Department of Homeland Security June 1, 2010 – Federal Register Recent Federal Regulation Documents

Tennessee; Amendment No. 7 to Notice of a Major Disaster Declaration
Document Number: 2010-13081
Type: Notice
Date: 2010-06-01
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Tennessee (FEMA-1909-DR), dated May 4, 2010, and related determinations.
Kentucky; Major Disaster and Related Determinations
Document Number: 2010-13077
Type: Notice
Date: 2010-06-01
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 Kentucky (FEMA-1912-DR), dated May 11, 2010, and related determinations.
Tennessee; Amendment No. 8 to Notice of a Major Disaster Declaration
Document Number: 2010-13074
Type: Notice
Date: 2010-06-01
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Tennessee (FEMA-1909-DR), dated May 4, 2010, and related determinations.
Distribution of Continued Dumping and Subsidy Offset to Affected Domestic Producers
Document Number: 2010-13053
Type: Notice
Date: 2010-06-01
Agency: Department of Homeland Security, Customs and Border Protection
Pursuant to the Continued Dumping and Subsidy Offset Act of 2000, this document is U.S. Customs and Border Protection's notice of intent to distribute assessed antidumping or countervailing duties (known as the continued dumping and subsidy offset) for Fiscal Year 2010 in connection with countervailing duty orders, antidumping duty orders, or findings under the Antidumping Act of 1921. This document sets forth the case name and number of each order or finding for which funds may become available for distribution, together with the list of affected domestic producers, based on the list supplied by the United States International Trade Commission (USITC) associated with each order or finding, who are potentially eligible to receive a distribution. This document also provides the instructions for affected domestic producers (and anyone alleging eligibility to receive a distribution) to file certifications to claim a distribution in relation to the listed orders or findings.
Minnesota; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: 2010-13047
Type: Notice
Date: 2010-06-01
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of Minnesota (FEMA-3310-EM), dated March 19, 2010, and related determinations.
New Hampshire; Major Disaster and Related Determinations
Document Number: 2010-13044
Type: Notice
Date: 2010-06-01
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 New Hampshire (FEMA-1913-DR), dated May 12, 2010, and related determinations.
Connecticut; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2010-13041
Type: Notice
Date: 2010-06-01
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Connecticut (FEMA-1904-DR), dated April 23, 2010, and related determinations.
North Dakota; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2010-13039
Type: Notice
Date: 2010-06-01
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of North Dakota (FEMA-1907-DR), dated April 30, 2010, and related determinations.
New Hampshire; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2010-13037
Type: Notice
Date: 2010-06-01
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of New Hampshire (FEMA-1913-DR), dated May 12, 2010, and related determinations.
Mississippi; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2010-13035
Type: Notice
Date: 2010-06-01
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Mississippi (FEMA-1916-DR), dated May 14, 2010, and related determinations.
South Dakota; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2010-13030
Type: Notice
Date: 2010-06-01
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of South Dakota (FEMA-1915-DR), dated May 13, 2010, and related determinations.
South Dakota; Major Disaster and Related Determinations
Document Number: 2010-13029
Type: Notice
Date: 2010-06-01
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 South Dakota (FEMA-1915-DR), dated May 13, 2010, and related determinations.
Tennessee; Amendment No. 9 to Notice of a Major Disaster Declaration
Document Number: 2010-13028
Type: Notice
Date: 2010-06-01
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Tennessee (FEMA-1909-DR), dated May 4, 2010, and related determinations.
Pennsylvania; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2010-13027
Type: Notice
Date: 2010-06-01
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the Commonwealth of Pennsylvania (FEMA-1898-DR), dated April 16, 2010, and related determinations.
Kentucky; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2010-13026
Type: Notice
Date: 2010-06-01
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-1912-DR), dated May 11, 2010, and related determinations.
South Dakota; Major Disaster and Related Determinations
Document Number: 2010-13025
Type: Notice
Date: 2010-06-01
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 South Dakota (FEMA-1914-DR), dated May 13, 2010, and related determinations.
Mississippi; Major Disaster and Related Determinations
Document Number: 2010-13023
Type: Notice
Date: 2010-06-01
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 Mississippi (FEMA-1916-DR), dated May 14, 2010, and related determinations.
Minnesota; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2010-13020
Type: Notice
Date: 2010-06-01
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-1900-DR), dated April 19, 2010, and related determinations.
Drawbridge Operation Regulations; Root River, Racine, WI
Document Number: 2010-12981
Type: Rule
Date: 2010-06-01
Agency: Coast Guard, Department of Homeland Security
Commander, Ninth Coast Guard District, has issued a temporary deviation from the regulation governing the operation of the Main Street Bridge at Mile 0.31 and the State Street Bridge at Mile 0.53 over the Root River, at Racine, WI. This deviation will temporarily change the operating schedule of the bridge to accommodate the City's special summer events for 2010. This temporary deviation allows the bridge to remain secured to masted navigation on the dates and times listed.
Drawbridge Operation Regulation; Perquimans River, Hertford, NC
Document Number: 2010-12980
Type: Proposed Rule
Date: 2010-06-01
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is withdrawing its notice of proposed rulemaking concerning the proposed change to the regulations that governed the operation of the US17 Bridge, at mile 12.0, across Perquimans River at Hertford, NC. The requested change would have allowed the bridge to operate without a tender during specific times of the year on an advance notice basis.
Drawbridge Operation Regulations; Newtown Creek, Dutch Kills, English Kills, and Their Tributaries, NY, Maintenance
Document Number: 2010-12979
Type: Rule
Date: 2010-06-01
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 Greenpoint Avenue Bridge across Newtown Creek, mile 1.3, New York. This deviation allows the bridge to remain in the closed position for two six week closures to facilitate bridge rehabilitation maintenance.
Drawbridge Operation Regulations; Fox River, Green Bay, WI
Document Number: 2010-12977
Type: Rule
Date: 2010-06-01
Agency: Coast Guard, Department of Homeland Security
Commander, Ninth Coast Guard District, has issued a temporary deviation from the regulation governing the operation of the Main Street Bridge at Mile 1.21 over the Fox River, at Green Bay, WI. This deviation will temporarily change the operating schedule of the bridge to accommodate the 2010 Tall Ships event in the city of Green Bay, WI. This temporary deviation allows the bridge to open once an hour on the hour for recreational vessels and commercial vessels less than 300 gross tons. The bridge will open on demand at all times for public vessels, tugs, and commercial vessels 300 gross tons or greater.
Special Local Regulation for Marine Event; Maryland Swim for Life, Chester River, Chestertown, MD
Document Number: 2010-12976
Type: Rule
Date: 2010-06-01
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is temporarily changing the enforcement period of special local regulations for a recurring marine event involving a swimming competition. This action is intended to restrict vessel traffic in a portion of the Chester River, near Chestertown, MD during the Maryland Swim for Life. Special local regulations are necessary to provide for the safety of life on navigable waters during the event.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.