Department of Homeland Security April 13, 2009 – Federal Register Recent Federal Regulation Documents

Massachusetts; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: E9-8387
Type: Notice
Date: 2009-04-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the Commonwealth of Massachusetts (FEMA-3296-EM), dated December 13, 2008, and related determinations.
Massachusetts; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: E9-8385
Type: Notice
Date: 2009-04-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the Commonwealth of Massachusetts (FEMA-1813-DR), dated January 5, 2009, and related determinations.
Missouri; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: E9-8381
Type: Notice
Date: 2009-04-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of Missouri (FEMA-3303-EM), dated January 30, 2009, and related determinations.
North Dakota; Major Disaster and Related Determinations
Document Number: E9-8378
Type: Notice
Date: 2009-04-13
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 North Dakota (FEMA-1829-DR), dated March 24, 2009, and related determinations.
Minnesota; Emergency and Related Determinations
Document Number: E9-8377
Type: Notice
Date: 2009-04-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of an emergency for the State of Minnesota (FEMA-3304-EM), dated March 26, 2009, and related determinations.
Kentucky; Amendment No. 3 to Notice of a Major Disaster Declaration
Document Number: E9-8373
Type: Notice
Date: 2009-04-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the Commonwealth of Kentucky (FEMA-1818-DR), dated February 5, 2009, and related determinations.
Oregon; Amendment No. 3 to Notice of a Major Disaster Declaration
Document Number: E9-8372
Type: Notice
Date: 2009-04-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster for the State of Oregon (FEMA-1824-DR), dated March 2, 2009, and related determinations.
Compendium of Flood Map Changes
Document Number: E9-8371
Type: Notice
Date: 2009-04-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
The Federal Emergency Management Agency (FEMA) announces the availability of the Compendium of Flood Map Changes, which provides a listing of changes made to the National Flood Insurance Program (NFIP) maps that went into effect from July 1, 2008, through December 31, 2008. Future notices of NFIP map changes will be made available approximately every 6 months.
Changes in Flood Elevation Determinations
Document Number: E9-8368
Type: Rule
Date: 2009-04-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This interim rule lists communities where modification of the Base (1% annual-chance) Flood Elevations (BFEs) is appropriate because of new scientific or technical data. New flood insurance premium rates will be calculated from the modified BFEs for new buildings and their contents.
Final Flood Elevation Determinations
Document Number: E9-8366
Type: Rule
Date: 2009-04-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
Base (1% annual chance) Flood Elevations (BFEs) and modified BFEs are made final for the communities listed below. The BFEs and modified BFEs are the basis for the floodplain management measures that each community is required either to adopt or to show evidence of being already in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP).
Intent To Request Approval From OMB of One New Public Collection of Information: Certified Cargo Screening Pilot Program
Document Number: E9-8350
Type: Notice
Date: 2009-04-13
Agency: Department of Homeland Security, Transportation Security Administration
The Transportation Security Administration (TSA) invites public comment on a new Information Collection Request (ICR) abstracted below that we will submit to the Office of Management and Budget (OMB) for approval in compliance with the Paperwork Reduction Act. The ICR describes the nature of the information collection and its expected burden. The collection will allow TSA to collect two broad categories of information from entities that wish to become Certified Cargo Screening Facilities (CCSF): (1) Personal information to allow TSA to conduct security threat assessments on key individuals employed by the CCSFs; and (2) data demonstrating air cargo throughput and other information from which TSA can determine the effectiveness of the CCSF's performance. Under this pilot, CCSFs must also maintain screening and other security-related training records.
Alien Flight Student Program Recurrent Training Fees
Document Number: E9-8349
Type: Notice
Date: 2009-04-13
Agency: Department of Homeland Security, Transportation Security Administration
The Transportation Security Administration (TSA) announces the imposition of fees for processing alien flight students who take recurrent training. These fees will cover the cost of the security threat assessments of these alien flight students. Recent statutory amendments authorize TSA to establish these fees by notice.
Drawbridge Operation Regulations; Chelsea River, Chelsea and East Boston, MA, Maintenance
Document Number: E9-8305
Type: Rule
Date: 2009-04-13
Agency: Coast Guard, Department of Homeland Security
The Commander, First Coast Guard District, has issued a temporary deviation from the regulation governing the operation of the Chelsea Street Bridge across the Chelsea River, mile 1.2, between Chelsea and East Boston, Massachusetts. This deviation allows the bridge to remain in the closed position for nine hours to facilitate bridge maintenance. Vessels that can pass under the draw without a bridge opening may do so at all times.
Drawbridge Operating Regulations; Gulf Intracoastal Waterway, Belle Chasse, LA
Document Number: E9-8304
Type: Rule
Date: 2009-04-13
Agency: Coast Guard, Department of Homeland Security
The Commander, Eighth Coast Guard District, has issued a temporary deviation from the regulation governing the operation of the Louisiana State Route 23 (LA 23) vertical lift span bridge, also known as the Judge Perez Bridge, across the Gulf Intracoastal Waterway (Algiers Alternate Route), mile 3.8, at Belle Chasse, Plaquemines Parish, Louisiana. This deviation provides for the bridge to remain closed to navigation for six hours a day for 21 consecutive days in order to perform scheduled maintenance.
Drawbridge Operating Regulations; Black Warrior River, Eutaw, AL
Document Number: E9-8285
Type: Rule
Date: 2009-04-13
Agency: Coast Guard, Department of Homeland Security
The Commander, Eighth Coast Guard District, has issued a temporary deviation from the regulation governing the operation of the Norfolk Southern Railroad vertical lift span bridge across the Black Warrior River, mile 267.8, at Eutaw, Greene County, Alabama. This deviation provides for the bridge to remain closed to navigation for twelve hours in order to perform scheduled maintenance.
Drawbridge Operation Regulation; LaLoutre Bayou, Yscloskey, LA
Document Number: E9-8271
Type: Proposed Rule
Date: 2009-04-13
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is withdrawing its notice of proposed rulemaking concerning the operation of the State Route 46 (LA 46) Bridge across LaLoutre Bayou, mile 22.9, at Yscloskey, St. Bernard Parish, Louisiana.
Drawbridge Operation Regulations; Jamaica Bay, New York, NY, Maintenance
Document Number: E9-8268
Type: Rule
Date: 2009-04-13
Agency: Coast Guard, Department of Homeland Security
The Commander, First Coast Guard District, has issued a temporary deviation from the regulation governing the operation of the Beach Channel Railroad Bridge at mile 6.7, across Jamaica Bay, at New York City, New York. Under this temporary deviation the Beach Channel Railroad Bridge may remain in the closed position for two weekends in May. This deviation is necessary to facilitate bridge track repairs.
Drawbridge Operating Regulations; Back Bay of Biloxi, Biloxi, MS
Document Number: E9-8267
Type: Rule
Date: 2009-04-13
Agency: Coast Guard, Department of Homeland Security
The Commander, Eighth Coast Guard District, has issued a temporary deviation from the regulation governing the operation of the I-110 bascule span bridge across the Back Bay of Biloxi, mile 3.0, in Biloxi, Harrison County, Mississippi. This deviation provides for the bridge to remain closed to navigation for two (2) two-hour periods daily to facilitate the movement of vehicular traffic.
Regulated Navigation Areas; Bars Along the Coasts of Oregon and Washington
Document Number: E9-8266
Type: Proposed Rule
Date: 2009-04-13
Agency: Coast Guard, Department of Homeland Security
The Coast Guard announces two public meetings to receive comments on the notice of proposed rulemaking entitled ``Regulated Navigation Areas; Bars Along the Coasts of Oregon and Washington'' that was published in the Federal Register on February 12, 2009 (74 FR 7022). The Coast Guard is also reopening the period for public comment on that notice of proposed rulemaking.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.