July 10, 2018 – Federal Register Recent Federal Regulation Documents

Reader Aids
Document Number: FR-2018-07-10-ReaderAids
Type: Reader Aids
Date: 2018-07-10
Sunshine Act Meetings
Document Number: 2018-14790
Type: Notice
Date: 2018-07-10
Agency: Securities and Exchange Commission, Agencies and Commissions
Federal Motor Carrier Safety Regulations (FMCSRs) Which May Be a Barrier to the Safe Integration of Automated Driving Systems in Commercial Vehicle Operations; Public Meeting
Document Number: 2018-14780
Type: Proposed Rule
Date: 2018-07-10
Agency: Federal Motor Carrier Safety Administration, Department of Transportation
The FMCSA announces a public listening session on July 12, 2018, to solicit information on issues relating to the design, development, testing, and integration of automated driving systems (ADS) equipped commercial motor vehicles (CMVs) on our Nation's roadways. The listening session will provide interested parties an opportunity to share their views on the FMCSRs as they relate to the development and safe integration of ADS. It will also allow FMCSA to share with stakeholders the ADS strategy and open a channel for two-way communication. This listening session will supplement the information gathered from FMCSA's previous requests for comment on issues related to automation. The session will be conducted at the same location as the 2018 Automated Vehicles Symposium sponsored by the Association for Unmanned Vehicle Systems International and the Transportation Research Board. During the session representatives from FMCSA and the Federal Highway Administration (FHWA) will solicit information on issues relating to the design, development, testing and integration of ADS- equipped commercial vehicles. Attendees are also encouraged to share any data or analysis on this topic with FMCSA and FHWA representatives.
Safety Zone; Lake Michigan, North Avenue Beach, Chicago, IL
Document Number: 2018-14760
Type: Rule
Date: 2018-07-10
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary safety zone on Lake Michigan near North Avenue Beach in Chicago, IL. This temporary safety zone is necessary to protect spectators, participants, and vessels from potential hazards associated with a jetpack demonstration. Entry into, transiting, or anchoring within the safety zone is prohibited unless authorized by the Captain of the Port Lake Michigan or a designated representative.
Safety Zone; Ohio Street Beach Swim Course, Chicago Harbor, Chicago, IL
Document Number: 2018-14759
Type: Rule
Date: 2018-07-10
Agency: Coast Guard, Department of Homeland Security
The Coast Guard will enforce the safety zone on Lake Michigan in Chicago Harbor, near the Ohio Street Beach in Chicago, IL on July 21, 2018. This action is necessary and intended to ensure the safety of life and property on navigable waters prior to, during, and immediately after this annual swim event. During the enforcement period, entry into, transiting, or anchoring within the safety zone is prohibited unless authorized by the Captain of the Port Lake Michigan or a designated representative.
Safety Zones; Annual Events Requiring Safety Zones in the Captain of the Port Lake Michigan Zone-Chicago Air and Water Show
Document Number: 2018-14758
Type: Rule
Date: 2018-07-10
Agency: Coast Guard, Department of Homeland Security
The Coast Guard will enforce a safety zone for the Chicago Air and Water Show on a portion of Lake Michigan, from August 16, 2018 through August 19, 2018. This action is intended to ensure the safety of life on the navigable waterway immediately before, during, and after this event. During the enforcement period listed below, no vessel may transit this safety zone without approval from the Captain of the Port Lake Michigan or a designated representative.
Notice of Proposed Administrative Settlement Agreement and Order on Consent for De Minimis Share of Reimbursement for Removal Action for the Ector Drum Site, Odessa, Texas
Document Number: 2018-14742
Type: Notice
Date: 2018-07-10
Agency: Environmental Protection Agency
In accordance with the Comprehensive Environmental Response, Compensation and Liability Act of 1980, as amended (``CERCLA''), notice is hereby given that the Environmental Protection Agency (``EPA''), has entered into a proposed settlement, embodied in an Administrative Settlement Agreement and Order on Consent for Removal Action (``Settlement Agreement''), with Nexeo Solutions, LLC and Ashland, LLC. Under the Settlement Agreement, Nexeo Solutions, LLC on behalf of Nexeo Solutions, LLC and on behalf of Ashland, LLC will pay EPA $31,111.71. Nexeo Solutions, LLC is paying a de minimis share of the costs incurred for a removal action and cleanup involving the removal of waste drums, containers, totes, etc. and associated chemicals and contaminated soil from an abandoned drum recycling facility located in Odessa, Texas. Total costs of the removal action was approximately $3,345,345.11. For thirty (30) days beginning the date of publication of this notice, the Agency will receive written comments relating to this notice and will receive written comments relating to the settlement. The Agency will consider all comments received and may modify or withdraw its consent to the settlement if comments received disclose facts or considerations which indicate that the settlement is inappropriate, improper or inadequate. The Agency's response to any comments received will be available for public inspection at 1445 Ross Avenue, Dallas, Texas 75202-2733.
Proposed Information Collection Request; Comment Request; Air Emissions Reporting Requirements (Renewal); EPA ICR No. 2170.07, OMB Control No. 2060-0580
Document Number: 2018-14741
Type: Notice
Date: 2018-07-10
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is planning to submit an information collection request (ICR), ``Air Emissions Reporting Requirements (Renewal)'' (EPA ICR No. 2170.07, OMB Control No. 2060-0580) to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act. Before doing so, EPA is soliciting public comments on specific aspects of the proposed information collection as described below. This is a proposed extension of the ICR, which is currently approved through December 31, 2018. An Agency may not conduct or sponsor and a person is not required to respond to a collection of information unless it displays a currently valid OMB control number.
Safety Zone; Hamburg Beach Blast Fireworks Display; Lake Erie, Hamburg, NY
Document Number: 2018-14740
Type: Rule
Date: 2018-07-10
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary safety zone for navigable waters within a 280-foot radius of the launch site located at Hamburg Beach, Hamburg, NY. This safety zone is intended to restrict vessels from portions of Lake Erie during the Hamburg Beach Blast fireworks display. This temporary safety zone is necessary to protect mariners and vessels from the navigational hazards associated with a fireworks display. Entry of vessels or persons into this zone is prohibited unless specifically authorized by the Captain of the Port Buffalo.
Safety Zone; Barge PFE-LB444, San Joaquin River, Blackslough Landing, CA
Document Number: 2018-14739
Type: Rule
Date: 2018-07-10
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary safety zone for navigable waters of the San Joaquin River due to an unstable, partially submerged barge with hull number PFE-LB444. The temporary safety zone is needed to protect personnel, vessels, and the marine environment from potential hazards created by the barge and associated recovery efforts. Entry of vessels or persons into this zone is prohibited unless specifically authorized by the Captain of the Port San Francisco.
Announcement of the Per- and Polyfluoroalkyl Substances (PFAS) Pennsylvania Community Engagement
Document Number: 2018-14738
Type: Notice
Date: 2018-07-10
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) will host a Per- and Polyfluoroalkyl Substances (PFAS) community engagement in Horsham, Pennsylvania. The goal of the event is to allow the EPA to hear directly from Pennsylvania communities to understand ways the Agency can best support the work that is being done at the state and local level. For more information on the event, visit the EPA's PFAS website: https://www.epa.gov/pfas/pfas-community-engagement. During the recent PFAS National Leadership Summit, the EPA announced plans to visit communities to hear directly from those impacted by PFAS. These engagements are the next step in the EPA's commitment to address challenges with PFAS. The EPA anticipates that the community engagements will provide valuable insight for the agency's efforts moving forward. For more information, go to the SUPPLEMENTARY INFORMATION section of this notice.
Determination Regarding Good Neighbor Obligations for the 2008 Ozone National Ambient Air Quality Standard
Document Number: 2018-14737
Type: Proposed Rule
Date: 2018-07-10
Agency: Environmental Protection Agency
The EPA is proposing to determine that the Cross-State Air Pollution Rule Update for the 2008 ozone National Ambient Air Quality Standards (NAAQS) (CSAPR Update) fully addresses certain states' obligations under Clean Air Act (CAA) section 110(a)(2)(D)(i)(I) regarding interstate pollution transport for the 2008 ozone NAAQS. The CSAPR Update, published on October 26, 2016, promulgated Federal Implementation Plans (FIPs) for 22 states in the eastern U.S. In the final CSAPR Update, based on information available at that time, the EPA could not conclude that the rule fully addressed CAA section 110(a)(2)(D)(i)(I) obligations for 21 of the 22 CSAPR Update states. This action proposes a determination that, based on additional information and analysis, the CSAPR Update fully addresses this CAA provision for the 2008 ozone NAAQS for all remaining CSAPR Update states. Specifically, EPA proposes to determine that there will be no remaining nonattainment or maintenance receptors in the eastern U.S. in 2023. Therefore, with the CSAPR Update fully implemented, these states are not expected to contribute significantly to nonattainment in, or interfere with maintenance by, any other state with regard to the 2008 ozone NAAQS. In accord with this proposed determination, the EPA proposes to determine that it has no outstanding, unfulfilled obligation under CAA section 110(c)(1) to establish additional requirements for sources in these states to further reduce transported ozone pollution under CAA section 110(a)(2)(D)(i)(I) with regard to the 2008 ozone NAAQS. As a result of this finding, this action proposes minor revisions to the existing CSAPR Update regulations to reflect that the CSAPR Update FIPs fully address CAA section 110(a)(2)(D)(i)(I). The proposed determination would apply to states currently subject to CSAPR Update FIPs as well as any states for which EPA has approved replacement of CSAPR Update FIPs with CSAPR Update SIPs.
National Emission Standards for Hazardous Air Pollutants and New Source Performance Standards: Petroleum Refinery Sector Amendments
Document Number: 2018-14736
Type: Proposed Rule
Date: 2018-07-10
Agency: Environmental Protection Agency
This action proposes amendments to the National Emission Standards for Hazardous Air Pollutants (NESHAP) Refinery MACT 1, which was published in the Federal Register on December 1, 2015, and subsequently amended on July 13, 2016. The December 1, 2015, action was the result of a risk and technology review in which the Environmental Protection Agency (EPA) finalized amendments to Refinery MACT 1 and Refinery MACT 2. The July 13, 2016, action finalized technical corrections and clarifications, as well as changes to compliance dates for various emission sources, including the maintenance vent standards that apply during periods of startup, shutdown, maintenance, or inspection. In this action, the EPA is proposing to amend the compliance dates for maintenance vents to January 30, 2019. These proposed revisions do not affect any other requirements in the December 1, 2015, or July 13, 2016, final actions. This proposed action will have an insignificant effect on emissions reductions and no effect on costs.
Pyroxsulam; Pesticide Tolerances
Document Number: 2018-14735
Type: Rule
Date: 2018-07-10
Agency: Environmental Protection Agency
This regulation amends existing tolerances for residues of pyroxsulam in or on teff forage, teff grain, teff hay, and teff straw. Interregional Research Project Number 4 (IR-4) requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Notice of Receipt of Requests To Voluntarily Cancel Certain Pesticide Registrations and Amend Registrations To Terminate Certain Uses
Document Number: 2018-14734
Type: Notice
Date: 2018-07-10
Agency: Environmental Protection Agency
In accordance with the Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA), EPA is issuing a notice of receipt of requests by the registrants to voluntarily cancel certain pesticide product registrations and to amend certain product registrations to terminate uses. EPA intends to grant these requests at the close of the comment period for this announcement unless the Agency receives substantive comments within the comment period that would merit its further review of the requests, or unless the registrants withdraw their requests. If these requests are granted, any sale, distribution, or use of products listed in this notice will be permitted after the registrations have been cancelled and uses terminated only if such sale, distribution, or use is consistent with the terms as described in the final order.
Notice of Proposed Reinstatement of Terminated Oil and Gas Lease WYW174754, Wyoming
Document Number: 2018-14733
Type: Notice
Date: 2018-07-10
Agency: Department of the Interior, Bureau of Land Management
As provided for under the Mineral Leasing Act of 1920, as amended, the Bureau of Land Management (BLM) received a petition for reinstatement of competitive oil and gas lease WYW174754 from Hot Springs Resources Ltd for land in Natrona County, Wyoming. The lessee filed the petition on time, along with all rentals due since the lease terminated under the law. No leases affecting this land were issued before the petition was filed. The BLM proposes to reinstate the lease.
Notice of Proposed Reinstatement of Terminated Oil and Gas Lease WYW178259, Wyoming
Document Number: 2018-14732
Type: Notice
Date: 2018-07-10
Agency: Department of the Interior, Bureau of Land Management
As provided for under the Mineral Leasing Act of 1920, as amended, the Bureau of Land Management (BLM) received a petition for reinstatement of competitive oil and gas lease WYW178259 from RKI Exploration and Production LLC, Chesapeake Exploration LLC, and OOGC America Inc. for land in Converse County, Wyoming. The lessees filed the petition on time, along with all rentals due since the lease terminated under the law. No leases affecting this land were issued before the petition was filed. The BLM proposes to reinstate the lease.
Notice of Proposed Reinstatement of Terminated Oil and Gas Lease WYW176517, Wyoming
Document Number: 2018-14731
Type: Notice
Date: 2018-07-10
Agency: Department of the Interior, Bureau of Land Management
As provided for under the Mineral Leasing Act of 1920, as amended, the Bureau of Land Management (BLM) received a petition for reinstatement of competitive oil and gas lease WYW176517 from Chesapeake Exploration LLC., Khody Land & Minerals Company and OOGC America Inc. for land in Converse County, Wyoming. The lessees filed the petition on time, along with all rentals due since the lease terminated under the law. No leases affecting this land were issued before the petition was filed. The BLM proposes to reinstate the lease.
High Pressure Steel Cylinders From the People's Republic of China: Preliminary Results of Countervailing Duty Administrative Review; 2016
Document Number: 2018-14730
Type: Notice
Date: 2018-07-10
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (Commerce) is conducting an administrative review of the countervailing duty (CVD) order on high pressure steel cylinders (steel cylinders) from the People's Republic of China (PRC) for the period of review January 1, 2016, through December 31, 2016. Interested parties are invited to comment on these preliminary results.
Sodium Gluconate, Gluconic Acid, and Derivative Products From the People's Republic of China: Preliminary Determination of Sales at Less Than Fair Value
Document Number: 2018-14729
Type: Notice
Date: 2018-07-10
Agency: Department of Commerce, International Trade Administration
The U.S. Department of Commerce (Commerce) preliminarily determines that sodium gluconate, gluconic acid, and derivative products from the People's Republic of China (China) are, or are likely to be, sold in the United States at less than fair value (LTFV). The period of investigation (POI) is April 1, 2017, through September 30, 2017. Interested parties are invited to comment on this preliminary determination.
Chlorinated Isocyanurates From the People's Republic of China: Preliminary Results of Antidumping Duty Administrative Review; 2016-2017
Document Number: 2018-14728
Type: Notice
Date: 2018-07-10
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (Commerce) preliminarily determines that the exporters of chlorinated isocyanurates subject to this administrative review made sales of subject merchandise at prices below normal value (NV). The period of review (POR) is June 1, 2016, through May 31, 2017. Interested parties are invited to comment on these preliminary results of review.
Notice of Proposed Reinstatement of Terminated Oil and Gas Lease WYW178348, Wyoming
Document Number: 2018-14727
Type: Notice
Date: 2018-07-10
Agency: Department of the Interior, Bureau of Land Management
As provided for under the Mineral Leasing Act of 1920, as amended, the Bureau of Land Management (BLM) received a petition for reinstatement of competitive oil and gas lease WYW178348 from Wold Energy Partners LLC, Samson Resources Company, and GasCo LP for land in Converse County, Wyoming. The lessees filed the petition on time, along with all rentals due since the lease terminated under the law. No leases affecting this land were issued before the petition was filed. The BLM proposes to reinstate the lease.
Notice of Proposed Reinstatement of Terminated Oil and Gas Lease WYW180628, Wyoming
Document Number: 2018-14726
Type: Notice
Date: 2018-07-10
Agency: Department of the Interior, Bureau of Land Management
As provided for under the Mineral Leasing Act of 1920, as amended, the Bureau of Land Management (BLM) received a petition for reinstatement of competitive oil and gas lease WYW180628 from Kirkwood Oil & Gas LLC for land in Converse County, Wyoming. The lessee filed the petition on time, along with all rentals due since the lease terminated under the law. No leases affecting this land were issued before the petition was filed. The BLM proposes to reinstate the lease.
Notice of Proposed Reinstatement of Terminated Oil and Gas Lease WYW096788, Wyoming
Document Number: 2018-14725
Type: Notice
Date: 2018-07-10
Agency: Department of the Interior, Bureau of Land Management
As provided for under the Mineral Leasing Act of 1920, as amended, the Bureau of Land Management (BLM) received a petition for reinstatement of competitive oil and gas lease WYW096788 from Bearcat Energy LLC (Colorado), Elly B Beard 2007 Trust and Leeman Minerals LLC for land in Converse County, Wyoming. The lessees filed the petition on time, along with all rentals due since the lease terminated under the law. No leases affecting this land were issued before the petition was filed. The BLM proposes to reinstate the lease.
Notice of Proposed Reinstatement of Terminated Oil and Gas Lease WYW087880, Wyoming
Document Number: 2018-14724
Type: Notice
Date: 2018-07-10
Agency: Department of the Interior, Bureau of Land Management
As provided for under the Mineral Leasing Act of 1920, as amended, the Bureau of Land Management (BLM) received a petition for reinstatement of competitive oil and gas lease WYW087880 from Samson Resources Company for land in Converse County, Wyoming. The lessee filed the petition on time, along with all rentals due since the lease terminated under the law. No leases affecting this land were issued before the petition was filed. The BLM proposes to reinstate the lease.
Notice of Proposed Reinstatement of Terminated Oil and Gas Lease WYW087867, Wyoming
Document Number: 2018-14723
Type: Notice
Date: 2018-07-10
Agency: Department of the Interior, Bureau of Land Management
As provided for under the Mineral Leasing Act of 1920, as amended, the Bureau of Land Management (BLM) received a petition for reinstatement of competitive oil and gas lease WYW087867 from Charger Resources LLC, EOG Resources Inc., G F Collins JR Trust, L W Moncrief Trust, Michael J Moncrief Grantor Trust, Mindyanne E Moncrief Trust, Moncrief C B, Moncrief Oil & gas Master LLC, Monty Brennan Moncrief Trust, Muirfield Resources Company, R B C Exploration Company, Richard J Moncrief 1988 Trust, RWM 1988 Trust, Ryder Stilwell Oil, T O Moncrief Trust, and W A Moncrief III Trust for land in Converse County, Wyoming. The lessee filed the petition on time, along with all rentals due since the lease terminated under the law. No leases affecting this land were issued before the petition was filed. The BLM proposes to reinstate the lease.
Certain Robotic Vacuum Cleaning Devices and Components Thereof Such as Spare Parts; Notice of Request for Statements on the Public Interest
Document Number: 2018-14722
Type: Notice
Date: 2018-07-10
Agency: International Trade Commission, Agencies and Commissions
Notice is hereby given that the presiding administrative law judge has issued a final initial determination and a recommended determination on remedy and bond in the above-captioned investigation. The Commission is soliciting comments on public interest issues raised by the recommended relief, namely: (1) A limited exclusion order against certain robotic vacuum cleaning devices and components thereof, which are imported, sold for importation, and/or sold after importation by respondents Hoover, Inc. of Glenwillow, Ohio; Royal Appliance Manufacturing Co., Inc. d/b/a TTI Floor Care North America, Inc. of Glenwillow, Ohio; BObsweep, Inc. of Toronto, Canada; BObsweep USA of Henderson, Nevada; Shenzhen ZhiYi Technology Co., Ltd., d/b/a iLife of Shenzhen, China; and Shenzhen Silver Star Intelligent Technology Co., Ltd. of Shenzhen, China; and (2) cease and desist orders against respondents Hoover, Inc.; Royal Appliance Manufacturing Co., Inc.; and Shenzhen ZhiYi Technology Co., Ltd. This notice is soliciting public interest comments from the public only. Parties are to file public interest submissions pursuant to Commission rules.
Formations of, Acquisitions by, and Mergers of Bank Holding Companies
Document Number: 2018-14721
Type: Notice
Date: 2018-07-10
Agency: Federal Reserve System, Agencies and Commissions
Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company
Document Number: 2018-14720
Type: Notice
Date: 2018-07-10
Agency: Federal Reserve System, Agencies and Commissions
Formations of, Acquisitions by, and Mergers of Savings and Loan Holding Companies
Document Number: 2018-14719
Type: Notice
Date: 2018-07-10
Agency: Federal Reserve System, Agencies and Commissions
Schedules of Controlled Substances: Temporary Placement of NM2201, 5F-AB-PINACA, 4-CN-CUMYL-BUTINACA, MMB-CHMICA and 5F-CUMYL-P7AICA Into Schedule I
Document Number: 2018-14718
Type: Rule
Date: 2018-07-10
Agency: Drug Enforcement Administration, Department of Justice
The Acting Administrator of the Drug Enforcement Administration is issuing this temporary scheduling order to schedule the synthetic cannabinoids, Naphthalen-1-yl 1-(5-fluoropentyl)-1H- indole-3-carboxylate (trivial name: NM2201; CBL2201); N-(1-amino-3- methyl-1-oxobutan-2-yl)-1-(5-fluoropentyl)-1H-indazole-3-carb oxamide (trivial name: 5F-AB-PINACA); 1-(4-cyanobutyl)-N-(2-phenylpropan-2-yl)- 1H-indazole-3-carboxamide (trivial name: 4-CN-CUMYL-BUTINACA; 4-cyano- CUMYL-BUTINACA; 4-CN-CUMYL BINACA; CUMYL-4CN-BINACA; SGT-78); methyl 2- (1-(cyclohexylmethyl)-1H-indole-3-carboxamido)-3-methylbutano ate (trivial names: MMB-CHMICA, AMB-CHMICA); and 1-(5-fluoropentyl)-N-(2- phenylpropan-2-yl)-1H-pyrrolo[2,3-b]pyridine-3-carboxamide (trivial name: 5F-CUMYL-P7AICA), and their optical, positional, and geometric isomers, salts, and salts of isomers in schedule I. This action is based on a finding by the Acting Administrator that the placement of these synthetic cannabinoids in schedule I of the Controlled Substances Act is necessary to avoid an imminent hazard to the public safety. As a result of this order, the regulatory controls and administrative, civil, and criminal sanctions applicable to schedule I controlled substances will be imposed on persons who handle (manufacture, distribute, reverse distribute, import, export, engage in research, conduct instructional activities or chemical analysis, or possess), or propose to handle, NM2201, 5F-AB-PINACA, 4-CN-CUMYL-BUTINACA, MMB- CHMICA and 5F-CUMYL-P7AICA.
Fisheries of the Northeastern United States; Summer Flounder, Scup, and Black Sea Bass Fisheries; Notice of Receipt of a Petition for Rulemaking
Document Number: 2018-14716
Type: Proposed Rule
Date: 2018-07-10
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
On March 23, 2018, the State of New York submitted a petition to the Secretary of Commerce requesting rulemaking under the Administrative Procedure Act. The petition requests that NMFS revise the current state-by-state commercial quota allocations in the summer flounder fishery. This notice announces that NMFS, acting on the Secretary's behalf, has received this request, and provides the opportunity for public comment.
Commercial Customs Operations Advisory Committee (COAC) Charter Renewal
Document Number: 2018-14715
Type: Notice
Date: 2018-07-10
Agency: Department of Homeland Security, U.S. Customs and Border Protection
The Secretaries of the Department of the Treasury and the Department of Homeland Security approved the renewal of the charter for the Commercial Customs Operations Advisory Committee (COAC). The committee's charter is effective May 15, 2018, and expires May 15, 2020. Section 109 of the Trade Facilitation and Trade Enforcement Act of 2015 (TFTEA) established the COAC. The committee operates in accordance with the provisions of the Federal Advisory Committee Act (5 U.S.C. App.), except as otherwise provided for in section 109 of TFTEA. The COAC is a statutory advisory committee that provides the Department of the Treasury and the Department of Homeland Security with the perspectives and advice of the private sector.
Charter Renewal of Department of Defense Federal Advisory Committees
Document Number: 2018-14714
Type: Notice
Date: 2018-07-10
Agency: Department of Defense, Office of the Secretary
The Department of Defense (DoD) is publishing this notice to announce that it is renewing the charter for the Defense Acquisition University Board of Visitors (``the Board'').
Advisory Committee on Arlington National Cemetery; Notice of Federal Advisory Committee Meeting
Document Number: 2018-14713
Type: Notice
Date: 2018-07-10
Agency: Department of Defense, Department of the Army
The Department of the Army published a Federal Advisory Committee meeting of the Advisory Committee on Arlington National Cemetery notice in the Federal Register on Tuesday, June 26, 2018. The meeting was to take place on July 26, 2018, but is now cancelled.
Combined Notice of Filings
Document Number: 2018-14711
Type: Notice
Date: 2018-07-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #2
Document Number: 2018-14710
Type: Notice
Date: 2018-07-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2018-14709
Type: Notice
Date: 2018-07-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Recurring Safety Zone; Steelers Fireworks, Pittsburgh, PA
Document Number: 2018-14708
Type: Rule
Date: 2018-07-10
Agency: Coast Guard, Department of Homeland Security
The Coast Guard will enforce the safety zone for the Pittsburgh Steelers Fireworks to provide for the safety of persons, vessels, and the marine environment on the navigable waters of the Allegheny, Ohio, and Monongahela Rivers during this event. Our regulation for marine events within the Eighth Coast Guard District identifies the regulated area for this event in Pittsburgh, PA. During the enforcement periods, entry into this zone is prohibited unless authorized by the Captain of the Port Marine Safety Unit Pittsburgh or a designated representative.
Special Local Regulation; Choptank River, Cambridge, MD
Document Number: 2018-14707
Type: Rule
Date: 2018-07-10
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing special local regulations for certain waters of the Choptank River. This action is necessary to provide for the safety of life on the navigable waters located in Cambridge, MD, during a power boat racing event on July 28, 2018, and July 29, 2018. This regulation prohibits persons and vessels from entering the regulated area unless authorized by the Captain of the Port Maryland-National Capital Region or the Coast Guard Patrol Commander.
Ongoing Data Collection of Centrally Cleared Transactions in the U.S. Repurchase Agreement Market
Document Number: 2018-14706
Type: Proposed Rule
Date: 2018-07-10
Agency: Department of the Treasury
The U.S. Department of the Treasury's Office of Financial Research (the ``Office'') is requesting comment on a proposed rule establishing a data collection covering centrally cleared transactions in the U.S. repurchase agreement market. This proposed collection will require daily reporting to the Office by covered central counterparties. The Office expects that the Board of Governors of the Federal Reserve System will act as the Office's collection agent, with required data to be submitted directly to the Federal Reserve Bank of New York. The collected data will be used to support the Financial Stability Oversight Council and as inputs to reference rates.
Submission for OMB Review; Comment Request; Child Care Development Fund (CCDF)-Reporting Improper Payments-Instructions for States
Document Number: 2018-14705
Type: Notice
Date: 2018-07-10
Agency: Department of Health and Human Services, Administration for Children and Families
Notice of Information Collection
Document Number: 2018-14703
Type: Notice
Date: 2018-07-10
Agency: National Aeronautics and Space Administration, Agencies and Commissions
The National Aeronautics and Space Administration, 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.
Meeting of the Regional Resource Stewardship Council
Document Number: 2018-14700
Type: Notice
Date: 2018-07-10
Agency: Tennessee Valley Authority, Agencies and Commissions
The TVA Regional Resource Stewardship Council (RRSC) will hold a meeting on Monday and Tuesday, July 30-31, 2018, to consider various matters. The RRSC was established to advise TVA on its natural resources and stewardship activities and the priority to be placed among competing objectives and values. Notice of this meeting is given under the Federal Advisory Committee Act (FACA).
Drawbridge Operation Regulation; New Jersey Intracoastal Waterway (NJICW), Atlantic City, NJ
Document Number: 2018-14699
Type: Rule
Date: 2018-07-10
Agency: Coast Guard, Department of Homeland Security
The Coast Guard has issued a temporary deviation from the operating schedule that governs the US40-322 (Albany Avenue) Bridge across the New Jersey Intracoastal Waterway (NJICW) (Inside Thorofare), mile 70.0, at Atlantic City, NJ. The deviation is necessary to accommodate the free movement of pedestrians and vehicles during the 8th Annual Atlantic City Triathlon. This deviation allows the bridge to remain in the closed-to-navigation position.
Southern Nuclear Operating Company, Inc.; Vogtle Electric Generating Plant, Units 3 and 4, Class 1E Motor-Operated Valve Terminal Voltage Testing
Document Number: 2018-14698
Type: Notice
Date: 2018-07-10
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is granting an exemption to allow a departure from the certification information of Tier 1 of the generic AP1000 design control document (DCD) and is issuing License Amendment Nos. 121 and 120 to Combined Licenses (COL), NPF-91 and NPF-92, respectively. The COLs were issued to Southern Nuclear Operating Company, Inc., and Georgia Power Company, Oglethorpe Power Corporation, MEAG Power SPVM, LLC, MEAG Power SPVJ, LLC, MEAG Power SPVP, LLC, and the City of Dalton, Georgia (the licensee); for construction and operation of the Vogtle Electric Generating Plant (VEGP) Units 3 and 4, located in Burke County, Georgia. The granting of the exemption allows the changes to Tier 1 information that is requested in the amendment. Because the acceptability of the exemption was determined in part by the acceptability of the amendment, the exemption and amendment are being issued concurrently.
Notice of Public Meetings of the Arkansas Advisory Committee to the U.S. Commission on Civil Rights
Document Number: 2018-14697
Type: Notice
Date: 2018-07-10
Agency: Commission on Civil Rights
Notice is hereby given, pursuant to the provisions of the rules and regulations of the U.S. Commission on Civil Rights (Commission) and the Federal Advisory Committee Act that the Arkansas Advisory Committee (Committee) will hold a series of meetings to discuss next steps and prepare for a hearing on their study of mass incarceration and the judicial system in Arkansas.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.