Agriculture
This regulation establishes an exemption from the requirement of a tolerance for residues of tetraethylene glycol (CAS Reg. No. 112- 60-7) when used as an inert ingredient (solvent) in pesticide formulations applied to growing crops. Exponent, Inc. on behalf of Drexel Chemical Company submitted a petition to EPA under the Federal Food, Drug, and Cosmetic Act (FFDCA), requesting establishment of an exemption from the requirement of a tolerance. This regulation eliminates the need to establish a maximum permissible level for residues of tetraethylene glycol.
National Emission Standards for Hazardous Air Pollutants for the Portland Cement Manufacturing Industry and Standards of Performance for Portland Cement Plants; Correction
Document Number: 2015-22945
Type: Rule
Date: 2015-09-11
Agency: Department of Agriculture
The Environmental Protection Agency (EPA) published a final rule in the Federal Register on July 27, 2015, titled National Emission Standards for Hazardous Air Pollutants for the Portland Cement Manufacturing Industry and Standards of Performance for Portland Cement Plants. This final rule makes technical corrections and clarifications to the regulations published in that final rule. The rule also includes a provision describing performance testing requirements when a source demonstrates compliance with the hydrochloric acid (HCl) emissions standard using a continuous emissions monitoring system (CEMS) for sulfur dioxide measurement and reporting.
Reportable Events and Certain Other Notification Requirements
Document Number: 2015-22941
Type: Rule
Date: 2015-09-11
Agency: Broadcasting Board of Governors
In 2013, PBGC proposed to establish risk-based safe harbors that would exempt most companies and plans from many of its reportable events requirements and target reporting toward the minority of plan sponsors and plans presenting the most substantial risk of involuntary or distress termination. After holding a hearing on the proposal, and carefully considering the public's written and oral comments, PBGC is publishing this final rule to make the requirements of the sponsor risk-based safe harbor more flexible, make the funding level for satisfying the well-funded plan safe harbor lower and tied to the variable-rate premium, and add public company waivers for five events. The waiver structure under the final rule will further reduce unnecessary reporting requirements, while at the same time better targeting PBGC's resources to plans that pose the greatest risks to the pension insurance system. PBGC anticipates the final rule will exempt about 94 percent of plans and sponsors from many reporting requirements and result in a net reduction in reporting to PBGC. This rulemaking is a result of PBGC's regulatory review under Executive Order 13563.
Fisheries of the Exclusive Economic Zone Off Alaska; Reapportionment of the 2015 Gulf of Alaska Pacific Halibut Prohibited Species Catch Limits for the Trawl Deep-Water and Shallow-Water Fishery Categories
Document Number: 2015-22934
Type: Rule
Date: 2015-09-11
Agency: Cooperative State Research, Education, and Extension Service, Economic Research Service
NMFS is reapportioning the seasonal apportionments of the 2015 Pacific halibut prohibited species catch (PSC) limits for the trawl deep-water and shallow-water species fishery categories in the Gulf of Alaska. This action is necessary to account for the actual halibut PSC use by the trawl deep-water and shallow-water species fishery categories from May 15, 2015 through June 30, 2015. This action is consistent with the goals and objectives of the Fishery Management Plan for Groundfish of the Gulf of Alaska.
Interpretation of Notification Requirements To Exclude Model Aircraft
Document Number: 2015-22933
Type: Rule
Date: 2015-09-11
Agency: Commodity Credit Corporation
This document provides the NTSB's interpretation of the applicability of the agency's regulations concerning aircraft accident notification requirements to unmanned aircraft. The regulations define ``unmanned aircraft accident'' and require notifications of accidents that fulfill the criteria included in the definition. By this Notice, the NTSB clarifies it does not consider model aircraft to fall within the regulatory definition of unmanned aircraft accident, for purposes of required notification.
Schedules of Controlled Substances: Removal of [123
Document Number: 2015-22919
Type: Rule
Date: 2015-09-11
Agency: Agency for Healthcare Research and Quality, Agency for International Development
With the issuance of this final rule, the Administrator of the Drug Enforcement Administration removes [\123\I]ioflupane from the schedules of the Controlled Substances Act. This action is pursuant to the Controlled Substances Act which requires that such actions be made on the record after an opportunity for a hearing through formal rulemaking. Prior to the effective date of this rule, [\123\I]ioflupane was, by definition, a schedule II controlled substance because it is derived from cocaine via ecgonine, both of which are schedule II controlled substances. This action removes the regulatory controls and administrative, civil, and criminal sanctions applicable to controlled substances, including those specific to schedule II controlled substances, on persons who handle (manufacture, distribute, reverse distribute, dispense, conduct research, import, export, or conduct chemical analysis) or propose to handle [\123\I]ioflupane.
Onshore Oil and Gas Operations; Federal and Indian Oil and Gas Leases; Site Security
Document Number: 2015-22903
Type: Proposed Rule
Date: 2015-09-11
Agency: Farm Service Agency, Federal Crop Insurance Corporation
On July 13, 2015, the Bureau of Land Management (BLM) published in the Federal Register a proposed rule to establish minimum standards for site security at oil and gas facilities located on Federal and Indian (except Osage Tribe) lands. This proposed rule would replace Onshore Oil and Gas Order No. 3, Site Security (Order 3), with new regulations that would be codified in the Code of Federal Regulations. It includes provisions intended to ensure that oil and gas produced from Federal and Indian oil and gas leases are properly and securely handled, to ensure accurate measurement, production accountability, and royalty payments, and to prevent theft and loss. The changes proposed as part of this proposed rule would allow the BLM to strengthen its policies governing production verification and accountability by updating Order 3's requirements to address changes in technology and industry practices that have occurred in the 25 years since Order 3 was issued, and to respond to recommendations made by the Government Accountability Office with respect to the BLM's production verification efforts. This notice extends the public comment period for 28 days beyond the initial comment-period deadline on the proposed rule.
Rules of Practice Before the Judicial Officer
Document Number: 2015-22881
Type: Rule
Date: 2015-09-11
Agency: Agricultural Research Service
This document contains the final revisions to the rules of practice before the Judicial Officer relative to debt collection against current and former employees. These revisions are necessary to implement an electronic filing system.
Special Conditions: Korea Aerospace Industries, Ltd., Model K-100; Full Authority Digital Engine Control (FADEC) System
Document Number: 2015-22872
Type: Rule
Date: 2015-09-11
Agency: Historic Preservation, Advisory Council, African Development Foundation
These special conditions are issued for the Korea Aerospace Industries, Ltd., Model K-100 airplane. This airplane will have a novel or unusual design feature(s) associated with the use of an electronic engine control system instead of a traditional mechanical control system. The applicable airworthiness regulations do not contain adequate or appropriate safety standards for this design feature. These special conditions contain the additional safety standards that the Administrator considers necessary to establish a level of safety equivalent to that established by the existing airworthiness standards.
Safety Zones; Fireworks Events in Captain of the Port New York Zone
Document Number: 2015-22867
Type: Rule
Date: 2015-09-11
Agency: Agency for Toxic Substances and Disease Registry, Agricultural Marketing Service
The Coast Guard will enforce various safety zones within the Captain of the Port New York Zone on the specified dates and times. This action is necessary to ensure the safety of vessels and spectators from hazards associated with fireworks displays. During the enforcement period, no person or vessel may enter the safety zones without permission of the Captain of the Port (COTP).
Air Plan Approval; Wisconsin; Infrastructure SIP Requirements for the 2008 Ozone, 2010 NO2
Document Number: 2015-22864
Type: Rule
Date: 2015-09-11
Agency: Department of Agriculture
The Environmental Protection Agency (EPA) is taking final action to approve some elements of state implementation plan (SIP) submissions from Wisconsin regarding the infrastructure requirements of section 110 of the Clean Air Act (CAA) for the 2008 ozone, 2010 nitrogen dioxide (NO2), and 2010 sulfur dioxide (SO2) National Ambient Air Quality Standards (NAAQS). The infrastructure requirements are designed to ensure that the structural components of each state's air quality management program are adequate to meet the state's responsibilities under the CAA. The proposed rulemaking associated with this final action was published on April 20, 2015, and EPA received no comments during the comment period, which ended on May 20, 2015.
Approval and Promulgation of Implementation Plans; New Mexico; Albuquerque-Bernalillo County; Infrastructure and Interstate Transport State Implementation Plan for the 2008 Lead National Ambient Air Quality Standards
Document Number: 2015-22862
Type: Proposed Rule
Date: 2015-09-11
Agency: Department of Agriculture
Under the Federal Clean Air Act (CAA), the Environmental Protection Agency (EPA) is proposing to approve a State Implementation Plan (SIP) submission from the Governor of New Mexico for the City of Albuquerque-Bernalillo County for the 2008 Lead (Pb) National Ambient Air Quality Standards (NAAQS). The submittal addresses how the existing SIP provides for implementation, maintenance, and enforcement of the 2008 Pb NAAQS (infrastructure SIP or i-SIP). This i-SIP ensures that the State's SIP for Albuquerque-Bernalillo County is adequate to meet the state's responsibilities under the CAA, including the four CAA requirements for interstate transport of Pb emissions.
Single Family Housing Direct Loan Program
Document Number: 2015-22785
Type: Rule
Date: 2015-09-11
Agency: Aging Administration, Historic Preservation, Advisory Council
On April 29, 2015, the Rural Housing Service (RHS) published a final rule to create a certified loan application packaging process for the direct single family housing loan program. On June 5, 2015, the final rule's effective date was deferred to October 1, 2015. The final rule's effective date is further delayed until October 1, 2016.
Air Plan Approval; Indiana; SO2
Document Number: 2015-22716
Type: Rule
Date: 2015-09-11
Agency: Department of Agriculture
The Environmental Protection Agency (EPA) is approving a request submitted by the Indiana Department of Environmental Management (IDEM) on June 1, 2015, to revise the Indiana state implementation plan (SIP) for sulfur dioxide (SO2). The revision updates information regarding Walsh and Kelly, Incorporated, a hot mix asphalt plant located in Griffith, Lake County, Indiana. Walsh and Kelly, Incorporated, is replacing its aggregate drum dryer. The revision does not change any of the SO2 control requirements and will not result in an increase in SO2 emissions.
Air Plan Approval; Indiana; SO2
Document Number: 2015-22715
Type: Proposed Rule
Date: 2015-09-11
Agency: Department of Agriculture
The Environmental Protection Agency (EPA) is proposing to approve a request submitted by the Indiana Department of Environmental Management on June 1, 2015, to revise its state implementation plan (SIP) for sulfur dioxide (SO2). The revision updates information regarding Walsh and Kelly, Incorporated, a hot mix asphalt plant located in Griffith, Lake County, Indiana. Walsh and Kelly, Incorporated, is replacing its aggregate drum dryer. The revision does not change any of the SO2 control requirements and will not result in an increase in SO2 emissions.
Air Plan Approval; Wisconsin; Wisconsin State Board Requirements
Document Number: 2015-22713
Type: Proposed Rule
Date: 2015-09-11
Agency: Department of Agriculture
The Environmental Protection Agency (EPA) is proposing to approve state implementation plan (SIP) submissions from Wisconsin regarding the state board requirements under section 128 of the Clean Air Act (CAA). EPA is also proposing to approve elements of SIP submissions from Wisconsin regarding the infrastructure requirements of section 110 relating to state boards for the 1997 ozone, 1997 fine particulate (PM2.5), 2006 PM2.5, 2008 lead (Pb), 2008 ozone, 2010 nitrogen dioxide (NO2), and 2010 sulfur dioxide (SO2) National Ambient Air Quality Standards (NAAQS).
World Trade Center Health Program; Addition of New-Onset Chronic Obstructive Pulmonary Disease and Acute Traumatic Injury to the List of WTC-Related Health Conditions
Document Number: 2015-22599
Type: Proposed Rule
Date: 2015-09-11
Agency: Energy Policy and New Uses Office, Agriculture Department
The World Trade Center (WTC) Health Program, at the direction of the Administrator, conducted a review of published studies regarding potential evidence of chronic obstructive pulmonary disease (COPD) and acute traumatic injury among individuals who were responders to or survivors of the September 11, 2001, terrorist attacks. The Administrator of the WTC Health Program found that these studies provided substantial support for a causal relationship between the health conditions and 9/11 exposures. As a result, the Administrator has determined to publish a proposed rule to add new- onset COPD and to add acute traumatic injury to the List of WTC-Related Health Conditions eligible for treatment coverage in the WTC Health Program.
Safety Zone; Mad Dog Truss Spar, Green Canyon 782, Outer Continental Shelf on the Gulf of Mexico
Document Number: 2015-22579
Type: Rule
Date: 2015-09-11
Agency: Agency for Toxic Substances and Disease Registry, Agricultural Marketing Service
The Coast Guard published in the Federal Register on July 29, 2005, a final rule establishing a safety zone around the Mad Dog Truss Spar. The coordinates for the location of the Mad Dog Truss Spar were published incorrectly as 27[deg]11'18'' N., 91[deg]05'12'' W. This interim rule corrects the coordinates to reflect the actual location of the Mad Dog Truss Spar as 27[deg]11'18.124'' N., 90[deg]16'7.363'' W., therefore correctly publishing the area covered by the safety zone around the Mad Dog Truss Spar system, located in Green Canyon Block 782 on the Outer Continental Shelf (OCS) in the Gulf of Mexico.
Government Contractors, Prohibitions Against Pay Secrecy Policies and Actions
Document Number: 2015-22547
Type: Rule
Date: 2015-09-11
Agency: Army Department, Bonneville Power Administration
The Office of Federal Contract Compliance Programs (OFCCP) publishes this final rule to implement Executive Order 13665 (also referred to as ``the Order,'' infra) issued on April 8, 2014 to prohibit Federal contractors from discriminating against, in any manner, employees and job applicants who inquire about, discuss, or disclose their own compensation or the compensation of other employees or applicants. Executive Order 13665 amends Executive Order 11246, which prohibits employment discrimination because of race, color, religion, sex, sexual orientation, gender identity, or national origin, by revising the mandatory equal opportunity clauses that are included in Federal contracts and subcontracts, and federally assisted construction contracts, and creating contractor defenses. This final rule defines key terms used in Executive Order 13665 and adopts other key provisions in the notice of proposed rulemaking (NPRM). The final rule also adds a section to the implementing regulations for Executive Order 11246. This section not only describes potential defenses for contractors but also requires contractors to notify employees and job applicants of the nondiscrimination protection created by section 2(b) of Executive Order 13665 using existing methods of communicating to applicants and employees. The implementing regulations for Executive Order 11246 set forth the basic equal employment opportunity requirements that apply to Federal contractors and subcontractors.
Uniform Administrative Requirements, Cost Principles and Audit Requirements for Federal Awards
Document Number: 2015-21434
Type: Rule
Date: 2015-09-11
Agency: Aging Administration
NASA has adopted as final, with changes, an interim rule to implement regulations for Uniform Administrative Requirements, Cost Principles and Audit Requirements for Federal Awards.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.