Department of Homeland Security July 2011 – Federal Register Recent Federal Regulation Documents

Rules of Origin
Document Number: 2011-19372
Type: Rule
Date: 2011-07-29
Agency: Department of Homeland Security, U.S. Customs and Border Protection
North Dakota; Amendment No. 7 to Notice of a Major Disaster Declaration
Document Number: 2011-19247
Type: Notice
Date: 2011-07-29
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-1981-DR), dated May 10, 2011, and related determinations.
Massachusetts; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2011-19246
Type: Notice
Date: 2011-07-29
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-1994-DR), dated June 15, 2011, and related determinations.
Proposed Flood Elevation Determinations
Document Number: 2011-19243
Type: Proposed Rule
Date: 2011-07-29
Agency: Federal Emergency Management Agency, Department of Homeland Security
On September 25, 2008, FEMA published in the Federal Register a proposed rule that contained an erroneous table. This notice provides corrections to that table, to be used in lieu of the information published at 73 FR 55469. The table provided here represents the flooding sources, location of referenced elevations, effective and modified elevations, and communities affected for Henderson County, Kentucky, and Incorporated Areas. Specifically, it addresses the flooding sources Canoe Creek, Canoe Creek Tributary 1 (backwater effects from Ohio River), Cash Creek (backwater effects from Ohio River), Elam Ditch, Elam Ditch Tributary 1, Elam Ditch Tributary 1.1 (backwater effects from Elam Ditch Tributary 1), Elam Ditch Tributary 2, Elam Ditch Tributary 3, Elam Ditch Tributary 4 (backwater effects from Elam Ditch), Elam Ditch Tributary 8 (backwater effects from Elam Ditch), Grane Creek (backwater effects from Ohio River), Grane Creek Tributary 1 (backwater effects from Ohio River), Grane Creek Tributary 5 (backwater effects from Ohio River), Kimsey Lane Left Tributary, Kimsey Lane Right Tributary, Lick Creek (backwater effects from Ohio River), Lick Creek Tributary 2 (backwater effects from Ohio River), Lick Creek Tributary 2.1 (backwater effects from Ohio River), Lick Creek Tributary 4 (backwater effects from Ohio River), Middle Canoe Creek, North Fork Canoe Creek, Ohio River, Old Knoblick Road Creek (backwater effects from Ohio River), Pond Creek (overflow effects from Ohio River), Pond Creek Tributary 6 (overflow effects from Ohio River), Race Creek (backwater effects from Ohio River), Sellers Ditch, Sputzman Creek (backwater effects from Ohio River), Sputzman Creek Tributary 1 (backwater effects from Ohio River), Sputzman Creek Tributary 2 (backwater effects from Ohio River), Sugar Creek (backwater effects from Ohio River), Tiger Ditch (formerly Highway 812 Tributary), Tiger Ditch Tributary 1, and Upper Canoe Creek.
Proposed Flood Elevation Determinations
Document Number: 2011-19241
Type: Proposed Rule
Date: 2011-07-29
Agency: Federal Emergency Management Agency, Department of Homeland Security
On March 25, 2009, FEMA published in the Federal Register a proposed rule that contained an erroneous table. This notice provides corrections to that table, to be used in lieu of the information published at 74 FR 12804. The table provided here represents the flooding sources, location of referenced elevations, effective and modified elevations, and communities affected for Livingston County, Kentucky, and Incorporated Areas. Specifically, it addresses the following flooding sources: Bayou Creek (backwater effects from Ohio River), Bayou Creek Tributary 20 (backwater effects from Ohio River), Bissell Creek (backwater effects from Ohio River), Buck Creek (backwater effects from Ohio River), Claylick Creek (backwater effects from Ohio River), Cooper Creek (backwater effects from Tennessee River), Cumberland River (backwater effects from Ohio River), Cypress Creek (backwater effects from Ohio River), Deer Creek (backwater effects from Ohio River), Dry Branch (backwater effects from Tennessee River), Dry Fork (backwater effects from Ohio River), Dyer Hill Creek (backwater effects from Ohio River), Ferguson Creek (backwater effects from Ohio River), Givens Creek (backwater effects from Ohio River), Guess Creek (backwater effects from Tennessee River), Guess Creek Tributary 9 (backwater effects from Tennessee River), Hickory Creek (backwater effects from Ohio River), Jones Creek (backwater effects from Tennessee River), Kentucky Lake, Lake Barkley, Lee Creek (backwater effects from Tennessee River), McCormick Creek (backwater effects from Ohio River), McGilligan Creek (backwater effects from Ohio River), Ohio River, Phelps Creek (backwater effects from Ohio River), Phelps Creek Tributary 2 (backwater effects from Ohio River), Sandy Creek (backwater effects from Ohio River), Smith Creek (backwater effects from Ohio River), Snglin Creek (backwater effects from Ohio River), Sugar Creek (backwater effects from Ohio River), Sugarcamp Creek (backwater effects from Ohio River), Sugarcamp Creek Tributary 3 (backwater effects from Ohio River), the Tennessee River, and Turkey Creek (backwater effects from Ohio River).
Drawbridge Operation Regulation; China Basin, San Francisco, CA
Document Number: 2011-19187
Type: Rule
Date: 2011-07-29
Agency: Coast Guard, Department of Homeland Security
The Commander, Eleventh Coast Guard District, has issued a temporary deviation from the regulation governing the operation of the Third Street Drawbridge across China Basin, mile 0.0, at San Francisco, CA. The deviation is necessary to allow the public to cross the bridge to participate in the scheduled San Francisco Marathon, a community event. This deviation allows the bridge to remain in the closed-to- navigation position during the deviation period.
Drawbridge Operation Regulations; Annisquam River and Blynman Canal, Gloucester, MA
Document Number: 2011-19186
Type: Rule
Date: 2011-07-29
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 Blynman (SR127) Bridge across the Blynman Canal, mile 0.0, at Gloucester, Massachusetts. This deviation is necessary to facilitate the 2011 Gloucester Fisherman Triathlon. The deviation allows the bridge to remain in the closed position during this public event.
Safety Zone; Houma Navigation Canal, From Waterway Mile Markers 19.0 to 20.0, Southwest of Bayou Plat, Bank to Bank, Terrebonne Parish, LA
Document Number: 2011-19185
Type: Rule
Date: 2011-07-29
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary safety zone in the Houma Navigation Canal, from Waterway Mile Markers 19.0 to 20.0, Southwest of Bayou Plat, bank to bank, Terrebonne Parish, Louisiana. This temporary safety zone is needed to protect the general public, vessels and tows from destruction, loss or injury due to the installation of flood control structures/barriers. Vessels and tows transiting this zone transiting the specified water are required to proceed at slowest safe speed to minimize wake. If necessary, entry into, transit through, mooring, or anchoring within the safety zone during time of enforcement may be prohibited unless authorized by the Captain of the Port, Morgan City or designated representative.
Suspension of Community Eligibility
Document Number: 2011-19044
Type: Rule
Date: 2011-07-28
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.
National Flood Insurance Program (NFIP); Assistance to Private Sector Property Insurers, Availability of FY2012 Arrangement
Document Number: 2011-19043
Type: Notice
Date: 2011-07-28
Agency: Federal Emergency Management Agency, Department of Homeland Security
Each year, the Federal Emergency Management Agency (FEMA) is required by the Write-Your-Own (WYO) Program Financial Assistance/ Subsidy Arrangement (Arrangement) to notify private insurance companies (Companies) and to make available to the Companies the terms for subscription or re-subscription to the Arrangement. In keeping with that requirement, this notice provides the terms to the Companies to subscribe or re-subscribe to the Arrangement.
Proposed Flood Elevation Determinations
Document Number: 2011-19042
Type: Proposed Rule
Date: 2011-07-28
Agency: Federal Emergency Management Agency, Department of Homeland Security
On October 27, 2009, FEMA published in the Federal Register a proposed rule that contained an erroneous table. This notice provides corrections to that table, to be used in lieu of the information published at 74 FR 55168. The table provided here represents the flooding sources, location of referenced elevations, effective and modified elevations, and communities affected for Peoria County, Illinois, and Incorporated Areas. Specifically, it addresses the following flooding sources: Dry Run Creek, Illinois River, and Kickapoo Creek.
Vermont; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2011-19030
Type: Notice
Date: 2011-07-27
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Vermont (FEMA-1995-DR), dated June 15, 2011 and related determinations.
Special Local Regulations for Marine Events; Temporary Change of Dates for Recurring Marine Events in the Fifth Coast Guard District, Wrightsville Channel; Wrightsville Beach, NC
Document Number: 2011-19020
Type: Proposed Rule
Date: 2011-07-27
Agency: Coast Guard, Department of Homeland Security
The Coast Guard proposes to temporarily change the enforcement period of one special local regulation for a recurring marine event in the Fifth Coast Guard District. The ``Wilmington YMCA Triathlon,'' conducted on the waters of Wrightsville Channel near Wrightsville Beach, North Carolina normally would take place on September 24, 2011; this year, the sponsor would like to have the event on September 17, 2011. This Special Local Regulation is necessary to provide for the safety of life on navigable waters during the event, which has been rescheduled from the last Saturday in September to the second-to-last Saturday in September. This action is intended to restrict vessel traffic on Wrightsville Channel during the swimming portion of this event.
Security Zone; Escorted Vessels in Captain of the Port Ohio Valley Zone
Document Number: 2011-19017
Type: Proposed Rule
Date: 2011-07-27
Agency: Coast Guard, Department of Homeland Security
The Coast Guard proposes to implement fixed and moving security zones around High Capacity Passenger Vessels (HCPVs) and vessels carrying Certain Dangerous Cargo (CDC) while they are being escorted in the navigable waters of the Captain of the Port (COTP), Sector Ohio Valley Zone. As used in this section, HCPVs are defined as any commercial vessel carrying 500 or more passengers and CDC is defined in 33 CFR 160.204. The proposed security zones would control the movement of vessels within 50 yards of a HCPV or vessel carrying a CDC. These security zones would mitigate potential terrorist acts and would enhance public and maritime safety and security.
Quarterly Listings; Safety Zones, Security Zones, Special Local Regulations, Drawbridge Operation Regulations and Regulated Navigation Areas
Document Number: 2011-18933
Type: Rule
Date: 2011-07-27
Agency: Coast Guard, Department of Homeland Security
This document provides required notice of substantive rules issued by the Coast Guard and temporarily effective between December 2008 and July 2010, that expired before they could be published in the Federal Register. This notice lists temporary safety zones, security zones, special local regulations, drawbridge operation regulations and regulated navigation areas, all of limited duration and for which timely publication in the Federal Register was not possible.
Intent To Request Renewal From OMB of One Current Public Collection of Information: TSA Airspace Waiver Program
Document Number: 2011-18902
Type: Notice
Date: 2011-07-27
Agency: Department of Homeland Security, Transportation Security Administration
The Transportation Security Administration (TSA) invites public comment on one currently approved Information Collection Request (ICR), Office of Management and Budget (OMB) control number 1652-0033, abstracted below that we will submit to OMB for renewal in compliance with the Paperwork Reduction Act (PRA). The ICR describes the nature of the information collection and its expected burden. This collection of information allows TSA to conduct security threat assessments on individuals on board aircraft operating in restricted airspace pursuant to an airspace waiver. This collection will enhance aviation security and protect assets on the ground that are within the restricted airspace.
Agency Information Collection Activities: New Information Collection; Comment Request
Document Number: 2011-18900
Type: Notice
Date: 2011-07-27
Agency: Department of Homeland Security, U.S. Citizenship and Immigration Services
Privacy Act of 1974: Implementation of Exemptions; Department of Homeland Security/ALL-029 Civil Rights and Civil Liberties Records System of Records
Document Number: 2011-18832
Type: Rule
Date: 2011-07-26
Agency: Department of Homeland Security, Office of the Secretary
The Department of Homeland Security is issuing a final rule to amend its regulations to exempt portions of a newly established system of records titled, ``Department of Homeland Security/ALL-029 Civil Rights and Civil Liberties Records System of Records'' from certain provisions of the Privacy Act. Specifically, the Department exempts portions of the ``Department of Homeland Security/ALL-029 Civil Rights and Civil Liberties Records System of Records'' from one or more provisions of the Privacy Act because of criminal, civil, and administrative enforcement requirements.
Privacy Act of 1974: Implementation of Exemptions; Department of Homeland Security National Protection and Programs Directorate-001 National Infrastructure Coordinating Center Records System of Records
Document Number: 2011-18828
Type: Rule
Date: 2011-07-26
Agency: Department of Homeland Security, Office of the Secretary
The Department of Homeland Security is issuing a final rule to amend its regulations to exempt portions of a newly established system of records titled, ``Department of Homeland Security/National Protection and Programs Directorate001 National Infrastructure Coordinating Center Records System of Records'' from certain provisions of the Privacy Act. Specifically, the Department exempts portions of the ``Department of Homeland Security/National Protection and Programs Directorate001 National Infrastructure Coordinating Center Records System of Records'' from one or more provisions of the Privacy Act because of criminal, civil, and administrative enforcement requirements. The Department will not claim Privacy Act exemption (k)(3) as originally published in the Notice of Proposed Rulemaking.
Safety Zone; Fourth Annual Chillounge Night St. Petersburg Fireworks Display, Tampa Bay, St. Petersburg, FL
Document Number: 2011-18794
Type: Proposed Rule
Date: 2011-07-26
Agency: Coast Guard, Department of Homeland Security
The Coast Guard proposes to establish a temporary safety zone on the waters of Tampa Bay in St. Petersburg, Florida during the Fourth Annual Chillounge Night St. Petersburg Fireworks Display on Saturday, November 19, 2011. The safety zone is necessary to protect the public from the hazards associated with launching fireworks over navigable waters of the United States. Persons and vessels would be prohibited from entering, transiting through, anchoring in, or remaining within the safety zone unless authorized by the Captain of the Port St. Petersburg or a designated representative.
Louisiana; Amendment No. 3 to Notice of an Emergency Disaster Declaration
Document Number: 2011-18743
Type: Notice
Date: 2011-07-25
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for
Texas; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2011-18741
Type: Notice
Date: 2011-07-25
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration
Mississippi; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2011-18734
Type: Notice
Date: 2011-07-25
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration
Agency Information Collection Activities: Drawback Process Regulations
Document Number: 2011-18652
Type: Notice
Date: 2011-07-25
Agency: Department of Homeland Security, U.S. Customs and Border Protection
U.S. Customs and Border Protection (CBP) of the Department of
Oklahoma; Major Disaster and Related Determinations
Document Number: 2011-18646
Type: Notice
Date: 2011-07-25
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major
Vermont; Major Disaster and Related Determinations
Document Number: 2011-18644
Type: Notice
Date: 2011-07-25
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major
Massachusetts; Major Disaster and Related Determinations
Document Number: 2011-18642
Type: Notice
Date: 2011-07-25
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major
New York; Major Disaster and Related Determinations
Document Number: 2011-18628
Type: Notice
Date: 2011-07-25
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major
Alaska; Major Disaster and Related Determinations
Document Number: 2011-18626
Type: Notice
Date: 2011-07-25
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major
Illinois; Major Disaster and Related Determinations
Document Number: 2011-18624
Type: Notice
Date: 2011-07-25
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major
Minnesota; Major Disaster and Related Determinations
Document Number: 2011-18623
Type: Notice
Date: 2011-07-25
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major
Changes in Flood Elevation Determinations
Document Number: 2011-18619
Type: Rule
Date: 2011-07-25
Agency: Federal Emergency Management Agency, Department of Homeland Security
This interim rule lists communities where modification of the
Agency Information Collection Activities: Arrival and Departure Record (Forms I-94 and I-94W) and Electronic System for Travel Authorization
Document Number: 2011-18528
Type: Notice
Date: 2011-07-25
Agency: Department of Homeland Security, U.S. Customs and Border Protection
U.S. Customs and Border Protection (CBP) of the Department of
Proposed Flood Elevation Determinations
Document Number: 2011-18633
Type: Proposed Rule
Date: 2011-07-22
Agency: Federal Emergency Management Agency, Department of Homeland Security
Comments are requested on the proposed Base (1% annual-chance) Flood Elevations (BFEs) and proposed BFE modifications for the communities listed in the table below. The purpose of this proposed rule is to seek general information and comment regarding the proposed regulatory flood elevations for the reach described by the downstream and upstream locations in the table below. The BFEs and modified BFEs are a part of the floodplain management measures that the community is required either to adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). In addition, these elevations, once finalized, will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents in those buildings.
Proposed Flood Elevation Determinations
Document Number: 2011-18630
Type: Proposed Rule
Date: 2011-07-22
Agency: Federal Emergency Management Agency, Department of Homeland Security
On June 3, 2010, FEMA published in the Federal Register a proposed rule that contained an erroneous table. This notice provides corrections to that table, to be used in lieu of the information published at 75 FR 31342. The table provided here represents the flooding sources, location of referenced elevations, effective and modified elevations, and communities affected for Tazewell County, Illinois, and Incorporated Areas. Specifically, it addresses the flooding sources Bull Run Creek, Dempsey Creek, Farm Creek, Fond Du Lac Creek, Illinois River, Lick Creek, Mackinaw River, Prairie Creek, and School Creek.
Final Flood Elevation Determinations
Document Number: 2011-18627
Type: Rule
Date: 2011-07-22
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).
Iowa; Major Disaster and Related Determinations
Document Number: 2011-18625
Type: Notice
Date: 2011-07-22
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 Iowa (FEMA-1998-DR), dated June 27, 2011, and related determinations.
Arkansas; Major Disaster and Related Determinations
Document Number: 2011-18622
Type: Notice
Date: 2011-07-22
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 Arkansas (FEMA-4000-DR), dated July 8, 2011, and related determinations.
Agency Information Collection Activities: Submission for Review; Information Collection Request for the Department of Homeland Security (DHS), Science and Technology, Biodefense Knowledge Center (BKC)
Document Number: 2011-18621
Type: Notice
Date: 2011-07-22
Agency: Department of Homeland Security
The Department of Homeland Security (DHS), Science & Technology (S&T) Directorate invites the general public to comment on data collection forms for the Biodefense Knowledge Center (BKC) program. BKC is responsible for coordinating the collection of Life Sciences Subject Matter Experts (SMEs) information with the Office of the Director of National Intelligence (ODNI), which operates under the authority of the National Security act of 1947, as amended by the Intelligence Reform and Terrorism Prevention Act of 2004. These authorities charge the ODNI with responsibility to coordinate and rationalize the activities of the Intelligence Community components. The SME information is necessary to understand who can provide scientific expertise for peer review of life science programs. In addition, the directory makes it easier to identify scientific specialty areas for which there is a shortage of Subject Matter Experts (SMEs) with appropriate security clearances. The DHS invites interested persons to comment on the following form and instructions (hereinafter ``Forms Package'') for the S&T BKC: (1) Subject Matter Expert Registration Form (DHS FORM 10043 (2/08)). Interested persons may receive a copy of the Forms Package by contacting the DHS S&T PRA Coordinator. This notice and request for comments is required by the Paperwork Reduction Act of 1995 (Pub. L. 104-13, 44 U.S.C. chapter 35).
Texas; Major Disaster and Related Determinations
Document Number: 2011-18620
Type: Notice
Date: 2011-07-22
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 Texas (FEMA-1999-DR), dated July 1, 2011, and related determinations.
Montana; Major Disaster and Related Determinations
Document Number: 2011-18618
Type: Notice
Date: 2011-07-22
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 Montana (FEMA-1996-DR), dated June 17, 2011, and related determinations.
Indiana; Major Disaster and Related Determinations
Document Number: 2011-18616
Type: Notice
Date: 2011-07-22
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 Indiana (FEMA-1997-DR), dated June 23, 2011, and related determinations.
Vermont; Major Disaster and Related Determinations
Document Number: 2011-18615
Type: Notice
Date: 2011-07-22
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 Vermont (FEMA-4001-DR), dated July 8, 2011, and related determinations.
Missouri; Emergency and Related Determinations
Document Number: 2011-18613
Type: Notice
Date: 2011-07-22
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of an emergency for the State of Missouri (FEMA-3325-EM), dated June 30, 2011, and related determinations.
Kansas; Emergency and Related Determinations
Document Number: 2011-18612
Type: Notice
Date: 2011-07-22
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of an emergency for the State of Kansas (FEMA-3324-EM), dated June 25, 2011, and related determinations.
Oklahoma; Amendment No. 3 to Notice of a Major Disaster Declaration
Document Number: 2011-18610
Type: Notice
Date: 2011-07-22
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Oklahoma (FEMA-1989-DR), dated June 6, 2011, and related determinations.
Proposed Flood Elevation Determinations; Correction
Document Number: 2011-18598
Type: Proposed Rule
Date: 2011-07-22
Agency: Federal Emergency Management Agency, Department of Homeland Security
On November 24, 2008, FEMA published in the Federal Register a proposed rule that contained an erroneous table. This notice provides corrections to that table, to be used in lieu of the information published at 73 FR 70944. The table provided here represents the flooding sources, location of referenced elevations, effective and modified elevations, and communities affected for Lyon County, Kentucky, and Incorporated Areas. Specifically, it addresses the flooding sources Cumberland River (Lake Barkley) and Tennessee River (Kentucky Lake).
Safety Zone; Kathleen Whelan Wedding Fireworks, Lake St. Clair, Grosse Pointe Farms, MI
Document Number: 2011-18595
Type: Rule
Date: 2011-07-22
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary safety zone on Lake St. Clair, Grosse Pointe Farms, MI. This zone is intended to restrict vessels from a portion of Lake St. Clair during the Kathleen Whelan Wedding Fireworks.
Notice of Cancellation of Customs Broker Licenses
Document Number: 2011-18527
Type: Notice
Date: 2011-07-22
Agency: Department of Homeland Security, U.S. Customs and Border Protection
Pursuant to section 641 of the Tariff Act of 1930, as amended, (19 U.S.C. 1641) and the U.S. Customs and Border Protection regulations (19 CFR 111.51), the following Customs broker licenses and all associated permits are cancelled without prejudice.
Notice of Cancellation of Customs Broker Licenses Due to Death of the License Holder
Document Number: 2011-18526
Type: Notice
Date: 2011-07-22
Agency: Department of Homeland Security, U.S. Customs and Border Protection
Notice is hereby given that, pursuant to Title 19 of the Code of Federal Regulations at section 111.51(a), the following individual Customs broker licenses and any and all permits have been cancelled due to the death of the broker:
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.