December 12, 2016 – Federal Register Recent Federal Regulation Documents

Reader Aids
Document Number: FR-2016-12-12-ReaderAids
Type: Reader Aids
Date: 2016-12-12
Sunshine Act Meeting
Document Number: 2016-29892
Type: Notice
Date: 2016-12-12
Agency: Federal Reserve System, Agencies and Commissions
Sunshine Act Meeting; Notice of Agency Meeting
Document Number: 2016-29884
Type: Notice
Date: 2016-12-12
Agency: National Credit Union Administration, Agencies and Commissions
Sunshine Act Meeting; Notice of Closed Meeting
Document Number: 2016-29862
Type: Notice
Date: 2016-12-12
Agency: Railroad Retirement Board, Agencies and Commissions
Notice of Closed Meeting; Sunshine Act
Document Number: 2016-29861
Type: Notice
Date: 2016-12-12
Agency: Railroad Retirement Board, Agencies and Commissions
Sunshine Act Meeting
Document Number: 2016-29794
Type: Notice
Date: 2016-12-12
Agency: Securities and Exchange Commission, Agencies and Commissions
Approval of California Air Plan; Owens Valley Serious Area Plan for the 1987 24-Hour PM10
Document Number: 2016-29758
Type: Proposed Rule
Date: 2016-12-12
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a state implementation plan (SIP) revision submitted by the State of California and Great Basin Unified Air Pollution Control District (GBUAPCD or ``District'') to meet Clean Air Act (CAA or ``Act'') requirements applicable to the Owens Valley PM10 nonattainment area (NA). The Owens Valley PM10 NA is located in the southern portion of the Owens Valley in Inyo County, California. It is classified as a Serious nonattainment area for the national ambient air quality standards (NAAQS) for particulate matter of ten microns or less (PM10). The submitted SIP revision is the ``Great Basin Unified Air Pollution Control District 2016 Owens Valley Planning Area PM10 State Implementation Plan'' (``2016 PM10 Plan'' or ``Plan''). The GBUAPCD's obligation to submit the 2016 PM10 Plan was triggered by the EPA's 2007 finding that the Owens Valley PM10 NA had failed to meet its December 31, 2006, deadline to attain the PM10 NAAQS. The CAA requires a Serious PM10 nonattainment area that fails to meet its attainment deadline to submit a plan providing for attainment of the PM10 NAAQS and for an annual emission reduction in PM10 of not less than five percent until attainment of the PM10 NAAQS. The EPA is proposing to approve the 2016 PM10 Plan as meeting all relevant statutory and regulatory requirements.
Health and Human Services Grants Regulation
Document Number: 2016-29752
Type: Rule
Date: 2016-12-12
Agency: Department of Health and Human Services
This final rule makes changes to the Department of Health and Human Services' (HHS) adoption of the Office of Management and Budget's (OMB) (``Uniform Administrative Requirements'') published on December 19, 2014 and the technical amendments published by HHS on January 20, 2016. HHS codified the OMB language, with noted modifications as explained in the preamble to the December promulgation. The HHS- specific modifications to the Uniform Administrative Requirements adopted prior regulatory language that was not in conflict with OMB's language, and provided additional guidance to the regulated community. Unlike all of the other modifications to the Uniform Administrative Requirements, these additional changes, although based on existing law or HHS policy, were not previously codified in regulation. HHS sought comment on these proposed changes in a notice of proposed rulemaking published on July 13, 2016. This final rule implements these regulatory changes. It also corrects one typographical error that was recently discovered in the most recent promulgation of the Uniform Administrative Requirements.
Confidentiality Pledge Revision Notice
Document Number: 2016-29750
Type: Notice
Date: 2016-12-12
Agency: Department of Agriculture, National Agricultural Statistics Service
Under 44 U.S.C. 3506(e), and 44 U.S.C. 3501, the National Agricultural Statistics Service (NASS) is announcing a revision to the confidentiality pledge it provides to its respondents under CIPSEA and Title 7, Chapter 55, Section 2276. The revision is required by the passage and implementation of provisions of the Federal Cybersecurity Enhancement Act of 2015 (H.R. 2029, Division N, Title II, Subtitle B, Sec. 223), which permit and require the Secretary of Homeland Security to provide Federal civilian agencies' information technology systems with cybersecurity protection for their Internet traffic. More details on this announcement are presented in the SUPPLEMENTARY INFORMATION section below.
Takes of Marine Mammals Incidental to Specified Activities; Taking Marine Mammals Incidental to Port of Kalama Expansion Project on the Lower Columbia River
Document Number: 2016-29748
Type: Notice
Date: 2016-12-12
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
In accordance with the Marine Mammal Protection Act (MMPA), notification is hereby given that NMFS has issued an IHA to the Port of Kalama (POK) for an IHA to take small numbers of marine mammals, by Level B harassment, incidental to in-water construction activities associated with the Port of Kalama Expansion Project.
Land Acquisitions; Pokagon Band of Potawatomi Indians, Michigan and Indiana
Document Number: 2016-29746
Type: Notice
Date: 2016-12-12
Agency: Department of the Interior, Bureau of Indian Affairs
The Assistant SecretaryIndian Affairs made a final agency determination to acquire 165.81 acres, more or less, of land in trust for the Pokagon Band of Potawatomi Indians, Michigan and Indiana, for gaming and other purposes on November 17, 2016.
Proposed CERCLA Section 122(h) Cost Recovery Settlement for the Columbia Smelting and Refining Works Site, Brooklyn, Kings County, New York
Document Number: 2016-29745
Type: Notice
Date: 2016-12-12
Agency: Environmental Protection Agency
In accordance with Section 122(i) of the Comprehensive Environmental Response, Compensation, and Liability Act of 1980, as amended (``CERCLA''), 42 U.S.C. 9622(i), notice is hereby given by the U.S. Environmental Protection Agency (``EPA''), Region II, of a proposed cost recovery settlement agreement pursuant to Section 122(h) of CERCLA, 42 U.S.C. 9622(h), with the City of New York (the ``Settling Party'') for the Columbia Smelting and Refining Works Site (``Site'') in Brooklyn, Kings County, New York. The Site is a ``facility'' as defined by Section 101(9) of CERCLA, 42 U.S.C. 9601(9). The Site is composed of (1) Red Hook Recreation Area Ball Field Numbers 5, 6, 7, and 8 (``Ball Fields 5-8''); (2) areas surrounding Ball Fields 5-8 where grass is planted (referred to as ``Planting Strips''); (3) Red Hook Recreation Area Ball Field Number 9 (``Ball Field 9''); (4) the Ball Field 9 Planting Strips; (5) the sidewalks bordering the Ball Fields 5-8 Planting Strips and the Ball Field 9 Planting Strips; and (6) any other areas that have been impacted by the historic operations of the former Columbia Smelting and Refining Works facility. Ball Fields 5-8 and the Ball Fields 5-8 Planting Strips, collectively, comprise approximately 4.17 acres and are located on Block 581, Lot 1 of the Tax Map of Kings County, New York, bordered on the north by Lorraine Street, on the east by Henry Street, on the south by Bay Street, and on the west by Hicks Street. Ball Field 9 and the Ball Field 9 Planting Strips, collectively, comprise approximately 3.4 acres and are bordered on the north by Bay Street, on the east by Soccer Field #2, on the south by Halleck Street, and on the west by a track surrounding Soccer Field #3, located generally in the vicinity of Block 614, Lot 300 and Block 602, Lot 1 of the Tax Map of Kings County, New York. Settling Party is the current owner of the Site. The Settling Party agrees to pay EPA $395,105.40 in reimbursement of past response costs related to the performance of work performed by EPA at the Site. The settlement includes a covenant by EPA not to sue or to take administrative action against the Settling Party pursuant to Section 107(a) of CERCLA, 42 U.S.C. 9607(a), with regard to the response costs related to work performed at the Site. For thirty (30) days following the date of publication of this notice, EPA will receive written comments relating to the settlement. EPA will consider all comments received and may modify or withdraw its consent to the settlement if comments received disclose facts or considerations that indicate that the proposed settlement is inappropriate, improper, or inadequate. EPA's response to any comments received will be available for public inspection at EPA Region II, 290 Broadway, New York, New York 10007- 1866.
Indian Gaming; Approval of an Amendment to a Tribal-State Class III Gaming Compact in the State of Michigan
Document Number: 2016-29744
Type: Notice
Date: 2016-12-12
Agency: Department of the Interior, Bureau of Indian Affairs
The Nottawaseppi Huron Band of the Potawatomi and State of Michigan negotiated a Second Amendment to the Gaming Compact governing Class III gaming; this notice announces approval of the Second Amendment.
Senior Executive Service Performance Review Board; Membership
Document Number: 2016-29743
Type: Notice
Date: 2016-12-12
Agency: Environmental Protection Agency
Notice is hereby given of the membership of the U.S. Environmental Protection Agency Performance Review Board for 2016.
Notice of Termination; 10487 Sunrise Bank of Arizona, Phoenix, Arizona
Document Number: 2016-29741
Type: Notice
Date: 2016-12-12
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Notice of Termination, 10500 Slavie Federal Savings Bank, Bel Air, Maryland
Document Number: 2016-29740
Type: Notice
Date: 2016-12-12
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Notice of Termination; 10010 First Priority Bank, Bradenton, Florida
Document Number: 2016-29739
Type: Notice
Date: 2016-12-12
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Notice to All Interested Parties of the Termination of the Receivership of 10327-Oglethorpe Bank, Brunswick, Georgia
Document Number: 2016-29738
Type: Notice
Date: 2016-12-12
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Notice of Termination; 10316 Gulf State Community Bank, Carrabelle, Florida
Document Number: 2016-29737
Type: Notice
Date: 2016-12-12
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Notice of Termination; 10256 Home National Bank, Blackwell, OK
Document Number: 2016-29736
Type: Notice
Date: 2016-12-12
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Notice to All Interested Parties of the Termination of the Receivership of 10247-First National Bank, Rosedale, Mississippi
Document Number: 2016-29735
Type: Notice
Date: 2016-12-12
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Notice of Termination; 10123 Southern Colorado National Bank, Pueblo, Colorado
Document Number: 2016-29734
Type: Notice
Date: 2016-12-12
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Notice of Termination; 10045 Colorado National Bank, Colorado Springs, Colorado
Document Number: 2016-29733
Type: Notice
Date: 2016-12-12
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Drawbridge Operation Regulation; Connecticut River, East Haddam, CT
Document Number: 2016-29732
Type: Rule
Date: 2016-12-12
Agency: Coast Guard, Department of Homeland Security
The Coast Guard has issued a temporary deviation from the operating schedule that governs the Route 82 Bridge across the Connecticut River, mile 16.8, at East Haddam, Connecticut. This deviation is necessary to allow the bridge owner to perform emergency repairs at the bridge. This deviation allows the bridge to be opened with a 15 minute advance notice during the hours of 7 a.m. through 5 p.m. on December 20, 2016 and December 27, 2016.
Agency Forms Undergoing Paperwork Reduction Act Review
Document Number: 2016-29731
Type: Notice
Date: 2016-12-12
Agency: Centers for Disease Control and Prevention, Department of Health and Human Services
Agency Forms Undergoing Paperwork Reduction Act Review
Document Number: 2016-29730
Type: Notice
Date: 2016-12-12
Agency: Centers for Disease Control and Prevention, Department of Health and Human Services
Agency Information Collection Activities: Submission for OMB Review; Comment Request; FEMA Preparedness Grants: Homeland Security Grant Program (HSGP)
Document Number: 2016-29729
Type: Notice
Date: 2016-12-12
Agency: Federal Emergency Management Agency, Department of Homeland Security
The Federal Emergency Management Agency (FEMA) will submit the information collection abstracted below to the Office of Management and Budget for review and clearance in accordance with the requirements of the Paperwork Reduction Act of 1995. The submission will describe the nature of the information collection, the categories of respondents, the estimated burden (i.e., the time, effort and resources used by respondents to respond) and cost, and the actual data collection instruments FEMA will use.
Miscellaneous Changes to Trademark Trial and Appeal Board Rules of Practice; Correction
Document Number: 2016-29728
Type: Rule
Date: 2016-12-12
Agency: Department of Commerce, Patent and Trademark Office
The United States Patent and Trademark Office published in the Federal Register on October 7, 2016 a final rule, which will become effective on January 14, 2017, revising the Rules of Practice before the Trademark Trial and Appeal Board. This document corrects errors in certain cross-references, clarifies the manner of testimony taken in a foreign country and the process in depositions upon written questions, and reincorporates the time frames for cross appeals and cross actions in that rule.
Notice of Federal Advisory Committee Meeting
Document Number: 2016-29725
Type: Notice
Date: 2016-12-12
Agency: Department of Justice
The National Commission on Forensic Science will hold meeting twelve at the time and location listed below.
Immediately in Effect Guidance Document: Conditions for Sale for Air-Conduction Hearing Aids; Guidance for Industry and Food and Drug Administration Staff; Availability
Document Number: 2016-29724
Type: Notice
Date: 2016-12-12
Agency: Food and Drug Administration, Department of Health and Human Services
The Food and Drug Administration (FDA or Agency) is announcing the availability of the guidance entitled ``Immediately in Effect Guidance Document: Conditions for Sale for Air-Conduction Hearing Aids.'' FDA is issuing this guidance to communicate to consumers, hearing aid dispensers, hearing aid manufacturers, and hearing health professionals that FDA does not intend to enforce certain conditions for sale of hearing aid devices that are required per FDA regulation. Specifically, FDA does not intend to enforce the medical evaluation or recordkeeping requirements prior to the dispensing of certain hearing aid devices to individuals 18 years of age and older.
Public Land Order No. 7858; Extension of Public Land Order No. 7233, Rogue River; Oregon
Document Number: 2016-29721
Type: Notice
Date: 2016-12-12
Agency: Department of the Interior, Bureau of Land Management
This order extends the duration of the withdrawal created by Public Land Order No. 7233 for an additional 20-year period, which would otherwise expire on January 1, 2017. Public Land Order No. 7233 withdrew 2,090 acres of National Forest System lands within the Rogue River-Siskiyou National Forest from location and entry under the United States mining laws, but not from leasing under the mineral leasing laws. This extension is necessary to continue to protect the Rabbit Ears-Falcon Wildlife Area, Rogue River Wild and Scenic Corridor, Union Creek Historic District, Abbot Creek and Mill Creek Recreation Sites, and the Prospect Ranger Station Administrative Site.
Fisheries of the Northeastern United States; Atlantic Bluefish Fishery; Quota Transfer
Document Number: 2016-29720
Type: Rule
Date: 2016-12-12
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
NMFS announces its approval of a transfer of 2016 commercial bluefish quota from the State of Maryland to the State of New York. The approval of the transfer complies with the Atlantic Bluefish Fishery Management Plan quota transfer provision. This announcement also informs the public of the revised commercial quotas for Maryland and New York.
Reporting and Recordkeeping Requirements Under OMB Review
Document Number: 2016-29717
Type: Notice
Date: 2016-12-12
Agency: Small Business Administration, Agencies and Commissions
Under the provisions of the Paperwork Reduction Act (44 U.S.C. Chapter 35), agencies are required to submit proposed reporting and recordkeeping requirements to OMB for review and approval, and to publish a notice in the Federal Register notifying the public that the agency has made such a submission.
In the Matter of Susquehanna Nuclear, LLC; Susquehanna Steam Electric Station, Units 1 and 2; Order Approving Indirect Transfer of Facility Operating Licenses
Document Number: 2016-29716
Type: Notice
Date: 2016-12-12
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is issuing an order approving an application filed by Susquehanna Nuclear, LLC (Susquehanna Nuclear), on behalf of itself and Riverstone Holdings, LLC (Riverstone), on June 29, 2016, as supplemented by letter dated November 14, 2016. The application sought NRC approval of the indirect transfer of Susquehanna Nuclear's interests in Renewed Facility Operating License Nos. NPF-14 and NPF-22 for the Susquehanna Steam Electric Station, Units 1 and 2 (SSES), respectively, as well as the general license for the SSES Independent Spent Fuel Storage Installation (ISFSI), from the ultimate parent, Talen Energy Corporation (Talen), to Riverstone. The NRC's approval of the indirect license transfer is subject to certain conditions, which are described in the order. The order is effective upon issuance.
Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest
Document Number: 2016-29715
Type: Notice
Date: 2016-12-12
Agency: International Trade Commission, Agencies and Commissions
Notice is hereby given that the U.S. International Trade Commission has received a complaint entitled Certain Flash Memory Devices and Components Thereof, DN 3186 the Commission is soliciting comments on any public interest issues raised by the complaint or complainant's filing under Sec. 210.8(b) of the Commission's Rules of Practice and Procedure (19 CFR 210.8(b)).
Submission for OMB Review; Comment Request
Document Number: 2016-29714
Type: Notice
Date: 2016-12-12
Agency: Department of Agriculture
Vogtle Electric Generating Plant, Units 3 and 4
Document Number: 2016-29713
Type: Notice
Date: 2016-12-12
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is considering issuance of an amendment and exemption to Combined Licenses (NPF-91 and NPF-92), issued to Southern Nuclear Operating Company, Inc. (SNC), and Georgia Power Company, Oglethorpe Power Corporation, MEAG Power SPVM, LLC, MEAG Power SPVJ, LLC, MEAG Power SPVP, LLC, Authority of Georgia, and the City of Dalton, Georgia (together ``the licensees''), for construction and operation of the Vogtle Electric Generating Plant (VEGP), Units 3 and 4, located in Burke County, Georgia.
Duke Energy Florida, Inc., LLC; Crystal River Unit 3 Nuclear Generating Plant
Document Number: 2016-29712
Type: Notice
Date: 2016-12-12
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is issuing a partial exemption from three record keeping requirements in its regulations in response to a September 14, 2016, request from Duke Energy Florida, (DEF, or the licensee). Specifically, the licensee requested that the Crystal River Unit 3 Nuclear Generating Plant (CR- 3), be granted a partial exemption from regulations that require retention of records for certain systems, structures, and components.
Effective Date for the Automated Commercial Environment (ACE) Becoming the Sole CBP-Authorized Electronic Data Interchange (EDI) System for Processing Electronic Drawback and Duty Deferral Entry and Entry Summary Filings
Document Number: 2016-29711
Type: Notice
Date: 2016-12-12
Agency: Department of Homeland Security, U.S. Customs and Border Protection
On August 30, 2016, U.S. Customs and Border Protection (CBP) published a notice in the Federal Register announcing plans to make the Automated Commercial Environment (ACE) the sole electronic data interchange (EDI) system authorized by the Commissioner of U.S. Customs and Border Protection (CBP) for processing electronic drawback and duty deferral entry and entry summary filings. The changes announced in that notice were to have been effective on October 1, 2016. On October 3, 2016, CBP published a notice in the Federal Register announcing that the effective date for the transition to ACE as the sole CBP-authorized EDI system for electronic drawback and duty deferral entry and entry summary filings would be delayed until further notice. This notice announces that the effective date for the transition will be January 14, 2017.
Seamless Refined Copper Pipe and Tube From Mexico: Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2014-2015
Document Number: 2016-29710
Type: Notice
Date: 2016-12-12
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (the Department) is conducting an administrative review of the antidumping duty order on seamless refined copper pipe and tube from Mexico. The review covers three producers/ exporters of the subject merchandise, GD Affiliates S. de R.L. de C.V. (Golden Dragon), Nacional de Cobre, S.A. de C.V. (Nacobre), and IUSA, S.A. de C.V. (IUSA). The period of review (POR) is November 1, 2014, through October 31, 2015. We have preliminarily found that sales of subject merchandise have been made at prices below normal value. Interested parties are invited to comment on these preliminary results.
Proposed Information Collection Activity; Comment Request
Document Number: 2016-29709
Type: Notice
Date: 2016-12-12
Agency: Department of Health and Human Services, Administration for Children and Families
Notice of Buy America Waiver for Replacement Parts on Diesel Multiple Unit Rail Vehicles
Document Number: 2016-29707
Type: Notice
Date: 2016-12-12
Agency: Federal Transit Administration, Department of Transportation
The Federal Transit Administration (FTA) received a request from the North County Transit District (NCTD) in California for a Buy America non-availability waiver for the procurement of replacement parts for Diesel Multiple Unit (DMU) rail vehicles. The 12 DMU rail vehicles were manufactured by Siemens as a part of their Desiro series and were placed in revenue service in 2008. Mid-life maintenance and replacement overhauls of vehicle parts are now required in order to ensure safe and continuous transit service. The FTA hereby waives its Buy America requirements, finding that the materials for which the waiver is requested are not produced in the United States in sufficient and reasonably available quantities and of satisfactory quality. This waiver is limited to the purchase of the replacement parts by NCTD over several phases from 2018 through 2026.
Opportunity for Designation in Decatur, IN; Request for Comments on the Official Agency Servicing These Areas.
Document Number: 2016-29706
Type: Notice
Date: 2016-12-12
Agency: Department of Agriculture, Grain Inspection, Packers and Stockyards Administration
The designation of the official agency listed below will end on December 31, 2016. We are asking persons or governmental agencies interested in providing official services in the areas presently served by this agency to submit an application for designation. In addition, we are asking for comments on the quality of services provided by the following designated agency: Northeast Indiana Grain Inspection, Inc. (Northeast Indiana).
Designation for the Amarillo, TX; Cairo, IL; State of Louisiana; State of North Carolina and Belmond, IA; Minnesota; New Jersey and New York Areas
Document Number: 2016-29705
Type: Notice
Date: 2016-12-12
Agency: Department of Agriculture, Grain Inspection, Packers and Stockyards Administration
GIPSA is announcing the designations of Amarillo Grain Exchange, Inc. (Amarillo); Cairo Grain Inspection Agency, Inc. (Cairo); Louisiana Department of Agriculture and Forestry (Louisiana); North Carolina Department of Agriculture (North Carolina) and D.R. Schaal Agency, Inc. (Schaal) to provide official services under the United States Grain Standards Act (USGSA), as amended.
Modification of the National Customs Automation Program Test Regarding Reconciliation and Transition of the Test From the Automated Commercial System to the Automated Commercial Environment
Document Number: 2016-29704
Type: Notice
Date: 2016-12-12
Agency: Department of Homeland Security, U.S. Customs and Border Protection
This document announces U.S. Customs and Border Protection's (CBP's) plan to modify the National Customs Automation Program (NCAP) test regarding reconciliation, and the transition of the test from the Automated Commercial System (ACS) to the Automated Commercial Environment (ACE). The modifications made by this notice eliminate several requirements for participation in the test, impose new data requirements, and establish the requirement that reconciliation entries be filed in ACE beginning January 14, 2017, regardless of whether the underlying entry was filed in ACS or ACE. Except to the extent expressly announced or modified by this document, all aspects, rules, terms and conditions announced in previous notices regarding the reconciliation test remain in effect.
Civil Nuclear Trade Advisory Committee: Meeting of the Civil Nuclear Trade Advisory Committee
Document Number: 2016-29703
Type: Notice
Date: 2016-12-12
Agency: Department of Commerce, International Trade Administration
This notice sets forth the schedule and proposed agenda for a meeting of the Civil Nuclear Trade Advisory Committee (CINTAC).
Modification and Clarification of the National Customs Automation Program Tests Regarding Post-Summary Corrections and Periodic Monthly Statements
Document Number: 2016-29702
Type: Notice
Date: 2016-12-12
Agency: Department of Homeland Security, U.S. Customs and Border Protection
This document announces U.S. Customs and Border Protection's (CBP's) plan to modify and clarify the National Customs Automation Program (NCAP) test pertaining to the processing of post-summary correction (PSC) claims to entry summaries that are filed in the Automated Commercial Environment (ACE), as well as the periodic monthly statement (PMS) test. The modifications made by this notice eliminate some requirements and liberalize certain requirements needed for the filing of a PSC making it easier for importers to file a PSC for additional entry types, and allowing for additional time to make a deposit for duties, fees and taxes owed. With regard to the PMS test program, this notice announces the time at which CBP considers a PMS as paid when filers use the Automated Clearing House (ACH) debit process. Except to the extent expressly announced or modified by this document, all aspects, rules, terms and conditions announced in previous notices regarding the tests remain in effect.
Renewable Energy and Energy Efficiency Advisory Committee; Meeting
Document Number: 2016-29701
Type: Notice
Date: 2016-12-12
Agency: Department of Commerce, International Trade Administration
The Renewable Energy and Energy Efficiency Advisory Committee (REEEAC) will hold a conference call on Thursday, December 22, 2016 at 11:00 a.m. The conference call is open to the public with registration instructions provided below.
Record of Decision for Issuing a Presidential Permit to Transmission Developers, Inc.-New England, for the New England Clean Power Link Transmission Line Project
Document Number: 2016-29700
Type: Notice
Date: 2016-12-12
Agency: Department of Energy
The Department of Energy (DOE) announces its decision to issue a Presidential permit to Champlain VT, LLC, d/b/a Transmission Developers, Inc.New England (TDI-NE), to construct, operate, maintain, and connect an electric transmission line across the U.S./ Canada international border in northern Vermont. The potential environmental impacts associated with the transmission line are analyzed in the New England Clean Power Link (NECPL) Project Final Environmental Impact Statement (DOE/EIS-0503). As proposed, the NECPL Transmission Line would extend south from the U.S./Canada international border approximately 154 miles to a new converter station in Ludlow, Vermont and the existing Coolidge Substation in the towns of Ludlow and Cavendish, Vermont.
Northern California Power Agency; Notice of Filing
Document Number: 2016-29699
Type: Notice
Date: 2016-12-12
Agency: Department of Energy, Federal Energy Regulatory Commission
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.