July 15, 2020 – Federal Register Recent Federal Regulation Documents

Results 101 - 116 of 116
National Historic Landmarks Committee of the National Park System Advisory Board; Notice of Public Meeting
Document Number: 2020-14769
Type: Notice
Date: 2020-07-15
Agency: Department of the Interior, National Park Service
Notice is hereby given in accordance with the Federal Advisory Committee Act that a meeting of the National Historic Landmarks Committee (Committee) of the National Park System Advisory Board (Board) will meet as indicated below.
Product Change-Priority Mail and Parcel Select Negotiated Service Agreement
Document Number: 2020-14732
Type: Notice
Date: 2020-07-15
Agency: Postal Service, Agencies and Commissions
The Postal Service gives notice of filing a request with the Postal Regulatory Commission to add a domestic shipping services contract to the list of Negotiated Service Agreements in the Mail Classification Schedule's Competitive Products List.
Confidentiality of Substance Use Disorder Patient Records
Document Number: 2020-14675
Type: Rule
Date: 2020-07-15
Agency: Department of Health and Human Services, Office of the Secretary
This final rule makes changes to the Department of Health and Human Services' (HHS) regulations governing the Confidentiality of Substance Use Disorder Patient Records. These changes were prompted by the need to continue aligning the regulations with advances in the U.S. health care delivery system, while retaining important privacy protections for individuals seeking treatment for substance use disorders (SUDs). SAMHSA strives to facilitate information exchange for safe and effective SUD care, while addressing the legitimate privacy concerns of patients seeking treatment for a SUD. Within the constraints of the authorizing statute, these changes are also an effort to make the regulations more understandable and less burdensome.
Deduction for Foreign-Derived Intangible Income and Global Intangible Low-Taxed Income
Document Number: 2020-14649
Type: Rule
Date: 2020-07-15
Agency: Internal Revenue Service, Department of Treasury, Department of the Treasury
This document contains final regulations that provide guidance regarding the deduction for foreign-derived intangible income (FDII) and global intangible low-taxed income (GILTI). This document also contains final regulations coordinating the deduction for FDII and GILTI with other provisions in the Internal Revenue Code. These regulations generally affect domestic corporations and individuals who elect to be subject to tax at corporate rates for purposes of inclusions under subpart F and GILTI.
Approval of Source-Specific Air Quality Implementation Plans; New Jersey
Document Number: 2020-14632
Type: Proposed Rule
Date: 2020-07-15
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a revision to the State of New Jersey's State Implementation Plan (SIP) for the ozone National Ambient Air Quality Standard (NAAQS) related to a source-specific SIP for CMC Steel New Jersey, located at 1 N. Crossman, Sayreville, New Jersey (Facility). The control options in this source-specific SIP address volatile organic compounds (VOC) and nitrogen oxide (NOX) Reasonably Available Control Technology (RACT) for the Facility's electric arc furnace (Sayreville EAF). The intended effect of this source-specific SIP revision is to allow the Facility to continue to operate under the current, New Jersey Department of Environmental Protection (NJDEP) approved VOC and NOX emission limits for the Sayreville EAF. The Facility met the statutory criteria and deadline to qualify for continuing to operate under its existing VOC and NOX emission limits. This action will not increase the hourly emissions of the Sayreville EAF affected source and will not interfere with any applicable requirements of any National Ambient Air Quality Standard. Therefore, this action meets all applicable requirements of the Clean Air Act.
Approval and Promulgation of State Air Quality Plans for Designated Facilities and Pollutants; State of Maryland; Control of Emissions From Existing Sewage Sludge Incineration Units
Document Number: 2020-14577
Type: Proposed Rule
Date: 2020-07-15
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve the negative declaration submitted by the State of Maryland for Sewage Sludge Incineration (SSI) units. This negative declaration submitted by the Maryland Department of the Environment (MDE) certifies that SSI units subject to sections 111(d) and 129 of the Clean Air Act (CAA) do not exist within the jurisdiction of the State of Maryland. This action is being taken under the CAA.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Deletion of the Red Panther Chemical Company Superfund Site
Document Number: 2020-14430
Type: Proposed Rule
Date: 2020-07-15
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 4 is issuing a Notice of Intent to Delete the Red Panther Chemical Company Superfund Site (Site) located in Clarksdale, Mississippi, 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 Mississippi, through the Mississippi Department of Environmental Quality (MDEQ), have determined that all appropriate response actions under CERCLA have been completed. However, this deletion does not preclude future actions under Superfund.
Regulation Automated Trading; Withdrawal
Document Number: 2020-14383
Type: Proposed Rule
Date: 2020-07-15
Agency: Commodity Futures Trading Commission, Agencies and Commissions
On December 17, 2015, the Commodity Futures Trading Commission (``CFTC'' or the ``Commission'') published a notice of proposed rulemaking, Regulation Automated Trading (``Regulation AT NPRM''). On November 25, 2016, the Commission issued a supplemental notice of proposed rulemaking to modify certain rules in the Regulation AT NPRM (``Supplemental Regulation AT NPRM''). In light of feedback the Commission received in response to the Regulation AT NPRM and Supplemental Regulation AT NPRM (together, the ``Regulation AT NPRMs''), the Commission has determined to withdraw the Regulation AT NPRMs and reject certain policy approaches relating to the regulation of automated trading contained therein.
Electronic Trading Risk Principles
Document Number: 2020-14381
Type: Proposed Rule
Date: 2020-07-15
Agency: Commodity Futures Trading Commission, Agencies and Commissions
The Commodity Futures Trading Commission (``CFTC'' or ``Commission'') is proposing amendments to its regulations to address the potential risk of a designated contract market's (``DCM'') trading platform experiencing a disruption or system anomaly due to electronic trading. The proposed regulations consist of three principles applicable to DCMs concerning: The implementation of exchange rules applicable to market participants to prevent, detect, and mitigate market disruptions and system anomalies associated with electronic trading; the implementation of exchange-based pre-trade risk controls for all electronic orders; and the prompt notification of the Commission by DCMs of any significant disruptions to their electronic trading platforms. The proposed regulations are accompanied by proposed acceptable practices (``Acceptable Practices''), which provide that a DCM can comply with these principles by adopting and implementing rules and risk controls that are reasonably designed to prevent, detect, and mitigate market disruptions and system anomalies associated with electronic trading.
Update To Access Standards Drive Time Calculations
Document Number: 2020-14341
Type: Rule
Date: 2020-07-15
Agency: Department of Veterans Affairs
This Department of Veterans Affairs (VA) document provides additional information regarding VA's calculation of average drive times for purposes of eligibility determinations for covered veterans to access community care through the Veterans Community Care Program.
Air Plan Approval; Arizona; Maricopa County Air Quality Department and Pima County Department of Environmental Quality
Document Number: 2020-14001
Type: Rule
Date: 2020-07-15
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve revisions to the Maricopa County Air Quality Department (MCAQD) and Pima County Department of Environmental Quality (PCDEQ) portions of the Arizona State Implementation Plan (SIP). These revisions concern emissions of particulate matter (PM) from nonmetallic mineral processing, inactive mineral tailings and slag storage. We are approving local rules that regulate these emission sources under the Clean Air Act (CAA or the Act).
Air Plan Revisions; California; Technical Amendments
Document Number: 2020-13997
Type: Rule
Date: 2020-07-15
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to delete various local rules from the California State Implementation Plan (SIP) that were approved in error. These rules include general nuisance provisions, Federal New Source Performance Standards or National Emission Standards for Hazardous Air Pollutant requirements, hearing board procedures, variance provisions, and local fee provisions. The EPA has determined that the continued presence of these rules in the SIP is potentially confusing and thus problematic for affected sources, the State, local agencies, and the EPA. The intended effect is to delete these rules to make the SIP consistent with the Clean Air Act. The EPA is also taking final action to make certain other corrections to address errors made in previous actions taken by the EPA on California SIP revisions are finalized.
Filing Requirements for Electric Utility Service Agreements; Electricity Market Transparency Provisions of Section 220 of the Federal Power Act; Revisions to Electric Quarterly Report Filing Process; Electric Quarterly Reports
Document Number: 2020-13675
Type: Rule
Date: 2020-07-15
Agency: Department of Energy, Federal Energy Regulatory Commission
The Commission revises its Electric Quarterly Report (EQR) reporting requirements to require time zone information to be reported in connection with transmission capacity reassignments. The Commission declines to adopt proposals to require transmission providers to report ancillary services transaction data in the EQR or to require filers to submit certain information currently submitted into the eTariff system in the EQR. However, the Commission clarifies the information that should be reported in the EQR with respect to ancillary services, including black start service, and tariff-related information. Finally, with respect to booked out transactions, the Commission declines to adopt the proposal to require filers to distinguish between booked out energy and booked out capacity.
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List: Partial Deletion of the Industri-Plex Superfund Site
Document Number: 2020-13637
Type: Proposed Rule
Date: 2020-07-15
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) Region 1 is issuing a Notice of Intent to Delete the 200 Presidential Way, Woburn, MA 01801 (200 Presidential Way) parcel of the Industri-Plex Superfund Site (Site) (MAD076580950) located in Woburn, Massachusetts, 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 Massachusetts, through the Massachusetts Department of Environmental Protection, have determined that all appropriate response actions at the identified parcel under CERCLA, been completed. However, this partial deletion does not preclude future actions under Superfund. This partial deletion pertains to soil and groundwater at the approximately 10.7-acre 200 Presidential Way parcel. The remaining areas/media of the Industri-Plex Superfund Site will remain on the NPL and are not being considered for deletion as part of this action.
Sexual Assault Prevention and Response (SAPR) Program
Document Number: 2020-13513
Type: Rule
Date: 2020-07-15
Agency: Department of Defense, Office of the Secretary
The Department of Defense (DoD) is finalizing two interim final rules in a single final rule which deletes all guidance internal to DoD, and incorporate only those policy provisions directly affecting DoD's obligations to provide sexual assault prevention and response (SAPR) services to certain members of the public who are adult victims of sexual assault. This revision also makes SAPR policy updates as required by legal mandates.
Control of Communicable Diseases; Importation of Human Remains
Document Number: 2020-12931
Type: Rule
Date: 2020-07-15
Agency: Department of Health and Human Services
The Centers for Disease Control and Prevention (CDC), within the Department of Health and Human Services (HHS), is issuing this Final Rule (FR) to amend two provisions within its Foreign Quarantine regulations to best protect the public health of the United States. The provisions in this Final Rule clarify various safeguards to prevent the importation and spread of communicable diseases affecting human health into the United States from threats posed by human remains.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.