2018 – Federal Register Recent Federal Regulation Documents

Results 801 - 850 of 27,748
Food Labeling; Revision of the Nutrition and Supplement Facts Labels; Technical Amendments
Document Number: 2018-27431
Type: Rule
Date: 2018-12-21
Agency: Food and Drug Administration, Department of Health and Human Services
The Food and Drug Administration (FDA or we) is amending the regulations pertaining to the Nutrition Facts and Supplement Facts labels. The amendments correct errors that were made in labeling examples, restore incorrect deletions, correct the edition of a reference cited in the rule, and correct cross-references to other regulations. This action is ministerial or editorial in nature.
Use of Automatic Dependent Surveillance-Broadcast (ADS-B) Out in Support of Reduced Vertical Separation Minimum (RVSM) Operations
Document Number: 2018-27401
Type: Rule
Date: 2018-12-21
Agency: Federal Aviation Administration, Department of Transportation
This action revises the FAA's requirements for application to operate in RVSM airspace. The amendment eliminates the requirement for operators to apply for an RVSM authorization when their aircraft are equipped with qualified ADS-B Out systems and meet specific altitude keeping equipment requirements for operations in RVSM airspace. This action recognizes the enhancements in aircraft monitoring resulting from the use of ADS-B Out systems and responds to requests from operators to eliminate the burden and expense of the current RVSM application process for aircraft equipped with qualified ADS-B Out systems.
Base Erosion and Anti-Abuse Tax
Document Number: 2018-27391
Type: Proposed Rule
Date: 2018-12-21
Agency: Internal Revenue Service, Department of Treasury, Department of the Treasury
This document contains proposed regulations that provide guidance regarding the tax on base erosion payments of taxpayers with substantial gross receipts and reporting requirements thereunder. The proposed regulations would affect corporations with substantial gross receipts that make payments to foreign related parties. The proposed regulations under section 6038A would affect any reporting corporations within the meaning of section 6038A or 6038C.
Nuclear Classification and Declassification
Document Number: 2018-27344
Type: Rule
Date: 2018-12-21
Agency: Department of Energy
In this final rule, the Department of Energy (DOE) revises its regulations concerning the requirements for classification and declassification of Restricted Data (RD) and Formerly Restricted Data (FRD). Since 1997, when DOE issued the regulation, changes in legislation and DOE and national policies have rendered portions of the existing regulations outdated. In this final rule, DOE addresses these changes. Additional changes clarify requirements, as well as allow agencies more flexibility in implementing RD/FRD programs. DOE has also made revisions for clarity and reorganized for ease of use.
National Bioengineered Food Disclosure Standard
Document Number: 2018-27283
Type: Rule
Date: 2018-12-21
Agency: Agricultural Marketing Service, Department of Agriculture
This rule establishes the new national mandatory bioengineered (BE) food disclosure standard (NBFDS or Standard). The new Standard requires food manufacturers, importers, and other entities that label foods for retail sale to disclose information about BE food and BE food ingredients. This rule is intended to provide a mandatory uniform national standard for disclosure of information to consumers about the BE status of foods. Establishment and implementation of the new Standard is required by an amendment to the Agricultural Marketing Act of 1946.
Proposed Changes to Applicability Thresholds for Regulatory Capital and Liquidity Requirements
Document Number: 2018-27177
Type: Proposed Rule
Date: 2018-12-21
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions, Federal Reserve System, Office of the Comptroller of the Currency, Department of Treasury, Department of the Treasury
The Office of the Comptroller of the Currency, the Board of Governors of the Federal Reserve System, and the Federal Deposit Insurance Corporation (collectively, the agencies) are inviting comment on a proposal that would establish risk-based categories for determining applicability of requirements under the regulatory capital rule, the liquidity coverage ratio rule, and the proposed net stable funding ratio rule for large U.S. banking organizations. The proposal would establish four categories of standards and apply tailored capital and liquidity requirements for banking organizations subject to each category. The proposal is consistent with a separate proposal issued by the Board that would apply certain prudential standards for large U.S. banking organizations based on the same categories. The proposal would not amend the capital and liquidity requirements currently applicable to an intermediate holding company of a foreign banking organization or its subsidiary depository institutions. This proposal also would not amend the requirements applicable to Federal branches or agencies of foreign banking organizations.
Determination Regarding Good Neighbor Obligations for the 2008 Ozone National Ambient Air Quality Standard
Document Number: 2018-27160
Type: Rule
Date: 2018-12-21
Agency: Environmental Protection Agency
This action finalizes the Environmental Protection Agency's (EPA) determination that the existing Cross-State Air Pollution Rule Update for the 2008 Ozone National Ambient Air Quality Standards (NAAQS) (CSAPR Update) fully addresses certain states' obligations under the good neighbor provision of the Clean Air Act (CAA) 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 these CAA section obligations for 21 of the 22 CSAPR Update states. As a result, the EPA has an outstanding obligation to fully address the requirements of this Clean Air Act provision for these states. Based on information and analysis that became available after the CSAPR Update was finalized, this action finalizes a determination that the existing CSAPR Update fully addresses the CAA's good neighbor provision for the 2008 ozone NAAQS for all remaining CSAPR Update states. Specifically, EPA is finalizing a determination that 2023 is an appropriate future analytic year to evaluate remaining good neighbor obligations and that, for the purposes of addressing good neighbor obligations, there will be no remaining nonattainment or maintenance receptors with respect to the 2008 ozone NAAQS in the eastern U.S. in that year. Therefore, with the CSAPR Update fully implemented, these remaining CSAPR Update states are not expected to contribute significantly to nonattainment in, or interfere with maintenance of, any other state with regard to the 2008 ozone NAAQS. In accord with this finding, the EPA has no outstanding, unfulfilled obligation to establish additional requirements for emission sources in these states to further reduce transported ozone pollution under the good neighbor provision for the 2008 ozone NAAQS. As a result of this finding, this action finalizes minor revisions to the existing CSAPR Update regulations to reflect that the CSAPR Update FIPs fully address this CAA provision. This determination applies 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 state implementation plans (SIPs).
Filing of Contracts
Document Number: 2018-26595
Type: Rule
Date: 2018-12-21
Agency: Federal Communications Commission, Agencies and Commissions
In this document, the Federal Communications Commission eliminates a paper filing requirement for broadcast station contracts and documents and instead requires that these same documents are either uploaded or listed in the online public file within 30 days.
Reader Aids
Document Number: FR-2018-12-20-ReaderAids
Type: Reader Aids
Date: 2018-12-20
Sunshine Act Meetings; Unified Carrier Registration Plan Board of Directors
Document Number: 2018-27775
Type: Notice
Date: 2018-12-20
Agency: Federal Motor Carrier Safety Administration, Department of Transportation
Sunshine Act Meetings
Document Number: 2018-27753
Type: Notice
Date: 2018-12-20
Agency: Securities and Exchange Commission, Agencies and Commissions
Sunshine Act Meeting
Document Number: 2018-27740
Type: Notice
Date: 2018-12-20
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Sunshine Act Meeting
Document Number: 2018-27736
Type: Notice
Date: 2018-12-20
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Delegation of Authority Under Section 614(a)(1) of the Foreign Assistance Act of 1961
Document Number: 2018-27694
Type: Administrative Order
Date: 2018-12-20
Agency: Executive Office of the President
Meetings of the Local Government Advisory Committee and the Small Communities Advisory Subcommittee
Document Number: 2018-27608
Type: Notice
Date: 2018-12-20
Agency: Environmental Protection Agency
The Local Government Advisory Committee (LGAC) will meet in Washington, DC, on Thursday, January 10, 2019, 9:30 a.m.-5:35 p.m. (EDT), and Friday, January 11, 2019, 10:00 a.m.-12:30 p.m. (EDT). The focus of the Committee meeting will be on issues pertaining to water and water infrastructure; emerging contaminants; superfund and brownfields; risk communication and other issues in EPA's Strategic Plan. The Small Communities Advisory Subcommittee (SCAS) will meet in Washington, DC, on Friday, January 11, 2019, 8:00 a.m.-9:00 a.m. (EDT). The Subcommittee will discuss water infrastructure, community revitalization, agricultural issues, and other issues and recommendations to the Administrator regarding environmental issues affecting small communities. These are open meetings, and all interested persons are invited to participate. The LGAC will hear comments from the public between and 11:20 a.m. and 11:30 a.m. on Thursday, January 10, 2019. The SCAS will hear comments from the public between 8:40 a.m. and 8:50 a.m. on Friday, January 11, 2019. Individuals or organizations wishing to address the Subcommittee or the Committee will be allowed a maximum of five minutes to present their point of view. Also, written comments may be submitted electronically to eargle.frances@epa.gov for the LGAC and to mercurio.cristina@epa.gov for the SCAS. Please contact the Designated Federal Officers (DFO) at the numbers listed below to schedule a time on the agenda. Time will be allotted on a first-come first-serve basis, and the total period for comments may be extended if the number of requests for appearances requires it.
Hoya Capital Real Estate, LLC, et al.
Document Number: 2018-27576
Type: Notice
Date: 2018-12-20
Agency: Securities and Exchange Commission, Agencies and Commissions
Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company
Document Number: 2018-27575
Type: Notice
Date: 2018-12-20
Agency: Federal Reserve System, Agencies and Commissions
Formations of, Acquisitions by, and Mergers of Savings and Loan Holding Companies
Document Number: 2018-27574
Type: Notice
Date: 2018-12-20
Agency: Federal Reserve System, Agencies and Commissions
Notice of Proposals To Engage in or To Acquire Companies Engaged in Permissible Nonbanking Activities
Document Number: 2018-27573
Type: Notice
Date: 2018-12-20
Agency: Federal Reserve System, Agencies and Commissions
Order Relating to Eric Baird
Document Number: 2018-27572
Type: Notice
Date: 2018-12-20
Agency: Department of Commerce, Bureau of Industry and Security
Report on the Selection of Eligible Countries for Fiscal Year 2019
Document Number: 2018-27571
Type: Notice
Date: 2018-12-20
Agency: Millennium Challenge Corporation, Agencies and Commissions
This report is provided in accordance with section 608(d)(2) of the Millennium Challenge Act of 2003.
Notice of Entering Into a Compact With the Senegal
Document Number: 2018-27570
Type: Notice
Date: 2018-12-20
Agency: Millennium Challenge Corporation, Agencies and Commissions
In accordance with Section 610(b)(3) of the Millennium Challenge Act of 2003, as amended, and the heading ``Millennium Challenge Corporation'' of the Department of State, Foreign Operations, and Related Programs Appropriations Act, 2018, as carried forward by the Continuing Appropriations Act, 2019, the Millennium Challenge Corporation (MCC) is publishing a summary of the Millennium Challenge Compact between the United States of America, acting through MCC, and the Republic of Senegal, acting through the Ministry of Economy, Finance and Planning. Representatives of MCC and Senegal signed the compact on December 10, 2018. The complete text of the compact has been posted at: https://www.mcc.gov/resourcesdoc/compact-senegal-power.
Certain Welded Large Diameter Line Pipe From Japan; Notice of Commission Determination To Conduct a Full Five-Year Review
Document Number: 2018-27567
Type: Notice
Date: 2018-12-20
Agency: International Trade Commission, Agencies and Commissions
The Commission hereby gives notice that it will proceed with a full review pursuant to the Tariff Act of 1930 to determine whether revocation of the antidumping duty order on certain welded large diameter line pipe from Japan would be likely to lead to continuation or recurrence of material injury within a reasonably foreseeable time. A schedule for the review will be established and announced at a later date.
Golden Parachute and Indemnification Payments
Document Number: 2018-27564
Type: Rule
Date: 2018-12-20
Agency: Federal Housing Finance Agency
The Federal Housing Finance Agency (FHFA) is amending its golden parachute payments regulation to better align it with areas of FHFA's supervisory concern and reduce administrative and compliance burdens. This final rule amends a requirement that FHFA review and consent before a regulated entity or the Office of Finance (OF) enters certain agreements to make, or makes, certain payments that are contingent on the termination of an affiliated party, if the regulated entity or the OF is in a troubled condition, in conservatorship or receivership, or insolvent. FHFA's experience implementing the regulation indicated that it required review of some agreements and payments where there was little risk of excess or abuse, and thus that it was too broad. As amended, the rule will reduce the number of agreements and payments that are subject to FHFA prior review by focusing on those agreements and payments where there is greater risk of an excessive or abusive payment (in general, payments to and agreements with executive officers, broad-based plans covering large numbers of employees (such as severance plans), and payments made to non-executive-officer employees who may have engaged in certain types of wrongdoing). In addition, the rule as amended clarifies the inquiry into possible employee wrongdoing that a regulated entity is required to undertake prior to entering into an agreement to make or making a golden parachute payment. Amendments also revise and clarify other rule procedures, definitions, and exemptions.
Applications for New Awards; Expanding Opportunity Through Quality Charter Schools Program (CSP)-Grants to Charter Management Organizations for the Replication and Expansion of High-Quality Charter Schools
Document Number: 2018-27554
Type: Notice
Date: 2018-12-20
Agency: Department of Education
On November 30, 2018, we published in the Federal Register a notice inviting applications (NIA) for new awards for fiscal year (FY) 2019 for CSPGrants to Charter Management Organizations for the Replication and Expansion of High-Quality Charter Schools (Grants to Charter Management Organizations), Catalog of Federal Domestic Assistance (CFDA) number 84.282M. This notice corrects the instructions for responding to the application requirements listed in the NIA to state that an applicant must respond to requirement (d) in a stand- alone section of the application or in an appendix.
Presidential Declaration of a Major Disaster for Public Assistance Only for the State of California
Document Number: 2018-27553
Type: Notice
Date: 2018-12-20
Agency: Small Business Administration, Agencies and Commissions
This is a Notice of the Presidential declaration of a major disaster for Public Assistance Only for the State of California (FEMA- 4407-DR), dated 12/11/2018. Incident: Wildfires. Incident Period: 11/08/2018 through 11/25/2018.
Presidential Declaration Amendment of a Major Disaster for the State of North Carolina
Document Number: 2018-27552
Type: Notice
Date: 2018-12-20
Agency: Small Business Administration, Agencies and Commissions
This is an amendment of the Presidential declaration of a major disaster for the State of North Carolina (FEMA-4393-DR), dated 09/14/2018. Incident: Hurricane Florence. Incident Period: 09/07/2018 through 09/29/2018.
Proposed Information Collection Activity; ACF's Generic Clearance for Grant Reviewer Recruitment Forms (OMB #0970-0477)
Document Number: 2018-27551
Type: Notice
Date: 2018-12-20
Agency: Department of Health and Human Services, Administration for Children and Families
The Administration for Children and Families (ACF), Office of Planning, Research, and Evaluation (OPRE) is proposing an extension of a currently approved generic clearance (OMB no. 0970-0477) for Grant Reviewer Recruitment (GRR) forms. The GRR forms will be used to select reviewers who will participate in the grant review process for the purpose of selecting successful applications.
60-Day Notice of Proposed Information; Record of Employee Interview
Document Number: 2018-27550
Type: Notice
Date: 2018-12-20
Agency: Department of Housing and Urban Development
HUD is seeking approval for the proposed information collection requirement described below and will be submitting to the Office of Management and Budget (OMB) for review, as required by the Paperwork Reduction Act. The Department is soliciting public comments on the subject proposal.
60-Day Notice of Proposed Information Collection: Comment Request; Housing Discrimination Information Form; HUD-903.1, HUD-903.1A, HUD-903.1B, HUD-903.1C, HUD-903.1F, HUD-903.1CAM, HUD-903.1KOR, HUD-903.1RUS, HUD-903-1_Somali
Document Number: 2018-27549
Type: Notice
Date: 2018-12-20
Agency: Department of Housing and Urban Development
The proposed reinstatement, without change, of a previously approved information collection for Housing Discrimination Information Form HUD-903.1, HUD-903.1A, HUD-903.1B, HUD-903.1C, HUD-903.1F, HUD- 903.1CAM, HUD-903.1KOR, HUD-903.1RUS, and HUD-903-1_Somali will be submitted to the Office of Management and Budget (OMB) for review, in accordance with the Paperwork Reduction Act of 1995. HUD is soliciting comments from all interested parties on the proposed extension of this information collection.
60-Day Notice of Proposed Information Collection: Public/Private Partnerships for the Mixed-Finance Development of Public Housing Units
Document Number: 2018-27548
Type: Notice
Date: 2018-12-20
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.
Virginia Electric and Power Company; Dominion Energy Virginia: Surry Power Station, Unit Nos. 1 and 2
Document Number: 2018-27547
Type: Notice
Date: 2018-12-20
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission will conduct a scoping process to gather information necessary to prepare an environmental impact statement (EIS) to evaluate the environmental impacts for the subsequent license renewal of the operating licenses for Surry Power Station, Unit Nos. 1 and 2 (Surry). The NRC is seeking stakeholder input on this action and has scheduled a public meeting.
Availability of Records
Document Number: 2018-27546
Type: Rule
Date: 2018-12-20
Agency: Fiscal Service, Public Debt Bureau, Department of Treasury, Department of the Treasury
The United States Department of the Treasury (Treasury), Bureau of the Fiscal Service, is streamlining its regulations by removing regulations that are no longer necessary because they are duplicative of other existing regulations, and do not add any substantive requirements, limitations, or instructions to Treasury's regulations.
Regulations Governing United States Securities
Document Number: 2018-27545
Type: Rule
Date: 2018-12-20
Agency: Fiscal Service, Public Debt Bureau, Department of Treasury, Department of the Treasury
The United States Department of the Treasury, Bureau of the Fiscal Service, is streamlining its securities regulations by removing regulations that are no longer necessary because they do not have any current or future applicability.
Federal Acquisition Regulation; Federal Acquisition Circular 2019-01; Small Entity Compliance Guide
Document Number: 2018-27544
Type: Rule
Date: 2018-12-20
This document is issued under the joint authority of DOD, GSA, and NASA. This Small Entity Compliance Guide has been prepared in accordance with section 212 of the Small Business Regulatory Enforcement Fairness Act of 1996. It consists of a summary of the rule appearing in Federal Acquisition Circular (FAC) 2019-01, which amends the Federal Acquisition Regulation (FAR). An asterisk (*) next to a rule indicates that a regulatory flexibility analysis has been prepared. Interested parties may obtain further information regarding this rule by referring to FAC 2019-01, which precedes this document. These documents are also available via the internet at https://www.regulations.gov.
Control of Military Electronic Equipment and Other Items the President Determines No Longer Warrant Control Under the United States Munitions List (USML); Correction
Document Number: 2018-27542
Type: Rule
Date: 2018-12-20
Agency: Department of Commerce, Bureau of Industry and Security
The Bureau of Industry and Security (BIS) is amending the Export Administration Regulations (EAR) by correcting two entries on the Commerce Control List (CCL) that control Global Navigation Satellite Systems (GNSS) receiving equipment. It was brought to BIS' attention that it did not implement controls over items that no longer warrant control under the United States Munitions List (USML) in a previous published rule. This rule corrects that error. BIS estimates that there will be 12 license applications submitted to BIS annually as a result of this rule.
Federal Acquisition Regulation: Combating Trafficking in Persons-Definition of “Recruitment Fees”
Document Number: 2018-27541
Type: Rule
Date: 2018-12-20
Agency: Department of Defense, General Services Administration, Agencies and Commissions, National Aeronautics and Space Administration
DoD, GSA, and NASA are issuing a final rule amending the Federal Acquisition Regulation (FAR) to provide a definition of ``recruitment fees'' to further implement the FAR policy on combating trafficking in persons. One element in combating trafficking in persons is to prohibit contractors from charging employees recruitment fees.
Federal Acquisition Regulation; Federal Acquisition Circular 2019-01; Introduction
Document Number: 2018-27540
Type: Rule
Date: 2018-12-20
Agency: Department of Defense, General Services Administration, Agencies and Commissions, National Aeronautics and Space Administration
This document summarizes the Federal Acquisition Regulation (FAR) rule agreed to by the Civilian Agency Acquisition Council and the Defense Acquisition Regulations Council (Councils) in this Federal Acquisition Circular (FAC) 2019-01. A companion document, the Small Entity Compliance Guide (SECG), follows this FAC. The FAC, including the SECG, is available via the internet at https://www.regulations.gov.
Removal of Final ADA Wellness Rule Vacated by Court
Document Number: 2018-27539
Type: Rule
Date: 2018-12-20
Agency: Equal Employment Opportunity Commission, Agencies and Commissions
This final rule removes from the Code of Federal Regulations a section of the final rule published on May 17, 2016, entitled ``Regulations Under the Americans With Disabilities Act.'' This action responds to a decision of the U.S. District Court for the District of Columbia that vacated the incentive section of the ADA rule effective January 1, 2019.
Removal of Final GINA Wellness Rule Vacated by Court
Document Number: 2018-27538
Type: Rule
Date: 2018-12-20
Agency: Equal Employment Opportunity Commission, Agencies and Commissions
This final rule removes from the Code of Federal Regulations a section of the final rule published on May 17, 2016, entitled, ``Genetic Information Nondiscrimination Act.'' This action responds to a decision of the U.S. District Court for the District of Columbia that vacated the incentive section of the GINA rule effective January 1, 2019.
Agreement Suspending the Countervailing Duty Investigation on Sugar From Mexico (as Amended); Preliminary Results of 2017 Administrative Review
Document Number: 2018-27537
Type: Notice
Date: 2018-12-20
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (Commerce) preliminarily determines that the Government of Mexico (GOM) and selected respondents Ingenio El Higo S.A. de C.V., Central El Potrero S.A. de C.V., Ingenio Melchor Ocampo S.A. de C.V., and Zucarmex S.A. de C.V. (and their affiliates) are in compliance with the Agreement Suspending the Countervailing Duty Investigation of Sugar from Mexico (CVD Agreement), as amended on June 30, 2017 (collectively, amended CVD Agreement), for the period October 1, 2017, through December 31, 2017. Commerce also preliminary determines that the amended CVD Agreement is meeting the statutory requirements under sections 704(c) and (d) of the Tariff Act of 1930, as amended. Interested parties are invited to comment on these preliminary results.
Certain Cut-to-Length Carbon-Quality Steel Plate Products From the Republic of Korea: Preliminary Results of Antidumping Duty Administrative Review; 2017-2018
Document Number: 2018-27536
Type: Notice
Date: 2018-12-20
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (Commerce) preliminarily determines that producers and/or exporters subject to this administrative review made sales of subject merchandise at less than normal value. Interested parties are invited to comment on these preliminary results of review.
Agreement Suspending the Antidumping Duty Investigation on Sugar From Mexico (as Amended); Preliminary Results of 2017 Administrative Review
Document Number: 2018-27535
Type: Notice
Date: 2018-12-20
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (Commerce) preliminarily determines that the respondents selected for individual examination, Ingenio El Higo S.A. de C.V., Ingenio Melchor Ocampo S.A. de C.V., and Zucarmex S.A. de C.V. (and its affiliates) (collectively, Grupo Zucarmex), and Ingenio San Miguel Del Naranjo S.A. de C.V (and its affiliates) (collectively, Grupo Beta San Miguel), are in compliance with the Agreement Suspending the Antidumping Duty Investigation on Sugar from Mexico (AD Agreement), as amended on June 30, 2017 (collectively, amended AD Agreement), for the period October 1, 2017, through November 30, 2017, and that the amended AD Agreement is meeting the statutory requirements under sections 734(c) and (d) of the Tariff Act of 1930, as amended. Interested parties are invited to comment on these preliminary results.
Notice of OFAC Sanctions Actions
Document Number: 2018-27534
Type: Notice
Date: 2018-12-20
Agency: Department of the Treasury, Office of Foreign Assets Control
The Department of the Treasury's Office of Foreign Assets Control (OFAC) is publishing the names of one or more persons that have been placed on OFAC's Specially Designated Nationals and Blocked Persons List based on OFAC's determination that one or more applicable legal criteria were satisfied. All property and interests in property subject to U.S. jurisdiction of these persons are blocked, and U.S. persons are generally prohibited from engaging in transactions with them.
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules, From the People's Republic of China: Final Results of Changed Circumstances Reviews, and Revocation of the Antidumping and Countervailing Duty Orders, in Part
Document Number: 2018-27533
Type: Notice
Date: 2018-12-20
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (Commerce) is revoking, in part, the antidumping duty (AD) and countervailing duty (CVD) orders on crystalline silicon photovoltaic cells, whether or not assembled into modules, from the People's Republic of China (China) (Orders) with respect to certain off-grid solar panels based on a lack of interest in the relief provided by the Orders with respect to those products.
Notice of Submission of Proposed Information Collections to OMB; Agency Request for Renewal of Previously Approved Information Collections: Nondiscrimination on the Basis of Disability in Air Travel: Reporting Requirements for Disability-Related Complaints
Document Number: 2018-27532
Type: Notice
Date: 2018-12-20
Agency: Department of Transportation
In accordance with the Paperwork Reduction Act of 1995, this notice announces the Department of Transportation's intention to renew an Office of Management and Budget (OMB) control number for information collection request (ICR) OMB No. 2105-0551, ``Reporting Requirements for Disability-Related Complaints.'' This collection is related to a requirement in the Code of Federal Regulations (CFR) for carriers to report annually to the Department the number of disability-related complaints they receive.
Deepwater Horizon Oil Spill Draft Restoration Plan #1.1 and Environmental Assessment; Louisiana Trustee Implementation Group
Document Number: 2018-27530
Type: Notice
Date: 2018-12-20
Agency: Department of the Interior
In accordance with the Oil Pollution Act of 1990, the National Environmental Policy Act, the Final Programmatic Damage Assessment Restoration Plan and Final Programmatic Environmental Impact Statement (Final PDARP/PEIS), and the Consent Decree, the Federal and State natural resource trustee agencies for the Louisiana Trustee Implementation Group (Louisiana TIG) have prepared Draft Restoration Plan and Environmental Assessment #1.1: Restoration of Queen Bess Island (Draft RP/EA #1.1), describing and proposing construction activities for the restoration of Queen Bess Island. The Queen Bess Island Restoration Project was approved for engineering and design in a 2016 restoration plan entitled Louisiana Trustee Implementation Group Draft Restoration Plan #1: Restoration of Wetlands, Coastal, and Nearshore Habitats; Habitat Projects on Federally Managed Lands; and Birds (RP 1). The Queen Bess Island Restoration Project would continue the process of restoring birds injured as a result of the Deepwater Horizon oil spill, which occurred on or about April 20, 2010, in the Gulf of Mexico.
Establishment of Atomic Safety and Licensing Board: Andres Paez
Document Number: 2018-27529
Type: Notice
Date: 2018-12-20
Agency: Nuclear Regulatory Commission, Agencies and Commissions
Hearing of the Judicial Conference Advisory Committee on the Federal Rules of Bankruptcy Procedure
Document Number: 2018-27527
Type: Notice
Date: 2018-12-20
Agency: Judicial Conference of the United States, Agencies and Commissions
The January 10, 2019 public hearing in Washington, DC, on proposed amendments to the Bankruptcy Rules has been canceled.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.