December 10, 2020 – Federal Register Recent Federal Regulation Documents

Reader Aids
Document Number: FR-2020-12-10-ReaderAids
Type: Reader Aids
Date: 2020-12-10
Sunshine Act Meetings; National Science Board
Document Number: 2020-27357
Type: Notice
Date: 2020-12-10
Agency: National Science Foundation, Agencies and Commissions
Governance and Integration of Federal Mission Resilience
Document Number: 2020-27353
Type: Executive Order
Date: 2020-12-10
Agency: Executive Office of the President
Arms Sales Notification
Document Number: 2020-27188
Type: Notice
Date: 2020-12-10
Agency: Department of Defense, Office of the Secretary
The Department of Defense is publishing the unclassified text of an arms sales notification.
Arms Sales Notification
Document Number: 2020-27187
Type: Notice
Date: 2020-12-10
Agency: Department of Defense, Office of the Secretary
The Department of Defense is publishing the unclassified text of an arms sales notification.
Arms Sales Notification
Document Number: 2020-27185
Type: Notice
Date: 2020-12-10
Agency: Department of Defense, Office of the Secretary
The Department of Defense is publishing the unclassified text of an arms sales notification.
Proposed Collection; 60-Day Comment Request; CareerTrac
Document Number: 2020-27184
Type: Notice
Date: 2020-12-10
Agency: Department of Health and Human Services, National Institutes of Health
In compliance with the requirement of the Paperwork Reduction Act of 1995 to provide opportunity for public comment on proposed data collection projects, the National Institutes of Health Fogarty International Center (FIC), National Institute of Environmental Health Sciences (NIEHS), including the Superfund Research Program (SRP) within NIEHS, and National Cancer Institute (NCI), will publish periodic summaries of propose projects to be submitted to the Office of Management and Budget (OMB) for review and approval.
Eunice Kennedy Shriver National Institute of Child Health & Human Development; Notice of Closed Meetings
Document Number: 2020-27183
Type: Notice
Date: 2020-12-10
Agency: Department of Health and Human Services, National Institutes of Health
Center for Scientific Review; Notice of Closed Meeting
Document Number: 2020-27182
Type: Notice
Date: 2020-12-10
Agency: Department of Health and Human Services, National Institutes of Health
Puerto Rico; Major Disaster and Related Determinations
Document Number: 2020-27181
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major disaster for the Commonwealth of Puerto Rico (FEMA-4571-DR), dated November 5, 2020, and related determinations.
Louisiana; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-27180
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Louisiana (FEMA-4570-DR), dated October 16, 2020, and related determinations.
Louisiana; Major Disaster and Related Determinations
Document Number: 2020-27179
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major disaster for the State of Louisiana (FEMA-4570-DR), dated October 16, 2020, and related determinations.
California; Amendment No. 3 to Notice of a Major Disaster Declaration
Document Number: 2020-27178
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of California (FEMA-4569-DR), dated October 16, 2020, and related determinations.
California; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2020-27177
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of California (FEMA-4569-DR), dated October 16, 2020, and related determinations.
California; Major Disaster and Related Determinations
Document Number: 2020-27176
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major disaster for the State of California (FEMA-4569-DR), dated October 16, 2020, and related determinations.
New York; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2020-27175
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of New York (FEMA-4567-DR), dated October 2, 2020, and related determinations.
Louisiana; Amendment No. 14 to Notice of a Major Disaster Declaration
Document Number: 2020-27174
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Louisiana (FEMA-4559-DR), dated August 28, 2020, and related determinations.
Louisiana; Amendment No. 13 to Notice of a Major Disaster Declaration
Document Number: 2020-27173
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Louisiana (FEMA-4559-DR), dated August 28, 2020, and related determinations.
California; Amendment No. 10 to Notice of a Major Disaster Declaration
Document Number: 2020-27172
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of California (FEMA-4558-DR), dated August 22, 2020, and related determinations.
Mississippi; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: 2020-27171
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of Mississippi (FEMA-3550-EM), dated October 28, 2020, and related determinations.
Mississippi; Emergency and Related Determinations
Document Number: 2020-27170
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of an emergency for the State of Mississippi (FEMA-3550-EM), dated October 28, 2020, and related determinations.
Agency Information Collection Activities; Comment Request; Case Service Report (RSA-911)
Document Number: 2020-27169
Type: Notice
Date: 2020-12-10
Agency: Department of Education
In accordance with the Paperwork Reduction Act of 1995, ED is proposing an extension without change of a currently approved collection.
Louisiana; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: 2020-27168
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of Louisiana (FEMA-3549-EM), dated October 27, 2020, and related determinations.
Louisiana; Emergency and Related Determinations
Document Number: 2020-27167
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of an emergency for the State of Louisiana (FEMA-3549-EM), dated October 27, 2020, and related determinations.
Mississippi; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: 2020-27166
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of Mississippi (FEMA-3548-EM), dated October 8, 2020, and related determinations.
Mississippi; Emergency and Related Determinations
Document Number: 2020-27165
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of an emergency for the State of Mississippi (FEMA-3548-EM), dated October 8, 2020, and related determinations.
Louisiana; Amendment No. 2 to Notice of an Emergency Declaration
Document Number: 2020-27164
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of Louisiana (FEMA-3547-EM), dated October 7, 2020, and related determinations.
Louisiana; Emergency and Related Determinations
Document Number: 2020-27163
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of an emergency for the State of Louisiana (FEMA-3547-EM), dated October 7, 2020, and related determinations.
Oregon; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: 2020-27162
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of Oregon (FEMA-3542-EM), dated September 10, 2020, and related determinations.
Delaware; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-27161
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Delaware (FEMA-4566-DR), dated October 2, 2020, and related determinations.
Oregon; Amendment No. 3 to Notice of a Major Disaster Declaration
Document Number: 2020-27160
Type: Notice
Date: 2020-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Oregon (FEMA-4562-DR), dated September 15, 2020, and related determinations.
National Environmental Policy Act Implementing Procedures for the Bureau of Land Management (516 DM 11)
Document Number: 2020-27159
Type: Notice
Date: 2020-12-10
Agency: Department of the Interior, Office of the Secretary
Through this notice, the Department of the Interior (Department) announces a new categorical exclusion (CX) under the National Environmental Policy Act (NEPA) implementing procedures for the Bureau of Land Management (BLM) at Chapter 11 of Part 516 of the Departmental Manual relating to the harvest of dead or dying trees impacted by biotic or abiotic disturbances commonly referred to as ``salvage harvest.''
National Environmental Policy Act Implementing Procedures for the Bureau of Land Management (516 DM 11)
Document Number: 2020-27158
Type: Notice
Date: 2020-12-10
Agency: Department of the Interior, Office of the Secretary
Through this notice, the Department of the Interior (Department) announces a new categorical exclusion (CX) under the National Environmental Policy Act (NEPA) implementing procedures for the Bureau of Land Management (BLM) at Chapter 11 of Part 516 of the Departmental Manual.
Proposed Agency Information Collection Activities; Comment Request
Document Number: 2020-27155
Type: Notice
Date: 2020-12-10
Agency: Federal Railroad Administration, Department of Transportation
Under the Paperwork Reduction Act of 1995 (PRA) and its implementing regulations, FRA seeks approval of the Information Collection Request (ICR) abstracted below. Before submitting this ICR to the Office of Management and Budget (OMB) for approval, FRA is soliciting public comment on specific aspects of the activities identified below.
Notice of Revision to the National Assessment of Educational Progress Survey by Suspending Data Collection for 2021
Document Number: 2020-27153
Type: Notice
Date: 2020-12-10
Agency: Department of Education
This notice announces the intention of the National Center for Education Statistics (NCES) not to collect student assessment data for the currently approved information collection, the National Assessment of Educational Progress, originally planned for January-March 2021.
Agency Information Collection Activities; Comment Request; Survey on Use of Funds Under Title II, Part A
Document Number: 2020-27152
Type: Notice
Date: 2020-12-10
Agency: Department of Education
In accordance with the Paperwork Reduction Act of 1995, ED is proposing a new information collection.
Notice of Final Adoption and Effective Date; Submission Guidelines Related to Antennas on Federal and Certain District Buildings and Land
Document Number: 2020-27150
Type: Notice
Date: 2020-12-10
Agency: National Capital Planning Commission, Agencies and Commissions
On December 3, 2020, the National Capital Planning Commission (NCPC) adopted revisions to the Submission Guidelines updating the requirements and criteria for antennas placed on Federal and certain District buildings and lands in the National Capital Region. Federal and District agency applicants who are seeking to place antennas on their property are subject to review by the Commission following a process laid out in the Submission Guidelines. The revisions to the Antenna Submission Guidelines address several deficiencies in the current guidelines, namely: Adding definitions for small cells and temporary antennas; including several new criteria to help protect viewsheds and address multiple antennas on building rooftops; and identifying the review process for temporary and small cell antennas. The final amended document can be found at: https://www.ncpc.gov/ initiatives/antennas/.
Notice of Receipt of Petition for Decision That Nonconforming Model Year 2012-2014 Mercedes Benz G500 and G500 Cabriolet Multi-Purpose Vehicles Are Eligible for Importation
Document Number: 2020-27148
Type: Notice
Date: 2020-12-10
Agency: National Highway Traffic Safety Administration, Department of Transportation
This document announces the National Highway Traffic Safety Administration (NHTSA) receipt of a petition for a decision that model year (MY) 2012-2014 Mercedes Benz G500 and G500 Cabriolet Multi-Purpose Vehicles (MPVs) that were not originally manufactured to comply with all applicable Federal motor vehicle safety standards (FMVSS), are eligible for importation into the United States because they are substantially similar to vehicles that were originally manufactured for sale in the United States and that were certified by their manufacturer as complying with the safety standards (the U.S.-certified version of the 2012-2014 Mercedes Benz G500 and G500 Cabriolet MPVs) and are capable of being readily altered to conform to the standards.
Certain Steel Nails From Taiwan: Partial Rescission of Antidumping Duty Administrative Review; 2019-2020
Document Number: 2020-27146
Type: Notice
Date: 2020-12-10
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (Commerce) is rescinding the administrative review, in part, of the antidumping duty order on certain steel nails from Taiwan for the period July 1, 2019 through June 30, 2020.
Agency Information Collection Activities; Comment Request; College Affordability and Transparency Explanation Form (CATEF) 2021-2023
Document Number: 2020-27141
Type: Notice
Date: 2020-12-10
Agency: Department of Education
In accordance with the Paperwork Reduction Act of 1995, ED is proposing an extension without change of a currently approved collection.
Cold-Rolled Steel Flat Products From Brazil; Rescission of Antidumping Administrative Review; 2019-2020
Document Number: 2020-27140
Type: Notice
Date: 2020-12-10
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (Commerce) is rescinding the administrative review of the antidumping duty (AD) order on cold-rolled steel flat products from Brazil for the period of review (POR) September 1, 2019, through August 31, 2020, based on the timely withdrawal of the requests for review.
New Postal Products
Document Number: 2020-27138
Type: Notice
Date: 2020-12-10
Agency: Postal Regulatory Commission, Agencies and Commissions
The Commission is noticing a recent Postal Service filing for the Commission's consideration concerning a negotiated service agreement. This notice informs the public of the filing, invites public comment, and takes other administrative steps.
Finished Carbon Steel Flanges From India: Preliminary Results of Countervailing Duty Administrative Review and Intent To Rescind, in Part; 2018
Document Number: 2020-27137
Type: Notice
Date: 2020-12-10
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (Commerce) preliminarily determines that Norma (India) Ltd. (Norma) and R.N. Gupta & Co. Ltd (RNG) received countervailable subsidies during the period of review (POR), January 1, 2018 through December 31, 2018. In addition, we are announcing our intent to rescind this review with respect to two companies. Interested parties are invited to comment on these preliminary results.
Privacy Act of 1974
Document Number: 2020-27136
Type: Notice
Date: 2020-12-10
Agency: Internal Revenue Service, Department of Treasury, Department of the Treasury
Pursuant to the Privacy Act of 1974, as amended, and the Office of Management and Budget (OMB) Guidelines on the Conduct of Matching Programs, notice is hereby given of the conduct of the Internal Revenue Service (IRS) Data Loss Prevention Computer Matching Program. The program helps the IRS detect potential violations of security policies to determine whether there has been an actual violation by matching data from existing IRS systems of records.
Meeting Notice-Regular Board Meeting-December 10, 2020; Correction
Document Number: 2020-27135
Type: Notice
Date: 2020-12-10
Agency: Farm Credit Administration, Agencies and Commissions
On December 2, 2020, the Farm Credit Administration (FCA) published a Notice, Regular Meeting for December 10, 2020. In that publication, Tab 4 on ``Extension of No Action Until Investment Eligibility Rule's Effective Date'' was published. On December 4, 2020, a notational vote was approved by the Board to remove Tab 4 on ``Extension of No Action Until Investment Eligibility Rule's Effective Date'' from the agenda. This document corrects that error.
Twist Ties From the People's Republic of China: Preliminary Affirmative Determination of Sales at Less Than Fair Value
Document Number: 2020-27134
Type: Notice
Date: 2020-12-10
Agency: Department of Commerce, International Trade Administration
The U.S. Department of Commerce (Commerce) preliminarily determines that twist ties from the People's Republic of China (China) are being, or are likely to be, sold in the United States at less than fair value (LTFV). The period of investigation is October 1, 2019 through March 31, 2020. Interested parties are invited to comment on this preliminary determination.
Notice Concerning All Permitted Hard Copy Submissions
Document Number: 2020-27132
Type: Notice
Date: 2020-12-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings
Document Number: 2020-27131
Type: Notice
Date: 2020-12-10
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: 2020-27130
Type: Notice
Date: 2020-12-10
Agency: Department of Energy, Federal Energy Regulatory Commission
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.