Department of Homeland Security May 13, 2020 – Federal Register Recent Federal Regulation Documents

Emergency Management Priorities and Allocations System (EMPAS)
Document Number: 2020-10294
Type: Rule
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This interim final rule establishes standards and procedures by which the Federal Emergency Management Agency (FEMA) may require certain contracts or orders that promote the national defense be given priority over other contracts or orders. This rule also sets new standards and procedures by which FEMA may allocate materials, services, and facilities to promote the national defense under emergency and non-emergency conditions pursuant to section 101 of the Defense Production Act of 1950, as amended. These regulations are part of FEMA's response to the ongoing COVID-19 emergency.
Information Collection Request to Office of Management and Budget; OMB Control Number: 1625-0102
Document Number: 2020-10266
Type: Notice
Date: 2020-05-13
Agency: Coast Guard, Department of Homeland Security
In compliance with the Paperwork Reduction Act of 1995, the U.S. Coast Guard intends to submit an Information Collection Request (ICR) to the Office of Management and Budget (OMB), Office of Information and Regulatory Affairs (OIRA), requesting an extension of its approval for the following collection of information: 1625-0102, National Response Resource Inventory; without change. Our ICR describes the information we seek to collect from the public. Before submitting this ICR to OIRA, the Coast Guard is inviting comments as described below.
Idaho; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10202
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Idaho (FEMA-4534-DR), dated April 9, 2020, and related determinations.
Vermont; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10201
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Vermont (FEMA-4532-DR), dated April 8, 2020, and related determinations.
Minnesota; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10200
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Minnesota (FEMA-4531-DR), dated April 7, 2020, and related determinations.
Oklahoma; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10199
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Oklahoma (FEMA-4530-DR), dated April 5, 2020, and related determinations.
New Mexico; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10198
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of New Mexico (FEMA-4529-DR), dated April 5, 2020, and related determinations.
Mississippi; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10197
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Mississippi (FEMA-4528-DR), dated April 5, 2020, and related determinations.
South Dakota; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10196
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of South Dakota (FEMA-4527-DR), dated April 5, 2020, and related determinations.
Delaware; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10195
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Delaware (FEMA-4526-DR), dated April 5, 2020, and related determinations.
Arizona; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10193
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Arizona (FEMA-4524-DR), dated April 4, 2020, and related determinations.
Nevada; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10192
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Nevada (FEMA-4523-DR), dated April 4, 2020, and related determinations.
Nebraska; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10191
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Nebraska (FEMA-4521-DR), dated April 4, 2020, and related determinations.
Wisconsin; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10190
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Wisconsin (FEMA-4520-DR), dated April 4, 2020, and related determinations.
Arkansas; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10189
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Arkansas (FEMA-4518-DR), dated April 3, 2020, and related determinations.
New Hampshire; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10188
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of New Hampshire (FEMA-4516-DR), dated April 3, 2020, and related determinations.
Indiana; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10187
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Indiana (FEMA-4515-DR), dated April 3, 2020, and related determinations.
Tennessee; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10186
Type: Notice
Date: 2020-05-13
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-4514-DR), dated April 2, 2020, and related determinations.
Virginia; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10185
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the Commonwealth of Virginia (FEMA-4512-DR), dated April 2, 2020, and related determinations.
North Dakota; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10184
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of North Dakota (FEMA-4509-DR), dated April 1, 2020, and related determinations.
Ohio; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10183
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Ohio (FEMA-4507-DR), dated March 31, 2020, and related determinations.
Pennsylvania; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10182
Type: Notice
Date: 2020-05-13
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-4506-DR), dated March 30, 2020, and related determinations.
Rhode Island; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10181
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Rhode Island (FEMA-4505-DR), dated March 30, 2020, and related determinations.
Kansas; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10180
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Kansas (FEMA-4504-DR), dated March 29, 2020, and related determinations.
Alabama; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10179
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Alabama (FEMA-4503-DR), dated March 29, 2020, and related determinations.
District of Columbia; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10178
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the District of Columbia (FEMA-4502-DR), dated March 29, 2020, and related determinations.
Georgia; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10177
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Georgia (FEMA-4501-DR), dated March 29, 2020, and related determinations.
Connecticut; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10176
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Connecticut (FEMA-4500-DR), dated March 28, 2020, and related determinations.
Colorado; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10175
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Colorado (FEMA-4498-DR), dated March 28, 2020, and related determinations.
Kentucky; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10174
Type: Notice
Date: 2020-05-13
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-4497-DR), dated March 28, 2020, and related determinations.
South Carolina; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10173
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Carolina (FEMA-4492-DR), dated March 27, 2020, and related determinations.
Maryland; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10172
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Maryland (FEMA-4491-DR), dated March 26, 2020, and related determinations.
Missouri; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10171
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Missouri (FEMA-4490-DR), dated March 26, 2020, and related determinations.
North Carolina; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10170
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of North Carolina (FEMA-4487-DR), dated March 25, 2020, and related determinations.
Iowa; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10169
Type: Notice
Date: 2020-05-13
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Iowa (FEMA-4483-DR), dated March 23, 2020, and related determinations.
Determination Pursuant to Section 102 of the Illegal Immigration Reform and Immigrant Responsibility Act of 1996, as Amended
Document Number: 2020-10113
Type: Notice
Date: 2020-05-13
Agency: Department of Homeland Security, Office of the Secretary
The Acting Secretary of Homeland Security determined, pursuant to law, that it was necessary to waive certain laws, regulations, and other legal requirements in order to ensure the expeditious construction of barriers and roads in the vicinity of the international land border in San Diego County, California, Imperial County, California, Yuma County, Arizona, Pima County, Arizona, Santa Cruz County, Arizona, Cochise County, Arizona, Luna County, New Mexico, Do[ntilde]a Ana County, New Mexico, El Paso County, Texas, Val Verde County, Texas, and Maverick County, Texas. The notice of determination was published in the Federal Register on February 20, 2020. 85 FR 9794. The description of one project area within the United States Border Patrol's Tucson Sector was inadvertently omitted from the February 20, 2020, publication. For clarification purposes, this document is a republication of the February 20, 2020, document including the omitted description of one project area within the United States Border Patrol's Tucson Sector.
Determination Pursuant to Section 102 of the Illegal Immigration Reform and Immigrant Responsibility Act of 1996, as Amended
Document Number: 2020-10112
Type: Notice
Date: 2020-05-13
Agency: Department of Homeland Security, Office of the Secretary
The Acting Secretary of Homeland Security determined, pursuant to law, that it was necessary to waive certain laws, regulations, and other legal requirements in order to ensure the expeditious construction of barriers and roads in the vicinity of the international land border in Pima County, Arizona, Santa Cruz County, Arizona, and Cochise County, Arizona. The notice of determination was published in the Federal Register on March 16, 2020. 85 FR 14961. The description of one project area was inadvertently omitted from the March 16, 2020, publication. For clarification purposes, this document is a republication of the March 16, 2020, document including the omitted description of the one project area within the United States Border Patrol's Tucson Sector.
Drawbridge Operation Regulations; Back Bay of Biloxi, Biloxi, MS
Document Number: 2020-09856
Type: Proposed Rule
Date: 2020-05-13
Agency: Coast Guard, Department of Homeland Security
The Coast Guard proposes to change the operating schedule that governs the I-110 bascule bridge across the Back Bay of Biloxi, mile 3.0, Biloxi, Harrison County, Mississippi. This proposed action would require a 12 hour notification to open the bridge to vessels on Thanksgiving Day, Christmas Day and New Year's Day. The bridge has not opened for vessels on these holidays over a four year period. This proposed action is intended to allow the bridge owner to effectively manage bridge tender resources during these federal holidays.
Drawbridge Operation Regulations; Belle River, LA
Document Number: 2020-09855
Type: Proposed Rule
Date: 2020-05-13
Agency: Coast Guard, Department of Homeland Security
The Coast Guard proposes to change the operating schedule that governs the State Route 70 (SR 70), pontoon bridge across the Belle River mile 23.8, near Pierre Part, Assumption Parish, Louisiana. The bridge owner, the Louisiana Department of Transportation and Development (LA DOTD) provided the Coast Guard with information that demonstrated that significant vehicle queues were created during daylight hours in the months June, July and August and that these queues could be significantly decreased by changing the drawbridge operating schedule to open the bridge during the day on the hour instead of on signal as currently prescribed by regulations. This proposed action is intended to enhance vehicle safety and allow the bridge owner to effectively manage bridge operations during federal holidays.
Drawbridge Operation Regulations; Industrial Seaway Canal, MS
Document Number: 2020-09854
Type: Proposed Rule
Date: 2020-05-13
Agency: Coast Guard, Department of Homeland Security
The Coast Guard proposes to change the operating schedule that governs the State Route 605 highway, Wilkes Road bascule bridge across the Industrial Seaway Canal mile 11.3, Hansboro, Harrison County, Mississippi. The Mississippi Department of Transportation (MDOT) submitted this request for a change in schedule, which would allow the bridge to close to vessel traffic. This change is expected to better serve the needs of the community while continuing to meet the reasonable needs of vessel navigation.
Suspension of Community Eligibility
Document Number: 2020-09720
Type: Rule
Date: 2020-05-13
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/national-flood-insurance-program-community-statu s-book.
Safety Zone; Tug Kimberly Anne and Barge Big Digger Operating in the Straits of Mackinac, MI
Document Number: 2020-09652
Type: Rule
Date: 2020-05-13
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary safety zone for navigable waters within a 500-yard radius of a tug and barge in the Straits of Mackinac. The safety zone is needed to protect personnel, vessels, and the marine environment from potential hazards created by the work, inspection, and surveying of underwater infrastructure. Entry of vessels or persons into this zone is prohibited unless specifically authorized by the Captain of the Port Sault Sainte Marie or their designated representative.
Drawbridge Operation Regulation; Trent River, New Bern, NC
Document Number: 2020-09462
Type: Proposed Rule
Date: 2020-05-13
Agency: Coast Guard, Department of Homeland Security
The Coast Guard proposes to modify the operating schedule that governs the U.S. 70 (Alfred C. Cunningham) Bridge across the Trent River, mile 0.0, in New Bern, North Carolina. This proposed modification will allow the drawbridge to be maintained in the closed position during peak traffic hours and provide daily scheduled openings to meet the reasonable needs of navigation.
Special Local Regulations; Marine Events Within the Fifth Coast Guard District; Withdrawal
Document Number: 2020-09221
Type: Proposed Rule
Date: 2020-05-13
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is withdrawing its proposed rule concerning amendments to the regattas and marine parades regulations. The rulemaking was initiated to establish a special local regulations during the ``Cambridge Classic Power Boat Regatta,'' a marine event to be held on certain navigable waters of the Choptank River at Cambridge, MD on May 16, 2020, and May 17, 2020. The proposed rule is being withdrawn because it is no longer necessary. The event sponsor has cancelled the power boat races.
Financial Responsibility-Vessels; Superseded Pollution Funds
Document Number: 2020-08159
Type: Proposed Rule
Date: 2020-05-13
Agency: Coast Guard, Department of Homeland Security
The Coast Guard proposes to expand its regulations on vessel financial responsibility to apply to all tank vessels greater than 100 gross tons as required by statute, and to make other amendments that clarify and update reporting requirements, reflect current practice, and remove unnecessary regulations. This proposed rule would ensure that the Coast Guard has current information when there are significant changes in a vessel's operation, ownership, or evidence of financial responsibility, and would reflect current best practices in the Coast Guard's management of the Certificate of Financial Responsibility program.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.