April 15, 2005 – Federal Register Recent Federal Regulation Documents

Results 51 - 100 of 104
Culturally Significant Objects Imported for Exhibition Determinations: “Mir Iskusstva: Russia's Age of Elegance”
Document Number: 05-7590
Type: Notice
Date: 2005-04-15
Agency: Department of State
Notice is hereby given of the following determinations: Pursuant to the authority vested in me by the Act of October 19, 1965 (79 Stat. 985; 22 U.S.C. 2459), Executive Order 12047 of March 27, 1978, the Foreign Affairs Reform and Restructuring Act of 1998 (112 Stat. 2681, et seq.; 22 U.S.C. 6501 note, et seq.), Delegation of Authority No. 234 of October 1, 1999, Delegation of Authority No. 236 of October 19, 1999, as amended, and Delegation of Authority No. 257 of April 15, 2003 [68 FR 19875], I hereby determine that the objects to be included in the exhibition ``Mir Iskusstva: Russia's Age of Elegance,'' imported from abroad for temporary exhibition within the United States, are of cultural significance. The objects are imported pursuant to loan agreements with the foreign owners. I also determine that the exhibition or display of the exhibit objects at the Joslyn Art Museum, Omaha, Nebraska, from on or about June 4, 2005 to on or about September 14, 2005, and at the Frederick R. Weisman Art Museum, Minneapolis, Minnesota, from on or about October 7, 2005 to on or about January 8, 2006, and at the Princeton University Art Museum, Princeton, New Jersey, from on or about February 25, 2006 to on or about June 11, 2006, and at possible additional venues yet to be determined, is in the national interest. Public Notice of these Determinations is ordered to be published in the Federal Register. For Further Information Contact: For further information, including a list of the exhibit objects, contact Wolodymyr R. Sulzynsky, the Office of the Legal Adviser, Department of State, (telephone: 202/453- 8050). The address is Department of State, SA-44, 301 4th Street, SW., Room 700, Washington, DC 20547-0001.
Certain New Chemicals; Receipt and Status Information
Document Number: 05-7589
Type: Notice
Date: 2005-04-15
Agency: Environmental Protection Agency
Section 5 of the Toxic Substances Control Act (TSCA) requires any person who intends to manufacture (defined by statute to include import) a new chemical (i.e., a chemical not on the TSCA Inventory) to notify EPA and comply with the statutory provisions pertaining to the manufacture of new chemicals. Under sections 5(d)(2) and 5(d)(3) of TSC, EPA is required to publish a notice of receipt of a premanufacture notice (PMN) or an application for a test marketing exemption (TME), and to publish periodic status reports on the chemicals under review and the receipt of notices of commencement to manufacture those chemicals. This status report, which covers the period from March 17, 2005 to March 25, 2005, consists of the PMNs pending or expired, and the notices of commencement to manufacture a new chemical that the Agency has received under TSCA section 5 during this time period.
TSCA Chemical Testing; Receipt of Test Data
Document Number: 05-7585
Type: Notice
Date: 2005-04-15
Agency: Environmental Protection Agency
This notice announces EPA's receipt of test data on 1,1,2- Trichloroethane (1,1,2-TCE) (CAS No. 79-00-5). These data were submitted pursuant to an Enforceable Testing Consent Agreement (ECA)/ Order issued by EPA under section 4 of the Toxic Substances Control Act (TSCA).
Notice of Request for Extension of Approval of an Information Collection
Document Number: 05-7584
Type: Notice
Date: 2005-04-15
Agency: Department of Agriculture, Animal and Plant Health Inspection Service
In accordance with the Paperwork Reduction Act of 1995, this notice announces the Animal and Plant Health Inspection Service's intention to request an extension of approval of an information collection associated with regulations for the humane handling, care, treatment, and transportation of marine mammals under the Animal Welfare Act.
Liquor Dealers; Recodification of Regulations; Administrative Changes Due to the Homeland Security Act of 2002 (2004R-258T)
Document Number: 05-7583
Type: Rule
Date: 2005-04-15
Agency: Alcohol and Tobacco Tax and Trade Bureau, Department of Treasury, Department of the Treasury
The Alcohol and Tobacco Tax and Trade Bureau (TTB) is recodifying its regulations pertaining to liquor dealers. We are also making administrative changes to these regulations to reflect TTB's new name and organizational structure resulting from changes made by the Homeland Security Act of 2002. This document does not include any substantive regulatory changes.
Removal of Tobacco Products and Cigarette Papers and Tubes, Without Payment of Tax, for United States Use in Law Enforcement Activities
Document Number: 05-7582
Type: Rule
Date: 2005-04-15
Agency: Alcohol and Tobacco Tax and Trade Bureau, Department of Treasury, Department of the Treasury
The Department of the Treasury and the Alcohol and Tobacco Tax and Trade Bureau adopt a temporary amendment to the regulations relating to the removal of tobacco products and cigarette papers and tubes, without payment of tax, for use of the United States. This amendment allows manufacturers of tobacco products and cigarette papers and tubes to remove these articles without payment of tax for use by Federal agencies in their law enforcement activities, and to exempt packages of those removed products from the tax-exempt labeling requirement. We take this action to timely meet the needs of Federal agency law enforcement operations, particularly investigations involving tobacco product diversion and smuggling.
Proposed Information Collection; Comment Request
Document Number: 05-7581
Type: Notice
Date: 2005-04-15
Agency: Alcohol and Tobacco Tax and Trade Bureau, Department of Treasury, Department of the Treasury
As part of our continuing effort to reduce paperwork and respondent burden, and as required by the Paperwork Reduction Act of 1995, we invite comments on the proposed or continuing information collections listed below in this notice.
Notice of Availability
Document Number: 05-7579
Type: Notice
Date: 2005-04-15
Agency: Department of Agriculture, Natural Resources Conservation Service
The Natural Resources Conservation Service (NRCS), has prepared an Environmental Assessment consistent with the National Environmental Policy Act of 1969, as amended. The Goshute Spring Range Improvement is a federally assisted action authorized for planning under Public Law 76-159 the Soil Conservation and Domestic Allotment Act, and federal financial assistance through the Enviromental Quality Incentives Program. An Environmental Assessment was undertaken in conjunction with the development of the conservation plan. This assessment was undertaken in conjunction with local, state, and federal agencies as well as the Goshute Tribal Government, and other interested parties and individuals. Upon review of the information in the Goshute Spring Range Improvement, the State Conservationist, NRCS, Utah, made a Finding of No Significant Impact (FONSI) and the determination was made that no environmental impact statement is required to support the Goshute Spring Range Improvement. Pursuant to section 102(2)(c) of the National Environmental Policy Act of 1969; the Council on Environmental Quality Regulations (40 CFR part 1500); and the Natural Resources Conservation Service Regulations (7 CFR part 650); the Natural Resources Conservation Service, U.S. Department of Agriculture, gives notice that an environmental impact statement is not being prepared for the Goshute Spring Range Improvement, Goshute Reservation, Ibapah, Utah. Written comments regarding this action may be submitted to: Sylvia Gillen, State Conservationist, USDA/NRCS, Wallace F. Bennett Federal Building, 125 South State Street, Room 4402, Salt Lake City, UT 84138-1100. Comments must be received no later than 30 days after this notice is published.
Water Pollution Control; Approval of Modification to Ohio's Approved National Pollutant Discharge Elimination System Permitting Program To Administer a State Sewage Sludge Management Program
Document Number: 05-7578
Type: Notice
Date: 2005-04-15
Agency: Environmental Protection Agency
On March 16, 2005, pursuant to section 402(b) of the Clean Water Act (CWA), the Acting Regional Administrator for EPA, Region 5, approved the State of Ohio's modification of its existing National Pollutant Discharge Elimination System (NPDES) program to include the administration and enforcement of a state sewage sludge management program where it has jurisdiction.
Request for Comment on Potentially Inadequate Monitoring in Clean Air Act Applicable Requirements and on Methods To Improve Such Monitoring; Notice of Public Comment Period Extension
Document Number: 05-7577
Type: Proposed Rule
Date: 2005-04-15
Agency: Environmental Protection Agency
The EPA is announcing that the closing date of the public comment period for the advanced notice of proposed rulemaking (ANPR) ``Request for Comment on Potentially Inadequate Monitoring in Clean Air Act Applicable Requirements and on Methods To Improve Such Monitoring'' (70 FR 7905, February 16, 2005) is extended sixty days from April 18, 2005 until June 17, 2005. After publishing this ANPR, the EPA received a letter dated March 11, 2005, from Environmental Integrity Project and several other environmental and citizens' organizations requesting a 120-day extension of the public comment period to allow the public to provide more meaningful comments, given the broad scope of the ANPR. The EPA believes it is reasonable to extend the public comment period for sixty days and is hereby granting the requested extension for that period.
Office of Environmental Information; Announcement of Environmental Data Standards Council Revised Data Standards
Document Number: 05-7576
Type: Notice
Date: 2005-04-15
Agency: Environmental Protection Agency
Notice of availability is hereby given for six revised data standardsBiological Taxonomy, Contact Information, Facility Site Identification, Permitting Information, Tribal Identifier and SIC/ NAICS. The Biological Taxonomy Data Standard identifies specific data elements necessary for consistent and unambiguous identification of biological organisms of environmental interest. The Contact Information Data Standard describes a point of contact, address and communication information. The Facility Site Identification Data Standard provides for the unique identification of facilities of environmental interest. The Permitting Information Data Standard incorporates the original permitting standard and extends the scope to include information germane to multiple permitting programs. The Tribal Identifier Data Standard adopts the Bureau of Land Management tribal names and codes necessary to identify federally recognized American Indian and Alaska Native entities. The SIC/NAICS Data Standard provides information on business activities through reference to the Standard Industrial Classification (SIC) and the North American Industrial Classification System (NAICS).
Science Advisory Board Staff Office; Notification of an Upcoming Science Advisory Board Meeting
Document Number: 05-7575
Type: Notice
Date: 2005-04-15
Agency: Environmental Protection Agency
The EPA Science Advisory Board (SAB) Staff Office announces a public face-to-face meeting of the chartered SAB. The Board will discuss (1) science issues facing EPA Regions, and (2) may review and approve of one or more draft SAB Committee reports.
Environmental Impact Statements and Regulations; Availability of EPA Comments
Document Number: 05-7571
Type: Notice
Date: 2005-04-15
Agency: Environmental Protection Agency
EPA expressed environmental objections with the Corridor 1 alternative, due to impacts to wetlands and stream habitat in forested parkland. EPA expressed environmental concerns with the Corridor 2 Alternative due to potential impacts from secondary development, natural resource and community impacts and potential impact to a nearby reservoir. Rating EO2.
Environmental Impact Statements; Notice of Availability
Document Number: 05-7570
Type: Notice
Date: 2005-04-15
Agency: Environmental Protection Agency
Procurement List; Proposed Additions and Deletions
Document Number: 05-7569
Type: Notice
Date: 2005-04-15
Agency: Committee for Purchase From People Who Are Blind or Severely Disabled, Agencies and Commissions
The Committee is proposing to add to the Procurement List products and a service to be furnished by nonprofit agencies employing persons who are blind or have other severe disabilities, and to delete products previously furnished by such agencies. Comments Must be Received On or Before: May 15, 2005.
Procurement List; Additions
Document Number: 05-7568
Type: Notice
Date: 2005-04-15
Agency: Committee for Purchase From People Who Are Blind or Severely Disabled, Agencies and Commissions
This action adds to the Procurement List services to be furnished by nonprofit agencies employing persons who are blind or have other severe disabilities.
Correction to Requirements
Document Number: 05-7567
Type: Notice
Date: 2005-04-15
Agency: Committee for Purchase From People Who Are Blind or Severely Disabled, Agencies and Commissions
Exelon Generation Company, LLC; Correction; Notice of Public Meeting on the Draft Environmental Impact Statement for an Early Site Permit (ESP) at the Exelon ESP Site; Correction
Document Number: 05-7566
Type: Notice
Date: 2005-04-15
Agency: Nuclear Regulatory Commission, Agencies and Commissions
This document corrects a notice appearing in the Federal Register that announced a public meeting to be held to discuss the Draft Environmental Impact Statement for an ESP at the Exelon ESP Site and to accept public comments. This action is necessary to correct an erroneous street address in the April 8, 2005 notice (70 FR 18063).
Endangered and Threatened Species Permit Applications
Document Number: 05-7565
Type: Notice
Date: 2005-04-15
Agency: Fish and Wildlife Service, Department of the Interior
The following applicants have applied for scientific research permits to conduct certain activities with endangered species pursuant to section 10(a)(1)(A) of the Endangered Species Act of 1973, as amended.
Airworthiness Directives; General Electric Company CT7-5, -7, and -9 Series Turboprop Engines
Document Number: 05-7561
Type: Proposed Rule
Date: 2005-04-15
Agency: Federal Aviation Administration, Department of Transportation
The FAA proposes to adopt a new airworthiness directive (AD) for General Electric Company (GE) CT7-5A2, -5A3, -7A, -7A1, -9B, -9B1, and -9B2 turboprop engines, with stage 2 turbine aft cooling plate, part number (P/N) 6064T07P01, 6064T07P02, 6064T07P05, or 6068T36P01 installed. This proposed AD would require a onetime eddy current inspection (ECI) of certain P/N stage 2 turbine aft cooling plate boltholes. This proposed AD results from reports of six stage 2 turbine aft cooling plates found cracked during inspection. We are proposing this AD to prevent stage 2 aft cooling plate separation, resulting in uncontained engine failure and damage to the airplane.
Submission for OMB Review; Comment Request
Document Number: 05-7560
Type: Notice
Date: 2005-04-15
Agency: Department of Commerce, Patent and Trademark Office
FLORIDA Disaster # FL-00001
Document Number: 05-7558
Type: Notice
Date: 2005-04-15
Agency: Small Business Administration, Agencies and Commissions
This is a notice of an Administrative declaration of a disaster for the State of Florida, dated April 11, 2005. Incident: Apartment Fire. Incident Period: March 24, 2005.
Submission for OMB Review; Comment Request
Document Number: 05-7557
Type: Notice
Date: 2005-04-15
Agency: Department of Education
The Leader, Information Management Case Services Team, Regulatory Information Management Services, Office of the Chief Information Officer invites comments on the submission for OMB review as required by the Paperwork Reduction Act of 1995.
Emergency Closure of Federal Lands, Lyon County, NV
Document Number: 05-7556
Type: Notice
Date: 2005-04-15
Agency: Department of the Interior, Bureau of Land Management, Land Management Bureau
Notice is hereby given that all public lands at the Anaconda/ Yerington Mine Site, located in Lyon County, Nevada, are closed to all forms of entry by the public. This closure is necessary to protect the public from hazards that are located throughout the former mine site. The Unilateral Administrative Order for Initial Response Activities issued by the United States Environmental Protection Agency, states; ``Carcinogens at the Site include, arsenic, chromium, the radioisotopes of uranium (uranium-234, uranium-235, and uranium-238), the radioisotopes of thorium (thorium-230 and thorium-232), and the radioisotopes of radium (radium-228 and radium-226). Aluminum, arsenic, beryllium, boron, cadmium, copper, iron, lead, manganese, mercury, molybdenum, selenium, zinc, uranium, and chloride and sulfate are toxic metal contaminants at the Site. Disturbed and concentrated heavy metals at the Site pose threats through inhalation and ingestion that can result in neurological, kidney, and liver damage, and behavior and learning problems.'' This closure will remain in effect until the Field Office Manager determines it is no longer needed. This closure does not apply to authorized employees and contractors.
Exemption for Retail Store Operations
Document Number: 05-7555
Type: Notice
Date: 2005-04-15
Agency: Department of Agriculture, Food Safety and Inspection Service
The Food Safety and Inspection Service (FSIS) is announcing new dollar limitations on the amount of meat and meat food products and poultry products that a retail store can sell to hotels, restaurants, and similar institutions without disqualifying itself for exemption from Federal inspection requirements. By reason of FSIS' regulations, for calendar year 2005 the dollar limitation for meat and meat food products has been increased from $53,600 to $54,500 and for poultry products from $43,600 to $45,800. FSIS is increasing the dollar limitations from calendar year 2004 based on price changes for these products evidenced by the Consumer Price Index.
Tuberculosis in Cattle and Bison; State and Zone Designations; California
Document Number: 05-7553
Type: Rule
Date: 2005-04-15
Agency: Department of Agriculture, Animal and Plant Health Inspection Service
We are amending the bovine tuberculosis regulations regarding State and zone classifications by raising the designation of California from modified accredited advanced to accredited-free. We have determined that California meets the criteria for designation as an accredited-free State.
Regulations Governing Practice Before the Internal Revenue Service; Correction
Document Number: 05-7552
Type: Rule
Date: 2005-04-15
Agency: Office of the Secretary, Department of the Treasury, Department of Treasury
This document contains corrections to (TD 9165), which were published in the Federal Register on Monday, December 20, 2004 (69 FR 75839) revising the regulations governing practice before the Internal Revenue Service (Circular 230).
Statement of Organization, Functions and Delegations of Authority
Document Number: 05-7551
Type: Notice
Date: 2005-04-15
Agency: Health Resources and Services Administration, Department of Health and Human Services
Required Interest Rate Assumption for Determining Variable-Rate Premium; Interest on Late Premium Payments; Interest on Underpayments and Overpayments of Single-Employer Plan Termination Liability and Multiemployer Withdrawal Liability; Interest Assumptions for Multiemployer Plan Valuations Following Mass Withdrawal
Document Number: 05-7550
Type: Notice
Date: 2005-04-15
Agency: Pension Benefit Guaranty Corporation, Agencies and Commissions
This notice informs the public of the interest rates and assumptions to be used under certain Pension Benefit Guaranty Corporation regulations. These rates and assumptions are published elsewhere (or can be derived from rates published elsewhere), but are collected and published in this notice for the convenience of the public. Interest rates are also published on the PBGC's Web site (https://www.pbgc.gov).
Benefits Payable in Terminated Single-Employer Plans; Allocation of Assets in Single-Employer Plans; Interest Assumptions for Valuing and Paying Benefits
Document Number: 05-7549
Type: Rule
Date: 2005-04-15
Agency: Pension Benefit Guaranty Corporation, Agencies and Commissions
The Pension Benefit Guaranty Corporation's regulations on Benefits Payable in Terminated Single-Employer Plans and Allocation of Assets in Single-Employer Plans prescribe interest assumptions for valuing and paying benefits under terminating single-employer plans. This final rule amends the regulations to adopt interest assumptions for plans with valuation dates in May 2005. Interest assumptions are also published on the PBGC's Web site (https://www.pbgc.gov).
Institute of Museum and Library Services; Proposed Collection, Comment Request, Program Evaluation of an IMLS Workshop to Foster Discussion of Collaborative Activities Among Libraries, Museums, and K-12 Education
Document Number: 05-7548
Type: Notice
Date: 2005-04-15
Agency: The National Foundation on the Arts and Humanities, National Foundation on the Arts and the Humanities, Agencies and Commissions
The Institute of Museum and Library Services, as part of its continuing effort to reduce paperwork and respondent burden, invites the general public and federal agencies to comment on proposed and/or continuing collections of information in accordance with the Paperwork Reduction Act of 1995 (PRA95)[44 U.S.C. 3508 (2)(A)]. This pre- clearance comment opportunity helps to ensure that requested data can be provided in the desired format, reporting burden (time and financial resources) is minimized, collection instruments are clearly understood, and the impact of collection requirements or respondents can be properly assessed. The Institute of Museum and Library Services is currently soliciting comments concerning its planned evaluation of a workshop to foster discussion of strengthening K-12 education through collaborations among museums, libraries, and K-12 education. A copy of the proposed information collection request can be obtained by contacting the individual listed below int he addressee section of this notice.
National Institute of Child Health and Human Development; Notice of Closed Meeting
Document Number: 05-7547
Type: Notice
Date: 2005-04-15
Agency: Department of Health and Human Services, National Institutes of Health
National Institutes of Alcohol Abuse and Alcoholism; Notice of Closed Meeting
Document Number: 05-7546
Type: Notice
Date: 2005-04-15
Agency: Department of Health and Human Services, National Institutes of Health
National Institute of Child Health and Human Development; Notice of Meeting
Document Number: 05-7545
Type: Notice
Date: 2005-04-15
Agency: Department of Health and Human Services, National Institutes of Health
Prospective Grant of Exclusive License: Methods for Treating Inflammatory Bowel Disease Using Cholera Toxin B Subunit
Document Number: 05-7543
Type: Notice
Date: 2005-04-15
Agency: Department of Health and Human Services, National Institutes of Health
This is notice, in accordance with 35 U.S.C. 209(c)(1) and 37 CFR 404.7(a)(1)(i), that the National Institutes of Health, Department of Health and Human Services, is contemplating the grant of an exclusive patent license to practice the inventions embodied in U.S. Patent Application 10/129,907, filed May 10, 2002 [DHHS Ref. E-263- 1999/0-US-03], entitled ``Methods for treating inflammatory bowel disease using cholera toxin B subunit,'' to SBL Vaccin AB, which is located in Stockholm, Sweden. The patent rights in these inventions have been assigned to the United States of America. The prospective exclusive license territory may be worldwide and the field of use may be limited to the use of cholera toxin B as a therapeutic treatment of inflammatory bowel disease, specifically Crohn's disease.
Prospective Grant of an Exclusive License: Therapeutics for the Treatment of Retinopathy
Document Number: 05-7542
Type: Notice
Date: 2005-04-15
Agency: Department of Health and Human Services, National Institutes of Health
This notice, in accordance with 35 U.S.C. 209(c)(1) and 37 CFR Part 404.7(a)(1)(i), announces that the National Institutes of Health, Department of Health and Human Services, is contemplating the grant of an exclusive license to practice the inventions embodied in 1. E-223- 1992/0-US-01, ``SIGNAL TRANSDUCTION INHIBITOR COMPOUNDS'', by Elise Kohn, Lance Liotta, Christian Felder, issued Pat No. 5,359,078 (issue date October 25, 1994); 2. E-223-1992/0-US-02, ``SIGNAL TRANSDUCTION INHIBITOR TRIAZOLE AND DIAZOLE COMPOUNDS'' by Elise Kohn, Lance Liotta, Christian Felder, issued Pat No. 5,482,954 (issue date January 9, 1996); 3. E-223-1992/0-US-03, ``SIGNAL TRANSDUCTION INHIBITOR 1,2,3,- TRIAZOLO COMPOUNDS'' by Elise Kohn, Lance Liotta, Christian Felder, issued Pat No. 5,498,620, (issued date March 12, 1996); 4. E-223-1992/ 0-US-04, ``SIGNAL TRANSDUCTION INHIBITOR COMPOUNDS'' by Elise Kohn, Lance Liotta, Christian Felder, issued Pat No 5,705,514 (issued date January 6, 1998); 5. E-223-1992/0-US-05, ``SIGNAL TRANSDUCTION INHIBITOR COMPOUNDS'' by Elise Kohn, Lance Liotta, Christian Felder, issued Pat No 5,880,129 (issued date March 9, 1999); 6. E-068-1991/1- US-01, ``METHOD FOR INHIBITING METALLOPROTEINASE EXPRESSION'' by Elise Kohn, Lance Liotta, issued Pat No. Pat No. 5,602,156 (issued date February 11, 1997); 7. E-220-1993/1-US-01 ``METHOD FOR INHIBITING ANGIOGENESIS'' by Elise Kohn, Lance Liotta and Riccardo Alessandro issued patent No 5,744,492 (issue date April 28,1998), to RFE Pharma, having a place of business in Framingham, MA. The patent rights in these inventions have been assigned to the United States of America. The prospective exclusive license territory may be worldwide, and the field of use may be limited to therapeutics for the treatment of retinopathy.
Formations of, Acquisitions by, and Mergers of Bank Holding Companies
Document Number: 05-7541
Type: Notice
Date: 2005-04-15
Agency: Federal Reserve System, Agencies and Commissions
Submission for OMB Review; Comment Request
Document Number: 05-7540
Type: Notice
Date: 2005-04-15
Agency: Department of Education
The Leader, Information Management Case Services Team, Regulatory Information Management Services, Office of the Chief Information Officer invites comments on the submission for OMB review as required by the Paperwork Reduction Act of 1995.
Colorado: Filing of Plats of Survey
Document Number: 05-7539
Type: Notice
Date: 2005-04-15
Agency: Department of the Interior, Bureau of Land Management, Land Management Bureau
The plats of survey of the following described land will be officially filed in the Colorado State Office, Bureau of Land Management, Lakewood, Colorado, effective 10 a.m., April 6, 2005. All inquiries should be sent to the Colorado State Office, Bureau of Land Management, 2850 Youngfield Street, Lakewood, Colorado 80215-7093. The plat, representing the dependent resurveys and surveys in Township 2 North, Range 81 West, Sixth Principal Meridian, Group 1397, Colorado, was accepted March 25, 2005. The supplemental plat, amending the erroneously numbered lot 45, as shown on the plat approved October 30, 1997, to lot 47, and creating new lot 48, is based upon the survey plats approved November 29, 1984 and October 30, 1997 and the mineral survey M.S. 6771, The Cleveland Placer, approved May 16, 1891, and the mineral survey M.S. 1148, Rosa, cancelled August 9, 1984. This supplemental plat was accepted February 9, 2005. The supplemental plat, correcting the numerical errors in the longitudes for the two witness posts on the Colorado/Wyoming State Boundary and Interstate Highway 25 (I-25) and the distance between Witness Point 44+58.83 and Mile Post 45, as shown on the plat approved May 18, 1998, and is based upon the dependent resurvey plat approved May 18, 1998, and was accepted March 31, 2005. These plats and resurvey notes were requested by the Bureau of Land Management for administrative and management purposes. The plat of survey requested by the Realty Staff, White River National Forest, Glenwood Springs, Colorado, on August 11, 2004, for the purpose of identifying the boundaries of National Forest lands to be conveyed and patented out of federal ownership in conjunction with a land exchange at the base of the ski area in Vail, Colorado, under Group 1415 was accepted February 3, 2005. This plat was requested by the U.S. Forest Service, to facilitate a land exchange, and for administrative and management purposes.
Aeronautics Research Advisory Committee, Aviation Safety Reporting System Subcommittee; Meeting
Document Number: 05-7538
Type: Notice
Date: 2005-04-15
Agency: National Aeronautics and Space Administration, Agencies and Commissions
In accordance with the Federal Advisory Committee Act, Pub. L. 92-463, as amended, the National Aeronautics and Space Administration announces a meeting of the Aviation Safety Reporting System Subcommittee (ASRSS).
Emergency Clearance: Public Information Collection Requirements
Document Number: 05-7536
Type: Notice
Date: 2005-04-15
Agency: Office of the Secretary, Department of Health and Human Services
Agency Information Collection Activities: Proposed Collection; Comment Request
Document Number: 05-7535
Type: Notice
Date: 2005-04-15
Agency: Office of the Secretary, Department of Health and Human Services
Agency Information Collection Activities: Proposed Collection; Comment Request
Document Number: 05-7534
Type: Notice
Date: 2005-04-15
Agency: Office of the Secretary, Department of Health and Human Services
Standard Instrument Approach Procedures; Miscellaneous Amendments
Document Number: 05-7520
Type: Rule
Date: 2005-04-15
Agency: Federal Aviation Administration, Department of Transportation
This amendment establishes, amends, suspends, or revokes Standard Instrument Approach Procedures (SIAPs) for operations at certain airports. These regulatory actions are needed because of the adoption of new or revised criteria, or because of changes occurring in the National Airspace System, such as the commissioning of new navigational facilities, addition of new obstacles, or changes in air traffic requirements. These changes are designed to provide safe and efficient use of the navigable airspace and to promote safe flight operations under instrument flight rules at the affected airports.
Approval and Promulgation of State Implementation Plans and Designation of Areas for Air Quality Planning Purposes; Ohio; Redesignation of Cincinnati to Attainment of the 1-Hour Ozone Standard; Removal of Vehicle Inspection and Maintenance Programs for the Cincinnati and Dayton Areas
Document Number: 05-7509
Type: Proposed Rule
Date: 2005-04-15
Agency: Environmental Protection Agency
The State of Ohio has requested the EPA to parallel process an ozone redesignation request and a number of revisions to Ohio's air quality control plan. We are proposing to determine that the Cincinnati-Hamilton area has attained the 1-hour ozone standard for the entire period of 1996-2004 based on 1-hour ozone monitoring data demonstrating attainment of the standard during that period. As a result, certain attainment demonstration requirements, along with certain other related requirements of part D of title I of the Clean Air Act, are not applicable to the Ohio portion of the Cincinnati- Hamilton area. We are proposing to approve Ohio's request to redesignate the Ohio portion of the Cincinnati-Hamilton area to attainment of the 1-hour ozone National Ambient Air Quality Standard (NAAQS). We are proposing to approve Ohio's revision of the 1-hour ozone maintenance plan, previously approved by us on June 19, 2000, for the Ohio portion of the Cincinnati-Hamilton area. This update to the plan extends the timeframe for demonstrating continued maintenance of the 1-hour ozone standard through 2015, and demonstrates that the 1- hour ozone standard may be maintained in this area even with the termination of the vehicle Inspection and Maintenance (I/M) program in the Ohio portion of the Cincinnati-Hamilton area. We are notifying the public that we believe that the revised motor vehicle emissions budgets for Volatile Organic Compounds (VOC) and Oxides of Nitrogen (NOX) for the Ohio portion of the Cincinnati-Hamilton area are adequate for conformity purposes and are approvable as part of the revised ozone maintenance plan for this area. We are proposing to approve new VOC emission control regulations for various sources in the Ohio portion of the Cincinnati-Hamilton area and to approve negative source declarations for some source categories for this area as long as the State meets certain conditions. We are proposing approval of periodic emission inventories for the Cincinnati area. Additionally, we are proposing to find that Ohio has demonstrated that termination of the I/M program in the Ohio portion of the Cincinnati-Hamilton area will not interfere with the attainment and maintenance of the 1-hour ozone NAAQS in this area. Similarly, we are proposing to find that Ohio has demonstrated that termination of the I/ M program in the Dayton area will not interfere with attainment and maintenance of the 1-hour ozone NAAQS in this area provided that the State meets certain conditions.
The Association of American Pesticide Control Officials/State FIFRA Issues Research and Evaluation Group Working Committee on Water Quality and Pesticide Disposal; Notice of Public Meeting
Document Number: 05-7503
Type: Notice
Date: 2005-04-15
Agency: Environmental Protection Agency
The Association of American Pesticide Control Officials (AAPCO)/State FIFRA Issues Research and Evaluation Group (SFIREG) Working Committee on Working Committee on Water Quality and Pesticide Disposal (WC/WQ&PD) will hold a 2-day meeting, beginning on May 2, 2005 and ending May 3, 2005. This notice announces the location and times for the meeting and sets forth the tentative agenda topics.
Food Security Workshops
Document Number: 05-7494
Type: Notice
Date: 2005-04-15
Agency: Department of Agriculture, Food Safety and Inspection Service
The Food Safety and Inspection Service (FSIS) is announcing a series of workshops from May through June 2005, to discuss food security awareness, the FSIS Industry Self-Assessment Checklist for Food Security, food security plans, and FSIS Directive 5420.1, Revision 1, Food Security Verification Procedures.
The Indiana Rail Road Company-Abandonment Exemption-in Monroe County, IN
Document Number: 05-7487
Type: Notice
Date: 2005-04-15
Agency: Surface Transportation Board, Department of Transportation
Clear Prong Project, Boise National Forest, ID
Document Number: 05-7478
Type: Notice
Date: 2005-04-15
Agency: Department of Agriculture, Forest Service
The Cascade Ranger District of the Boise National Forest will prepare an environmental impact statement (EIS) for a resource management project in the Clear Creek drainage. The entire project area is located in watersheds that drain into Clear Creek, which in turn drains into the North Fork Payette River below Cascade Reservoir. The 11,056-acre project area is located 10 miles east of Cascade, Idaho, and about 120 miles north of Boise, Idaho. The agency invites written comments and suggestions on the scope of the analysis. The agency also hereby gives notice of the environmental analysis and decisionmaking process that will occur on the proposal so interested and affected people are aware of how they may participate and contribute to the final decision. At this time, no public meetings to discuss the project are planned. Proposed Action: Eight objectives have been identified for the project: (1) Relative to Douglas-fir beetle, mountain pine beetle, western pine beetle, western spruce budworm, and/or dwarf mistletoe, manipulate the structures, densities and compositions of stands to maintain a low or moderate susceptibility level, or to decrease susceptibility to a low or moderate level; (2) reduce fuel loads and ladder fuels through the use of prescribed fire where existing forest types indicate such an action could be accomplished without substantial mortality of the overstory trees, and where topographic features would make the use of prescribed fire a practical management action; (3) retain the existing size class of stands currently identified as large tree and manipulate the structure of small and medium tree size class stands to accelerate their movement toward the large tree size class; (4) reduce the densities of stands currently identified as large tree size class to maintain or restore canopy closures within desired conditions; (5) consistent with the particular habitat type, discriminate against shade-tolerant species such as grand fir and subalpine fir and encourage retention and recruitment of several species; (6) improve long-term stand growth to or near levels indicative of sustainable forests; (7) provide wood products to support local and regional economies; and (8) reduce management-induced sediment associated with roads 409, 405B, 405B2, 405C, 405D, and 417HX1. The Proposed Action would implement silvicultural activities, including thinning of submerchantable trees and prescribed fire, on 2,875 acres. An estimated 9.0 MMBF would be removed using tractor, off- road jammer, skyline, and helicopter yarding systems. The Proposed Action would employ a variety of silvicultrual prescriptions including commercial thin, commercial thin with prescribed fire, sanitation/ improvement, sanitation/improvement with prescribed fire, seed cut shelterwood, clearcut with reserve trees, thinning of submerchantable trees, thinning of submerchantable trees with prescribed fire, and prescribed fire. The Proposed Action would restore an estimated 0.8 mile of the 409 road through maintenance activities to reduce sedimentation. Specifically, gravel would be applied to the surface of the 409 road from near the 409/409D intersection to Clear Creek Summit. Roughly 1.6 miles of temporary road would be constructed to facilitate silvicultrual activities. An estimated 4.4 miles of existing road (405B, 405B2, 405C, 405D, and 417HX1) not needed for the long-term management of the area would be decommissioned to reduce future maintenance needs and to reduce sedimentation. These five roads would be removed from the transportation system. Preliminary Issues: Preliminary concerns with the Proposed Action include potential impacts on water quality and terrestrial wildlife species. Possible Alternatives to The Proposed Action: One alternative to the Proposed Action that has been discussed thus far is a no action alternative. Other alternatives will likely be developed as issues are identified and information received. Decisions To Be Made: The Boise National Forest Supervisor will decide the following: (1) Should vegetation be managed within the project area at this time, and if so, which stands should be treated and what silvicultural systems applied? (2) Should temporary roads be built at this time, and if so, how many miles should be built and where should they occur within the project area? (3) Should existing classified roads within the project area receive maintenance activities to reduce sedimentation, and if so, where within the project area? (4) Should portions of roads 405B, 405B2, 405C, 405D, and 417HX1 be decommissioned at this time? (5) Based on the completed Clear Prong Project Roads Analysis, which roads should be adopted as the minimum transportation system? (6) What design features and/or mitigation measures should be applied to the project?
National Oil and Hazardous Substances Pollution Contingency Plan; National Priorities List
Document Number: 05-7411
Type: Proposed Rule
Date: 2005-04-15
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA), Region 10, announces its intent to delete the Naval Magazine Indian Island Site (Site) located in Port Hadlock, Washington from the National Priorities List (NPL) and requests public comment on this proposed action. The NPL constitutes appendix B of 40 CFR part 300 which is the National Oil and Hazardous Substances Pollution Contingency Plan (NCP), which EPA promulgated pursuant to section 105 of the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA) of 1980, as amended. EPA and the State of Washington have determined that the remedial action for the Site has been successfully executed by the Navy and no further response under CERCLA is needed.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.