May 28, 2020 – Federal Register Recent Federal Regulation Documents

Results 51 - 100 of 106
Center for Scientific Review; Notice of Closed Meetings
Document Number: 2020-11442
Type: Notice
Date: 2020-05-28
Agency: Department of Health and Human Services, National Institutes of Health
Notice of Termination of Spring Creek Coal Mine Environmental Impact Statement, Big Horn County, MT
Document Number: 2020-11441
Type: Notice
Date: 2020-05-28
Agency: Department of the Interior, Bureau of Land Management
The preparation of an Environmental Impact Statement (EIS) for Spring Creek Coal Mine is no longer necessary and the process is hereby terminated.
Charter Renewal of Department of Defense Federal Advisory Committees
Document Number: 2020-11439
Type: Notice
Date: 2020-05-28
Agency: Department of Defense, Office of the Secretary
The DoD is publishing this notice to announce that it is renewing the charter for the United States Strategic Command Strategic Advisory Group (``the Group'').
Combined Notice of Filings #1
Document Number: 2020-11438
Type: Notice
Date: 2020-05-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings
Document Number: 2020-11435
Type: Notice
Date: 2020-05-28
Agency: Department of Energy, Federal Energy Regulatory Commission
DATC Path 15, LLC; Notice of Institution of Section 206 Proceeding and Refund Effective Date
Document Number: 2020-11434
Type: Notice
Date: 2020-05-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Avista Corporation; Notice of Institution of Section 206 Proceeding and Refund Effective Date
Document Number: 2020-11433
Type: Notice
Date: 2020-05-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Agency Information Collection Activity Under OMB Review: Gravesite Reservation Questionnaire
Document Number: 2020-11431
Type: Notice
Date: 2020-05-28
Agency: Department of Veterans Affairs
In compliance with the Paperwork Reduction Act (PRA) of 1995, this notice announces that the National Cemetery Administration (NCA), Department of Veterans Affairs, will submit the collection of information abstracted below to the Office of Management and Budget (OMB) for review and comment. The PRA submission describes the nature of the information collection and its expected cost and burden; it includes the actual data collection instrument.
USDA Farmers Market Application; Notice of Request for Extension and Revision of a Currently Approved Information Collection
Document Number: 2020-11429
Type: Notice
Date: 2020-05-28
Agency: Agricultural Marketing Service, Department of Agriculture
In accordance with the Paperwork Reduction Act of 1995, this notice announces the Agricultural Marketing Service's (AMS) intention to request approval, from the Office of Management and Budget, for an extension of and revision to the currently approved information collection for USDA Farmers Market Application. Copies of this one-time yearly application form to participate in the U.S. Department of Agriculture (USDA) Farmers Market may be obtained by calling the AMS Transportation and Marketing Program contact listed or visiting the website at www.usda.gov/farmersmarket.
Information Collection; Improving Customer Experience (OMB Circular A-11, Section 280 Implementation)
Document Number: 2020-11428
Type: Notice
Date: 2020-05-28
Agency: National Science Foundation, Agencies and Commissions
The National Science Foundation (NSF), as part of its continuing effort to reduce paperwork and respondent burden, is announcing an opportunity for public comment on a new proposed collection of information by the Agency. Under the Paperwork Reduction Act of 1995 (PRA), Federal Agencies are required to publish notice in the Federal Register concerning each proposed collection of information, and to allow 60 days for public comment in response to the notice. This notice solicits comments on new collection proposed by the Agency.
Notice of Product Exclusions: China's Acts, Policies, and Practices Related to Technology Transfer, Intellectual Property, and Innovation
Document Number: 2020-11426
Type: Notice
Date: 2020-05-28
Agency: Office of the United States Trade Representative
In September 2018, the U.S. Trade Representative imposed additional duties on goods of China with an annual trade value of approximately $200 billion as part of the action in the Section 301 investigation of China's acts, policies, and practices related to technology transfer, intellectual property, and innovation. The U.S. Trade Representative initiated a product exclusion process in June 2019, and interested persons have submitted requests for the exclusion of specific products. This notice announces the U.S. Trade Representative's determination to grant certain exclusion requests, as specified in the Annex to this notice, and corrects technical errors in previously announced exclusions.
Notice of Product Exclusion Amendments: China's Acts, Policies, and Practices Related to Technology Transfer, Intellectual Property, and Innovation
Document Number: 2020-11425
Type: Notice
Date: 2020-05-28
Agency: Office of the United States Trade Representative
On August 20, 2019, at the direction of the President, the U.S. Trade Representative determined to modify the action being taken in the Section 301 investigation of China's acts, policies, and practices related to technology transfer, intellectual property, and innovation by imposing additional duties of 10 percent ad valorem on goods of China with an annual trade value of approximately $300 billion. The additional duties on products in List 1, which is set out in Annex A of that action, became effective on September 1, 2019. On August 30, 2019, at the direction of the President, the U.S. Trade Representative determined to increase the rate of the additional duty applicable to the tariff subheadings covered by the action announced in the August 20 notice from 10 percent to 15 percent. On January 22, 2020, the U.S. Trade Representative determined to reduce the rate from 15 percent to 7.5 percent. The U.S. Trade Representative initiated a product exclusion process in October 2019, and interested persons have submitted requests for the exclusion of specific products. This notice announces the U.S. Trade Representative's determination, as specified in the Annex to this notice, to correct technical errors in previously announced exclusions. The U.S. Trade Representative will continue to issue decisions on pending requests on a periodic basis.
Proposed Substances To Be Evaluated for Toxicological Profile Development
Document Number: 2020-11423
Type: Notice
Date: 2020-05-28
Agency: Agency for Toxic Substances and Disease Registry, Department of Health and Human Services
The Agency for Toxic Substances and Disease Registry (ATSDR) within the Department of Health and Human Services is initiating the development of another set of Toxicological Profiles. This notice solicits public nominations of substances for ATSDR to evaluate for Toxicological Profile development. ATSDR will consider nominations from the Substance Priority List (available at https://www.atsdr.cdc.gov/ SPL/). ATSDR also accepts nominations for non-Comprehensive Environmental Response, Compensation, and Liability Act of 1980 (CERCLA) substances that may have public health implications, on the basis of ATSDR's authority to prepare Toxicological Profiles for substances not found at sites on the CERCLA National Priorities List. For more information on the CERCLA National Priorities List, visit https://www.epa.gov/superfund/superfundnational-priorities-li st-npl. The agency will do so in order to establish and maintain an inventory of literature, research, and studies on the health effects of toxic substances, to respond to requests for consultation, and to support the site-specific response actions conducted by ATSDR, as otherwise necessary.
Administrative Declaration of a Disaster for the State of Georgia
Document Number: 2020-11422
Type: Notice
Date: 2020-05-28
Agency: Small Business Administration, Agencies and Commissions
This is a notice of an Administrative declaration of a disaster for the State of GEORGIA dated 05/21/2020. Incident: Thunderstorms, Excessive Rainfall, and Tornadoes. Incident Period: 04/12/2020 through 04/13/2020.
Administrative Declaration of a Disaster for the State of Mississippi
Document Number: 2020-11421
Type: Notice
Date: 2020-05-28
Agency: Small Business Administration, Agencies and Commissions
This is a notice of an Administrative declaration of a disaster for the State of MISSISSIPPI dated 05/21/2020. Incident: Severe Storms and Tornado. Incident Period: 04/19/2020.
Administrative Declaration of a Disaster for the State of Arkansas
Document Number: 2020-11420
Type: Notice
Date: 2020-05-28
Agency: Small Business Administration, Agencies and Commissions
This is a notice of an Administrative declaration of a disaster for the State of Arkansas dated 05/21/2020. Incident: Severe Storms, Tornadoes and Straight-line Winds. Incident Period: 03/28/2020.
Requirements for the OSHA Training Institute Education Centers Program and the OSHA Outreach Training Program; Requesting the Office of Management and Budget's (OMB) Approval of Information Collection (Paperwork) Requirements
Document Number: 2020-11413
Type: Notice
Date: 2020-05-28
Agency: Department of Labor, Occupational Safety and Health Administration
OSHA solicits comments concerning the proposal to extend the OMB approval of the information collection requirements contained in the OSHA Training Institute Education Centers Program and the OSHA Outreach Training Program.
Notice of Open Meeting
Document Number: 2020-11408
Type: Notice
Date: 2020-05-28
Agency: Millennium Challenge Corporation, Agencies and Commissions
In accordance with the requirements of the Federal Advisory Committee Act, 5 U.S.C.App., the Millennium Challenge Corporation (MCC) Advisory Council was established as a discretionary advisory committee on July 14, 2016. Its charter was renewed for a second term on July 11, 2018. The MCC Advisory Council serves MCC solely in an advisory capacity and provides insight regarding innovations in infrastructure, technology and sustainability; perceived risks and opportunities in MCC partner countries; new financing mechanisms for developing country contexts; and shared value approaches. The MCC Advisory Council provides a platform for systematic engagement with the private sector and other external stakeholders and contributes to MCC's missionto reduce poverty through sustainable, economic growth.
The National Strategy to Secure 5G Implementation Plan
Document Number: 2020-11398
Type: Notice
Date: 2020-05-28
Agency: Department of Commerce, National Telecommunications and Information Administration
In accordance with the Secure 5G and Beyond Act of 2020, the National Telecommunications and Information Administration (NTIA), on behalf of the Executive Branch, is requesting comments to inform the development of an Implementation Plan for the National Strategy to Secure 5G.
Board of Scientific Counselors (BOSC) Sustainable and Healthy Communities Subcommittee Meeting-June 2020
Document Number: 2020-11397
Type: Notice
Date: 2020-05-28
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA), Office of Research and Development (ORD), gives notice of a meeting of the Board of Scientific Counselors (BOSC) Sustainable and Healthy Communities (SHC) Subcommittee to review the initial progress on implementation of the FY 19-22 SHC Strategic Research Action Plan (StRAP).
Federal Economic Statistics Advisory Committee Meeting
Document Number: 2020-11396
Type: Notice
Date: 2020-05-28
Agency: Department of Commerce, Bureau of Economic Analysis
The Bureau of Economic Analysis (BEA) is giving notice of a meeting of the Federal Economic Statistics Advisory Committee (FESAC). The Committee advises the Under Secretary for Economic Affairs, the Directors of the Bureau of Economic Analysis and the Census Bureau, and the Commissioner of the U.S. Department of Labor's Bureau of Labor Statistics (BLS) on statistical methodology and other technical matters related to the collection, tabulation, and analysis of federal economic statistics. Email Gianna Marrone, gianna.marrone@bea.gov, by June 5, 2020, to attend. An agenda will be accessible prior to the meeting at https://apps.bea.gov/fesac/.
Ceramic Tile from China; Determinations
Document Number: 2020-11395
Type: Notice
Date: 2020-05-28
Agency: International Trade Commission, Agencies and Commissions
Importer of Controlled Substances Application: Rhodes Technologies
Document Number: 2020-11393
Type: Notice
Date: 2020-05-28
Agency: Drug Enforcement Administration, Department of Justice
Notice of Receipt of Petition for Decision That Nonconforming Model Year 2018 Indian Scout Motorcycles Are Eligible for Importation
Document Number: 2020-11391
Type: Notice
Date: 2020-05-28
Agency: National Highway Traffic Safety Administration, Department of Transportation
This document announces the National Highway Traffic Safety Administration (NHTSA) receipt of a petition for a decision that model year (MY) 2018 Indian Scout motorcycles that were not originally manufactured to comply with all applicable Federal motor vehicle safety standards (FMVSS), are eligible for importation into the United States because they are substantially similar to vehicles that were originally manufactured for sale in the United States and that were certified by their manufacturer as complying with the safety standards (the U.S.- certified version of the 2018 Indian Scout motorcycles) and are capable of being readily altered to conform to the standards.
Applications for New Awards; School-Based Mental Health Services Grant Program
Document Number: 2020-11388
Type: Notice
Date: 2020-05-28
Agency: Department of Education
The Department of Education (Department) is issuing a notice inviting applications for fiscal year (FY) 2020 for the School-Based Mental Health Services Grant Program, Catalog of Federal Domestic Assistance (CFDA) number 84.184H. This notice relates to the approved information collection under OMB control number 1894-0006.
Temporary Regulatory Relief in Response to COVID-19-Prompt Corrective Action
Document Number: 2020-11384
Type: Rule
Date: 2020-05-28
Agency: National Credit Union Administration, Agencies and Commissions
The NCUA Board (Board) is temporarily modifying certain regulatory requirements to help ensure that federally insured credit unions (FICUs) remain operational and liquid during the COVID-19 crisis. Specifically, the Board is issuing two temporary changes to its prompt corrective action (PCA) regulations. The first amends its regulations to temporarily enable the Board to issue an order applicable to all FICUs to waive the earnings retention requirement for any FICU that is classified as adequately capitalized. The second modifies its regulations with respect to the specific documentation required for net worth restoration plans (NWRPs) for FICUs that become undercapitalized. These temporary modifications will be in place until December 31, 2020.
Center for Scientific Review; Notice of Closed Meetings
Document Number: 2020-11381
Type: Notice
Date: 2020-05-28
Agency: Department of Health and Human Services, National Institutes of Health
Notice of Public Meeting of the Virginia Advisory Committee to the U.S. Commission on Civil Rights
Document Number: 2020-11377
Type: Notice
Date: 2020-05-28
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 Virginia Advisory Committee (Committee) will hold a meeting on Friday, June 12, 2020 at 12:00 p.m. Eastern time. The Committee will discuss civil rights concerns in the state.
Notification of a Public Meeting of the Chartered Science Advisory Board and the Science Advisory Board Chemical Assessment Advisory Committee
Document Number: 2020-11376
Type: Notice
Date: 2020-05-28
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Science Advisory Board (SAB) Staff Office announces a public meeting of the Chartered SAB and the SAB Chemical Assessment Advisory Committee. The Chartered SAB and the SAB Chemical Assessment Advisory Committee will meet to conduct consultations with the EPA on: Activities to re-examine and consolidate EPA's Human Toxicity Assessment Guidelines, and new approach methods and reducing the use of laboratory animals for chronic and carcinogenicity testing. In addition, the Chartered SAB will conduct quality reviews of two draft SAB reports: Science Advisory Board Report on its Technical Review of EPA's Computable General Equilibrium Model, and Science Advisory Board Review of the All Ages Lead Model External Review Draft 2.0.
National Women's Business Council; Notice of Public Meeting
Document Number: 2020-11375
Type: Notice
Date: 2020-05-28
Agency: Small Business Administration, Agencies and Commissions
Notice of Intent to Prepare an Environmental Impact Statement for the Robinson Mine Plan of Operations Amendment and Proposed Resource Management Plan Amendment, White Pine County, Nevada
Document Number: 2020-11374
Type: Notice
Date: 2020-05-28
Agency: Department of the Interior, Bureau of Land Management
In compliance with the National Environmental Policy Act of 1969, as amended (NEPA), and the Federal Land Policy and Management Act of 1976, as amended (FLPMA), the Bureau of Land Management (BLM) Ely District (EYDO), Nevada, intends to prepare an Environmental Impact Statement (EIS) for the Robinson Mine Plan of Operations Amendment and proposed Amendment of the BLM Ely District Resource Management Plan (RMP). By this Notice, BLM is announcing the beginning of the scoping process to solicit public comments and identify issues.
Accrediting Agencies Currently Undergoing Review for Purposes of Recognition by the U.S. Secretary of Education; Request for Comments
Document Number: 2020-11372
Type: Notice
Date: 2020-05-28
Agency: Department of Education
This notice provides information to members of the public on submitting written comments for accrediting agencies currently undergoing review for purposes of recognition by the U.S. Secretary of Education.
Notice of Public Meeting of the Kentucky Advisory Committee
Document Number: 2020-11371
Type: Notice
Date: 2020-05-28
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 and the Federal Advisory Committee Act that the Kentucky Advisory Committee (Committee) will hold a meeting via web-conference on Tuesday, June 30, 2020, for the purpose of hearing testimony from advocates and others on bail reform in Kentucky.
Notice of Public Meetings for the Southeast Oregon Resource Advisory Council
Document Number: 2020-11370
Type: Notice
Date: 2020-05-28
Agency: Department of the Interior, Bureau of Land Management
In accordance with the Federal Land Policy and Management Act of 1976 and the Federal Advisory Committee Act of 1972, the U.S. Department of the Interior, Bureau of Land Management's (BLM) Southeast Oregon Resource Advisory Council (RAC) will meet as indicated below.
Endangered and Threatened Species; Receipt of Incidental Take Permit Application and Habitat Conservation Plan for the Proposed Rooney Ranch Wind Repowering Project, Alameda County, California; Availability of Draft Environmental Assessment
Document Number: 2020-11369
Type: Notice
Date: 2020-05-28
Agency: Fish and Wildlife Service, Department of the Interior
We, the U.S. Fish and Wildlife Service (Service), have received an application for an incidental take permit under the Endangered Species Act (ESA) permit to conduct activities with the potential for take of endangered and threatened species that is incidental to, and not the purpose of, carrying out otherwise lawful activities. We invite comments on the applicant's permit application and habitat conservation plan (HCP), and the associated environmental assessment, which we have prepared pursuant to the National Environmental Policy Act. We will take comments into consideration before issuance of the requested permit.
Assessment and Collection of Regulatory Fees for Fiscal Year 2020.
Document Number: 2020-11368
Type: Proposed Rule
Date: 2020-05-28
Agency: Federal Communications Commission, Agencies and Commissions
In this document, the Federal Communications Commission (Commission) seeks comment on several proposals that will impact FY 2020 regulatory fees.
Unlicensed Use of the 6 GHz Band
Document Number: 2020-11320
Type: Proposed Rule
Date: 2020-05-28
Agency: Federal Communications Commission, Agencies and Commissions
In this document, the Commission proposes to expand unlicensed use of the 5.925-7.125 GHz band (6 GHz band) while protecting the incumbent licensed services that operate in this spectrum. The proposed rules would allow a new class of unlicensed devices to operate throughout the entire 6 GHz band at power levels that are low enough to prevent the occurrence of harmful interference to licensed services. The Commission seeks comment on permitting unlicensed access points that are restricted to indoor operation in the 6 GHz band to operate at a power spectral density of 8 dBm/MHz with a maximum permissible equivalent isotropically radiated power (EIRP) of 33 dBm, an increase of 3 dB over the current rules. The Commission also seeks comment on permitting access points that operate under the control of an automated frequency coordination (AFC) system in the 5.925-6.425 GHz and 5.512- 6.875 GHz sub-bands to be used for mobile applications. In addition, the document seeks comment on allowing access points that operate under AFC control to transmit with more power than the 36 dBm EIRP currently permitted.
Distribution of Continued Dumping and Subsidy Offset to Affected Domestic Producers
Document Number: 2020-10606
Type: Notice
Date: 2020-05-28
Agency: Department of Homeland Security, U.S. Customs and Border Protection
Pursuant to the Continued Dumping and Subsidy Offset Act of 2000, this document is U.S. Customs and Border Protection's (CBP) notice of intent to distribute assessed antidumping or countervailing duties (known as the continued dumping and subsidy offset) for Fiscal Year 2020 in connection with countervailing duty orders, antidumping duty orders, or findings under the Antidumping Act of 1921. This document provides the instructions for affected domestic producers, or anyone alleging eligibility to receive a distribution, to file certifications to claim a distribution in relation to the listed orders or findings.
Flonicamid; Pesticide Tolerances
Document Number: 2020-10565
Type: Rule
Date: 2020-05-28
Agency: Environmental Protection Agency
This regulation revises the tolerance for residues of flonicamid in or on Leafy greens subgroup 4-16A, except spinach. Interregional Research Project Number 4 (IR-4) requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Small Manufacturer Definition Update for Reporting and Recordkeeping Requirements Under the Toxic Substances Control Act (TSCA) Section 8(a)
Document Number: 2020-10435
Type: Rule
Date: 2020-05-28
Agency: Environmental Protection Agency
EPA is finalizing amendments to the definition of small manufacturer, including a new definition for small government, in accordance with the Toxic Substances Control Act (TSCA). Changes to the small manufacturer definition impact certain reporting and recordkeeping requirements established under TSCA. EPA is also finalizing other minor changes.
Common Crop Insurance Regulations; Canola and Rapeseed Crop Insurance Provisions
Document Number: 2020-10240
Type: Rule
Date: 2020-05-28
Agency: Department of Agriculture, Federal Crop Insurance Corporation
The Federal Crop Insurance Corporation (FCIC) amends the Common Crop Insurance Regulations, Canola and Rapeseed Crop Insurance Provisions. The intended effect of this action is to clarify policy provisions and for consistency with other crop provisions that offer coverage on both fall and spring-planted acreage of the crop. The changes will be effective for the 2021 and succeeding crop years.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.