Department of Homeland Security May 13, 2015 – Federal Register Recent Federal Regulation Documents

Agency Information Collection Activities: Application for Withdrawal of Bonded Stores for Fishing Vessels and Certificate of Use
Document Number: 2015-11542
Type: Notice
Date: 2015-05-13
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: Application for Withdrawal of Bonded Stores for Fishing Vessels and Certificate of Use (CBP Form 5125). CBP is proposing that this information collection be extended with no change to the burden hours. This document is published to obtain comments from the public and affected agencies.
Extension of Agency Information Collection Activity Under OMB Review: Baseline Assessment for Security Enhancement (BASE) Program
Document Number: 2015-11506
Type: Notice
Date: 2015-05-13
Agency: Department of Homeland Security, Transportation Security Administration
This notice announces that the Transportation Security Administration (TSA) has forwarded the Information Collection Request (ICR), Office of Management and Budget (OMB) control number 1652-0062, abstracted below to OMB for review and approval of a revision to the currently approved collection under the Paperwork Reduction Act (PRA). TSA has combined two previously-approved ICRs (1652-0061 and 1652-0062) into this single request to simplify the collection, increase transparency, and reduce duplication. The ICR describes the nature of the information collection and its expected burden. TSA published a Federal Register notice, with a 60-day comment period soliciting comments, of the following collection of information on February 11, 2015 at 80 FR 7623. The collection allows TSA to conduct transportation security-related assessments during site visits with surface transportation security and operating officials.
Homeland Security Advisory Council-Task Force Name Change
Document Number: 2015-11505
Type: Notice
Date: 2015-05-13
Agency: Department of Homeland Security
The Secretary of the Department of Homeland Security (DHS), Jeh Johnson tasked his Homeland Security Advisory Council (HSAC) to establish a DHS Employee Morale Task Force on Thursday, October 9, 2014. This notice informs the public of a change in name from DHS Employee Morale Task Force to DHS Employee Task Force. The underlying tasking to the Task Force from Secretary Johnson, as published in the Federal Register, [Docket No. DHS-2014-0045], shall remain unchanged.
Chemical Facility Anti-Terrorism Standards; Guidance for the Expedited Approval Program
Document Number: 2015-11503
Type: Notice
Date: 2015-05-13
Agency: Department of Homeland Security
The Department of Homeland Security (DHS or Department), National Protection and Programs Directorate (NPPD), is issuing guidance to comply with the Protecting and Securing Chemical Facilities from Terrorist Attacks Act of 2014 (the Act). The Act amended the Homeland Security Act of 2002 to require DHS to issue guidance for an Expedited Approval Program that identifies specific security measures sufficient to meet risk-based performance standards established as part of the Chemical Facility Anti-Terrorism Standards (CFATS) regulations.
Suspension of Community Eligibility
Document Number: 2015-11502
Type: Rule
Date: 2015-05-13
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. Also, information identifying the current participation status of a community can be obtained from FEMA's Community Status Book (CSB). The CSB is available at https://www.fema.gov/fema/csb.shtm.
Changes in Flood Hazard Determinations
Document Number: 2015-11500
Type: Notice
Date: 2015-05-13
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.
West Virginia; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2015-11499
Type: Notice
Date: 2015-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of West Virginia (FEMA-4210-DR), dated March 31, 2015, and related determinations.
Tennessee; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2015-11498
Type: Notice
Date: 2015-05-13
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-4211-DR), dated April 2, 2015, and related determinations.
Georgia; Major Disaster and Related Determinations
Document Number: 2015-11497
Type: Notice
Date: 2015-05-13
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 Georgia (FEMA-4215-DR), dated April 20, 2015, and related determinations.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.