Notice of Availability of Record of Decision for the Final Environmental Impact Statement/Legislative Environmental Impact Statement for Renewal of the Naval Air Weapons Station China Lake Public Land Withdrawal, California, 6843-6844 [2016-02512]

Download as PDF Federal Register / Vol. 81, No. 26 / Tuesday, February 9, 2016 / Notices The Servicemembers Civil Relief Act, as codified at 50 U.S.C. App. § 3951, prohibits a landlord from evicting a Service member (or the Service member’s family) from a residence during a period of military service except by court order. The law as originally passed by Congress applied to dwellings with monthly rents of $2,400 or less. The law requires the Department of Defense to adjust this amount annually to reflect inflation and to publish the new amount in the Federal Register. We have applied the inflation index required by the statute. The maximum monthly rental amount for 50 U.S.C. App. § 3951 (a)(1)(A)(ii) as of January 1, 2016, will be $3,451.20. DATES: Effective Date: January 1, 2016. FOR FURTHER INFORMATION CONTACT: Lt Col Reggie D. Yager, Office of the Under Secretary of Defense for Personnel and Readiness, (703) 571–9301. SUMMARY: Dated: February 3, 2016. Aaron Siegel, Alternate OSD Federal Register Liaison Officer, Department of Defense. [FR Doc. 2016–02445 Filed 2–8–16; 8:45 am] BILLING CODE 5001–06–P DEPARTMENT OF DEFENSE Department of the Navy Meeting of the U.S. Naval Academy Board of Visitors Department of the Navy, DoD. Notice of partially closed meeting. AGENCY: ACTION: The U.S. Naval Academy Board of Visitors will meet to make such inquiry, as the Board shall deem necessary, into the state of morale and discipline, the curriculum, instruction, physical equipment, fiscal affairs, and academic methods of the Naval Academy. The executive session of this meeting from 11:00 a.m. to 12:00 p.m. on March 21, 2016, will include discussions of new and pending administrative/minor disciplinary infractions and non-judicial punishment proceedings involving midshipmen attending the Naval Academy to include but not limited to individual honor/ conduct violations within the Brigade; the disclosure of which would constitute a clearly unwarranted invasion of personal privacy. For this reason, the executive session of this meeting will be closed to the public. DATES: The open session of the meeting will be held on March 21, 2016, from 9:00 a.m. to 11:00 a.m. The executive session held from 11:00 a.m. to 12:00 mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: VerDate Sep<11>2014 17:54 Feb 08, 2016 Jkt 238001 p.m. will be the closed portion of the meeting. ADDRESSES: The meeting will be held at the U.S. Naval Academy, Annapolis, MD. The meeting will be handicap accessible. FOR FURTHER INFORMATION CONTACT: Lieutenant Commander Eric Madonia, USN, Executive Secretary to the Board of Visitors, Office of the Superintendent, U.S. Naval Academy, Annapolis, MD 21402–5000, 410 293–1503. SUPPLEMENTARY INFORMATION: This notice of meeting is provided per the Federal Advisory Committee Act, as amended (5 U.S.C. App.). The executive session of the meeting from 11:00 a.m. to 12:00 p.m. on March 21, 2016, will consist of discussions of new and pending administrative/minor disciplinary infractions and non-judicial punishments involving midshipmen attending the Naval Academy to include but not limited to, individual honor/ conduct violations within the Brigade. The discussion of such information cannot be adequately segregated from other topics, which precludes opening the executive session of this meeting to the public. Accordingly, the Department of the Navy/Assistant for Administration has determined in writing that the meeting shall be partially closed to the public because the discussions during the executive session from 11:00 a.m. to 12:00 p.m. will be concerned with matters protected under sections 552b(c)(5), (6), and (7) of title 5, United States Code. (Authority: 5 U.S.C. 552b) Dated: February 3, 2016. N.A. Hagerty-Ford, Commander, Judge Advocate General’s Corps, U.S. Navy, Federal Register Liaison Officer. 6843 Avenue SW., Washington, DC 20375– 5320, telephone 202 767–3083. Due to U.S. Postal delays, please fax 202 404– 7920, email: rita.manak@nrl.navy.mil or use courier delivery to expedite response. Correction In the Federal Register of July 31, 2014, make the following revision: 1. In the first and second column, on page 44428, revise the SUMMARY caption to read as follows: ‘‘SUMMARY: The Department of the Navy hereby gives notice of its intent to grant to NCP Coatings, Inc., a revocable, nonassignable, exclusive license to practice in the field of use of manufacture and sale of singlecomponent moisture-curable coatings for commercial marine, architectural, industrial OEM, automotive refinish, aerospace, and amusement park structural applications to metallic surfaces which require abrasion and oil/ grease resistance in the United States, the Government–owned inventions described in U.S. Patent No. 9,139,753: Single-Component Moisture-Curable Coatings Based on N-Substituted Urea Polymers with Extended Chains and Terminal Alkoxysilanes, Navy Case No. 102,270 and any continuations, divisionals or re-issues thereof.’’ DATES: Anyone wishing to object to the grant of this license must file written objections along with supporting evidence, if any, not later than February 24, 2016. Dated: February 3, 2016. N.A. Hagerty-Ford, Commander, Judge Advocate General’s Corps, U.S. Navy, Federal Register Liaison Officer. [FR Doc. 2016–02514 Filed 2–8–16; 8:45 am] BILLING CODE 3810–FF–P [FR Doc. 2016–02513 Filed 2–8–16; 8:45 am] BILLING CODE 3810–FF–P DEPARTMENT OF DEFENSE DEPARTMENT OF DEFENSE Department of the Navy Department of the Navy Notice of Availability of Record of Decision for the Final Environmental Impact Statement/Legislative Environmental Impact Statement for Renewal of the Naval Air Weapons Station China Lake Public Land Withdrawal, California Notice of Intent To Grant Exclusive Patent License; NCP Coatings, Inc. Department of the Navy, DoD. Notice; correction. AGENCY: ACTION: The Department of the Navy published a document in the Federal Register on July 31, 2014, announcing an intent to grant to NCP Coatings, Inc. a revocable, nonassignable, exclusive license. The scope of the intent to license has been revised. FOR FURTHER INFORMATION CONTACT: Rita Manak, Head, Technology Transfer Office, NRL Code 1004, 4555 Overlook SUMMARY: PO 00000 Frm 00016 Fmt 4703 Sfmt 4703 Department of the Navy, DoD. Notice. AGENCY: ACTION: The Department of the Navy (DoN), after carefully weighing the strategic, operational, and environmental consequences of the proposed action, announces its decision to both accommodate future military operational increases and implement SUMMARY: E:\FR\FM\09FEN1.SGM 09FEN1 6844 Federal Register / Vol. 81, No. 26 / Tuesday, February 9, 2016 / Notices and complete a revised Comprehensive Land Use Management Plan (CLUMP) at Naval Air Weapons Station China Lake (NAWSCL), California as set out in Alternative 1 of the Final Environmental Impact Statement/Legislative Environmental Impact Statement (Final EIS/LEIS) for Renewal of Naval Air Weapons Station China Lake Public Land Withdrawal. Implementation of this alternative includes Congressional renewal of the public land withdrawal (25-year renewal), accommodation of an increase in Research, Development, Acquisition, Test, and Evaluation and training tempo (up to 25 percent) within current land use areas approved for designated uses, expansion of unmanned aerial and surface systems, and expansion of existing and introduction of evolving directed energy weapons development. Nonmilitary activities would continue according to current patterns of use. Proposed land use changes would be accommodated in accordance with the CLUMP and applicable NAWSCL approval processes. Natural and cultural resources would continue to be conserved with implementation of the CLUMP management process. SUPPLEMENTARY INFORMATION: The complete text of the Record of Decision is available at https:// www.chinalakeeis.com. Single copies of the Record of Decision are available upon request by contacting: Naval Facilities Engineering Command Southwest, Attn: Teresa Bresler, 1220 Pacific Highway, San Diego, CA 92132. Dated: February 3, 2016. N.A. Hagerty-Ford, Commander, Judge Advocate General’s Corps, U.S. Navy, Federal Register Liaison Officer. [FR Doc. 2016–02512 Filed 2–8–16; 8:45 am] BILLING CODE 3810–FF–P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission [Docket No. IC16–4–000] mstockstill on DSK4VPTVN1PROD with NOTICES Commission Information Collection Activities (FERC–500, FERC–542); Consolidated Comment Request; Extension; Errata Notice On December 14, 2015, the Commission published a ‘‘60-day Public Notice’’ in the above-captioned proceeding, Commission Information Collection Activities (FERC–500, FERC– 542); Consolidated Comment Request; Extension. 1 1 80 FR 79322, December 21, 2015. VerDate Sep<11>2014 17:54 Feb 08, 2016 Jkt 238001 This errata notice serves to correct the section and associated table for the FERC–542 (Gas Pipeline Rates: Rate Tracking, OMB Control No. 1902–0070). The Abstract should indicate that the FERC–542 also includes the reporting requirements in 18 CFR 154.401 (research, development, and demonstration [RD&D] expenditures) and 18 CFR 154.403 (Periodic rate adjustments). In the table for FERC–542, the correct number of respondents is 87, with an average of 2.13 responses per respondent and a total of 185 responses. With the updates stated above, the correct total annual burden hours is 370, and the correct total annual cost is $26,640. Dated: February 3, 2016. Nathaniel J. Davis, Sr., Deputy Secretary. [FR Doc. 2016–02508 Filed 2–8–16; 8:45 am] BILLING CODE 6717–01–P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission Combined Notice of Filings #1 Take notice that the Commission received the following electric corporate filings: Docket Numbers: EC16–67–000. Applicants: Astoria Generating Company, L.P., Crete Energy Venture, LLC, Lincoln Generating Facility, LLC, New Covert Generating Company, LLC, Rolling Hills Generating, L.L.C. Description: Application for authorization for disposition of jurisdictional facilities of Astoria Generating Company, L.P., et al. Filed Date: 2/1/16. Accession Number: 20160201–5590. Comments Due: 5 p.m. ET 2/22/16. Take notice that the Commission received the following electric rate filings: Docket Numbers: ER10–2201–002; ER10–2212–002; ER12–1997–003; ER12–1998–003; ER13–1931–003; ER13–2043–003; ER13–2044–003; ER15–1176–002; ER15–1177–002; ER15–1178–002; ER16–237–002; ER16– 238–002; ER13–291–002. Applicants: Marina Energy, LLC, South Jersey Energy Company, South Jersey Energy ISO1, LLC, South Jersey Energy ISO2, LLC, South Jersey Energy ISO3, LLC, South Jersey Energy ISO4, LLC, South Jersey Energy ISO5, LLC, South Jersey Energy ISO6, LLC, South Jersey Energy ISO7, LLC, South Jersey Energy ISO8, LLC, South Jersey Energy ISO9, LLC, South Jersey Energy ISO10, LLC, EnergyMark, LLC. PO 00000 Frm 00017 Fmt 4703 Sfmt 4703 Description: Notice of Change in Status of the South Jersey MBR sellers. Filed Date: 2/1/16. Accession Number: 20160201–5635. Comments Due: 5 p.m. ET 2/22/16. Docket Numbers: ER16–444–001. Applicants: Wabash Valley Power Association, Inc. Description: Tariff Amendment: Wabash Valley Power Association, Inc. Reactive Rate Schedule Volume No— Clone to be effective 2/1/2016. Filed Date: 2/1/16. Accession Number: 20160201–5570. Comments Due: 5 p.m. ET 2/22/16. Docket Numbers: ER16–845–000. Applicants: PJM Interconnection, L.L.C., Commonwealth Edison Company. Description: Section 205(d) Rate Filing: ComEd submits Transmission Upgrade Agreement No. 4405 among ComEd and Ameren to be effective 2/1/ 2016. Filed Date: 2/1/16. Accession Number: 20160201–5506. Comments Due: 5 p.m. ET 2/22/16. Docket Numbers: ER16–846–000. Applicants: Southwest Power Pool, Inc. Description: Section 205(d) Rate Filing: 3165 Otter Tail Power Company NITSA and NOA to be effective 1/1/ 2016. Filed Date: 2/1/16. Accession Number: 20160201–5532. Comments Due: 5 p.m. ET 2/22/16. Docket Numbers: ER16–847–000. Applicants: Nevada Power Company. Description: Tariff Cancellation: Rate Schedule No. 121 NPC and Boulder City Interim Ancillary Services Agreement to be effective 4/1/2013. Filed Date: 2/1/16. Accession Number: 20160201–5537. Comments Due: 5 p.m. ET 2/22/16. Docket Numbers: ER16–848–000. Applicants: Nevada Power Company. Description: Tariff Cancellation: Rate Schedule No. 127 NPC and SDG&E Agreement—Cancellation to be effective 7/1/2012. Filed Date: 2/1/16. Accession Number: 20160201–5538. Comments Due: 5 p.m. ET 2/22/16. Docket Numbers: ER16–849–000. Applicants: Nevada Power Company. Description: Tariff Cancellation: Rate Schedule No. 131 NPC & CRC Cost Reimb. Ltr Agr.—Cancellation to be effective 4/1/2013. Filed Date: 2/1/16. Accession Number: 20160201–5539. Comments Due: 5 p.m. ET 2/22/16. Docket Numbers: ER16–850–000. Applicants: Nevada Power Company. Description: Tariff Cancellation: Rate Schedule No. 134 NPC& Valley Electric E:\FR\FM\09FEN1.SGM 09FEN1

Agencies

[Federal Register Volume 81, Number 26 (Tuesday, February 9, 2016)]
[Notices]
[Pages 6843-6844]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-02512]


-----------------------------------------------------------------------

DEPARTMENT OF DEFENSE

Department of the Navy


Notice of Availability of Record of Decision for the Final 
Environmental Impact Statement/Legislative Environmental Impact 
Statement for Renewal of the Naval Air Weapons Station China Lake 
Public Land Withdrawal, California

AGENCY: Department of the Navy, DoD.

ACTION: Notice.

-----------------------------------------------------------------------

SUMMARY: The Department of the Navy (DoN), after carefully weighing the 
strategic, operational, and environmental consequences of the proposed 
action, announces its decision to both accommodate future military 
operational increases and implement

[[Page 6844]]

and complete a revised Comprehensive Land Use Management Plan (CLUMP) 
at Naval Air Weapons Station China Lake (NAWSCL), California as set out 
in Alternative 1 of the Final Environmental Impact Statement/
Legislative Environmental Impact Statement (Final EIS/LEIS) for Renewal 
of Naval Air Weapons Station China Lake Public Land Withdrawal. 
Implementation of this alternative includes Congressional renewal of 
the public land withdrawal (25-year renewal), accommodation of an 
increase in Research, Development, Acquisition, Test, and Evaluation 
and training tempo (up to 25 percent) within current land use areas 
approved for designated uses, expansion of unmanned aerial and surface 
systems, and expansion of existing and introduction of evolving 
directed energy weapons development. Nonmilitary activities would 
continue according to current patterns of use. Proposed land use 
changes would be accommodated in accordance with the CLUMP and 
applicable NAWSCL approval processes. Natural and cultural resources 
would continue to be conserved with implementation of the CLUMP 
management process.

SUPPLEMENTARY INFORMATION: The complete text of the Record of Decision 
is available at https://www.chinalakeeis.com. Single copies of the 
Record of Decision are available upon request by contacting: Naval 
Facilities Engineering Command Southwest, Attn: Teresa Bresler, 1220 
Pacific Highway, San Diego, CA 92132.

    Dated: February 3, 2016.
N.A. Hagerty-Ford,
Commander, Judge Advocate General's Corps, U.S. Navy, Federal Register 
Liaison Officer.
[FR Doc. 2016-02512 Filed 2-8-16; 8:45 am]
 BILLING CODE 3810-FF-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.