Department of Homeland Security 2012 – Federal Register Recent Federal Regulation Documents

Results 101 - 150 of 1,632
Proposed Flood Elevation Determinations
Document Number: 2012-29698
Type: Proposed Rule
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
On February 5, 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 5909. The table provided here represents the flooding source, location of referenced elevations, effective and modified elevations, and community affected for Ballard County, Kentucky, and Incorporated Areas. Specifically, it addresses the following flooding sources: Cane Creek (backwater effects from Mississippi, Hazel Creek (backwater effects from Ohio River), Humphrey Creek (backwater effects from Ohio River), Humphrey Creek Tributary 9 (backwater effects from Ohio River), Lucy Creek (backwater effects from Ohio River), Mississippi River, Ohio River, and Stovall Creek (backwater effects from Mississippi River.
Proposed Flood Hazard Determinations
Document Number: 2012-29697
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
Comments are requested on proposed flood hazard determinations, which may include additions or modifications of any Base Flood Elevation (BFE), base flood depth, Special Flood Hazard Area (SFHA) boundary or zone designation, or regulatory floodway on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports for the communities listed in the table below. The purpose of this notice is to seek general information and comment regarding the preliminary FIRM, and where applicable, the FIS report that the Federal Emergency Management Agency (FEMA) has provided to the affected communities. The FIRM and FIS report are the basis 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, the FIRM and FIS report, once effective, will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings.
Final Flood Elevation Determinations
Document Number: 2012-29686
Type: Rule
Date: 2012-12-10
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).
Proposed Flood Elevation Determinations
Document Number: 2012-29684
Type: Proposed Rule
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
On February 5, 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 5909. The table provided here represents the flooding sources, location of referenced elevations, effective and modified elevations, and communities affected for Webster County, Kentucky, and Incorporated Areas. Specifically, it addresses the following flooding sources: Bailey Ditch (backwater effects from Green River), Deer Creek (backwater effects from Green River), East Fork Deer Creek Tributary 1 (backwater effects from Green River), Green River, Green River Tributary 219 (backwater effects from Green River), Groves Creek (backwater effects from Green River), Knoblick Creek (backwater effects from Green River), Mock Roy Creek (backwater effects from Green River), and Pitman Creek (backwater effects from Green River).
Proposed Flood Elevation Determinations
Document Number: 2012-29682
Type: Proposed Rule
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
On September 13, 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 55515. The table provided here represents the flooding sources, location of referenced elevations, effective and modified elevations, and communities affected for Mercer County, Pennsylvania (All Jurisdictions). Specifically, it addresses the following flooding sources: Baker Run, Little Shenango River, Munnell Run, Neshannock Creek, Otter Creek, Sawmill Run, Shenango River, and Wolf Creek.
Changes in Flood Hazard Determinations
Document Number: 2012-29681
Type: Notice
Date: 2012-12-10
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 Title 44, Part 65 of the Code of Federal Regulations (44 CFR Part 65). 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.
Rhode Island; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2012-29679
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Rhode Island (FEMA-4089-DR), dated November 3, 2012, and related determinations.
District of Columbia; Amendment No. 3 to Notice of an Emergency Declaration
Document Number: 2012-29677
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the District of Columbia (FEMA-3352-EM), dated October 28, 2012, and related determinations.
Rhode Island; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: 2012-29676
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of Rhode Island (FEMA-3355-EM), dated October 29, 2012, and related determinations.
Massachusetts; Amendment No. 2 to Notice of an Emergency Declaration
Document Number: 2012-29674
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the Commonwealth of Massachusetts (FEMA-3350-EM), dated October 28, 2012, and related determinations.
Delaware; Major Disaster and Related Determinations
Document Number: 2012-29672
Type: Notice
Date: 2012-12-10
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 Delaware (FEMA-4090-DR), dated November 16, 2012, and related determinations.
Minnesota; Amendment No. 3 to Notice of a Major Disaster Declaration
Document Number: 2012-29670
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for State of Minnesota (FEMA-4069-DR), dated July 6, 2012, and related determinations.
Alabama; Amendment No. 19 to Notice of a Major Disaster Declaration
Document Number: 2012-29667
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster for the State of Alabama (FEMA-1971-DR), dated April 28, 2011, and related determinations.
New York; Amendment No. 5 to Notice of a Major Disaster Declaration
Document Number: 2012-29662
Type: Notice
Date: 2012-12-10
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-4085-DR), dated October 30, 2012, and related determinations.
District of Columbia; Amendment No. 2 to Notice of an Emergency Declaration
Document Number: 2012-29659
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the District of Columbia (FEMA-3352-EM), dated October 28, 2012, and related determinations.
Rhode Island; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2012-29657
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Rhode Island (FEMA-4089-DR), dated November 3, 2012, and related determinations.
Connecticut; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2012-29656
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster for the State of Connecticut (FEMA-4087-DR), dated October 30, 2012, and related determinations.
New Jersey; Amendment No. 5 to Notice of a Major Disaster Declaration
Document Number: 2012-29654
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster for the State of New Jersey (FEMA-4086-DR), dated October 30, 2012, and related determinations.
New York; Amendment No. 4 to Notice of a Major Disaster Declaration
Document Number: 2012-29652
Type: Notice
Date: 2012-12-10
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster for the State of New York (FEMA-4085-DR), dated October 30, 2012, and related determinations.
Technical Corrections to U.S. Customs and Border Protection Regulations
Document Number: 2012-29632
Type: Rule
Date: 2012-12-10
Agency: Department of Homeland Security
U.S. Customs and Border Protection (CBP) periodically reviews its regulations to ensure that they are current, correct, and consistent. Through this review process, CBP has discovered a number of discrepancies. This document amends various sections of title 19 of the Code of Federal Regulations (19 CFR) to correct those discrepancies.
Notice of Issuance of Final Determination Concerning Vantage Electric Vehicles
Document Number: 2012-29633
Type: Notice
Date: 2012-12-07
Agency: Department of Homeland Security, U.S. Customs and Border Protection
This document provides notice that U.S. Customs and Border Protection (``CBP'') has issued a final determination concerning the country of origin of Vantage Vehicle electric trucks and vans. Based upon the facts presented, CBP has concluded in the final determination that the United States is the country of origin of the Vantage Vehicle EVX1000 and EVR1000 models of electric trucks and the EVC1000 and EVP1000 models of electric vans for purposes of U.S. Government procurement.
Special Local Regulation; Southern California Annual Marine Events for the San Diego Captain of the Port Zone
Document Number: 2012-29595
Type: Rule
Date: 2012-12-07
Agency: Coast Guard, Department of Homeland Security
The Coast Guard will enforce the special local regulations during the Mission Bay Parade of Lights, on the waters of Mission Bay, San Diego, California from 6 p.m. to 8 p.m. on 08 December 2012. These special local regulations are necessary to provide for the safety of the participants, crew, spectators, sponsor vessels of the race, and general users of the waterway. During the enforcement period, persons and vessels are prohibited from entering into, transiting through, or anchoring within this special local regulation unless authorized by the Captain of the Port, or his designated representative.
Special Local Regulation; Southern California Annual Marine Events for the San Diego Captain of the Port Zone
Document Number: 2012-29594
Type: Rule
Date: 2012-12-07
Agency: Coast Guard, Department of Homeland Security
The Coast Guard will enforce special local regulations during the San Diego Parade of Lights, held on December 09 and December 16, 2012 from 5:30 p.m. to 8:30 p.m. on the San Diego Bay. These special local regulations are necessary to provide for the safety of the participants, crew, spectators, sponsor vessels of the regatta, and general users of the waterway. During the enforcement period, persons and vessels are prohibited from entering into, transiting through, or anchoring within this safety zone unless authorized by the Captain of the Port, or his designated representative.
Safety Zone; Bridge Demolition Project; Indiana Harbor Canal, East Chicago, IN
Document Number: 2012-29593
Type: Rule
Date: 2012-12-07
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary safety zone on the Indiana Harbor Canal in East Chicago, Indiana. This safety zone is intended to restrict vessels from a portion of the Indiana Harbor Canal due to the demolition Project on the Cline Avenue Bridge. This temporary safety zone is necessary to protect the surrounding public and vessels from the hazards associated with the demolition project.
Agency Information Collection Activities: Application for Allowance in Duties
Document Number: 2012-29555
Type: Notice
Date: 2012-12-07
Agency: Department of Homeland Security, U.S. Customs and Border Protection
As part of its continuing effort to reduce paperwork and respondent burden, CBP invites the general public and other Federal agencies to comment on an information collection requirement concerning the Application for Allowance in Duties (CBP Form 4315). This request for comment is being made pursuant to the Paperwork Reduction Act of 1995 (Pub. L. 104-13).
Agency Information Collection Activities: Foreign Assembler's Declaration
Document Number: 2012-29554
Type: Notice
Date: 2012-12-07
Agency: Department of Homeland Security, U.S. Customs and Border Protection
U.S. Customs and Border Protection (CBP) of the Department of Homeland Security 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: Foreign Assembler's Declaration (with Endorsement by Importer). This is a proposed extension of an information collection that was previously approved. CBP is proposing that this information collection be extended with a change to the burden hours. This document is published to obtain comments from the public and affected agencies. This proposed information collection was previously published in the Federal Register (77 FR 59206) on September 26, 2012, allowing for a 60-day comment period. This notice allows for an additional 30 days for public comments. This process is conducted in accordance with 5 CFR 1320.10.
Notice of Revocation of Customs Broker Licenses
Document Number: 2012-29476
Type: Notice
Date: 2012-12-06
Agency: Department of Homeland Security, U.S. Customs and Border Protection
Notice is hereby given that pursuant to section 641 of the Tariff Act of 1930, as amended, (19 U.S.C. 1641) and title 19 of the Code of Federal Regulations at section 111.30(d), (19 CFR 111.30(d)) the following Customs broker licenses are revoked by operation of law without prejudice.
Drawbridge Operation Regulation; Mile 359.4, Missouri River, Kansas City, MO
Document Number: 2012-29444
Type: Rule
Date: 2012-12-06
Agency: Coast Guard, Department of Homeland Security
The Coast Guard has issued a temporary deviation from the operating schedule that governs the Harry S. Truman Railroad Drawbridge across the Missouri River, mile 359.4, at Kansas City, Missouri. The deviation is necessary to allow the replacement of 64 counterweight cables that facilitate movement of the lift span. This deviation allows the bridge to remain in the closed position while the counterweight cables are replaced.
Drawbridge Operation Regulations; Atlantic Intracoastal Waterway (Alternate Route), Dismal Swamp Canal, South Mills, NC
Document Number: 2012-29443
Type: Rule
Date: 2012-12-06
Agency: Coast Guard, Department of Homeland Security
The Commander, Fifth Coast Guard District, has issued a temporary deviation from the regulations governing the operation of the Great Dismal Swamp Canal Bridge, at mile 28.0, over the Atlantic Intracoastal Waterway (Alternate Route), Dismal Swamp Canal, South Mills, NC. The deviation restricts the operation of the draw span and is necessary in order to facilitate the structural repair of the bridge.
Informal Entry Limit and Removal of a Formal Entry Requirement
Document Number: 2012-29193
Type: Rule
Date: 2012-12-06
Agency: Department of Homeland Security, U.S. Customs and Border Protection, Department of the Treasury
Currently, for any merchandise valued over $2,000, CBP requires importers to provide a surety bond, complete CBP form 7501, and pay a minimum of $25 in Merchandise Processing Fees (MPF). The final rule increases the limit, from $2,000 to $2,500, for which merchandise may qualify for an ``informal entry'', thereby eliminating the need for a surety bond, expediting the customs clearance process, and reducing the required MPF amount to $2 (assuming the entries are filed electronically). CBP is increasing the informal entry limit to mitigate the effects of inflation and in addition, to meet a commitment of the Beyond the Border Initiative between the United States and Canada, to increase and harmonize the value thresholds to $2,500 for expedited customs clearance from the current levels of $2,000 for the United States and $1,600 for Canada. This document also removes the language requiring formal entry for certain articles that were formerly subject to absolute quotas under the Agreement on Textiles and Clothing because CBP no longer needs to require formal entries for these articles. This document also makes a technical conforming amendment to reflect a recent statutory amendment that increased the ad valorem Merchandise Processing Fee (MPF) from 0.21 percent to 0.3464 percent. Finally, this document makes non- substantive editorial and nomenclature changes.
New York; Amendment No. 2 to Notice of an Emergency Declaration
Document Number: 2012-29261
Type: Notice
Date: 2012-12-04
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of New York (FEMA-3351-EM), dated October 28, 2012, and related determinations.
New York; Amendment No. 7 to Notice of a Major Disaster Declaration
Document Number: 2012-29259
Type: Notice
Date: 2012-12-04
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-4085-DR), dated October 30, 2012, and related determinations.
Changes in Flood Hazard Determinations
Document Number: 2012-29256
Type: Notice
Date: 2012-12-04
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 Title 44, Part 65 of the Code of Federal Regulations (44 CFR part 65). 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.
Final Flood Elevation Determinations
Document Number: 2012-29255
Type: Rule
Date: 2012-12-04
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).
Virginia; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: 2012-29220
Type: Notice
Date: 2012-12-04
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the Commonwealth of Virginia (FEMA-3359-EM), dated October 29, 2012, and related determinations.
West Virginia; Amendment No. 2 to Notice of an Emergency Declaration
Document Number: 2012-29210
Type: Notice
Date: 2012-12-04
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of West Virginia (FEMA-3358-EM), dated October 29, 2012, and related determinations.
Maryland; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: 2012-29208
Type: Notice
Date: 2012-12-04
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of Maryland (FEMA-3349-EM), dated October 28, 2012, and related determinations.
Connecticut; Amendment No. 3 to Notice of a Major Disaster Declaration
Document Number: 2012-29207
Type: Notice
Date: 2012-12-04
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-4087-DR), dated October 30, 2012, and related determinations.
Connecticut; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: 2012-29206
Type: Notice
Date: 2012-12-04
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of Connecticut (FEMA-3353-EM), dated October 28, 2012, and related determinations.
Maryland; Major Disaster and Related Determinations
Document Number: 2012-29194
Type: Notice
Date: 2012-12-04
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 Maryland (FEMA-4091-DR), dated November 20, 2012, and related determinations.
New Jersey; Amendment No. 2 to Notice of an Emergency Declaration
Document Number: 2012-29192
Type: Notice
Date: 2012-12-04
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of New Jersey (FEMA-3354-EM), dated October 28, 2012, and related determinations.
New Jersey; Amendment No. 6 to Notice of a Major Disaster Declaration
Document Number: 2012-29191
Type: Notice
Date: 2012-12-04
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of New Jersey (FEMA-4086-DR), dated October 30, 2012, and related determinations.
Connecticut; Amendment No. 4 to Notice of a Major Disaster Declaration
Document Number: 2012-29190
Type: Notice
Date: 2012-12-04
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-4087-DR), dated October 30, 2012, and related determinations.
Safety Zone; Overhead Cable Replacement, Maumee River, Toledo, OH
Document Number: 2012-29187
Type: Rule
Date: 2012-12-04
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary Safety Zone on the waters of Maumee River, Toledo, Ohio, from 8:30 a.m. on November 27, 2012 until 6:30 p.m. on December 7, 2012. This safety zone will encompass all waters of Maumee River starting from the CSX Railroad Bridge at River Mile Marker 1.07 and ending 700 feet downriver from the CSX Railroad Bridge. This temporary Safety Zone is necessary to protect persons operating in the area.
Notification of the Removal of Conditions of Entry on Vessels Arriving From the Republic of Indonesia
Document Number: 2012-29146
Type: Notice
Date: 2012-12-03
Agency: Coast Guard, Department of Homeland Security
The Coast Guard announces that it is removing the conditions of entry on vessels arriving from the country of the Republic of Indonesia.
Mobile Offshore Drilling Unit (MODU) Electrical Equipment Certification Guidance
Document Number: 2012-29138
Type: Notice
Date: 2012-12-03
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is providing guidance regarding electrical equipment installed in hazardous areas on foreign-flagged Mobile Offshore Drilling Units (MODUs) that have never operated, but intend to operate, on the U.S. Outer Continental Shelf (OCS). Chapter 6 of the 2009 version of the International Maritime Organization (IMO) Code for the Construction and Equipment of Mobile Offshore Drilling Units (2009 IMO MODU Code) sets forth standards for testing and certifying electrical equipment installations on MODUs. The Coast Guard is considering issuing a rule that will implement Chapter 6 of the 2009 IMO MODU Code and that will be applicable to foreign-flagged MODUs that have never operated, but intend to operate, on the U.S. OCS. In the interim, the Coast Guard recommends that owners and operators of foreign-flagged MODUs that have never operated, but intend to operate on the U.S. OCS, voluntarily comply with Chapter 6 of the 2009 IMO MODU Code.
Special Local Regulation; Kelley's Island Swim, Lake Erie; Kelley's Island, Lakeside, OH
Document Number: 2012-29134
Type: Rule
Date: 2012-12-03
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is amending its regulations in 33 CFR part 100 by adding a Special Local Regulation within the Captain of the Port Detroit Zone. This regulation is intended to regulate vessel movement in portions of Lake Erie during the annual Kelley's Island Swim. This special local regulated area is necessary to protect swimmers from vessel traffic.
Agency Information Collection Activities: Application for Citizenship and Issuance of Certificate Under Section 322, Form N-600K; Revision of a Currently Approved Collection
Document Number: 2012-29127
Type: Notice
Date: 2012-12-03
Agency: Department of Homeland Security, U.S. Citizenship and Immigration Services
The Department of Homeland Security (DHS), U.S. Citizenship and Immigration Services (USCIS) invites the general public and other Federal agencies to comment upon this proposed revision of a currently approved collection of information. In accordance with the Paperwork Reduction Act (PRA) of 1995, the information collection notice is published in the Federal Register to obtain comments regarding the nature of the information collection, the categories of respondents, the estimated burden (i.e. the time, effort, and resources used by the respondents to respond), the estimated cost to the respondent, and the actual information collection instruments. During this 60-day period, USCIS will be evaluating whether to further revise the information collection. Should USCIS decide to further revise the information collection, it will advise the public when it publishes the 30-day notice in the Federal Register in accordance with the PRA. The public will then have 30-days to comment on any further revisions to the information collection.
CNMI-Only Transitional Worker Numerical Limitation for Fiscal Year 2013
Document Number: 2012-29025
Type: Rule
Date: 2012-11-30
Agency: Department of Homeland Security
The Secretary of Homeland Security announces that the numerical limitation for the annual fiscal year numerical limitation for CNMI-only Transitional Worker (CW-1) nonimmigrant classification for fiscal year 2013 is set at 15,000. In accordance with Title VII of the Consolidated Natural Resources Act of 2008 (CNRA) (codified, in relevant part, at 48 U.S.C. 1806(d)) and 8 CFR 214.2(w)(1)(viii)(C), this document announces the mandated annual reduction of the CW-1 numerical limit and provides the public with information regarding the new CW-1 numerical limit. This document is intended to ensure that CNMI employers and employees have sufficient notice regarding the maximum number of workers who may be granted transitional worker status during the upcoming fiscal year.
Agency Information Collection Activities: Application for Travel Document, Form Number I-131; Revision of a Currently Approved Collection
Document Number: 2012-29024
Type: Notice
Date: 2012-11-30
Agency: Department of Homeland Security, U.S. Citizenship and Immigration Services
The Department of Homeland Security (DHS), U.S. Citizenship and Immigration Services (USCIS) submitted the following information collection request to the Office of Management and Budget (OMB) for review and clearance in accordance with the Paperwork Reduction Act of 1995. USCIS has previously published two notices in the Federal Register in connection with this information collection: a notice on December 28, 2011 published at 76 FR 81517, allowing for a 60-day public comment period; and, a notice on March 16, 2012 published at 77 FR 15787, allowing for a 30-day public comment period. USCIS did not receive any comments in connection with these notices. OMB, however, has recommended changes that are reflected in the instructions to the form. In addition to these recommendations, USCIS is revising the form's instructions to include clear guidance regarding recipients' of Deferred Action under Childhood Arrivals (DACA) ability to request advance parole documents under certain circumstances as provided under the memorandum issued by the Secretary of the Department of Homeland Security on June 15, 2012, and the implementation guidance that derives from it. USCIS is also reporting an increase in the number of respondents associated with this information collection as DACA recipients that can establish a need to travel outside of the United States based on humanitarian, employment or education reasons will be able to request advance parole documents.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.