November 2, 2015 – Federal Register Recent Federal Regulation Documents

National College Application Month, 2015
Document Number: 2015-28037
Type: Proclamation
Date: 2015-11-02
Agency: Executive Office of the President
National Alzheimer's Disease Awareness Month, 2015
Document Number: 2015-28036
Type: Proclamation
Date: 2015-11-02
Agency: Executive Office of the President
National Adoption Month, 2015
Document Number: 2015-28035
Type: Proclamation
Date: 2015-11-02
Agency: Executive Office of the President
Government In the Sunshine Act Meeting Notice
Document Number: 2015-27924
Type: Notice
Date: 2015-11-02
Agency: International Trade Commission, Agencies and Commissions
Government in the Sunshine Act Meeting Notice
Document Number: 2015-27923
Type: Notice
Date: 2015-11-02
Agency: International Trade Commission, Agencies and Commissions
Public Water System Supervision Program Revision for the State of Oklahoma
Document Number: 2015-27901
Type: Notice
Date: 2015-11-02
Agency: Environmental Protection Agency
Notice is hereby given that the State of Oklahoma is revising its approved Public Water System Supervision (PWSS) program. Oklahoma has adopted the Revised Total Coliform Rule (RTCR) by reference under Title 252 Chapter 631 Subchapters 1-3 of the Oklahoma Administrative Code Pertaining to the Oklahoma Department of Environmental Quality Pubic Water Supply Operation. EPA has reviewed and approved the RTCR primacy application submitted by Oklahoma. Therefore, EPA intends to approve this PWSS program revision package, which gives the Oklahoma Department of Environmental Quality primary enforcement responsibility for implementing the Revised Total Coliform Rule for all public water systems regulated by the state.
Notice To Propose the Redesignation of the Service Delivery Area for the Wampanoag Tribe of Gay Head (Aquinnah)
Document Number: 2015-27898
Type: Notice
Date: 2015-11-02
Agency: Department of Health and Human Services, Indian Health Service
This document extends the comment period for the notice to propose Redesignation of the Service Delivery Area for the Wampanoag Tribe of Gay Head (Aquinnah), which was published in the Federal Register on October 5, 2015. The comment period for the notice, which would have ended on October 23, 2015, is extended by 30 days.
Notice on Outer Continental Shelf Oil and Gas Lease Sales
Document Number: 2015-27896
Type: Notice
Date: 2015-11-02
Agency: Department of the Interior, Bureau of Ocean Energy Management
Pursuant to the joint bidding provisions of 30 CFR 556.41- 556.44, the Director of the Bureau of Ocean Energy Management is publishing a List of Restricted Joint Bidders. Each entity within one of the following groups is restricted from bidding with any entity in any of the other following groups at Outer Continental Shelf oil and gas lease sales to be held during the bidding period November 1, 2015, through April 30, 2016. This List of Restricted Joint Bidders will cover the period November 1, 2015, through April 30, 2016, and replace the prior list published on May 18, 2015, which covered the period of May 1, 2015, through October 31, 2015.
Organization; Mergers, Consolidations, and Charter Amendments of Banks or Associations
Document Number: 2015-27895
Type: Rule
Date: 2015-11-02
Agency: Farm Credit Administration, Agencies and Commissions
The Farm Credit Administration (FCA or our) amended our regulations related to mergers and consolidations of Farm Credit System banks and associations to clarify the merger review and approval process and incorporate existing practices in the regulations. In accordance with the law, the effective date of the rule is no earlier than 30 days from the date of publication in the Federal Register during which either or both Houses of Congress are in session.
Farm Credit Administration Board Policy Statements
Document Number: 2015-27893
Type: Rule
Date: 2015-11-02
Agency: Farm Credit Administration, Agencies and Commissions
The Farm Credit Administration (FCA), as part of its annual public notification process, is publishing for notice an index of the 18 Board policy statements currently in existence. Most of the policy statements remain unchanged since our last Federal Register notice on October 22, 2014 (79 FR 63033), except for three as discussed below on Equal Employment Opportunity and Diversity, Travel, and Rules for the Transaction of Business of the FCA Board.
Proposed Information Collection Request; Comment Request; Tips and Complaints Regarding Environmental Violations (Renewal)
Document Number: 2015-27892
Type: Notice
Date: 2015-11-02
Agency: Environmental Protection Agency
The Environmental Protection Agency is planning to submit an information collection request (ICR), ``Tips and Complaints Regarding Environmental Violations (Renewal)'' (EPA ICR No. 2219.05, OMB Control No. 2020-0032) to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.). Before doing so, EPA is soliciting public comments on specific aspects of the proposed information collection as described below. This is a proposed extension of the ICR, which is currently approved through 04/30/2016. An Agency may not conduct or sponsor and a person is not required to respond to a collection of information unless it displays a currently valid OMB control number.
Notice of Public Meeting of the Interagency Steering Committee on Radiation Standards (ISCORS)
Document Number: 2015-27886
Type: Notice
Date: 2015-11-02
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) will host a meeting of the Interagency Steering Committee on Radiation Standards (ISCORS) on Monday, November 9, 2015 in Washington, DC. The purpose of ISCORS is to foster early resolution and coordination of regulatory issues associated with radiation standards. Member agencies include: EPA; the Nuclear Regulatory Commission; and Departments of Energy; Defense; Transportation; Homeland Security; Health and Human Services; and Labor's Occupational Safety and Health Administration. Observer agencies include: The Office of Science and Technology Policy, Office of Management and Budget, Defense Nuclear Facilities Safety Board, as well as state representatives from Arizona and Pennsylvania. ISCORS maintains several objectives: (1) Facilitate a consensus on allowable levels of radiation risk to the public and workers; (2) promote consistent and scientifically sound risk assessment and risk management approaches in setting and implementing standards for occupational and public protection from ionizing radiation; (3) promote completeness and coherence of Federal standards for radiation protection; and (4) identify interagency radiation protection issues and coordinate their resolution. ISCORS meetings include presentations by Subcommittee Chairs and discussions of current radiation protection issues. Committee meetings normally involve pre-decisional intra-governmental discussions and, as such, are normally not open for observation by members of the public or media. This particular ISCORS meeting is open to all interested members of the public. Time will be reserved on the agenda for members of the public to provide comments.
Proposed CERCLA Administrative Cost Recovery Settlement; Ashue Road Site, Wapato, Yakima County, WA
Document Number: 2015-27885
Type: Notice
Date: 2015-11-02
Agency: Environmental Protection Agency
In accordance with Section 122(i) of the Comprehensive Environmental Response, Compensation and Liability Act, as amended (CERCLA), 42 U.S.C. 9622(i), notice is hereby given of a proposed administrative settlement for recovery of response costs incurred for the Ashue Road Site located at Section 17, Township 11, Range 19 in Wapato, Yakima County, Washington. Under this proposed settlement, the settling parties are Groat Bros., Inc., T.W. Clark Construction, LLC, and the Wapato School District No. 207. The proposed settlement requires the settling parties to pay $95,000 to the Environmental Protection Agency Hazardous Substance Superfund. Upon payment of this sum to Environmental Protection Agency (EPA), the settling parties will be released from their obligations for payments to EPA for costs EPA incurred at the Site prior to the effective date of the proposed settlement. For 30 days following the date of publication of this notice, the EPA will receive written comments relating to the proposed settlement. The EPA will consider all comments received and may modify or withdraw its consent to the settlement if comments received disclose facts or considerations which indicate that the settlement is inappropriate, improper, or inadequate. The EPA's response to any comments received will be available for public inspection at the U.S. EPA Region 10 Office, located at 1200 Sixth Avenue, Seattle, Washington 98101.
Qualification of Drivers; Exemption Applications; Vision
Document Number: 2015-27884
Type: Notice
Date: 2015-11-02
Agency: Federal Motor Carrier Safety Administration, Department of Transportation
FMCSA announces its decision to renew the exemptions from the vision requirement in the Federal Motor Carrier Safety Regulations for 99 individuals. FMCSA has statutory authority to exempt individuals from the vision requirement if the exemptions granted will not compromise safety. The Agency has concluded that granting these exemption renewals will provide a level of safety that is equivalent to or greater than the level of safety maintained without the exemptions for these commercial motor vehicle (CMV) drivers.
Notice of a Public Meeting of the National Drinking Water Advisory Council
Document Number: 2015-27883
Type: Notice
Date: 2015-11-02
Agency: Environmental Protection Agency
The U.S. Environmental Protection Agency (EPA) is announcing a meeting of the National Drinking Water Advisory Council (NDWAC), as authorized under the Safe Drinking Water Act. The meeting is scheduled for November 17, 18 and 19, 2015. The NDWAC typically considers issues associated with drinking water protection and public drinking water systems. During this meeting, the NDWAC will focus discussions on developing recommendations for the EPA Administrator on the Lead and Copper National Primary Drinking Water RegulationLong Term Revisions.
Qualification of Drivers; Exemption Applications; Vision
Document Number: 2015-27882
Type: Notice
Date: 2015-11-02
Agency: Federal Motor Carrier Safety Administration, Department of Transportation
FMCSA announces receipt of applications from 36 individuals for exemption from the vision requirement in the Federal Motor Carrier Safety Regulations. They are unable to meet the vision requirement in one eye for various reasons. The exemptions will enable these individuals to operate commercial motor vehicles (CMVs) in interstate commerce without meeting the prescribed vision requirement in one eye. If granted, the exemptions would enable these individuals to qualify as drivers of commercial motor vehicles (CMVs) in interstate commerce.
Agency Information Collection Activities; Extension of a Currently-Approved Information Collection: Annual Report of Class I and Class II Motor Carriers of Property (OMB 2139-0004)
Document Number: 2015-27880
Type: Notice
Date: 2015-11-02
Agency: Federal Motor Carrier Safety Administration, Department of Transportation
In accordance with the Paperwork Reduction Act of 1995, FMCSA announces its plan to submit the Information Collection Request (ICR) described below to the Office of Management and Budget (OMB) for its review and approval. The FMCSA requests approval to extend an ICR titled, ``Annual Report of Class I and Class II Motor Carriers of Property (formerly OMB 2139-0004), whose new designation is 2126-0032. This ICR is necessary to ensure that motor carriers comply with FMCSA's financial and operating statistics requirements at chapter III of title 49 CFR part 369 entitled, ``Reports of Motor Carriers.'' On August 6, 2015, FMCSA published a Federal Register notice allowing for a 60-day comment period on this ICR. The agency received no comments in response to that notice.
Qualification of Drivers; Exemption Applications; Vision
Document Number: 2015-27879
Type: Notice
Date: 2015-11-02
Agency: Federal Motor Carrier Safety Administration, Department of Transportation
FMCSA announces receipt of applications from 28 individuals for exemption from the vision requirement in the Federal Motor Carrier Safety Regulations. They are unable to meet the vision requirement in one eye for various reasons. The exemptions will enable these individuals to operate commercial motor vehicles (CMVs) in interstate commerce without meeting the prescribed vision requirement in one eye. If granted, the exemptions would enable these individuals to qualify as drivers of commercial motor vehicles (CMVs) in interstate commerce.
President's Committee on the International Labor Organization Charter Renewal
Document Number: 2015-27878
Type: Notice
Date: 2015-11-02
Agency: Department of Labor
On September 30, 2015, President Obama continued the President's Committee on the International Labor Organization (ILO) for two years through September 30, 2017 (E.O. 13708, 80 FR 60271 (October 5, 2015)). In response, and pursuant to the Federal Advisory Committee Act (FACA), as amended (5 U.S.C. App. 2), the Secretary of Labor renewed the committee's charter on October 13, 2015. Purpose: The President's Committee on the International Labor Organization was established in 1980 by Executive Order 12216 to monitor and assess the work of the ILO and make recommendations to the President regarding United States policy towards the ILO. The committee is chaired by the Secretary of Labor and the Department of Labor's Bureau of International Labor Affairs is responsible for providing the necessary support for the committee. The committee is composed of seven members: The Secretary of Labor (chair), the Secretary of State, the Secretary of Commerce, the Assistant to the President for National Security Affairs, the Assistant to the President for Economic Policy, and one representative each from organized labor and the business community, designated by the Secretary. The labor and business members are the presidents of the American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) and the United States Council for International Business (USCIB), respectively, as the most representative organizations of U.S. workers and employers engaged in ILO matters.
South Carolina Disaster Number SC-00032
Document Number: 2015-27876
Type: Notice
Date: 2015-11-02
Agency: Small Business Administration, Agencies and Commissions
This is an amendment of the Presidential declaration of a major disaster for Public Assistance Only for the State of South Carolina (FEMA-4241-DR), dated 10/15/2015. Incident: Severe storms and flooding. Incident Period: 10/01/2015 through 10/23/2015. Effective Date: 10/23/2015. Physical Loan Application Deadline Date: 12/14/2015. Economic Injury (EIDL) Loan Application Deadline Date: 07/14/2016.
Wind Energy Research Lease Issuance on the Atlantic Outer Continental Shelf Offshore Virginia
Document Number: 2015-27875
Type: Notice
Date: 2015-11-02
Agency: Department of the Interior, Bureau of Ocean Energy Management
BOEM has issued a wind energy research lease to the Commonwealth of Virginia, Department of Mines, Minerals and Energy for an area situated on the Outer Continental Shelf offshore Virginia. The purpose of this notice is to inform the public of the availability of the executed lease, Renewable Energy Lease No. OCS-A-0497. Proposed activities on the lease include the installation and operation of wind turbine generators and resource assessment devices, as well as associated offshore substation platforms, interarray cables, and subsea export cables. The total acreage of the lease area is approximately 2,135 acres. The lease area is comprised of six aliquots (i.e., sub-blocks) lying within Official Protraction Diagram Currituck Sound NJ18-11 Blocks 6061 and 6111. The lease and supporting documentation, including required environmental compliance documentation and notices that solicited competitive interest, can be found online at: https://www.boem.gov/VOWTAP/.
Fine Arts Committee Notice of Meeting
Document Number: 2015-27871
Type: Notice
Date: 2015-11-02
Agency: Department of State
Fisheries of the Exclusive Economic Zone Off Alaska; Inseason Adjustment to the 2015 Gulf of Alaska Pollock Seasonal Apportionments
Document Number: 2015-27864
Type: Rule
Date: 2015-11-02
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
NMFS is adjusting the 2015 seasonal apportionments of the total allowable catch (TAC) for pollock in the Gulf of Alaska (GOA) by re-apportioning unharvested pollock TAC in Statistical Areas 610, 620, and 630 of the GOA. This action is necessary to provide opportunity for harvest of the 2015 pollock TAC, consistent with the goals and objectives of the Fishery Management Plan for Groundfish of the Gulf of Alaska.
Contingent Waiver of Certain Sanctions Related to the Joint Comprehensive Plan of Action
Document Number: 2015-27863
Type: Notice
Date: 2015-11-02
Agency: Department of State
Pursuant to section 11 of Annex V of the Joint Comprehensive Plan of Action (JCPOA), the Secretary of State has issued waivers and made findings with respect to relevant statutory sanctions. The contingent waivers exercised and findings made by the Secretary pertain to certain sanctions provided for in relevant sections of the Iran Freedom and Counter-Proliferation Act of 2012, the Iran Threat Reduction and Syria Human Rights Act of 2012, the National Defense Authorization Act for Fiscal Year 2012, and the Iran Sanctions Act of 1996. These waivers and findings would apply to certain transactions by non-U.S. persons involving Iran that take place after Implementation Day, as set forth in Annex V and the corresponding provisions of Annex II of the JCPOA. The transactions subject to the waivers and findings that the Secretary has issued include: Transactions with Iran's financial and banking sectors, including the Central Bank of Iran; transactions for the provision of underwriting services, insurance, or reinsurance in connection with activities consistent with the JCPOA; transactions with Iran's energy and petrochemical sectors, including the purchase or sale of petroleum, petroleum products, or petrochemicals or investment in or support to those sectors; transactions with Iran's shipping sector; trade with Iran in precious metals and other metals and software for activities consistent with the JCPOA; and trade with and support for Iran's automotive sector.
Visas: Procedures for Issuing Visas
Document Number: 2015-27862
Type: Rule
Date: 2015-11-02
Agency: Department of State
The Department of State is updating its regulations regarding nonimmigrant visa format, and records retention procedures. These updates reflect changes in technology, including the current practice of issuing machine-readable visas and the planned future practice of issuing visas electronically. The Department is also removing an obsolete records retention provision and a visa review provision, both of which are now addressed in the Foreign Affairs Manual.
The Performance Review Board
Document Number: 2015-27861
Type: Notice
Date: 2015-11-02
Agency: Department of Housing and Urban Development
The Department of Housing and Urban Development announces the establishment of two Performance Review Boards to make recommendations to the appointing authority on the performance of its senior executives. Towanda A. Brooks, John P. Benison, Camille E. Acevedo, Matthew E. Ammon, and Dominique G. Blom will serve as members of the Departmental Performance Review Board to review career SES performance. Laura H. Hogshead, Rafael C. Diaz, Tonya T. Robinson, and Lynn M. Ross will serve as members of the Departmental Performance Review Board to review noncareer SES performance. The address is: Department of Housing and Urban Development, Washington, DC 20410-0050.
Agency Information Collection Activities; Proposed Collection; Public Comment Request
Document Number: 2015-27860
Type: Notice
Date: 2015-11-02
Agency: Department of Health and Human Services, Office of the Secretary
In compliance with section 3506(c)(2)(A) of the Paperwork Reduction Act of 1995, the Office of the Secretary (OS), Department of Health and Human Services, announces plans to submit a new Information Collection Request (ICR), described below, to the Office of Management and Budget (OMB). Prior to submitting the ICR to OMB, OS seeks comments from the public regarding the burden estimate, below, or any other aspect of the ICR.
Agency Information Collection Activities: Proposed Collection; Comment Request
Document Number: 2015-27859
Type: Notice
Date: 2015-11-02
Agency: Centers for Medicare & Medicaid Services, Department of Health and Human Services
The Centers for Medicare & Medicaid Services (CMS) is announcing an opportunity for the public to comment on CMS' intention to collect information from the public. Under the Paperwork Reduction Act of 1995 (the PRA), federal agencies are required to publish notice in the Federal Register concerning each proposed collection of information (including each proposed extension or reinstatement of an existing collection of information) and to allow 60 days for public comment on the proposed action. Interested persons are invited to send comments regarding our burden estimates or any other aspect of this collection of information, including any of the following subjects: (1) The necessity and utility of the proposed information collection for the proper performance of the agency's functions; (2) the accuracy of the estimated burden; (3) ways to enhance the quality, utility, and clarity of the information to be collected; and (4) the use of automated collection techniques or other forms of information technology to minimize the information collection burden.
30-Day Notice of Proposed Information Collection: Supplement to Application for Federally Assisted Housing
Document Number: 2015-27858
Type: Notice
Date: 2015-11-02
Agency: Department of Housing and Urban Development
HUD has submitted the proposed information collection requirement described below to the Office of Management and Budget (OMB) for review, in accordance with the Paperwork Reduction Act. The purpose of this notice is to allow for an additional 30 days of public comment.
Clarification of Licensee Actions in Support of Enforcement Guidance for Tornado-Generated Missiles
Document Number: 2015-27857
Type: Notice
Date: 2015-11-02
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is issuing for public comment its draft Interim Staff Guidance (ISG) DSS-ISG-2015-XX, ``Clarification of Licensee Actions in Receipt of Enforcement Discretion per Enforcement Guidance Memorandum (EGM) 15-002, `Enforcement Discretion for Tornado-generated Missile Protection Noncompliance.' '' This draft ISG will provide clarifying guidance for NRC staff understanding of expectations for consistent oversight associated with implementing enforcement discretion for tornado missile protection noncompliance per EGM 15-002. This guidance will allow consistent enforcement and regulation of licensees that implement corrective actions outlined in EGM 15-002.
SHINE Medical Technologies, Inc.; Notice of Hearing
Document Number: 2015-27856
Type: Notice
Date: 2015-11-02
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC or the Commission) will convene an evidentiary session to receive testimony and exhibits in the uncontested proceeding regarding the application from SHINE Medical Technologies, Inc. (SHINE), for a construction permit (CP) to construct a medical radioisotope production facility in Janesville, Wisconsin. This mandatory hearing will consider safety and environmental matters relating to the requested CP.
Cyber Security Event Notifications
Document Number: 2015-27855
Type: Rule
Date: 2015-11-02
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is adopting new cyber security regulations that govern nuclear power reactor licensees. This final rule codifies certain reporting activities associated with cyber security events contained in security advisories issued by the NRC. This rule establishes new cyber security event notification requirements that contribute to the NRC's analysis of the reliability and effectiveness of licensees' cyber security programs and plays an important role in the continuing effort to provide high assurance that digital computer and communication systems and networks are adequately protected against cyber attacks, up to and including the design basis threat.
Endangered and Threatened Species; Recovery Plans
Document Number: 2015-27854
Type: Notice
Date: 2015-11-02
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
We, NMFS, announce that the Proposed Endangered Species Act (ESA) Recovery Plan for Snake River Fall Chinook Salmon (Proposed Plan) is available for public review and comment. The Proposed Plan addresses the Snake River Fall Chinook Salmon (Onchorhynchus tshawytscha) evolutionarily significant unit (ESU), which is listed as threatened under the ESA. The geographic area covered by the Proposed Plan is the lower and middle mainstem Snake River and tributaries as well as the mainstem Columbia River below its confluence with the Snake River. As required under the ESA, the Proposed Plan contains objective, measurable delisting criteria, site-specific management actions necessary to achieve the Proposed Plan's goals, and estimates of the time and cost required to implement recovery actions. We are soliciting review and comment from the public and all interested parties on the Proposed Plan.
Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company
Document Number: 2015-27853
Type: Notice
Date: 2015-11-02
Agency: Federal Reserve System, Agencies and Commissions
Formations of, Acquisitions by, and Mergers of Bank Holding Companies
Document Number: 2015-27852
Type: Notice
Date: 2015-11-02
Agency: Federal Reserve System, Agencies and Commissions
Notice of Termination, 10461 First East Side Savings Bank, Tamarac, Florida
Document Number: 2015-27851
Type: Notice
Date: 2015-11-02
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Notice of Termination, 10466 Hometown Community Bank, Braselton, Georgia
Document Number: 2015-27850
Type: Notice
Date: 2015-11-02
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Servicing of Motor Vehicle Air Conditioners (Renewal)
Document Number: 2015-27849
Type: Notice
Date: 2015-11-02
Agency: Environmental Protection Agency
In compliance with the Paperwork Reduction Act (PRA) (44 U.S.C. 3501 et seq.), this document announces that an Information Collection Request (ICR) has been forwarded to the Office of Management and Budget (OMB) for review and approval. This is a request to renew an existing approved collection. The ICR, which is abstracted below, describes the nature of the information collection and its estimated burden and cost.
SOUTH CAROLINA Disaster Number SC-00031
Document Number: 2015-27848
Type: Notice
Date: 2015-11-02
Agency: Small Business Administration, Agencies and Commissions
This is an amendment of the Presidential declaration of a major disaster for the State of South Carolina (FEMA-4241-DR), dated 10/05/2015. Incident: Severe Storms and Flooding. Incident Period: 10/01/2015 through 10/23/2015.
South Carolina Disaster Number SC-00032
Document Number: 2015-27847
Type: Notice
Date: 2015-11-02
Agency: Small Business Administration, Agencies and Commissions
This is an amendment of the Presidential declaration of a major disaster for Public Assistance Only for the State of South Carolina (FEMA-4241-DR), dated 10/15/2015. Incident: Severe Storms and Flooding. Incident Period: 10/01/2015 through 10/23/2015. Effective Date: 10/26/2015. Physical Loan Application Deadline Date: 12/14/2015. Economic Injury (EIDL) Loan Application Deadline Date: 07/14/2016.
Export Verification Program: Microbiological Testing of Ready-To-Eat Products Destined for Canada
Document Number: 2015-27846
Type: Notice
Date: 2015-11-02
Agency: Department of Agriculture, Food Safety and Inspection Service
The Food Safety and Inspection Service (FSIS) is announcing the establishment of an FSIS and Agricultural Marketing Service (AMS) Export Verification (EV) Program. The program is designed to verify establishments' control of closed-faced sandwiches destined for Canada. Among other things, Canada is requiring that closed-faced sandwiches be produced under a Hazard Analysis and Critical Control Point (HACCP) plan. Under the program, the sandwiches will be produced in establishments that are under FSIS' voluntary reimbursable inspection service and that are operating under conditions that are as consistent as practical with those under which other post-lethality exposed meat and poultry products are produced under 9 CFR part 430. Closed-faced sandwiches are under jurisdiction of the Food and Drug Administration (FDA), but FDA does not require that the sandwiches be produced under a HACCP plan. It also does not verify that the requirements of 9 CFR part 430 are met. Consequently, FSIS and AMS are establishing this voluntary program. Once the program is implemented, only establishments participating in this program will be able to export closed-faced sandwiches to Canada.
President's Committee on the Arts and the Humanities: Meeting #71
Document Number: 2015-27845
Type: Notice
Date: 2015-11-02
Agency: National Foundation on the Arts and the Humanities, Agencies and Commissions, National Endowment for the Arts
Pursuant to section 10(a)(2) of the Federal Advisory Committee Act (Pub. L. 92-463), as amended, notice is hereby given that the 71st meeting of the President's Committee on the Arts and the Humanities (PCAH) will tentatively be held in the Monument Room, Occidental Grill & Seafood, 1475 Pennsylvania Avenue NW., Washington, DC 20004. Ending time is approximate.
Combined Notice of Filings
Document Number: 2015-27844
Type: Notice
Date: 2015-11-02
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #2
Document Number: 2015-27843
Type: Notice
Date: 2015-11-02
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2015-27842
Type: Notice
Date: 2015-11-02
Agency: Department of Energy, Federal Energy Regulatory Commission
The Drug Supply Chain Security Act Implementation: Product Tracing Requirements for Dispensers-Compliance Policy; Updated Guidance for Industry, Availability
Document Number: 2015-27841
Type: Notice
Date: 2015-11-02
Agency: Food and Drug Administration, Department of Health and Human Services
The Food and Drug Administration (FDA or we) is issuing a revised guidance document that extends the compliance policy described in the guidance for industry entitled ``DSCSA Implementation: Product Tracing Requirements for DispensersCompliance Policy.'' This revised guidance announces FDA's intention with regard to enforcement of certain product tracing requirements of the Federal Food, Drug, and Cosmetic Act (FD&C Act) added by the Drug Supply Chain Security Act (DSCSA). FDA does not intend to take action against dispensers who, prior to March 1, 2016, accept ownership of product without receiving transaction information, transaction history, and transaction statements (product tracing information), prior to or at the time of a transaction, or do not capture and maintain the product tracing information, as required by the FD&C Act.
Baker County, Oregon; Notice of Availability of Environmental Assessment
Document Number: 2015-27839
Type: Notice
Date: 2015-11-02
Agency: Department of Energy, Federal Energy Regulatory Commission
Caribbean Fishery Management Council; Public Hearings; Correction
Document Number: 2015-27838
Type: Notice
Date: 2015-11-02
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
The Caribbean Fishery Management Council (CFMC) is considering modifying the timing for the implementation of accountability measure (AM)-based closures in the Caribbean Exclusive Economic Zone (EEZ) and specifying how often to revisit the modification. The Council is considering these management measures in order to ensure AM-based closures successfully achieve their conservation objective and, to the extent practicable, minimize adverse economic impacts to fishers and fishing communities, consistent with National Standard 8 of the Magnuson-Stevens Fishery Conservation and Management Act. Following are the actions and management alternatives: The Draft Amendment consists of two actions: Action 1: Modify the timing for the implementation of AM-based closures in the EEZ; Alternative 1: No action. Continue AM-based closures resulting from an annual catch limit (ACL) overage beginning on December 31st of the closure year and extending backward into the year for the number of days neccesary to achieve the required reduction in landings. Preferred Alternative 2: Accountability measure-based closures resulting from an ACL overage will begin on September 30th of the closure year and would extend backward into the year for the number of days necessary to achieve the required reduction in landings. This closure start date would apply to all fishery management units (FMUs) for each of Puerto Rico commercial and recreational sectors, St. Thomas/St. John, St. Croix, and Caribbean-wide. If for any FMU in any year, the number of available days running from September 30th backward to the beginning of the year is not enough to achieve the required reduction in landings, then the additional days needed would be captured by extending the closure forward, beginning on October 1st and continuing for however many days are needed to fulfill the required reduction. Alternative 3: Accountability measure-based closures resulting from an ACL overage will begin on January 1st of the closure year and extend forward into the year for the number of days necessary to achieve the required reduction in landing. This closure start date would apply to all FMUs for each of Puerto Rico commercial and recreational sectors, St. Thomas/St. John, St. Croix, and Caribbean-wide. Alternative 4: Establish a fixed fishing closure start date for the implementation of AMs for each FMU by island/island group (A. Puerto Rico, B. St. Thomas/St. John, C. St. Croix, and D. Caribbean-wide). A different start date may be chosen for each FMU on each island/island group. The start date will begin on the last day of the identified month and go backward towards the beginning of the year. If for any FMU in any year, the number of days left in the year is not enough to achieve the required reduction in landings, then those additional days would be captured by extending the closure forward toward the end of the year.
The Long Island Rail Road Company-Abandonment Exemption-in Queens County, NY
Document Number: 2015-27837
Type: Notice
Date: 2015-11-02
Agency: Surface Transportation Board, Department of Transportation
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.