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

Results 101 - 150 of 203
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.
Meeting To Develop Pandemic Response; Voluntary Agreement
Document Number: 2020-10221
Type: Notice
Date: 2020-05-12
Agency: Federal Emergency Management Agency, Department of Homeland Security
The Federal Emergency Management Agency (FEMA) will convene a meeting remotely via teleconference and web conference on May 21, 2020, to develop a voluntary agreement under Section 708 of the Defense Production Act to help provide for the national defense by maximizing the effectiveness of the distribution of critical medical resources nationwide to respond to pandemics in general, and COVID-19 specifically. The meeting will be open to the public. If necessary, a second meeting will take place on May 27, 2020.
Utah; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-10194
Type: Notice
Date: 2020-05-12
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Utah (FEMA-4525-DR), dated April 4, 2020, and related determinations.
Final Flood Hazard Determinations
Document Number: 2020-10104
Type: Notice
Date: 2020-05-12
Agency: Federal Emergency Management Agency, Department of Homeland Security
Flood hazard determinations, which may include additions or modifications of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or regulatory floodways on the Flood Insurance Rate Maps (FIRMs) and where applicable, in the supporting Flood Insurance Study (FIS) reports have been made final for the communities listed in the table below. The FIRM and FIS report are the basis of the floodplain management measures that a 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 Federal Emergency Management Agency's (FEMA's) National Flood Insurance Program (NFIP). In addition, the FIRM and FIS report are used by insurance agents and others to calculate appropriate flood insurance premium rates for buildings and the contents of those buildings.
Changes in Flood Hazard Determinations
Document Number: 2020-10103
Type: Notice
Date: 2020-05-12
Agency: Federal Emergency Management Agency, Department of Homeland Security
New or modified Base (1-percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents.
Proposed Flood Hazard Determinations
Document Number: 2020-10099
Type: Notice
Date: 2020-05-12
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.
Proposed Flood Hazard Determinations
Document Number: 2020-10098
Type: Notice
Date: 2020-05-12
Agency: Federal Emergency Management Agency, Department of Homeland Security
On April 22, 2020, FEMA published in the Federal Register a proposed flood hazard determination notice that contained an erroneous table. This notice provides corrections to that table, to be used in lieu of the information published at 78 FR 22436-22438. The table provided here represents the proposed flood hazard determinations and communities affected for Ottawa County, MI (All Jurisdictions).
Revision of an Agency Information Collection Activity Under OMB Review: Security Appointment Center (SAC) Visitor Request Form and Foreign National Vetting Request
Document Number: 2020-10096
Type: Notice
Date: 2020-05-12
Agency: Department of Homeland Security, Transportation Security Administration
This notice serves to withdraw the previous Federal Register notice on this subject, published May 1, 2020 (85 FR 25469). The notice will be republished at a later date, allowing the full run of the 60- day notice, published March 4, 2020 (85 FR 12800).
Assistance to Firefighters Grant Program-COVID-19 Supplemental (AFG-S)
Document Number: 2020-10044
Type: Notice
Date: 2020-05-12
Agency: Federal Emergency Management Agency, Department of Homeland Security
On March 27, 2020, the President signed into law the Coronavirus Aid, Relief, and Economic Security Act (``CARES Act''). This bill provides $100 million for AFG-S to prevent, prepare for, and respond to coronavirus, domestically or internationally. Specifically, AFG-S funds shall be for the purchase of Personal Protective Equipment (PPE) and related supplies, including reimbursements for previously purchased PPE back to January 1, 2020. Pursuant to the Federal Fire Prevention and Control Act of 1974, as amended, the Administrator of FEMA is publishing this notice describing the AFG-S application process, deadlines, and award selection criteria. This notice explains the differences, if any, between these guidelines and those recommended by representatives of the national fire service leadership during a Criteria Development meeting, which was held April 20, 2020. The application period for the FY 2020 AFG-S Program opened on April 28, 2020, and will close on May 15, 2020, and was announced on the AFG website at: https://www.fema.gov/welcome-assistance-firefighters-grant- program, as well as at www.grants.gov.
Period of Admission and Extensions of Stay for Representatives of Foreign Information Media Seeking To Enter the United States
Document Number: 2020-10090
Type: Rule
Date: 2020-05-11
Agency: Department of Homeland Security
This rule amends the Department of Homeland Security's (``DHS'' or ``the Department'') regulations to achieve greater reciprocity between the United States and the People's Republic of China (PRC), with the exception of Hong Kong Special Administrative Region (SAR) or Macau SAR passport holders, relative to the treatment of representatives of foreign information media of the respective countries seeking entry into the other country. For entry into the United States, such foreign nationals would seek to be admitted in I nonimmigrant status as bona fide representatives of foreign information media. These changes apply to foreign nationals who present a passport issued by the PRC, with the exception of Hong Kong SAR and Macau SAR passport holders. Under this rule, DHS will admit such aliens in I nonimmigrant status, or otherwise grant I nonimmigrant status to such aliens, only for the period necessary to accomplish the authorized purpose of their stay in the United States, not to exceed 90 days. The rule also allows such visitors to apply for extensions of stay.
Board of Visitors for the National Fire Academy; Meeting
Document Number: 2020-09962
Type: Notice
Date: 2020-05-11
Agency: Federal Emergency Management Agency, Department of Homeland Security
The Board of Visitors for the National Fire Academy (Board) will meet via teleconference on Tuesday, June 9, 2020. The meeting will be open to the public.
2013 Liquid Chemical Categorization Updates; Correction
Document Number: 2020-09958
Type: Rule
Date: 2020-05-08
Agency: Coast Guard, Department of Homeland Security
On April 17, 2020, the Coast Guard published a final rule updating the Liquid Chemical Categorization tables. The final rule contained minor typographical errors. This document corrects those errors.
Kentucky; Amendment No. 4 to Notice of a Major Disaster Declaration
Document Number: 2020-09852
Type: Notice
Date: 2020-05-08
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-4528-DR), dated April 17, 2019, and related determinations.
Mississippi; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2020-09849
Type: Notice
Date: 2020-05-08
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-4538-DR), dated April 23, 2020, and related determinations.
Vermont; Major Disaster and Related Determinations
Document Number: 2020-09848
Type: Notice
Date: 2020-05-08
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-4532-DR), dated April 8, 2020, and related determinations.
South Dakota; Major Disaster and Related Determinations
Document Number: 2020-09847
Type: Notice
Date: 2020-05-08
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 South Dakota (FEMA-4527-DR), dated April 5, 2020, and related determinations.
Virgin Islands; Major Disaster and Related Determinations
Document Number: 2020-09846
Type: Notice
Date: 2020-05-08
Agency: Federal Emergency Management Agency, Department of Homeland Security
This is a notice of the Presidential declaration of a major disaster for the territory of the U.S. Virgin Islands (FEMA-4513-DR), dated April 2, 2020, and related determinations.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.