June 2020 – Federal Register Recent Federal Regulation Documents

Results 651 - 700 of 2,416
Airworthiness Directives; The Boeing Company Airplanes
Document Number: 2020-13407
Type: Rule
Date: 2020-06-23
Agency: Federal Aviation Administration, Department of Transportation
The FAA is adopting a new airworthiness directive (AD) for all The Boeing Company Model 747-100, 747-100B, 747-100B SUD, 747-200B, 747-200C, 747-200F, 747-300, 747-400, 747-400D, 747-400F, 747SR, and 747SP series airplanes. This AD was prompted by reports of cracks of the upper splice fittings. This AD requires repetitive detailed inspections and open hole high frequency eddy current (HFEC) inspections of the upper splice fittings for cracks and applicable on- condition actions. The FAA is issuing this AD to address the unsafe condition on these products.
West Virginia Resource Advisory Committee
Document Number: 2020-13406
Type: Notice
Date: 2020-06-23
Agency: Department of Agriculture, Forest Service
The West Virginia Resource Advisory Committee (RAC) will hold a virtual meeting. The committee is authorized under the Secure Rural Schools and Community Self-Determination Act (the Act) and operates in compliance with the Federal Advisory Committee Act. The purpose of the committee is to improve collaborative relationships and to provide advice and recommendations to the Forest Service concerning projects and funding consistent with the Act. RAC information can be found at the following website: https://cloudapps-usda-gov.secure.force.com/ FSSRS/RAC_Page?id=001t0000002JcuqAAC.
Hamilton Lane Private Assets Fund and Hamilton Lane Advisors, L.L.C.
Document Number: 2020-13405
Type: Notice
Date: 2020-06-23
Agency: Securities and Exchange Commission, Agencies and Commissions
Airworthiness Directives; Airbus Helicopters
Document Number: 2020-13404
Type: Rule
Date: 2020-06-23
Agency: Federal Aviation Administration, Department of Transportation
The FAA is adopting a new airworthiness directive (AD) for all Airbus Helicopters Model EC130B4 and EC130T2 helicopters. This AD was prompted by a report that a changed manufacturing process for the tail rotor blades (TRB) was implemented, affecting the structural characteristics of the blades and generating a new part number for these blades. This AD requires re-identifying each affected TRB having a certain part number and serial number and establishing a life limit for the new part numbers. This AD also prohibits installation of any affected TRB identified with the old part number on any helicopter. The FAA is issuing this AD to address the unsafe condition on these products.
Renewal of the Hunting and Shooting Sports Conservation Council Charter
Document Number: 2020-13403
Type: Notice
Date: 2020-06-23
Agency: Department of the Interior, Office of the Secretary
The Secretary of the Interior, after consultation with the General Services Administration, has renewed the Hunting and Shooting Sports Conservation Council (Council) for 2 years. The Council provides recommendations on aspects of the implementation of a number of Departmental authorities and other authorities applicable to specific bureaus.
Submission for OMB Review; National Child Abuse and Neglect Data System (OMB #0970-0424)
Document Number: 2020-13402
Type: Notice
Date: 2020-06-23
Agency: Department of Health and Human Services, Administration for Children and Families
The Administration for Children and Families (ACF) in the U.S. Department of Health and Human Services (HHS) is requesting a 3-year extension of the National Child Abuse and Neglect Data System (NCANDS) collection (OMB #0970-0424, expiration 02/28/2021). There are no changes requested to this data collection.
Submission for OMB Review; Comment Request
Document Number: 2020-13400
Type: Notice
Date: 2020-06-23
Agency: National Credit Union Administration, Agencies and Commissions
The National Credit Union Administration (NCUA), as part of a continuing effort to reduce paperwork and respondent burden, invites the general public and other Federal agencies to comment on the following extension of a currently approved collection, as required by the Paperwork Reduction Act of 1995.
Amendment of Air Traffic Service (ATS) Routes in the Vicinity of Ithaca, NY
Document Number: 2020-13386
Type: Rule
Date: 2020-06-23
Agency: Federal Aviation Administration, Department of Transportation
This action amends VHF Omnidirectional Range (VOR) Federal airways V-423 and V-428, due to the planned decommissioning of the Ithaca, NY, VOR/DME navigation aid which provides navigation guidance for segments of the routes. The Ithaca VOR/DME is being decommissioned as part of the FAA's VOR Minimum Operational Network (MON) program.
Amendment of Air Traffic Service (ATS) Routes in the Vicinity of Glens Falls, NY
Document Number: 2020-13383
Type: Rule
Date: 2020-06-23
Agency: Federal Aviation Administration, Department of Transportation
This action amends VHF Omnidirectional Range (VOR) Federal airways V-91, V-123, V-431, V-489, and V-496 due to the planned decommissioning of the Glens Falls, NY, VORTAC navigation aid which provides navigation guidance for segments of the routes. The Glens Falls VORTAC is being decommissioned as part of the FAA's VOR Minimum Operational Network (MON) program.
Amendment and Revocation of Air Traffic Service (ATS) Routes in the Vicinity of Berlin, NH
Document Number: 2020-13382
Type: Rule
Date: 2020-06-23
Agency: Federal Aviation Administration, Department of Transportation
This action removes VHF Omnidirectional Range (VOR) Federal airway V-104, and modifies V-322, due to the planned decommissioning of the Berlin, NH, VOR/DME navigation aid which provides navigation guidance for segments of the routes. The Berlin VOR/DME is being decommissioned as part of the FAA's VOR Minimum Operational Network (MON) program.
Proposed Amendment of Class E Airspace; Clarion, IA
Document Number: 2020-13367
Type: Proposed Rule
Date: 2020-06-23
Agency: Federal Aviation Administration, Department of Transportation
This action proposes to amend the Class E airspace extending upward from 700 feet above the surface at Clarion Municipal Airport, Clarion, IA. The FAA is proposing this action as the result of an airspace review caused by the decommissioning of the Clarion non- directional beacon (NDB). The geographic coordinates of the airport would also be updated to coincide with the FAA's aeronautical database.
Proposed Amendment of Class E Airspace; Clay Center, KS
Document Number: 2020-13366
Type: Proposed Rule
Date: 2020-06-23
Agency: Federal Aviation Administration, Department of Transportation
This action proposes to amend the Class E airspace extending upward from 700 feet above the surface at Clay Center Municipal Airport, Clay Center, KS. The FAA is proposing this action as the result of an airspace review due to the decommissioning of the Clay Center non-directional beacon (NDB) which provided navigation information to the instrument procedures at this airport.
Proposed Amendment of Class E Airspace; Park Rapids, MN
Document Number: 2020-13365
Type: Proposed Rule
Date: 2020-06-23
Agency: Federal Aviation Administration, Department of Transportation
This action proposes to amend the Class E airspace extending upward from 700 feet above the surface at Park Rapids Municipal Airport-Konshok Field, Park Rapids, MN. The FAA is proposing this action as the result of an airspace review caused by the decommissioning of the Park Rapids VHF omnidirectional range (VOR) navigation aid as part of the VOR Minimum Operational Network (MON) Program. The name and geographic coordinates of the airport would also be updated to coincide with the FAA's aeronautical database.
Proposed Amendment of Class E Airspace; Harper, KS
Document Number: 2020-13362
Type: Proposed Rule
Date: 2020-06-23
Agency: Federal Aviation Administration, Department of Transportation
This action proposes to amend the Class E airspace extending upward from 700 feet above the surface at Harper Municipal Airport, Harper, KS. The FAA is proposing this action as the result of an airspace review caused by the decommissioning of the Anthony VHF omnidirectional range (VOR) navigation aid, which provided navigation information for the instrument procedures this airport, as part of the VOR Minimum Operational Network (MON) Program.
Amendment of VOR Federal Airway V-37 Due to the Planned Decommissioning of Aylmer, Canada, VHF Omnidirectional Range (VOR) Navigation Aid
Document Number: 2020-13339
Type: Rule
Date: 2020-06-23
Agency: Federal Aviation Administration, Department of Transportation
This action amends VHF Omnidirectional Range (VOR) Federal airway V-37 in the northeast United States to reflect changes made by NAV CANADA in Canadian airspace. The modification to V-37 is necessary due to the decommissioning of the Aylmer, Canada, VOR navigation aid (NAVAID), which provided navigation guidance for portions of V-37. The Aylmer VOR was decommissioned March 23, 2020, as part of NAV CANADA's NAVAID Modernization Program.
Amendment of VOR Federal Airways V-18, V-54, V-114, and V-583 in the Vicinity of Quitman, TX
Document Number: 2020-13337
Type: Rule
Date: 2020-06-23
Agency: Federal Aviation Administration, Department of Transportation
This action amends VHF Omnidirectional Range (VOR) Federal airways V-18, V-54, V-114, and V-583 in the vicinity of Quitman, TX. The modifications are necessary due to the planned decommissioning of the VOR portion of the Quitman, TX, VOR/Distance Measuring Equipment (VOR/DME) navigation aid (NAVAID), which provides navigation guidance for portions of the affected airways. The Quitman VOR is being decommissioned as part of the FAA's VOR Minimum Operational Network (MON) program.
Citric Acid and Certain Citrate Salts From Canada: Final Results of Sunset Review and Revocation of Order
Document Number: 2020-13269
Type: Notice
Date: 2020-06-23
Agency: Department of Commerce, International Trade Administration
On May 1, 2020, the Department of Commerce (Commerce) initiated the second sunset review of the antidumping duty order on citric acid and certain citrate salts from Canada. Because the domestic interested parties withdrew their intent to participate in this sunset review, Commerce is revoking this antidumping duty order.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Douglass Road/Uniroyal, Inc. Landfill Superfund Site
Document Number: 2020-12826
Type: Proposed Rule
Date: 2020-06-23
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 5 is issuing a Notification of Intent to Delete the OU1Landfill Cap Area of the Douglass [sic] Road/Uniroyal, Inc. Landfill Superfund Site (Douglas Road Site or Site) located in Mishawaka, Indiana, from the National Priorities List (NPL) and requests public comments on this proposed action. The NPL, promulgated pursuant to Section 105 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). The EPA and the State of Indiana, through the Indiana Department of Environmental Management (IDEM), have determined that all appropriate response actions under CERCLA, other than operation and maintenance, monitoring, and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Southeast Rockford Groundwater Contamination Superfund Site
Document Number: 2020-12793
Type: Proposed Rule
Date: 2020-06-23
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 5 is issuing a Notification of Intent to Delete Source Area 4 of Operable Unit 3 (OU3) of the Southeast Rockford Groundwater Contamination Superfund Site located in Rockford, Illinois, from the National Priorities List (NPL) and requests public comments on this proposed action. The NPL, promulgated pursuant to Section 105 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). The EPA and the State of Illinois, through the Illinois Environmental Protection Agency (IEPA), have determined that all appropriate response actions under CERCLA have been completed for Source Area 4. However, this deletion does not preclude future actions under Superfund.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Fridley Commons Park Well Field Superfund Site
Document Number: 2020-12538
Type: Proposed Rule
Date: 2020-06-23
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 5 is issuing a Notice of Intent to Delete the Fridley Commons Park Well Field Superfund Site (Fridley Well Field Site or Site) located in Fridley, Minnesota, from the National Priorities List (NPL) and requests public comments on this proposed action. The NPL, promulgated pursuant to Section 105 of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, as amended, is an appendix of the National Oil and Hazardous Substances Pollution Contingency Plan (NCP). The EPA and the State of Minnesota, through the Minnesota Pollution Control Agency (MPCA), have determined that all appropriate response actions under CERCLA have been completed. However, this deletion does not preclude future actions under Superfund.
Safety Zones; Annual Events Requiring Safety Zones in the Captain of the Port Zone Sector Long Island Sound
Document Number: 2020-12352
Type: Rule
Date: 2020-06-23
Agency: Coast Guard, Department of Homeland Security
The Coast Guard will enforce safety zones for the marine events listed below to provide for the safety of life during the events. During the enforcement periods, no person or vessel may enter the safety zone without permission of the Captain of the Port (COTP) Sector Long Island Sound or their designated representative.
Approval and Promulgation of State Plans for Designated Facilities and Pollutants; Virginia; Emission Standards for Existing Municipal Solid Waste Landfills
Document Number: 2020-12001
Type: Rule
Date: 2020-06-23
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving a Clean Air Act (CAA) section 111(d) plan submitted by the Virginia Department of Environmental Quality (VADEQ). This plan was submitted to fulfill the requirements of the CAA and in response to EPA's promulgation of Emissions Guidelines and Compliance Times for municipal solid waste (MSW) landfills. The Virginia plan establishes emission limits for existing MSW landfills and provides for the implementation and enforcement of those limits.
Indian Child Protection and Family Violence Prevention; Minimum Standards of Character
Document Number: 2020-11974
Type: Rule
Date: 2020-06-23
Agency: Department of the Interior, Bureau of Indian Affairs
This interim final rule updates the minimum standards of character to ensure that individuals having regular contact with or control over Indian children have not been convicted of certain types of crimes or acted in a manner that placed others at risk. These updates reflect updates made to the list of crimes by amendments to the Indian Child Protection and Family Violence Prevention Act.
Endangered and Threatened Wildlife and Plants; Designation of Critical Habitat for Sonoyta Mud Turtle
Document Number: 2020-11741
Type: Rule
Date: 2020-06-23
Agency: Fish and Wildlife Service, Department of the Interior
We, the U.S. Fish and Wildlife Service (Service), designate critical habitat for the Sonoyta mud turtle (Kinosternon sonoriense longifemorale) under the Endangered Species Act (Act). In total, 12.28 acres (4.97 hectares) in Pima County, Arizona, located entirely within the Organ Pipe Cactus National Monument, fall within the boundaries of the critical habitat designation. This rule extends the Act's protections to this subspecies' designated critical habitat.
Air Plan Approval; GA; 2010 1-Hour SO2
Document Number: 2020-10683
Type: Rule
Date: 2020-06-23
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is approving Georgia's January 9, 2019, State Implementation Plan (SIP) submission pertaining to the ``good neighbor'' provision of the Clean Air Act (CAA or Act) for the 2010 1-hour sulfur dioxide (SO2) National Ambient Air Quality Standard (NAAQS). The good neighbor provision requires each state's implementation plan to address the interstate transport of air pollution in amounts that contribute significantly to nonattainment or interfere with maintenance of a NAAQS in any other state. In this action, EPA is determining that Georgia will not contribute significantly to nonattainment or interfere with maintenance of the 2010 1-hour SO2 NAAQS in any other state. Therefore, EPA is approving the January 9, 2019, SIP revision as meeting the requirements of the good neighbor provision for the 2010 1-hour SO2 NAAQS.
Reader Aids
Document Number: FR-2020-06-22-ReaderAids
Type: Reader Aids
Date: 2020-06-22
Sunshine Act: Notice of Agency Meeting
Document Number: 2020-13534
Type: Notice
Date: 2020-06-22
Agency: National Credit Union Administration, Agencies and Commissions
Advisory Opinions Proposal
Document Number: 2020-13505
Type: Proposed Rule
Date: 2020-06-22
Agency: Bureau of Consumer Financial Protection
The Bureau of Consumer Financial Protection (Bureau) invites the public to comment on a new advisory opinion program (Proposed AO Program), and a proposed information collection associated with requests submitted by persons requesting advisory opinions under the Proposed AO Program, as required by the Paperwork Reduction Act of 1995.
Advisory Opinions Pilot
Document Number: 2020-13504
Type: Rule
Date: 2020-06-22
Agency: Bureau of Consumer Financial Protection
The Bureau of Consumer Financial Protection (Bureau) announces the establishment of a new pilot advisory opinion program (Pilot AO Program).
Sunshine Act Meetings
Document Number: 2020-13487
Type: Notice
Date: 2020-06-22
Agency: Nuclear Regulatory Commission, Agencies and Commissions
Certain Quartz Surface Products From India and Turkey: Antidumping Duty Orders
Document Number: 2020-13401
Type: Notice
Date: 2020-06-22
Agency: Department of Commerce, International Trade Administration
Based on affirmative final determinations by the Department of Commerce (Commerce) and the International Trade Commission (ITC), Commerce is issuing antidumping duty orders on certain quartz surface products (quartz surface products) from India and the Republic of Turkey (Turkey).
Notice of Final Federal Agency Actions on Proposed Highway in California
Document Number: 2020-13399
Type: Notice
Date: 2020-06-22
Agency: Federal Highway Administration, Department of Transportation
The FHWA, on behalf of Caltrans, is issuing this notice to announce actions taken by Caltrans that are final. The actions relate to a proposed highway project, the State Route 14/Avenue N Interchange Improvement Project (Post Miles R63.4 to PM R63.9) in the City of Palmdale in Los Angeles County, California. Those actions grant licenses, permits, and approvals for the project.
Endangered Species; Receipt of Recovery Permit Application
Document Number: 2020-13398
Type: Notice
Date: 2020-06-22
Agency: Fish and Wildlife Service, Department of the Interior
We, the U.S. Fish and Wildlife Service, have received an application for a permit to conduct activities intended to enhance the propagation or survival of two endangered species under the Endangered Species Act. We invite the public and local, State, Tribal, and Federal agencies to comment on this application. Before issuing the requested permit, we will take into consideration any information that we receive during the public comment period.
Notice of Final Federal Agency Actions on Proposed Highway in California
Document Number: 2020-13396
Type: Notice
Date: 2020-06-22
Agency: Federal Highway Administration, Department of Transportation
The FHWA, on behalf of Caltrans, is issuing this notice to announce actions taken by Caltrans, that are final. The actions relate to a proposed highway project, the State Route 46 Corridor Improvement ProjectCholame Section approximately 2 miles northwest of the town of Shandon in the County San Luis Obispo, State of California. Those actions grant licenses, permits, and approvals for the project.
Secretary of Energy Advisory Board
Document Number: 2020-13395
Type: Notice
Date: 2020-06-22
Agency: Department of Energy
This notice announces an open meeting of the Secretary of Energy Advisory Board (SEAB). This notice is provided in accordance with the Federal Advisory Committee Act.
Ketchikan Resource Advisory Committee
Document Number: 2020-13394
Type: Notice
Date: 2020-06-22
Agency: Department of Agriculture, Forest Service
The Ketchikan Resource Advisory Committee (RAC) will meet in Ketchikan, Alaska. The committee is authorized under the Secure Rural Schools and Community Self-Determination Act (the Act) and operates in compliance with the Federal Advisory Committee Act. The purpose of the committee is to improve collaborative relationships and to provide advice and recommendations to the Forest Service concerning projects and funding consistent with Title II of the Act. RAC information can be found at the following website: https://www.fs.usda.gov/main/pts.
Denali Commission Fiscal Year 2021 Draft Work Plan
Document Number: 2020-13393
Type: Notice
Date: 2020-06-22
Agency: Denali Commission, Agencies and Commissions
The Denali Commission (Commission) is an independent Federal agency based on an innovative Federal-state partnership designed to provide critical utilities, infrastructure and support for economic development and training in Alaska by delivering Federal services in the most cost-effective manner possible. The Commission is required to develop an annual work plan for future spending which will be published in the Federal Register, providing an opportunity for a 30-day period of public review and written comment. This Federal Register notice serves to announce the 30-day opportunity for public comment on the Denali Commission Draft Work Plan for Federal Fiscal Year 2021 (FY 2021).
Removal of 30-Day Processing Provision for Asylum Applicant-Related Form I-765 Employment Authorization Applications
Document Number: 2020-13391
Type: Rule
Date: 2020-06-22
Agency: Department of Homeland Security
This final rule removes a Department of Homeland Security (DHS) regulatory provision stating that U.S. Citizenship and Immigration Services (USCIS) has 30 days from the date an asylum applicant files the initial Form I-765, Application for Employment Authorization, (EAD application) to grant or deny that initial employment authorization application. This rule also removes the provision requiring that the application for renewal must be received by USCIS 90 days prior to the expiration of the employment authorization.
National Heart, Lung, and Blood Institute; Notice of Closed Meetings
Document Number: 2020-13388
Type: Notice
Date: 2020-06-22
Agency: Department of Health and Human Services, National Institutes of Health
National Institute of Allergy and Infectious Diseases; Notice of Closed Meeting
Document Number: 2020-13387
Type: Notice
Date: 2020-06-22
Agency: Department of Health and Human Services, National Institutes of Health
Senior Executive Service Performance Review Board Membership
Document Number: 2020-13381
Type: Notice
Date: 2020-06-22
Agency: Management and Budget Office, Executive Office of the President
The Office of Management and Budget (OMB) publishes the names of the members selected to serve on its Senior Executive Service (SES) Performance Review Board (PRB). This notice supersedes all previous notices of the PRB membership.
Air Plan Approval; Iowa; Air Quality Implementation Plan-Muscatine Sulfur Dioxide Nonattainment Area and Start-Up, Shutdown, Malfunction SIP Call Withdrawal
Document Number: 2020-13380
Type: Proposed Rule
Date: 2020-06-22
Agency: Environmental Protection Agency
The Environmental Protection Agency's (EPA) Region 7 Office is publishing a second supplemental notice of proposed rulemaking (SNPRM) to propose approval of Iowa's State Implementation Plan (SIP) for the 2010 1-hour Sulfur Dioxide (SO2) National Ambient Air Quality Standard (NAAQS) for the Muscatine nonattainment area, including the attainment plan control strategy. In this action, Region 7 is including additional technical information in the docket. Region 7 is also considering adoption of an alternative policy regarding startup, shutdown, and malfunction (SSM) exemption provisions in the Iowa SIP that departs from the policy detailed in EPA's 2015 SSM SIP Action, as well as proposing to withdraw the SIP call issued to Iowa as part of the 2015 SSM SIP Action and to approve the attainment plan control strategy.
Pacific Gas & Electric Company; Humboldt Bay Independent Spent Fuel Storage Installation
Document Number: 2020-13379
Type: Notice
Date: 2020-06-22
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) has issued a renewed license to Pacific Gas and Electric Company (PG&E), (``licensee'') for Special Nuclear Materials (SNM) License No. SNM-2514 for the receipt, possession, transfer, and storage of spent fuel from the Humboldt Bay Nuclear Plant in the Humboldt Bay Independent Spent Fuel Storage Installation (ISFSI), located in Humboldt County, California. The renewed license authorizes operation of the Humboldt ISFSI in accordance with the provisions of the renewed license and its technical specifications. The renewed license expires on November 17, 2065.
Magnuson-Stevens Act Provisions; General Provisions for Domestic Fisheries; Application for Exempted Fishing Permits; West Coast Pelagic Conservation Group
Document Number: 2020-13378
Type: Notice
Date: 2020-06-22
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
The Regional Administrator, West Coast Region, NMFS, has made a preliminary determination that an application for an Exempted Fishing Permit warrants further consideration. The application, submitted by the West Coast Pelagic Conservation Group (a non-profit fishing industry group), requests an exemption from the expected prohibition on primary directed fishing for Pacific sardine for the 2020-2021 fishing year to collect Pacific sardine as part of an industry-based scientific survey. NMFS requests public comment on the application.
Large Diameter Welded Pipe From Greece: Final Results of Antidumping Duty Changed Circumstances Reviews
Document Number: 2020-13377
Type: Notice
Date: 2020-06-22
Agency: Department of Commerce, International Trade Administration
On May 6, 2020, the Department of Commerce (Commerce) published the preliminary results of the changed circumstances review (CCR) of the antidumping duty (AD) order on large diameter welded pipe (welded pipe) from Greece which revoked, in part, this order as it relates to certain specific welded pipe products. Commerce has adopted the scope exclusion language in these final results.
Magnesium Metal From the People's Republic of China: Final Results of Antidumping Duty Administrative Review; 2018-2019
Document Number: 2020-13375
Type: Notice
Date: 2020-06-22
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (Commerce) continues to find that Tianjin Magnesium International, Co., Ltd. (TMI) and Tianjin Magnesium Metal, Co., Ltd. (TMM) had no shipments of subject merchandise covered by the antidumping duty order on magnesium metal from the People's Republic of China (China) for the period of review (POR) April 1, 2018 through March 31, 2019.
Certain Quartz Surface Products From India and the Republic of Turkey: Countervailing Duty Orders
Document Number: 2020-13374
Type: Notice
Date: 2020-06-22
Agency: Department of Commerce, International Trade Administration
Based on affirmative final determinations by the Department of Commerce (Commerce) and the International Trade Commission (ITC), Commerce is issuing countervailing duty orders on certain quartz surface products (quartz surface products) from India and the Republic of Turkey (Turkey).
Atlantic Highly Migratory Species; Commercial Aggregated Large Coastal Shark and Hammerhead Shark Management Group in the Atlantic Region; Retention Limit Adjustment
Document Number: 2020-13373
Type: Rule
Date: 2020-06-22
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
NMFS is adjusting the commercial aggregated large coastal shark (LCS) and hammerhead shark management groups' retention limits for directed shark limited access permit holders in the Atlantic region from 36 LCS other than sandbar sharks per vessel per trip to 55 LCS other than sandbar sharks per vessel per trip. This action is based on consideration of the regulatory determination criteria regarding inseason adjustments. The retention limit will remain at 55 LCS other than sandbar sharks per vessel per trip in the Atlantic region through the rest of 2020 or until NMFS announces via a notice in the Federal Register another adjustment to the retention limit or a fishery closure. This retention limit adjustment affects anyone with a directed shark limited access permit fishing for LCS in the Atlantic region.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.