January 2005 – Federal Register Recent Federal Regulation Documents

Results 351 - 400 of 2,249
Fisheries of the Gulf of Mexico; Southeastern Data, Assessment, and Review Gulf of Mexico Red Snapper Workshops
Document Number: 05-1459
Type: Notice
Date: 2005-01-27
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
The SEDAR process for the Gulf of Mexico red snapper consists of a series of three workshops: a data workshop, an assessment workshop, and a review workshop. The data and assessment workshops are completed. This document announces the schedule for the review workshop.
Proposed Information Collection; Comment Request; Coral Reef Conservation Program Administration
Document Number: 05-1458
Type: Notice
Date: 2005-01-27
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
The Department of Commerce, as part of its continuing effort to reduce paperwork and respondent burden, invites the general public and other Federal agencies to take this opportunity to comment on proposed and/or continuing information collections, as required by the Paperwork Reduction Act of 1995.
Pay Administration (General)
Document Number: 05-1457
Type: Rule
Date: 2005-01-27
Agency: Office of Personnel Management, Personnel Management Office, Agencies and Commissions
The Office of Personnel Management is issuing interim regulations to implement a provision of the Federal Workforce Flexibility Act of 2004, which established a new form of compensatory time off for time spent by an employee in a travel status away from the employee's official duty station when such time is not otherwise compensable.
Excepted Service
Document Number: 05-1456
Type: Notice
Date: 2005-01-27
Agency: Office of Personnel Management, Personnel Management Office, Agencies and Commissions
This gives notice of OPM decisions granting authority to make appointments under Schedules A, B and C in the excepted service as required by 5 CFR 6.6 and 213.103.
Privacy Act of 1974; Notice of Matching Program: Matching Tenant Data in Assisted Housing Programs
Document Number: 05-1455
Type: Notice
Date: 2005-01-27
Agency: Department of Housing and Urban Development
Pursuant to the Computer Matching and Privacy Protection Act of 1988, as amended, and the Office of Management and Budget's (OMB) Guidance on the statute, HUD is updating its notice of a matching program involving comparisons between income data provided by applicants or participants in HUD's assisted housing programs and independent sources of income information. The matching program will be carried out to detect inappropriate (excessive or insufficient) housing assistance under the National Housing Act, the United States Housing Act of 1937, section 101 of the Housing and Community Development Act of 1965, the Native American Housing Assistance and Self-Determination Act of 1996, and the Quality Housing and Work Responsibility Act of 1998. The program provides for the verification of the matching results and the initiation of appropriate administrative or legal actions. This notice supplements the overview of computer matching for HUD's assisted housing programs published in the Federal Register on March 9, 2004 (69 FR 11033) and the Federal Register notice dated October 25, 2004 (69 FR 62281). The March notice describes HUD's program for computer matching of its tenant data to: (a) The Social Security Administration's (SSA's) earned income and the Internal Revenue Service's (IRS's) unearned income data, (b) SSA's wage, social security, supplemental security income and special veterans benefits data, and (c) State Wage Information Collection Agencies' (SWICAs'') wage and unemployment benefit claim information. The Federal Register Notice published on October 25, 2004 (69 FR 62281) described HUD's program for computer matching of its tenant data with the Office of Personnel Management, specifically its employee and retiree databases. This notice describes HUD's program for computer matching of its tenant data to the payroll records of the United States Postal Service.
Extension of Minimum Funding Under the Indian Housing Block Grant Program
Document Number: 05-1454
Type: Rule
Date: 2005-01-27
Agency: Department of Housing and Urban Development
This interim rule provides authority for Indian tribes to receive a minimum grant amount under the need component of the Indian Housing Block Grant (IHBG) Formula for Fiscal Years 2005 and 2006. The minimum funding provision currently in effect in HUD's regulations limited authority for receipt of a minimum grant amount to Fiscal Year 2004. HUD and Indian tribes, through negotiated rulemaking procedures, have developed a proposed rule to address ways to improve and clarify the IHBG Formula regulations, including the minimum funding provisions. The reinstatement of the authority for minimum grant amounts in Fiscal Years 2005 and 2006 will avoid hardship to the affected tribes until the revised minimum funding provisions contained in the negotiated proposed rule are issued as a final rule and become effective.
Notice of Appeal
Document Number: 05-1452
Type: Notice
Date: 2005-01-27
Agency: Department of Health and Human Services, Administration for Children and Families, Children and Families Administration
By designation of the Administration for Children and Families, a member of the Departmental Appeals Board has been appointed as the presiding officer for an appeal of the Administration for Children and Families' (ACF) disapproval of an amendment to the plan of the New York State Office of Children and Family Services for implementing title IV-E of the Social Security Act (Foster Care and Adoption Assistance). The purpose of this notice is to give interested parties an opportunity to participate. Requests To Participate: Requests to participate as a party or as amicus curiae must be submitted to the Departmental Appeals Board in the form specified at 45 CFR 213.15 by February 11, 2005. Within that time, those persons, groups, or organizations seeking participation as parties or amici may file petitions or request extensions of time for submitting petitions to participate, and may also contact the Board to obtain copies of the briefs that the parties have filed.
Motor Carrier Bureaus-Periodic Review Proceeding
Document Number: 05-1401
Type: Notice
Date: 2005-01-27
Agency: Surface Transportation Board, Department of Transportation
The Surface Transportation Board is correcting its notice served on December 13, 2004, and published in the Federal Register on December 17, 2004, to inform the public that Board authorization has not expired for the bureau agreements of two motor carrier rate bureausthe Nationwide Bulk Trucking Association, Inc., and the Machinery Haulers Association, Inc. The Board is also amending its procedural schedule set forth in that notice to extend the deadlines for filing comments, by approximately 2 weeks, as shown below.
Airworthiness Directives; Rolls-Royce plc RB211 Series Turbofan Engines
Document Number: 05-1384
Type: Rule
Date: 2005-01-27
Agency: Federal Aviation Administration, Department of Transportation
The FAA is superseding an existing airworthiness directive (AD) for Rolls-Royce (RR) plc RB211-535E4-37, RB211-535E4-B-37, and RB211-535E4-B-75 series turbofan engines. That AD currently requires initial and repetitive ultrasonic inspections of installed LPC fan blade roots on-wing and during overhaul using a surface wave ultrasonic probe, and relubrication, according to accumulated life cycles. That AD also adds the application of Metco 58 blade root coating as an optional terminating action. This AD requires the same actions, but changes the reference to Mandatory Service Bulletin (MSB) No. RB.211-72-C879 from Revision 3 to Revision 4. This AD results from RR issuing MSB No. RB.211-72-C879, Revision 4, which contains revised Accomplishment Instructions and consumable materials list. We are issuing this AD to detect cracks in low pressure compressor (LPC) fan blade roots, which if not detected, could lead to uncontained multiple fan blade failure, and damage to the airplane.
Changes To Implement the Patent Fee Related Provisions of the Consolidated Appropriations Act, 2005
Document Number: 05-1377
Type: Rule
Date: 2005-01-27
Agency: Department of Commerce, Patent and Trademark Office
The Consolidated Appropriations Act, 2005 (Consolidated Appropriations Act), revises patent fees in general, and provides for a search fee and examination fee that are separate from the filing fee, during fiscal years 2005 and 2006. This final rule revises the patent fees set forth in the rules of practice to conform them to the patent fees set forth in the Consolidated Appropriations Act.
Petitions for Aliens To Perform Temporary Nonagricultural Services or Labor (H-2B)
Document Number: 05-1240
Type: Proposed Rule
Date: 2005-01-27
Agency: Department of Homeland Security
An H-2B alien is someone who comes temporarily to the United States to perform temporary nonagricultural labor or services. The Department of Homeland Security (DHS), after consulting with the Department of Labor (DOL) and the Department of State (DOS), is proposing significant changes to its regulations that are designed to increase the effectiveness of the H-2B nonimmigrant classification. This proposed rule will facilitate use of the H-2B program by United States employers who are unable to find United States workers to perform the temporary labor or services for which the H-2B nonimmigrant is sought. Through this proposed rule, DHS has created a one-step application process whereby certain U.S. employers seeking H-2B temporary workers now will only be required to file one application the Form I-129, Petition for Nonimmigrant Worker, which will include a modified H supplement containing certain labor attestations. With limited exceptions, U.S. employers will no longer need to file for or receive a labor certification from the Department of Labor. In addition, DHS is reducing significantly the paper-based application process by now requiring that most Form I-129 petitions (including the H supplement) be submitted to USCIS electronically, through e-filing. DHS anticipates that this one-step process and the e-filing will enhance the effectiveness of the H-2B program, reduce costs and delays associated with separate USCIS petition adjudication and DOL labor certification processes, and will match a U.S. employer with a qualified H-2B worker in a more timely fashion. Finally, this proposed rule makes changes that will maintain the integrity of the program through enforcement mechanisms while retaining the current definition of the word ``temporary'' in 8 CFR 214.2(h)(6)(ii) in order to ensure continued availability of the program to its traditional users. These proposals will increase the efficiency of the program by eliminating certain regulatory barriers, and improve Government coordination.
Post-Adjudication Audits of H-2B Petitions in All Occupations Other Than Excepted Occupations in the United States
Document Number: 05-1222
Type: Proposed Rule
Date: 2005-01-27
Agency: Employment and Training Administration, Department of Labor
An H-2B nonimmigrant is admitted temporarily to the United States to perform temporary nonagricultural labor or services. The Department of Labor's Employment and Training Administration (DOL or ETA) and the Department of Homeland Security (DHS) simultaneously are proposing changes to the procedures for the issuance of H-2B visas. Under this proposed rule, H-2B petitions filed with DHS, with the exception of workers in logging, the entertainment industry, or professional athletics, will require employers to satisfy specific attestations concerning labor market issues. These attestations have been developed by the DOL and are included in this rule and are incorporated in the DHS regulation. In addition, the DOL will receive information on petitions that have been approved and received final adjudication from the DHS. The DOL will be conducting post-adjudication audits of attestations submitted in support of selected approved H-2B petitions received from the DHS.
Loan Interest Rates
Document Number: 05-1166
Type: Rule
Date: 2005-01-27
Agency: National Credit Union Administration, Agencies and Commissions
The current 18 percent per year federal credit union maximum loan rate is scheduled to revert to 15 percent on March 9, 2005, unless otherwise provided by the NCUA Board (Board). A 15 percent ceiling would restrict certain categories of credit and adversely affect the financial condition of a number of federal credit unions. At the same time, prevailing market rates and economic conditions do not justify a rate higher than the current 18 percent ceiling. Accordingly, the Board hereby continues an 18 percent federal credit union loan rate ceiling for the period March 9, 2005 through September 8, 2006. The Board is prepared to reconsider the 18 percent ceiling at any time should changes in economic conditions warrant.
Reader Aids
Document Number: FR-2005-01-26-ReaderAids
Type: Reader Aids
Date: 2005-01-26
Final Results of Countervailing Duty Expedited Review: Hard Red Spring Wheat From Canada
Document Number: E5-303
Type: Notice
Date: 2005-01-26
Agency: Department of Commerce, International Trade Administration
On October 21, 2004, the Department of Commerce published the preliminary results of the expedited review of the countervailing duty order on hard red spring wheat from Canada. The company covered by this review was Richelain Farms. The period of review is August 1, 2001, through July 31, 2002. We gave interested parties an opportunity to comment on those results. None were submitted. Thus, the final results of the expedited review do not differ from the preliminary results, in which we found that countervailable subsidies are not being provided to Richelain Farms. Based on these final results, we are excluding Richelain Farms from the countervailing duty order in this proceeding. We will instruct U.S. Customs and Border Protection to refund all collected cash deposits and waive future cash deposit requirements for Richelain Farms, as detailed in the ``Final Results of Expedited Review'' section of this notice.
Columbia Gulf Transmission Company; Notice of Request Under Blanket Authorization
Document Number: E5-302
Type: Notice
Date: 2005-01-26
Agency: Department of Energy, Federal Energy Regulatory Commission
Colorado Interstate Gas Company; Notice of Application
Document Number: E5-299
Type: Notice
Date: 2005-01-26
Agency: Department of Energy, Federal Energy Regulatory Commission
PJM Interconnection, L.L.C., et al.
Document Number: E5-297
Type: Notice
Date: 2005-01-26
Agency: Department of Energy, Federal Energy Regulatory Commission
Wisconsin Electric Power Company, et al.; Electric Rate and Corporate Filings
Document Number: E5-296
Type: Notice
Date: 2005-01-26
Agency: Department of Energy, Federal Energy Regulatory Commission
Weaver's Cove Energy L.L.C. and Mill River Pipeline L.L.C.; Notice of Meeting
Document Number: E5-295
Type: Notice
Date: 2005-01-26
Agency: Department of Energy, Federal Energy Regulatory Commission
Viking Gas Transmission Company; Notice of Proposed Changes in FERC Gas Tariff
Document Number: E5-294
Type: Notice
Date: 2005-01-26
Agency: Department of Energy, Federal Energy Regulatory Commission
Records Governing Off-the Record Communications; Public Notice
Document Number: E5-293
Type: Notice
Date: 2005-01-26
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Intent To File Application for New License
Document Number: E5-292
Type: Notice
Date: 2005-01-26
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Application To Amend Project Boundary and Soliciting Comments, Motions To Intervene, and Protests
Document Number: E5-291
Type: Notice
Date: 2005-01-26
Agency: Department of Energy, Federal Energy Regulatory Commission
California Independent System Operator Corporation; Notice Inviting Comments
Document Number: E5-289
Type: Notice
Date: 2005-01-26
Agency: Department of Energy, Federal Energy Regulatory Commission
Central Kentucky Transmission Company; Notice of Application
Document Number: E5-285
Type: Notice
Date: 2005-01-26
Agency: Department of Energy, Federal Energy Regulatory Commission
Dominion Cove Point LNG LP; Notice of Technical Conference
Document Number: E5-284
Type: Notice
Date: 2005-01-26
Agency: Department of Energy, Federal Energy Regulatory Commission
Peerless Lighting Corporation; Berkeley CA; Notice of Termination of Investigation
Document Number: E5-276
Type: Notice
Date: 2005-01-26
Agency: Employment and Training Administration, Department of Labor
Beverage-Air Abbeville County Factory; Honea Path, SC; Notice of Termination of Investigation
Document Number: E5-275
Type: Notice
Date: 2005-01-26
Agency: Employment and Training Administration, Department of Labor
Taisho Electric Corporation of America; El Paso, TX; Dismissal of Application for Reconsideration
Document Number: E5-274
Type: Notice
Date: 2005-01-26
Agency: Employment and Training Administration, Department of Labor
Union Wadding Company; Pawtucket, RI; Notice of Revised Determination of Alternative Trade Adjustment Assistance
Document Number: E5-273
Type: Notice
Date: 2005-01-26
Agency: Employment and Training Administration, Department of Labor
Quantegy, Incorporated; Opelika, AL; Dismissal of Application for Reconsideration
Document Number: E5-272
Type: Notice
Date: 2005-01-26
Agency: Employment and Training Administration, Department of Labor
BASF Corporation, Freeport, TX; Notice of Affirmative Determination Regarding Application for Reconsideration
Document Number: E5-269
Type: Notice
Date: 2005-01-26
Agency: Employment and Training Administration, Department of Labor
Cosom Sporting Goods, Inc., Thorofare, NJ; Notice of Revised Determination on Reconsideration
Document Number: E5-268
Type: Notice
Date: 2005-01-26
Agency: Employment and Training Administration, Department of Labor
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.