January 2016 – Federal Register Recent Federal Regulation Documents

Results 351 - 400 of 2,056
Small Business Size Standards: Employee Based Size Standards in Wholesale Trade and Retail Trade
Document Number: 2016-01411
Type: Rule
Date: 2016-01-25
Agency: Small Business Administration, Agencies and Commissions
The U.S. Small Business Administration (SBA or Agency) is increasing 47 small business size standards based on a concern's number of employees. These increases affect 46 industries in North American Industry Classification System (NAICS) Sector 42, Wholesale Trade, and one industry in NAICS Sector 44-45, Retail Trade. SBA retains the size standards for the remaining industries in those sectors and the 500- employee size standard for the Federal Government's procurement of supplies under the nonmanufacturer rule. As part of its comprehensive size standards review under the Small Business Jobs Act of 2010, SBA reviewed all 71 industries in NAICS Sector 42, as well as the two industries in NAICS Sector 44-45, that have employee based size standards. The revisions adopted in this rule primarily affect eligibility for SBA's financial assistance programs, and have no impact on Federal procurement programs.
Small Business Size Standards: Inflation Adjustment to Monetary Based Size Standards
Document Number: 2016-01410
Type: Rule
Date: 2016-01-25
Agency: Small Business Administration, Agencies and Commissions
This rule finalizes, without change, the U.S. Small Business Administration's (SBA or Agency) June 12, 2014 interim final rule that adjusted monetary small business size standards (i.e., receipts, assets, net worth, and net income) for inflation that has occurred since the last inflation adjustment in 2008. Specifically, the interim final rule increased by 8.73 percent all industry specific monetary small business size standards (except the $750,000 receipts based size standard for agricultural enterprises established by the Small Business Act). The interim final rule also increased by the same rate the tangible net worth and net income based alternative size standard for the Small Business Investment Company (SBIC) Program and receipts based size standards for Sales of Government Property (Other Than Manufacturing) and Stockpile Purchases. This final rule adopts those increases, without change.
Sunshine Act Meeting Notice
Document Number: 2016-01408
Type: Notice
Date: 2016-01-25
Agency: Nuclear Regulatory Commission, Agencies and Commissions
Sanctions Lifting Actions Taken Pursuant to the Joint Comprehensive Plan of Action
Document Number: 2016-01404
Type: Notice
Date: 2016-01-25
Agency: Department of State
To comply with the Presidential Memorandum entitled ``Preparing for the Implementation of the Joint Comprehensive Plan of Action of July 14, 2015'' issued on October 18, 2015 and to give effect to the United States commitment under Section 4.8.1 of Annex II and Section 17.3 of Annex V of the Joint Comprehensive Plan of Action (JCPOA), the Secretary of State has taken action pursuant to Section 9(b) of the Iran Sanctions Act of 1996 (Pub. L. 104-172) (50 U.S.C. 1701 note) (``ISA''), as amended, to discontinue the imposition of sanctions on the following individuals and entities sanctioned under section 5(a) of ISA: Dimitris Cambis, FAL Oil Company Limited, Ferland Company Limited, Impire Shipping, Kuo Oil Pte. Ltd, Naftiran Intertrade Company, Petrochemical Commercial Company International, Petr[oacute]leos de Venezuela S.A., Royal Oyster Group, Speedy Ship, and Zhuhai Zhenrong Company and the following entities sanctioned under Section 212 of the Iran Threat Reduction and Syria Human Rights Act of 2012: Bimeh MarkaziCentral Insurance of Iran and Kish Protection and Indemnity. The Secretary of State has also taken action to discontinue the imposition of sanctions under E. O. 13622 (July 30, 2012), as amended, on the following entities: Jam Petrochemical Company and Niksima Food and Beverage JLT. Finally, the Secretary of State has taken action pursuant to Section 1244(i)of the Iran Freedom and Counter-Proliferation Act of 2012 (subtitle D of title XII of Pub. L. 112-239, 22 U.S.C. 8801 et seq.) (``IFCA'') to waive the imposition of sanctions under Section 1244(c)(1) of IFCA with respect to the following entities: the National Iranian Oil Company, the National Iranian Tanker Company, the Islamic Republic of Iran Shipping Lines, and South Shipping Line Iran, and under Section 1244(d)(1) of IFCA with respect to Goldentex FZE. The Department of the Treasury's Office of Foreign Assets Control will take action to remove these entities from its list of Specially Designated Nationals and Blocked Persons (SDN List) and/or the Non-SDN ISA List, as appropriate, as of the effective date.
Statement of Findings: Shoshone-Paiute Tribes of the Duck Valley Reservation Water Rights Settlement Act
Document Number: 2016-01401
Type: Notice
Date: 2016-01-25
Agency: Department of the Interior, Office of the Secretary
The Secretary of the Interior is publishing this notice in accordance with section 10808(d) of the Shoshone-Paiute Tribes of the Duck Valley Reservation Water Rights Settlement Act of 2009 (Pub. L. 111-11) (Settlement Act). Congress enacted the Settlement Act as Title X, Subtitle C of the Omnibus Public Land Management Act of 2009. The publication of this notice causes the waivers and release of certain claims to become effective as required by the Settlement Act.
Lacey Act Implementation Plan; Definitions for Exempt and Regulated Articles
Document Number: 2016-01399
Type: Rule
Date: 2016-01-25
Agency: Department of Agriculture, Animal and Plant Health Inspection Service
We are adopting as a final rule, without change, an interim final rule that established definitions for the terms common cultivar and common food crop and several related terms. The 2008 amendments to the Lacey Act expanded its protections to a broader range of plant species; extended its reach to encompass products, including timber, that derive from illegally harvested plants; and required that importers submit a declaration at the time of importation for certain plants and plant products. Common cultivars and common food crops are among the categorical exclusions to the provisions of the Act. The Act does not define the terms common cultivar and common food crop but instead gives authority to the U.S. Department of Agriculture and the U.S. Department of the Interior to define these terms by regulation. The interim final rule specifically requested comment on definitions of two related terms: Commercial scale and tree. This document responds to comments we received on those definitions.
Organization and Functions; Enforcement of Nondiscrimination on the Basis of Handicap in Programs or Activities Conducted by the Farm Credit Administration; Organization of the Farm Credit Administration
Document Number: 2016-01398
Type: Rule
Date: 2016-01-25
Agency: Farm Credit Administration, Agencies and Commissions
The Farm Credit Administration (FCA, we, Agency or our) amended our regulations to reflect internal organization changes and to update a statutory citation for the Farm Credit Act. 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.
Correction Notice: Notice of Public Meetings in Alaska Pursuant to the Government in the Sunshine Act and the Federal Advisory Committee Act
Document Number: 2016-01397
Type: Notice
Date: 2016-01-25
Agency: Marine Mammal Commission, Agencies and Commissions
On January 15, 2016, the Marine Mammal Commission (Commission) announced in the Federal Register (81 FR 2243) plans to hold a series of public meetings in various locations in Alaska in February 2016. This notice corrects the location for the public meeting in Anchorage, AK. The public meeting in Anchorage, AK, will be held February 11, 2016, 8 a.m.-1 p.m. at the William A. Egan Civic and Convention Center, Space 2, Summit Hall, Lower Level, 555 W. 5th Ave., Anchorage, AK 99501. The Anchorage meeting will also be accessible via webinar. Information for accessing the webinar, instructions for informing the Commission of your intent to participate in the webinar, and updates to the agenda, will be posted at www.mmc.gov at least one week before the Anchorage meeting. Because the number of participants to the webinar will be limited, it is important to notify the Commission of your intention to participate so that we can do our best to accommodate all interested members of the public.
Notice of Intent To Audit
Document Number: 2016-01396
Type: Notice
Date: 2016-01-25
Agency: Library of Congress, Agencies and Commissions
The U.S. Copyright Office is announcing receipt of twelve notices of intent to audit certain 2012 and 2013 statements of account filed by cable operators and satellite carriers pursuant to the section 111 and 119 statutory licenses.
Notice of Application for Extension of Public Land Order No. 5645, and Opportunity for Public Meeting; Alaska
Document Number: 2016-01390
Type: Notice
Date: 2016-01-25
Agency: Department of the Interior, Bureau of Land Management
The General Services Administration (GSA) has filed an application with the Bureau of Land Management (BLM) requesting that the Assistant Secretary of the Interior for Land and Minerals Management extend the duration of the withdrawal created by Public Land Order (PLO) No. 5645 for an additional 20-year term. PLO No. 7336 extended PLO No. 5645, which withdrew approximately 10 acres of public land from surface entry and mining for the protection of the Poker Creek Border Station for an additional 20-year term. PLO No. 7336 also transferred administrative jurisdiction from the U.S. Customs Service to the GSA. The withdrawal extended by PLO No. 7336 will expire on July 18, 2018, unless further extended. This notice provides an opportunity for the public to comment on the withdrawal extension application and to request a public meeting.
Extension and Redesignation of South Sudan for Temporary Protected Status
Document Number: 2016-01388
Type: Notice
Date: 2016-01-25
Agency: Department of Homeland Security, U.S. Citizenship and Immigration Services
Through this Notice, the Department of Homeland Security (DHS) announces that the Secretary of Homeland Security (Secretary) is extending the designation of South Sudan for Temporary Protected Status (TPS) for 18 months, from May 3, 2016 through November 2, 2017, and redesignating South Sudan for TPS for 18 months, effective May 3, 2016 through November 2, 2017. The extension allows currently eligible TPS beneficiaries to retain TPS through November 2, 2017, so long as they otherwise continue to meet the eligibility requirements for TPS. The redesignation of South Sudan allows additional individuals who have been continuously residing in the United States since January 25, 2016 to obtain TPS, if otherwise eligible. The Secretary determined that an extension of the current designation and a redesignation of South Sudan for TPS are warranted because the ongoing armed conflict and extraordinary and temporary conditions that prompted the 2014 TPS redesignation have persisted, and in some cases deteriorated, and would pose a serious threat to the personal safety of South Sudanese nationals if they were required to return to their country. Although the parties to the conflict signed a peace agreement in August 2015, violence persists in many parts of the country, and the implementation of the peace agreement is halting to date. Through this Notice, DHS also sets forth procedures necessary for eligible nationals of South Sudan (or aliens having no nationality who last habitually resided in South Sudan) either to: (1) Re-register under the extension if they already have TPS and to apply for renewal of their Employment Authorization Documents (EADs) with U.S. Citizenship and Immigration Services (USCIS); or (2) submit an initial registration application under the redesignation and apply for an EAD. For individuals who have already been granted TPS, the 60-day re- registration period runs from January 25, 2016 through March 25, 2016. USCIS will issue new EADs with a November 2, 2017, expiration date to eligible South Sudan TPS beneficiaries who timely re-register and apply for EADs under this extension. Given the timeframes involved with processing TPS re-registration applications, DHS recognizes that not all re-registrants will receive new EADs before their current EADs expire on May 2, 2016. Accordingly, through this Notice, DHS automatically extends the validity of EADs issued under the TPS designation of South Sudan for 6 months, through November 2, 2016, and explains how TPS beneficiaries and their employers may determine which EADs are automatically extended and their impact on Employment Eligibility Verification (Form I-9) and the E-Verify processes. Under the redesignation, individuals who currently do not have TPS (or an initial TPS application pending) may submit an initial application during the 180-day initial registration period that runs from January 25, 2016 through July 25, 2016. In addition to demonstrating continuous residence in the United States since January 25, 2016 and meeting other eligibility criteria, initial applicants for TPS under this redesignation must demonstrate that they have been continuously physically present in the United States since May 3, 2016, the effective date of this redesignation of South Sudan, before USCIS may grant them TPS. TPS initial applications that were filed under South Sudan's 2011 designation or the 2013 or 2014 redesignations and remain pending on January 25, 2016 will be treated as initial applications under this redesignation. Individuals who have a pending initial South Sudan TPS application will not need to file a new Application for Temporary Protected Status (Form I-821). DHS provides additional instructions in this Notice for individuals whose TPS applications remain pending and who would like to obtain an EAD valid through November 2, 2017.
Extension of the Designation of Sudan for Temporary Protected Status
Document Number: 2016-01387
Type: Notice
Date: 2016-01-25
Agency: Department of Homeland Security, U.S. Citizenship and Immigration Services
Through this Notice, the Department of Homeland Security (DHS) announces that the Secretary of Homeland Security (Secretary) is extending the designation of Sudan for Temporary Protected Status (TPS) for 18 months, from May 3, 2016 through November 2, 2017. The extension allows currently eligible TPS beneficiaries to retain TPS through November 2, 2017, so long as they otherwise continue to meet the eligibility requirements for TPS. The Secretary has determined that an extension is warranted because the conditions in Sudan that prompted the 2013 TPS redesignation continue to be met. Sudan continues to experience ongoing armed conflict and extraordinary and temporary conditions within the country that prevent its nationals from returning to Sudan in safety. Through this Notice, DHS also sets forth procedures necessary for eligible nationals of Sudan (or aliens having no nationality who last habitually resided in Sudan) to re-register for TPS and to apply for renewal of their Employment Authorization Documents (EADs) with U.S. Citizenship and Immigration Services (USCIS). Re-registration is limited to persons who have previously registered for TPS under the designation of Sudan and whose applications have been granted. Certain nationals of Sudan (or aliens having no nationality who last habitually resided in Sudan) who have not previously applied for TPS may be eligible to apply under the late initial registration provisions if they meet (1) at least one of the late initial filing criteria, and (2) all TPS eligibility criteria (including continuous residence in the United States since January 9, 2013, and continuous physical presence in the United States since May 3, 2013). For individuals who have already been granted TPS under Sudan's designation, the 60-day re-registration period runs from January 25, 2016 through March 25, 2016. USCIS will issue new EADs with a November 2, 2017 expiration date to eligible Sudan TPS beneficiaries who timely re-register and apply for EADs under this extension. Given the timeframes involved with processing TPS re-registration applications, DHS recognizes that not all re-registrants will receive new EADs before their current EADs expire on May 2, 2016. Accordingly, through this Notice, DHS automatically extends the validity of EADs issued under the TPS designation of Sudan for 6 months, through November 2, 2016, and explains how TPS beneficiaries and their employers may determine which EADs are automatically extended and their impact on Employment Eligibility Verification (Form I-9) and the E-Verify processes.
Notice of Open Public Meetings and Teleconferences for the National Park Service Alaska Region Subsistence Resource Commission Program
Document Number: 2016-01386
Type: Notice
Date: 2016-01-25
Agency: Department of the Interior, National Park Service
As required by the Federal Advisory Committee Act (16 U.S.C. Appendix 1-16), the National Park Service (NPS) is hereby giving notice that the Aniakchak National Monument Subsistence Resource Commission (SRC), the Cape Krusenstern National Monument SRC, the Denali National Park SRC, the Gates of the Arctic National Park SRC, the Kobuk Valley National Park SRC, the Lake Clark National Park SRC, and the Wrangell- St. Elias National Park SRC will hold public meetings to develop and continue work on NPS subsistence program recommendations, and other related regulatory proposals and resource management issues. The NPS SRC program is authorized under section 808 of the Alaska National Interest Lands Conservation Act, (16 U.S.C. 3118), title VIII. Aniakchak National Monument SRC Meeting/Teleconference Date and Location: The Aniakchak National Monument SRC will meet from 2:00 p.m. to 7:30 p.m. or until business is completed on Wednesday, February 10, 2016, at Ray's Place in Port Heiden, AK. Should this meeting be postponed due to inclement weather, or lack of a quorum, the alternate meeting date is Thursday, February 11, 2016, from 2:00 p.m. to 7:30 p.m. or until business is completed. Teleconference participants must call the National Park Service office in King Salmon, AK at (907) 246- 2154 or (907) 246-3305, by Thursday, February 4, 2016, prior to the meeting to receive teleconference passcode information. For more detailed information regarding this meeting or if you are interested in applying for SRC membership contact, Designated Federal Official Diane Chung, Superintendent, at (907) 442-2120 or via email at diane_chung@nps.gov, or Linda Chisholm, Subsistence Coordinator, at (907) 246-2154 or via email at linda_chisholm@nps.gov or Clarence Summers, Subsistence Manager, at (907) 644-3603 or via email at clarence_summers@nps.gov. Cape Krusenstern National Monument SRC Meeting/Teleconfference Dates and Locations: The Cape Krusenstern National Monument SRC will meet from 1:00 p.m. to 5:00 p.m. or until business is completed on Tuesday, February 9, 2016, and from 9:00 a.m. to 12:00 p.m. or until business is completed on Wednesday, February 10, 2016, at the Northwest Arctic Heritage Center in Kotzebue, AK. Teleconference participants must contact Hannah Atkinson, Cultural Resource Specialist at the Cape Krusenstern National Monument office at (907) 442-4342 or via email at hannah_atkinson@nps.gov by Monday, February 8, 2016, prior to the meeting to receive teleconference passcode information. For more detailed information regarding this meeting or if you are interested in applying for SRC membership contact Ken Adkisson, Subsistence Manager, at (907) 443-6104 or via email at ken_adkisson@nps.gov or Clarence Summers, Subsistence Manager, at (907) 644-3603 or via email at clarence_summers@nps.gov. Wrangell-St. Elias National Park SRC Meeting/Teleconference Dates and Locations: The Wrangell-St. Elias National Park SRC will meet from 10:00 a.m. to 12:00 p.m. on Wednesday, February 10, 2016, by teleconference and in person at the Wrangell-St. Elias National Park and Preserve headquarters building in Copper Center Visitor Center (Mile 106.8 Richardson Highway). For teleconference information and/or to provide written comments, contact Barbara Cellarius, Subsistence Coordinator, at (907) 822-7236 or via email at barbara_cellarius@nps.gov by 4:00 p.m. on Friday, February 5, 2016. The Wrangell-St. Elias National Park SRC will meet on Wednesday, February 24, 2016, and Thursday, February 25, 2016, from 9:00 a.m. to 5:00 p.m. or until business is completed at the Gulkana Village Hall in Gulkana Community Hall in Gulkana, AK. For teleconference information and/or to provide written comments, contact Barbara Cellarius, Subsistence Coordinator, at (907) 822-7236 or via email at barbara_cellarius@nps.gov by 4:00 p.m. on Friday, February 5, 2016. For more detailed information regarding these meetings, or if you are interested in applying for SRC membership, contact Designated Federal Official Eric Veach, Acting Superintendent, at (907) 822-5234 or via email at eric_veach@nps.gov, or Barbara Cellarius, Subsistence Coordinator, at (907) 822-7236 or via email at barbara_cellarius@nps.gov or Clarence Summers, Subsistence Manager, at (907) 644-3603 or via email at clarence_summers@nps.gov. Lake Clark National Park SRC Meeting/Teleconfernce Date and Location: The Lake Clark National Park SRC will meet from 11:00 a.m. to 2:30 p.m. or until business is completed on Wednesday, February 10, 2016, at the Community Hall in Iliamna, AK. Teleconference participants must call the National Park Service office at (907) 644-3648, by Monday, February 8, 2016, prior to the meeting to receive teleconference passcode information. For more detailed information regarding this meeting, or if you are interested in applying for SRC membership, contact Designated Federal Official Margaret L. Goodro, Superintendent, at (907) 644-3627 or via email at margaret_goodro@nps.gov, or Liza Rupp, Subsistence Manager, at (907) 644-3648 or via email at liza_rupp@nps.gov or Clarence Summers, Subsistence Manager, at (907) 644-3603 or via email at clarence_summers@nps.gov. Kobuk Valley National Park SRC Meeting/Teleconfernce Dates and Location: The Kobuk Valley National Park SRC will meet from 1:00 p.m. to 5:00 p.m. or until business is completed on Thursday, February 11, 2016, and from 9:00 a.m. to 12:00 p.m. or until business is completed on Friday, February 12, 2016, at the Northwest Arctic Heritage Center in Kotzebue, AK. Teleconference participants must contact Hannah Atkinson, Cultural Resource Specialist at the National Park Service office at (907) 442-4342 or via email at hannah_atkinson by Monday, February 8, 2016, prior to the meeting to receive teleconference passcode information. For more detailed information regarding this meeting or if you are interested in applying for SRC membership contact Ken Adkisson, Subsistence Manager, at (907) 443-6104 or via email at ken_adkisson@nps.gov or Clarence Summers, Subsistence Manager, at (907) 644-3603 or via email at clarence_summers@nps.gov. Gates of the Arctic National Park SRC Meeting/Teleconference Dates and Locations: The Gates of the Arctic National Park SRC will meet from 1:30 p.m. to 2:30 p.m. on Wednesday, February 17, 2016, by teleconference. Teleconference participants must contact Marcy Okada, Subsistence Coordinator, at (907) 455-0639 or via email at marcy_okada@nps.gov by Monday, February 8, 2016, prior to the meeting to receive teleconference passcode information. The Gates of the Arctic National Park SRC will meet from 9:00 a.m. to 5:00 p.m. or until business is completed on Tuesday, April 26, 2016, and Wednesday, April 27, 2016, at the Anaktuvuk Pass Community Center in Anaktuvuk Pass, AK. For more detailed information regarding the Gates of the Arctic National Park SRC meetings, or if you are interested in applying for SRC membership, contact Designated Federal Official Greg Dudgeon, Superintendent, at (907) 457-5752 or via email at greg_dudgeon@nps.gov, or Marcy Okada, Subsistence Coordinator, at (907) 455-0639 or via email at marcy_okada@nps.gov or Clarence Summers, Subsistence Manager, at (907) 644-3603, or via email at clarence_summers@nps.gov. Denali National Park SRC Meeting Date and Location: The Denali National Park SRC will meet from 10:00 a.m. to 5:00 p.m. or until business is completed on Tuesday, February 23, 2016, at the Murie Science and Learning Center, Denali National Park, AK. For more detailed information regarding this meeting, or if you are interested in applying for SRC membership, contact Amy Craver, Subsistence Manager, at (907) 683-9544 or via email at amy_craver@nps.gov or Clarence Summers, Subsistence Manager, at (907) 644-3603 or via email at clarence_summers@nps.gov. Proposed Meeting Agenda: The agenda may change to accommodate SRC business. The proposed meeting agenda for each meeting includes the following:
National Standards for Traffic Control Devices; the Manual on Uniform Traffic Control Devices for Streets and Highways; Notice of Termination of Interim Approval IA-5
Document Number: 2016-01383
Type: Notice
Date: 2016-01-25
Agency: Federal Highway Administration, Department of Transportation
The Manual on Uniform Traffic Control Devices for Streets and Highways (MUTCD) is incorporated in our regulations, approved by FHWA, and recognized as the national standard for traffic control devices used on all streets, highways, bikeways, and private roads open to public travel. This notice terminates the Interim Approval for Use of Clearview Font for Positive Contrast Legends on Guide Signs (IA-5), issued September 2, 2004, as authorized by Section 1A.10 of the MUTCD, and discontinues the provisional use of an alternative lettering style in traffic control device applications. The result of this termination rescinds the use of letter styles other than the FHWA Standard Alphabets on traffic control devices, except as provided otherwise in the MUTCD. Existing signs that use the provisional letter style and comply with the Interim Approval are unaffected by this action and may remain as long as they are in serviceable condition. This action does not create a mandate for the removal or installation of any sign. This action does not amend any provision of the MUTCD.
Special Local Regulations; Southern California Annual Marine Events for the San Diego Captain of the Port Zone
Document Number: 2016-01382
Type: Rule
Date: 2016-01-25
Agency: Coast Guard, Department of Homeland Security
The Coast Guard will enforce the Hanohano Ocean Challenge special local regulations on Saturday, January 23, 2016. This event occurs in Mission Bay in San Diego, CA. These special local regulations are necessary to provide for the safety of the participants, crew, spectators, sponsor safety vessels, and general users of the waterway. During the enforcement period, persons and vessels are prohibited from entering into, transiting through, or anchoring within this regulated area unless authorized by the Captain of the Port, or his designated representative.
Submission for OMB Review; 30-Day Comment Request; Media-Smart Youth Leaders Program
Document Number: 2016-01379
Type: Notice
Date: 2016-01-25
Agency: Department of Health and Human Services, National Institutes of Health
Under the provisions of section 3507(a)(1)(D) of the Paperwork Reduction Act of 1995, the Eunice Kennedy Shriver National Institute of Child Health and Human Development, National Institutes of Health (NIH) has submitted to the Office of Management and Budget (OMB) a request for review and approval of the information collection listed below. This proposed information collection was previously published in the Federal Register on October 16, 2015, pages 62541-62542, and allowed 60 days for public comment. One public comment was received. The purpose of this notice is to allow an additional 30 days for public comment. The Eunice Kennedy Shriver National Institute of Child Health and Human Development, National Institutes of Health, may not conduct or sponsor, and the respondent is not required to respond to, an information collection that has been extended, revised, or implemented on or after October 1, 1995, unless it displays a currently valid OMB control number. Direct Comments to OMB: Written comments and/or suggestions regarding the item(s) contained in this notice, especially regarding the estimated public burden and associated response time, should be directed to the: Office of Management and Budget, Office of Regulatory Affairs, OIRA_submission@omb.eop.gov or by fax to 202-395-6974, Attention: NIH Desk Officer.
Self-Certification and Employee Training of Mail-Order Distributors of Scheduled Listed Chemical Products
Document Number: 2016-01377
Type: Rule
Date: 2016-01-25
Agency: Drug Enforcement Administration, Department of Justice
This document finalizes the Drug Enforcement Administration's rule implementing the requirements of the Combat Methamphetamine Enhancement Act of 2010 establishing self-certification and training requirements for mail-order distributors of scheduled listed chemical products. This action finalizes without change the interim final rule with request for comment published on April 13, 2011.
60-Day Notice of Proposed Information Collection: Home Equity Conversion Mortgage Client Session Evaluation
Document Number: 2016-01376
Type: Notice
Date: 2016-01-25
Agency: Department of Housing and Urban Development
HUD is seeking approval from the Office of Management and Budget (OMB) for the information collection described below. In accordance with the Paperwork Reduction Act, HUD is requesting comment from all interested parties on the proposed collection of information. The purpose of this notice is to allow for 60 days of public comment.
Special Local Regulations; Sector Ohio Valley Annual and Recurring Special Local Regulations Update
Document Number: 2016-01375
Type: Proposed Rule
Date: 2016-01-25
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is amending and updating its special local regulations relating to recurring marine parades, regattas, and other events that take place in the Coast Guard Sector Ohio Valley area of responsibility (AOR). This document informs the public of regularly scheduled events that require additional safety measures through establishing a special local regulation. Through this document the current list of recurring special local regulations is updated with revisions, additional events, and removal of events that no longer take place in Sector Ohio Valley's AOR. When these special local regulations are enforced, certain restrictions are placed on marine traffic in specified areas. Additionally, this one proposed rulemaking project reduces administrative costs involved in producing separate proposed rules for each individual recurring special local regulation and serves to provide notice of the known recurring special local regulations throughout the year.
Alternative Requirements for the Family Unification Program (FUP)
Document Number: 2016-01374
Type: Notice
Date: 2016-01-25
Agency: Department of Housing and Urban Development
The Consolidated and Further Continuing Appropriations Act of 2015, authorizes the Secretary to carry out a demonstration testing the effectiveness of combining vouchers for homeless youth under Family Unification Program authorized under section 8(x) of the United States Housing Act of 1937 (``the Act'') with assistance under the Family Self-Sufficiency (FSS) program authorized under section 23 of the Act. The Secretary was authorized to establish alternative requirements to those contained in section 8(x) of the Act to facilitate the demonstration. This notice provides an alternative requirement to facilitate the operation of this demonstration. Specifically, this notice extends the 18-month time limit to match the length of the FSS contract, typically five years. Implementation of this demonstration will be through a notice issued by the Office of Public and Indian Housing.
Quadrennial Energy Review; Notice of Public Meeting
Document Number: 2016-01372
Type: Notice
Date: 2016-01-25
Agency: Department of Energy
At the direction of the President, the U.S. Department of Energy (DOE or Department), as the Secretariat for the Quadrennial Energy Review Task Force (QER Task Force), will convene a public meeting to introduce the topic of the second installment of the Quadrennial Energy Review, an integrated study of the U.S. electricity system from generation through end use. A mixture of panel discussions and a public comment period will frame multi-stakeholder discourse around deliberative analytical questions relating to the intersection of electricity and its role in promoting economic competitiveness, energy security, and environmental responsibility.
Environmental Assessment for the Acceptance and Disposition of Spent Nuclear Fuel Containing U.S.-Origin Highly Enriched Uranium From the Federal Republic of Germany
Document Number: 2016-01371
Type: Notice
Date: 2016-01-25
Agency: Department of Energy
The U.S. Department of Energy (DOE) announces the availability of its draft environmental assessment (EA) (DOE/EA-1977) evaluating the potential environmental impacts from a proposed action to receive, store, process and disposition spent nuclear fuel (SNF) from the Federal Republic of Germany at DOE's Savannah River Site (SRS) (Draft German Spent Nuclear Fuel EA).\1\ This SNF is composed of kernels containing thorium and U.S.-origin highly enriched uranium (HEU) embedded in small graphite spheres that were irradiated in research reactors used for experimental and/or demonstration purposes. DOE invites public comments on the Draft Spent Nuclear Fuel from Germany EA and is announcing a public meeting.
Environmental Management Site-Specific Advisory Board, Northern New Mexico
Document Number: 2016-01370
Type: Notice
Date: 2016-01-25
Agency: Department of Energy
This notice announces a combined meeting of the Environmental Monitoring and Remediation Committee and Waste Management Committee of the Environmental Management Site-Specific Advisory Board (EM SSAB), Northern New Mexico (known locally as the Northern New Mexico Citizens' Advisory Board [NNMCAB]). The Federal Advisory Committee Act (Pub. L. 92-463, 86 Stat. 770) requires that public notice of this meeting be announced in the Federal Register.
Environmental Management Site-Specific Advisory Board, Oak Ridge Reservation
Document Number: 2016-01369
Type: Notice
Date: 2016-01-25
Agency: Department of Energy
This notice announces a meeting of the Environmental Management Site-Specific Advisory Board (EM SSAB), Oak Ridge Reservation. The Federal Advisory Committee Act (Pub. L. 92-463, 86 Stat. 770) requires that public notice of this meeting be announced in the Federal Register.
Ortho-Phthalaldehyde; Receipt of Application for Emergency Exemption, Solicitation of Public Comment
Document Number: 2016-01350
Type: Notice
Date: 2016-01-25
Agency: Environmental Protection Agency
EPA has received a specific exemption request from the National Aeronautics and Space Administration (NASA) to use the pesticide ortho-phthalaldehyde (OPA) (CAS No. 643-79-8) to treat the internal active thermal control system (IATCS) coolant of the International Space Station, comprised of the United States (U.S.) Laboratory Module, the Japanese Experiment Module, the Columbus, and Node 3, to control aerobic/microaerophilic water bacteria. The applicant proposes the use of a chemical which is not currently registered by EPA. EPA is soliciting public comment before making the decision whether or not to grant the exemption.
Request for Nominations of Candidates for EPA's Science Advisory Board 2016-2018 Scientific and Technological Achievement Awards Committee
Document Number: 2016-01349
Type: Notice
Date: 2016-01-25
Agency: Environmental Protection Agency
The U.S. Environmental Protection Agency (EPA) Science Advisory Board (SAB) Staff Office invites nominations of scientific experts from a diverse range of disciplines to be considered for appointment to the SAB's 2016-2018 Scientific and Technological Achievement Awards (STAA) Committee described in this notice.
Professional U.S. Scouting Organization Operations at U.S. Military Installations Overseas
Document Number: 2016-01346
Type: Rule
Date: 2016-01-25
Agency: Department of Defense, Office of the Secretary
This rule updates policy and outlines fiscal and logistical support the DoD may provide to qualified scouting organizations operating on U.S. military installations overseas based on Executive Order 12715, Support of Overseas Scouting Activities for Military Dependents, and pertinent statutes as discussed below. It is DoD policy to cooperate with and assist qualified scouting organizations in establishing and providing facilities and services, within available resources, at locations outside the United States to support DoD personnel and their families.
National Cybersecurity Center of Excellence (NCCoE) Wireless Medical Infusion Pumps Use Case for the Health Care Sector
Document Number: 2016-01344
Type: Notice
Date: 2016-01-25
Agency: Department of Commerce, National Institute of Standards and Technology
The National Institute of Standards and Technology (NIST) invites organizations to provide products and technical expertise to support and demonstrate security platforms for the Wireless Medical Infusion Pumps use case for the health care sector. This notice is the initial step for the National Cybersecurity Center of Excellence (NCCoE) in collaborating with technology companies to address cybersecurity challenges identified under the Health Care Sector program. Participation in the use case is open to all interested organizations.
Pacific Island Fisheries; Special Coral Reef Ecosystem Fishing Permit for Offshore Aquaculture
Document Number: 2016-01343
Type: Notice
Date: 2016-01-25
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
NMFS proposes to issue a Special Coral Reef Ecosystem Fishing Permit that would authorize Kampachi Farms, LLC, to stock, culture, and harvest fish that are part of the coral reef ecosystem management unit in a submerged net pen moored in Federal waters about 5.5 nm (10.2 km) off the west coast of the Island of Hawaii. This notice informs the public that NMFS prepared a draft environmental assessment (EA) of the potential impacts of the proposed activity.
Fisheries of the Exclusive Economic Zone off Alaska; Application for an Exempted Fishing Permit
Document Number: 2016-01342
Type: Notice
Date: 2016-01-25
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
This notice announces receipt of an exempted fishing permit (EFP) application from the Alaska Seafood Cooperative (AKSC) and co- applicants. If granted, this EFP would allow the applicants to remove halibut from a trawl codend on the deck, and release those fish back to the water in a timely manner to increase survivability. These halibut would be sampled by NMFS-trained observers for length and physical condition using standard International Pacific Halibut Commission (IPHC) halibut mortality assessment methods. The objectives of the EFP application are to (1) test methods for sorting halibut on deck for suitability as an allowable fish handling mode for the non-pollock catcher/processor trawl fisheries (Amendment 80, community development quota (CDQ), and trawl limited access) in the Bering Sea and Aleutian Islands under an eventual regulated program; (2) simplify and improve on elements that worked under a 2015 deck sorting EFP project; and (3) address challenges and issues that arose in the 2015 EFP. This experiment has the potential to promote the objectives of the Magnuson- Stevens Fishery Conservation and Management Act and the Northern Pacific Halibut Act.
Announcement of the Award of a Single-Source Expansion Supplement Grant to PathWays PA in Philadelphia, PA
Document Number: 2016-01340
Type: Notice
Date: 2016-01-25
Agency: Department of Health and Human Services, Administration for Children and Families
The Administration for Children and Families (ACF), Administration on Children, Youth and Families (ACYF), Family and Youth Services Bureau's (FYSB), Runaway and Homeless Youth Program, announces the award of $200,000 as a single-source expansion supplement grant to PathWays PA to support activities and services for homeless youth under the TLP grant in Philadelphia, PA.
Announcement of the Award of a Single-Source Expansion Supplement Grant to the National Runaway Switchboard
Document Number: 2016-01339
Type: Notice
Date: 2016-01-25
Agency: Department of Health and Human Services, Administration for Children and Families
The Administration for Children and Families (ACF), Administration on Children, Youth and Families (ACYF), Family and Youth Services Bureau (FYSB), Division of Adolescent Development and Support (DADS), announces the award of a single-source expansion supplement grant of $34,000 to the National Runaway Switchboard to support research and the translation of ``Let's Talk Curriculum'' into Spanish and disseminate it to culturally appropriate prevention resources to expand outreach to Latino youth and their families.
Proposed Information Collection; Comment Request; National Security and Critical Technology Assessments of the U.S. Industrial Base
Document Number: 2016-01338
Type: Notice
Date: 2016-01-25
Agency: Department of Commerce, Bureau of Industry and Security
The Department of Commerce, as part of its continuing effort to reduce paperwork and respondent burden, invites the general public and other Federal agencies to take this opportunity to comment on proposed and/or continuing information collections, as required by the Paperwork Reduction Act of 1995.
Agency Information Collection Activities: Request for Comment on Proposed Revisions to the United States Thoroughfare, Landmark and Postal Address Data Standard
Document Number: 2016-01337
Type: Notice
Date: 2016-01-25
Agency: Geological Survey, Department of the Interior
The Federal Geographic Data Committee (FGDC) is conducting a public review of proposed revisions to the United States Thoroughfare, Landmark and Postal Address Data Standard (Address Data Standard). The primary purposes of the Address Data Standard are to develop content specifications for address information, provide classifications for different types of addresses, establish appropriate standards and measures for evaluation of address data quality, and support exchange of address data. The FGDC endorsed the Address Data Standard in 2011, and numerous federal, state and local government agencies have since used it to manage their address data. Over the last five years, users and the authors identified a number of desirable minor corrections to the Address Data Standard. Additionally, the U.S. Census Bureau, as the maintenance authority for the Standard, has proposed adding a new Map Position element. Reviewers are requested to review and comment on the proposed revisions and/or submit additional comments on the Address Data Standard. The draft revision of the standard may be downloaded from: https:// www.fgdc.gov/standards/projects/FGDC-standards-projects/stree t-address/ AddressDataStandardRevised. The change log lists proposed changes identified since publication of the Address Data Standard in 2011. These changes are reflected in the version of the standard posted for the 2015 maintenance review and are subject to the official public review and adjudication process. The change log may be downloaded from https://www.fgdc.gov/standards/projects/FGDC- standards-projects/street-address/ChangeLog2011-2015. The proposal for the Map Position element may be downloaded from https://www.fgdc.gov/standards/projects/FGDC-standards-projec ts/street- address/MapPositionProposal.
Announcement of the Award a Single-Source Program Expansion Supplement Grant to BCFS Health and Human Services in San Antonio, TX
Document Number: 2016-01336
Type: Notice
Date: 2016-01-25
Agency: Department of Health and Human Services, Administration for Children and Families
The Administration for Children and Families (ACF), Office of Refugee Resettlement (ORR), announces the award of a single-source program expansion supplement grant for $500,000. The expansion supplement grant will support the need to increase home study capacity to expedite completion of home studies for approximately 400 UCs. BCFS provides nationwide coverage of home study services to children in the care and custody of ORR, as well as services to include counseling, case management, and additional support services to the family or to the UC and their sponsor when a UC is released from ORR's care and custody.
Income Tax Review
Document Number: 2016-01335
Type: Notice
Date: 2016-01-25
Agency: Postal Regulatory Commission, Agencies and Commissions
The Commission is noticing a recent Postal Service filing concerning the calculation of the assumed Federal income tax on competitive products income for fiscal year (FY) 2015. This notice informs the public of the filing, invites public comment, and takes other administrative steps.
Announcement of the Award of a Single-Source Expansion Supplement Grant to the Board of Trustees of the University of Illinois, Chicago, IL
Document Number: 2016-01332
Type: Notice
Date: 2016-01-25
Agency: Department of Health and Human Services, Administration for Children and Families
The Administration for Children and Families (ACF), Administration on Children, Youth and Families (ACYF), Family and Youth Services Bureau (FYSB), Division of Runaway and Homeless Youth, announces the award of $150,000 as a single-source expansion supplement grant to the Board of Trustees of the University of Illinois, Chicago, IL, to support activities under the 3/40 Blueprint: Creating the Blueprint to Reduce LGBTQ Youth Homelessness. 3/40 Blueprint: Creating the Blueprint to Reduce LGBTQ Youth Homelessness has been reviewing research, gathering qualitative information, and collecting data to assist in building the capacity of Transitional Living Programs (TLPs) to meet the needs of runaway and homeless youth who identify as lesbian, gay, bisexual, transgender, and/or questioning (LGBTQ).
Privacy Act of 1974; Department of Homeland Security U.S. Customs and Border Protection-007 Border Crossing Information System of Records
Document Number: 2016-01331
Type: Notice
Date: 2016-01-25
Agency: Department of Homeland Security, Office of the Secretary
In accordance with the Privacy Act of 1974, the Department of Homeland Security proposes to update and reissue a current Department of Homeland Security system of records titled, ``Department of Homeland Security (DHS)/U.S. Customs and Border Protection (CBP)-007 Border Crossing Information (BCI) System of Records.'' This system of records allows DHS/CBP to collect and maintain records on border crossing information for all individuals who enter, are admitted or paroled into, and (when available) exit from the United States, regardless of method or conveyance. The BCI includes certain biographic and biometric information; photographs; certain mandatory or voluntary itinerary information provided by air, sea, bus, and rail carriers or any other forms of passenger transportation; and the time and location of the border crossing. This system of records notice was previously published in the Federal Register on May 11, 2015 (80 FR 26937). A Final Rule exempting portions of this system from certain provisions of the Privacy Act was published on Feb. 3, 2010, and remains in effect (75 FR 5491); however, the Department of Homeland Security recently published a Notice of Proposed Rulemaking to clarify the exemptions for this system (80 FR 79487, Dec. 22, 2015) and a new Final Rule is forthcoming. DHS/CBP is updating this system of records notice to provide notice of that BCI may be stored on both DHS unclassified and classified networks to allow for analysis and vetting consistent with existing DHS/CBP authorities and purposes and this published notice. Furthermore, this notice includes non-substantive changes to simplify the formatting and text of the previously published notice. The exemptions for the existing system of records notice published May 11, 2015 (80 FR 26937) continue to apply for this updated system of records for those categories of records listed in the previous BCI system of records notice. DHS will include this system in its inventory of record systems.
Defense Health Board; Notice of Federal Advisory Committee Meeting
Document Number: 2016-01330
Type: Notice
Date: 2016-01-25
Agency: Department of Defense, Office of the Secretary
The Department of Defense is publishing this notice to announce that the following Federal Advisory Committee meeting of the Defense Health Board will take place.
Announcing the Award of a Single-Source Program Expansion Supplement Grant to the Asian & Pacific Islander American Health Forum in Oakland, CA
Document Number: 2016-01329
Type: Notice
Date: 2016-01-25
Agency: Department of Health and Human Services, Administration for Children and Families
The Administration for Children and Families (ACF), Administration on Children, Youth and Families (ACYF), Family and Youth Services Bureau (FYSB), Division of Family Violence and Prevention Services (DFVPS), announces the award of $175,000 as a single-source program expansion supplement grant to the Asian & Pacific Islander American Health Forum. The grantee, funded under the Family Violence Protection and Services Act (FVPSA) program, is a technical assistance (TA) provider that assists FVPSA service providers to build the capacity of domestic violence programs.
Announcing the Award of a Single-Source Program Expansion Supplement Grant to Futures Without Violence in San Francisco, CA
Document Number: 2016-01328
Type: Notice
Date: 2016-01-25
Agency: Department of Health and Human Services, Administration for Children and Families
The Administration for Children and Families (ACF), Administration on Children, Youth and Families (ACYF), Family and Youth Services Bureau (FYSB), Division of Family Violence Prevention and Services (DFVPS), announces the award of $370,000 as a single-source program expansion supplement to Futures Without Violence in San Francisco, CA. The award is a collaboration between ACF/ACYF/FYSB/ FVPSA, contributing $120,000, and HHS/Health Resource Services Administration (HRSA), Bureau of Primary Health Care (BPHC), contributing $250,000.
Announcing the Award of a Single-Source Program Expansion Supplement Grant to Casa de Esperanza in St. Paul, MN
Document Number: 2016-01326
Type: Notice
Date: 2016-01-25
Agency: Department of Health and Human Services, Administration for Children and Families
The Administration for Children and Families (ACF), Administration on Children, Youth and Families (ACYF), Family and Youth Services Bureau (FYSB), Division of Family Violence and Prevention Services (DFVPS) announces the award of $125,000 as a single-source program expansion supplement to the Casa de Esperanza in St. Paul, MN. The grantee, funded under the Family Violence Protection and Services Act (FVPSA) program, is a national technical assistance (TA) provider that assists FVPSA service providers to build the capacity of domestic violence programs to respond to the complex and diverse needs of survivors of domestic violence and dating violence from Latino communities.
Restructuring of National Labor Relations Board's Headquarters' Offices
Document Number: 2016-01322
Type: Notice
Date: 2016-01-25
Agency: National Labor Relations Board, Agencies and Commissions
This notice advises the public that the National Labor Relations Board is restructuring and realigning the location and lines of authority of certain of its Headquarters' offices in the Division of Legal Counsel reporting to the Office of the General Counsel. These administrative changes are being adopted in order to improve the delivery of services, and streamline, integrate and enhance management functions.
Information Collection Being Submitted for Review and Approval to the Office of Management and Budget
Document Number: 2016-01320
Type: Notice
Date: 2016-01-25
Agency: Federal Communications Commission, Agencies and Commissions
As part of its continuing effort to reduce paperwork burdens, and as required by the Paperwork Reduction Act (PRA) of 1995 (44 U.S.C. 3501-3520), the Federal Communications Commission (FCC or Commission) invites the general public and other Federal agencies to take this opportunity to comment on the following information collections. Comments are requested concerning: Whether the proposed collection of information is necessary for the proper performance of the functions of the Commission, including whether the information shall have practical utility; the accuracy of the Commission's burden estimate; ways to enhance the quality, utility, and clarity of the information collected; ways to minimize the burden of the collection of information on the respondents, including the use of automated collection techniques or other forms of information technology; and ways to further reduce the information collection burden on small business concerns with fewer than 25 employees. The FCC may not conduct or sponsor a collection of information unless it displays a currently valid OMB control number. No person shall be subject to any penalty for failing to comply with a collection of information subject to the PRA that does not display a valid OMB control number.
Approval and Promulgation of Air Quality Implementation Plans; Colorado; Revisions to Common Provisions and Regulation Number 3; Correction
Document Number: 2016-01319
Type: Rule
Date: 2016-01-25
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving State Implementation Plan (SIP) revisions submitted by the State of Colorado on March 31, 2010, May 16, 2012 and May 13, 2013. The revisions are to Colorado Air Quality Control Commission (Commission) Regulation Number 3, Parts A, B and D and Common Provisions Regulation. The revisions include administrative changes to permitting requirements for stationary sources, updates to the fine particulate matter less than 2.5 microns in diameter (PM2.5) implementation rule related to the federal New Source Review (NSR) Program, changes to address previous revisions to Air Pollutant Emission Notice (APEN) regulations that EPA disapproved or provided comments on, revisions to definitions, and minor editorial changes. Also in this action, EPA is correcting a final rule pertaining to Colorado's SIP published on April 24, 2014. In our April 24, 2014 action, regulatory text and corresponding ``incorporation by reference'' (IBR) materials were inadvertently excluded for greenhouse gas permitting revisions to the Common Provisions Regulation and minor editorial changes to the Common Provisions Regulation and Parts A, B and D of Regulation Number 3 (adopted October 10, 2010). This action is being taken under section 110 of the Clean Air Act (CAA).
Fourteen-Day Extension of Time To File Comments and Reply Comments
Document Number: 2016-01316
Type: Proposed Rule
Date: 2016-01-25
Agency: Federal Communications Commission, Agencies and Commissions
In this document, the Federal Communications Commission (Commission) finds that a limited extension in this proceeding would be beneficial to the development of a complete record on the issues, and it grants a fourteen-day extension of time for comments filed in response to the Commission's Notice of Proposed Rulemaking (NPRM) in, regarding Hearing Aid Compatibility Benchmarks.
Center for Scientific Review; Notice of Closed Meetings
Document Number: 2016-01315
Type: Notice
Date: 2016-01-25
Agency: Department of Health and Human Services, National Institutes of Health
National Institute of Allergy and Infectious Diseases; Notice of Closed Meetings
Document Number: 2016-01314
Type: Notice
Date: 2016-01-25
Agency: Department of Health and Human Services, National Institutes of Health
National Institute of Allergy and Infectious Diseases; Notice of Closed Meetings
Document Number: 2016-01313
Type: Notice
Date: 2016-01-25
Agency: Department of Health and Human Services, National Institutes of Health
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.