July 24, 2020 – Federal Register Recent Federal Regulation Documents

Reader Aids
Document Number: FR-2020-07-24-ReaderAids
Type: Reader Aids
Date: 2020-07-24
Continuation of the National Emergency With Respect to Mali
Document Number: 2020-16312
Type: Administrative Order
Date: 2020-07-24
Agency: Executive Office of the President
Sunshine Act Meetings; National Science Board
Document Number: 2020-16252
Type: Notice
Date: 2020-07-24
Agency: National Science Foundation, Agencies and Commissions
Sunshine Act Meeting Notice
Document Number: 2020-16234
Type: Notice
Date: 2020-07-24
Agency: Consumer Product Safety Commission, Agencies and Commissions
Sunshine Act Meeting; Cancellation
Document Number: 2020-16218
Type: Notice
Date: 2020-07-24
Agency: Securities and Exchange Commission, Agencies and Commissions
Sunshine Act Meetings
Document Number: 2020-16217
Type: Notice
Date: 2020-07-24
Agency: Securities and Exchange Commission, Agencies and Commissions
Safety Zone; Northern Atlantic Ocean, Nahant, MA
Document Number: 2020-16212
Type: Rule
Date: 2020-07-24
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary safety zone for navigable waters within a 100-yard radius of the DREDGE 200 salvage vessels and machinery located in the Northern Atlantic Ocean approximately 2 miles southeast of Nahant, Massachusetts. The safety zone is needed to protect personnel, vessels, and the marine environment from potential hazards created by salvage operations. Entry of vessels or persons into this zone is prohibited unless specifically authorized by the Captain of the Port Boston (COTP) or a designated representative.
Registration and Reregistration Fees for Controlled Substance and List I Chemical Registrants
Document Number: 2020-16169
Type: Rule
Date: 2020-07-24
Agency: Drug Enforcement Administration, Department of Justice
The Drug Enforcement Administration (DEA) is adjusting the fee schedule for registration and reregistration fees necessary to recover the costs of its Diversion Control Program relating to the registration and control of the manufacture, distribution, dispensing, importation and exportation of controlled substances and list I chemicals as mandated by the Controlled Substances Act (CSA). This final rule adopts the notice of proposed rulemaking published on March 16, 2020, to change the fee schedule and codify existing practices of the issuance of refunds by DEA for applicant registration fees, without change.
Agency Information Collection Activities; Proposed eCollection, eComments Requested; Revision of a Currently Approved Collection; Collection of Laboratory Analysis Data on Drug Samples Tested by Non-Federal (State and Local Government) Crime Laboratories
Document Number: 2020-16130
Type: Notice
Date: 2020-07-24
Agency: Department of Justice
The Department of Justice (DOJ), Drug Enforcement Administration (DEA), will be submitting the following information collection request to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act of 1995.
Information Collection Request to Office of Management and Budget; OMB Control Number: 1625-0064
Document Number: 2020-16128
Type: Notice
Date: 2020-07-24
Agency: Coast Guard, Department of Homeland Security
In compliance with the Paperwork Reduction Act of 1995, the U.S. Coast Guard intends to submit an Information Collection Request (ICR) to the Office of Management and Budget (OMB), Office of Information and Regulatory Affairs (OIRA), requesting an extension of its approval for the following collection of information: 1625-0064, Plan Approval and Records for Subdivision and Stability Regulations; without change. Our ICR describes the information we seek to collect from the public. Before submitting this ICR to OIRA, the Coast Guard is inviting comments as described below.
Agency Information Collection Activities; Proposed eCollection; eComments Requested; The National Instant Criminal Background Check System
Document Number: 2020-16126
Type: Notice
Date: 2020-07-24
Agency: Department of Justice
Department of Justice (DOJ), Federal Bureau of Investigation, Criminal Justice Information Services Division will be submitting the following information collection request to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act of 1995.
Agency Information Collection Activities; Proposed eCollection eComments Requested; Application for National Firearms Examiner Academy-ATF Form 6330.1
Document Number: 2020-16125
Type: Notice
Date: 2020-07-24
Agency: Department of Justice
The Department of Justice (DOJ), Bureau of Alcohol, Tobacco, Firearms and Explosives (ATF), will submit the following information collection request to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act of 1995.
Agency Information Collection Activities; Proposed eCollection, eComments Requested; Extension Without Change of a Previously Approved Collection; ARCOS Transaction Reporting; DEA Form 333
Document Number: 2020-16124
Type: Notice
Date: 2020-07-24
Agency: Department of Justice
The Department of Justice (DOJ), Drug Enforcement Administration (DEA), will be submitting the following information collection request to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act of 1995.
Agency Information Collection Activities; Proposed eCollection, eComments Requested; Extension Without Change of a Previously Approved Collection Dispensing Records of Individual Practitioners
Document Number: 2020-16123
Type: Notice
Date: 2020-07-24
Agency: Department of Justice
The Department of Justice (DOJ), Drug Enforcement Administration (DEA), will be submitting the following information collection request to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act of 1995.
Information Collection Request to Office of Management and Budget; OMB Control Number: 1625-0019
Document Number: 2020-16118
Type: Notice
Date: 2020-07-24
Agency: Coast Guard, Department of Homeland Security
In compliance with the Paperwork Reduction Act of 1995, the U.S. Coast Guard intends to submit an Information Collection Request (ICR) to the Office of Management and Budget (OMB), Office of Information and Regulatory Affairs (OIRA), requesting an extension of its approval for the following collection of information: 1625-0019, Alternative Compliance for International and Inland Navigation Rules; without change. Our ICR describes the information we seek to collect from the public. Before submitting this ICR to OIRA, the Coast Guard is inviting comments as described below.
Information Collection Request to Office of Management and Budget; OMB Control Number: 1625-0002
Document Number: 2020-16117
Type: Notice
Date: 2020-07-24
Agency: Coast Guard, Department of Homeland Security
In compliance with the Paperwork Reduction Act of 1995, the U.S. Coast Guard intends to submit an Information Collection Request (ICR) to the Office of Management and Budget (OMB), Office of Information and Regulatory Affairs (OIRA), requesting an extension of its approval for the following collection of information: 1625-0002, Applications for Vessel Inspection, Waiver and Continuous Synopsis Record; without change. Our ICR describes the information we seek to collect from the public. Before submitting this ICR to OIRA, the Coast Guard is inviting comments as described below.
Exelon Generation Company, LLC James A. FitzPatrick Nuclear Power Plant
Document Number: 2020-16116
Type: Notice
Date: 2020-07-24
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) has issued an exemption in response to an August 8, 2019, request from Exelon Generation Company, LLC (Exelon or the licensee). The licensee requested that the James A. FitzPatrick Nuclear Power Plant be granted a permanent exemption from regulations regarding the containment leak rate test to exclude the main steam isolation valve leakage from the leakage rate test measurements.
Privacy Act of 1974; System of Records
Document Number: 2020-16114
Type: Notice
Date: 2020-07-24
Agency: Department of Veterans Affairs
As required by the Privacy Act of 1974, notice is hereby given that the Department of Veterans Affairs (VA) is amending the system of records currently entitled, ``Education Debt Reduction Program-VA'' (115VA10). VA is amending the system of records by revising the System Number; System Location; System Manager; Record Source Categories; Routine Uses of Records Maintained in the System, Including Categories of Users and the Purposes of Such Uses; Policies and Practices for Retention and Disposal of Records; Physical, Administrative and Procedural Safeguards; Record Access Procedure; and Notification Procedure. VA is republishing the system notice in its entirety.
Privacy Act of 1974; System of Records
Document Number: 2020-16113
Type: Notice
Date: 2020-07-24
Agency: Department of Veterans Affairs
The Department of Veterans Affairs (VA) is announcing the withdrawal of a notice that was published in the Federal Register on April 24, 2020.
Proposed Consent Decree, Clean Air Act Citizen Suit
Document Number: 2020-16112
Type: Notice
Date: 2020-07-24
Agency: Environmental Protection Agency
In accordance with section 113(g) of the Clean Air Act, as amended (``CAA'' or the ``Act''), notice is given of a proposed consent decree in Our Children's Earth Foundation v. Wheeler, No. 3:19-cv-07125 (N.D. Cal.). On October 29, 2019, Our Children's Earth Foundation filed a complaint in the United States District Court for the Northern District of California, alleging that the Administrator of the United States Environmental Protection Agency (``EPA'') failed to perform non- discretionary duties to review the existing New Source Performance Standards (``NSPS'') governing Secondary Lead Smelters (``Secondary Lead Smelters NSPS''); Lead-Acid Battery Manufacturing Plants (``Lead- Acid Battery Manufacturing NSPS''); Industrial Surface Coating: Surface Coating of Plastic Parts for Business Machines (``Industrial Surface Coating of Plastic Parts for Business Machines NSPS''); and Automobile and Light Duty Truck Surface Coating Operations (``Automobile and Light Duty Truck Surface Coating Operations NSPS''), and to review the existing National Emission Standards for Hazardous Air Pollutants (``NESHAP'') governing Dry Cleaning Facilities: National Perchloroethylene Air Emission Standards (``Dry Cleaning Facilities NESHAP''); Paint Stripping and Miscellaneous Surface Coating Operations at Area Sources (``Paint Stripping and Miscellaneous Surface Coating Operations NESHAP''), and Lead Acid Battery Manufacturing Area Sources (``Lead Acid Battery Manufacturing NESHAP''). The proposed consent decree would establish deadlines for EPA to take action on these source categories.
Minnesota; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2020-16111
Type: Notice
Date: 2020-07-24
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Minnesota (FEMA-4531-DR), dated April 7, 2020, and related determinations.
Wisconsin; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2020-16110
Type: Notice
Date: 2020-07-24
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Wisconsin (FEMA-4520-DR), dated April 4, 2020, and related determinations.
Indiana; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2020-16109
Type: Notice
Date: 2020-07-24
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Indiana (FEMA-4515-DR), dated April 3, 2020, and related determinations.
Montana; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-16108
Type: Notice
Date: 2020-07-24
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Montana (FEMA-4508-DR), dated March 31, 2020, and related determinations.
Ohio; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2020-16107
Type: Notice
Date: 2020-07-24
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Ohio (FEMA-4507-DR), dated March 31, 2020, and related determinations.
Michigan; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-16106
Type: Notice
Date: 2020-07-24
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Michigan (FEMA-4494-DR), dated March 27, 2020, and related determinations.
Illinois; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2020-16105
Type: Notice
Date: 2020-07-24
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Illinois (FEMA-4489-DR), dated March 26, 2020, and related determinations.
Bulk Manufacturer of Controlled Substances Application: Ampac Fine Chemicals LLC
Document Number: 2020-16104-2
Type: Notice
Date: 2020-07-24
Agency: Drug Enforcement Administration, Department of Justice
Bulk Manufacturer of Controlled Substances Application: Ampac Fine Chemicals LLC
Document Number: 2020-16104
Type: Notice
Date: 2020-07-24
Agency: Drug Enforcement Administration, Department of Justice
Importer of Controlled Substances Application: Arizona Department of Corrections
Document Number: 2020-16103
Type: Notice
Date: 2020-07-24
Agency: Drug Enforcement Administration, Department of Justice
Fusion Energy Sciences Advisory Committee
Document Number: 2020-16101
Type: Notice
Date: 2020-07-24
Agency: Department of Energy
This notice announces a meeting of the Fusion Energy Sciences Advisory Committee (FESAC). The Federal Advisory Committee Act, requires that public notice of these meetings be announced in the Federal Register.
Evaluation of National Estuarine Research Reserve
Document Number: 2020-16099
Type: Notice
Date: 2020-07-24
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
The National Oceanic and Atmospheric Administration (NOAA), Office for Coastal Management will hold a public meeting to solicit comments on the performance evaluation of the Lake Superior National Estuarine Research Reserve.
Agency Information Collection Activities; Proposed Collection; Comment Request; Good Laboratory Practice for Non-Clinical Laboratory Studies
Document Number: 2020-16095
Type: Notice
Date: 2020-07-24
Agency: Food and Drug Administration, Department of Health and Human Services
The Food and Drug Administration (FDA or Agency) is announcing an opportunity for public comment on the proposed collection of certain information by the Agency. Under the Paperwork Reduction Act of 1995 (PRA), Federal Agencies are required to publish notice in the Federal Register concerning each proposed collection of information, including each proposed extension of an existing collection of information, and to allow 60 days for public comment in response to the notice. This notice solicits comments on the information collection provisions of FDA's good laboratory practice (GLP) regulations for nonclinical laboratory studies.
Certain Circular Welded Carbon Steel Pipes and Tubes From Taiwan: Preliminary Results of Administrative Review of the Antidumping Duty Order; 2018-2019
Document Number: 2020-16094
Type: Notice
Date: 2020-07-24
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (Commerce) preliminarily determines that sales of certain circular welded carbon steel pipe and tubes (steel pipes and tubes) from Taiwan were made at less than normal value during the period of review (POR) May 1, 2018 through April 30, 2019. We invite all interested parties to comment on these preliminary results.
Polyethylene Terephthalate Resin From the Sultanate of Oman: Preliminary Results of Antidumping Duty Administrative Review; 2018-2019
Document Number: 2020-16092
Type: Notice
Date: 2020-07-24
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (Commerce) preliminarily determines that OCTAL SAOC-FZC (OCTAL), the sole respondent subject to this antidumping duty (AD) administrative review, did not make sales of subject merchandise at less than normal value during the period of review (POR) May 1, 2018 through April 30, 2019. Interested parties are invited to comment on these preliminary results of review.
Changes in Flood Hazard Determinations
Document Number: 2020-16091
Type: Notice
Date: 2020-07-24
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Federal Regulations. The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals.
Procurement List; Additions and Deletions
Document Number: 2020-16089
Type: Notice
Date: 2020-07-24
Agency: Committee for Purchase From People Who Are Blind or Severely Disabled, Agencies and Commissions
This action adds services to the Procurement List that will be furnished by nonprofit agencies employing persons who are blind or have other severe disabilities, and deletes products from the Procurement List previously furnished by such agencies.
Procurement List; Proposed Deletions
Document Number: 2020-16088
Type: Notice
Date: 2020-07-24
Agency: Committee for Purchase From People Who Are Blind or Severely Disabled, Agencies and Commissions
The Committee is proposing to delete products and services on the Procurement List furnished by nonprofit agencies employing persons who are blind or have other severe disabilities.
Agency Information Collection Activities; Comment Request; Teacher Education Assistance for College and Higher Education Grant Eligibility Regulations
Document Number: 2020-16086
Type: Notice
Date: 2020-07-24
Agency: Department of Education
In accordance with the Paperwork Reduction Act of 1995, ED is proposing a revision of an existing information collection.
Jin Su Park: Final Debarment Order
Document Number: 2020-16085
Type: Notice
Date: 2020-07-24
Agency: Food and Drug Administration, Department of Health and Human Services
The Food and Drug Administration (FDA) is issuing an order under the Federal Food, Drug, and Cosmetic Act (FD&C Act) debarring Jin Su Park for a period of 10 years from importing or offering for import any drug into the United States. FDA bases this order on a finding that Mr. Park was convicted of one felony count under Federal law for Importing Merchandise Contrary to Law, Causing an Act to be Done and of one felony count of introducing Misbranded Drugs into Interstate Commerce, causing an Act to be Done. The factual basis supporting both of Mr. Park's convictions, as described below, is conduct relating to the importation into the United States of a drug or controlled substance. Mr. Park was given notice of the proposed debarment and was given an opportunity to request a hearing to show why he should not be debarred. As of January 19, 2019 (30 days after receipt of the notice), Mr. Park had not responded. Mr. Park's failure to respond and request a hearing constitutes a waiver of his right to a hearing concerning this matter.
Consideration of Potential Age-Limiting Observations To Be Used To Compute 2020.00 Reference Epoch Coordinates in the National Spatial Reference System
Document Number: 2020-16084
Type: Notice
Date: 2020-07-24
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
The National Geodetic Survey (NGS) is considering imposing age limits on the observations that will be used in the creation of 2020.00 Reference Epoch Coordinates (RECs), as part of the modernization of the National Spatial Reference System (NSRS). Due to expected uncertainties in the vertical component of the Intra-Frame Velocity Model (IFVM), the age limits cannot be determined until well-structured, data-driven experiments have been conducted. Such experiments are expected to occur during the 2020 reference epoch adjustment projects (geometric, orthometric and gravimetric), which are scheduled for calendar year 2022. Therefore, NGS requests that users take new Global Navigation Satellite System (GNSS) observations on geodetic control marks of interest, especially those marks that have not been surveyed since January 1, 2010, and share them with NGS before December 31, 2021.
Notice of Effectiveness of Exempt Wholesale Generator and Foreign Utility Company Status
Document Number: 2020-16083
Type: Notice
Date: 2020-07-24
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2020-16082
Type: Notice
Date: 2020-07-24
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings
Document Number: 2020-16077
Type: Notice
Date: 2020-07-24
Agency: Department of Energy, Federal Energy Regulatory Commission
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.