Department of Homeland Security July 18, 2019 – Federal Register Recent Federal Regulation Documents

Safety Zone; Traverse City Ironman Triathlon, Traverse City, Michigan
Document Number: 2019-15321
Type: Rule
Date: 2019-07-18
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary safety zone in the Captain of the Port, Sault Sainte Marie zone. This rule will provide a temporary safety zone to protect 2,400 participating swimmers in the Traverse City Ironman Triathlon. Entry of vessels into this zone is prohibited unless specifically authorized by the Captain of the Port Sector Sault Sainte Marie.
Safety Zone; Port Huron Float Down, St. Clair River, Port Huron, MI
Document Number: 2019-15282
Type: Rule
Date: 2019-07-18
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary safety zone on the waters of the St. Clair River in the vicinity of Port Huron, MI. This zone is intended to restrict and control movement of vessels in a portion of the St. Clair River. Though this is an unsanctioned, non- permitted marine event, this zone is necessary to provide for the safety of life on the navigable waters during a float down event near Port Huron, MI.
Safety Zone; Ohio River, Brookport, IL
Document Number: 2019-15273
Type: Rule
Date: 2019-07-18
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary safety zone on a portion of the Ohio River in Brookport, IL. This action is necessary to protect personnel, vessels, and the marine environment from potential hazards created by the demolition of Lock and Dam 52 involving explosives. Entry of vessels or persons into this zone is prohibited unless specifically authorized by the Captain of the Port Ohio Valley or a designated representative.
Safety Zone; Cumberland River, Grand Rivers, KY
Document Number: 2019-15272
Type: Rule
Date: 2019-07-18
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary safety zone for all navigable waters of the Cumberland River. This action is necessary to ensure safety of life on these navigable waters immediately prior to, during, and after a pyrotechnics display near Green Turtle Bay Resort, Grand Rivers, KY. Entry of vessels or persons into this zone is prohibited unless specifically authorized by the Captain of the Port Sector Ohio Valley or a designated representative.
Public Hearings on Liquefied Gas Carriers Transiting Through San Juan Harbor, San Juan, PR
Document Number: 2019-15267
Type: Proposed Rule
Date: 2019-07-18
Agency: Coast Guard, Department of Homeland Security
The Coast Guard announces two public meetings to receive comments regarding the safe navigation and mooring of liquefied natural gas carriers through the San Juan Harbor, San Juan PR.
Arkansas; Amendment No. 4 to Notice of a Major Disaster Declaration
Document Number: 2019-15244
Type: Notice
Date: 2019-07-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Arkansas (FEMA-4441-DR), dated June 8, 2019, and related determinations.
Ohio; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2019-15243
Type: Notice
Date: 2019-07-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Ohio (FEMA-4447-DR), dated June 18, 2019, and related determinations.
Arkansas; Amendment No. 3 to Notice of a Major Disaster Declaration
Document Number: 2019-15240
Type: Notice
Date: 2019-07-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Arkansas (FEMA-4441-DR), dated June 8, 2019, and related determinations.
South Dakota; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2019-15239
Type: Notice
Date: 2019-07-18
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-4440-DR), dated June 7, 2019, and related determinations.
Iowa; Amendment No. 12 to Notice of a Major Disaster Declaration
Document Number: 2019-15237
Type: Notice
Date: 2019-07-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Iowa (FEMA-4421-DR), dated March 23, 2019, and related determinations.
California; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2019-15236
Type: Notice
Date: 2019-07-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of California (FEMA-4434-DR), dated May 17, 2019, and related determinations.
Iowa; Amendment No. 13 to Notice of a Major Disaster Declaration
Document Number: 2019-15235
Type: Notice
Date: 2019-07-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Iowa (FEMA-4421-DR), dated March 23, 2019, and related determinations.
Nebraska; Amendment No. 8 to Notice of a Major Disaster Declaration
Document Number: 2019-15234
Type: Notice
Date: 2019-07-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Nebraska (FEMA-4420-DR), dated March 21, 2019, and related determinations.
North Carolina; Amendment No. 2 to Notice of a Major Disaster Declaration
Document Number: 2019-15233
Type: Notice
Date: 2019-07-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for State of North Carolina (FEMA-4412-DR), dated January 31, 2019, and related determinations.
North Carolina; Amendment No. 12 to Notice of a Major Disaster Declaration
Document Number: 2019-15232
Type: Notice
Date: 2019-07-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for State of North Carolina (FEMA-4393-DR), dated September 14, 2018, and related determinations.
Agency Information Collection Activities: Submission for OMB Review; Comment Request; Federal Assistance for Offsite Radiological Emergency Preparedness and Planning
Document Number: 2019-15230
Type: Notice
Date: 2019-07-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
The Federal Emergency Management Agency (FEMA) will submit the information collection abstracted below to the Office of Management and Budget for review and clearance in accordance with the requirements of the Paperwork Reduction Act of 1995. The submission will describe the nature of the information collection, the categories of respondents, the estimated burden (i.e., the time, effort and resources used by respondents to respond) and cost, and the actual data collection instruments FEMA will use.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.