July 20, 2020 – Federal Register Recent Federal Regulation Documents

Results 101 - 128 of 128
Center for Scientific Review; Notice of Closed Meetings
Document Number: 2020-15547
Type: Notice
Date: 2020-07-20
Agency: Department of Health and Human Services, National Institutes of Health
Notice of Public Meeting of the Georgia Advisory Committee to the U.S. Commission on Civil Rights
Document Number: 2020-15546
Type: Notice
Date: 2020-07-20
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 Georgia Advisory Committee (Committee) will hold a meeting via teleconference on Wednesday, August 12, 2020, at 3:00 p.m. ET for the purpose of discussing civil rights concerns in the state.
Notice of Public Meeting of the Alaska Advisory Committee
Document Number: 2020-15545
Type: Notice
Date: 2020-07-20
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 (FACA) that a teleconference meeting of the Alaska Advisory Committee (Committee) to the Commission will be held at 2:00 p.m. Alaska Time (AKT) on Monday, August 3, 2020. The purpose of this meeting will be to narrow the scope of their project focused on voting rights and to discuss their statement of concern regarding the impact of COVID 19 on civil rights.
Establishment of Class E Airspace, Sleetmute, AK
Document Number: 2020-15544
Type: Rule
Date: 2020-07-20
Agency: Federal Aviation Administration, Department of Transportation
This action establishes Class E airspace extending upward from 700 feet above the surface at Sleetmute Airport, Sleetmute, AK, to accommodate new area navigation (RNAV) procedures. This action ensures the safety and management of instrument flight rules (IFR) operations within the National Airspace System.
Airworthiness Directives; Airbus Helicopters
Document Number: 2020-15532
Type: Proposed Rule
Date: 2020-07-20
Agency: Federal Aviation Administration, Department of Transportation
The FAA proposes to adopt a new airworthiness directive (AD) for all Airbus Helicopters Model AS332C, AS332C1, AS332L, and AS332L1 helicopters. This proposed AD was prompted by reports of corrosion on attachment screws and fittings fastening the main gearbox (MGB) suspension bars to the fuselage. This proposed AD would require inspecting the affected parts and associated frame bores for discrepancies, and applicable corrective actions. The FAA is proposing this AD to address the unsafe condition on these products.
Submission for OMB Review; Comment Request
Document Number: 2020-15435
Type: Notice
Date: 2020-07-20
Agency: Securities and Exchange Commission, Agencies and Commissions
Airworthiness Directives; General Electric Company Turbofan Engines
Document Number: 2020-15381
Type: Proposed Rule
Date: 2020-07-20
Agency: Federal Aviation Administration, Department of Transportation
The FAA proposes to adopt a new airworthiness directive (AD) for all General Electric Company (GE) GEnx-1B64, -1B64/P1, -1B64/P2, - 1B67, -1B67/P1, -1B67/P2, -1B70, -1B70/75/P1, -1B70/75/P2, -1B70/P1, - 1B70/P2, -1B70C/P1, -1B70C/P2, -1B74/75/P1, -1B74/75/P2, -1B76/P2, and -1B76A/P2 model turbofan engines. This proposed AD was prompted by a report of a crack in the outer fuel manifold causing fuel leakage. This proposed AD would require initial and repetitive visual inspections of the cushioned loop clamp (``p-clamp'') and, depending on the results of the inspection, a spot fluorescent penetrant inspection (FPI) of the outer fuel manifold. Depending on the results of the FPI, this proposed AD would require replacement of the outer fuel manifold. This proposed AD would also require initial and repetitive replacements of the p- clamp. The FAA is proposing this AD to address the unsafe condition on these products.
Phibro Animal Health Corp.; Carbadox in Medicated Swine Feed; Revocation of Approved Method
Document Number: 2020-15246
Type: Notice
Date: 2020-07-20
Agency: Food and Drug Administration, Department of Health and Human Services
The Food and Drug Administration (FDA), Center for Veterinary Medicine (CVM), is proposing an order to revoke the approved method for detecting residues of carbadox, a carcinogenic new animal drug used in swine feed. An approved method is required by the Federal Food, Drug, and Cosmetic Act (FD&C Act), as implemented by regulation, to show that no residue of carcinogenic concern from a new animal drug persists in any edible tissue or in any food derived from treated animals. The currently approved method measures quinoxaline-2-carboxylic acid (QCA) as a marker residue to detect the presence of any residue of carcinogenic concern. CVM is proposing to revoke the approved method for carbadox based on our determination that it is inadequate to monitor residue of carcinogenic concern in compliance with FDA's operational definition of no residue because there is no established relationship between QCA measured by the approved method and the residue of carcinogenic concern.
Phibro Animal Health Corp.; Carbadox in Medicated Swine Feed; Withdrawal of Notice of Opportunity for Hearing
Document Number: 2020-15245
Type: Notice
Date: 2020-07-20
Agency: Food and Drug Administration, Department of Health and Human Services
The Food and Drug Administration (FDA), Center for Veterinary Medicine (CVM), is announcing the withdrawal of a notice of opportunity for a hearing (NOOH), which proposed to withdraw the approved uses of carbadox, a carcinogenic animal drug intended for use in feeds for swine. FDA is publishing a proposed order that, if finalized, will revoke the current approved method for carbadox because it does not satisfy the statutory requirement that there be a method to ensure that no residue of carcinogenic concern remains in the edible tissues of treated swine. If that order is finalized, we intend to publish in the Federal Register an NOOH proposing to withdraw approval of all new animal drug applications for use of carbadox.
Energy Conservation Program: Energy Conservation Standards for Commercial Prerinse Spray Valves
Document Number: 2020-15001
Type: Proposed Rule
Date: 2020-07-20
Agency: Department of Energy
The U.S. Department of Energy (``DOE'') is reopening the public comment period for its Request for Information (``RFI'') regarding energy conservation standards for commercial prerinse spray valves. DOE published the RFI in the Federal Register on June 10, 2020, establishing a 30-day public comment period that ended July 10, 2020. On June 25, 2020, DOE received a comment requesting extension of the comment period by 30 days. DOE is reopening the public comment period for submitting comments and data on the RFI for an additional 30 days.
Agenda and Notice of Public Meetings of the New Hampshire Advisory Committee
Document Number: 2020-14947
Type: Notice
Date: 2020-07-20
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 (FACA), that the New Hampshire State Advisory Committee to the Commission will convene web briefings on the following third Mondays of the month: July 20, August 17, and September 21, 2020 at 4:00 p.m. (EDT). The purpose of the briefings is to hear from speakers related to the use of solitary confinement in New Hampshire.
Drawbridge Operation Regulations; Old Fort Bayou, MS
Document Number: 2020-14934
Type: Proposed Rule
Date: 2020-07-20
Agency: Coast Guard, Department of Homeland Security
The Coast Guard proposes to change the operating schedule that governs the State Road 609 highway bascule bridge across the Old Fort Bayou mile 1.6, Ocean Springs, Harrison County, Mississippi. This proposed action would allow the bridge to close to vessel traffic from 6:30 a.m. to 8:00 a.m. and from 4 p.m. to 6 p.m. Monday through Friday, except federal holidays and require a 12 hour notification to open the bridge to vessels on Thanksgiving Day, Christmas Day and New Year's Day. This proposed action is intended to enhance vehicle safety and allow the bridge owner to effectively manage bridge operations during federal holidays.
Suspension of Community Eligibility
Document Number: 2020-14861
Type: Rule
Date: 2020-07-20
Agency: Federal Emergency Management Agency, Department of Homeland Security
This rule identifies communities where the sale of flood insurance has been authorized under the National Flood Insurance Program (NFIP) that are scheduled for suspension on the effective dates listed within this rule because of noncompliance with the floodplain management requirements of the program. If the Federal Emergency Management Agency (FEMA) receives documentation that the community has adopted the required floodplain management measures prior to the effective suspension date given in this rule, the suspension will not occur and a notice of this will be provided by publication in the Federal Register on a subsequent date. Also, information identifying the current participation status of a community can be obtained from FEMA's Community Status Book (CSB). The CSB is available at https:// www.fema.gov/national-flood-insurance-program-community-statu s-book.
Air Quality Implementation Plan; California; Calaveras County Air Pollution Control District and Mariposa County Air Pollution Control District; Stationary Source Permits
Document Number: 2020-14823
Type: Proposed Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve a revision to the Calaveras County Air Pollution Control District (CCAPCD) and the Mariposa County Air Pollution Control District (MCAPCD) portions of the California State Implementation Plan (SIP). In this action, we are proposing to approve two rules, one submitted by the CCAPCD and the other by the MCAPCD, governing the issuance of permits for stationary sources, focusing on the preconstruction review and permitting of major sources and major modifications under part D of title I of the Clean Air Act (CAA or ``the Act''). We are taking comments on this proposal and a final action will follow.
Air Plan Approval; Missouri; Removal of Control of Emissions From Bakery Ovens
Document Number: 2020-14653
Type: Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is taking final action to approve a revision to the State Implementation Plan (SIP) revision submitted by the State of Missouri on December 3, 2018 and supplemented by letter on May 22, 2019. Missouri requests that the EPA remove a rule related to control of emissions from bakery ovens in the Kansas City, Missouri area from its SIP. This removal does not have an adverse effect on air quality. The EPA's approval of this rule revision is in accordance with the requirements of the Clean Air Act (CAA).
Proposed Modification of the Boundaries of the Santa Lucia Highlands and Arroyo Seco Viticultural Areas
Document Number: 2020-14579
Type: Proposed Rule
Date: 2020-07-20
Agency: Alcohol and Tobacco Tax and Trade Bureau, Department of Treasury, Department of the Treasury
The Alcohol and Tobacco Tax and Trade Bureau (TTB) proposes to modify the boundaries of the ``Santa Lucia Highlands'' viticultural area and the adjacent ``Arroyo Seco'' viticultural area in Monterey County, California. The proposed boundary modifications would remove approximately 376 acres from the Santa Lucia Highlands viticultural area and would also remove 148 acres from the Arroyo Seco viticultural area and place them entirely within the Santa Lucia Highlands viticultural area. The proposed viticultural areas and the proposed modification areas are located entirely within the established Monterey and Central Coast viticultural areas. TTB designates viticultural areas to allow vintners to better describe the origin of their wines and to allow consumers to better identify wines they may purchase. TTB invites comments on this proposed addition to its regulations.
Supplemental Standards of Ethical Conduct for Employees of the National Labor Relations Board
Document Number: 2020-14544
Type: Rule
Date: 2020-07-20
Agency: National Labor Relations Board, Agencies and Commissions
The National Labor Relations Board (``NLRB'' or ``Board''), with the concurrence of the U.S. Office of Government Ethics (OGE), is issuing this final procedural rule amending the Supplemental Standards of Ethical Conduct for Employees of the National Labor Relations Board (NLRB Supplemental Ethics Regulations) to eliminate an out-of-date and unnecessary reference to the identity of its Designated Agency Ethics Official (DAEO) and Alternate Designated Agency Ethics Official (ADAEO) from its regulations.
Designation of Certain Services as Emergency Services Under the Antideficiency Act; Lapse in Appropriation-Enroll and Change Enrollment in FEHB Program and Continuation of Certain Insurance Benefits
Document Number: 2020-14474
Type: Proposed Rule
Date: 2020-07-20
Agency: Office of Personnel Management
The Office of Personnel Management (OPM) is issuing a proposed rule to ensure the continuation of certain benefits and services that could be impacted by a lapse in appropriations. First, the proposed rule implements Section 1110 of the National Defense Authorization Act for Fiscal Year 2020 (FY20 NDAA) which designates certain Federal Employees Health Benefits (FEHB) Program and Federal Employees' Group Life Insurance (FEGLI) services as emergency services under the Antideficiency Act. These services are deemed as services for emergencies involving the safety of human life or the protection of property. The law also provides that employees furloughed as a result of a lapse in appropriations shall, during such lapse, be deemed to be in pay status, for purposes of enrolling or changing enrollment in the FEHB Program. Secondly, the proposed rule implements a section of law which authorizes continuation of coverage under the Federal Employees Dental and Vision Insurance Program (FEDVIP) and the Federal Long Term Care Insurance Program (FLTCIP) for enrollees who are furloughed or excepted from furlough and working without pay due to a lapse in appropriations, and provides that coverage may not be cancelled as a result of nonpayment of premiums or other periodic charges due to such a lapse. The proposed rule also clarifies that upon the end of a lapse in appropriations, FEDVIP and FLTCIP premiums will be paid from back pay or may be paid back from another source for FLTCIP enrollees who elected to make payments directly to the Carrier.
Texas Abandoned Mine Land Reclamation Plan
Document Number: 2020-14461
Type: Proposed Rule
Date: 2020-07-20
Agency: Department of the Interior, Office of Surface Mining Reclamation and Enforcement
We, the Office of Surface Mining Reclamation and Enforcement (OSMRE), are announcing receipt of a proposed amendment to the Texas Abandoned Mine Land Plan (hereinafter, the Plan) under the Surface Mining Control and Reclamation Act of 1977 (SMCRA or the Act). Texas proposes revisions to its Plan to allow its AML program to receive limited liability protection for certain non-coal reclamation projects. Texas intends to revise its Plan in order to meet the requirements of SMCRA and the implementing Federal regulations. This document gives the times and locations where the Texas Plan and this proposed amendment to that Plan are available for your inspection, establishes the comment period during which you may submit written comments on the amendment, and describes the procedures that we will follow for the public hearing, if one is requested.
West Virginia Regulatory Program
Document Number: 2020-14460
Type: Proposed Rule
Date: 2020-07-20
Agency: Department of the Interior, Office of Surface Mining Reclamation and Enforcement
We, Office of Surface Mining Reclamation and Enforcement (OSMRE), are announcing receipt of a proposed amendment to the existing West Virginia Federal Lands Cooperative Agreement. Section 523(c) of the Surface Mining Control and Reclamation Act of 1977 (SMCRA or the Act) and the Federal regulations authorize a State with an approved permanent regulatory program to enter into an agreement for the State regulation and control of surface coal mining and reclamation operations on Federal lands. West Virginia's existing cooperative agreement was adopted in February of 1984, between the State and the Secretary of the Interior (the Secretary), to allow the State administration of SMCRA on Federal lands within West Virginia under its approved permanent regulatory program (the West Virginia program). Since several years have passed since the original agreement was adopted, West Virginia is now proposing to amend the existing cooperative agreement to reflect the current statutory schemes, regulatory requirements, and agency responsibilities associated with the regulation of coal mining and reclamation activities on Federal lands. Additionally, the revised cooperative agreement would grant the State the authority to regulate all coal exploration activities on Federal lands, and would delegate the primary responsibility to review and approve coal mining permits involving federally and privately owned coal. This document gives the times and locations that the West Virginia program and this proposed amendment to that program are available for your inspection, the comment period during which you may submit written comments on the amendment, and the procedures that we will follow for the public hearing, if one is requested.
Air Plan Approval; FL; GA; KY; MS; NC; SC: Definition of Chemical Process Plants Under State Prevention of Significant Deterioration Regulations
Document Number: 2020-14425
Type: Proposed Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is proposing to approve revisions to the State Implementation Plans (SIP) for Florida, Georgia, the Jefferson County portion of Kentucky, Mississippi, North Carolina, and South Carolina. The SIP revisions incorporate changes to the definition of chemical process plants under the States' Prevention of Significant Deterioration (PSD) regulations. Consistent with an EPA regulation completed in 2007, EPA is proposing to approve the rules for Florida, Georgia, the Jefferson County portion of Kentucky, Mississippi, North Carolina, and South Carolina that modify the definition of chemical process plant to exclude ethanol manufacturing facilities that produce ethanol by natural fermentation processes. This will clarify that the PSD major source applicability threshold in the SIPs for these ethanol plants is 250 tons per year (tpy) (rather than 100 tpy) and removes the requirement to include fugitive emissions when determining if the source is major for PSD. EPA is proposing to find that the changes to the state and local rules described herein are approvable because the Agency believes that they are consistent with EPA regulations governing state PSD programs and will not interfere with any applicable requirement concerning attainment and reasonable further progress (as defined in section 171 of the Clean Air Act (CAA or Act)), or any other applicable requirement of the CAA.
Magnesium Sulfate; Exemption From the Requirement of a Tolerance
Document Number: 2020-14401
Type: Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
This regulation establishes exemptions from the requirement of a tolerance for residues of magnesium sulfate anhydrous (CAS Reg. No. 7487-88-9); magnesium sulfate monohydrate (CAS Reg. No. 14168-73-1); magnesium sulfate trihydrate (CAS Reg. No. 15320-30-6); magnesium sulfate tetrahydrate (CAS Reg. No. 24378-31-2); magnesium sulfate pentahydrate (CAS Reg. No. 15553-21-6); magnesium sulfate hexahydrate (CAS Reg. No. 17830-18-1); and magnesium sulfate heptahydrate (CAS Reg. No. 10034-99-8), collectively referred to as magnesium sulfate, when used as an inert ingredient in antimicrobial pesticide formulations applied to food-contact surfaces in public eating places, dairy- processing equipment, and food-processing equipment and utensils at an end-use concentration not to exceed 4400 parts per million (ppm). Ecolab, Inc. submitted a petition to EPA under the Federal Food, Drug, and Cosmetic Act (FFDCA), requesting establishment of exemptions from the requirement of a tolerance for magnesium sulfate. This regulation eliminates the need to establish a maximum permissible level for residues of magnesium sulfate when used in accordance with these exemptions.
Quinclorac; Pesticide Tolerances
Document Number: 2020-14395
Type: Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
This regulation amends the tolerance for residues of quinclorac in or on rice, grain. BASF Corporation requested this tolerance amendment under the Federal Food, Drug, and Cosmetic Act (FFDCA).
Hexythiazox; Pesticide Tolerances
Document Number: 2020-14394
Type: Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
This regulation amends the existing tolerances for residues of the ovicide/miticide hexythiazox in or on Caneberry, Subgroup 13-07A, by increasing the current tolerance from 1 part per million (ppm) to 3 ppm; and on Date, dried, by increasing the current tolerance from 1.0 ppm to 3 ppm. This regulation also establishes a tolerance for residues of the ovicide/miticide hexythiazox in or on Tea, dried at 15 ppm. Gowan Company and the Tea Association of the USA, Inc. requested these tolerances and tolerance revisions under the Federal Food, Drug, and Cosmetic Act (FFDCA), 21 U.S.C. 346a.
Pacific Ocean at Naval Base Guam Telecommunication Site, Finegayan Small Arms Range, on the Northwestern Coast of Guam; Danger Zone
Document Number: 2020-14131
Type: Rule
Date: 2020-07-20
Agency: Department of Defense, Department of the Army, Corps of Engineers
The Corps of Engineers (Corps) is amending its danger zone regulations to establish a danger zone in the Pacific Ocean adjacent to the existing Finegayan Small Arms Range at Naval Base Guam telecommunication site on the northwestern coast of Guam. The danger zone is located entirely within the Pacific Ocean, comprising 892 acres and extending 2.36 miles into the ocean from the high tide line. Establishment of the danger zone will intermittently prohibit vessels from lingering in the danger zone when the small arms range is in active use in order to ensure public safety.
Air Plan Conditional Approval and Disapproval; Arizona; Maricopa County; Power Plants, Fuel Burning Equipment, and Internal Combustion Engines
Document Number: 2020-14095
Type: Rule
Date: 2020-07-20
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) is finalizing conditional approvals for two revisions to the Maricopa County portion of the Arizona State Implementation Plan (SIP) concerning fuel burning equipment and internal combustion engines. The EPA is also finalizing a disapproval for one revision to the Maricopa County portion of the Arizona SIP concerning power plants. This action was proposed in the Federal Register on December 30, 2019, and concerns emissions of oxides of nitrogen (NOX) from combustion sources.
Streamlining Licensing Procedures for Small Satellites
Document Number: 2020-12013
Type: Rule
Date: 2020-07-20
Agency: Federal Communications Commission, Agencies and Commissions
In this document, the Commission is streamlining its rules to facilitate the deployment of a class of satellites known as small satellites, which have relatively short duration missions. The Commission also announces that the Office of Management and Budget (OMB) has approved, for a period of three years, the information collection associated with the revisions to the Commission's rules.
National Flood Insurance Program: Conforming Changes To Reflect the Biggert-Waters Flood Insurance Reform Act of 2012 (BW-12) and the Homeowners Flood Insurance Affordability Act of 2014 (HFIAA), and Additional Clarifications for Plain Language
Document Number: 2020-09260
Type: Rule
Date: 2020-07-20
Agency: Federal Emergency Management Agency, Department of Homeland Security
This final rule revises the National Flood Insurance Program (NFIP) regulations to codify certain provisions of the Biggert-Waters Flood Insurance Reform Act of 2012 and the Homeowner Flood Insurance Affordability Act of 2014, and to clarify certain existing NFIP rules relating to NFIP operations and the Standard Flood Insurance Policy.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.