Federal Register — June 2015
2,573 documents
Tuesday, June 30, 2015 (146 documents)
Proposed Rule Approval and Promulgation of Air Quality Implementation Plans; North Dakota; Alternative Monitoring Plan for Milton R... 2015-15525 Rule Approval and Promulgation of Air Quality Implementation Plans; North Dakota; Alternative Monitoring Plan for Milton R... 2015-15533 Rule Magnuson-Stevens Fishery Conservation and Management Act Provisions; Fisheries of the Northeastern United States; Sta... 2015-15619 Rule Review of the Emergency Alert System 2015-15805 Notice Submission for OMB Review; 30-Day Comment Request; The Effectiveness of Donor Notification, HIV Counseling, and Linka... 2015-15841 Notice Proposed Collection; 60-Day Comment Request; Population Sciences Biospecimen Catalog 2015-15842 Notice Submission for OMB Review; 60-Day Comment Request; Population Assessment of Tobacco and Health Study 2015-15844 Proposed Rule Airworthiness Directives; Bombardier, Inc. Airplanes 2015-15856 Rule Airworthiness Directives; Dassault Aviation Airplanes 2015-15860 Rule Energy Conservation Program: Test Procedures for Packaged Terminal Air Conditioners and Packaged Terminal Heat Pumps 2015-15885 Notice 30-Day Notice of Proposed Information Collection: Certification of Consistency With Sustainable Communities Planning ... 2015-15899 Rule Approval and Promulgation of Implementation Plans; Texas; Revision To Control Volatile Organic Compound Emissions Fro... 2015-15910 Rule Modification of Significant New Uses of Certain Chemical Substances 2015-15917 Notice 36(b)(1) Arms Sales Notification 2015-15923 Notice Advisory Board on Radiation and Worker Health (ABRWH or Advisory Board), National Institute for Occupational Safety a... 2015-15925 Notice Submission for OMB Review; Comment Request 2015-15939 Notice Submission for OMB Review; Comment Request 2015-15940 Notice Center for Scientific Review; Notice of Closed Meetings 2015-15941 Notice National Institute of Neurological Disorders and Stroke Notice of Closed Meetings 2015-15942 Notice National Institute of Environmental Health Sciences; Notice of Closed Meeting 2015-15943 Notice National Institute of Allergy and Infectious Diseases; Notice of Closed Meeting 2015-15944 Notice Center for Scientific Review; Notice of Closed Meetings 2015-15945 Notice Center for Scientific Review; Notice of Closed Meetings 2015-15946 Notice Agency Information Collection Activities: Request for Comments 2015-15948 Notice Discontinuation of Airport Advisory Service in the Contiguous United States, Puerto Rico, and Hawaii 2015-15949 Rule Amendment of Class D and Class E Airspace, Revocation of Class E Airspace; Salem, OR 2015-15951 Notice Notice of Lodging of Proposed Consent Decree Under the Clean Air Act 2015-15952 Notice Agency Information Collection Activities; Comment Request; Recent Graduates Employment and Earnings Survey (RGEES) St... 2015-15953 Notice Board of Visitors, United States Military Academy (USMA) 2015-15955 Notice Notice of Intent To Grant Exclusive Patent License to Nano-C, Inc.; Westwood, MA 2015-15957 Notice Amended Certification Regarding Eligibility To Apply for Worker Adjustment Assistance 2015-15958 Notice Autoliv ASP, Inc., Autoliv Electronics Division, Production Operations Department, Including On-Site Leased Workers F... 2015-15959 Notice U.S. Steel Tubular Products, Inc., Tubular Processing Houston Operations, a Subsidiary of United States Steel Corpora... 2015-15960 Notice General Mills Bakery Division, Including On-Site Leased Workers From Randstad Temp Agency, Aerotek, Inc., and Sonoco,... 2015-15961 Notice Investigations Regarding Eligibility To Apply for Worker Adjustment Assistance 2015-15962 Notice Notice of Determinations Regarding Eligibility To Apply for Worker Adjustment Assistance and Alternative Trade Adjust... 2015-15963 Notice Bausch & Lomb Incorporated, North Goodman Street Facility, a Subsidiary of Valeant Pharmaceuticals International, Inc... 2015-15964 Notice Modine Manufacturing Company, Including On-Site Leased Workers From Masterson, Working World, Aerotek, Reemploy (Seek... 2015-15965 Notice Brayton International, a Subsidiary of Steelcase, Inc., Including On-Site Leased Workers From Manpower Group, Experis... 2015-15966 Notice United States Steel Corporation, Lorain Tubular Operations, Lorain, OH; United States Steel Corporation, Fairfield Wo... 2015-15967 Notice Unimin Corporation, Gleason, Tennessee; Notice of Affirmative Determination Regarding Application for Reconsideration 2015-15968 Notice Certain Toner Cartridges and Components; Commission Determination To Review in Part an Initial Determination Granting... 2015-15970 Proposed Rule Assessment and Collection of Regulatory Fees for Fiscal Year 2015 2015-15971 Rule Modernizing the E-rate Program for Schools and Libraries 2015-15972 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Filing and Immediate Effectiveness of Proposed Rule Change ... 2015-15973 Notice Self-Regulatory Organizations; NASDAQ OMX Phlx LLC; Notice of Filing of Amendment No. 1 and Order Granting Accelerate... 2015-15974 Notice Context Capital Advisers, LLC, et al.; Notice of Application 2015-15975 Notice Self-Regulatory Organizations; C2 Options Exchange, Incorporated; Notice of Filing and Immediate Effectiveness of a P... 2015-15976 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Filing and Immediate Effectiveness of Proposed Rule Change ... 2015-15977 Notice Self-Regulatory Organizations; NYSE MKT LLC; Notice of Filing and Immediate Effectiveness of Proposed Rule Change Ame... 2015-15978 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Filing and Immediate Effectiveness of Proposed Rule Change ... 2015-15979 Notice Self-Regulatory Organizations; The NASDAQ Stock Market LLC; Notice of Filing and Immediate Effectiveness of a Propose... 2015-15980 Notice Self-Regulatory Organizations; Miami International Securities Exchange LLC; Notice of Filing and Immediate Effectiven... 2015-15981 Notice Self-Regulatory Organizations; NASDAQ OMX PHLX LLC; Notice of Filing and Immediate Effectiveness of a Proposed Rule C... 2015-15982 Notice Self-Regulatory Organizations; Chicago Board Options Exchange, Incorporated; Notice of Filing and Immediate Effective... 2015-15983 Notice Self-Regulatory Organizations; New York Stock Exchange LLC; Notice of Filing of Proposed Rule Change Amending the Eig... 2015-15984 Notice Reporting and Recordkeeping Requirements Under OMB Review 2015-15986 Notice WTO Dispute Settlement Proceeding Regarding Indonesia-Importation of Horticultural Products, Animals and Animal Products 2015-15987 Rule Federal Employees Health Benefits Program: FEHB Plan Performance Assessment System 2015-15988 Notice Product Change-Priority Mail and First-Class Package Service Negotiated Service Agreement 2015-15989 Notice Product Change-Priority Mail Negotiated Service Agreement 2015-15990 Notice Forest Resource Coordinating Committee 2015-15991 Rule Federal Employees' Retirement System; Present Value Conversion Factors for Spouses of Deceased Separated Employees 2015-15992 Notice Interest Rates 2015-15993 Notice Self-Regulatory Organizations; The Options Clearing Corporation; Notice of No Objection to an Advance Notice Concerni... 2015-15994 Notice Submission for OMB Review; Comment Request 2015-15995 Notice Harbert Mezzanine Partners II SBIC, L.P.; Notice Seeking Exemption Under Section 312 of the Small Business Investment... 2015-15996 Notice Texas Disaster Number TX-00448 2015-15997 Notice Texas Disaster Number TX-00447 2015-15998 Notice Information Collection Being Reviewed by the Federal Communications Commission 2015-15999 Notice Renewal of Information Collection and Request for Comments: OMB Control Number 1093-0006, Volunteer Partnership Manag... 2015-16000 Notice Proposed Collection; Comment Request 2015-16004 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; Permit-Required Confined Spaces... 2015-16005 Notice Marine Mammals; File No. 15537 2015-16009 Notice Renewal of Agency Information Collection for Reindeer in Alaska 2015-16010 Notice Premarket Notification Requirements Concerning Gowns Intended for Use in Health Care Settings; Draft Guidance for Ind... 2015-16011 Notice Product-Specific Bioequivalence Recommendations; Draft and Revised Draft Guidances for Industry; Availability 2015-16013 Notice Proposed Collection; Comment Request 2015-16014 Notice Formations of, Acquisitions by, and Mergers of Bank Holding Companies 2015-16015 Notice Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company 2015-16016 Rule Fisheries of the Caribbean, Gulf of Mexico, and South Atlantic; 2015 Commercial Accountability Measure and Closure fo... 2015-16017 Notice Submission for OMB Review; Comment Request 2015-16018 Rule Fisheries of the Northeastern United States; Summer Flounder Fishery; Quota Transfer 2015-16019 Notice Agency Information Collection Activities; Proposed Collection; Comment Request; Evaluation of the Food and Drug Admin... 2015-16020 Notice Notice Lodging of Proposed Joint Stipulation To Modify Consent Decree Under the Clean Air Act 2015-16021 Notice Agency Information Collection Activities; Submission for Office of Management and Budget Review; Comment Request; Ani... 2015-16022 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Export Certificat... 2015-16023 Notice Notice of Final Federal Agency Actions on the Interstate 64 Peninsula Study in Virginia 2015-16024 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-American Society of Mechanical Engineers 2015-16025 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-Trustworthy Accountability Group, Inc. 2015-16026 Notice Proposed Data Collection Submitted for Public Comment and Recommendations 2015-16027 Notice Proposed Data Collection Submitted for Public Comment and Recommendations 2015-16028 Notice Advisory Committee on Climate Change and Natural Resource Science 2015-16029 Notice Manufacturer of Controlled Substances Registration: Insys Therapeutics, Inc. 2015-16030 Notice Information Collection Request Submitted to OMB for Review and Approval; Comment Request; NESHAP for Coke Oven Batter... 2015-16031 Notice Information Collection Request Submitted to OMB for Review and Approval; Comment Request; NESHAP for Pesticide Active... 2015-16032 Notice Information Collection Request Submitted to OMB for Review and Approval; Comment Request; NSPS for Other Solid Waste ... 2015-16033 Notice NuScale Power, LLC, Design-Specific Review Standard and Safety Review Matrix 2015-16034 Notice Indian Gaming 2015-16035 Notice Information Collection Request Submitted to OMB for Review and Approval; Comment Request; NESHAP for Nine Metal Fabri... 2015-16036 Notice Information Collection Request Submitted to OMB for Review and Approval; Comment Request; NESHAP for Polyvinyl Chlori... 2015-16037 Notice Proposed Information Collection Request; Comment Request; Fuel Use Requirements for Great Lake Steamships (Renewal) 2015-16038 Notice Environmental Management Site-Specific Advisory Board, Paducah 2015-16039 Notice Commission To Eliminate Child Abuse and Neglect Fatalities; Cancellation of Meeting 2015-16040 Notice Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Voluntary Alumi... 2015-16041 Notice Proposed Issuance of NPDES General Permits for Wastewater Lagoon Systems Located in Indian Country in EPA Region 8 2015-16042 Notice Announcement of Funding Awards for Office of Lead Hazard Control and Healthy Homes (OLHCHH) Grant Programs for Fiscal... 2015-16046 Notice Certain New Chemicals; Receipt and Status Information 2015-16047 Notice Fifteenth Meeting: Subcommittee 227 (SC 227) 2015-16053 Notice Twenty Ninth Meeting: Special Committee 213 (SC 213) 2015-16054 Notice Proposed Collection; Comment Request for Regulation Project 2015-16055 Notice Fifth Meeting: Tiger Team 011 (TG 011) 2015-16056 Notice Proposed Collection; Comment Request for Regulation Project 2015-16057 Notice Second Meeting: Special Committee 234 (SC 234) 2015-16058 Notice Proposed Collection; Comment Request for Regulation Project 2015-16059 Notice Proposed Collection; Comment Request for Regulation Project 2015-16060 Notice Certain Corrosion-Resistant Steel Products From Italy, India, the People's Republic of China, the Republic of Korea, ... 2015-16061 Notice Proposed Collection; Comment Request for Regulation Project 2015-16062 Notice Certain Corrosion-Resistant Steel Products From the People's Republic of China, India, Italy, the Republic of Korea, ... 2015-16067 Notice Notice of Realty Action: Competitive Sale of 33 Parcels of Public Land in Clark County, NV 2015-16068 Notice 60-Day Notice of Proposed Information Collection: Insurance Termination Request for Multifamily Mortgage 2015-16069 Notice 60-Day Notice of Proposed Information Collection: Neighborhood Stabilization Program 2 (NSP2) Reporting 2015-16071 Notice Zimmer Holdings, Inc. and Biomet, Inc.; Analysis of Proposed Consent Order To Aid Public Comment 2015-16081 Notice Fresh Garlic From the People's Republic of China: Preliminary Results of the Changed Circumstances Review of Jining Y... 2015-16082 Notice Sunshine Act Meeting Notice 2015-16093 Notice Sunshine Act Meeting 2015-16094 Notice Sunshine Act Meeting 2015-16095 Notice Request for Information Regarding the Consumer Complaint Database: Data Normalization 2015-16096 Notice 30-Day Notice of Proposed Information Collection: Statement of Claim Related to Deportation During the Holocaust 2015-16097 Notice Notice of Hearing: Reconsideration of Disapproval Texas Medicaid State Plan Amendment (SPA) 14-25 2015-16098 Notice Notice of Buy America Waiver 2015-16099 Notice 30-Day Notice of Proposed Information Collection: Department of State Acquisition Regulation (DOSAR) 2015-16102 Notice Foreign-Trade Zone 33-Pittsburgh, Pennsylvania Application for Reorganization Under Alternative Site Framework 2015-16104 Proposed Rule Safety Zone; Ohio River between Mile 25.2 and 25.8; New Brighton, PA 2015-16105 Rule Safety Zones; Fireworks Events in Captain of the Port New York Zone 2015-16106 Rule Safety Zones; Annual Events Requiring Safety Zones in the Captain of the Port Lake Michigan Zone-Start of the Chicago... 2015-16113 Rule Safety Zones; Annual Events Requiring Safety Zones in the Captain of the Port Lake Michigan Zone-Michigan City Summer... 2015-16114 Rule Safety Zones; Annual Events Requiring Safety Zones in the Captain of the Port Lake Michigan Zone-Gary Air and Water Show 2015-16117 Rule Safety Zone; Annual Events Requiring Safety Zones in the Captain of the Port Lake Michigan Zone-Celebration Freedom F... 2015-16118 Notice Sunshine Act Meeting 2015-16127 Notice In the Matter of Vantone International Group, Inc.; Order of Suspension of Trading 2015-16146 Notice In the Matter of Accres Holding, Inc., FirstBank Financial Services, Inc., MicroSmart Devices, Inc., Polymedix, Inc.,... 2015-16147 Notice In the Matter of Aspire Japan, Inc., Market & Research Corp. (n/k/a MRC Group Ltd.), McIntosh Bancshares Inc., Pure M... 2015-16148 Notice Notice of Intent To Prepare a Programmatic Draft Environmental Impact Statement for Invasive Rodent and Mongoose Cont... 2015-16152 Notice Hydrographic Services Review Panel; Membership Solicitation 2015-16153 Notice Sunshine Act Meeting 2015-16164
Monday, June 29, 2015 (125 documents)
Rule Determination of Terms and Royalty Rates for Ephemeral Reproductions and Public Performance of Sound Recordings by a ... 2015-12668 Notice Notice of New Recreation Fee; Federal Lands Recreation Enhancement Act 2015-15596 Proposed Rule Construction Manager/General Contractor Contracting 2015-15617 Rule Airworthiness Directives; Przedsiebiorstwo Doswiadczalno-Produkcyjne Szybownictwa “PZL-Bielsko” Sailplanes 2015-15620 Rule Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards 2015-15736 Rule Safety Zone for Fireworks Display, Chesapeake Bay, Prospect Bay; Queen Anne's County, MD 2015-15759 Notice VA National Academic Affiliations Council Notice of Meeting 2015-15785 Notice Publication of Nonconventional Source Production Credit Reference Price for Calendar Year 2014 2015-15787 Notice Proposed Collection; Comment Request for Form 8508 2015-15788 Notice Proposed Collection; Comment Request for Revenue Procedure 97-15 2015-15789 Notice Proposed Collection; Comment Request for Regulation Project 2015-15790 Notice Notice of Proposed Reinstatement of Terminated Oil and Gas Leases AZA36181 and AZA36182, Arizona 2015-15791 Notice Notice of Realty Action: Proposed Non-Competitive (Direct) Sale of Public Land in Slana, Alaska 2015-15792 Notice Notice of Intent To Collect Fees on Public Land in Tooele and Rich Counties, UT 2015-15793 Notice Notice of Intent To Amend the Resource Management Plan and Prepare an Associated Environmental Assessment for the Uki... 2015-15794 Notice Foreign-Trade Zone 168-Dallas/Fort Worth, Texas; Authorization of Production Activity; Samsung Electronics America, I... 2015-15795 Notice Information Collection Request Submitted to OMB for Review and Approval; Comment Request; NESHAP for Steel Pickling, ... 2015-15796 Notice Foreign-Trade Zone 258-Bowie County, Texas; Application for Reorganization Under Alternative Site Framework 2015-15797 Notice Formations of, Acquisitions by, and Mergers of Bank Holding Companies 2015-15798 Notice Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company 2015-15799 Notice Notice of Publication of the Revised Guidebook for the National Practitioner Data Bank (NPDB) 2015-15802 Notice Marine Mammals; File No. 14809 2015-15803 Notice Maritime Advisory Committee for Occupational Safety and Health (MACOSH) 2015-15804 Notice Changes in Flood Hazard Determinations 2015-15807 Notice Notice of Filing Proposed Bankruptcy Settlement Agreement Under the Resource Conservation and Recovery Act 2015-15808 Notice Stock Status Determination for Atlantic Highly Migratory Atlantic Smooth Dogfish Shark and the Gulf of Mexico Smoothh... 2015-15809 Notice Agency Information Collection Activities: Submission for OMB Review; Comment Request; Application for Community Disas... 2015-15810 Notice Changes in Flood Hazard Determinations 2015-15811 Notice Changes in Flood Hazard Determinations 2015-15812 Notice Changes in Flood Hazard Determinations 2015-15813 Notice Submission for OMB Review; Comment Request 2015-15814 Notice Proposed Collection; Comment Request 2015-15815 Notice Submission for OMB Review; Comment Request 2015-15816 Notice Eunice Kennedy Shriver National Institute of Child Health and Human Development; Notice of Closed Meeting 2015-15817 Notice National Institute of Environmental Health Sciences; Notice of Meeting 2015-15818 Notice Center for Scientific Review; Notice of Closed Meetings 2015-15819 Notice Center for Scientific Review; Amended Notice of Meeting 2015-15820 Rule Final Flood Elevation Determinations 2015-15821 Notice Changes in Flood Hazard Determinations 2015-15822 Notice Changes in Flood Hazard Determinations 2015-15823 Notice Closed Meeting on Executive Order 12333 2015-15824 Rule Adoption of Updated EDGAR Filer Manual 2015-15825 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Designation of Longer Period for Commission Action on Propo... 2015-15826 Notice Agency Information Collection Activities: Renewal; Comment Request; OMB ID 1090-0011-DOI Generic Clearance for the Co... 2015-15827 Notice Formations of, Acquisitions by, and Mergers of Bank Holding Companies 2015-15829 Notice Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company 2015-15830 Notice Agency Forms Undergoing Paperwork Reduction Act Review 2015-15831 Notice Agency Forms Undergoing Paperwork Reduction Act Review 2015-15832 Notice Assessment of Radiofrequency-Induced Heating in the Magnetic Resonance Environment for Multi-Configuration Passive Me... 2015-15833 Notice Agency Information Collection Activities; Comment Request; Paul Douglas Teacher Scholarship Performance Report Form 2015-15834 Notice Public Assistance Policy on Insurance, FP 206-086-1 2015-15835 Notice Agency Information Collection Activities: Comment Request 2015-15837 Rule Fisheries Off West Coast States; Coastal Pelagic Species Fisheries; Annual Specifications 2015-15838 Notice Formations of, Acquisitions by, and Mergers of Bank Holding Companies 2015-15839 Notice Submission for OMB Review; Comment Request 2015-15840 Notice Agency Information Collection Activities: Announcement of Board Approval Under Delegated Authority and Submission to OMB 2015-15843 Notice 2015 Application Period for the Patents for Humanity Program 2015-15854 Notice Limitation on Claims Against Proposed Public Transportation Projects 2015-15855 Notice Agency Information Collection Activities; Comment Request; Annual State Application Under Part B of the Individuals W... 2015-15857 Notice Brookwood-Sago Mine Safety Grants 2015-15858 Notice Reallotment of Federal Fiscal Year 2014 Funds for the Low Income Home Energy Assistance Program (LIHEAP) 2015-15859 Notice Qualification of Drivers; Exemption Applications; Vision 2015-15862 Rule Fisheries of the Caribbean, Gulf of Mexico, and South Atlantic; Re-Opening of Commercial Sector for Atlantic Dolphin 2015-15863 Notice San Juan Resource Advisory Committee 2015-15864 Proposed Rule Public Information, Freedom of Information Act and Privacy Act Regulations 2015-15865 Notice Privacy Act of 1974, New System of Records 2015-15866 Notice National Implementation of the New Entrant Safety Assurance Program's Off-Site Safety Audit Procedures 2015-15867 Notice Combined Notice of Filings #1 2015-15868 Notice Combined Notice of Filings #1 2015-15869 Notice Columbia Gas Transmission, LLC; Notice of Application 2015-15870 Notice El Paso Natural Gas Company, L.L.C.; Notice of Application 2015-15871 Notice Pavant Solar LLC; Supplemental Notice That Initial Market-Based Rate Filing Includes Request for Blanket Section 204 ... 2015-15872 Notice Notice of Commission Staff Attendance 2015-15873 Notice Kinder Morgan Cochin LLC., Notice of Petiton for Declaratory Order 2015-15874 Notice Phillips 66 Carrier LLC; Notice of Petiton for Declaratory Order 2015-15875 Notice Woodland Pulp LLC; Notice of Availability of Draft Environmental Assessment 2015-15876 Notice Agency Information Collection; Activity Under OMB Review; Part 249 Preservation of Records 2015-15877 Notice Hours of Service of Drivers; Renewal and Expansion of American Pyrotechnics Association Exemption From the 14-Hour Ru... 2015-15879 Notice WTO Agricultural Quantity-Based Safeguard Trigger Levels 2015-15880 Notice Additional Designations, Foreign Narcotics Kingpin Designation Act 2015-15881 Notice Air Flow North America Corp.; Application for Long-Term, Multi-Contract Authorization To Export Liquefied Natural Gas... 2015-15882 Notice Venture Global Calcasieu Pass, LLC; Application for Long-Term, Multi-Contract Authorization To Export Liquefied Natur... 2015-15883 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel FIREFLY; Invitation for Public Comments 2015-15887 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel S/V ADELIE; Invitation for Public Comments 2015-15888 Notice Submission for OMB Review; Comment Request 2015-15889 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel TWILIGHT; Invitation for Public Comments 2015-15890 Notice Certain Uncoated Paper From the People's Republic of China: Preliminary Affirmative Countervailing Duty Determination... 2015-15891 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel NO WIKI; Invitation for Public Comments 2015-15892 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel LA MIA STELLA; Invitation for Public Comments 2015-15893 Notice Certain Frozen Fish Fillets From the Socialist Republic of Vietnam: Rescission of Antidumping Duty New Shipper Review... 2015-15894 Notice Meeting Notice of the Agricultural Research Service-Animal Handling and Welfare Review Panel 2015-15895 Notice Submission for OMB Review; Comment Request 2015-15897 Notice Submission for OMB Review; Comment Request; Correction 2015-15898 Notice 30-Day Notice of Proposed Information Collection: Home Equity Conversion Mortgage (HECM) Counseling Standardization a... 2015-15900 Notice Certain Uncoated Paper From Indonesia: Preliminary Affirmative Countervailing Duty Determination and Alignment of Fin... 2015-15901 Proposed Rule Use of Ozone-Depleting Substances; Request for Comment Concerning Essential-Use Designations 2015-15902 Notice Barium Chloride From the People's Republic of China: Final Results of Expedited Fourth Sunset Review of the Antidumpi... 2015-15903 Notice 60-Day Notice of Proposed Information Collection: Affidavit of Physical Presence or Residence, Parentage and Support 2015-15904 Rule State Compliance With Commercial Driver's License Program: Correction 2015-15906 Notice Proposal for Future Enhancements to the Safety Measurement System (SMS) 2015-15907 Notice New Postal Product 2015-15908 Notice New Postal Product 2015-15909 Proposed Rule Approval and Promulgation of Implementation Plans; New Mexico; Infrastructure for the 2010 Sulfur Dioxide National Am... 2015-15911 Notice Final Updated Ambient Water Quality Criteria for the Protection of Human Health 2015-15912 Rule Safety Zone; Annual Events Requiring Safety Zones in the Captain of the Port Lake Michigan Zone-Waterfront Festival F... 2015-15915 Rule Safety Zones; Annual Events in the Captain of the Port Buffalo Zone 2015-15918 Notice Changes to Buried and Underground Piping and Tank Recommendations 2015-15919 Notice Treatment of Natural Phenomena Hazards in Fuel Cycle Facilities 2015-15920 Rule Safety Zone; Annual Events Requiring Safety Zones in the Captain of the Port Lake Michigan Zone-Miesfeld's Lakeshore ... 2015-15922 Rule Safety Zone, Fourth of July Fireworks, Lake Winnebago; Menasha, Wisconsin 2015-15926 Rule Safety Zone; Ohio River Between Mile 603.4 and 605.4; Louisville, KY 2015-15927 Rule Safety Zones; Annual Events Requiring Safety Zones in the Captain of the Port Lake Michigan Zone-Town of Dune Acres I... 2015-15928 Rule Safety Zone; Annual Events Requiring Safety Zones in the Captain of the Port Lake Michigan Zone-Vessel Launch at Mari... 2015-15929 Rule Regattas and Marine Parades in the COTP Lake Michigan Zone-Chinatown Chamber of Commerce Dragon Boat Race, Chicago, IL 2015-15930 Notice Tenth Meeting: Tactical Operations Committee (TOC) 2015-15931 Rule Safety Zone; Ohio River Between Mile 618.5 and Mile 619.5; Louisville, KY 2015-15932 Notice Request for Nominations to the Agricultural Air Quality Task Force 2015-15933 Proposed Rule Safety Zone; Charleston Patriot Festival, Cooper River; Charleston, SC 2015-15934 Rule Safety Zone; Annual Events Requiring Safety Zones in the Captain of the Port Lake Michigan Zone-Milwaukee Air and Wat... 2015-15935 Notice The Secretary of Agriculture's Determination of the Primary Purpose of the Southwest Florida Water Management Distric... 2015-15937 Notice Alaska Native Claims Selection 2015-15950 Notice Notice of Proposed Withdrawal and Notification of Public Meetings; Oregon 2015-15954 Notice Freedom of Information Act (FOIA) Advisory Committee; Meeting 2015-15969 Notice Records Schedules; Availability and Request for Comments 2015-15985 Notice Sunshine Act Notice 2015-16049
Friday, June 26, 2015 (135 documents)
Rule Partner Vetting in USAID Assistance 2015-15017 Proposed Rule Approval and Promulgation of Implementation Plans; Georgia: Changes to Georgia Fuel Rule and Other Miscellaneous Rules 2015-15321 Notice Federal Property Suitable as Facilities To Assist the Homeless 2015-15404 Rule NASA FAR Supplement Regulatory Review No. 3 2015-15524 Proposed Rule Approval of Air Quality Implementation Plans; Minnesota; Infrastructure SIP Requirements for the 2008 Ozone, 2010 NO2... 2015-15555 Rule Airworthiness Directives; Bombardier, Inc. Airplanes 2015-15612 Rule Airworthiness Directives; ATR-GIE Avions de Transport Régional Airplanes 2015-15615 Notice Notice of Availability (NOA) for the Draft Environmental Impact Statement (EIS) and Announcement of Public Hearings f... 2015-15625 Rule Defense Federal Acquisition Regulation Supplement; Technical Amendments 2015-15639 Notice Agency Information Collection Activities; Submission for Office of Management and Budget Review; Comment Request; Eme... 2015-15641 Notice Submission for OMB Review; Comment Request 2015-15642 Notice Submission for OMB Review; Comment Request 2015-15643 Notice Source Data Capture From Electronic Health Records: Using Standardized Clinical Research Data 2015-15644 Notice Investor Advisory Committee Meeting 2015-15645 Notice Agency Information Collection Activities: Application To Register Permanent Residence or Adjust Status, Form I-485 Su... 2015-15646 Notice Combined Notice of Filings #2 2015-15648 Notice Sabal Trail Transmission, LLC; Supplemental Notice of Intent To Prepare an Environmental Impact Statement for the Pro... 2015-15649 Notice Dominion Transmission, Inc.; Notice of Availability of the Environmental Assessment for the Proposed St. Charles Tran... 2015-15650 Notice Kaiser-Frontier Midstream, LLC; Notice of Availability of the Environmental Assessment for the Proposed Silo Pipeline... 2015-15651 Notice Commission Information Collection Activities (FERC-725B); Comment Request 2015-15652 Notice Combined Notice of Filings #1 2015-15653 Notice FFP Missouri 2, LLC; Notice of Technical Meeting 2015-15654 Notice Prospective Grant of an Exclusive License Agreement: Development of Bispecific and Multi-Specific Fusion Proteins for... 2015-15655 Notice Prospective Grant of Exclusive License: The Development of an Anti-TSLPR Chimeric Antigen Receptor (CAR) for the Trea... 2015-15656 Notice Prospective Grant of Exclusive License: The Development of an Anti-CD19 Chimeric Antigen Receptor (CAR) for the Treat... 2015-15657 Notice National Institute on Alcohol Abuse and Alcoholism; Notice of Closed Meetings 2015-15658 Notice National Institute of General Medical Sciences; Notice of Closed Meetings 2015-15659 Notice Agency Information Collection Activities; Submission to the Office of Management and Budget for Review and Approval; ... 2015-15660 Notice Ending of the National Environmental Policy Act Emergency Alternative Arrangements for New Orleans Hurricane and Stor... 2015-15661 Notice Surplus Properties; Notice 2015-15662 Notice Submission for OMB Review; Comment Request 2015-15663 Notice Submission for OMB Review; Comment Request 2015-15664 Rule Defense Federal Acquisition Regulation Supplement: Allowability of Legal Costs for Whistleblower Proceedings (DFARS C... 2015-15665 Notice LFE Growth Fund III, LP; Notice Seeking Exemption Under Section 312 of the Small Business Investment Act, Conflicts o... 2015-15669 Notice Information Collection Request Submitted to OMB for Review and Approval; Comment Request; Identification, Listing and... 2015-15670 Notice Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Information Col... 2015-15671 Notice Information Collection Request Submitted to OMB for Review and Approval; Comment Request; Part 71 Federal Operating P... 2015-15672 Notice Agency Information Collection Activities; Submission to OMB for Review and Approval; Comment Request; Protection of S... 2015-15673 Notice Information Collection Request Submitted to OMB for Review and Approval; Comment Request; RCRA Expanded Public Partic... 2015-15674 Notice Oklahoma Disaster Number OK-00092 2015-15675 Notice Texas Disaster Number TX-00447 2015-15678 Notice Adoption of Recommendation 2015-15679 Rule Fisheries of the Northeastern United States; Northeast Multispecies Fishery; Trimester Total Allowable Catch Area Clo... 2015-15680 Notice Submission for OMB Review; Comment Request 2015-15681 Notice Submission for OMB Review; Comment Request 2015-15682 Notice Submission for OMB Review; Comment Request 2015-15683 Notice Oklahoma Disaster Number OK-00081 2015-15684 Notice Small Business Investment Company (SBIC) Program: SBA Model Form of Agreement of Limited Partnership for an SBIC Issu... 2015-15685 Notice Self-Regulatory Organizations; The NASDAQ Stock Market LLC; Notice of Filing of Amendment No. 1 and Order Granting Ac... 2015-15686 Notice Self-Regulatory Organizations; Chicago Stock Exchange, Inc.; Notice of Filing and Immediate Effectiveness of a Propos... 2015-15687 Notice Self-Regulatory Organizations; The Options Clearing Corporation; Notice of Filing and Immediate Effectiveness of Prop... 2015-15688 Notice Self-Regulatory Organizations; NASDAQ OMX PHLX LLC; Notice of Filing and Immediate Effectiveness of Proposed Rule Cha... 2015-15689 Notice Self-Regulatory Organizations; The NASDAQ Stock Market LLC; Order Approving a Proposed Rule Change Regarding NASDAQ L... 2015-15690 Notice Self-Regulatory Organizations; Fixed Income Clearing Corporation; Order Approving Proposed Rule Change to the Governm... 2015-15691 Notice Self-Regulatory Organizations; NASDAQ OMX BX, Inc.; Notice of Filing and Immediate Effectiveness of Proposed Rule Cha... 2015-15692 Notice Self-Regulatory Organizations; The Options Clearing Corporation; Notice of Filing of Proposed Rule Change To Codify P... 2015-15693 Notice Self-Regulatory Organizations; The NASDAQ Stock Market LLC; Notice of Filing and Immediate Effectiveness of Proposed ... 2015-15694 Notice Agreement on Government Procurement: Effective Date of Amendments for Armenia 2015-15695 Notice Renewal of Information Collection; OMB Control Number 1040-0001, DOI Programmatic Clearance for Customer Satisfaction... 2015-15697 Notice GPS Satellite Simulator Control Working Group Meeting 2015-15699 Notice New Postal Product 2015-15700 Notice Procurement List, Proposed Additions 2015-15702 Notice Procurement List; Deletion 2015-15703 Notice Procurement List; Proposed Additions and Deletions; Correction 2015-15704 Notice Information Collection To Be Submitted to the Office of Management and Budget (OMB) for Approval Under the Paperwork ... 2015-15705 Notice Notice of AbilityOne Nonprofit Agency Recordkeeping Requirements 2015-15706 Notice Proposed Safe Harbor Agreement for the Shasta Crayfish on Rock Creek, in Shasta County, California 2015-15708 Notice Notice of Funding Availability for the Tribal Transportation Program Safety Funding 2015-15709 Notice Agency Information Collection Activities; Proposed Collection; Comment Request; Electronic User Fee Payment Request F... 2015-15711 Notice Notice of Final Federal Agency Actions on Proposed Highway in California 2015-15712 Notice Notice of Availability of Record of Decision for the Final Environmental Impact Statement for the Naval Base Coronado... 2015-15715 Notice Notice of Intent To Grant Exclusive Patent License; QUORA Semiconductor, Inc. 2015-15716 Notice Notice of Availability of Record of Decision for Navy Real Estate Actions in Support of Honolulu High-Capacity Transi... 2015-15717 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; Commercial Diving Operations St... 2015-15718 Notice Unique Device Identification: Direct Marking of Devices; Draft Guidance for Industry and Food and Drug Administration... 2015-15719 Notice Submission for OMB Review; Comment Request 2015-15720 Notice Agency Information Collection Activities; Revision of a Currently-Approved Information Collection: Licensing Applicat... 2015-15721 Notice Agency Information Collection Activities; Extension of a Currently-Approved Information Collection Request: Applicati... 2015-15722 Notice Hours of Service of Drivers: Renewal of Illumination Fireworks, LLC and ACE Pyro, LLC Exemptions From the 14-Hour Rul... 2015-15723 Notice Stanislaus National Forest; California; Stanislaus National Forest Over-Snow Vehicle (OSV) Use Designation Environmen... 2015-15724 Notice Proposed Collection; Comment Request 2015-15725 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; Hazard Communication Standard 2015-15728 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; The13 Carcinogens Standard 2015-15729 Notice Comment Request for Information Collection for the National Agricultural Workers Survey: Extension With Revisions (OM... 2015-15730 Notice Honeywell Aerospace a Subsidiary of Honeywell International Including On-Site Leased Workers From CorTech, PDS Tech, ... 2015-15731 Notice Simpson Lumber Company LLC, John's Prairie Operations Division, Shelton, Washington; Simpson Lumber Company LLC, Sawm... 2015-15732 Notice Mondelez International Philadelphia, Pennsylvania; Mondelez International Wilkes-Barre, Pennsylvania; Amended Certifi... 2015-15733 Notice Comment Request for the Agricultural and Food Processing Clearance Order, ETA Form 790, Extension Without Revisions, ... 2015-15734 Notice Comment Request for Information Collection for Monitoring of Short Time Compensation (STC) Grants for Program Impleme... 2015-15735 Notice Notice of Intent To Seek Approval To Collect Information 2015-15737 Rule Fisheries Off West Coast States; Modifications of the West Coast Commercial Salmon Fisheries; Inseason Actions #3, #4... 2015-15738 Notice Notice of Extension of Approval of an Information Collection; PPQ Form 816, Contract Pilot and Aircraft Acceptance 2015-15739 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; State Annual Long-Term Care Omb... 2015-15740 Notice Advisory Committee on Infant Mortality; Notice of Meeting 2015-15741 Notice Deletion of Agenda Item From June 18, 2015 Open Meeting 2015-15742 Notice Information Collection Being Reviewed by the Federal Communications Commission 2015-15743 Notice Advisory Committee on Heritable Disorders in Newborns and Children Request for Nominations 2015-15744 Notice Final Priority; National Institute on Disability, Independent Living, and Rehabilitation Research-Rehabilitation Rese... 2015-15745 Notice Applications for New Awards; National Institute on Disability, Independent Living, and Rehabilitation Research (NIDIL... 2015-15746 Notice Notice of Petitions by Firms for Determination of Eligibility To Apply for Trade Adjustment Assistance 2015-15747 Notice Endangered Species; File No. 18688 2015-15749 Notice Marine Mammals; File No. 19444 2015-15750 Notice Agenda and Notice of Public Meeting of the Delaware Advisory Committee 2015-15751 Notice Agenda and Notice of Public Meeting of the New Mexico Advisory Committee 2015-15752 Notice Marine Mammals; File Nos. 18722, 18897, 19425, and 19497 2015-15753 Proposed Rule Proposed Priority and Definitions-Rehabilitation Training: Vocational Rehabilitation Technical Assistance Center-Targ... 2015-15754 Rule Safety Zones; Annual Events in the Captain of the Port Detroit Zone 2015-15755 Rule Safety Zones, St. Petersburg Captain of the Port Zone 2015-15756 Notice Environmental Impact Statements; Notice of Availability 2015-15757 Rule Drawbridge Operation Regulation; Charles River, Boston, Massachusetts 2015-15760 Proposed Rule Safety Zone; Witt-Penn Bridge Construction, Hackensack River; Jersey City, NJ 2015-15761 Notice Rental Assistance Demonstration: Revised Program Notice 2015-15764 Notice HUD Administrative Fee Formula-Solicitation of Comment 2015-15765 Notice Proposed Information Collection; Nomination of Properties for Listing in the National Register of Historic Places 2015-15766 Notice Proposed Information Collection; National Park Service Fee Envelopes 2015-15767 Notice Proposed Information Collection; Glacier Bay National Park and Preserve Bear Sighting and Encounter Reports 2015-15768 Notice Agency Information Collection Activities: Submission for OMB Review; Comment Request 2015-15770 Notice Agency Information Collection Activities: Proposed Collection; Comment Request 2015-15771 Notice Information Collection Request Submitted to OMB for Review and Approval; Comment Request; Focus Groups as Used by EPA... 2015-15772 Notice Notice of Intent To Rule on Request To Release Airport Property at Durant Regional-Eaker Field, Durant, Oklahoma 2015-15773 Notice Endangered Species; File No. 19255 2015-15774 Notice Agency Information Collection (Certification of Change or Correction of Name Government Life Insurance, VA Form 29-58... 2015-15775 Notice NASA Advisory Council; Ad Hoc Task Force on STEM Education Meeting 2015-15776 Notice NASA Advisory Council; Human Exploration Operations Committee; Research Subcommittee; Meeting 2015-15777 Notice [Notice: (15-047)] HEADNASA Advisory Council; Science Committee; Astrophysics Subcommittee; Meeting 2015-15778 Notice Aerospace Safety Advisory Panel; Meeting 2015-15779 Notice 2020 Census Redistricting Data Program Commencement of Phase 1: The Block Boundary Suggestion Project 2015-15780 Notice Applications for New Awards; Coordinating Center for Transition Programs for Students With Intellectual Disabilities ... 2015-15781 Notice Free Application for Federal Student Aid (FAFSA®) Information To Be Verified for the 2016-2017 Award Year 2015-15782 Notice Agency Information Collection Activities: Comment Request 2015-15783 Notice Applications for New Awards; Transition Programs for Students With Intellectual Disabilities Into Higher Education 2015-15784 Notice Actions Taken at June 4, 2015, Meeting 2015-15786 Proposed Rule 2013 Integrated Mortgage Disclosures Rule Under the Real Estate Settlement Procedures Act (Regulation X) and the Trut... 2015-15836 Notice Corporation for Travel Promotion (dba Brand USA) 2015-15884 Notice Government in the Sunshine Act Meeting Notice 2015-15938
Thursday, June 25, 2015 (100 documents)
Rule Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Adoption of Control Technique Guidelines... 2015-15318 Notice Privacy Act of 1974; System of Records 2015-15351 Rule Fruit, Vegetable, and Specialty Crops-Import Regulations; Changes to Reporting Requirements To Add Electronic Form Fi... 2015-15386 Notice Tongass National Forest; Alaska; Shoreline II Outfitter/Guide Environmental Impact Statement 2015-15484 Rule Technical Edits 2015-15498 Proposed Rule Airworthiness Directives; Bombardier, Inc. Airplanes 2015-15505 Rule Direct Final Rulemaking Procedures 2015-15507 Rule Establishment of Class E Airspace; Highmore, SD 2015-15527 Proposed Rule Proposed Establishment of Class E Airspace; Springfield MO 2015-15528 Proposed Rule Proposed Establishment of Class E Airspace; Wakeeney KS 2015-15529 Rule Approval and Promulgation of Air Quality Implementation Plans; West Virginia; Permits for Construction and Major Modi... 2015-15530 Notice National Commission on the Future of the Army; Notice of Federal Advisory Committee Meeting 2015-15541 Notice Proposed Information Collection; Comment Request; Chemical Weapons Convention Provisions of the Export Administration... 2015-15542 Notice Proposed Information Collection; Comment Request; Report of Building or Zoning Permits Issued for New Privately-Owned... 2015-15543 Rule Enforcement and Compliance; Changes to Room Number of APO/Dockets Unit and Web Address for Electronic Filing System a... 2015-15544 Rule Special Conditions: Bombardier Aerospace Incorporated, Models BD-500-1A10 and BD-500-1A11 Series Airplanes; Electroni... 2015-15545 Rule Special Conditions: L-3 Communications Integrated Systems, Boeing Model 747-8 Series Airplanes; Therapeutic Oxygen fo... 2015-15546 Notice Submission for OMB Review; Comment Request 2015-15547 Notice Petition for Exemption; Summary of Petition Received; Mr. Ross Barone 2015-15549 Notice Proposed Data Collection Submitted for Public Comment and Recommendations 2015-15550 Notice Proposed Data Collection Submitted for Public Comment and Recommendations 2015-15551 Notice Agency Information Collection Activities: Submission for OMB Review; Comment Request 2015-15552 Proposed Rule Approval and Promulgation of Air Quality Implementation Plans; Ohio; Ohio PM2.5 NSR 2015-15553 Rule Approval and Promulgation of Air Quality Implementation Plans; Ohio; Ohio PM2.5 NSR 2015-15554 Notice Agency Information Collection Activities; Proposed Collection; Comment Request; Hearing, Aging, and Direct-to-Consume... 2015-15557 Notice List of Bulk Drug Substances That May Be Used by an Outsourcing Facility To Compound Drugs for Use in Animals; Reques... 2015-15558 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-Cooperative Research Group on Wet Gas... 2015-15559 Notice Agency Information Collection Activities: Submission for OMB Review; Comment Request 2015-15560 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-Cooperative Research Group on ROS-Ind... 2015-15561 Notice HEARTH Act Approval of Wichita and Affiliated Tribes Regulations 2015-15562 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-National Biodiesel Accreditation Comm... 2015-15563 Notice Agency Information Collection Activities: Submission for OMB Review; Comment Request 2015-15564 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-ASTM International Standards 2015-15565 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-National Armaments Consortium 2015-15566 Notice HEARTH Act Approval of Santa Rosa Band of Cahuilla Indians Regulations 2015-15567 Notice Agency Information Collection Activities: Submission for OMB Review; Comment Request 2015-15568 Notice Agency Information Collection Activities: Comment Request 2015-15569 Notice Submission for OMB Review; Comment Request 2015-15570 Notice HEARTH Act Approval of Rincon Band of Luiseno Mission Indians Regulations 2015-15572 Notice HEARTH Act Approval of Pueblo of Sandia Leasing Regulations 2015-15573 Notice HEARTH Act Approval of Pokagon Band of Potawatomi Indians Leasing Regulations 2015-15574 Notice Certain Electric Skin Care Devices, Brushes and Chargers Therefor, and Kits Containing the Same: Notice of Institutio... 2015-15575 Notice Endangered Species; Receipt of Applications for Permit 2015-15577 Notice Endangered Species; Marine Mammals; Issuance of Permits 2015-15578 Proposed Rule Periodic Reporting 2015-15579 Notice Projects Approved for Consumptive Uses of Water 2015-15580 Notice HEARTH Act Approval of Kaw Nation Regulations 2015-15581 Notice HEARTH Act Approval of Jamestown S'Klallam Tribe Regulations 2015-15582 Notice Submission for OMB Review; Comment Request 2015-15583 Notice Submission for OMB Review; Comment Request 2015-15584 Notice HEARTH Act Approval of Agua Caliente Band of Cahuilla Indians Regulations 2015-15585 Notice HEARTH Act Approval of Ak-Chin Indian Community Leasing Regulations 2015-15586 Notice HEARTH Act Approval of Oneida Indian Nation Regulations 2015-15587 Notice HEARTH Act Approval of Mohegan Tribe of Indians of Connecticut Regulations 2015-15588 Notice HEARTH Act Approval of Absentee Shawnee Tribe of Oklahoma Regulations 2015-15589 Notice HEARTH Act Approval of Cowlitz Indian Tribe Regulations 2015-15590 Notice National Register of Historic Places; Notification of Pending Nominations and Related Actions 2015-15591 Notice HEARTH Act Approval of Citizen Potawatomi Nation Regulations 2015-15592 Notice HEARTH Act Approval of Ho-Chunk Nation Regulations 2015-15593 Notice HEARTH Act Approval of Federated Indians of Graton Rancheria Leasing Regulations 2015-15594 Notice HEARTH Act Approval of Ewiiaapaayp Band of Kumeyaay Indians Regulations 2015-15595 Notice HEARTH Act Approval of Dry Creek Rancheria Band of Pomo Indians Regulations 2015-15597 Notice National Institute of Mental Health; Notice of Closed Meetings 2015-15598 Notice Center for Scientific Review; Notice of Closed Meetings 2015-15599 Notice National Library of Medicine; Notice of Meetings 2015-15600 Notice National Library of Medicine; Notice of Meetings 2015-15601 Notice National Library of Medicine; Notice of Meeting 2015-15602 Notice National Library of Medicine; Notice of Closed Meetings 2015-15603 Notice National Library of Medicine; Notice of Meeting 2015-15605 Notice Endangered and Threatened Wildlife and Plants; Recovery Permit Applications 2015-15606 Rule List of Approved Spent Fuel Storage Casks: NAC International, Inc., MAGNASTOR® System; Certificate of Compliance No. ... 2015-15607 Notice FDIC Advisory Committee on Community Banking; Notice of Meeting 2015-15608 Notice Boise National Forest and Sawtooth National Forest; Idaho and Utah; Forest-Wide Invasive Plant Treatment Environmenta... 2015-15609 Notice Notice of Availability of a Final Environmental Impact Statement for the San Francisco VA Medical Center Long Range D... 2015-15610 Notice Agency Information Collection Activities; Proposed Collection; Comment Request; Safety Standard for Play Yards 2015-15611 Notice Notice of Final Federal Agency Actions on Proposed Highway in California 2015-15613 Notice Notice of Public Meeting, Eastern Montana Resource Advisory Council Meeting 2015-15614 Notice Public Quarterly Meeting of the Board of Directors 2015-15616 Notice Assessment of Ecological/Social/Cultural/Economic Sustainability, Conditions, and Trends for the Lincoln National Forest 2015-15618 Notice Takes of Marine Mammals Incidental to Specified Activities; Taking Marine Mammals Incidental to a Wharf Maintenance P... 2015-15621 Notice Proposed Priorities for Amendment Cycle 2015-15622 Notice Agency Information Collection Activities: Submission for OMB Review; Comment Request (3064-0186) 2015-15624 Notice Environmental Management Site-Specific Advisory Board, Northern New Mexico 2015-15626 Notice Environmental Management Site-Specific Advisory Board, Nevada 2015-15627 Notice Agency Information Collection Extension 2015-15628 Notice Agency Information Collection Extension 2015-15629 Notice Floor-Standing, Metal-Top Ironing Tables and Certain Parts Thereof From the People's Republic of China: Notice of Cou... 2015-15630 Notice Authorization of Production Activity, Foreign-Trade Zone 144, Mercedes Benz USA, LLC (Accessorizing Passenger Motor V... 2015-15631 Notice Authorization of Production Activity, Foreign-Trade Zone 74, Mercedes Benz USA, LLC, (Accessorizing Passenger Motor V... 2015-15632 Notice Revised Non-Foreign Overseas Per Diem Rates 2015-15633 Notice Foreign-Trade Zone 83-Huntsville, Alabama, Application for Subzone, Toyota Motor Manufacturing Alabama, Inc., Huntsvi... 2015-15634 Notice Foreign-Trade Zone 92-Gulfport, Mississippi, Application for Subzone Expansion, Subzone 92A, VT Halter Marine, Inc., ... 2015-15635 Notice Allowable Excess Volume and Labeled Vial Fill Size in Injectable Drug and Biological Products; Guidance for Industry;... 2015-15637 Notice Agency Information Collection Activities; Proposed Collection; Submission for Office of Management and Budget Review;... 2015-15638 Notice Notification of a Public Meeting of the Great Lakes Advisory Board 2015-15647 Notice Notice of Intent To Prepare an Environmental Assessment for the NuStar Burgos Pipelines Projects 2015-15676 Notice 2015 Fiscal Transparency Report 2015-15677 Notice Extension of the Initial Registration Period for Guinea, Liberia, and Sierra Leone Temporary Protected Status 2015-15762 Notice Sunshine Act Meeting; Notice: Cancellation 2015-15801 Rule Airworthiness Directives; The Boeing Company Airplanes C1-2015-14703
Wednesday, June 24, 2015 (104 documents)
Proposed Rule Amendment to the Privacy of Consumer Financial Information Rule Under the Gramm-Leach-Bliley Act 2015-14328 Proposed Rule Proposed Amendment of Class D and Class E Airspace; Stockton, CA 2015-15281 Proposed Rule Notification of Submission to the Secretaries of Agriculture and Health and Human Services; Pesticides; Revisions to ... 2015-15313 Rule Approval and Promulgation of Air Quality Implementation Plans; State of New Mexico; Infrastructure Requirements for t... 2015-15322 Rule Removal of Recovery Accountability and Transparency Board Regulations 2015-15359 Notice Treasury Public Engagement Pages 2015-15372 Proposed Rule Airworthiness Directives; The Boeing Company Airplanes 2015-15398 Notice Citric Acid and Certain Citrate Salts From Canada and the People's Republic of China: Continuation of the Antidumping... 2015-15399 Proposed Rule Airworthiness Directives; The Boeing Company Airplanes 2015-15400 Proposed Rule Banda de Lupinus albus doce (BLAD); Proposed Pesticide Tolerance; Technical Correction 2015-15403 Notice Pesticides; Risk Management Approach To Identifying Options for Protecting the Monarch Butterfly; Notice of Availabil... 2015-15405 Proposed Rule Issue Price Definition for Tax-Exempt Bonds 2015-15411 Rule General Services Administration Acquisition Regulation; GSAR Case 2006-G506; Environmental, Conservation, Occupationa... 2015-15413 Notice Pendency of Request for Exemption From the Bond/Escrow Requirement Relating to the Sale of Assets by an Employer Who ... 2015-15415 Notice Notice of Lodging Proposed Consent Decree 2015-15418 Notice Committee Management; Notice of Reestablishment 2015-15421 Rule Cotton Research and Promotion Program: Procedures for Conduct of Sign-up Period 2015-15423 Notice Tesla Motors, Inc., Receipt of Petition for Decision of Inconsequential Noncompliance 2015-15424 Notice Tireco, Inc., Receipt of Petition for Decision of Inconsequential Noncompliance 2015-15425 Notice Notice of Receipt of Petition for Decision That Nonconforming 2008 Cadillac Escalade Multipurpose Vehicles Are Eligib... 2015-15426 Notice Texas Gas Transmission, LLC; Notice of Application 2015-15427 Notice Western Area Power Administration; Notice of Filing 2015-15428 Notice Sage Grouse Energy Project, LLC (Complainant v. PacifiCorp (Respondent); Notice of Amended Complaint 2015-15429 Notice Combined Notice of Filings #1 2015-15430 Rule Revised Exhibit Submission Requirements for Commission Hearings 2015-15431 Proposed Rule Revisions to Emergency Operations Reliability Standards; Revisions to Undervoltage Load Shedding Reliability Standard... 2015-15432 Proposed Rule Transmission Operations Reliability Standards and Interconnection Reliability Operations and Coordination Reliability... 2015-15433 Notice Submission for OMB Review; Comment Request 2015-15434 Rule Hashemite Kingdom of Jordan Loan Guarantees Issued Under the Department of State, Foreign Operations, and Related Pro... 2015-15435 Notice Agency Information Collection Activities: Monthly Report on Naturalization Papers, Form N-4, Extension, Without Chang... 2015-15436 Notice Agency Information Collection Activities; Comment Request; School Climate Surveys (SCLS) Benchmark Study 2016 2015-15438 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel GABRA; Invitation for Public Comments 2015-15440 Notice National Heart, Lung, and Blood Institute; Notice of Closed Meeting 2015-15442 Notice National Institute on Aging; Notice of Closed Meeting 2015-15443 Notice National Institute of General Medical Sciences; Notice of Closed Meetings 2015-15444 Notice Submission for OMB Review; Comment Request 2015-15446 Notice Submission for OMB Review; Comment Request 2015-15447 Notice Submission for OMB Review; Comment Request 2015-15448 Notice Amplify Investments LLC and Amplify ETF Trust; Notice of Application 2015-15450 Notice Self-Regulatory Organizations; BATS Exchange, Inc.; Notice of Filing and Immediate Effectiveness of a Proposed Rule C... 2015-15451 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Order Granting Approval of Proposed Rule Change, as Modified by Amend... 2015-15452 Notice Self-Regulatory Organizations; Chicago Board Options Exchange, Incorporated; Order Instituting Proceedings to Determi... 2015-15453 Notice Self-Regulatory Organizations; Financial Industry Regulatory Authority, Inc.; Notice of Filing and Immediate Effectiv... 2015-15454 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Filing of Proposed Rule Change, as Modified by Amendment No... 2015-15455 Notice Self-Regulatory Organizations; New York Stock Exchange LLC; Notice of Designation of a Longer Period for Commission A... 2015-15456 Rule Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Revision to Allegheny County Regulations... 2015-15458 Proposed Rule Proposed Establishment of Class E Airspace; Iron Mountain, MI 2015-15459 Proposed Rule Proposed Amendment of Class D Airspace and Revocation of Class E Airspace; Columbus, Ohio State University Airport, O... 2015-15461 Proposed Rule Approval and Promulgation of Air Quality Implementation Plans; Connecticut; Ambient Air Quality Standards 2015-15462 Rule Approval and Promulgation of Air Quality Implementation Plans; Connecticut; Ambient Air Quality Standards 2015-15463 Notice Agency Information Collection Activities: Comment Request 2015-15465 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; Work Opportunity Tax Credit and... 2015-15469 Proposed Rule Proposed Establishment of Class E Airspace; Newberry, MI 2015-15470 Proposed Rule Regulatory Publication and Review Under the Economic Growth and Regulatory Paperwork Reduction Act of 1996 2015-15472 Notice Agency Information Collection Activities: Proposed Request 2015-15480 Rule National Emission Standards for Hazardous Air Pollutants for Source Categories 2015-15481 Rule Designation of Areas for Air Quality Planning Purposes 2015-15482 Notice Notice of Public Meeting 2015-15483 Notice Notice of Request for Extension of a Currently Approved Information Collection 2015-15485 Notice Combined Notice of Filings 2015-15486 Notice Combined Notice Of Filings #1 2015-15487 Notice Florida Gas Transmission Company LLC; Notice of Request Under Blanket Authorization 2015-15488 Notice Midcontinent Independent System Operator, Inc.; Notice of Institution of Section 206 Proceeding and Refund Effective ... 2015-15489 Notice PacifiCorp Energy; Notice of Intent To Prepare a Draft and Final Environmental Assessment and Revised Procedural Sche... 2015-15490 Notice Soldier Canyon Filter Plant; Notice of Preliminary Determination of a Qualifying Conduit Hydropower Facility and Soli... 2015-15491 Notice Independent Power Producers of New York, Inc. v. New York Independent System Operator, Inc.; Notice of Compliance Filing 2015-15492 Notice Pershing County Water Conservation District, Nevada; Notice of Application Accepted for Filing, Soliciting Comments, ... 2015-15493 Notice Cameron LNG, LLC, Notice of Intent to Prepare an Environmental Assessment for the Planned Cameron Lng Expansion Proje... 2015-15494 Notice Information Collections Being Submitted for Review and Approval to the Office of Management and Budget 2015-15496 Notice In the Matter of: Armin Shir Mohammadi, 22505 Rio Aliso Drive, Lake Forest, CA 92630-5514; Order Denying Export Privi... 2015-15497 Proposed Rule Petition To Amend the Reporting Requirements for Research Facilities Under the Animal Welfare Act Regulations 2015-15499 Notice Notice of Permit Applications Received Under the Antarctic Conservation Act of 1978 2015-15501 Notice Submission for OMB Review; Comment Request 2015-15502 Proposed Rule Per Diem Paid to States for Care of Eligible Veterans in State Homes; Correction 2015-15503 Rule Fisheries of the Exclusive Economic Zone Off Alaska; Atka Mackerel in the Bering Sea and Aleutian Islands Management ... 2015-15504 Notice Federal Acquisition Regulation; Information Collection; Authorized Negotiators 2015-15508 Notice Qualification of Drivers; Exemption Applications; Vision 2015-15509 Rule Snapper-Grouper Fishery of the South Atlantic; 2015 Commercial Accountability Measure and Closure for Atlantic Dolphin 2015-15510 Notice Notice of the General Services Administration's Labor-Management Relations Council Meeting 2015-15511 Notice Qualification of Drivers; Exemption Applications; Vision 2015-15512 Notice Commission To Eliminate Child Abuse and Neglect Fatalities; Announcement of Meeting 2015-15513 Notice Applications for Exemption 2015-15514 Notice Minority Depository Institution Preservation Program 2015-15515 Notice Submission to OMB for Review; Federal Acquisition Regulation; Reporting Executive Compensation and First-Tier Subcont... 2015-15516 Notice Thomas Saporito on Behalf of Saprodani Associates 2015-15518 Notice Hours of Service of Drivers: B.R. Kreider & Son, Inc.'s Application for Exemption 2015-15519 Notice Denial of Exemption Applications; Epilepsy and Seizure Disorders 2015-15520 Notice Atlantic Coastal Fisheries Cooperative Management Act Provisions; General Provisions for Domestic Fisheries; Applicat... 2015-15522 Notice Proposed Consent Decree, Clean Air Act Citizen Suit 2015-15523 Notice Registration Review; Dockets Opened for Review and Comment 2015-15526 Notice Proposed Information Collection; Comment Request; NIST SURF Program Student Applicant Information 2015-15531 Notice Submission for OMB Review; Comment Request 2015-15532 Notice Notice of Emergency Approval Submission of Proposed Information Collection to OMB; Emergency Comment Request Pay for ... 2015-15534 Notice 30-Day Notice of Proposed Information Collection: Voucher Management System (VMS) 2015-15535 Notice 30-Day Notice of Proposed Information Collection: Rent Reform Demonstration (Task Order 2) 2015-15536 Notice Hand Trucks and Certain Parts Thereof From the People's Republic of China: Rescission of Antidumping Duty Administrat... 2015-15537 Notice Purified Carboxymethylcellulose From Finland: Final Results of Antidumping Duty Administrative Review; 2013-2014 2015-15538 Notice Culturally Significant Objects Imported for Exhibition Determinations: “Picasso Sculpture” Exhibition 2015-15539 Notice Culturally Significant Objects Imported for Exhibition Determinations: “The Wrath of the Gods: Masterpieces by Michel... 2015-15540 Proposed Rule Approval and Promulgation of Air Quality Implementation Plans; Michigan; Infrastructure SIP Requirements for the 2008... 2015-15556 Notice Designation of Nepal for Temporary Protected Status 2015-15576 Notice Center for Scientific Review; Notice of Closed Meetings 2015-15604 Presidential Continuation of the National Emergency With Respect to North Korea 2015-15701 Presidential Continuation of the National Emergency With Respect to the Western Balkans 2015-15707
Tuesday, June 23, 2015 (117 documents)
Rule National Vaccine Injury Compensation Program: Addition of Intussusception as Injury for Rotavirus Vaccines to the Vac... 2015-14771 Rule Endangered and Threatened Wildlife and Plants; Technical Corrections for 54 Wildlife and Plant Species on the List of... 2015-15212 Proposed Rule Medical Examination of Aliens-Revisions to Medical Screening Process 2015-15236 Rule Carriage of Digital Television Broadcast Signals 2015-15251 Notice Policy for Discontinuance of World Aeronautical Chart Series 2015-15271 Notice Biweekly Notice Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Signifi... 2015-15275 Rule Hybrid III 10-Year-Old Child Test Dummy; Corrections; Incorporation by Reference 2015-15279 Notice Agency Information Collection Activities: Extension, With Changes, of an Existing Information Collection; Comment Req... 2015-15282 Notice Centers for Disease Control and Prevention (CDC)/Health Resources and Services Administration (HRSA) Advisory Committ... 2015-15283 Rule Military Resale (MR) Commodities; Correction 2015-15284 Notice Office of the Secretary 2015-15285 Proposed Rule Proposed Amendment of Class E Airspace; Douglas, WY 2015-15287 Notice Combined Notice of Filings #1 2015-15289 Notice NORCO Pipe Line Company, LLC; Notice of Petition for Declaratory Order 2015-15290 Notice Bynum Hydro Company, PK Ventures I Limited Partnership; Notice of Application for Transfer of License and Soliciting ... 2015-15291 Proposed Rule Endangered and Threatened Wildlife and Plants; 12-Month Finding on a Petition to List Leona's Little Blue Butterfly a... 2015-15296 Notice Center For Scientific Review; Notice of Closed Meetings 2015-15298 Notice National Library of Medicine; Notice of Closed Meeting 2015-15299 Notice Eunice Kennedy Shriver National Institute of Child Health and Human Development; Notice of Closed Meeting 2015-15300 Notice Eunice Kennedy Shriver National Institute of Child Health and Human Development; Notice of Closed Meeting 2015-15301 Notice National Heart, Lung, and Blood Institute; Notice of Closed Meetings. 2015-15302 Notice National Center For Complementary & Integrative Health; Notice of Closed Meeting 2015-15303 Notice National Center For Complementary & Integrative Health; Notice of Closed Meeting 2015-15304 Notice National Institute of Environmental Health Sciences; Notice of Closed Meetings 2015-15305 Notice National Institute of Neurological Disorders and Stroke; Notice of Closed Meetings 2015-15306 Notice Center for Scientific Review; Notice of Closed Meeting 2015-15307 Notice Center for Scientific Review; Notice of Closed Meetings. 2015-15308 Notice National Institute on Aging; Notice of Closed Meeting 2015-15309 Notice National Cancer Institute; Notice of Closed Meetings 2015-15310 Rule Establishment of Class E Airspace; Cloverdale, CA 2015-15315 Proposed Rule Proposed Amendment of Class E Airspace; Tracy, CA 2015-15316 Notice Agency Information Collection Activities; Submission for Office of Management and Budget Review; Comment Request; Pos... 2015-15319 Notice Agency Information Collection Activities; Submission for Office of Management and Budget Review; Comment Request; New... 2015-15320 Notice Determination That ABILIFY (Aripiprazole) Solution Was Not Withdrawn From Sale for Reasons of Safety or Effectiveness 2015-15327 Rule Medical Devices; Gastroenterology-Urology Devices; Classification of the Vibrator for Climax Control of Premature Eja... 2015-15328 Notice Proposed Information Collection; National Wildlife Refuge Visitor Check-In Permit and Use Report 2015-15329 Notice Importer of Controlled Substances Application: Midas Pharmaceuticals, Inc. 2015-15331 Notice Importer of Controlled Substances Application: Wildlife Laboratories, Inc. 2015-15332 Notice Office of Presidential Libraries; Disposal of Presidential Records 2015-15333 Notice Prospective Grant of Start-up Exclusive Evaluation Option License: A Novel HIV-1 Entry Inhibitor 2015-15334 Notice Request for Information: SNAP and WIC Seeking Input Regarding Procurement and Implementation of Electronic Benefit Tr... 2015-15336 Notice American Funds Insurance Series, et al.; Notice of Application 2015-15337 Notice Self-Regulatory Organizations; Chicago Board Options Exchange, Incorporated; Notice of Filing and Immediate Effective... 2015-15338 Notice Self-Regulatory Organizations; NASDAQ OMX PHLX LLC; Notice of Filing of Proposed Rule Change to Rule 1080.07 2015-15339 Notice Self-Regulatory Organizations; NYSEMKT LLC.; Order Disapproving Proposed Rule Change To Remove the Exchange's Quote M... 2015-15340 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Order Disapproving Proposed Rule Change To Remove the Exchange's Quot... 2015-15341 Notice Oklahoma; Amendment No. 5 to Notice of a Major Disaster Declaration 2015-15342 Notice Agency Information Collection Activities Under OMB Review 2015-15344 Notice Texas; Amendment No. 1 to Notice of a Major Disaster Declaration 2015-15345 Rule Suspension of Community Eligibility 2015-15346 Notice Notice of Availability of Real Property for Public Health Purposes, Including Research, at the Former Walter Reed Arm... 2015-15347 Proposed Rule Regulatory Capital Rules: Regulatory Capital, Implementation of Tier 1/Tier 2 Framework 2015-15348 Notice Boathouse Capital II, L.P.; Notice Seeking Exemption Under Section 312 of the Small Business Investment Act, Conflict... 2015-15349 Notice Proposed Renewal of Information Collection: OMB Control Number 1090-0009, Donor Certification Form 2015-15350 Notice Agency Information Collection Activities: Comment Request 2015-15352 Notice Agency Information Collection Activities; Comment Request; Income Based Repayment Notifications 2015-15353 Notice Notice to All Interested Parties of the Termination of the Receivership of 10406, Community Capital Bank, Jonesboro, GA 2015-15354 Notice Quarterly Rail Cost Adjustment Factor 2015-15356 Notice 36(b)(1) Arms Sales Notification 2015-15358 Notice Privacy Act of 1974; System of Records 2015-15360 Proposed Rule Periodic Reporting 2015-15361 Notice Tongass National Forest; Alaska; Forest Plan Amendment 2015-15362 Notice Joint Industry Plan; Notice of Filing of Amendment No. 2 to the National Market System Plan Governing the Process of ... 2015-15364 Notice Joint Industry Plan; Order Approving Amendment No. 1 to the National Market System Plan Governing the Process of Sele... 2015-15365 Notice Notice of Availability: Estimated Phthalate Exposure and Risk to Pregnant Women and Women of Reproductive Age as Asse... 2015-15366 Notice 36(b)(1) Arms Sales Notification 2015-15367 Notice Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest 2015-15368 Notice Agency Information Collection Activities; Request for Comments for a New Information Collection 2015-15369 Notice Agency Information Collection Activities: Proposed Collection; Comment Request; Badge Replacement Request Form 2015-15370 Notice Agency Information Collection Activities; Notice of Request for Approval of a New Information Collection 2015-15371 Notice Public Safety and Homeland Security Bureau; Federal Advisory Committee Act; Task Force on Optimal Public Safety Answe... 2015-15373 Proposed Rule Energy Conservation Program: Test Procedures for Commercial Prerinse Spray Valves 2015-15376 Notice Agency Information Collection Activities: Proposed Collection; Comment Request; Landowner Release for Poles Removed F... 2015-15377 Notice Submission for OMB Review; Comment Request 2015-15378 Notice Submission for OMB Review; Comment Request 2015-15379 Notice Agency Information Collection Activities: Proposed Request and Comment Request 2015-15380 Proposed Rule Energy Efficiency Program for Consumer Products: Energy Conservation Standards for Fluorescent Lamp Ballasts 2015-15383 Notice Academy Funds Trust and Innovator Management LLC; Notice of Application 2015-15384 Notice Agency Information Collection Activities: Extension, With Change, of an Existing Information Collection; Comment Request 2015-15385 Notice Endangered and Threatened Wildlife and Plants; Receipt of Application for Incidental Take Permit Renewal; Availabilit... 2015-15387 Rule Veterinary Feed Directive; Correction 2015-15388 Notice Information Collection; “Rules of General Applicability to Domestic Licensing of Byproduct Material” 2015-15389 Notice Information Collection: Environmental Protection Regulations for Domestic Licensing and Related Regulatory Functions 2015-15390 Notice Information Collection: NRC Request for Sodium Iodide I-131 Treatment and Patient Release Information 2015-15391 Notice Information Collection; Physical Protection of Category 1 and Category 2 Quantities of Radioactive Material 2015-15392 Rule Infant Formula: The Addition of Minimum and Maximum Levels of Selenium to Infant Formula and Related Labeling Require... 2015-15394 Notice Notice of Final Federal Agency Actions on Proposed Highways in Colorado 2015-15395 Notice Endangered Species; Recovery Permit Application 2015-15396 Notice Homeless Providers Grant and Per Diem Program; Notice of Funding Availability 2015-15397 Notice Pipeline Safety: Potential for Damage to Pipeline Facilities Caused by the Passage of Hurricanes 2015-15401 Proposed Rule Special Local Regulations, Recurring Marine Events in Captain of the Port Long Island Sound Zone 2015-15406 Rule Regattas and Marine Parades; Great Lakes Annual Marine Events 2015-15408 Rule Safety Zone; Black River Kayak-a-thon; Black River, Lorain, OH 2015-15409 Rule Safety Zones; Fireworks Events in Captain of the Port New York Zone 2015-15410 Notice Proposed Agency Information Collection Activities; Comment Request 2015-15412 Notice Notice of Availability of a Record of Decision on the Final General Management Plan/Environmental Impact Statement, O... 2015-15417 Notice Supplemental Environmental Impact Statement, City of Newport News and City of Hampton to the City of Norfolk, City of... 2015-15419 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel SIREN; Invitation for Public Comments 2015-15420 Notice Renewal of the Regional Energy Resource Council Charter 2015-15422 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel FORCE; Invitation for Public Comments 2015-15437 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel PARADIGM SHIFT; Invitation for Public Comments 2015-15439 Proposed Rule Linear No-Threshold Model and Standards for Protection Against Radiation 2015-15441 Notice Sunshine Act Meetings 2015-15445 Notice Sunshine Act Meeting 2015-15449 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel VELA ANDATO; Invitation for Public Comments 2015-15457 Notice Proposed Consent Decree, Clean Air Act Citizen Suit 2015-15460 Notice Proposed Information Collection Request; Comment Request; Regulation of Fuels and Fuel Additives: RFS Pathways II, an... 2015-15467 Notice Certain Frozen Warmwater Shrimp From the People's Republic of China: Rescission of Antidumping Duty Administrative Re... 2015-15468 Notice Certain Pasta from Italy: Notice of Preliminary Results of Antidumping Duty Changed Circumstances Review 2015-15471 Notice Entergy Nuclear Operations, Inc.; Vermont Yankee Nuclear Power Station 2015-15473 Proposed Rule List of Approved Spent Fuel Storage Casks: Holtec International HI-STORM UMAX Canister Storage System, Certificate of... 2015-15474 Notice Foreign-Trade Zone 245-Decatur, Illinois; Authorization of Production Activity; Thyssenkrupp Presta Danville, LLC (Ca... 2015-15475 Rule List of Approved Spent Fuel Storage Casks: Holtec International HI-STORM UMAX Canister Storage System, Certificate of... 2015-15476 Notice Notice of Availability of a Record of Decision for the White-Tailed Deer Management Plan, Environmental Impact Statem... 2015-15477 Notice Browns Ferry Nuclear Plant, Units 1, 2, and 3 2015-15478 Notice Announcement of Revision to the Department of Health and Human Services Guidance on Procedures for the Provision of M... 2015-15479 Notice Sunshine Act Meetings 2015-15517
Monday, June 22, 2015 (116 documents)
Notice Carbon and Certain Alloy Steel Wire Rod From Mexico: Amended Final Results of Antidumping Duty Administrative Review;... 2015-15063 Rule Amendment of Class D Airspace; Baltimore, Martin State Airport, MD 2015-15130 Proposed Rule Proposed Establishment of Class E Airspace; Poplarville, MS 2015-15133 Notice Notice of Permit Applications Received Under the Antarctic Conservation Act of 1978 2015-15155 Notice Parts and Accessories Necessary for Safe Operation; Grant of Exemption For HELP Inc. 2015-15159 Rule Medical Examiner's Certification Integration; Correction 2015-15161 Notice Mirwaiss Aminzada: Debarment Order 2015-15162 Notice Anoushirvan Sarraf: Debarment Order 2015-15163 Notice National Institute of Diabetes and Digestive and Kidney Diseases; Notice of Closed Meetings 2015-15164 Notice National Institute of Allergy and Infectious Diseases; Notice of Closed Meetings 2015-15165 Notice National Institute of Neurological Disorders and Stroke; Notice of Meeting 2015-15166 Notice National Institute of Environmental Health Sciences; Notice of Closed Meeting 2015-15167 Notice National Institute on Drug Abuse; Notice of Closed Meetings 2015-15168 Notice National Institute on Drug Abuse; Notice of Closed Meeting 2015-15169 Notice Center for Scientific Review; Notice of Closed Meetings 2015-15170 Notice Self-Regulatory Organizations; The NASDAQ Stock Market LLC; Notice of Filing of Proposed Rule Change, as Modified by ... 2015-15171 Notice Self-Regulatory Organizations; ICE Clear Credit LLC; Notice of Filing of Proposed Rule Change To Correct Inconsistent... 2015-15172 Notice Proposed Collection; Comment Request 2015-15173 Notice Proposed Collection; Comment Request 2015-15174 Notice Proposed Collection; Comment Request 2015-15175 Notice Proposed Collection; Comment Request 2015-15176 Notice Hours of Service of Drivers: U.S. Department of Energy (DOE); Application for Renewal of Exemption 2015-15177 Notice Qualification of Drivers; Exemption Applications; Diabetes Mellitus 2015-15179 Notice Notice of Public Meeting for the Southeast Oregon Resource Advisory Council 2015-15181 Notice Public Availability of the National Endowment for the Humanities FY 2014 Service Contract Inventory 2015-15183 Notice Advisory Committee on Veterans' Employment, Training and Employer Outreach (ACVETEO): Meeting 2015-15195 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; Occupational Requirements Survey 2015-15196 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; Experience Rating Report 2015-15197 Rule Changes or Corrections to Mail Classification Schedule 2015-15198 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; Reintegration of Ex-Offenders A... 2015-15199 Notice Advisory Committee on Increasing Competitive Integrated Employment for Individuals With Disabilities; Notice of Meeting 2015-15200 Notice Petition for Exemption; Summary of Petition Received; Industrial Skyworks (USA), Inc. 2015-15201 Notice Petition for Exemption; Summary of Petition Received; Ars Electronica Linz GmbH 2015-15202 Notice Submission for OMB Review; Comment Request 2015-15203 Notice Marine Mammals; File Nos. 13846 and 14353 2015-15204 Notice Notice of Lodging of Proposed Consent Decree Under the Comprehensive Environmental Response, Compensation and Liabili... 2015-15205 Notice Notice of Solicitation of Members to the National Agricultural Research, Extension, Education, and Economics Advisory... 2015-15206 Notice Indian Gaming 2015-15207 Notice Qualification of Drivers; Exemption Applications; Vision 2015-15208 Proposed Rule Proposed Establishment of Class E Airspace; Sheridan AR 2015-15209 Proposed Rule Proposed Establishment of Class E Airspace; Tomah, WI 2015-15210 Proposed Rule Proposed Establishment of Class E Airspace, Delta, CO 2015-15211 Notice Proposed Agency Information Collection Activities; Comment Request 2015-15214 Rule Drawbridge Operation Regulation; Willamette River, Portland, OR 2015-15215 Notice Merchant Marine Personnel Advisory Committee 2015-15216 Notice Notice to All Interested Parties of the Termination of the Receivership of 10323, United Americas Bank, Atlanta, GA 2015-15217 Notice MyVA Advisory Committee 2015-15218 Notice Solicitation of Nominations for Appointment to the Genomic Medicine Program Advisory Committee 2015-15219 Rule Food Additives Permitted in Feed and Drinking Water of Animals; Gamma-Linolenic Acid Safflower Meal 2015-15220 Notice Agency Information Collection Activities; Submission to OMB for Review and Approval; Public Comment Request 2015-15225 Notice Board of Regents, Uniformed Services University of the Health Sciences; Notice of Federal Advisory Committee Meeting 2015-15226 Notice Proposed Collection; Comment Request 2015-15227 Notice Impact Evaluation of Data-Driven Instruction Professional Development for Teachers; Docket ID Number; Correction 2015-15228 Notice Combined Notice of Filings #1 2015-15230 Notice Combined Notice Of Filings #2 2015-15231 Notice Transcontinental Gas Pipe Line Company, LLC; Notice of Request Under Blanket Authorization 2015-15232 Notice Commission Information Collection Activities, (FERC-567 and FERC-587), Comment Request 2015-15233 Notice Combined Notice of Filings 2015-15234 Notice Proposed Information Collection; Comment Request; Progress Report on Cooperative Halibut Prohibited Species Catch Min... 2015-15235 Notice Statement of Organization, Functions, and Delegations of Authority 2015-15237 Rule Regulation D: Reserve Requirements for Depository Institutions 2015-15238 Notice Corporation for Travel Promotion (dba Brand USA) 2015-15239 Notice Filing of Plats of Survey: California 2015-15240 Notice Filing of Plats of Survey, Wyoming and Nebraska 2015-15241 Notice Information Collection Activities: Pipelines and Pipeline Rights-of-Way (ROW); Submitted for Office of Management and... 2015-15242 Notice Notice of New Recreation Fee 2015-15243 Notice Agency Information Collection Activities; Comment Request; NPEFS 2015-2017: Common Core of Data (CCD) National Public... 2015-15244 Notice Agency Information Collection Activities: Proposed Information Collection; Submission for OMB Review; Domestic First ... 2015-15245 Notice Supplemental Notice of Public Hearing To Determine Whether Fiat Chrysler Has Reasonably Met Its Obligations To Remedy... 2015-15246 Notice Agency Information Collection Activities: Proposed Information Collection; Submission for OMB Review; Domestic Reside... 2015-15248 Notice Information Collection Being Reviewed by the Federal Communications Commission Under Delegated Authority 2015-15252 Notice FCC To Hold Open Commission Meeting Thursday, June 18, 2015 2015-15253 Notice Agency Information Collection Activities: Proposed Information Collection; Submission for OMB Review; Domestic Credit... 2015-15254 Notice Agency Information Collection Activities: Information Collection Renewal; Submission for OMB Review; Investment Secur... 2015-15255 Notice Audits of Subway Tunnel Environments 2015-15256 Notice Formations of, Acquisitions by, and Mergers of Bank Holding Companies 2015-15257 Notice Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company 2015-15258 Notice Privacy Act of 1974; System of Records 2015-15259 Notice Privacy Act of 1974; System of Records 2015-15260 Notice Privacy Act of 1974; System of Records 2015-15261 Notice Privacy Act of 1974; System of Records 2015-15262 Notice Health Insurance Marketplace, Medicare, Medicaid, and Children's Health Insurance Programs; Meeting of the Advisory P... 2015-15263 Notice Agency Information Collection Activities: Requests for Comments; Clearance of Renewed Approval of Information Collect... 2015-15264 Notice Agency Information Collection Activities: Requests for Comments; Clearance of Renewed Approval of Information Collect... 2015-15265 Notice Procurement List; Proposed Additions and Deletions; Correction 2015-15266 Notice Agency Information Collection Activities: Request for Comments; Revision of an Existing Information Collection: Medic... 2015-15267 Notice Agency Information Collection Activities: Requests for Comments; Clearance of Renewed Approval of Information Collect... 2015-15268 Notice Agency Information Collection Activities: Requests for Comments; Clearance of Renewed Approval of Information Collect... 2015-15269 Notice Agency Information Collection Activities: Requests for Comments; Clearance of Renewed Approval of Information Collect... 2015-15270 Notice Fifth Meeting: Special Committee 147 (SC 147) 2015-15272 Notice Notice of Availability of the Final Environmental Assessment (EA) and Finding of No Significant Impact/Record of Deci... 2015-15273 Notice Notice of Emergency Submission of Proposed Information Collection to OMB; Emergency Comment Request Renewable Energy ... 2015-15274 Notice Agency Information Collection Activities; Submission to the Office of Management and Budget for Review and Approval; ... 2015-15276 Notice Privacy Act of 1974; System of Records 2015-15277 Proposed Rule Guidance Under Section 529A: Qualified ABLE Programs 2015-15280 Notice Meeting of the Secretary's Advisory Committee on Human Research Protections 2015-15286 Notice Health Resources and Services Administration 2015-15288 Notice Agency Information Collection Activities: Information Collection Renewal; Submission for OMB Review; International Re... 2015-15292 Proposed Rule Atlantic Ocean South of Entrance to Chesapeake Bay off Camp Pendleton, Virginia; Firing Range 2015-15293 Proposed Rule West Arm Behm Canal, Naval Surface Warfare Center, Ketchikan Alaska; Restricted Areas. 2015-15294 Rule Lifeline and Link Up Reform 2015-15295 Notice Agency Information Collection Activities: Information Collection Renewal; Submission for OMB Review; Subordinated Debt 2015-15297 Notice Large Power Transformers From the Republic of Korea: Second Amended Final Results of Antidumping Duty Administrative ... 2015-15312 Notice Commission To Eliminate Child Abuse and Neglect Fatalities; Announcement of Meeting 2015-15314 Rule Safety Zone; Southern California Annual Fireworks Events for the San Diego Captain of the Port Zone 2015-15317 Rule Safety Zone; Fireworks Display, Columbia River, Cathlamet, WA 2015-15323 Notice Notice of Regulatory Waiver Requests Granted for the First Quarter of Calendar Year 2015 2015-15324 Notice Imposition of Conditions of Entry for Certain Vessels Arriving to the United States From the Republic of the Gambia 2015-15325 Notice Meeting of National Council on the Humanities 2015-15330 Notice Sunshine Act Meeting Notice 2015-15355 Notice Sunshine Act Notice 2015-15357 Notice In the Matter of BioCoral, Inc., GC China Turbine Corp., Race World International, Inc., and Worldwide Biotech & Phar... 2015-15374 Notice In the Matter of KPNQwest N.V. and Preventia, Inc.; Order of Suspension of Trading 2015-15375 Notice In the Matter of China Organic Fertilizer, Inc., Order of Suspension of Trading 2015-15381 Notice In the Matter of GSP-2, Inc., Order of Suspension of Trading 2015-15382 Notice Notice of Order Soliciting Community Proposals 2015-15393
Friday, June 19, 2015 (146 documents)
Rule Control of Listeria monocytogenes in Ready-to-Eat Meat and Poultry Products 2015-13507 Proposed Rule Partial Approval and Disapproval of Air Quality State Implementation Plans (SIP); State of Nebraska; Infrastructure S... 2015-14336 Notice Air Traffic Procedures Advisory Committee 2015-14801 Notice Federal Property Suitable as Facilities To Assist the Homeless 2015-14835 Rule National Organic Program: USDA Organic Regulations 2015-14865 Rule Partitions of Eligible Multiemployer Plans 2015-14930 Rule Thiram; Pesticide Tolerance 2015-14944 Rule Suspension of Benefits Under the Multiemployer Pension Reform Act of 2014 2015-14945 Notice Agency Information Collection Activities; Proposed Renewal and Comment Request; TSCA Section 8(a) Preliminary Assessm... 2015-14946 Proposed Rule Suspension of Benefits Under the Multiemployer Pension Reform Act of 2014 2015-14948 Proposed Rule Proposal To Mitigate Exposure to Bees From Acutely Toxic Pesticide Products; Extension of Comment Period 2015-14950 Notice Final NOAA Restoration Center Programmatic Environmental Impact Statement 2015-14984 Proposed Rule Airworthiness Directives; Pratt & Whitney Canada Corp. Turboshaft Engines 2015-14986 Rule Airworthiness Directives; Pratt & Whitney Division Turbofan Engines 2015-14992 Proposed Rule Airworthiness Directives; AlliedSignal Inc. and Rajay Inc. Oil Scavenge Pumps 2015-14993 Rule Airworthiness Directives; Fokker Services B.V. Airplanes 2015-14994 Rule Presumption of Herbicide Exposure and Presumption of Disability During Service for Reservists Presumed Exposed to Her... 2015-14995 Notice OSHA Strategic Partnership Program (OSPP) for Worker Safety and Health 2015-15011 Notice Agency Information Collection Activities: Final Collection; Comment Request 2015-15012 Notice Agency Information Collection Activities; Submission to the Office of Management and Budget for Review and Approval; ... 2015-15015 Notice Agency Information Collection Activities; Submission to the Office of Management and Budget for Review and Approval; ... 2015-15016 Notice National Center for Advancing Translational Sciences; Notice of Closed Meeting 2015-15021 Notice National Institute of Mental Health; Notice of Closed Meeting 2015-15022 Notice National Institute of Arthritis and Musculoskeletal and Skin Diseases; Notice of Closed Meeting 2015-15023 Notice National Institute of Arthritis and Musculoskeletal and Skin Diseases; Notice of Closed Meeting 2015-15024 Notice Center for Scientific Review Amended; Notice of Meeting 2015-15025 Notice Center for Scientific Review; Notice of Closed Meetings 2015-15026 Notice National Institute of Diabetes and Digestive and Kidney Diseases; Notice of Closed Meetings 2015-15027 Notice National Eye Institute; Notice of Closed Meeting 2015-15028 Notice National Eye Institute; Notice of Closed Meetings 2015-15029 Notice National Institute of Allergy and Infectious Diseases; Notice of Closed Meeting 2015-15030 Notice National Human Genome Research Institute; Notice of Closed Meeting 2015-15031 Notice Proposed Information Collection; Policy for Evaluation of Conservation Efforts When Making Listing Decisions (PECE) 2015-15035 Notice Self-Regulatory Organizations; ICE Clear Europe Limited; Notice of Filing and Immediate Effectiveness of Proposed Rul... 2015-15043 Notice Self-Regulatory Organizations; Chicago Board Options Exchange, Incorporated; Notice of Filing and Immediate Effective... 2015-15044 Notice FFI Advisors, LLC, et al.; Notice of Application 2015-15045 Notice TCP Capital Corp., et al.; Notice of Application 2015-15046 Notice Agency Information Collection Activities; Proposed Collection 2015-15047 Notice Investigations Regarding Eligibility To Apply for Worker Adjustment Assistance 2015-15051 Notice Energizer; One Worker Reporting to the Westlake Facility Located in Marietta, Ohio; Amended Certification Regarding E... 2015-15052 Notice Microsemi Corporation, Including On-Site Leased Workers From Duran Hcp, Allentown, Pennsylvania, Microsemi Corporatio... 2015-15053 Notice Availability of the Supplemental Draft Environmental Impact Statement for the Northern Integrated Supply Project, Lar... 2015-15055 Notice Cambia Health Solutions, Inc., Claims Department and Membership Team, Portland, Oregon; Cambia Health Solutions, Inc.... 2015-15060 Notice Riverside Publishing Company, Technical Production Services Group, A Subsidiary of Houghton Mifflin Harcourt Publishi... 2015-15061 Notice Notice of Determinations Regarding Eligibility To Apply for Worker Adjustment Assistance and Alternative Trade Adjust... 2015-15066 Notice Brayton International; A Subsidiary of Steelcase, Inc.; Including On-Site Leased Workers From Manpower Group, Experis... 2015-15067 Notice Rockwell Automation Shared Service Center Including On-Site Leased Workers From Allegis, Milwaukee, Wisconsin; Rockwe... 2015-15068 Notice Autoliv ASP, Inc., Autoliv Electronics Division, Production Operations Department, Including On-Site Leased Workers F... 2015-15069 Notice Agency Information Collection Activities: Request for Comments 2015-15073 Notice Agency Information Collection Activities; Approval of a New Collection; Privacy Industry Feedback Survey 2015-15074 Notice Agency Information Collection Activities; Proposed eCollection eComments Requested; Extension of a Currently Approved... 2015-15075 Notice Size, Shape, and Other Physical Attributes of Generic Tablets and Capsules; Guidance for Industry; Availability 2015-15076 Notice Agency Information Collection Activities; Submission for Office of Management and Budget Review; Comment Request; Sur... 2015-15077 Notice Agency Information Collection Activities; Proposed Collection; Comment Request; Early Food Safety Evaluation of New N... 2015-15078 Notice Formations of, Acquisitions by, and Mergers of Bank Holding Companies 2015-15079 Notice Formations of, Acquisitions by, and Mergers of Savings and Loan Holding Companies; Correction 2015-15080 Notice Agency Information Collection Activities: Comment Request 2015-15081 Rule Drawbridge Operation Regulation; Isle of Wight (Sinepuxent) Bay, Ocean City, MD 2015-15082 Notice Notice of Filing of Plats of Survey, New Mexico 2015-15083 Notice Agency Information Collection Activities: Comment Request 2015-15084 Rule Pacific Halibut Fisheries; Revisions to Charter Halibut Fisheries Management in Alaska 2015-15085 Rule Fisheries of the Northeastern United States; Recreational Management Measures for the Summer Flounder, Scup, and Blac... 2015-15086 Notice Endangered and Threatened Wildlife and Plants; Notice of 12-Month Finding on a Petition To List Bottlenose Dolphins i... 2015-15087 Notice Hours of Service of Drivers: California Farm Bureau Federation; Granting of Application for Exemption 2015-15088 Notice Agency Information Collection Activities: Comment Request 2015-15089 Rule Hazardous Materials Safety Permit (HMSP) Program: Amendment to Enforcement Policy 2015-15091 Notice Dominion Carolina Gas Transmission, LLC; Notice of Application 2015-15092 Notice AZ721 LLC; Supplemental Notice That Initial Market-Based Rate Filing Includes Request for Blanket Section 204 Authori... 2015-15093 Notice Joliet Battery Storage LLC; Supplemental Notice That Initial Market-Based Rate Filing Includes Request for Blanket Se... 2015-15094 Notice West Chicago Battery Storage LLC; Supplemental Notice That Initial Market-Based Rate Filing Includes Request for Blan... 2015-15095 Notice Notice of Commission Staff Attendance 2015-15096 Notice N.E.W. Hydro, Inc.; Notice of Application Accepted for Filing, Soliciting Motions To Intervene and Protests, Ready fo... 2015-15097 Notice Mountain Village, CO; Notice of Preliminary Determination of a Qualifying Conduit Hydropower Facility and Soliciting ... 2015-15098 Notice Mountain Village, CO; Notice of Preliminary Determination of a Qualifying Conduit Hydropower Facility and Soliciting ... 2015-15099 Notice SPS of Oregon; Notice of Preliminary Determination of a Qualifying Conduit Hydropower Facility and Soliciting Comment... 2015-15100 Notice Combined Notice of Filings #1 2015-15101 Notice Combined Notice of Filings #2 2015-15102 Notice Combined Notice of Filings #1 2015-15103 Notice Comanche Trail Pipeline, LLC; Notice of Application 2015-15104 Notice Natural Gas Pipeline Company of America LLC; Notice of Application 2015-15105 Notice Notice of Effectiveness of Exempt Wholesale Generator Status 2015-15106 Notice 87RL 8me LLC; Supplemental Notice That Initial Market-Based Rate Filing Includes Request for Blanket Section 204 Auth... 2015-15107 Notice Notice of Commission Staff Attendance 2015-15108 Notice Idaho Irrigation District, New Sweden Irrigation District; Notice of Intent To File License Application, Filing of Pr... 2015-15109 Notice Columbia Gas Transmission, LLC; Notice of Application 2015-15111 Notice Notice of Petitions by Firms for Determination of Eligibility To Apply for Trade Adjustment Assistance 2015-15113 Notice Submission for OMB Review; Comment Request; “Clearance for the Collection of Qualitative Feedback on Agency Service D... 2015-15116 Notice Practitioner Conduct and Discipline 2015-15117 Notice Notice of Availability of the Draft Programmatic Environmental Impact Statement To Evaluate the Use of Herbicides on ... 2015-15118 Notice Food Allergen Labeling Exemption Petitions and Notifications; Guidance for Industry; Availability 2015-15119 Notice Procurement List; Proposed Additions 2015-15121 Notice Procurement List; Additions and Deletions 2015-15122 Notice Announcement of Food and Drug Administration Demo Day for the 2014 Food and Drug Administration Food Safety Challenge... 2015-15124 Notice Agency Information Collection Activities: Submission for OMB Review; Comment Request 2015-15125 Notice Agency Information Collection Activities: Proposed Collection; Comment Request 2015-15126 Notice Notice of Federal Advisory Committee Manufactured Housing Consensus Committee Structure and Design Subcommittee Telec... 2015-15127 Notice Agency Forms Undergoing Paperwork Reduction Act Review 2015-15128 Notice Medicare Program; Oncology Care Model: Request for Applications; Extension of the Submission Deadline for Applications 2015-15129 Notice Federal Acquisition Regulation; Information Collection; Integrity of Unit Prices 2015-15131 Notice Information Collection; Professional Employee Compensation Plan 2015-15132 Notice Fisheries of the South Atlantic; South Atlantic Fishery Management Council (SAFMC); Public Meetings 2015-15135 Notice Fisheries of the South Atlantic; Southeast Data, Assessment and Review (SEDAR); Public Meeting 2015-15136 Notice Adjustment of Cable Statutory License Royalty Rates 2015-15137 Notice Agency Information Collection Activities: Application for Action on an Approved Application or Petition, Form I-824; ... 2015-15138 Notice Information Collection Request to Office of Management and Budget 2015-15139 Notice Environmental Impact Statement for the Recapitalization of Infrastructure Supporting Naval Spent Nuclear Fuel Handlin... 2015-15140 Notice Medicare Program; Request for an Exception to the Prohibition on Expansion of Facility Capacity Under the Hospital Ow... 2015-15141 Notice Oklahoma; Amendment No. 3 to Notice of a Major Disaster Declaration 2015-15142 Notice Oklahoma; Amendment No. 2 to Notice of a Major Disaster Declaration 2015-15143 Notice Texas; Amendment No. 2 to Notice of a Major Disaster Declaration 2015-15144 Rule Amendments for Small and Additional Issues Exemptions Under the Securities Act (Regulation A) 2015-15146 Notice Notification of Proposed Production Activity, BMW Manufacturing Co., LLC, Subzone 38A, (Motor Vehicles), Spartanburg,... 2015-15147 Notice Foreign-Trade Zone (FTZ) 27-Boston, Massachusetts, Notification of Proposed Production Activity, Claremont Flock, (Te... 2015-15148 Notice Grant of Authority; Establishment of a Foreign-Trade Zone Under the Alternative Site Framework Limon, Colorado 2015-15149 Notice Silicomanganese From Australia: Postponement of Preliminary Determination of Antidumping Duty Investigation 2015-15150 Notice Proposed Directive on Groundwater Resource Management, Forest Service Manual 2560 2015-15151 Notice Deepwater Horizon Oil Spill; Draft Phase IV Early Restoration Plan and Environmental Assessments 2015-15152 Notice Hispanic Council on Federal Employment 2015-15153 Notice Environmental Impact Statements; Notice of Availability 2015-15154 Notice Dental Preventive and Clinical Support Centers Program; Correction 2015-15156 Notice Office of Direct Service and Contracting Tribes; National Indian Health Outreach and Education-Health Reform Funding ... 2015-15157 Proposed Rule Approval and Promulgation of State Implementation Plan Revisions; Rules, General Requirements and Test Methods; Utah 2015-15158 Notice Proposed Information Collection Request; Comment Request; Emergency Planning and Release Notification Requirements un... 2015-15160 Notice Proposed Information Collection Request; Comment Request; Trade Secret Claim Submissions under the Emergency Planning... 2015-15178 Notice Pesticide Product Registration; Receipt of Applications for New Uses 2015-15180 Notice Use of High Throughput Assays and Computational Tools; Endocrine Disruptor Screening Program; Notice of Availability ... 2015-15182 Rule Special Local Regulations for Marine Events, Atlantic Ocean; Atlantic City, New Jersey 2015-15184 Proposed Rule Special Local Regulations for Marine Events, Manasquan River; Seaside Park, New Jersey 2015-15185 Rule Special Local Regulations; Grand National Drag Boat Races, Atlantic Intracoastal Waterway; Bucksport, SC 2015-15186 Notice Oklahoma Disaster Number OK-00081 2015-15187 Rule Safety Zone; Bridgefest Regatta Fireworks, Portage Canal, Hancock, MI 2015-15188 Notice Oklahoma Disaster Number OK-00092 2015-15189 Rule Drawbridge Operation Regulation; Niantic River, Niantic, CT 2015-15190 Notice Application for New Awards; National Center for Information and Technical Support for Postsecondary Students With Dis... 2015-15191 Notice Notice of Funds Availability (NOFA) for the Rural Microentrepreneur Assistance Program for Fiscal Year 2015 2015-15193 Rule Orders: Reporting by Regulated Entities of Stress Testing Results as of September 30, 2014 2015-15194 Notice Information Collection Request Submission for OMB Review 2015-15213 Notice In the Matter of Oraco Resources, Inc., SaviCorp (a/k/a SaVi Media Group, Inc.), Smoky Market Foods, Inc., Soltera Mi... 2015-15221 Notice In the Matter of Neologic Animation Inc., Order of Suspension of Trading 2015-15223 Notice In The Matter of Revolutionary Concepts, Inc.; Order of Suspension of Trading 2015-15224 Notice In the Matter of Enterologics, Inc., Midas Medici Group Holdings, Inc., and SEFE, Inc., Order of Suspension of Trading 2015-15229 Notice President's Council of Advisors on Science and Technology Meeting 2015-15278 Notice Sunshine Act; Notice of Meeting 2015-15311 Notice Sunshine Act Meeting 2015-15326 Rule Addition of Certain Persons to the Entity List C1-2014-17196 Notice Mid-Atlantic Fishery Management Council (MAFMC); Public Meeting C1-2015-13766
Thursday, June 18, 2015 (86 documents)
Rule Approval and Promulgation of Air Quality Implementation Plans; New Mexico; Transportation Conformity and Conformity o... 2015-13948 Rule Opioid Drugs in Maintenance and Detoxification Treatment of Opiate Addiction; Proposed Modification of Dispensing Res... 2015-14421 Rule Removal of Obsolete Provisions 2015-14424 Proposed Rule Qualifying Income From Activities of Publicly Traded Partnerships With Respect to Minerals or Natural Resources; Corr... 2015-14467 Proposed Rule Organization and Functions of the Board and Delegations of Authority 2015-14517 Rule Airworthiness Directives; The Boeing Company Airplanes 2015-14703 Notice Prize Purchases 2015-14730 Proposed Rule Proposed Amendment of Class E Airspace; El Paso, TX 2015-14810 Rule Airworthiness Directives; Airbus Helicopters Deutschland GmbH (Previously Eurocopter Deutschland GmbH) (Airbus Helico... 2015-14852 Rule Drawbridge Operation Regulation; Chambers Creek, Steilacoom, WA 2015-14882 Notice Notice of Agreements Filed 2015-14920 Proposed Rule Hearing on Definition of the Term “Fiduciary”; Conflict of Interest Rule-Retirement Investment Advice and Related Pro... 2015-14921 Notice Recreational Boating Safety Projects, Programs, and Activities Funded Under Provisions of the Transportation Equity A... 2015-14924 Notice Agency Information Collection Activities: Comment Request 2015-14932 Notice Agency Information Collection Activities: Request for Comments for New Information Collection 2015-14933 Rule Fisheries of the Northeastern United States; Northeast Multispecies Fishery; Possession Limit Adjustments for the Com... 2015-14942 Notice Muscle Shoals Reservation Redevelopment, Colbert County, Alabama 2015-14943 Notice Announcement of an Open Public Meeting 2015-14947 Notice Agency Information Collection Activities: Comment Request 2015-14951 Notice Agency Information Collection Activities: Comment Request 2015-14952 Notice Agency Information Collection Activities: Comment Request 2015-14954 Notice Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest 2015-14957 Rule Delegations of Authority: Office of Regulation Policy and Management (ORPM) 2015-14959 Rule Incorporation by Reference; North American Standard Out-of-Service Criteria; Hazardous Materials Safety Permits 2015-14961 Notice Mandatory Guidelines for Federal Workplace Drug Testing Programs; Request for Information Regarding Specific Issues R... 2015-14964 Notice Rate Adjustment Remand 2015-14965 Notice Notice of Opportunity and Procedures To Request Assistance on Tariff Classification and Customs Valuation Treatment b... 2015-14968 Notice New York Alaska ETF Management LLC, et al.; Notice of Application 2015-14969 Notice Self-Regulatory Organizations; NYSE MKT LLC; Notice of Filing and Immediate Effectiveness of Proposed Rule Change to ... 2015-14970 Notice Regulatory Organizations; BATS Exchange, Inc.; Notice of Filing and Immediate Effectiveness of a Proposed Rule Change... 2015-14971 Notice Notice of Submission for Approval: Information Collection 3206-0106; Interview Survey Form, INV 10 2015-14972 Notice Melamine From the People's Republic of China: Preliminary Determination of Sales at Less Than Fair Value 2015-14973 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; Asbestos in Construction Standard 2015-14974 Notice Extension of Agency Information Collection Activity Under OMB Review: Flight Training for Aliens and Other Designated... 2015-14976 Notice Guam; Major Disaster and Related Determinations 2015-14977 Notice Amendment No. 4 to Notice of a Major Disaster Declaration 2015-14978 Notice Oklahoma; Amendment No. 1 to Notice of a Major Disaster Declaration 2015-14979 Notice Submission for OMB Review; Comment Request 2015-14981 Notice Factors To Consider When Making Benefit-Risk Determinations for Medical Device Investigational Device Exemptions; Dra... 2015-14982 Notice Non-Microbial Biomarkers of Infection for In Vitro Diagnostic Device Use; Public Workshop; Request for Comments 2015-14983 Notice Formations of, Acquisitions by, and Mergers of Bank Holding Companies 2015-14985 Notice Notice of Receipt of Complaint; Solicitation of Comments Relating to the Public Interest 2015-14987 Notice Conservation Reserve Program 2015-14988 Notice Cancellation of Meeting; Genomic Medicine Program Advisory Committee; Notice of Meeting Cancellation 2015-14990 Notice Receipt of Enhancement of Survival Permit Applications Developed in Accordance With the Template Safe Harbor Agreemen... 2015-14996 Notice Land Between The Lakes Advisory Board 2015-14997 Notice Advisory Committee on Disability Compensation, Notice of Meeting 2015-14999 Notice MyVA Advisory Committee; Notice of Meeting 2015-15000 Proposed Rule Energy Conservation Program: Energy Conservation Standards for Room Air Conditioners; Request for Information 2015-15001 Proposed Rule Ocean Dumping: Proposed Modification of Final Site Designation 2015-15002 Notice Notification of the Next CAFTA-DR Environmental Affairs Council Meeting 2015-15003 Notice Solicitation of Nominations for Membership on the Appliance Standards and Rulemaking Federal Advisory Committee 2015-15004 Notice Notice of Request for Extension of Approval of an Information Collection; Citrus Greening and Asian Citrus Psyllid; Q... 2015-15005 Notice Notice of Availability for the Alton Coal Tract Coal Lease by Application Supplemental Draft Environmental Impact Sta... 2015-15006 Notice Public Land Order No. 7836; Withdrawal of National Forest System Lands for the White King/Lucky Lass Mines Remediatio... 2015-15007 Notice Notice of Request for Revision to and Extension of Approval of an Information Collection; Importation of Hass Avocado... 2015-15008 Notice Certain Magnesia Carbon Bricks From the People's Republic of China and Mexico: Notice of Court Decision Not in Harmon... 2015-15009 Notice Executive Order 13650 Improving Chemical Facility Safety and Security Webinar: Implementation Updates 2015-15010 Notice Meeting of the Advisory Committee; Meeting 2015-15014 Notice Hours of Service of Drivers: Specialized Carriers & Rigging Association (SC&RA); Application for Exemption 2015-15018 Notice Privacy Act New System of Records 2015-15019 Notice Privacy Act New System of Records 2015-15020 Notice Notice of Intent To Amend the Cottonwood Resource Management Plan and Prepare an Environmental Assessment and Notice ... 2015-15032 Notice State, Local, Tribal, and Private Sector Policy Advisory Committee (SLTPS-PAC) 2015-15033 Notice Human Immunodeficiency Virus (HIV) Organ Policy Equity (HOPE) Act Safeguards and Research Criteria for Transplantatio... 2015-15034 Proposed Rule Proposed Expansion of the Willamette Valley Viticultural Area 2015-15036 Proposed Rule Proposed Establishment of the Loess Hills District Viticultural Area 2015-15037 Notice Privacy Act of 1974; Systems of Records 2015-15039 Notice Submission for OMB Review; Comment Request 2015-15040 Notice Submission for OMB Review; Comment Request 2015-15041 Notice Proposed Collection; Comment Request on Excise Tax for Income Realized on Receipt of Greenmail 2015-15042 Rule Strategic Economic and Community Development 2015-15048 Notice Proposed Collection; Comment Request for Form 712 2015-15049 Notice Proposed Collection; Comment Request for Form 5310-A 2015-15050 Notice Proposed Collection; Comment Request for Form 5884-C 2015-15054 Notice Internal Revenue Service 2015-15056 Notice Internal Revenue Service 2015-15057 Notice Antidumping Duty Investigation of Certain Passenger Vehicle and Light Truck Tires From the People's Republic of China... 2015-15058 Notice Countervailing Duty Investigation of Certain Passenger Vehicle and Light Truck Tires From the People's Republic of Ch... 2015-15059 Notice Agency Information Collection Activity; Proposed Collection 2015-15062 Notice Advisory Committee on Beginning Farmers and Ranchers; Request for Nominations 2015-15064 Notice Notice of Suspension and Commencement of Proposed Debarment Proceedings; Federal Lifeline Universal Service Support M... 2015-15065 Notice Beginning Farmers and Ranchers Advisory Committee-Subcommittee on Land Tenure 2015-15070 Notice Patent and Trademark Public Advisory Committees 2015-15071 Notice Sunshine Act Meeting Notice 2015-15120 Notice Sunshine Act Meeting 2015-15134
Wednesday, June 17, 2015 (143 documents)
Notice Plan of Operations To Conduct 3-Dimensional Seismic Oil and Gas Exploration Within Big Cypress National Preserve 2015-14425 Notice Environmental Impact Statement for a Special Use Permit to Dare County for Activities Related to the Protection of No... 2015-14426 Proposed Rule Amendment to the International Traffic in Arms Regulations: Revision of U.S. Munitions List Categories XIV and XVIII 2015-14472 Proposed Rule Commerce Control List: Addition of Items Determined to No Longer Warrant Control Under United States Munitions List C... 2015-14474 Proposed Rule 340B Drug Pricing Program Ceiling Price and Manufacturer Civil Monetary Penalties Regulation 2015-14648 Rule Approval and Promulgation of Implementation Plans 2015-14652 Rule Privacy Act Regulations 2015-14654 Rule Airworthiness Directives; Honeywell International Inc. Turboprop Engines 2015-14694 Proposed Rule Airworthiness Directives; General Electric Company Turbofan Engines 2015-14695 Notice Receipt of Test Data Under the Toxic Substances Control Act 2015-14748 Notice Information Collection: Exemptions and Continued Regulatory Authority in Agreement States and in Offshore Waters Unde... 2015-14766 Notice Notice to All Interested Parties of the Termination of the Receivership of 10414 Polk County Bank, Johnson, IA 2015-14773 Notice Agency Information Collection Activities: Proposed Collection; Comment Request 2015-14774 Notice Ferrari North America, Inc., Receipt of Petition for Decision of Inconsequential Noncompliance 2015-14779 Notice Submission for OMB Review; Comment Request 2015-14780 Notice Advisory Council on Employee Welfare and Pension Benefit Plans; Nominations for Vacancies 2015-14781 Rule Reserve Account 2015-14783 Notice Agency Forms Undergoing Paperwork Reduction Act Review 2015-14786 Notice Proposed Data Collection Submitted for Public Comment and Recommendations 2015-14787 Notice Notice of Public Meeting of the Missouri Advisory Committee for a Meeting To Discuss the Agenda and Logistics for Its... 2015-14788 Notice Agency Information Collection Activities: Proposed Collection Renewals; Comment Request 2015-14795 Notice Proposed Collection of Information: Voucher for Payment of Awards 2015-14800 Notice Automated Matching Systems Exchange, LLC; Order Denying an Application for a Limited Volume Exemption From Registrati... 2015-14807 Notice Statement of Organization, Functions, and Delegations of Authority 2015-14808 Proposed Rule Overtime Pay for Border Patrol Agents 2015-14809 Notice Excepted Service 2015-14811 Notice Submission for OMB Review; Comment Request 2015-14813 Notice Submission for OMB Review; Comment Request 2015-14814 Notice Excepted Service 2015-14815 Notice Proposed Directive for National Saw Program Policy 2015-14817 Notice Self-Regulatory Organizations; NASDAQ OMX BX, Inc.; Notice of Filing and Immediate Effectiveness of a Proposed Rule C... 2015-14819 Notice Self-Regulatory Organizations; EDGA Exchange, Inc.; Notice of Filing and Immediate Effectiveness of a Proposed Rule C... 2015-14820 Notice Self-Regulatory Organizations; EDGA Exchange, Inc.; Notice of Filing and Immediate Effectiveness of a Proposed Rule C... 2015-14821 Notice Self-Regulatory Organizations; NYSE MKT LLC; Order Approving Proposed Rule Change To Amend the Sixth Amended and Rest... 2015-14822 Notice Self-Regulatory Organizations; EDGX Exchange, Inc.; Notice of Filing and Immediate Effectiveness of a Proposed Rule C... 2015-14823 Notice Self-Regulatory Organizations; EDGX Exchange, Inc.; Notice of Filing and Immediate Effectiveness of a Proposed Rule C... 2015-14824 Notice Self-Regulatory Organizations; NYSE MKT, LLC; Notice of Filing and Immediate Effectiveness of Proposed Rule Change Re... 2015-14825 Notice Self-Regulatory Organizations; Miami International Securities Exchange LLC; Order Approving a Proposed Rule Change To... 2015-14826 Notice Self-Regulatory Organizations; New York Stock Exchange, LLC; Notice of Filing of Proposed Rule Change Making Permanen... 2015-14827 Notice Self-Regulatory Organizations; Financial Industry Regulatory Authority, Inc.; Notice of Filing of a Proposed Rule Cha... 2015-14828 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Order Approving Proposed Rule Change To Amend NYSE Arca Rules 3.1 and... 2015-14829 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Filing and Immediate Effectiveness of Proposed Rule Change ... 2015-14830 Notice Self-Regulatory Organizations; BATS Exchange, Inc.; Notice of Filing and Immediate Effectiveness of a Proposed Rule C... 2015-14831 Notice Self-Regulatory Organizations; BATS Y-Exchange, Inc.; Notice of Filing and Immediate Effectiveness of a Proposed Rule... 2015-14832 Notice Self-Regulatory Organizations; Financial Industry Regulatory Authority, Inc.; Notice of Filing and Immediate Effectiv... 2015-14833 Notice Proposed Extension of Information Collection Requests Submitted for Public Comment 2015-14837 Notice Agency Information Collection Activities; Comment Request; Middle Grades Longitudinal Study of 2016-2017 (MGLS:2017) ... 2015-14838 Notice Announcement of the Award of Single-Source Expansion Supplement Grants to Seven Personal Responsibility Education Pro... 2015-14839 Notice Codex Alimentarius Commission: Meeting of the Codex Committee on Fresh Fruits and Vegetables 2015-14840 Notice Codex Alimentarius Commission: Meeting of the Codex Committee on Spices and Culinary Herbs 2015-14841 Notice Massachusetts Disaster #MA-00065 2015-14842 Notice Oklahoma Disaster Number OK-00081 2015-14843 Notice Agency Information Collection Activities: Request for Fee Waiver, Form I-912; Request for Fee Exemption; Revision of ... 2015-14844 Notice Agency Information Collection Activities: Interagency Record of Request A, G, or NATO Dependent Employment Authorizat... 2015-14845 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; O*NET Data Collection Program 2015-14846 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; Employee Retirement Income Secu... 2015-14847 Notice Notice of Information Collection 2015-14848 Notice Submission for OMB Review; Comment Request 2015-14849 Notice Agency Information Collection Activities; Proposed Collection; Public Comment Request 2015-14850 Notice Formations of, Acquisitions by, and Mergers of Bank Holding Companies 2015-14851 Notice Proposed Low-Effect Habitat Conservation Plan for the California Tiger Salamander and California Red-Legged Frog, Son... 2015-14853 Notice Petition for Waiver of Compliance 2015-14854 Notice Automobili Lamborghini SpA, Receipt of Petition for Decision of Inconsequential Noncompliance 2015-14856 Notice Petition for Waiver of Compliance 2015-14858 Notice Notice of Application for Approval of Discontinuance or Modification of a Railroad Signal System 2015-14859 Notice Submission for OMB Review; Comment Request 2015-14860 Notice Submission for OMB Review; Comment Request 2015-14861 Notice Proposed Agency Information Collection Activities; Comment Request 2015-14862 Notice Citric Acid and Certain Citrate Salts From Canada and China 2015-14863 Notice Agency Information Collection Activities; Submission to the Office of Management and Budget for Review and Approval; ... 2015-14864 Notice Combined Notice of Filings #1 2015-14866 Notice Southern Star Central Gas Pipeline, Inc.; Notice of Request Under Blanket Authorization 2015-14867 Notice Southern Star Central Gas Pipeline, Inc.; Notice of Request Under Blanket Authorization 2015-14868 Notice Eden Solar, LLC; Supplemental Notice That Initial Market-Based Rate Filing Includes Request for Blanket Section 204 A... 2015-14869 Notice Notice of Commission Staff Attendance 2015-14870 Notice Notice of Public Availability of FY 2014 Service Contract Inventories and Supplemental Data 2015-14871 Notice Georgia Power Company; Notice of Proposed Restricted Service List for a Programmatic Agreement 2015-14872 Notice Riverdale Power and Electric Company, Inc.; Notice Soliciting Applications 2015-14873 Notice Old Harbor Hydroelectric Project; Notice of Meetings 2015-14874 Notice Records Governing Off-the-Record Communications; Public Notice 2015-14875 Notice Notice of Commission Staff Attendance 2015-14877 Notice Notice of Request for Revision of a Currently Approved Collection 2015-14878 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Food and Cosmetic... 2015-14879 Notice Agency Information Collection Activities; Submission for Office of Management and Budget Review; Comment Request; Imp... 2015-14880 Notice Content and Format of Abbreviated 510(k)s for Early Growth Response 1 Gene Fluorescence In-Situ Hybridization Test Sy... 2015-14881 Notice Final Determination Regarding Partially Hydrogenated Oils 2015-14883 Notice Naming of Drug Products Containing Salt Drug Substances; Guidance for Industry; Availability 2015-14884 Notice Medical Device User Fee Amendments; Public Meeting; Request for Comments 2015-14885 Notice Agency Information Collection Activities; Submission for Office of Management and Budget Review; Comment Request; Irr... 2015-14886 Notice Notice of Intent To Grant a Buy America Waiver to the City of Sacramento, California, Department of Public Works, for... 2015-14887 Notice Agency Information Collection Activities; Submission for Office of Management and Budget Review; Comment Request; Reg... 2015-14888 Notice Agency Information Collection Activities; Proposed Collection; Submission for Office of Management and Budget Review;... 2015-14889 Notice Request for Comment on Exchange-Traded Products 2015-14890 Notice Proposed Collection of Information: Trace Request for Electronic Funds Transfer (EFT) Payment; and Trace Request Dire... 2015-14891 Notice Combined Notice of Filings #1 2015-14892 Notice Combined Notice of Filings 2015-14893 Notice Duke Energy Corporation, Duke Energy Commercial Asset Management, Inc., and Duke Energy Lee II, LLC v. PJM Interconne... 2015-14894 Notice Notice of Complaint 2015-14895 Notice Notice of Application for Approval of Discontinuance or Modification of a Railroad Signal System 2015-14896 Notice Fusion Energy Sciences Advisory Committee 2015-14897 Notice Biological and Environmental Research Advisory Committee 2015-14898 Notice Advanced Scientific Computing Advisory Committee 2015-14899 Notice Advanced Scientific Computing Advisory Committee 2015-14900 Notice Environmental Management Site-Specific Advisory Board, Portsmouth 2015-14901 Notice Submission for OMB Review; 30-Day Comment Request; Population Assessment of Tobacco and Health (PATH) Study-3rd Wave ... 2015-14902 Notice Center for Scientific Review; Notice of Closed Meetings 2015-14903 Rule Special Conditions: Gulfstream Model GVII Series Airplanes; Limit Pilot Forces for Side-Stick Controller 2015-14904 Proposed Rule Endangered and Threatened Species; Identification and Proposed Listing of Eleven Distinct Population Segments of Gree... 2015-14906 Proposed Rule Financial Qualifications for Reactor Licensing 2015-14907 Notice Missoula Resource Advisory Committee 2015-14908 Notice Controlled Substances: 2015 Established Aggregate Production Quotas for Three Temporarily Controlled Synthetic Cannab... 2015-14909 Notice Adjusted Aggregate Production Quotas for Difenoxin, Diphenoxylate (for Conversion), and Marijuana 2015-14910 Notice Importer of Controlled Substances Registration: Mylan Technologies, Inc. 2015-14911 Notice Manufacturer of Controlled Substances Registration: Siemens Healthcare Diagnostics, Inc. 2015-14912 Notice Petition for Exemption; Summary of Petition Received; Seaborne Virgin Island 2015-14913 Notice Nanotechnology-Inspired Grand Challenges for the Next Decade 2015-14914 Notice Petition for Exemption; Summary of Petition Received; Major Daniel K. Florence 2015-14915 Notice 60-Day Notice of Proposed Information Collection: Section 3 Summary Report for Economic Opportunities for Low and Ver... 2015-14916 Rule Snapper-Grouper Fishery of the South Atlantic; 2015 Commercial Accountability Measure and Closure for the South Atlan... 2015-14917 Notice Extension of Public Comment Period for Application for Proposed Project for Clean Line Plains & Eastern Transmission ... 2015-14918 Notice Notice and Request for Comments 2015-14922 Notice Records Schedules; Availability and Request for Comments 2015-14923 Notice Sanctions Actions Pursuant to Executive Order 13224 2015-14925 Notice Draft General Management Plan/Environmental Impact Statement, Fire Island National Seashore, New York 2015-14927 Proposed Rule Endangered and Threatened Wildlife and Plants; Removing Eastern Puma (=Cougar) From the Federal List of Endangered an... 2015-14931 Proposed Rule Parts and Accessories Necessary for Safe Operation: Federal Motor Vehicle Safety Standards Certification for Commerci... 2015-14934 Notice Availability of Health Effects Support Documents and Drinking Water Health Advisories for Cyanobacterial Toxins; and ... 2015-14936 Notice Notice of Petitions by Firms for Determination of Eligibility To Apply for Trade Adjustment Assistance 2015-14937 Notice Notice of a Public Meeting: The National Drinking Water Advisory Council (NDWAC) Lead and Copper Rule Working Group M... 2015-14938 Proposed Rule Proposed Priority-Rehabilitation Training: Vocational Rehabilitation Workforce Innovation Technical Assistance Center 2015-14940 Notice Temporary Emergency Committee of the Board of Governors; Sunshine Act Meeting 2015-14949 Notice Draft Test Guidelines; Series 810-Product Performance Test Guidelines; Notice of Availability and Request for Comments 2015-14955 Notice Southern Montana Resource Advisory Committee 2015-14956 Notice Sunshine Act Meeting Notice 2015-14958 Notice Lyon-Mineral Resource Advisory Committee 2015-14960 Notice Eleven Point Resource Advisory Committee 2015-14962 Notice Meetings of Humanities Panel 2015-14963 Notice Foreign-Trade Zone 61-San Juan, Puerto Rico; Application for Subzone; Autogermana, Inc., San Juan, Puerto Rico 2015-14966 Notice Wooden Bedroom Furniture From the People's Republic of China: Final Results and Final Rescission, In Part, of Adminis... 2015-14967 Notice Melamine From Trinidad and Tobago: Affirmative Preliminary Determination of Sales at Less Than Fair Value and Postpon... 2015-14975 Notice In the Matter of Joymain International Development Group, Inc.; Order of Suspension of Trading 2015-14991 Notice Sunshine Act Meeting 2015-14998 Presidential World Elder Abuse Awareness Day, 2015 2015-15112
Tuesday, June 16, 2015 (131 documents)
Rule Loan Guaranty: Elimination of Redundant Regulations; Technical Correction 2015-13456 Rule Airworthiness Directives; The Boeing Company Airplanes 2015-14174 Proposed Rule Airworthiness Directives; Bell Helicopter Textron Canada Helicopters 2015-14278 Proposed Rule Airworthiness Directives; Airbus Helicopters (Previously Eurocopter France) (Airbus Helicopters) Helicopters 2015-14282 Rule Airworthiness Directives; Airbus Airplanes 2015-14283 Proposed Rule Airworthiness Directives; B/E Aerospace Protective Breathing Equipment Part Number 119003-11 2015-14286 Rule Establishment of Class E Airspace; Tucumcari, NM 2015-14322 Rule Airworthiness Directives; Airbus Airplanes 2015-14395 Rule Airworthiness Directives; Learjet Inc. Airplanes 2015-14396 Rule Airworthiness Directives; The Boeing Company Airplanes 2015-14397 Rule Airworthiness Directives; Agusta S.p.A. (Agusta) Helicopters 2015-14415 Rule Implementation of the Australia Group (AG) November 2013 Intersessional Decisions 2015-14471 Rule Contract Cost Principles and Procedures 2015-14536 Rule Service Contracting 2015-14537 Rule Summary of Benefits and Coverage and Uniform Glossary 2015-14559 Notice Notice of Solicitation of Applications for Stakeholder Representative Members of the Missouri River Recovery Implemen... 2015-14583 Rule Airworthiness Directives; Avidyne Corporation Integrated Flight Displays 2015-14645 Rule Drawbridge Operation Regulation; Bayou Sara, Near Saraland, Mobile County, AL 2015-14660 Rule Portability of a Deceased Spousal Unused Exclusion Amount 2015-14663 Notice National Institute of Environmental Health Sciences; Notice of Closed Meeting 2015-14664 Notice Center for Scientific Review; Notice of Closed Meetings 2015-14665 Notice National Institute of Diabetes and Digestive and Kidney Diseases; Notice of Closed Meeting 2015-14666 Notice National Institute on Aging; Notice of Meeting 2015-14667 Notice Self-Regulatory Organizations; New York Stock Exchange LLC; Notice of Filing and Immediate Effectiveness of Proposed ... 2015-14668 Notice Self-Regulatory Organizations; Miami International Securities Exchange LLC; Notice of Filing and Immediate Effectiven... 2015-14669 Notice Self-Regulatory Organizations; The NASDAQ Stock Market LLC; Notice of Filing and Immediate Effectiveness of Proposed ... 2015-14670 Notice Self-Regulatory Organizations; NASDAQ OMX PHLX LLC; Notice of Filing and Immediate Effectiveness of Proposed Rule Cha... 2015-14671 Notice Self-Regulatory Organizations; C2 Options Exchange, Incorporated; Notice of Filing and Immediate Effectiveness of a P... 2015-14672 Notice National Infrastructure Advisory Council 2015-14673 Notice Pesticide Maintenance Fee; Notice of Receipt of Requests to Voluntarily Cancel Certain Pesticide Registrations 2015-14674 Rule Change to Existing Regulation Concerning the Interest Rate Paid on Cash Deposited To Secure Immigration Bonds 2015-14675 Notice Proposed Extension of Existing Collection; Comment Request 2015-14678 Notice Proposed Collection; Comment Request for Form 8725. 2015-14679 Notice Proposed Collection; Comment Request for Form 8932 2015-14680 Notice Proposed Collection; Comment Request for Regulation Project 2015-14681 Notice Open Meeting for the Electronic Tax Administration Advisory Committee (ETAAC) 2015-14682 Notice Announcement of Requirements and Registration for the Digital Service Contracting Professional Training and Developme... 2015-14683 Notice Agency Information Collection Activities; Submission to OMB for Review and Approval; Public Comment Request 2015-14684 Rule Commission Rules Concerning Disruptions to Communications 2015-14685 Notice Statement of Organization, Functions, and Delegations of Authority 2015-14686 Proposed Rule Amendments to the Commission's Rules Concerning Disruptions to Communications 2015-14687 Notice Proposed Collection of Information: Application for Issue of United States Mortgage Guaranty Insurance Company Tax an... 2015-14692 Notice Information Collection Activities: Operations in the Outer Continental Shelf for Minerals Other Than Oil, Gas, and Su... 2015-14696 Notice Senior Executive Service Performance Review Board (PRB) and Executive Resources Board (ERB) Membership 2015-14697 Proposed Rule Airworthiness Directives; M7 Aerospace LLC Airplanes 2015-14698 Notice Formations of, Acquisitions by, and Mergers of Savings and Loan Holding Companies 2015-14699 Notice Takes of Marine Mammals Incidental to Specified Activities; Land Survey Activities Within the Eastern Aleutian Island... 2015-14700 Notice Borrower Defenses Against Loan Repayment; Comment Period Correction 2015-14701 Notice Takes of Marine Mammals Incidental to Specified Activities; Taking Marine Mammals Incidental to Shell Ice Overflight ... 2015-14702 Rule Food Additives Permitted for Direct Addition to Food for Human Consumption; TBHQ 2015-14704 Notice Notice of Lodging of Proposed Consent Decree Under the Clean Air Act 2015-14705 Notice Applications for New Awards; Independent Living Administration 2015-14706 Notice Agency Information Collection Activities; Proposed Collection; Comment Request 2015-14707 Proposed Rule Soybean Promotion and Research: Amend the Order To Adjust Representation on the United Soybean Board 2015-14708 Notice Proposed Data Collection Submitted for Public Comment and Recommendations 2015-14709 Notice Renewal of Approved Information Collection; OMB Control No. 1004-0012 2015-14710 Notice Buy America Handbook; Conducting Pre-Award and Post-Delivery Audits for Rolling Stock Procurements 2015-14711 Notice Renewal of Approved Information Collection; OMB Control No. 1004-0029 2015-14712 Notice Ringo Project Environmental Impact Statement 2015-14713 Notice Brazoria National Wildlife Refuge, Brazoria County, TX; Notice of Intent To Prepare an Environmental Assessment or an... 2015-14714 Rule Drawbridge Operation Regulation; Pearl River, LA/MS 2015-14715 Notice Information Collection: Financial Protection Requirements and Indemnity Agreements 2015-14716 Notice Information Collection: NRC Form 244, Registration Certificate-Use of Depleted Uranium Under General License 2015-14717 Notice Agency Information Collection Activities; Submission to the Office of Management and Budget for Review and Approval; ... 2015-14718 Notice Public Availability of FY 2013 Service Contract Inventory Analysis, FY 2014 Service Contract Inventory, FY 2014 Servi... 2015-14719 Notice Pipeline Safety: Special Permit Renewal Requests 2015-14720 Notice Information Collection; Government Property 2015-14721 Notice Submission to OMB for Review; General Services Administration Acquisition Regulation; Contract Administration, Qualit... 2015-14722 Notice Establishment of a New Recreation Fee Area at Minuteman Missile National Historic Site 2015-14723 Notice Data Collection Available for Public Comments 2015-14724 Notice Oklahoma Disaster Number OK-00092 2015-14725 Notice Agency Information Collection Activities: Submission for OMB Review; Comment Request 2015-14727 Notice Agency Information Collection Activities: Proposed Collection; Comment Request 2015-14728 Notice Agency Information Collection Activities: Submission for OMB Review; Comment Request 2015-14729 Notice Center for Scientific Review; Notice of Closed Meeting 2015-14731 Notice Center for Scientific Review; Notice of Closed Meetings 2015-14732 Notice Agency Information Collection Activities: Submission for OMB Review; Comment Request 2015-14733 Rule New Animal Drugs; Approval of New Animal Drug Applications; Change of Sponsor 2015-14734 Notice Texas Disaster Number TX-00448 2015-14735 Notice Notice of Commision Staff Attendance 2015-14736 Notice Tennessee Gas Pipeline Company, L.L.C.; Notice of Intent To Prepare an Environmental Assessment for the Proposed Susq... 2015-14738 Notice Eastern Shore Natural Gas Company; Notice of Application for Certificate of Public Convenience and Necessity 2015-14739 Notice Trans-Pecos Pipeline, LLC; Notice of Application 2015-14740 Notice The City of Alexandria, Louisiana; Notice of Filing 2015-14741 Notice Grid Assurance LLC; Notice of Petition for Declaratory Order 2015-14742 Notice Morgan Stanley Capital Group Inc. v. Midcontinent Independent System Operator, Inc.; Notice of Complaint 2015-14743 Notice Adelanto Solar, LLC; Supplemental Notice That Initial Market-Based Rate Filing Includes Request for Blanket Section 2... 2015-14744 Notice City of Adak, Alaska; Notice of Preliminary Determination of a Qualifying Conduit Hydropower Facility and Soliciting ... 2015-14745 Notice Buckeye Wind Energy LLC; Supplemental Notice That Initial Market-Based Rate Filing Includes Request for Blanket Secti... 2015-14746 Notice Zydeco Pipeline Company, LLC; Notice of Informal Settlement Conference 2015-14747 Notice Advisory Committee to the Director (ACD), Centers for Disease Control and Prevention (CDC) 2015-14749 Notice Board of Scientific Counselors, National Center for Injury Prevention and Control, (BSC, NCIPC) 2015-14750 Notice Healthcare Infection Control Practices Advisory Committee (HICPAC) 2015-14751 Notice Marine Mammals; File No. 14610 2015-14753 Notice Pressure Sensitive Plastic Tape From Italy; Notice of Commission Determination To Conduct a Full Five-Year Review 2015-14755 Notice Notice of Funds Availability (NOFA); Biofuel Infrastructure Partnership (BIP) Grants to States 2015-14763 Notice Rehabilitation Research and Development Service Scientific Merit Review Board; Notice of Meetings 2015-14764 Notice Certain Steel Nails From Malaysia: Amended Final Determination of Sales at Less Than Fair Value 2015-14767 Notice Notice of Scope Rulings 2015-14768 Notice Hand Trucks and Certain Parts Thereof From the People's Republic of China: Notice of Amended Final Results of Antidum... 2015-14769 Notice Hand Trucks and Certain Parts Thereof From the People's Republic of China: Notice of Amended Final Results of Antidum... 2015-14772 Notice International Energy Agency Meetings 2015-14775 Notice Texas Disaster Number TX-00447 2015-14776 Notice Guam Disaster #GU-00004 2015-14777 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel SLICE OF LIFE III; Invitation for Public Comments 2015-14778 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel GIZMO; Invitation for Public Comments 2015-14782 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel ANGELA-ARGO; Invitation for Public Comments 2015-14784 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel SASSY; Invitation for Public Comments 2015-14785 Notice Oklahoma Disaster Number OK-00081 2015-14789 Notice Clean Air Act Operating Permit Program; Petition for Objection to State Operating Permit for Valero Refining-Meraux, ... 2015-14790 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel SEAS THE MOMENT; Invitation for Public Comments 2015-14791 Notice Final National Pollutant Discharge Elimination System (NPDES) General Permit for Stormwater Discharges From Industria... 2015-14792 Notice Requested Administrative Waiver of the Coastwise Trade Laws: Vessel BLACK STRAP; Invitation for Public Comments 2015-14793 Notice Northern States Power Company-Minnesota; Monticello Nuclear Generating Plant 2015-14794 Notice Commerce Data Advisory Council 2015-14796 Rule Safety Zone, Indian River Bay; Millsboro, Delaware 2015-14797 Rule Amendment to the Titles of Restricted Areas R-5301, R-5302A, R-5302B, and R-5302C; North Carolina 2015-14798 Notice Delegation of the Authority To Submit Reports 2015-14799 Notice Agency Information Collection Activities; Submission; Comment Request; Extension 2015-14802 Notice Sunshine Act Notice 2015-14803 Notice Issuance of a Presidential Permit To Reconfigure, Expand, Operate, and Maintain a Vehicle and Pedestrian Border Cross... 2015-14804 Notice Publication of FY 2014 Service Contract Inventory 2015-14805 Notice Notice of Technical Meeting; FFP Missouri 2, LLC 2015-14812 Rule Special Conditions: Honda Aircraft Company, Model HA-420; Fire Extinguishing for Overwing Pylon Mounted Engines 2015-14816 Proposed Rule Transponder Requirement for Gliders 2015-14818 Notice Sunshine Act Meeting 2015-14834 Proposed Rule Aviation Training Device Credit for Pilot Certification 2015-14836 Notice Sunshine Act Notice 2015-14857 Notice Sunshine Act Meeting Notice 2015-14876 Notice Sunshine Act Meetings; Unified Carrier Registration Plan Board of Directors 2015-14919 Rule Amendments to the Rules of Practice for Trials Before the Patent Trial and Appeal Board C1-2015-12117
Monday, June 15, 2015 (101 documents)
Proposed Rule Paroling, Recommitting, and Supervising Federal Prisoners: Prisoners Serving Sentences Under the United States and Di... 2015-13998 Proposed Rule General Services Administration Acquisition Regulation (GSAR); Rewrite of GSAR Part 517, Special Contracting Methods 2015-14198 Proposed Rule Airworthiness Directives; Airbus Airplanes 2015-14228 Proposed Rule Airworthiness Directives; Airbus Airplanes 2015-14229 Proposed Rule Airworthiness Directives; Fokker Services B.V. Airplanes 2015-14230 Proposed Rule Airworthiness Directives; The Boeing Company Airplanes 2015-14231 Proposed Rule Proposed Amendment of Class E Airspace; North Dakota 2015-14302 Proposed Rule Proposed Amendment of Class E Airspace; South Dakota 2015-14303 Proposed Rule Proposed Amendment of Class E Airspace; Michigan 2015-14317 Rule Microloan Program Expanded Eligibility and Other Program Changes 2015-14413 Rule Voluntary Labeling Program for Biobased Products 2015-14417 Rule Guidelines for Designating Biobased Products for Federal Procurement 2015-14418 Rule Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; Update of the Motor Vehicle Emissions Bu... 2015-14440 Notice Submission for OMB Review; Comment Request 2015-14448 Proposed Rule Facility Guarantee Program 2015-14449 Notice Notice of Open Meetings To Prepare the 2015 Annual Report to Congress 2015-14456 Notice Submission for OMB Review; Comment Request 2015-14457 Notice Information Collection Activity; Comment Request 2015-14458 Rule Cuban Assets Control Regulations; Terrorism List Governments Sanctions Regulations 2015-14459 Notice Information Collection Activity; Comment Request 2015-14461 Notice Information Collection; Transportation Requirements 2015-14462 Notice Federal Acquisition Regulation; Submission for OMB Review; Prohibition on Contracting With Inverted Domestic Corporat... 2015-14464 Notice Proposed Information Collection Activity; Comment Request 2015-14465 Notice Submission for OMB Review; Comment Request 2015-14468 Notice Self-Regulatory Organizations; The NASDAQ Stock Market LLC; Notice of Designation of a Longer Period for Commission A... 2015-14477 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Filing and Immediate Effectiveness of Proposed Rule Change ... 2015-14478 Notice Self-Regulatory Organizations; International Securities Exchange, LLC; Notice of Filing and Immediate Effectiveness o... 2015-14479 Notice Self-Regulatory Organizations; International Securities Exchange, LLC; Notice of Filing and Immediate Effectiveness o... 2015-14480 Notice Self-Regulatory Organizations; BOX Options Exchange LLC; Notice of Filing and Immediate Effectiveness of Proposed Rul... 2015-14481 Notice Nuveen Fund Advisors, LLC, et al.; Notice of Application 2015-14482 Notice Ares Dynamic Credit Allocation Fund, Inc., Ares Multi-Strategy Credit Fund, Inc., and Ares Capital Management II LLC;... 2015-14483 Notice Combined Notice of Filings 2015-14488 Notice Petition for Exemption; Summary of Petition Received; 6th Air Refueling Squadron, Flight Engineer Section 2015-14490 Notice Petition for Exemption; Summary of Petition Received; Air Methods Corporation 2015-14491 Notice Certain Optical Disc Drives, Components Thereof, and Products Containing the Same; Notice of Commission Determination... 2015-14492 Notice Information Collection Being Reviewed by the Federal Communications Commission Under Delegated Authority 2015-14493 Proposed Rule Commission Seeks Comment on Shared Commercial Operations in the 3550-3700 MHz Band 2015-14495 Notice Notice of Public Meeting of the Idaho Advisory Committee for the Purpose of Discussing the Committee's Project on Equ... 2015-14496 Notice Agency Information Collection Activities; Proposed Collection; Public Comment Request 2015-14498 Notice Proposed Collection; Comment Request 2015-14499 Notice Implementing Instructions for Planning for Federal Sustainability in the Next Decade Executive Order (E.O.) 13693 2015-14501 Proposed Rule Reciprocal Waivers of Claims for Licensed or Permitted Launch and Reentry Activities; Reopening of Comment Period 2015-14503 Rule Sixty-Month Period of Employment Requirement for Government Pension Offset Exemption 2015-14509 Notice Notice of Extension of Time for Completion of Manufacturer Notification and Correction Plan 2015-14510 Notice National Advisory Committee on Institutional Quality and Integrity (NACIQI) 2015-14511 Notice 60-Day Notice of Proposed Information Collection: Manufactured Home Construction and Safety Standards Act Reporting R... 2015-14512 Rule Types of Contracts 2015-14527 Rule Special Contracting Methods 2015-14528 Notice Agency Information Collection; Activity Under OMB Review; Airline Service Quality Performance-Part 234 2015-14529 Rule Patents, Data, and Copyrights 2015-14530 Notice Public Availability of U.S. Small Business Administration FY 2014 Service Contract Inventory 2015-14531 Proposed Rule Market Agencies Selling on Commission; Purchases From Consignment 2015-14538 Notice Increase in Fiscal Year 2015 Refined Sugar Tariff-Rate Quota 2015-14543 Notice Determination of Total Amounts of Fiscal Year 2016 WTO Tariff-Rate Quotas for Raw Cane Sugar and Certain Sugars, Syru... 2015-14544 Notice Native American Graves Protection and Repatriation Review Committee: Meeting 2015-14551 Notice Intent To Grant an Exclusive License for a U.S. Government-Owned Invention 2015-14574 Rule Allocation of Assets in Single-Employer Plans; Benefits Payable in Terminated Single-Employer Plans; Interest Assumpt... 2015-14592 Notice Formations of, Acquisitions by, and Mergers of Bank Holding Companies 2015-14618 Notice Agency Information Collection Activities; Comment Request; Impact Evaluation of Data-Driven Instruction Professional ... 2015-14620 Notice Submission for OMB Review; Comment Request 2015-14621 Rule Notional Principal Contracts; Swaps With Nonperiodic Payments; Correction 2015-14622 Proposed Rule Determination of Adjusted Applicable Federal Rates Under Section 1288 and the Adjusted Federal Long-Term Rate Under S... 2015-14623 Notice Notice of Proposals To Engage in or To Acquire Companies Engaged in Permissible Nonbanking Activities 2015-14624 Notice Determination of Overfishing or an Overfished Condition 2015-14625 Notice Proposed Information Collection Activity; Comment Request 2015-14626 Notice Fisheries of the South Atlantic; Southeast Data, Assessment, and Review (SEDAR); Public Meeting 2015-14627 Notice New England Fishery Management Council; Public Meeting 2015-14628 Notice Public Availability of Consumer Product Safety Commission FY 2014 Service Contract Inventory 2015-14629 Rule Safety Zone, Chesapeake Bay; Cape Charles, VA 2015-14631 Notice Notice of Public Hearing 2015-14632 Rule Safety Zone for Fireworks Display, Patapsco River, Inner Harbor; Baltimore, MD 2015-14633 Notice Agency Information Collection Activities: Comment Request 2015-14634 Notice Agency Information Collection Activities: Comment Request 2015-14635 Rule Safety Zone; Salvage and Recovery of CSS Georgia and Recovery and Transit of Unexploded Ordnance, Savannah River, Sav... 2015-14637 Rule Drawbridge Operation Regulation; Grand River, Grand Haven, MI 2015-14638 Rule Expansion of Gulf of the Farallones and Cordell Bank National Marine Sanctuaries, and Regulatory Changes; Name Change 2015-14639 Proposed Rule Oil and Gas and Sulphur Operations in the Outer Continental Shelf-Update of Incorporated Cranes Standard 2015-14640 Rule Privacy Act of 1974; Implementation 2015-14641 Rule Sethoxydim; Pesticide Tolerances 2015-14642 Notice Powertech USA, Inc. (Dewey-Burdock In Situ Uranium Recovery Facility); Notice of Atomic Safety and Licensing Board Re... 2015-14643 Notice Foreign-Trade Zone 22-Chicago, Illinois; Expansion of Subzone 22N; Michelin North America, Inc.; Wilmington, Illinois 2015-14644 Notice Foreign-Trade Zone 191-Palmdale, California, Application for Subzone, Michaels Stores Procurement Company, Inc., Lanc... 2015-14646 Rule Di-n-butyl carbonate; Exemption From the Requirement of a Tolerance 2015-14647 Notice Notice of Intent To Prepare a Recirculated Draft Environmental Impact Report/Supplemental Draft Environmental Impact ... 2015-14649 Notice Endangered and Threatened Wildlife and Plants; Availability of Proposed Low-Effect Habitat Conservation Plans, Lake, ... 2015-14650 Notice Notification of a Closed Meeting and Public Meeting of the Science Advisory Board's 2015 Scientific and Technological... 2015-14653 Notice Butte Sink, Willow Creek-Lurline, and North Central Valley Wildlife Management Areas, Tehama, Butte, Glenn, Colusa, Y... 2015-14655 Notice Fresh Garlic From the People's Republic of China: Final Results and Partial Rescission of the 19th Antidumping Duty A... 2015-14656 Notice Agency Information Collection Activities; Proposed Collection; Comment Request; Hazardous Remediation Waste Managemen... 2015-14657 Notice Agency Information Collection Activities; Proposed Collection; Comment Request; Criteria for Classification of Solid ... 2015-14658 Notice The United States Institute for Environmental Conflict Resolution; Agency Information Collection Activities: Proposed... 2015-14659 Notice Agency Information Collection Activities; Proposed Collection; Comment Request 2015-14661 Notice Submission for OMB Review; Comment Request 2015-14662 Notice Inviting Applications for Rural Cooperative Development Grants 2015-14676 Notice Receipt of Test Data Under the Toxic Substances Control Act 2015-14677 Notice MAP-21 Comprehensive Truck Size and Weight Limits Study Public Meeting and Solicitation of Comments 2015-14693 Notice Sunshine Act: Notice of Agency Meeting 2015-14726 Notice Sunshine Act Meetings; National Science Board 2015-14752 Notice Expedited Patent Appeal Pilot 2015-14754 Notice Sunshine Act Meetings 2015-14770 Rule Integration of National Bank and Federal Savings Association Regulations: Licensing Rules C2-2015-11229
Friday, June 12, 2015 (109 documents)
Rule Authorization of Radiofrequency Equipment 2015-14072 Notice Notice of Final Federal Agency Actions on Proposed Highway in Minnesota 2015-14080 Notice Federal Property Suitable as Facilities To Assist the Homeless 2015-14190 Notice Major Portion Prices and Due Date for Additional Royalty Payments on Indian Gas Production in Designated Areas Not As... 2015-14193 Notice Draft Environmental Impact Statement and Draft Habitat Conservation Plan for the Na Pua Makani Wind Energy Project, O... 2015-14194 Notice Environmental Impact Statement: Norfolk International Airport, Norfolk, VA 2015-14202 Rule Removal of Pilot Pairing Requirement 2015-14248 Notice Hours of Service of Drivers: Agricultural and Food Transporters Conference (AFTC); Granting of Renewal of Exemption 2015-14277 Proposed Rule Atlantic Highly Migratory Species; Atlantic Bluefin Tuna Quotas 2015-14284 Rule Establishment of Class E Airspace; Tribune, KS 2015-14287 Notice Notice of Intent To Amend the Pony Express Resource Management Plan for the Salt Lake Field Office, Utah, and Prepare... 2015-14296 Notice Takes of Marine Mammals Incidental to Specified Activities; Taking Marine Mammals Incidental to Construction of the B... 2015-14310 Notice Submission for OMB Review; Comment Request 2015-14314 Notice New Postal Product 2015-14315 Notice NIST Cloud Computing Forum & Workshop 2015-14316 Notice Certain Welded Line Pipe From Korea and Turkey; Scheduling of the Final Phase of Countervailing Duty and Antidumping ... 2015-14319 Notice New Postal Product 2015-14320 Notice Chemical Safety Advisory Committee; Establishment of a Federal Advisory Committee; Request for Nominations 2015-14331 Notice Agency Information Collection Activities: Notice of Intent To Renew Collection Number 3038-0007, Regulation of Domest... 2015-14332 Notice Agency Information Collection Activities: Notice of Intent To Renew Collection 2015-14333 Notice Endangered Species; Marine Mammals; Receipt of Applications for Permit 2015-14334 Notice Notice of Availability (NOA) for the Draft Environmental Impact Statement (EIS) and Announcement of Public Hearings f... 2015-14335 Rule Approval and Promulgation of Implementation Plans; South Carolina; Charlotte-Rock Hill; Base Year Emissions Inventory... 2015-14338 Notice Announcement of Startup in a Day Competition; Dream Big Model 2015-14340 Notice Center for Scientific Review; Notice of Closed Meetings 2015-14341 Notice National Cancer Institute; Notice of Closed Meetings 2015-14342 Notice National Institute on Aging; Notice of Closed Meeting 2015-14343 Notice National Cancer Institute; Notice of Closed Meetings 2015-14344 Notice Office of the Director; Notice of Charter Renewal 2015-14345 Proposed Rule Approval and Promulgation of Implementation Plans; South Carolina; Charlotte-Rock Hill; Base Year Emissions Inventory... 2015-14346 Notice Announcement of Startup in a Day Competition-Start Small Model 2015-14347 Proposed Rule Illinois; Disapproval of State Board Infrastructure SIP Requirements for the 2006 PM2.5 and 2008 Ozone NAAQS 2015-14348 Notice Agency Information Collection Activities; Submission for Office of Management and Budget Review; Comment Request; Rec... 2015-14358 Notice Agency Information Collection Activities; Submission for Office of Management and Budget Review; Comment Request; Med... 2015-14359 Notice Cell-Based Products for Animal Use; Guidance for Industry; Availability 2015-14360 Notice Self-Regulatory Organizations; ICE Clear Credit LLC; Notice of Filing of Proposed Rule Change 2015-14361 Notice Self-Regulatory Organizations; Chicago Board Options Exchange, Incorporated; Notice of Filing of Proposed Rule Change... 2015-14362 Notice Assessment of Male-Mediated Developmental Risk for Pharmaceuticals; Draft Guidance for Industry; Availability 2015-14363 Notice Recommendations for Preparation and Submission of Animal Food Additive Petitions; Guidance for Industry; Availability 2015-14364 Notice Certain Sulfentrazone, Sulfentrazone Compositions, and Processes for Making Sulfentrazone; Commission's Determination... 2015-14380 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; Employee Retirement Income Secu... 2015-14382 Notice Notice of Active Duty Service Determinations for Civilian or Contractual Groups 2015-14383 Notice Notice of Lodging of Proposed Consent Decree Under the Oil Pollution Act 2015-14384 Notice Application for New Awards; Charter Schools Program (CSP); Grants for Replication and Expansion of High-Quality Chart... 2015-14386 Notice Combined Notice of Filings #1 2015-14387 Notice Combined Notice of Filings 2015-14388 Notice Combined Notice of Filings 2015-14389 Notice Combined Notice of Filings #1 2015-14390 Notice Notice of Intent To Prepare a Programmatic Environmental Impact Statement for the Biomass Crop Assistance Program 2015-14393 Notice Operational and Signal Modifications for Compliance With Maximum Authorized Passenger Train Speeds and Other Speed Re... 2015-14394 Rule Approval and Promulgation of Implementation Plans 2015-14398 Rule Mandatory Greenhouse Gas Reporting 2015-14399 Notice Agency Recordkeeping/Reporting Requirements Under Emergency Review by the Office of Management and Budget (OMB) 2015-14400 Notice Homeland Security Advisory Council-Meeting 2015-14401 Notice National Register of Historic Places; Notification of Pending Nominations and Related Actions 2015-14402 Proposed Rule Partnership Transactions Involving Equity Interests of a Partner 2015-14403 Proposed Rule Aggregation of Basis for Partnership Distributions Involving Equity Interests of a Partner 2015-14404 Rule Partnership Transactions Involving Equity Interests of a Partner 2015-14405 Notice 36(b)(1) Arms Sales Notification 2015-14406 Notice Formations of, Acquisitions by, and Mergers of Savings and Loan Holding Companies 2015-14407 Notice Draft Environmental Impact Statement for the Proposed Midwest Wind Energy Multi-Species Habitat Conservation Plan 2015-14408 Proposed Rule Kentucky Regulatory Program 2015-14409 Notice Notice of Availability of the Draft Damage Assessment and Restoration Plan and Environmental Assessment for Enbridge ... 2015-14410 Notice Submission for OMB Review; Comments Request 2015-14411 Notice Angeles and San Bernardino National Forests; California; San Gabriel Mountains National Monument Management Plan 2015-14412 Notice 36(b)(1) Arms Sales Notification 2015-14414 Notice Notice of Intent To Revise a Currently Approved Information Collection 2015-14416 Notice Confederated Tribes of the Umatilla Indian Reservation Liquor Code-Amendment 2015-14419 Notice Arts Advisory Panel Meetings 2015-14420 Proposed Rule Physical Protection of Category 1 and Category 2 Quantities of Radioactive Materials 2015-14422 Notice Southern California Edison Company; San Onofre Nuclear Generating Station, Units 1, 2, and 3, and Independent Spent F... 2015-14423 Notice National Institute of Neurological Disorders and Stroke; Amended Notice of Meeting 2015-14427 Notice Center for Scientific Review Amended; Notice of Meeting 2015-14428 Notice National Institute of Allergy and Infectious Diseases; Notice of Closed Meetings 2015-14429 Notice National Institute of General Medical Sciences; Notice of Closed Meetings 2015-14430 Notice Filing of Plats of Survey; NV 2015-14431 Notice Submission to OMB for Review; Federal Acquisition Regulation; Material and Workmanship 2015-14432 Notice Determination of Regulatory Review Period for Purposes of Patent Extension; XELJANZ 2015-14433 Notice Medical Devices; Exemption From Premarket Notification: Electric Positioning Chair 2015-14434 Notice Environmental Impact Statements; Notice of Availability 2015-14435 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Waivers of Invivo... 2015-14436 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Food Allergen Lab... 2015-14437 Notice Submission to OMB for Review; Federal Acquisition Regulation; Construction Rate Requirements-Price Adjustment (Actual... 2015-14438 Rule Approval and Promulgation of Implementation Plans; Revision to the New York State Implementation Plan for Carbon Mono... 2015-14439 Notice Procurement List; Proposed Additions and Deletions 2015-14441 Notice Procurement List; Addition and Deletions 2015-14442 Notice Proposed Information Collection Request; Comment Request; Risk Management Program; Requirements and Petitions to Modi... 2015-14445 Notice Submission to OMB for Review; Civilian Board of Contract Appeals; Civilian Board of Contract Appeals Rules of Procedu... 2015-14446 Rule Safety Zone, Milwaukee Harbor, Milwaukee, WI 2015-14447 Notice Certain Pasta From Italy: Initiation and Preliminary Results of Antidumping Duty Changed Circumstances Review 2015-14450 Notice Seamless Refined Copper Pipe and Tube From Mexico: Final Results of Antidumping Duty Administrative Review; 2012-2013 2015-14451 Notice The Cincinnati, New Orleans and Texas Pacific Railway Company-Discontinuance of Service Exemption-in Scott County, Tenn 2015-14452 Notice Foreign-Trade Zone (FTZ) 64-Jacksonville, Florida; Notification of Proposed Production Activity; Saft America Inc. (L... 2015-14453 Notice Foreign-Trade Zone 8-Toledo, Ohio; Application for Reorganization (Expansion of Service Area) Under Alternative Site ... 2015-14454 Notice Approval of Expansion of Subzone 72B, Eli Lilly and Company, Plainfield, Indiana 2015-14455 Notice Wekiva River System Advisory Management Committee 2015 Meeting Schedule 2015-14460 Notice Cancellation of the Big Cypress National Preserve Off-Road Vehicle Advisory Committee Meeting 2015-14463 Notice Notice of Request for Nominations and Meeting Cancellation for the Na Hoa Pili O Kaloko-Honokohau National Historical... 2015-14469 Notice Notice of Availability of the Environmental Protection Agency's Update of Two Chapters in the EPA Air Pollution Contr... 2015-14470 Proposed Rule Protection of Stratospheric Ozone: The 2016 Critical Use Exemption From the Phaseout of Methyl Bromide 2015-14473 Rule Safety Zones; Annual Events in the Captain of the Port Buffalo Zone 2015-14475 Notice Notice of Relocation: Change of Street Address for Albuquerque District and Rio Puerco Field Offices 2015-14476 Notice Proposed Information Collection, OMB Control Number 1004-XXXX 2015-14484 Notice Notice of Availability of Record of Decision for the John Day Basin Resource Management Plan Final Environmental Impa... 2015-14485 Notice Notice of Proposed Action: Crude Helium Sale and Auction for Fiscal Year 2016 Delivery 2015-14487 Notice Information Collection: NRC Form 748, National Source Tracking Transaction Report 2015-14497 Notice Sunshine Act Meeting 2015-14500 Notice Sunshine Act Meeting Notice 2015-14619 Notice Self-Regulatory Organizations; NASDAQ OMX PHLX LLC; Notice of Filing of Proposed Rule Change To Amend the Amended and... C1-2015-13175
Thursday, June 11, 2015 (92 documents)
Notice Conference Call Meeting of the Department of Justice's (DOJ's) National Motor Vehicle Title Information System (NMVTI... 2015-13779 Proposed Rule Airworthiness Directives; SOCATA Airplanes 2015-13917 Rule Approval and Promulgation of Air Quality Implementation Plans; State of New Mexico; Infrastructure Requirements for t... 2015-13954 Proposed Rule Elimination of Circular Adjustments to Basis; Absorption of Losses 2015-13982 Proposed Rule Revisions to the California State Implementation Plan, Butte County Air Quality Management District, Feather River Ai... 2015-14077 Rule Revisions to the California State Implementation Plan, Butte County Air Quality Management District, Feather River Ai... 2015-14079 Proposed Rule Approval and Promulgation of Air Quality Implementation Plans; Iowa; Grain Vacuuming Best Management Practices (BMPs)... 2015-14088 Rule Approval and Promulgation of Air Quality Implementation Plans; Iowa; Grain Vacuuming Best Management Practices (BMPs)... 2015-14089 Proposed Rule Freedom of Information Act, Privacy Act, and Government in the Sunshine Act Procedures 2015-14121 Proposed Rule Migratory Bird Hunting; Supplemental Proposals for Migratory Game Bird Hunting Regulations for the 2015-16 Hunting Se... 2015-14128 Rule Implementation of OMB Guidance on Drug-Free Workplace Requirements 2015-14163 Notice Unblocking of One Entity and One Individual Pursuant to Executive Order 13219, as Amended 2015-14178 Notice Agency Information Collection Activities: Proposed Collection; Comment Request 2015-14197 Notice Rate Adjustments for Indian Irrigation Projects 2015-14211 Rule Impact Aid Program 2015-14213 Notice Proposed Information Collection; Comment Request; Procedures for Considering Requests and Comments From the Public fo... 2015-14217 Notice Proposed Information Collection; Comment Request; Interim Procedures for Considering Requests Under the Commercial Av... 2015-14218 Notice Eunice Kennedy Shriver National Institute of Child Health and Human Development; Amended Notice of Meeting 2015-14224 Notice World War One Centennial Commission; Notification of Upcoming Public Advisory Meeting 2015-14233 Notice Request for Public Comment: 30-Day Proposed Information Collection: Indian Health Service Loan Repayment Program (LRP) 2015-14234 Notice Health Center Controlled Networks 2015-14235 Notice Health Center Program 2015-14236 Notice Agenda and Notice of Public Meeting of the West Virginia Advisory Committee 2015-14237 Notice Submission for OMB Review; Comment Request 2015-14238 Notice Submission for OMB Review; Comment Request 2015-14239 Notice Self-Regulatory Organizations; EDGA Exchange, Inc.; Notice of Filing and Immediate Effectiveness of a Proposed Rule C... 2015-14241 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Filing of Amendment No. 1 and Order Instituting Proceedings... 2015-14242 Notice Self-Regulatory Organizations; Notice of Filing and Immediate Effectiveness of a Proposed Rule Change by Miami Intern... 2015-14243 Notice Submission for OMB Review; Comment Request 2015-14244 Notice Submission for OMB Review; Comment Request 2015-14245 Notice Submission for OMB Review; Comment Request 2015-14246 Notice Product Change-Priority Mail Negotiated Service Agreement 2015-14247 Notice Continental Tire the Americas, LLC, Grant of Petition for Decision of Inconsequential Noncompliance 2015-14252 Notice Notice of Lodging of Proposed Consent Decree Under the Comprehensive Environmental Response, Compensation, and Liabil... 2015-14253 Notice BMW of North America, LLC, Receipt of Petition for Decision of Inconsequential Noncompliance 2015-14254 Notice General Motors, LLC, Receipt of Petition for Decision of Inconsequential Noncompliance 2015-14255 Notice Tireco, Inc., Receipt of Petition for Decision of Inconsequential Noncompliance 2015-14256 Notice Goodyear Tire & Rubber Company, Receipt of Petition for Decision of Inconsequential Noncompliance 2015-14257 Notice McLaren Automotive, Inc., Receipt of Petition for Decision of Inconsequential Noncompliance 2015-14258 Notice Investigative Hearing 2015-14259 Notice Meeting Announcement: North American Wetlands Conservation Council 2015-14260 Notice Considerations for the Design of Early-Phase Clinical Trials of Cellular and Gene Therapy Products; Guidance for Indu... 2015-14261 Rule Standards Related to Reinsurance, Risk Corridors, and Risk Adjustment Under the Affordable Care Act 2015-14262 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request-Safety Standard for Portable Bed... 2015-14263 Notice Notice of Final Federal Agency Action on Proposed Highway in California 2015-14264 Notice Agency Information Collection Activities; Proposed eCollection eComments Requested; Environmental Information 2015-14265 Notice Meeting Announcement: North American Wetlands Conservation Council 2015-14266 Rule Changes in Requirements for Collective Trademarks and Service Marks, Collective Membership Marks, and Certification M... 2015-14267 Notice Notice of Proposed Information Collection; Request for Comments for 1029-0103 2015-14268 Notice Notice of Proposed Information Collection; Request for Comments for 1029-0025 2015-14269 Notice Notice of Proposed Information Collection; Request for Comments for 1029-0061 2015-14270 Notice Notice of Proposed Information Collection; Request for Comments for 1029-0111 2015-14271 Notice Parts and Accessories Necessary for Safe Operation; Denial of the International Window Film Association's Exemption A... 2015-14272 Notice Qualification of Drivers; Exemption Applications; Vision 2015-14273 Notice Texas Eastern Transmission, LP; Notice of Application 2015-14274 Notice Twain Resources, LLC; Notice of Preliminary Permit Application Accepted for Filing and Soliciting Comments, Motions T... 2015-14275 Notice Commercial Driver's License Standards: Application for Exemption; C.R. England, Inc. 2015-14276 Notice Notice to All Interested Parties of the Termination of the Receivership of 10461 First East Side Savings Bank, Tamara... 2015-14279 Notice Submission for OMB Review; Comment Request 2015-14280 Notice Agency Information Collection Activities; Proposed eCollection eComments Requested; Approval of an Extension of a Cur... 2015-14281 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Class II Special ... 2015-14285 Notice Fuel Cycle Oversight Process 2015-14288 Notice Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company 2015-14289 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Survey of Health ... 2015-14290 Notice Independent Spent Fuel Storage Installation, Department of Energy; Fort St. Vrain 2015-14291 Notice PSEG Nuclear, LLC; Salem Nuclear Generating Station, Unit Nos. 1 and 2 Hope Creek Generating Station 2015-14292 Notice The Cadmium in General Industry Standard; Extension of the Office of Management and Budget Approval of Collection of ... 2015-14293 Notice Blasting and the Use of Explosives; Extension of the Office of Management and Budget Approval of Information Collecti... 2015-14294 Notice Determination Regarding Energy Efficiency Improvements in the 2015 International Energy Conservation Code (IECC) 2015-14297 Notice DOE/NSF Nuclear Science Advisory Committee; Meetings 2015-14298 Notice Basic Energy Sciences Advisory Committee 2015-14299 Notice Comment Request for Information Collection for the Labor Exchange Reporting System (LERS), OMB Control No. 1205-0240,... 2015-14300 Notice Environmental Management Site-Specific Advisory Board, Northern New Mexico 2015-14301 Notice Agency Information Collection Activities: Application for Family Unity Benefits, Form I-817, Revision of a Currently ... 2015-14305 Notice International Standard-Setting Activities 2015-14306 Notice 30-Day Notice of Proposed Information Collection: Single Family Premium Collection Subsystem-Periodic (SFPCS) 2015-14307 Notice 30-Day Notice of Proposed Information Collection: Single Family Mortgage Insurance on Hawaiian Homelands 2015-14311 Notice Office of Community Services; Notice of Meeting 2015-14312 Notice Statement of Organization, Functions, and Delegations of Authority 2015-14313 Notice Oklahoma Disaster Number OK-00092 2015-14318 Notice West Virginia Disaster #WV-00036 2015-14321 Notice Illinois Disaster #IL-00045 2015-14323 Rule Native American Housing Assistance and Self-Determination Act of 1996: Negotiated Rulemaking Committee; Notice of Sev... 2015-14324 Notice Oklahoma Disaster #OK-00081 2015-14325 Notice Determination That Italy Is Not a Large-Scale High Seas Driftnet Nation 2015-14326 Notice Kentucky Disaster Number KY-00055 2015-14327 Notice Oklahoma Disaster Number OK-00092 2015-14329 Notice Best Practices Guidance for Controlling Listeria monocytogenes in Retail Delicatessens 2015-14330 Notice Polyethylene Terephthalate Film, Sheet, and Strip From the People's Republic of China: Final Results of Antidumping D... 2015-14349 Notice 30-Day Notice of Proposed Information Collection: Application for Immigrant and Alien Registration 2015-14357 Notice Hand Trucks and Certain Parts Thereof From the People's Republic of China: Final Results of Antidumping Duty Administ... 2015-14365 Notice Sunshine Act Meeting 2015-14443
Wednesday, June 10, 2015 (106 documents)
Rule Relay Services for Deaf-Blind Individuals 2015-13717 Proposed Rule Relay Services for Deaf-Blind Individuals 2015-13718 Proposed Rule Endangered and Threatened Wildlife and Plants; Designating Critical Habitat on Molokai, Lanai, Maui, and Kahoolawe fo... 2015-13850 Proposed Rule Significant New Use Rule on Certain Chemical Substances 2015-13941 Proposed Rule Approval and Promulgation of Air Quality Implementation Plans; State of Kansas Regional Haze State Implementation Pla... 2015-13943 Notice Request for Comments on the Reinstatement of an OMB Control Number for an Information Collection 2015-13990 Notice Proposed Information Collection Activity; Comment Request; State Developmental Disabilities Council-Annual Program Pe... 2015-14051 Proposed Rule Federal Acquisition Regulation: Small Business Subcontracting Improvements 2015-14055 Proposed Rule Intercountry Adoptions: Regulatory Change To Prevent Accreditation and Approval Renewal Requests From Coming Due at t... 2015-14066 Notice Disease, Disability, and Injury Prevention and Control Special Emphasis Panel (SEP): Initial Review 2015-14087 Notice Pesticide Product Registration; Receipt of Applications for New Active Ingredients 2015-14091 Notice Notice of Receipt of Requests for Amendments To Terminate Uses in Certain Pesticide Registrations 2015-14092 Notice Government-Owned Inventions; Availability for Licensing 2015-14095 Notice Duchenne Muscular Dystrophy and Related Dystrophinopathies: Developing Drugs for Treatment; Draft Guidance for Indust... 2015-14100 Notice Identification of Alternative In Vitro Bioequivalence Pathways Which Can Reliably Ensure In Vivo Bioequivalence of Pr... 2015-14101 Notice Notice of Lodging of Proposed Settlement Agreement Under the Comprehensive Environmental Response, Compensation, and ... 2015-14102 Notice Notice to All Interested Parties of the Termination of the Receivership of 10404, Piedmont Community Bank, Gray, Georgia 2015-14105 Notice Chasm Hydro Partnership; Ampersand Chasm Falls Hydro LLC; Notice of Transfer of Exemption 2015-14107 Notice Proposed Agency Information Collection Activities; Comment Request 2015-14113 Notice Proposed Information Collection Activity; Comment Request 2015-14117 Notice Procurement List; Additions and Deletion 2015-14118 Notice Submission for OMB Review; Comment Request 2015-14120 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval Comparative Price ... 2015-14122 Notice Submission for OMB Review; Comment Request 2015-14123 Notice Submission for OMB Review; Comment Request 2015-14124 Notice Agency Information Collection Activities; Submission for Office of Management and Budget Review; Comment Request; Est... 2015-14125 Notice Final Interagency Policy Statement Establishing Joint Standards for Assessing the Diversity Policies and Practices of... 2015-14126 Notice In the Matter of Issuance of a Non-Manufacturing and Distribution Service Provider Order 2015-14129 Notice Self-Regulatory Organizations; International Securities Exchange, LLC; Notice of Designation of Longer Period for Com... 2015-14131 Notice Self-Regulatory Organizations; New York Stock Exchange LLC; Order Approving Proposed Rule Change To Amend the Seventh... 2015-14132 Notice Self-Regulatory Organizations; C2 Options Exchange, Incorporated; Notice of Filing and Immediate Effectiveness of a P... 2015-14133 Notice Self-Regulatory Organizations; BATS Exchange, Inc.; Notice of Filing and Immediate Effectiveness of a Proposed Rule C... 2015-14134 Notice Self-Regulatory Organizations; BATS Y-Exchange, Inc.; Notice of Filing and Immediate Effectiveness of a Proposed Rule... 2015-14135 Notice Self-Regulatory Organizations; Chicago Board Options Exchange, Incorporated; Notice of Filing and Immediate Effective... 2015-14136 Notice FirstEnergy Nuclear Operating Company; Beaver Valley Power Station, Unit Nos. 1 and 2 2015-14138 Notice Exelon Generation Company, LLC; Peach Bottom Atomic Power Station, Unit 3 2015-14139 Notice Proposed Information Collection Activity; Comment Request 2015-14140 Notice Marine Mammals; File No. 19108; Correction 2015-14141 Notice Solicitation of Nominations for Appointment to the Advisory Committee on Structural Safety of Department of Veterans ... 2015-14142 Proposed Rule Homeopathic Product Regulation: Evaluating the Food and Drug Administration's Regulatory Framework After a Quarter-Ce... 2015-14143 Notice Baxter Healthcare Corporation et al.; Withdrawal of Approval of One New Drug Application and Four Abbreviated New Dru... 2015-14144 Notice Determination That Ondansetron (Ondansetron Hydrochloride) Injection, USP in PL 2408 Plastic Container, 32 Milligrams... 2015-14145 Notice National Advisory Committee for Implementation of the National Forest System Land Management Planning Rule 2015-14146 Notice Recreation Resource Advisory Committees 2015-14147 Notice Proposed Information Collection; Comment Request; Direct Investment Surveys: BE-11, Annual Survey of U.S. Direct Inve... 2015-14148 Notice Submission for OMB Review; Comment Request 2015-14149 Notice Application for Final Commitment for a Long-Term Loan or Financial Guarantee in Excess of $100 Million: AP089004XX 2015-14152 Notice Renewal of Agency Information Collection for Student Transportation Form 2015-14153 Notice Renewal of Agency Information Collection for Indian Reservation Roads 2015-14154 Rule Fisheries of the Exclusive Economic Zone Off Alaska; Kamchatka Flounder in the Bering Sea and Aleutian Islands Manage... 2015-14155 Notice Schedules for Atlantic Shark Identification Workshops and Protected Species Safe Handling, Release, and Identificatio... 2015-14158 Rule Proceedings Before the Commodity Futures Trading Commission; Rules Relating to Suspension or Disbarment From Appearan... 2015-14159 Notice Combined Notice of Filings #1 2015-14160 Notice Proposed Agency Information Collection Activities; Comment Request 2015-14161 Notice Proposed Information Collection; Comment Request; Chemical Weapons Convention Provisions of the Export Administration... 2015-14164 Notice Agency Information Collection Activities; Comment Request; Talent Search (TS) Annual Performance Report 2015-14165 Notice Proposed Information Collection; Comment Request; 2015-2017 Business Research and Development and Innovation Surveys 2015-14166 Notice Qualification of Drivers; Exemption Applications; Vision 2015-14167 Notice Qualification of Drivers; Exemption Applications; Vision 2015-14168 Notice Proposed collection; 60-day comment request Information Program on Clinical Trials: Maintaining a Registry and Result... 2015-14169 Notice Center for Scientific Review; Notice of Closed Meetings 2015-14170 Notice Filing of Plats of Survey: Oregon/Washington 2015-14171 Notice Notice of the Record of Decision (ROD) for the Final Environmental Impact Statement (FEIS) for the Disposal and Reuse... 2015-14172 Notice Qualification of Drivers; Exemption Applications; Vision 2015-14173 Notice Proposed Information Collection; National Park Service Lost and Found Report 2015-14175 Notice In the Matter of: Luis Armando Collins-Avila, Inmate Number-98902-308, Big Spring, Correctional Institution, 2001 Ric... 2015-14177 Notice Qualification of Drivers; Exemption Applications; Vision 2015-14179 Proposed Rule Revisions to the Electronic Submission of the Import Request of Shell Eggs 2015-14180 Rule Rulemaking Procedures-Federal Motor Carrier Safety Regulations; Treatment of Confidential Business Information 2015-14181 Notice Confidential Business Information Reporting Requirements-BTS' Response to Public Comments 2015-14182 Notice Information Collection Request; Generic Clearance for the Collection of Qualitative Customer Feedback on the Farm Ser... 2015-14183 Notice Agency Information Collection Activities; Comment Request; Borrower Defenses against Loan Repayment 2015-14184 Notice Center for Scientific Review; Notice of Closed Meeting 2015-14185 Notice Center for Scientific Review: Notice of Closed Meetings 2015-14186 Notice The Low-Income Home Energy Assistance Program Announces the State Median Income Estimates for Federal Fiscal Year 2016 2015-14187 Notice Proposed Information Collection; Comment Request; Direct Investment Surveys: BE-15, Annual Survey of Foreign Direct I... 2015-14188 Notice Agency Information Collection Activities: Cargo Manifest/Declaration, Stow Plan, Container Status Messages and Import... 2015-14189 Notice U.S. National Commission for UNESCO; Notice of Closed Teleconference Meeting 2015-14191 Notice 60-Day Notice of Submission of Proposed Information Collection for HUD Generic Clearance for Collection of Qualitativ... 2015-14192 Notice Determination by the Secretary of State Relating to Iran Sanctions 2015-14195 Notice Culturally Significant Objects Imported for Exhibition Determinations: “Out of the Box: The Rise of Sneaker Culture” ... 2015-14196 Notice Privacy Act of 1974; Computer Matching Agreement 2015-14199 Notice Privacy Act of 1974; Computer Matching Agreement 2015-14200 Notice Extension of Agency Information Collection Activity Under OMB Review: TSA Claims Management Branch Program 2015-14201 Notice Advisory Committee on Reactor Safeguards (ACRS); Meeting of the ACRS Subcommittee on Future Plant Designs; Notice of ... 2015-14203 Notice Notice of Agreements Filed 2015-14204 Notice Advisory Committee On Reactor Safeguards (ACRS) Meeting of the ACRS Subcommittee On Radiation Protection and Nuclear ... 2015-14205 Notice Virgil C. Summer Nuclear Station, Units 2 and 3; South Carolina Electric & Gas Company 2015-14206 Notice Omaha Public Power District; Fort Calhoun Station, Unit 1 2015-14207 Notice Certain Steel Wire Garment Hangers From the Socialist Republic of Vietnam: Rescission of Countervailing Duty Administ... 2015-14208 Notice Omaha Public Power District, Nebraska Public Power District 2015-14209 Notice Advisory Committee on Reactor Safeguards (ACRS) Meeting of the ACRS Subcommittee on Power Uprates; Notice of Meeting 2015-14210 Notice Circular Welded Non-Alloy Steel Pipe From the Republic of Korea: Final Results of Antidumping Duty Administrative Rev... 2015-14214 Notice Unblocking of Specially Designated Nationals and Blocked Persons Pursuant to the Cuban Assets Control Regulations 2015-14215 Notice Unblocking of Specially Designated Nationals and Blocked Persons 2015-14216 Rule Federal Employees Health Benefits Program; Rate Setting for Community-Rated Plans 2015-14219 Notice Diclofop-methyl; Product Cancellation Order for Certain Pesticide Registrations 2015-14220 Notice Submission for Review: Federal Annuitant Benefits Survey 2015-14221 Notice Eastern Research Group, Inc.; Transfer of Data 2015-14222 Notice Submission for Review: Standard Form 2809, Health Benefits Election Form, 3206-0160 2015-14223 Proposed Rule Approval and Promulgation of Implementation Plans; Washington: Interstate Transport of Fine Particulate Matter 2015-14225 Notice National Environmental Education Advisory Council 2015-14226 Notice Public Water System Supervision Program Revision for the State of Arkansas 2015-14227 Notice Sunshine Act Meeting; Temporary Emergency Committee of the Board of Governors 2015-14240 Notice Government In the Sunshine Act Meeting Notice 2015-14304 Notice SUNSHINE ACT NOTICE BAC 6735-01 2015-14309
Tuesday, June 9, 2015 (150 documents)
Rule Airworthiness Directives; Bombardier, Inc. Airplanes 2015-11389 Notice Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving Proposed No Significant Ha... 2015-12783 Rule Airworthiness Directives; ATR-GIE Avions de Transport Régional Airplanes 2015-13319 Rule Airworthiness Directives; Lockheed Martin Corporation/Lockheed Martin Aeronautics Company Airplanes 2015-13325 Rule Airworthiness Directives; Agusta S.p.A. Helicopters 2015-13343 Rule Approval and Promulgation of Air Quality Implementation Plans; Maryland; Biomass Fuel-Burning Equipment Standards 2015-13425 Rule Acceptance and Approval of Non-Governmental Developed Test Procedures, Test Tools, and Test Data for Use Under the ON... 2015-13510 Proposed Rule Hardwood Lumber and Hardwood Plywood Promotion, Research and Information Order; Referendum Procedures 2015-13646 Proposed Rule Hardwood Lumber and Hardwood Plywood Promotion, Research and Information Order 2015-13719 Proposed Rule Schedule for Rating Disabilities; The Organs of Special Sense and Schedule of Ratings-Eye 2015-13788 Notice Biweekly Notice: Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Signif... 2015-13815 Notice Certain New Pneumatic Off-The-Road Tires From the People's Republic of China: Rescission of the Countervailing Duty A... 2015-13830 Rule Airworthiness Directives; Sikorsky Aircraft Corporation (Sikorsky) Model Helicopters 2015-13844 Rule Airworthiness Directives; Agusta S.p.A. (Agusta) Helicopters 2015-13845 Rule Airworthiness Directives; Sikorsky Aircraft Corporation (Type Certificate Previously Held by Schweizer Aircraft Corpo... 2015-13846 Rule Airworthiness Directives; Airbus Helicopters (Previously Eurocopter France) Helicopters 2015-13851 Rule Airworthiness Directives; Bell Helicopter Textron Canada Limited 2015-13852 Proposed Rule Airworthiness Directives; MD Helicopters Inc. 2015-13853 Proposed Rule Airworthiness Directives; British Aerospace Regional Aircraft Airplanes 2015-13918 Notice Notice of Availability of a Proposed Land Use Plan Amendment and Final Environmental Impact Statement and Final Envir... 2015-13925 Rule Approval and Promulgation of Air Quality Implementation Plans; Rhode Island; Decommissioning of Stage II Vapor Recove... 2015-13944 Rule Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; 2011 Lead Base Year Emissions Inventory 2015-13945 Proposed Rule Approval and Promulgation of Air Quality Implementation Plans; Pennsylvania; 2011 Lead Base Year Emissions Inventory 2015-13946 Notice Proposed Data Collection Submitted for Public Comment and Recommendations 2015-13955 Notice Agency Information Collection Activities; Proposed eCollection eComments Requested; Approval for New Collection FBI N... 2015-13957 Notice Eunice Kennedy Shriver National Institute of Child Health and Human Development: Notice of Closed Meeting 2015-13958 Notice Eunice Kennedy Shriver National Institute of Child Health and Human Development: Notice of Closed Meeting 2015-13959 Notice National Heart, Lung, and Blood Institute: Notice of Closed Meetings 2015-13960 Notice National Heart, Lung, and Blood Institute: Notice of Closed Meeting 2015-13961 Notice Center for Scientific Review: Notice of Closed Meetings 2015-13962 Notice National Institute of Neurological Disorders and Stroke: Notice of Closed Meetings 2015-13963 Notice Agency Information Collection Activities; Proposed eCollection eComments Requested; Proposed Collection: Extension of... 2015-13968 Notice Certain Automated Teller Machines and Point of Sale Devices and Associated Software Thereof; Institution of Investiga... 2015-13973 Notice Notice of Extension of Public Comment Period for Proposed Consent Decree Under the Clean Air Act 2015-13976 Notice National Space-Based Positioning, Navigation, and Timing (PNT) Advisory Board; Charter Renewal 2015-13977 Notice Agency Information Collection Activities; Proposed eCollection eComments Requested; Reinstatement, With Change, of a ... 2015-13978 Rule Amendment of VOR Federal Airways; Northeastern United States 2015-13980 Notice Physician-focused Payment Model Technical Advisory Committee Nomination Letters 2015-13983 Notice Self-Regulatory Organizations; National Stock Exchange, Inc.; Notice of Filing and Immediate Effectiveness of Propose... 2015-13985 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Filing and Immediate Effectiveness of Proposed Rule Change ... 2015-13986 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Filing and Immediate Effectiveness of Proposed Rule Change ... 2015-13987 Rule Atlantic Highly Migratory Species; Atlantic Bluefin Tuna Fisheries 2015-13988 Notice Center for Independent Experts; Public Meeting 2015-13989 Notice National Register of Historic Places; Notification of Pending Nominations and Related Actions 2015-13991 Rule Water Bank Program 2015-13992 Notice Accreditation and Approval of Bennett Testing Service, Inc., as a Commercial Gauger and Laboratory 2015-13993 Notice Submission for OMB Review; Comment Request 2015-13994 Notice Office of Mission Assurance; Information Collection; Background Investigations for Child Care Workers 2015-13995 Notice Notice of Intent to Accept Applications To Be an Intermediary Under the Certified Loan Application Packaging Process ... 2015-13996 Notice Radio Broadcasting Services; AM or FM Proposals To Change The Community of License 2015-13999 Notice Agency Information Collection Activities; Submission to OMB for Review and Approval; Public Comment Request 2015-14000 Notice Federal Advisory Council on Occupational Safety and Health (FACOSH) 2015-14001 Rule Fisheries off West Coast States; Highly Migratory Fisheries; California Swordfish Drift Gillnet Fishery; Vessel Monit... 2015-14002 Notice Data Collection Available for Public Comments 2015-14003 Notice Texas Disaster #TX-00447 2015-14004 Notice Texas Disaster #TX-00448 2015-14006 Notice National Conference on Weights and Measures 100th Annual Meeting 2015-14007 Notice Notice of Intent To Delete a System of Records 2015-14009 Notice Notice of Availability for the First Responder Guidance for Improving Survivability in Improvised Explosive Device an... 2015-14010 Notice Proposed Flood Hazard Determinations 2015-14011 Notice Changes in Flood Hazard Determinations 2015-14012 Notice Changes in Flood Hazard Determinations 2015-14013 Notice Combined Notice of Filings #1 2015-14014 Notice Combined Notice of Filings #2 2015-14015 Notice Balko Wind Transmission, LLC; Supplemental Notice That Initial Market-Based Rate Filing Includes Request for Blanket ... 2015-14016 Notice Dillon Power, LLC; Supplemental Notice that Initial Market-Based Rate Filing Includes Request for Blanket Section 204... 2015-14017 Notice Standard Format and Content of Transportation Security Plans for Classified Matter Shipments 2015-14018 Notice Texas; Major Disaster and Related Determinations 2015-14019 Notice Kentucky; Amendment No. 1 to Notice of a Major Disaster Declaration 2015-14020 Rule Fisheries of the Northeastern United States; Special Management Zones for Delaware Artificial Reefs 2015-14021 Notice Notice of Public Meeting; Central Montana Resource Advisory Council 2015-14022 Notice Combined Notice of Filings #1 2015-14023 Notice Panda Liberty LLC; Supplemental Notice That Initial Market-Based Rate Filing Includes Request for Blanket Section 204... 2015-14024 Notice Combined Notice of Filings 2015-14025 Notice Certain Steel Nails From Korea, Malaysia, Oman, and Taiwan; Termination of Investigations 2015-14026 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Risk and Benefit ... 2015-14027 Notice Certain Corrosion-Resistant Steel Products From China, India, Italy, Korea, and Taiwan; Institution of Antidumping an... 2015-14028 Notice National Commission on the Future of the Army; Notice of Federal Advisory Committee Meeting 2015-14029 Notice Notice of Funding Availability for the Small Business Transportation Resource Center Program 2015-14030 Notice Request for OMB Clearance of a New Information Collection; New Information Collection: Women and Girls in Transportat... 2015-14031 Notice Notice of Availability and Notice of Public Hearings for the Draft Environmental Impact Statement/Environmental Impac... 2015-14032 Notice Application of Menagerie Enterprises, Inc. d/b/a Monarch Air for Commuter Air Carrier Authority 2015-14033 Notice Submission for OMB Review; Comment Request 2015-14034 Notice The Third United Nations Conference on Housing and Sustainable Urban Development, Solicitation of Expressions of Inte... 2015-14035 Notice Committee on Equal Opportunities in Science and Engineering; Notice of Meeting 2015-14036 Notice Office of the Director, National Institutes of Health; Notice of Meeting 2015-14037 Notice National Institute of General Medical Sciences; Notice of Closed Meeting 2015-14038 Notice National Institute of General Medical Sciences; Notice of Closed Meetings 2015-14039 Notice National Institute on Aging; Notice of Closed Meeting 2015-14040 Notice National Institute on Aging; Notice of Closed Meeting 2015-14041 Notice National Cancer Institute; Amended Notice of Meeting 2015-14042 Notice National Human Genome Research Institute; Notice of Closed Meetings 2015-14043 Notice National Cancer Institute; Amended Notice of Meeting 2015-14044 Notice National Institute on Minority Health and Health Disparities; Notice of Closed Meeting 2015-14045 Notice Center for Scientific Review; Notice of Closed Meetings 2015-14046 Notice Notice of Intent To Request Revision and Extension of a Currently Approved Information Collection 2015-14047 Rule Fisheries of the Caribbean, Gulf of Mexico, and South Atlantic; 2015 Recreational Accountability Measure and Closure ... 2015-14048 Rule Atlantic Coastal Fisheries Cooperative Management Act Provisions; American Lobster Fishery; Trap Transfer Program Imp... 2015-14049 Notice Proposed Information Collection Activity; Comment Request; Protection and Advocacy Statement of Goals and Priorities 2015-14050 Notice Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 2015-14052 Notice Agency Information Collection Activities: Submission for OMB Review; Comment Request; Protection and Advocacy for Ass... 2015-14053 Notice Applications for New Awards; National Institute on Disability, Independent Living, and Rehabilitation Research-Advanc... 2015-14054 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Evaluation of the... 2015-14056 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Prominent and Con... 2015-14057 Notice Notice of Filing of Self-Certification of Coal Capability Under the Powerplant and Industrial Fuel Use Act 2015-14059 Notice Submission for OMB Review; Comment Request 2015-14060 Notice National Institute on Drug Abuse; Notice of Webinar Meeting 2015-14062 Notice Notice of Availability of Proposed Changes to Section I of the Louisiana Field Office Technical Guide for Public Revi... 2015-14063 Notice Agency Information Collection Activities: Proposed Collection; Comment Request 2015-14064 Rule Drawbridge Operation Regulation; China Basin, San Francisco, CA 2015-14067 Rule Safety Zone; Southern California Annual Firework Events for the San Diego Captain of the Port Zone 2015-14068 Notice Saccharin From the People's Republic of China: Revocation of the Antidumping Duty Order 2015-14069 Notice Defense Policy Board; Notice of Federal Advisory Committee Meeting 2015-14070 Notice Information Collection Being Reviewed by the Federal Communications Commission 2015-14071 Notice Narrow Woven Ribbon With Woven Selvedge From the People's Republic of China: Preliminary Results of Administrative Re... 2015-14073 Notice Amended Notice of Lodging of Proposed First Amendment To Consent Decree Under the Clean Water Act (“CWA”) 2015-14074 Notice Formations of, Acquisitions by, and Mergers of Bank Holding Companies 2015-14075 Notice Aluminum Extrusions From the People's Republic of China: Preliminary Results, Preliminary Intent To Rescind, in Part,... 2015-14076 Notice Certain Steel Nails From the United Arab Emirates: Final Results of Antidumping Duty Administrative Review; 2013-2014 2015-14078 Notice Applications for New Awards; Skills for Success Program 2015-14081 Notice Privacy Act of 1974; Computer Matching Program Between the Office of Personnel Management and Social Security Adminis... 2015-14082 Notice Submission for OMB Review; Comment Request; “Trademark Petitions” 2015-14083 Rule Special Conditions: CFM International, LEAP-1A and -1C Engine Models; Incorporation of Woven Composite Fan Blades 2015-14084 Notice Submission for OMB Review; Comment Request; “Post Registration (Trademark Processing)” 2015-14085 Rule Special Local Regulation; Annual Marine Events on the Colorado River, Between Davis Dam (Bullhead City, Arizona) and ... 2015-14086 Notice Submission for OMB Review; Comment Request; “Third-Party Submissions and Protests” 2015-14090 Notice Matters Related to First Inventor To File 2015-14093 Notice Patent Review and Derivation Proceedings 2015-14094 Notice Agency Forms Submitted for OMB Review, Request for Comments 2015-14096 Notice Proposed Collection; Comment Request 2015-14097 Notice Notice of Intent To Repatriate Cultural Items: Longyear Museum of Anthropology, Colgate University, Hamilton, NY 2015-14098 Notice Notice of Inventory Completion: U.S. Department of the Interior, National Park Service, Everglades National Park, Hom... 2015-14099 Rule Safety Zones; Fireworks Events in Captain of the Port New York Zone 2015-14103 Notice Agency Information Collection Activities; Renewal of a Currently Approved Collection; Comment Request; Prohibition on... 2015-14104 Notice Notice of Commission Staff Attendance 2015-14106 Notice Notice of Inventory Completion: U.S. Department of the Interior, National Park Service, Petrified Forest National Par... 2015-14108 Rule Safety Zone; Southern California Annual Firework Events for the San Diego Captain of the Port Zone 2015-14109 Notice Notice of Inventory Completion: History Colorado, Formerly Colorado Historical Society, Denver, CO 2015-14110 Notice Notice of Inventory Completion: U.S. Army Corps of Engineers, St. Louis District, Mark Twain Lake, MO 2015-14111 Notice Notice of Inventory Completion: U.S. Department of the Interior, National Park Service, Glen Canyon National Recreati... 2015-14112 Notice Notice of Intent To Repatriate Cultural Items: Palm Springs Art Museum, Palm Springs, CA 2015-14114 Notice Notice of Intent To Repatriate Cultural Items: U.S. Department of Agriculture, Forest Service, Ozark-St. Francis Nati... 2015-14115 Notice Mass Digitization Pilot Program; Request for Comments 2015-14116 Notice Sunshine Act Meeting 2015-14130 Notice Sunshine Act Meeting 2015-14137 Notice Sunshine Act Meeting Notice 2015-14162 Presidential Presidential Determination Pursuant to Section 1245(d)(4)(B) and (C) of the National Defense Authorization Act for Fi... 2015-14250 Presidential Suspension of Limitations Under the Jerusalem Embassy Act 2015-14251 Proposed Rule Seafarers' Access to Maritime Facilities C1-2015-12657 Notice Federal Need Analysis Methodology for the 2016-17 Award Year-Federal Pell Grant, Federal Perkins Loan, Federal Work-S... C1-2015-12803
Monday, June 8, 2015 (119 documents)
Rule Airworthiness Directives; Airbus Helicopters (Previously Eurocopter France) Helicopters 2015-13355 Notice Meeting of the National Drinking Water Advisory Council 2015-13677 Proposed Rule Airworthiness Directives; Pratt & Whitney Turbofan Engines 2015-13742 Proposed Rule Airworthiness Directives; Rolls-Royce Deutschland Ltd & Co KG Turbofan Engines 2015-13743 Notice Notice to All Interested Parties of the Termination of the Receivership of 10087, Security Bank of Houston County, Pe... 2015-13802 Notice Notice Lodging of Proposed Consent Decree Under the Clean Water Act 2015-13806 Rule Standard Instrument Approach Procedures, and Takeoff Minimums and Obstacle Departure Procedures; Miscellaneous Amendm... 2015-13820 Rule Standard Instrument Approach Procedures, and Takeoff Minimums and Obstacle Departure Procedures; Miscellaneous Amendm... 2015-13824 Notice National Institute of General Medical Sciences; Notice of Closed Meetings 2015-13826 Notice National Institute of Dental & Craniofacial Research; Notice of Closed Meeting 2015-13827 Notice Manufacturer of Controlled Substances Registration: S & B PHARMA, INC.; Correction 2015-13832 Notice Notice to All Interested Parties, of the Termination of the Receivership of 10473 Chipola Community Bank, Marianna, F... 2015-13833 Rule Listing of Color Additives Exempt From Certification; Mica-Based Pearlescent Pigments 2015-13834 Notice Manufacturer of Controlled Substances Application: MALLINCKRODT, LLC; Correction 2015-13835 Notice Notice of Open Public Hearing 2015-13836 Notice Proposed Collection; 60 Day Comment Request Characterization of Risk of HIV and HIV Outcomes in the Brazilian Sickle ... 2015-13837 Notice National Institute of Diabetes and Digestive and Kidney Diseases; Notice of Closed Meetings 2015-13839 Notice National Institute of Allergy and Infectious Diseases; Notice of Closed Meeting 2015-13840 Notice National Institute of Allergy and Infectious Diseases; Notice of Closed Meeting 2015-13841 Notice National Wildlife Refuge System; Draft Programmatic Environmental Assessment for the Use of Genetically Modified Crop... 2015-13842 Notice Public Availability of National Labor Relations Board FY 2014 Service Contract Inventory 2015-13843 Notice Charter Renewal of Department of Defense Federal Advisory Committees 2015-13847 Notice Petition for Waiver of Compliance 2015-13848 Notice Proposed Data Collection Submitted for Public Comment and Recommendations 2015-13849 Notice Endangered and Threatened Species; Recovery Plans 2015-13854 Notice Meetings; Exxon Valdez Oil Spill Public Advisory Committee 2015-13855 Notice Changes in Flood Hazard Determinations 2015-13857 Notice Changes in Flood Hazard Determinations 2015-13858 Notice Reopening of Nomination Period for Members of the Advisory Committee on Climate Change and Natural Resource Science 2015-13859 Notice Changes in Flood Hazard Determinations 2015-13860 Notice Reynolds American Inc. and Lorillard Inc.; Analysis of Proposed Consent Order To Aid Public Comment 2015-13861 Notice Proposed Flood Hazard Determinations 2015-13862 Proposed Rule Proposed Flood Elevation Determinations 2015-13863 Proposed Rule Proposed Flood Elevation Determinations for St. Mary Parish, Louisiana, and Incorporated Areas 2015-13864 Proposed Rule Proposed Flood Elevation Determinations for St. Mary Parish, Louisiana, and Incorporated Areas 2015-13865 Notice Proposed Flood Hazard Determinations 2015-13866 Proposed Rule Proposed Flood Elevation Determinations for St. Mary Parish, Louisiana, and Incorporated Areas 2015-13867 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Designation of a Longer Period for Commission Action on Pro... 2015-13868 Notice Self-Regulatory Organizations; The Depository Trust Company; Notice of Filing of Proposed Rule Change Regarding the D... 2015-13869 Notice Self-Regulatory Organizations; NYSE MKT LLC; Notice of Filing of Proposed Rule Change Amending Rule 980NY(e), Electro... 2015-13870 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Filing of Proposed Rule Change Amending Rule 6.91(c), Elect... 2015-13871 Notice Proposed Collection; Comment Request 2015-13872 Notice Proposed Collection; Comment Request 2015-13873 Notice Proposed Collection; Comment Request 2015-13874 Notice Proposed Collection; Comment Request 2015-13876 Notice Product Change-Priority Mail Negotiated Service Agreement 2015-13877 Proposed Rule Proposed Flood Elevation Determinations for Lafayette Parish, Louisiana, and Incorporated Areas 2015-13878 Notice Product Change-Priority Mail Negotiated Service Agreement 2015-13879 Rule Organization and Functions; Field Office Locations 2015-13880 Notice Farm Credit System Insurance Corporation Board; Regular Meeting 2015-13881 Notice Petition for Exemption; Summary of Petition Received; California Shock Trauma Air Rescue 2015-13882 Notice Disease, Disability, and Injury Prevention and Control Special Emphasis Panel (SEP): Initial Review 2015-13884 Notice Reallocation of Unused Fiscal Year 2015 Tariff-Rate Quota Volume for Raw Cane Sugar 2015-13887 Rule Cardiovascular Devices; Reclassification of Nonroller-Type Cardiopulmonary Bypass Blood Pumps for Cardiopulmonary and... 2015-13889 Notice Taking of Marine Mammals Incidental to Specified Activities; Vashon Seismic Retrofit Project 2015-13890 Notice Takes of Marine Mammals Incidental to Specified Activities; U.S. Navy Joint Logistics Over-the-Shore Training Activit... 2015-13891 Notice Petition for Exemption; Summary of Petition Received; Those Amazing Performers LLC DBA Team AeroDynamix 2015-13892 Notice Petition for Exemption; Summary of Petition Received; International Council of Air Shows (ICAS); Experimental Aircraf... 2015-13893 Notice Pacific Whiting; Advisory Panel; Joint Management Committee 2015-13894 Notice Notice of Public Meeting of the Oklahoma Advisory Committee for a Meeting To Discuss Potential Panelists and Logistic... 2015-13895 Notice Dominion Transmission, Inc.; Notice of Availability of the Environmental Assessment for the Proposed Lebanon West II ... 2015-13897 Notice Equitrans, LP; Notice of Request Under Blanket Authorization 2015-13898 Notice Northern Indiana Public Service Company v. Midcontinent Independent System Operator, Inc. and PJM Interconnection, LL... 2015-13899 Notice Southwestern Electric Cooperative, Inc. v. Midcontinent Independent System Operator, Inc., Dynegy, Inc., and Sellers ... 2015-13900 Notice Stuwe and Davenport Partnership, Stuwe and Davenport Partnership, LLC; Notice of Transfer of Exemption 2015-13901 Notice Symphony Hydro, LLC; Notice of Preliminary Permit Application Accepted for Filing and Soliciting Comments, Motions To... 2015-13902 Notice Virterras Hydro Power, Inc.; Notice of Preliminary Permit Application Accepted for Filing and Soliciting Comments, Mo... 2015-13903 Rule International Fisheries; Western and Central Pacific Fisheries for Highly Migratory Species; Closure of Purse Seine F... 2015-13904 Notice 2014 Tax Information for Use in the Revenue Shortfall Allocation Method 2015-13905 Notice Proposed Information Collection Activity; Comment Request 2015-13906 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-Heterogeneous System Architecture Fou... 2015-13907 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-Cooperative Research Group on Separat... 2015-13908 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-Cooperative Research Group on Advance... 2015-13909 Notice Additional Designations, Foreign Narcotics Kingpin Designation Act 2015-13910 Notice Notice of Public Meeting of Presidio Institute Advisory Council 2015-13911 Notice 30-Day Notice of Proposed Information Collection: Multifamily Financial Management Template 2015-13912 Notice Public Meeting of the President's Advisory Council on Financial Capability for Young Americans 2015-13913 Proposed Rule World Trade Center Health Program; Petition 007-Autoimmune Diseases; Finding of Insufficient Evidence 2015-13914 Notice Submission for OMB Review; Comment Request 2015-13916 Rule Changes to the Visa Waiver Program To Implement the Electronic System for Travel Authorization (ESTA) Program and the... 2015-13919 Rule Drawbridge Operation Regulation; Reynolds Channel, Nassau, NY 2015-13920 Rule Safety Zone; Chicago Harbor, Navy Pier Southeast, Chicago, IL 2015-13921 Notice Office for State, Tribal, Local and Territorial Support 2015-13923 Notice Disease, Disability, and Injury Prevention and Control Special Emphasis Panel (SEP): Initial Review 2015-13924 Rule Safety Zones; Recurring Events in Captain of the Port Boston Zone 2015-13926 Notice Designation of a Class of Employees for Addition to the Special Exposure Cohort 2015-13927 Proposed Rule Safety Zone; Nighttime Air Show, Milwaukee Harbor; Milwaukee, Wisconsin 2015-13928 Notice Designation of a Class of Employees for Addition to the Special Exposure Cohort 2015-13929 Notice Designation of a Class of Employees for Addition to the Special Exposure Cohort 2015-13930 Notice Ravalli Resource Advisory Committee 2015-13931 Proposed Rule Safety Zones; Recurring Events in Captain of the Port Duluth Zone 2015-13932 Notice Lake Tahoe Basin Federal Advisory Committee 2015-13933 Notice Notice of New Exposure Draft Opening Balances for Inventory, Operating Materials and Supplies (OM&S) and Stockpile Ma... 2015-13934 Notice Agency Information Collection Activities: E-Verify Program; Revision of a Currently Approved Collection 2015-13935 Notice Northwest Medical Isotopes, LLC; Construction Permit Application 2015-13937 Notice Notice of Public Meeting of the Florida Advisory Committee for a Meeting To Discuss Potential Project Topics 2015-13938 Notice In the Matter of Duke Energy Florida, Inc.; Crystal River Unit 3 Nuclear Generating Plant 2015-13939 Notice Virgil C. Summer Nuclear Station, Units 2 and 3 2015-13940 Notice Diamond Sawblades and Parts Thereof From the People's Republic of China; Final Results of Antidumping Duty Administra... 2015-13942 Proposed Rule Approval and Promulgation of Implementation Plans; South Carolina; Infrastructure Requirements for the 2008 Lead Nati... 2015-13947 Notice Citric Acid and Certain Citrate Salts: Preliminary Results of Countervailing Duty Administrative Review; 2013 2015-13949 Notice Proposed Collection of Information: Disposition of Treasury Securities Belonging to a Decedent's Estate Being Settled... 2015-13950 Notice Proposed Collection of Information: Creditor's Request for Payment of Treasury Securities Belonging to a Decedent's E... 2015-13951 Notice Purified Carboxymethylcellulose From the Netherlands: Preliminary Results of Antidumping Duty Administrative Review; ... 2015-13952 Notice Citric Acid and Certain Citrate Salts From the People's Republic of China: Preliminary Results of Antidumping Duty Ad... 2015-13953 Notice Final Flood Hazard Determinations 2015-13964 Notice Proposed Flood Hazard Determinations 2015-13965 Notice Technical Mapping Advisory Council 2015-13966 Notice Aluminum Extrusions From the People's Republic of China: Preliminary Results of Antidumping Duty Administrative Revie... 2015-13967 Notice Agency Information Collection Activities: Proposed Collection; Comment Request; National Urban Search and Rescue Resp... 2015-13969 Notice Citric Acid and Certain Citrate Salts From Canada: Preliminary Results of Antidumping Duty Administrative Review; 201... 2015-13970 Notice Notice of Intent To Rule on Request To Release Airport Property at the Colorado Springs Airport, Colorado Springs, Co... 2015-13971 Notice Thirty-Third Meeting: RTCA Special Committee 224, Airport Security Access Control Systems 2015-13972 Notice Certain Preserved Mushrooms From the People's Republic of China: Final Results of Antidumping Duty Administrative Rev... 2015-13975 Notice Certain Preserved Mushrooms From the People's Republic of China: Final Results of Antidumping Duty New Shipper Review... 2015-13979 Notice Consumer Advisory Board Meeting 2015-13981 Notice Sunshine Act Meeting 2015-13984 Notice Sunshine Act Meetings; National Science Board 2015-14008 Notice Sunshine Act Meeting 2015-14058
Friday, June 5, 2015 (130 documents)
Proposed Rule Airworthiness Directives; The Boeing Company Airplanes 2015-13328 Proposed Rule Airworthiness Directives; Airbus Airplanes 2015-13335 Proposed Rule Airworthiness Directives; Lockheed Martin Corporation/Lockheed Martin Aeronautics Company Airplanes 2015-13339 Proposed Rule Airworthiness Directives; Airbus Airplanes 2015-13340 Proposed Rule Airworthiness Directives; Airbus Airplanes 2015-13342 Proposed Rule Airworthiness Directives; Agusta S.p.A. Helicopters 2015-13354 Proposed Rule Airworthiness Directives; The Boeing Company Model 757-200 Series Airplanes Modified by Supplemental Type Certificate... 2015-13358 Notice Federal Property Suitable as Facilities To Assist the Homeless 2015-13392 Rule Approval and Promulgation of Implementation Plans; State of Kansas; Infrastructure SIP Requirements for the 2010 Sulf... 2015-13402 Rule Single Family Housing Direct Loan Program 2015-13463 Proposed Rule Proposed Establishment of Multiple Air Traffic Service (ATS) Routes; Western United States 2015-13504 Rule Various National Indian Gaming Commission Regulations 2015-13645 Proposed Rule Grapes Grown in a Designated Area of Southeastern California; Proposed Amendments to Marketing Order 2015-13647 Rule Significant New Use Rules on Certain Chemical Substances 2015-13670 Notice Notification of Teleconferences and a Public Meeting of the Science Advisory Board Hydraulic Fracturing Research Advi... 2015-13674 Notice Vessel Monitoring System, Enhanced Mobile Transceiver Unit Type-Approvals 2015-13675 Rule Revisions to the California State Implementation Plan, Eastern Kern Air Pollution Control District, Mojave Desert Air... 2015-13680 Proposed Rule Revisions to the California State Implementation Plan, Eastern Kern Air Pollution Control District, Mojave Desert Air... 2015-13682 Notice Open meeting of the Taxpayer Advocacy Panel Taxpayer Assistance Center Improvements Project Committee 2015-13685 Notice New Postal Product 2015-13686 Notice National Institute on Deafness and Other Communication Disorders; Notice of Closed Meetings 2015-13687 Notice Center For Scientific Review; Notice of Closed Meetings 2015-13688 Notice Open Meeting of the Taxpayer Advocacy Panel Tax Forms and Publications Project Committee 2015-13689 Notice Open Meeting of the Taxpayer Advocacy Panel Notices and Correspondence Project Committee 2015-13691 Notice Open Meeting of the Taxpayer Advocacy Panel Special Projects Committee 2015-13693 Notice Final Revised Vaccine Information Materials for Td, Tdap, Hib, and Rotavirus Vaccines 2015-13694 Notice Agency Information Collection Activities; Submission for Office of Management and Budget Review; Comment Request; Gui... 2015-13695 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Current Good Manu... 2015-13696 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Blood Establishme... 2015-13697 Notice Proposed Information Collection Activity; Comment Request 2015-13698 Notice Authorizations of Emergency Use of In Vitro Diagnostic Devices for Detection of Ebola Virus; Availability 2015-13699 Notice Open Meeting of the Taxpayer Advocacy Panel Taxpayer Communications Project Committee 2015-13700 Notice Open Meeting of the Taxpayer Advocacy Panel Toll-Free Phone Line Project Committee 2015-13702 Notice Open Meeting of the Taxpayer Advocacy Panel Joint Committee 2015-13704 Notice Agency Information Collection Activities; Proposals, Submissions, and Approvals 2015-13705 Notice Draft Guidance for Industry on the Voluntary Qualified Importer Program for Food Importers and Guidelines in Consider... 2015-13706 Notice Renewals of Information Collections and Request for New Collection Under the Paperwork Reduction Act 2015-13707 Notice Public Availability of Defense Nuclear Facilities Safety Board FY 2013 Service Contract Inventory Analysis/FY 2014 Se... 2015-13708 Rule Searches of Housing Units, Inmates, and Inmate Work Areas: Use of X-Ray Devices-Clarification of Terminology 2015-13710 Rule Segregation Rule Effective Date 2015-13711 Notice Agency Information Collection Activities: Customs Declaration 2015-13713 Notice New Postal Product 2015-13714 Notice Agency Information Collection Activities; Submission to the Office of Management and Budget for Review and Approval; ... 2015-13720 Notice Agency Information Collection Activities; Submission to the Office of Management and Budget for Review and Approval; ... 2015-13721 Notice Self-Regulatory Organizations; BATS Exchange, Inc.; Notice of Filing and Immediate Effectiveness of a Proposed Rule T... 2015-13722 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Filing and Immediate Effectiveness of Proposed Rule Change ... 2015-13723 Notice Electronic Filing Protocols for Commission Forms; Supplemental Notice of Conference With North American Energy Standa... 2015-13725 Notice Combined Notice of Filings #1 2015-13726 Notice Combined Notice of Filings #2 2015-13727 Notice Supplemental Notice of Intent To Prepare an Environmental Assessment for the Proposed Ohio Valley Connector Project A... 2015-13728 Notice Public Citizens, Inc. v. Midcontinent Independent System Operator, Inc.; Notice of Complaint 2015-13729 Notice The People of the State of Illinois By Illinois Attorney General Lisa Madigan v. Midcontinent Independent System Oper... 2015-13730 Notice Harborside Energy of Massachusetts, LLC; Supplemental Notice That Initial Market-Based Rate Filing Includes Request f... 2015-13731 Notice Records Governing Off-the-Record Communications; Public Notice 2015-13732 Notice Dominion Transmission, Inc.; Notice of Application 2015-13733 Notice Notice of Application; El Paso Natural Gas Company, LLC 2015-13734 Notice Linden VFT, LLC v. PJM Interconnection, L.L.C.; Notice of Complaint 2015-13735 Notice Wright, Laura H.; Notice of Filing 2015-13736 Notice Reliability Technical Conference, North American Electric Reliability Corporation; Supplemental Notice With Final Agenda 2015-13737 Notice Acciona Wind Energy USA LLC v. Midcontinent Independent System Operator, Inc.; Notice of Complaint 2015-13738 Notice Notice of Filing; Malandro, Michael E. 2015-13739 Notice Bishop Tungsten Development, LLC; Notice of Application Accepted for Filing, Soliciting Comments, Motions To Interven... 2015-13740 Notice Solicitation of Nominations for Appointment to the Advisory Committee on Prosthetics and Special-Disabilities Programs 2015-13744 Proposed Rule Regulatory Publication and Review Under the Economic Growth and Regulatory Paperwork Reduction Act of 1996 2015-13749 Notice 53-Foot Domestic Dry Containers From China; Determinations 2015-13750 Notice New Postal Product 2015-13751 Notice Suspension of Altol Chemical and Environmental Laboratory as a Customs-Accredited Laboratory 2015-13753 Rule Certifications and Exemptions Under the International Regulations for Preventing Collisions at Sea, 1972 2015-13754 Notice Agency Information Collection Activities: Submission for OMB Review; Comment Request 2015-13755 Notice Notice of Coordinated Remedy Program Proceeding for the Replacement of Certain Takata Air Bag Inflators 2015-13756 Notice Agency Information Collection Activities: Notice of Request for Renewal of Two Previously Approved Information Collec... 2015-13757 Notice Call for Nominations to the National Geospatial Advisory Committee 2015-13758 Notice Agency Information Collection Activities: Proposed Collection; Comment Request 2015-13759 Rule Maintenance of and Access to Records Pertaining to Individuals 2015-13760 Notice Rico West Dolores Roads and Trails Project (Travel Management); Dolores District of the San Juan National Forest; Col... 2015-13761 Notice Tri County Resource Advisory Committee 2015-13762 Notice Record of Decision for the South Mountain Freeway (Loop 202) (DOE-EIS 0417) 2015-13765 Notice International Trade Data System Test Concerning the Electronic Submission of Certain Data Required for Imports 2015-13767 Rule Extension of Sunset Date for Attorney Advisor Program 2015-13768 Notice Watco Holdings, Inc.-Continuance in Control Exemption-Texas New Mexico Railway, L.L.C. 2015-13769 Notice Streamlining Summary Level 070 Tables in the 5-Year American Community Survey 2015-13771 Notice Notice of Intent To Prepare a Supplemental Environmental Impact Statement/Supplemental Overseas Environmental Impact ... 2015-13772 Notice Formations of, Acquisitions by, and Mergers of Bank Holding Companies 2015-13773 Notice Notice of Request for Information 2015-13774 Notice Dental Preventive and Clinical Support Centers Program; Office of Clinical and Preventive Services, Division of Oral ... 2015-13775 Notice Agency Information Collection Activities; Proposed eCollection eComments Requested; National Motor Vehicle Title Info... 2015-13777 Proposed Rule Prevailing Rate Systems; Special Wage Schedules for U.S. Army Corps of Engineers Flood Control Employees of the Vicks... 2015-13778 Notice Hot Water Treatment of Oversized Mangoes; Correction 2015-13780 Notice Meeting of the Coordinating Council on Juvenile Justice and Delinquency Prevention 2015-13781 Rule Redelegation of Authority to Deputy Assistant Attorneys General, Branch Directors, Heads of Offices, and United State... 2015-13782 Rule Energy Conservation Program: Clarification for Energy Conservation Standards and Test Procedures for Fluorescent Lamp... 2015-13783 Notice In re Distribution of Cable Royalty Funds; In re Distribution of Satellite Royalty Funds 2015-13784 Notice Advisory Committee on the Records of Congress 2015-13785 Notice Texas New Mexico Railway, L.L.C.-Acquisition and Operation Exemption-Austin & Northwestern Railroad Company, Inc. 2015-13786 Notice Environmental Impact Statements; Notice of Availability 2015-13787 Notice Lubbock and Western Railway, L.L.C.-Acquisition and Operation Exemption-West Texas and Lubbock Railway Company, Inc.,... 2015-13790 Notice Procurement List; Proposed Additions and Deletion 2015-13791 Rule Military Resale Commodities 2015-13793 Notice Watco Holdings, Inc.-Continuance in Control Exemption-Lubbock and Western Railway, L.L.C. 2015-13794 Rule Atlantic Highly Migratory Species; Commercial Blacknose Sharks and Non-Blacknose Small Coastal Sharks in the Atlantic... 2015-13795 Rule Reporting for Premium; Basis Reporting by Securities Brokers and Basis Determination for Debt Instruments and Options... 2015-13796 Notice Proposed Data Collection Submitted for Public Comment and Recommendations 2015-13797 Notice Proposed Data Collection Submitted for Public Comment and Recommendations 2015-13798 Notice Proposed Data Collection Submitted for Public Comment and Recommendations 2015-13799 Notice Office of Research and Development; Ambient Air Monitoring Reference and Equivalent Methods: Designation of One New R... 2015-13800 Rule Approval and Promulgation of Implementation Plans; West Virginia; Regional Haze Five-Year Progress Report State Imple... 2015-13801 Notice Notification of Three Teleconferences of the Science Advisory Board Biogenic Carbon Emissions Panel 2015-13803 Proposed Rule Approval and Promulgation of Air Quality Implementation Plans; Virginia; Prevention of Significant Deterioration; Pla... 2015-13804 Notice Fresh Garlic From the People's Republic of China: Preliminary Intent To Rescind the New Shipper Review of Jinxiang Ka... 2015-13805 Notice Welded Carbon Steel Standard Pipe and Tube Products From Turkey: Preliminary Results of Antidumping Duty Administrati... 2015-13807 Notice Proposed Information Collection Request; Comment Request; See Item Specific ICR Titles Provided in the Text; See the ... 2015-13808 Notice Seamless Refined Copper Pipe and Tube From the People's Republic of China: Final Results of Antidumping Duty Administ... 2015-13809 Notice Louisiana Energy Services, URENCO USA Facility 2015-13810 Notice Certain Stilbenic Optical Brightening Agents From Taiwan: Preliminary Results of Antidumping Duty Administrative Revi... 2015-13811 Notice Foreign-Trade Zone (FTZ) 122-Corpus Christi, Texas, Notification of Proposed Production Activity, Voestalpine Texas, ... 2015-13812 Notice Authorization of Production Activity, Foreign-Trade Zone 134, Volkswagen Group of America Chattanooga Operations, LLC... 2015-13813 Notice Provision of Certain Temporary and Limited Sanctions Relief in Order To Implement the Joint Plan of Action of Novembe... 2015-13814 Notice Announcement of Requirements and Registration for “Up For A Challenge (U4C)-Stimulating Innovation in Breast Cancer G... 2015-13816 Rule n-Butyl benzoate; Exemptions From the Requirement of a Tolerance 2015-13818 Notice Agency Information Collection Activities: Proposed Information Collection; Comment Request; Bank Appeals Follow-Up Qu... 2015-13819 Rule Aluminum Sulfate; Exemption From the Requirement of a Tolerance 2015-13821 Notice Disability Advisory Committee; Announcement of Next Meeting 2015-13822 Rule IFR Altitudes; Miscellaneous Amendments 2015-13823 Notice Report to Congress on Abnormal Occurrences; Fiscal Year 2014; Dissemination of Information 2015-13825 Notice Pure Magnesium From the People's Republic of China: Notice of Court Decision Not in Harmony With Final Results of Ant... 2015-13828 Notice Noise Compatibility Program Notice; Lafayette Regional Airport; Lafayette, Louisiana 2015-13829 Notice Farm Credit Administration Board; Sunshine Act; Regular Meeting 2015-13856 Notice Proposed Collection; Comment Request 2015-13875 Notice Sunshine Act Meetings; National Science Board 2015-13883 Notice Sunshine Act Meeting 2015-13974
Thursday, June 4, 2015 (104 documents)
Proposed Rule Lead-Based Paint Renovation, Repair and Painting Activities in Target Housing and Child-Occupied Facilities; State of... 2015-12802 Rule Fisheries of the Northeastern United States; Blueline Tilefish Fishery; Secretarial Emergency Action 2015-13407 Rule Approval and Promulgation of Air Quality Implementation Plans; State of Missouri, Construction Permits Required 2015-13410 Notice Advisory Committee on Arlington National Cemetery Meeting Notice 2015-13475 Notice Advisory Committee on Arlington National Cemetery Explore, Remember, and Honor Subcommittee Meeting Notice 2015-13476 Proposed Rule Endangered and Threatened Wildlife and Plants; Removing the Hualapai Mexican Vole From the Federal List of Endangered... 2015-13479 Notice Notice of Intent To Rule on Request To Release Airport Property at the Lehigh Valley International Airport (ABE), All... 2015-13501 Rule Adjustment of Passenger Civil Aviation Security Service Fee 2015-13506 Notice Notice of Agreements Filed 2015-13508 Rule Substantial Business Activities 2015-13541 Notice Aviation Rulemaking Advisory Committee; Transport Airplane and Engine Issues; New Task 2015-13542 Rule Exclusion of Tethered Launches From Licensing Requirements 2015-13557 Rule Purchasing of Property and Services 2015-13558 Notice Departmental Offices; Renewal of the Treasury Borrowing Advisory Committee of the Securities Industry and Financial M... 2015-13573 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-Pistoia Alliance, Inc. 2015-13591 Proposed Rule Fisheries of the Caribbean, Gulf of Mexico, and South Atlantic; Snapper-Grouper Fishery Off the Southern Atlantic Sta... 2015-13592 Notice Nominations to the Marine Fisheries Advisory Committee 2015-13593 Notice Proposed Extension of Information Collection; Safety Standards for Roof Bolts in Metal and Nonmetal Mines and Undergr... 2015-13594 Notice Proposed Extension of Information Collection; Ground Control for Surface Coal Mines and Surface Work Areas of Undergr... 2015-13595 Notice Notice of Public Meeting of the Kansas Advisory Committee 2015-13596 Notice Notice of Public Meeting of the Mississippi Advisory Committee 2015-13597 Notice Notice of Public Meetings of the Nebraska Advisory Committee To Hear Testimony on Civil Rights Implications of LB 403 2015-13598 Notice Graco Children's Products, Inc., Receipt of Petition for Decision of Inconsequential Noncompliance 2015-13599 Notice BMW of North America, LLC, Receipt of Petition for Decision of Inconsequential Noncompliance 2015-13600 Notice Notice of Lodging of Proposed Consent Decree Under the Clean Water Act 2015-13602 Notice National Heart, Lung, and Blood Institute Notice of Closed Meeting 2015-13604 Rule Pacific Island Fisheries; 2014-15 Annual Catch Limits and Accountability Measures; Main Hawaiian Islands Deep 7 Botto... 2015-13605 Notice Combined Notice of Filings #1 2015-13606 Notice Combined Notice of Filings 2015-13607 Notice Combined Notice of Filings 2015-13608 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-The Open Group, L.L.C. 2015-13609 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-IMS Global Learning Consortium, Inc. 2015-13610 Notice Self-Regulatory Organizations; ICE Clear Credit LLC; Notice of Filing of Amendment No. 1 and Order Granting Accelerat... 2015-13611 Notice Self-Regulatory Organizations; Financial Industry Regulatory Authority, Inc.; Notice of Filing and Immediate Effectiv... 2015-13612 Notice Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company 2015-13613 Notice Formations of, Acquisitions by, and Mergers of Bank Holding Companies 2015-13614 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Filing of Proposed Rule Change To List and Trade Shares of ... 2015-13615 Notice Self-Regulatory Organizations; Chicago Board Options Exchange, Incorporated; Notice of Withdrawal of Proposed Rule Ch... 2015-13617 Notice Proposed Extension of Information Collection; Health Standards for Diesel Particulate Matter Exposure (Underground Me... 2015-13618 Notice Joint Biomedical Laboratory Research and Development and Clinical Science Research and Development Services Scientifi... 2015-13619 Notice Disease, Disability, and Injury Prevention and Control Special Emphasis Panel (SEP): Initial Review 2015-13620 Notice Disease, Disability, and Injury Prevention and Control Special Emphasis Panel (SEP): Initial Review 2015-13621 Notice Disease, Disability, and Injury Prevention and Control Special Emphasis Panel (SEP); Initial Review 2015-13622 Notice Disease, Disability, and Injury Prevention and Control Special Emphasis Panel (SEP): Initial Review 2015-13623 Notice Endangered and Threatened Wildlife and Plants; Revised Draft Recovery Plan for the Coterminous United States Populati... 2015-13624 Notice Notice of Final Federal Agency Actions on Proposed Highway in California 2015-13625 Notice 36(b)(1) Arms Sales Notification 2015-13626 Rule Amendments for Small and Additional Issues Exemptions Under the Securities Act (Regulation A) 2015-13627 Notice Glade Rangeland Management Analysis; San Juan National Forest; Colorado 2015-13628 Notice North Central Idaho Resource Advisory Committee Meeting 2015-13629 Notice Agency Information Collection Activities: Proposed Collection; Comment Request; National Endowment for the Arts Panel... 2015-13630 Notice Information Collection: NRC Generic Letter 2015-XX, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools 2015-13631 Rule Addition of Certain Person to the Entity List 2015-13632 Notice Withdrawal of Approval of New Animal Drug Application; Chlortetracycline 2015-13633 Notice Final General Management Plan and Final Environmental Impact Statement, Biscayne National Park, Florida 2015-13634 Rule Magnuson-Stevens Act Provisions; Fisheries Off West Coast States; Pacific Coast Groundfish Fishery; 2015-2016 Biennia... 2015-13635 Notice 2015 Final Fee Rate and Fingerprint Fees 2015-13636 Proposed Rule Fisheries Off West Coast States; Highly Migratory Species Fishery Management Plan; Revision to Prohibited Species Reg... 2015-13637 Notice Petition for Waiver of Compliance 2015-13638 Notice Petition for Waiver of Compliance 2015-13639 Notice Petition for Approval of Product Safety Plan 2015-13640 Notice Petition for Waiver of Compliance 2015-13642 Notice Atlantic Coastal Fisheries Cooperative Management Act Provisions; General Provisions for Domestic Fisheries; Applicat... 2015-13643 Notice Agency Information Collection Activities; Comment Request; Mandatory Civil Rights Data Collection 2015-13644 Notice Proposed Collection; Comment Request 2015-13648 Notice Accreditation and Approval of Inspectorate America Corporation, as a Commercial Gauger and Laboratory 2015-13649 Notice Notice to All Interested Parties of the Termination of the Receivership of 10088, Security Bank of Jones County, Gray... 2015-13650 Notice Notice to All Interested Parties of the Termination of the Receivership of 10090, Security Bank of North Metro, Woods... 2015-13651 Notice Qualification of Drivers; Exemption Applications; Diabetes Mellitus 2015-13652 Notice Hours of Service of Drivers: Trailways Companies Application for Exemption Renewal 2015-13653 Notice Qualification of Drivers; Exemption Applications; Vision 2015-13654 Notice Parts and Accessories Necessary for Safe Operation; Exemption Renewal for the Flatbed Carrier Safety Group 2015-13655 Notice Qualification of Drivers; Exemption Applications; Vision 2015-13656 Notice Denial of Exemption Applications; Epilepsy and Seizure Disorders 2015-13657 Notice List of Correspondence From January 1, 2014, Through March 31, 2014 2015-13658 Notice Accreditation and Approval of Laboratory Service, Inc., as a Commercial Gauger and Laboratory 2015-13659 Notice Accreditation and Approval of Saybolt LP as a Commercial Gauger and Laboratory 2015-13660 Notice Accreditation and Approval of Saybolt LP as a Commercial Gauger and Laboratory 2015-13661 Notice Approval of Saybolt LP as a Commercial Gauger 2015-13662 Notice Rescission of Determination Regarding Cuba 2015-13663 Rule Suspension of Community Eligibility 2015-13664 Notice Oklahoma; Major Disaster and Related Determinations 2015-13665 Notice West Virginia; Major Disaster and Related Determinations 2015-13666 Rule Safety Zones; Annual Events in the Captain of the Port Detroit Zone 2015-13667 Notice Change-1 to Navigation and Inspection Circular 01-13, Inspection and Certification of Vessels Under the Maritime Secu... 2015-13668 Notice License Amendment Applications: Mallinckrodt LLC 2015-13669 Proposed Rule Public Hearing for the 2014, 2015, and 2016 Standards for the Renewable Fuel Standard Program 2015-13676 Notice Application(s) for Duty-Free Entry of Scientific Instruments 2015-13678 Proposed Rule Approval and Promulgation of Air Quality Implementation Plans; Rhode Island; Rhode Island Low Emission Vehicle Program 2015-13679 Notice Certain New Pneumatic Off-the-Road Tires From the People's Republic of China: Corrected Notice of Decision of the Cou... 2015-13681 Notice Silicomanganese From India: Preliminary Results of Antidumping Duty Administrative Review; 2013-2014 2015-13683 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; Registration for EFAST-2 Creden... 2015-13684 Notice Proposed Agency Information Collection 2015-13690 Notice Nuclear Energy Advisory Committee Meeting 2015-13692 Notice Privacy Act of 1974; Notice of an Updated System of Records 2015-13701 Notice Submission to OMB for Review; General Services Administration Acquisition Regulation; Information Collection; Solicit... 2015-13703 Notice Eastern States: Filing of Plat of Survey 2015-13709 Notice Indian Gaming 2015-13712 Notice Indian Gaming 2015-13715 Notice Proposed New Agency Information Collection 2015-13716 Notice Order of Suspension of Trading; In the Matter of Anticus International Corp., China Marketing Media Holdings, Inc., C... 2015-13741 Notice Sunshine Act Meeting 2015-13763 Notice Sunshine Act Meeting 2015-13789 Notice Sunshine Act Meeting 2015-13817
Wednesday, June 3, 2015 (92 documents)
Proposed Rule Revisions to Definitions in the Export Administration Regulations 2015-12843 Proposed Rule International Traffic in Arms: Revisions to Definitions of Defense Services, Technical Data, and Public Domain; Defin... 2015-12844 Notice Land Acquisitions; Soboba Band of Luiseno Indians of California 2015-12985 Proposed Rule Energy Conservation Program: Test Procedures for Ceiling Fans 2015-13169 Notice Nanotechnology-Related Public Webinars 2015-13178 Notice Notice of Request for an Extension of Approval of an Information Collection; Generic Clearance for the Collection of ... 2015-13369 Notice Notice of Request for Extension of Approval of an Information Collection; Health Certificates for the Export of Live ... 2015-13370 Notice Notice of Request for Extension of Approval of an Information Collection; Special Need Requests Under the Plant Prote... 2015-13371 Proposed Rule Veterinary Feed Directive Regulation Questions and Answers; Draft Guidance for Industry; Availability 2015-13394 Notice Agency Information Collection Activities; Submission for OMB Review; Comment Request; Notice of Termination, Suspensi... 2015-13395 Rule Security Zone; Portland Rose Festival on Willamette River, Portland, OR 2015-13397 Notice Maritime Advisory Committee for Occupational Safety and Health (MACOSH) 2015-13399 Notice Judicial Proceedings Since Fiscal Year 2012 Amendments Panel (Judicial Proceedings Panel); Notice of Federal Advisory... 2015-13400 Notice National Institute of Neurological Disorders and Stroke; Notice of Closed Meetings 2015-13403 Notice National Institute of Environmental Health Sciences; Notice of Closed Meeting 2015-13404 Notice National Institute of Environmental Health Sciences; Notice of Closed Meetings 2015-13405 Rule Drawbridge Operation Regulation; Columbia River, Vancouver, WA 2015-13411 Notice New Postal Product 2015-13412 Notice New Postal Product 2015-13413 Notice Renewal of Approved Information Collection; OMB Control No. 1004-0034 2015-13415 Notice Civil Nuclear Energy Export Opportunity Seminar 2015-13416 Rule Drawbridge Operation Regulation; Lake Washington Ship Canal, Seattle, WA 2015-13417 Notice Intent To Grant an Exclusive License of U.S. Government-Owned Patents 2015-13419 Notice Intent To Grant an Exclusive License for a U.S. Government-Owned Invention 2015-13420 Proposed Rule Federal Acquisition Regulation; Consolidation and Bundling of Contract Requirements 2015-13421 Notice Office Depot, Inc., Provisional Acceptance of a Settlement Agreement and Order 2015-13422 Notice Pesticide Product Registration; Receipt of Applications for New Uses; Correction and Reopening of Comment Period 2015-13423 Notice Request for Nominations of Members To Serve on the National Advisory Committee on Racial, Ethnic, and Other Populations 2015-13431 Rule Principles of Reasonable Cost Reimbursement; Payment for End-Stage Renal Disease Services; Optional Prospectively Det... 2015-13434 Notice Meeting of the Advisory Committee on Commercial Remote Sensing 2015-13439 Notice Export Trade Certificate of Review 2015-13444 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-Petroleum Environmental Research Foru... 2015-13445 Notice Notice Pursuant to The National Cooperative Research and Production Act of 1993-DVD Copy Control Association 2015-13446 Notice Notice Pursuant to the National Cooperative Research and Production Act of 1993-Allseen Alliance, Inc. 2015-13447 Notice National Urban and Community Forestry Advisory Council Meeting 2015-13448 Notice Self-Regulatory Organizations; Stock Clearing Corporation of Philadelphia; Notice of Filing of Proposed Rule Change T... 2015-13449 Notice Self-Regulatory Organizations; Boston Stock Exchange Clearing Corporation; Notice of Filing of Proposed Rule Change T... 2015-13450 Notice Self-Regulatory Organizations; ICE Clear Europe Limited; Order Approving Proposed Rule Change Relating to CDS Procedu... 2015-13451 Notice National Advisory Committee on Occupational Safety and Health (NACOSH) 2015-13452 Notice Proposed Collection; Comment Request 2015-13454 Proposed Rule Schedules of Controlled Substances: Removal of [123I]Ioflupane From Schedule II of the Controlled Substances Act 2015-13455 Rule Listing of Color Additives Exempt From Certification; Synthetic Iron Oxide; Confirmation of Effective Date 2015-13457 Notice Proposed Collection; 60-Day Comment Request; Evaluation of the Science Education Partnership Award (SEPA) Program, OD 2015-13458 Rule Expanding the Size of the Board of Immigration Appeals 2015-13459 Notice National Council on the Arts 185th Meeting 2015-13460 Notice Graduate Psychology Education Program 2015-13461 Notice National Vaccine Injury Compensation Program; List of Petitions Received 2015-13462 Notice Qualification of Drivers; Exemption Applications; Vision 2015-13464 Notice Generic Drug User Fees; Stakeholder Meetings on Generic Drug User Fee Amendments of 2012 Reauthorization; Request for... 2015-13465 Notice Memorandum of Understanding Addressing Certain Distributions of Compounded Human Drug Products Between the States and... 2015-13466 Notice Qualification of Drivers; Exemption Applications; Vision 2015-13467 Notice Magnuson-Stevens Act Provisions; General Provisions for Domestic Fisheries; Application for Exempted Fishing Permits 2015-13468 Notice Caribbean Fishery Management Council (CFMC); Public Meeting 2015-13469 Notice Fine Arts Committee Notice of Meeting 2015-13470 Notice Agency Information Collection Activities; Submission for Office of Management and Budget Review; Comment Request; Bio... 2015-13471 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Guidance for Indu... 2015-13472 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Disclosure Regard... 2015-13473 Proposed Rule Oil and Gas Leasing; Royalty on Production, Rental Payments, Minimum Acceptable Bids, Bonding Requirements, and Civil... 2015-13474 Notice 36(b)(1) Arms Sales Notification 2015-13478 Notice Applications for New Awards; Native American-Serving Nontribal Institutions Program 2015-13480 Notice Authorization of Subgrants 2015-13481 Notice Motor Carrier Safety Advisory Committee (MCSAC): Public Meeting 2015-13482 Notice San Joaquin Valley Railroad Co.-Amended Lease and Operation Exemption-Sunset Railway Company 2015-13483 Notice Michael Williams-Continuance in Control Exemption-Boot Hill & Western Railway Holding Co., Inc. 2015-13484 Proposed Rule Emergency Solutions Grants (ESG) Program, Solicitation of Comment on Specific Issues 2015-13485 Notice Qualification of Drivers; Exemption Applications; Vision 2015-13486 Notice Agency Information Collection Activities: Application for Foreign-Trade Zone Admission and/or Status Designation, and... 2015-13487 Notice Agency Requests for Reinstatement of a Previously Approved Information Collection(s): Uniform Administrative Requirem... 2015-13488 Notice Center for Scientific Review: Notice of Closed Meeting 2015-13490 Notice Center for Scientific Review: Notice of Closed Meetings 2015-13491 Notice National Institute of Mental Health: Notice of Closed Meetings 2015-13492 Notice National Institute of Mental Health: Notice of Closed Meetings 2015-13493 Notice National Institute of Arthritis and Musculoskeletal and Skin Diseases: Notice of Closed Meeting 2015-13494 Notice Center for Scientific Review: Notice of Closed Meetings 2015-13495 Notice National Institute of Arthritis and Musculoskeletal and Skin Diseases: Notice of Closed Meeting 2015-13496 Notice 36(b)(1) Arms Sales Notification 2015-13497 Notice Central Idaho Resource Advisory Committee 2015-13498 Proposed Rule Oil and Gas and Sulphur Operations on the Outer Continental Shelf-Blowout Preventer Systems and Well Control 2015-13499 Rule Completion of Requirement To Promulgate Emissions Standards 2015-13500 Notice Notice of Request To Release Airport Property 2015-13502 Notice Alternative Method for Calculating Off-Cycle Credits Under the Light-Duty Vehicle Greenhouse Gas Emissions Program: A... 2015-13503 Notice Establishment of Atomic Safety and Licensing Board; Entergy Nuclear Operations, Inc. 2015-13505 Rule Alkyl (C8-20) Polyglucoside Esters; Exemption From the Requirement of a Tolerance 2015-13509 Notice Product Cancellation Order for Certain Pesticide Registrations 2015-13513 Rule Fisheries Off West Coast States; the Highly Migratory Species Fishery; Closure 2015-13601 Notice Peninsula Corridor Joint Powers Board-Petition for Declaratory Order 2015-13603 Notice Self-Regulatory Organizations; The NASDAQ Stock Market, LLC; Notice of Filing and Immediate Effectiveness of a Propos... 2015-13616 Presidential Great Outdoors Month, 2015 2015-13746 Presidential Lesbian, Gay, Bisexual, and Transgender Pride Month, 2015 2015-13747 Presidential National Caribbean-American Heritage Month, 2015 2015-13748 Presidential National Oceans Month, 2015 2015-13752 Rule Integration of National Bank and Federal Savings Association Regulations: Licensing Rules C1-2015-11229
Tuesday, June 2, 2015 (121 documents)
Proposed Rule Airworthiness Directives; Pratt & Whitney Canada Corp. Turboprop Engines 2015-12768 Rule Defense Federal Acquisition Regulation Supplement: Offset Costs (DFARS Case 2015-D028) 2015-12901 Proposed Rule Idaho: Authorization of State Hazardous Waste Management Program Revision 2015-12932 Notice Endangered Species; Recovery Permit Application 2015-13085 Proposed Rule Design Standards for Highways 2015-13097 Notice Announcement for Request for Comment for: Antimicrobial Resistance Rapid, Point-of-Care Diagnostic Test Challenge 2015-13113 Notice Request for Nominations for the Tule Springs Fossil Beds National Monument Advisory Council 2015-13117 Rule Approval and Promulgation of Air Quality Implementation Plans; Michigan; Part 3 Rules 2015-13118 Proposed Rule Approval and Promulgation of Air Quality Implementation Plans; Michigan; Part 3 Rules 2015-13119 Notice Takes of Marine Mammals Incidental to Specified Activities; Taking Marine Mammals Incidental to a Cruise Ship Termina... 2015-13134 Notice Center for Scientific Review; Notice of Closed Meetings 2015-13140 Notice National Heart, Lung, and Blood Institute; Notice of Closed Meeting 2015-13141 Notice National Heart, Lung, and Blood Institute; Notice of Closed Meetings 2015-13142 Notice National Heart, Lung, And Blood Institute; Notice of Closed Meeting 2015-13143 Notice Center for Scientific Review; Notice of Closed Meetings 2015-13144 Notice Center for Scientific Review; Notice of Closed Meetings 2015-13145 Notice Center for Scientific Review; Notice of Closed Meetings 2015-13146 Notice National Eye Institute; Notice of Closed Meeting 2015-13147 Notice National Institute On Aging; Notice of Closed Meeting 2015-13148 Notice National Institute on Aging; Notice of Closed Meeting 2015-13149 Notice National Institute on Alcohol Abuse and Alcoholism; Notice of Closed Meeting 2015-13150 Notice National Advisory Council on Minority Health and Health Disparities; Amended Notice of Meeting 2015-13151 Notice National Human Genome Research Institute; Notice of Closed Meeting 2015-13152 Notice Meeting of the United States Travel and Tourism Advisory Board 2015-13154 Notice Notice to All Interested Parties of the Termination of the Receivership of 10157, First Security National Bank, Norcr... 2015-13155 Notice John T. Barbour t/d/b/a Barbour Auto Group; Barbour Auto Sales; Barbour Shipping; and Barbour Shipping and Transporta... 2015-13157 Notice Agency Forms Undergoing Paperwork Reduction Act Review 2015-13161 Proposed Rule Privacy Act; Implementation 2015-13166 Rule Rules of Practice Before the Postal Service Board of Contract Appeals 2015-13167 Notice Agency Information Collection Activities: Notice of Appeal of Decision Under Section 210 or 245A, Form I-694; Revisio... 2015-13168 Notice Self-Regulatory Organizations; New York Stock Exchange LLC; Notice of Designation of a Longer Period for Commission A... 2015-13171 Notice Self-Regulatory Organizations; NASDAQ OMX BX, Inc.; Notice of Filing of Proposed Rule Change To Amend the Amended and... 2015-13173 Notice Self-Regulatory Organizations; The NASDAQ Stock Market LLC; Notice of Filing of Proposed Rule Change To Amend the Ame... 2015-13174 Notice Self-Regulatory Organizations; NASDAQ OMX PHLX LLC; Notice of Filing of Proposed Rule Change To Amend the Amended and... 2015-13175 Notice The RBB Fund, Inc., et al.; Notice of Application 2015-13176 Notice Announcement of the Award of a Single-Source Program Expansion Supplement Grant to the U.S. Committee for Refugees an... 2015-13177 Notice Notice of Request for Extension of a Currently Approved Information Collection 2015-13179 Notice Combined Notice of Filings #1 2015-13309 Notice Combined Notice of Filings #2 2015-13310 Notice Subcommittee for Dose Reconstruction Reviews (SDRR), Advisory Board on Radiation and Worker Health (ABRWH or the Advi... 2015-13311 Notice Advisory Committee on Immunization Practices 2015-13312 Notice Request for Nominations of Candidates To Serve on the Clinical Laboratory Improvement Advisory Committee (CLIAC) and ... 2015-13313 Notice Disease, Disability, and Injury Prevention and Control Special Emphasis Panel (SEP): Initial Review 2015-13314 Notice Disease, Disability, and Injury Prevention and Control Special Emphasis Panel (SEP): Initial Review 2015-13315 Notice Disease, Disability, and Injury Prevention and Control Special Emphasis Panel (SEP): Initial Review 2015-13316 Notice Environmental Impact Statement for Port Bienville Railroad Project 2015-13317 Notice Benefit Street Partners BDC, Inc., et al.; Notice of Application 2015-13321 Notice Commercial Driver's License Standards: Application for Exemption; Daimler Trucks North America (Daimler) 2015-13324 Notice Self-Regulatory Organizations; New York Stock Exchange LLC; Notice of Filing and Immediate Effectiveness of Proposed ... 2015-13326 Rule Banned Devices; General Provisions; Technical Amendment 2015-13329 Notice The Food and Drug Administration's Education and Outreach Program Targeting School-Aged Children 2015-13330 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Prescription Drug... 2015-13331 Notice Eastern Idaho Resource Advisory Committee 2015-13332 Notice Notice of Submission of Proposed Information Collection to OMB 2015-13333 Notice Quarterly Status Report of Water Service, Repayment, and Other Water-Related Contract Actions 2015-13334 Notice Black Hills National Forest Advisory Board 2015-13336 Notice Retrospective Review of Premarket Approval Application Devices; Striking the Balance Between Premarket and Postmarket... 2015-13337 Notice Proposed Information Collection; Comment Request; Transshipment Requirements Under the WCPFC 2015-13338 Notice Endangered and Threatened Species Permit Applications 2015-13341 Notice Application for Final Commitment for a Long-Term Loan or Financial Guarantee in Excess of $100 Million: AP088407XX 2015-13344 Notice Advisory Committee for Aviation Consumer Protection 2015-13345 Notice Submission for OMB Review 30-Day Comment Request: DERT Extramural Grantee Data Collection (NIEHS) 2015-13346 Proposed Rule Trade Options 2015-13347 Notice Notice of Correction for Announcement of Requirements and Registration for: “Harnessing Insights From Other Disciplin... 2015-13348 Proposed Rule Magnuson-Stevens Fishery Conservation and Management Act Provisions; Fisheries of the Northeastern United States; Omn... 2015-13349 Rule Takes of Marine Mammals Incidental to Specified Activities; U.S. Navy Joint Logistics Over-the-Shore Training Activit... 2015-13350 Notice Statement of Organization, Functions, and Delegations of Authority; Administration for Community Living 2015-13351 Notice Agency Information Collection Activities; Proposed Collection; Comment Request; Guidance for Industry on Generic Drug... 2015-13352 Notice President's Board of Advisors on Historically Black Colleges and Universities 2015-13353 Proposed Rule Energy Conservation Program for Consumer Products: Test Procedures for Residential Furnaces and Boilers 2015-13356 Notice Submission for OMB Review; Comment Request 2015-13359 Notice Reporting and Recordkeeping Requirements Under OMB Review 2015-13360 Notice West Virginia Disaster #WV-00039 2015-13361 Notice Kentucky Disaster Number KY-00052 2015-13362 Notice Data Collection Available for Public Comments 2015-13363 Notice Georgia Disaster Number GA-00063 2015-13364 Notice Nebraska Disaster #NE-00064 2015-13365 Notice Reporting and Recordkeeping Requirements Under OMB Review 2015-13366 Notice Oklahoma Disaster #OK-00092 2015-13367 Notice Data Collection Available for Public Comments 2015-13368 Notice Agency Information Collection Activities; Submission to the Office of Management and Budget for Review and Approval; ... 2015-13372 Notice Fisheries of the South Atlantic; Southeast Data, Assessment and Review (SEDAR); Public Meetings 2015-13373 Notice Bureau of International Labor Affairs; Labor Advisory Committee for Trade Negotiations and Trade Policy 2015-13374 Notice Comment Request for Information Collection for the Impact Evaluation of the YouthBuild Program, Extension With Revisions 2015-13375 Notice Sixty-Third Meeting: RTCA Special Committee 186, Automatic Dependent Surveillance-Broadcast (ADS-B) 2015-13376 Notice Fourth Meeting: RTCA Special Committee 231, TAWS 2015-13377 Notice Self-Regulatory Organizations; Financial Industry Regulatory Authority, Inc.; Notice of Filing and Immediate Effectiv... 2015-13378 Notice Submission for OMB Review Comment Request 2015-13379 Notice Submission for OMB Review; Comment Request 2015-13380 Notice Submission for OMB Review; Comment Request 2015-13381 Notice Submission for OMB Review; Comment Request 2015-13382 Notice Agency Forms Undergoing Paperwork Reduction Act Review 2015-13383 Notice Agency Forms Undergoing Paperwork Reduction Act Review 2015-13384 Notice Agency Forms Undergoing Paperwork Reduction Act Review 2015-13385 Notice Agency Information Collection Activities; Proposed Collection; Comment Request; Guidance for Industry on Formal Dispu... 2015-13386 Notice Twenty Fourth Meeting: RTCA Special Committee 217-Aeronautical Databases Joint With EUROCAE WG-44-Aeronautical Databases 2015-13387 Notice Fourteenth Meeting: RTCA Special Committee 227, Standards of Navigation Performance 2015-13388 Notice Fourth Meeting: RTCA Special Committee 230, Airborne Weather Detection Systems Committee 2015-13389 Notice Meeting: RTCA Program Management Committee 2015-13390 Notice Proposed Collection; Comment Request for Form 13704 2015-13391 Rule Drawbridge Operation Regulation; Reynolds Channel, Nassau, NY 2015-13396 Rule Safety Zone; Rotary Club of Fort Lauderdale New River Raft Race, New River; Fort Lauderdale, FL 2015-13401 Notice Board of Scientific Counselors (BOSC) Air, Climate, and Energy Subcommittee Meeting-June 2015 2015-13406 Proposed Rule Atlantic Coastal Fisheries Cooperative Management Act Provisions; Jonah Crab Fishery; Control Date for Jonah Crab Fis... 2015-13408 Notice 30-Day Notice of Proposed Information Collection: Public Housing Agency Executive Compensation Information 2015-13409 Proposed Rule Effluent Limitations Guidelines and Standards for the Oil and Gas Extraction Point Source Category; Extension of Comm... 2015-13414 Notice Certain New Chemicals; Receipt and Status Information 2015-13418 Proposed Rule Federal Acquisition Regulation; Definition of Multiple-Award Contract 2015-13424 Notice Proposed Collection; Comment Request for Regulation Project 2015-13426 Notice Additional Designations, Foreign Narcotics Kingpin Designation Act 2015-13427 Notice Office of Foreign Assets Control 2015-13428 Notice Sunshine Act Meetings: June 2015 2015-13429 Proposed Rule Establishing a More Effective Fair Market Rent (FMR) System; Using Small Area Fair Market Rents (SAFMRs) in Housing C... 2015-13430 Notice Advisory Committee on Supply Chain Competitiveness: Notice of Public Meetings 2015-13433 Notice District Export Council Nomination Opportunity 2015-13436 Rule Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards 2015-13437 Notice 60-Day Notice of Proposed Information Collection; Seven DDTC Information Collections 2015-13440 Notice Request for Input for Revisions to the “Know Your Rights” Pamphlet, Also Known as the Wilberforce Pamphlet 2015-13441 Notice Preparations for the Second Session of the International Maritime Organization's (IMO) Subcommittee on Implementation... 2015-13442 Notice International Maritime Organization's Technical Co-operation Committee; Notice of a Public Meeting 2015-13443 Notice Sunshine Act Meeting 2015-13453
Monday, June 1, 2015 (100 documents)
Proposed Rule Airworthiness Directives; Pratt & Whitney Division Turbofan Engines 2015-12663 Rule Tart Cherries Grown in the States of Michigan, et al.; Free and Restricted Percentages for the 2014-15 Crop Year for ... 2015-12762 Notice Certain Tissue Paper Products From China; Institution of a Five-Year Review 2015-12870 Notice Certain Steel Grating From China; Institution of Five-Year Reviews 2015-12872 Notice Certain Potassium Phosphate Salts From China; Institution of Five-Year Reviews 2015-12876 Notice Proposed Monterey Bay Regional Water Project Desalination Facility; Intent To Prepare a Draft Environmental Impact St... 2015-12877 Notice Establishment of Atomic Safety and Licensing Board; Pacific Gas & Electric Company 2015-12933 Rule Airworthiness Directives; The Boeing Company Airplanes 2015-13018 Rule Approval and Promulgation of Implementation Plans; New York; Infrastructure SIP for the 2008 Lead NAAQS 2015-13029 Rule Approval and Promulgation of Air Quality Implementation Plans; Maryland; Determination of Attainment of the 2008 8-Ho... 2015-13030 Proposed Rule Availability of Data on Allocations of Cross-State Air Pollution Rule Allowances From New Unit Set-Asides for the 201... 2015-13031 Notice Medicare Program; Announcement of Request for Applications for the Million Hearts® Cardiovascular Risk Reduction Model 2015-13042 Notice Medicaid Program; State Allotments for Payment of Medicare Part B Premiums for Qualifying Individuals (QIs): Federal ... 2015-13043 Notice Certain Uncoated Paper From Australia, Brazil, the People's Republic of China, Indonesia, and Portugal: Postponement ... 2015-13044 Notice National Institute of Mental Health: Notice of Closed Meeting 2015-13049 Notice Meeting of the 2015 Hurricane Sandy Conference: Translating Research Into Practice 2015-13050 Notice Findings of Research Misconduct 2015-13054 Notice Mid-Atlantic Fishery Management Council; Public Meeting 2015-13056 Rule Fisheries of the Caribbean, Gulf of Mexico, and South Atlantic; Snapper-Grouper Fishery Off the Southern Atlantic Sta... 2015-13059 Notice Notice of Intent To Prepare the Eastern Colorado Resource Management Plan and an Associated Environmental Impact Stat... 2015-13060 Notice Agency Information Collection Activities: Proposed Collection; Comment Request-USDA National Hunger Clearinghouse Dat... 2015-13062 Notice Patient-Focused Drug Development for Alpha-1 Antitrypsin Deficiency; Public Meeting 2015-13063 Notice Agency Information Collection Activities; Announcement of Office of Management and Budget Approval; Current Good Manu... 2015-13064 Notice Agency Information Collection Activity Under OMB Review 2015-13065 Notice Agency Information Collection Activities; OMB Approvals; H-2B Temporary Employment Certification Program 2015-13066 Rule Medical Devices; Gastroenterology-Urology Devices; Classification of the Rectal Control System 2015-13067 Notice New Postal Product 2015-13068 Notice New Postal Product 2015-13069 Notice Amendment to Postal Product 2015-13070 Notice Accreditation and Approval of Intertek USA, Inc., as a Commercial Gauger and Laboratory 2015-13071 Notice Self-Regulatory Organizations; NASDAQ OMX PHLX LLC; Notice of Filing and Immediate Effectiveness of Proposed Rule Cha... 2015-13072 Notice Self-Regulatory Organizations; NYSE Arca, Inc.; Notice of Designation of a Longer Period for Commission Action on Pro... 2015-13073 Notice Combined Notice of Filings 2015-13074 Notice Combined Notice of Filings #1 2015-13075 Notice Combined Notice of Filings #1 2015-13076 Notice Combined Notice of Filings #1 2015-13077 Notice Combined Notice of Filings-2 2015-13078 Notice Meeting of the Community Preventive Services Task Force (Task Force) 2015-13080 Rule List of Approved Spent Fuel Storage Casks: Holtec HI-STORM Flood/Wind System; Certificate of Compliance No. 1032, Ame... 2015-13081 Notice Self-Regulatory Organizations; Municipal Securities Rulemaking Board; Order Granting Approval of a Proposed Rule Chan... 2015-13082 Notice Current List of HHS-Certified Laboratories and Instrumented Initial Testing Facilities Which Meet Minimum Standards T... 2015-13083 Notice Combined Notice of Filings 2015-13084 Notice Administrative Officers Meeting 2015-13086 Notice Council Coordination Committee Meeting 2015-13087 Notice Agency Information Collection Activities: Proposed Collection: Public Comment Request 2015-13088 Notice Proposed Information Collection; Wildlife and Sport Fish Grants and Cooperative Agreements 2015-13089 Notice NuStar Logistics, L.P.; Notice of Petition for Declaratory Order 2015-13090 Notice Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company 2015-13091 Notice Notice of Filing of Plats of Survey; Colorado 2015-13092 Notice Notice of Petitions by Firms for Determination of Eligibility To Apply for Trade Adjustment Assistance 2015-13093 Notice Extension of the Designation of Somalia for Temporary Protected Status 2015-13094 Notice Submission for OMB Review; Comment Request 2015-13095 Notice Norfolk Southern Railway Company-Discontinuance of Service Exemption-in Lucas County, Ohio; Midwest Rail, LLC d/b/a/T... 2015-13096 Notice Notice of Lodging of Proposed Consent Decree Under the Safe Drinking Water Act 2015-13098 Notice Notice of Solicitation of Applications (NOSA) for the Strategic Economic and Community Development Programs for Fisca... 2015-13100 Proposed Rule Appliance Standards and Rulemaking Federal Advisory Committee: Notice of Open Meeting and Webinar 2015-13101 Notice Agency Information Collection Activities; Submission for Office of Management and Budget Review; Comment Request; Med... 2015-13102 Notice DOE Proposals for the 2018 International Energy Conservation Code (IECC) 2015-13103 Notice Established Conditions: Reportable Chemistry, Manufacturing, and Controls Changes for Approved Drug and Biologic Prod... 2015-13104 Notice International Cooperation on Harmonisation of Technical Requirements for Registration of Veterinary Medicinal Product... 2015-13105 Notice Antidumping or Countervailing Duty Order, Finding, or Suspended Investigation; Opportunity To Request Administrative ... 2015-13106 Notice Wooden Bedroom Furniture From the People's Republic of China: Notice of Initiation of Changed Circumstances Review, a... 2015-13107 Notice New England Fishery Management Council (NEFMC); Public Meeting 2015-13108 Notice Continental Tire the Americas, LLC, Grant of Petition for Decision of Inconsequential Noncompliance 2015-13109 Notice New Postal Product 2015-13110 Notice Initiation of Five-Year (“Sunset”) Review 2015-13111 Notice Proposed Collection; 60-day Comment Request; National Institute of Mental Health Recruitment and Milestone Reporting ... 2015-13112 Notice Notice of Meeting of Advisory Committee on International Law 2015-13114 Notice Advisory Committee on the Secretary of State's Strategic Dialogue With Civil Society; Notice of the Intent To Re-Esta... 2015-13115 Notice Request for Nominations for the Mary McLeod Bethune Council House National Historic Site Advisory Commission 2015-13116 Notice New Postal Product 2015-13120 Notice Notice to all Interested Parties of the Termination of the Receivership of 10274, NorthWest Bank and Trust, Acworth, ... 2015-13121 Notice Antidumping or Countervailing Duty Order, Finding, or Suspended Investigation; Advance Notification of Sunset Reviews 2015-13122 Proposed Rule Promulgation of State Implementation Plan Revisions; Infrastructure Requirements for the 2008 Ozone, 2008 Lead, and 2... 2015-13123 Notice Environmental Management Site-Specific Advisory Board, Idaho National Laboratory 2015-13125 Notice Service Contracts Inventory 2015-13126 Notice Proposed Settlement Agreement 2015-13127 Proposed Rule Approval and Promulgation of Air Quality Implementation Plans; Missouri; 2013 Missouri State Implementation Plan for ... 2015-13128 Proposed Rule Approval and Promulgation of Air Quality Implementation Plans; Montana; Revisions to the Administrative Rules of Mont... 2015-13129 Notice Emerging Technology and Research Advisory Committee: Notice of Partially Closed Meeting 2015-13130 Notice Proposed Information Collection Request; Comment Request; Fine Particulate Matter (PM2.5) NAAQS Implementation Rule (... 2015-13131 Rule Safety Zone; San Francisco Giants Fireworks, San Francisco Bay, San Francisco, CA 2015-13132 Rule Safety Zone; Fourth of July Fireworks, City of Eureka, Humboldt Bay, Eureka, CA 2015-13133 Proposed Rule General Schedule Locality Pay Areas 2015-13135 Proposed Rule Endangered and Threatened Wildlife and Plants; 90-Day Finding on a Petition To Remove the Bone Cave Harvestman (Texel... 2015-13136 Rule Safety Zone; Fourth of July Fireworks, Crescent City, Crescent City Harbor, Crescent City, CA 2015-13137 Rule Safety Zone; Fourth of July Fireworks, Berkeley Marina, San Francisco Bay, Berkeley, CA 2015-13138 Proposed Rule Miscellaneous Refrigeration Products Working Group: Notice of Open Meetings and Webinar 2015-13139 Notice Federal Prevailing Rate Advisory Committee; Cancellation of Upcoming Meeting 2015-13153 Notice Sunshine Act Meeting Notice 2015-13156 Notice Environmental Technologies Trade Advisory Committee Public Meeting 2015-13158 Rule Safety Zone; Lakeside July 4th Fireworks, Lake Erie; Lakeside, OH 2015-13159 Rule Drawbridge Operation Regulation; Mokelumne River, East Isleton, CA 2015-13160 Proposed Rule Importation of Phalaenopsis Spp. Plants for Planting in Approved Growing Media From China to the Continental United S... 2015-13162 Notice Tennessee Valley Authority; Watts Bar Nuclear Plant, Unit 1 2015-13163 Notice Monsanto Co.; Availability of Preliminary Plant Pest Risk Assessment and Draft Environmental Assessment of Maize Gene... 2015-13164 Notice Privacy Act of 1974, as Amended 2015-13165 Notice Self-Regulatory Organizations; NYSE MKT LLC; Notice of Designation of a Longer Period for Commission Action on a Prop... 2015-13172 Notice In the Matter of America West Resources, Inc., Sonoma Valley Bancorp, and WorldStar Energy, Corp.; Order of Suspensio... 2015-13320 Notice Sunshine Act Meeting 2015-13322