June 2020 – Federal Register Recent Federal Regulation Documents

Results 101 - 150 of 469
Expanding Flexible Use of the 3.7 to 4.2 GHz Band; Correction
Document Number: 2020-12250
Type: Rule
Date: 2020-06-25
Agency: Federal Communications Commission, Agencies and Commissions
The Federal Communications Commission (Commission) is correcting the compliance date announced in a document that appeared in the Federal Register on May 27, 2020. The document announced that the Office of Management and Budget (OMB) had approved the information collection requirements associated with the eligible space station operator accelerated relocation election, eligible space station operator transition plan, and incumbent earth station lump sum payment election rules adopted in the Commission's 3.7 GHz Report and Order, FCC 20-22, and that compliance with the new rules is now required. This document corrects the effective and compliance dates for these new information collection requirements.
Improving Public Safety Communications in the 800 MHZ Band
Document Number: 2020-12131
Type: Rule
Date: 2020-06-25
Agency: Federal Communications Commission, Agencies and Commissions
In this document, the Federal Communications Commission (Commission) streamlines our rules and procedures to accelerate the successful conclusion of the Commission's 800 MHz band reconfiguration program, or rebanding. The 800 MHz rebanding initiative is a 14-year, $3.6 billion program, involving Sprint Corporation (Sprint) and 800 MHz licensees. At the conclusion of this initiative, public safety, critical infrastructure and other 800 MHz licensees will operate in a reconfigured 800 MHz band free of the interference that plagued first responders' mission-critical communications before the Commission instituted rebanding in the 800 MHz Report and Order.
Approval and Promulgation of Air Quality Implementation Plans; North Dakota; Revisions to Permitting Rules
Document Number: 2020-12059
Type: Rule
Date: 2020-06-25
Agency: Environmental Protection Agency
In accordance with section 110 of the Clean Air Act (CAA), the Environmental Protection Agency (EPA) is taking final action to approve State Implementation Plan (SIP) revisions submitted by North Dakota on May 2, 2019. The revisions contain amendments to the State's Ambient Air Quality Standards, Permit to Construct, and Prevention of Significant Deterioration (PSD) regulations.
Approval of Air Quality Implementation Plans; California; Ventura County; 8-Hour Ozone Nonattainment Area Requirements
Document Number: 2020-11931
Type: Rule
Date: 2020-06-25
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to conditionally approve portions of two state implementation plan (SIP) submissions from the State of California to meet Clean Air Act (CAA or ``the Act'') requirements for the 2008 8-hour ozone national ambient air quality standards (NAAQS or ``standards'') in the Ventura County, California (``Ventura County'') ozone nonattainment area. The two SIP submissions include the ``Final 2016 Ventura County Air Quality Management Plan,'' and the Ventura County portion of the ``2018 Updates to the California State Implementation Plan.'' In this action, the EPA refers to these submittals collectively as the ``2016 Ventura County Ozone SIP.'' The 2016 Ventura County Ozone SIP addresses the nonattainment area requirements for the 2008 ozone NAAQS, including the requirements for an emissions inventory, attainment demonstration, reasonable further progress, reasonably available control measures, contingency measures, among others; and establishes motor vehicle emissions budgets. In a separate final rule, the EPA took final action to approve the 2016 Ventura County Ozone SIP as meeting all the applicable ozone nonattainment area requirements except for the contingency measures requirement. In this action, the EPA is taking final action to conditionally approve the contingency measures element of the 2016 Ventura County Ozone SIP.
Qualified Business Income Deduction
Document Number: 2020-11832
Type: Rule
Date: 2020-06-25
Agency: Internal Revenue Service, Department of Treasury, Department of the Treasury
This document contains final regulations concerning the deduction for qualified business income (QBI) under section 199A of the Internal Revenue Code (Code). The regulations will affect certain individuals, partnerships, S corporations, trusts, and estates. The regulations provide guidance on the treatment of previously suspended losses included in qualified business income. The regulations also provide guidance on the determination of the section 199A deduction for taxpayers that hold interests in regulated investment companies, split- interest trusts, and charitable remainder trusts.
Assessment of Fees
Document Number: 2020-13719
Type: Rule
Date: 2020-06-24
Agency: Office of the Comptroller of the Currency, Department of Treasury, Department of the Treasury
The Office of the Comptroller of the Currency (OCC) is adopting an interim final rule to reduce assessments in response to the national emergency declared in connection with coronavirus disease 2019 (COVID-19). Under the interim final rule, assessments due on September 30, 2020, for national banks, Federal savings associations, and Federal branches and agencies of foreign banks (collectively, banks under the jurisdiction of the OCC) will be calculated using the December 31, 2019, ``Consolidated Reports of Condition and Income'' (Call Report) for each institution, rather than the June 30, 2020 Call Report. This will result in lower assessments for most banks under the jurisdiction of the OCC. In the event a bank's assets as reported on the June 30, 2020, Call Report are lower than on the December 31, 2019, Call Report, the OCC will calculate the assessment due on September 30, 2020, for the institution using the June 30, 2020, Call Report.
Notification of Temporary Travel Restrictions Applicable to Land Ports of Entry and Ferries Service Between the United States and Mexico
Document Number: 2020-13677
Type: Rule
Date: 2020-06-24
Agency: Department of Homeland Security, U.S. Customs and Border Protection
This document announces the decision of the Secretary of Homeland Security (Secretary) to continue to temporarily limit the travel of individuals from Mexico into the United States at land ports of entry along the United States-Mexico border. Such travel will be limited to ``essential travel,'' as further defined in this document.
Notification of Temporary Travel Restrictions Applicable to Land Ports of Entry and Ferries Service Between the United States and Canada
Document Number: 2020-13676
Type: Rule
Date: 2020-06-24
Agency: Department of Homeland Security, U.S. Customs and Border Protection
This document announces the decision of the Secretary of Homeland Security (Secretary) to continue to temporarily limit the travel of individuals from Canada into the United States at land ports of entry along the United States-Canada border. Such travel will be limited to ``essential travel,'' as further defined in this document.
Review of Dust-Lead Post-Abatement Clearance Levels
Document Number: 2020-13582
Type: Proposed Rule
Date: 2020-06-24
Agency: Environmental Protection Agency
Reducing childhood lead exposure is a priority for EPA. As part of EPA's efforts to reduce childhood lead exposure, backed by the President's Task Force on Environmental Health Risks and Safety Risks to Children, EPA evaluated the current dust-lead clearance levels (DLCL). Clearance levels are currently defined as the maximum amount of lead permitted in dust on a surface following completion of an abatement activity. Surface dust is collected via dust wipe samples that are sent to a laboratory for analysis. The post-abatement dust- lead levels must be below the clearance levels. The DLCL have not changed since they were issued in 2001. EPA is now proposing to lower the DLCL from 40 micrograms of per square feet ([mu]g/ft\2\) and 250 [mu]g/ft\2\ to 10 [mu]g/ft\2\ and 100 [mu]g/ft\2\ for floors and window sills, respectively.
Procedural Regulations of the Copyright Royalty Board Requiring Electronic Filing of Claims
Document Number: 2020-13554
Type: Rule
Date: 2020-06-24
Agency: Copyright Royalty Board, Library of Congress, Library of Congress, Agencies and Commissions
The Copyright Royalty Judges (Judges) adopt amendments to regulations governing the filing of claims to royalty fees collected under compulsory license to require that all claims be filed electronically through the Copyright Royalty Board's (CRB) electronic filing system (eCRB).
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Allied Chemical & Ironton Coke Superfund Site
Document Number: 2020-13302
Type: Rule
Date: 2020-06-24
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 5 is publishing a direct final Notice of Partial Deletion of soil (land), lagoon, and sediment portions of the Allied Chemical & Ironton Coke Superfund Site (Site), in Ironton, Ohio, from the National Priorities List (NPL). 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. This direct final partial deletion is being published by EPA with the concurrence of the State of Ohio, through the Ohio Environmental Protection Agency, because all appropriate response actions for these Site media under CERCLA have been completed. However, this partial deletion does not preclude future actions under Superfund. This partial deletion does not include the OU2 ROD Soils Area 2 or the groundwater portions of the Site, which will remain on the NPL.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Allied Chemical & Ironton Coke Superfund Site
Document Number: 2020-13301
Type: Proposed Rule
Date: 2020-06-24
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 5 is issuing a Notice of Intent to Delete soil (land), lagoon, and sediment portions of the Allied Chemical & Ironton Coke Superfund Site (Site) in Ironton, Ohio, 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 Ohio, through the Ohio Environmental Protection Agency (OEPA), have determined that all appropriate response actions identified for these Site media, other than operation and maintenance, monitoring, and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
Receipt of a Pesticide Petition Filed for Residues of Pesticide Chemicals in or on Various Commodities (May 2020)
Document Number: 2020-13273
Type: Proposed Rule
Date: 2020-06-24
Agency: Environmental Protection Agency
This document announces the Agency's receipt of an initial filing of a pesticide petition requesting the establishment or modification of regulations for residues of pesticide chemicals in or on various commodities.
Defense Security Service Privacy Program
Document Number: 2020-13115
Type: Rule
Date: 2020-06-24
Agency: Department of Defense, Office of the Secretary
This final rule removes DoD's regulation concerning the Defense Security Service (DSS) Privacy Program. The DSS organization's name has been changed since codification to the Defense Counterintelligence and Security Agency (DCSA). Moving forward, this agency will be referenced as DCSA. On April 11, 2019, the Department of Defense published a revised DoD-level Privacy program, which contains the necessary information for an agency-wide Privacy Program regulation under the Privacy Act and now serves as the single Privacy Program rule for the Department. That revised Privacy Program rule also includes all DoD component exemption rules. Therefore, this part is now unnecessary and may be removed from the CFR.
Change of Address; Office of Indian Gaming for Submission of Tribal-State Class III Gaming Compacts
Document Number: 2020-13060
Type: Rule
Date: 2020-06-24
Agency: Department of the Interior, Bureau of Indian Affairs
This rule updates the address for submission of Tribal-State Class III gaming compacts, amendments, and extensions in the Tribal- State Class III Gaming Compact regulations.
Finding of Failure To Attain the 1987 24-Hour PM10
Document Number: 2020-12827
Type: Rule
Date: 2020-06-24
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to determine that the West Pinal County, Arizona nonattainment area did not attain the 1987 24-hour national ambient air quality standards (NAAQS or ``standard'') for particulate matter with a diameter of ten micrometers or smaller (PM10) by December 31, 2018, the statutory attainment date for the nonattainment area. This action is based on the EPA's calculation of the PM10 design value for the nonattainment area over the 2016-2018 period, using complete, quality-assured, and certified PM10 monitoring data. With this final determination that West Pinal County has failed to attain the PM10 NAAQS by its attainment date, the Clean Air Act (CAA) section 188(b)(2) requires that the nonattainment area be reclassified to Serious by operation of law. Within 18 months from the effective date of this reclassification to Serious, the State must submit State Implementation Plan (SIP) revisions that comply with the statutory and regulatory requirements for Serious PM10 nonattainment areas.
Access to Information Under the Freedom of Information Act
Document Number: 2020-12704
Type: Rule
Date: 2020-06-24
Agency: Committee for Purchase From People Who Are Blind or Severely Disabled, Agencies and Commissions
The Committee for Purchase From People Who Are Blind or Severely Disabled (Committee) amends it's regulations in their entirety under the Freedom of Information Act (FOIA) to incorporate changes made to the FOIA by the FOIA Improvement Act of 2016. In addition, this document amends provisions in the fee section to reflect developments in the case law and to streamline the description of the factors to be considered when making fee waiver determinations.
Indaziflam; Pesticide Tolerances
Document Number: 2020-12132
Type: Rule
Date: 2020-06-24
Agency: Environmental Protection Agency
This regulation establishes tolerances for residues of indaziflam in or on multiple commodities which are identified and discussed later in this document. Bayer CropScience requested these tolerances under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Veterans Employment Pay for Success Grant Program
Document Number: 2020-11915
Type: Rule
Date: 2020-06-24
Agency: Department of Veterans Affairs
The Department of Veterans Affairs (VA) established a grant program (Veterans Employment Pay for Success (VEPFS)) to award grants to eligible entities to fund projects that are successful in accomplishing employment rehabilitation for Veterans with service- connected disabilities. VA will award grants on the basis of an eligible entity's proposed use of a Pay for Success (PFS) strategy to achieve goals. This final rule adopts with changes an interim final rule that established regulations for awarding a VEPFS grant, including the general process for awarding the grant, criteria and parameters for evaluating grant applications, priorities related to the award of a grant, and general requirements and guidance for administering a VEPFS grant program.
Retail Commodity Transactions Involving Certain Digital Assets
Document Number: 2020-11827
Type: Rule
Date: 2020-06-24
Agency: Commodity Futures Trading Commission, Agencies and Commissions
The Commodity Futures Trading Commission (the ``Commission'' or ``CFTC'') is issuing this final interpretive guidance concerning the term ``actual delivery'' as set forth in the Commodity Exchange Act (``CEA'') pursuant to the Dodd-Frank Wall Street Reform and Consumer Protection Act (the ``Dodd-Frank Act''). Specifically, this final interpretive guidance is being issued to inform the public of the Commission's views when determining whether actual delivery has occurred in the context of retail commodity transactions in certain types of digital assets that serve as a medium of exchange, colloquially known as ``virtual currencies.'' The Commission issues this interpretive guidance after a 90-day comment period and a significant amount of time and effort further observing the development of the digital asset and virtual currency marketplace.
Motor Carrier Safety Assistance Program
Document Number: 2020-11464
Type: Rule
Date: 2020-06-24
Agency: Federal Motor Carrier Safety Administration, Department of Transportation
FMCSA amends two of the Agency's financial assistance programs. As required by the Fixing America's Surface Transportation (FAST) Act, FMCSA adopts a new funding formula based on recommendations from the Motor Carrier Safety Assistance Program (MCSAP) Formula Working Group (working group), effective for fiscal year (FY) 2021 grant funds and beyond. This rule reorganizes the Agency's regulations to create a standalone subpart for the High Priority Program. It also includes other programmatic changes to reduce redundancies, require the use of 3-year MCSAP commercial vehicle safety plans (CVSPs), and align the financial assistance programs with FMCSA's current enforcement and compliance programs.
Privacy Act of 1974; Implementation
Document Number: 2020-11386
Type: Rule
Date: 2020-06-24
Agency: Department of Justice
The Federal Bureau of lnvestigation (FBI), a component of the United States Department of Justice (DOJ or Department), is finalizing without changes its Privacy Act exemption regulations for the system of records titled, ``National Crime Information Center (NCIC),'' JUSTICE/ FBI-001, which were published as a Notice of Proposed Rulemaking (NPRM) on September 18, 2019. Specifically, the Department's regulations will exempt the records maintained in JUSTICE/FBI-001 from one or more provisions of the Privacy Act. The exemptions are necessary to avoid interference with the FBI's law enforcement and national security functions and responsibilities. The Department received only one substantive comment on the proposed rule.
Qualified Transportation Fringe, Transportation and Commuting Expenses under Section 274
Document Number: 2020-13506
Type: Proposed Rule
Date: 2020-06-23
Agency: Internal Revenue Service, Department of Treasury
This document contains proposed regulations to implement legislative changes to section 274 of the Internal Revenue Code (Code) effective for taxable years beginning after December 31, 2017. Specifically, the proposed regulations address the elimination of the deduction under section 274 for expenses related to certain transportation and commuting benefits provided by employers to their employees in taxable years beginning after December 31, 2017. The proposed regulations provide guidance to determine the amount of such expenses that is nondeductible and apply certain exceptions under section 274(e) that may allow such expenses to be deductible. These proposed regulations affect taxpayers who pay or incur such expenses.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the First Piedmont Rock Quarry (Route 719) Superfund Site
Document Number: 2020-13459
Type: Rule
Date: 2020-06-23
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region III is publishing a direct final Notice of Deletion of the First Piedmont Rock Quarry (Route 719) Superfund Site (Site), located in Pittsylvania County, Virginia, from the National Priorities List (NPL). 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). This direct final deletion is being published by EPA with the concurrence of the Commonwealth of Virginia, through the Virginia Department of Environmental Quality (VDEQ), because EPA has determined that all appropriate response actions under CERCLA, other than operation and maintenance (O&M), 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: Deletion of the First Piedmont Rock Quarry (Route 719) Superfund Site
Document Number: 2020-13451
Type: Proposed Rule
Date: 2020-06-23
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region III is issuing a Notice of Intent to Delete the First Piedmont Rock Quarry (Route 719) Superfund Site (Site) located in Pittsylvania County, Virginia, 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 Commonwealth of Virginia, through the Virginia Department of Environmental Quality (VDEQ), have determined that all appropriate response actions under CERCLA, other than operation and maintenance (O&M), monitoring, and five-year reviews, have been completed. However, this deletion does not preclude future actions under Superfund.
Airworthiness Directives; Leonardo S.p.A. Helicopters
Document Number: 2020-13440
Type: Rule
Date: 2020-06-23
Agency: Federal Aviation Administration, Department of Transportation
The FAA is adopting a new airworthiness directive (AD) for certain Leonardo S.p.A. Model A119 and AW119 MKII helicopters. This AD requires inspecting for movement and the tightening torque of the tail rotor (T/R) plug, the installation of the outboard and inboard faces of the T/R duplex bearing, and the condition of the T/R plug threads, nut threads, and T/R duplex bearing. Depending on the inspection results, this AD requires removing parts from service, reassembling the T/R duplex assembly, and reporting information. This AD also prohibits installing a T/R duplex bearing unless it has been inspected. This AD was prompted by findings from a preliminary investigation of a Model AW119 MKII helicopter accident. The actions of this AD are intended to address an unsafe condition on these products.
Airworthiness Directives; Airbus Helicopters
Document Number: 2020-13438
Type: Proposed Rule
Date: 2020-06-23
Agency: Federal Aviation Administration, Department of Transportation
The FAA proposes to adopt a new airworthiness directive (AD) for Airbus Helicopters Model AS-365N2, AS 365 N3, EC 155B, EC155B1, and SA-365N1 helicopters. This proposed AD would require inspecting the tail rotor gearbox (TGB) housing recess, and depending on the inspection results, performing more in-depth inspections and removing certain parts from service. The proposed AD would also prohibit installing a TGB unless it has passed certain inspections and has a new TGB control rod bearing installed. This proposed AD was prompted by the discovery of a foreign object obstructing the oil duct of a TGB control bearing. The actions of this proposed AD are intended to address an unsafe condition on these products.
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.
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.
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.
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.
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).
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.
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.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.