Court Services and Offender Supervision Agency for the District of Columbia – Federal Register Recent Federal Regulation Documents

SES Performance Review Board
Document Number: 2022-23462
Type: Notice
Date: 2022-10-28
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
Notice is hereby given of the appointment of new members to the Court Services and Offender Supervision Services for the District of Columbia (CSOSA) and the Pretrial Services Agency for the District of Columbia (PSA), Senior Executive Service (SES) Performance Review Board (PRB). PSA is an independent agency within CSOSA. The PRB assures consistency, stability, and objectivity in the appraisal process.
Agency Information Collection Activities: Proposed Collection; Comment Request; Generic Clearance for the Collection of Qualitative Feedback on Agency Service Delivery
Document Number: 2020-25509
Type: Notice
Date: 2020-11-19
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
This notice announces the intention of the CSOSA to request that the Office of Management and Budget (OMB) approve the proposed Generic Information Collection request (Generic ICR): ``Generic Clearance for the Collection of Qualitative Feedback on Agency Service Delivery.'' In accordance with the Paperwork Reduction Act, this notice announces CSOSA's intent to submit this collection to OMB for approval. CSOSA invites the public to comment on this proposed information collection.
Notice of Correction
Document Number: 2020-24891
Type: Notice
Date: 2020-11-10
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
The Court Services and Offender Supervision Services for the District of Columbia (CSOSA) is correcting a notice published in the October 30, 2020 issue of the Federal Register (Notice) entitled SES Performance Review Board (PRB). This correction applies to the misspelling of the name of a PRB member.
SES Performance Review Board
Document Number: 2020-24097
Type: Notice
Date: 2020-10-30
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
Notice is hereby given of the appointment of new members to the Court Services and Offender Supervision Services for the District of Columbia (CSOSA) and the Pretrial Services Agency for the District of Columbia (PSA), Senior Executive Service (SES) Performance Review Board (PRB). PSA is an independent agency within CSOSA. The PRB assures consistency, stability, and objectivity in the appraisal process.
Agency Information Collection Activities: Proposed Collection; Comment Request; Generic Clearance for the Collection of Qualitative Feedback on Agency Service Delivery
Document Number: 2020-19732
Type: Notice
Date: 2020-09-08
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
As part of a federal government-wide effort to streamline the process to seek feedback from the public on service delivery, CSOSA is seeking comment on the development of the following proposed Generic Information Collection Request (Generic ICR): ``Generic Clearance for the Collection of Qualitative Feedback on Agency Service Delivery'' for approval under the Paperwork Reduction Act (PRA). This notice announces our intent to submit this collection to OMB for approval and solicit comments on specific aspects for the proposed information collection.
Guidance Development Procedures
Document Number: 2020-09152
Type: Rule
Date: 2020-05-19
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
This final rule responds to an Executive order titled ``Promoting the Rule of Law Through Improved Agency Guidance Documents'' (October 9, 2019). The central principle of the E.O. is that agency guidance documents should clarify existing obligations. Guidance documents are not permitted to impose new, binding requirements on the public. Pursuant to the E.O., Federal agencies are required to finalize regulations, or amend existing regulations as necessary, to set forth processes and procedures for issuing guidance documents. This final rule codifies internal procedural requirements governing the review and clearance of guidance documents for Court Services and Offender Supervision Agency (CSOSA) and Pretrial Services Agency (PSA).
Notice of CSOSA and PSA Guidance Portals
Document Number: 2020-04003
Type: Notice
Date: 2020-02-27
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
Pursuant to Executive Order 13891 and OMB M-20-02: Memorandum for Regulatory Policy Officers at Executive Departments and Agencies and Managing and Executive Directors of Certain Agencies and Commissions (OMB Memorandum M-20-02), Court Services and Offender Supervision Agency for the District of Columbia (CSOSA) and Pretrial Services Agency for the District of Columbia (PSA) are noticing the February 28, 2020 by both CSOSA and PSA of a single, searchable, indexed database, each containing all of the respective agency's guidance documents currently in effect.
SES Performance Review Board
Document Number: 2018-23541
Type: Notice
Date: 2018-10-29
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
Notice is hereby given of the appointment of new members to the Court Services and Offender Supervision Services for the District of Columbia (CSOSA) and the Pretrial Services Agency for the District of Columbia (PSA), Senior Executive Service (SES) Performance Review Board. PSA is an independent agency within CSOSA. The Performance Review Board assures consistency, stability, and objectivity in the appraisal process.
Publication of Fiscal Year 2016 Service Contract Inventory
Document Number: 2018-03616
Type: Notice
Date: 2018-02-22
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
In accordance with Section 743 of Division C of the FY2010 Consolidated Appropriations Act, the Court Services and Offender Supervision Agency hereby advises the public of the availability of the FY 2016 Service Contract Inventory. This inventory provides information on service contract actions over $25,000 that were made in FY 2016. The information is organized by function to show how contracted resources are distributed throughout the agency. This inventory has been developed in accordance with guidance issued on November 5, 2010 and December 19, 2011 by the Office of Management and Budget's Office of Federal Procurement Policy (OFPP). CSOSA's FY 2016 Service Contract Inventory is available on its website at: https://www.csosa.gov/about/ mandated-reports.aspx.
Agency Information Collection Activities: Proposed Collection; Comment Request; Generic Clearance for the Collection of Qualitative Feedback on Agency Service Delivery
Document Number: 2017-14928
Type: Notice
Date: 2017-07-17
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
This notice announces the intention of the CSOSA to request that the Office of Management and Budget (OMB) approve the proposed Generic Information Collection request (Generic ICR): ``Generic Clearance for the Collection of Qualitative Feedback on Agency Service Delivery.'' In accordance with the Paperwork Reduction Act (44 U.S.C. 3501 et seq.), this notice announces CSOSA's intent to submit this collection to OMB for approval. CSOSA invites the public to comment on this proposed information collection.
Agency Information Collection Activities: Proposed Collection; Comment Request; Generic Clearance for the Collection of Qualitative Feedback on Agency Service Delivery
Document Number: 2017-08911
Type: Notice
Date: 2017-05-03
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
As part of a federal government-wide effort to streamline the process to seek feedback from the public on service delivery, CSOSA is seeking comment on the development of the following proposed Generic Information Collection Request (Generic ICR): ``Generic Clearance for the Collection of Qualitative Feedback on Agency Service Delivery '' for approval under the Paperwork Reduction Act (PRA). This notice announces our intent to submit this collection to OMB for approval and solicit comments on specific aspects for the proposed information collection.
Revision of Regulations Governing Freedom of Information Act Requests
Document Number: 2017-01602
Type: Rule
Date: 2017-03-14
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
This interim final rule updates and clarifies the procedures for submitting Freedom of Information Act (FOIA) requests as required under the FOIA Improvement Act of 2016 (the 2016 Act) which was signed into law by the President on June 30, 2016. This rule makes the procedural changes necessitated by the 2016 Act, including requirements that agencies provide a minimum of 90 days for requesters to file an administrative appeal and that agencies provide dispute resolution services during the FOIA process. The 2016 Act also adds two new elements to agency Annual FOIA Reports. The rule codifies the ``foreseeable harm'' standard implemented by the 2016 Act. The principal changes that were required to the Court Services and Offender Supervision Agency for the District of Columbia's (``CSOSA'') current regulations are discussed below. Congress mandated that agencies make changes to their regulations within 180 days of the law taking effect. Because the changes are mandated by Congress and are non-controversial, CSOSA is publishing this rule as an interim final rule.
Generic Information Collection, Extension
Document Number: 2017-04118
Type: Notice
Date: 2017-03-03
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
In accordance with the Paperwork Reduction Act (PRA), CSOSA announces that it submitted to the Office of Management and Budget (OMB) a request for a 6 (six) month extension of the generic information collection request, to be effective after the current February 28, 2017 expiration date. OMB approved the emergency extension on February 24, 2017.
SES Performance Review Board
Document Number: 2016-31376
Type: Notice
Date: 2016-12-28
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
Notice is hereby given of the appointment of new members to the Court Services and Offender Supervision Agency (CSOSA) and the Pretrial Services Agency for the District of Columbia (PSA), Senior Executive Service Performance Review Board. PSA is an independent agency within CSOSA. The Performance Review Board assures consistency, stability, and objectivity in the appraisal process.
SES Performance Review Board
Document Number: 2016-00832
Type: Notice
Date: 2016-01-19
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
Notice is hereby given of the appointment of new members to the Court Services and Offender Supervision Agency (CSOSA) and the Pretrial Services Agency for the District of Columbia (PSA), Senior Executive Service Performance Review Board. PSA is an independent agency within CSOSA. The Performance Review Board assures consistency, stability, and objectivity in the appraisal process.
Environmental Impact Statement: Cowlitz County, Washington
Document Number: 2015-22874
Type: Notice
Date: 2015-09-10
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
The FHWA is issuing this notice to advise the public that an environmental impact statement (EIS) will be prepared for a proposed highway project in Cowlitz County, Washington.
MAP-21 Comprehensive Truck Size and Weight Limits Study Deadline for Submitting Comments for Consideration in the Report to Congress
Document Number: 2015-22873
Type: Notice
Date: 2015-09-10
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
This notice announces a deadline for submitting comments to the U.S. Department of Transportation (DOT) for consideration as part of the Moving Ahead for Progress in the 21st Century Act (MAP-21) Comprehensive Truck Size and Weight Limits Study Report to Congress. On June 5, 2015, DOT released for public comment and peer review the technical results of a comprehensive study of certain safety, infrastructure, and efficiency issues surrounding the Federal truck size and weight limits and the potential impacts of changing those limits. The DOT is now preparing a Report to Congress to conclude this study.
Notice To Rescind a Notice of Intent for an Environmental Impact Statement for the State Route 95 Realignment Study: Interstate 40 to State Route 68, Mohave County, Arizona
Document Number: 2015-22871
Type: Notice
Date: 2015-09-10
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
A Notice of Intent (NOI) to prepare an Environmental Impact Statement (EIS) was published in the Federal Register on June 1, 2007. A revised NOI was published on December 23, 2013 to advise that the review process was being changed to a tiered process in which a Tier 1 EIS would be prepared to evaluate potential corridors for a future project-specific alignment. The FHWA is issuing this notice to advise the public that FHWA and the Arizona Department of Transportation (ADOT) will no longer prepare a Tier 1 EIS for the proposed realignment of State Route (SR) 95 from Interstate 40 (I-40) to SR 68 in Mohave County, Arizona because funding to complete improvements in the foreseeable future is not available.
Notice of Intent for Interstate 55 Interchange in Shelby County, Tennessee
Document Number: 2015-21455
Type: Notice
Date: 2015-08-31
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
The Federal Highway Administration (FHWA) is issuing this notice to advise the public that a limited scope supplemental environmental impact statement (SEIS) will be prepared to determine construction phasing impacts for the Interstate 55 (I-55) Interchange at E.H. Crump Boulevard and South Boulevard project in the City of Memphis, Shelby County, Tennessee.
Environmental Impact Statement: Hidalgo County, Texas
Document Number: 2015-20968
Type: Notice
Date: 2015-08-28
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
Pursuant to 40 CFR 1508.22, FHWA, on behalf of TxDOT, is issuing this notice to advise the public that an EIS will be prepared for a proposed transportation project to construct State Highway (SH) 68 from Interstate (I)-2/United States Highway (US) 83 to I-69C/US 281 in Hidalgo County, Texas. Areas within the study area include the cities of Alamo, Pharr, Donna, Edinburg, San Juan, and San Carlos.
Notice of Final Federal Agency Actions on Proposed Highway in California
Document Number: 2015-20697
Type: Notice
Date: 2015-08-26
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
The FHWA is issuing this notice to announce actions taken by FHWA and other Federal agencies that are final within the meaning of 23 U.S.C. 139 (l)(1). The actions relate to a proposed new freeway project: Mid County Parkway (MCP) that will be located in western Riverside County, State of California. Those actions grant licenses, permits, and approvals for the project.
Surface Transportation Project Delivery Program; TxDOT Audit Report
Document Number: 2015-20733
Type: Notice
Date: 2015-08-21
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
Section 1313 of the Moving Ahead for Progress in the 21st Century Act (MAP-21) established the permanent Surface Transportation Project Delivery Program that allows a State to assume FHWA's environmental responsibilities for review, consultation, and compliance for Federal highway projects. This section mandates semiannual audits during each of the first 2 years of State participation to ensure compliance by each State participating in the Program. When a State assumes these Federal responsibilities, the State becomes solely responsible and liable for carrying out the responsibilities it has assumed, in lieu of FHWA. This notice announces and solicits comments on the first audit report for the Texas Department of Transportation (TxDOT).
Notice of Final Federal Agency Actions on Proposed Highway in Pennsylvania
Document Number: 2015-20563
Type: Notice
Date: 2015-08-21
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
This notice announces actions taken by FHWA and other Federal agencies that are final within the meaning of 23 U.S.C. 139(l)(1). The actions relate to a proposed highway project, State Route 15, section 088, Central Susquehanna Valley Transportation Project (CSVT) in Snyder, Union and Northumberland Counties, in the Commonwealth of Pennsylvania. Those actions grant licenses, permits, and approvals for the project.
Notice of Final Federal Agency Actions on Proposed Highway in California
Document Number: 2015-20559
Type: Notice
Date: 2015-08-20
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
The FHWA, on behalf of Caltrans, is issuing this notice to announce actions taken by Caltrans, that are final within the meaning of 23 U.S.C. 139(l)(1). The actions relate to a proposed highway project on northbound Interstate 680 from south of State Route (SR) 237 (Calaveras Boulevard) to north of SR 84 (Vallecitos Road) in or near the cities of Milpitas, Fremont, and Pleasanton, and the community of Sunol in Santa Clara and Alameda Counties in the State of California. Those actions grant licenses, permits, and approvals for the project.
Notice To Rescind Notice of Intent To Prepare Environmental Impact Statement, Interstate 64 Hampton Roads Bridge-Tunnel Corridor, Virginia
Document Number: 2015-20515
Type: Notice
Date: 2015-08-20
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
The Federal Highway Administration is issuing this notice to advise the public that FHWA is rescinding its Notice of Intent to prepare an Environmental Impact Statement for Interstate 64 Hampton Roads Bridge-Tunnel Corridor proposal in Virginia.
Buy America Waiver Notification
Document Number: 2015-20183
Type: Notice
Date: 2015-08-17
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
This notice provides information regarding FHWA's finding that a Buy America waiver is appropriate for the use of non-domestic steel products contained in (1) Helical Bevel gearbox Rebuild kits for trail lock machinery, (2) Trail lock brake motors, (3) R1 and R2 Reducer Subcomponents, (4) Spherical Roller Bearings for bridge operating machinery, (5) Diesel Engine for Hydraulic Power Unit for emergency drive system, and (6) Hydraulic Vane Motor for emergency Hydraulic drive system in the State of New York.
Environmental Impact Statement: Alexander, Johnson, Massac, Pulaski, and Union Counties, Illinois; Ballard and McCracken Counties, Kentucky; and Cape Girardeau, Scott, and Mississippi Counties, Missouri
Document Number: 2015-19320
Type: Notice
Date: 2015-08-06
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
The FHWA is issuing this notice to advise the public that a Tier 1 Environmental Impact Statement (EIS) will not be prepared for the 66 Corridor Project in Alexander, Johnson, Massac, Pulaski, and Union Counties, Illinois; Ballard and McCracken Counties, Kentucky; and Cape Girardeau, Scott, and Mississippi Counties, Missouri.
Buy America Waiver Notification
Document Number: 2015-19137
Type: Notice
Date: 2015-08-04
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
This notice provides information regarding FHWA's finding that a Buy America waiver is appropriate for the obligation of Federal-aid funds for 57 State projects involving the acquisition of vehicles and equipment on the condition that they be assembled in the U.S.
Proposed Memorandum of Understanding Revision (MOU) Assigning Certain Federal Environmental Responsibilities to the State of Alaska, Including National Environmental Policy Act (NEPA) Authority for Certain Categorical Exclusions (CEs)
Document Number: 2015-18958
Type: Notice
Date: 2015-08-03
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
The FHWA and the State of Alaska, acting by and through its Department of Transportation (State), propose a renewal of the State's participation in the 23 U.S.C. 326 program. This program allows FHWA to assign to States its authority and responsibility for determining whether certain designated activities within the geographic boundaries of the State, as specified in the proposed Memorandum of Understanding (MOU), are categorically excluded from preparation of an environmental assessment or an environmental impact statement under the National Environmental Policy Act. An amended MOU would renew the State's participation in the program. The MOU will be amended by incorporating the following changes: Projects that include Federal Aid Highway Program funds and other Federal funds would now be assignable; Federal Lands Highway Program (FLHP) projects funded under 23 U.S.C. 204 and designed and constructed by the State would now be assignable; and projects involving Section 7 Endangered Species Act (ESA) formal consultation would now be assignable.
Rescinding the Notice of Intent for an Environmental Impact Statement (EIS): Blair Bypass, Washington County, Nebraska
Document Number: 2015-18815
Type: Notice
Date: 2015-07-31
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
The FHWA is issuing this notice to advise the public that the Notice of Intent (NOI) for the preparation of an Environmental Impact Statement to study a bypass route around the City of Blair, in Washington County, Nebraska, is being rescinded [project number S- 89(17)]. The NOI was published in the Federal Register on June 2, 2004. A Draft Environmental Impact Statement was not released. This rescission is based on a lack of available funding for the full corridor proposal, which has led to the reduction in the scope of the study and a refinement of the methods to identify and assess alternatives.
Agency Information Collection Activities: Request for Comments for Periodic Information Collection
Document Number: 2015-18795
Type: Notice
Date: 2015-07-31
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
The FHWA has forwarded the information collection request described in this notice to the Office of Management and Budget (OMB) for approval of a new information collection. We published a Federal Register Notice with a 60-day public comment period on this information collection on February 19, 2015. We are required to publish this notice in the Federal Register by the Paperwork Reduction Act of 1995.
Notice of Final Federal Agency Actions on I-35 Northeast Expansion Project, Bexar, Comal and Guadalupe Counties, Texas
Document Number: 2015-18313
Type: Notice
Date: 2015-07-31
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
This notice announces actions taken by Texas Department of Transportation (TxDOT) and Federal agencies that are final within the meaning of 23 U.S.C. 139(l)(1). The actions relate to a proposed highway project, I-35 Northeast Expansion Project in Bexar, Comal and Guadalupe Counties, Texas. Those actions grant licenses, permits, and approvals for the project.
Notice of Final Federal Agency Actions on US 281, From Loop 1604 to Borgfeld Drive in Bexar County, Texas
Document Number: 2015-18308
Type: Notice
Date: 2015-07-31
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
This notice announces actions taken by Texas Department of Transportation (TxDOT) and Federal agencies that are final within the meaning of 23 U.S.C. 139(l)(1). The actions relate to a proposed highway project, US 281, from Loop 1604 to Borgfeld Drive in Bexar County in the State of Texas. Those actions grant licenses, permits, and approvals for the project.
Notice of Final Federal Agency Actions on the Route 624 Bridge Replacement Project in Virginia
Document Number: C1-2015-17569
Type: Notice
Date: 2015-07-28
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
Uniform Relocation and Real Property Acquisition for Federal and Federally-Assisted Programs; Fixed Payment for Moving Expenses; Residential Moves
Document Number: 2015-18159
Type: Notice
Date: 2015-07-24
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
The purpose of this notice is to publish changes in the Fixed Residential Moving Cost Schedule for the States and Territories of Alabama, California, Colorado, District of Columbia, Florida, Guam, Hawaii, Idaho, Illinois, Louisiana, Maryland, Massachusetts, Minnesota, Montana, Nevada, New Jersey, North Dakota, Oklahoma, Puerto Rico, Rhode Island, South Carolina, Utah, Virginia, Wisconsin, and Wyoming as provided for by section 202(b) of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970, as amended. The schedule amounts for the States and Territories not listed above remain unchanged. The Uniform Act applies to all programs or projects undertaken by Federal agencies or with Federal financial assistance that cause the displacement of any person.
Environmental Impact Statement: Lexington and Richland Counties, South Carolina; Notice of Intent
Document Number: 2015-17020
Type: Notice
Date: 2015-07-24
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
The FHWA is issuing this notice to advise the public that an environmental impact statement will be prepared for a proposed highway project in Lexington and Richland counties, South Carolina.
Agency Information Collection Activities: Request for Comments for the Renewal of an Information Collection
Document Number: 2015-17951
Type: Notice
Date: 2015-07-22
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
The FHWA invites public comments about our intention to request approval from the Office of Management and Budget (OMB) for a new information collection, which is summarized below under SUPPLEMENTARY INFORMATION. We are required to publish this notice in the Federal Register by the Paperwork Reduction Act of 1995.
Notice of Final Federal Agency Actions on Proposed Highway in Hawaii
Document Number: 2015-17700
Type: Notice
Date: 2015-07-20
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
This notice announces actions taken by FHWA and other Federal agencies that are final within the meaning of 23 U.S.C. 139(1)(1). The actions relate to the Queen Ka`ahumanu Highway Widening project located in North Kona, in the State of Hawai'i. These actions grant licenses, permits, and approvals for the project.
Notice of Final Federal Agency Actions on the Route 624 Bridge Replacement Project in Virginia
Document Number: 2015-17569
Type: Notice
Date: 2015-07-17
Agency: Historic Preservation, Advisory Council, Court Services and Offender Supervision Agency for the District of Columbia
This notice announces actions taken by the FHWA that are final within the meaning of 23 U.S.C. 139(l)(1). The actions relate to the replacement of the Route 624, Morgan Ford Low Water Bridge over the Shenandoah River in the Warren County, Virginia. Those actions grant licenses, permits, and approvals for the project.
Community Supervision: Administrative Sanctions and GPS Monitoring as a Supervision Tool
Document Number: 2015-12204
Type: Proposed Rule
Date: 2015-05-22
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
In this document, the Court Services and Offender Supervision Agency for the District of Columbia (CSOSA) is proposing to amend its current rule regarding the conditions of release requirements for offenders under CSOSA supervision. In addition, CSOSA will expand the language of the regulation to detail and provide notice of when CSOSA Community Supervision Officers will use electronic monitoring as a tool to assist in supervision.
Agency Information Collection Activities: Proposed Collection; Submission to OMB for Review and Approval for Collection of Qualitative Feedback on Agency Service Delivery; Public Comment Request
Document Number: 2013-09506
Type: Notice
Date: 2013-04-23
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
This notice announces the intention of the Pretrial Services Agency for the District of Columbia, an independent entity within the Court Services and Offender Supervision Agency (CSOSA) to request that the Office of Management and Budget (OMB) approve the proposed information collection project: ``Pretrial Services Agency for the District of Columbia 2013 Judicial Survey.'' In accordance with the Paperwork Reduction Act, 44 U.S.C. 3501-3521, this notice announces PSA's intent to submit this collection to OMB for approval. PSA invites the public to comment on this proposed information collection.
Sex Offender Registration Amendments
Document Number: 2013-09471
Type: Rule
Date: 2013-04-23
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
The Court Services and Offender Supervision Agency for the District of Columbia (``CSOSA'') is amending its regulations which set forth procedures and requirements relating to periodic verification of registration information for sex offenders. Furthermore, the rule permits CSOSA to verify addresses of sex offenders by conducting home visits on its own accord and with its law enforcement partners. The rule also clarifies the schedule for verifying home addresses, even for those sex offenders who are required to register but are not under CSOSA's supervision.
Publication of Fiscal Year 2012 Service Contract Inventory
Document Number: 2013-07197
Type: Notice
Date: 2013-03-28
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
In accordance with Section 743 of Division C of the FY2010 Consolidated Appropriations Act, the Court Services and Offender Supervision Agency (CSOSA) hereby advises the public of the availability of the FY 2012 Service Contract Inventory. This inventory provides information on service contract actions over $25,000 that were made in FY 2012. The information is organized by function to show how contracted resources are distributed throughout the agency. This inventory has been developed in accordance with guidance issued on November 5, 2010, and December 19, 2011, by the Office of Management and Budget's Office of Federal Procurement Policy. CSOSA's FY 2012 Service Contract Inventory is available on its Web site at: https:// www.csosa.gov/about/mandated-reports.aspx.
Sex Offender Registration Amendments
Document Number: 2012-29636
Type: Proposed Rule
Date: 2012-12-11
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
The Court Services and Offender Supervision Agency for the District of Columbia (``CSOSA'') is issuing a proposed rule to amend its current rule that sets forth procedures and requirements relating to periodic verification of registration information for sex offenders. The proposed rule, if finalized, would permit CSOSA to verify addresses of sex offenders by conducting home visits on its own accord and with its law enforcement partners. The proposed rule, if adopted, would also clarify the schedule for verifying home addresses, even for those sex offenders who are required to register but are not under CSOSA's supervision.
Technical Amendments Due to Change of Agency Name
Document Number: 2012-23589
Type: Rule
Date: 2012-09-26
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
The Court Services and Offender Supervision Agency for the District of Columbia (``CSOSA'') is issuing a final rule to change all references to the District of Columbia Pretrial Services Agency (``PSA''), an independent federal agency within CSOSA, to reflect the change of the agency's name to the Pretrial Services Agency for the District of Columbia. Additionally, the description of PSA's seal is being amended. The regulations are also being amended to clearly state that either CSOSA's Director or PSA's Director or designee has the authority to affix the seal for that Director's respective agency. Finally, the regulations are being amended to clearly state that either CSOSA's or PSA's Director or designee may approve the use of the seal. All the changes made in this rule are strictly technical.
Senior Executive Service; Performance Review Board; Members
Document Number: 2011-33006
Type: Notice
Date: 2011-12-27
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
Section 4314(c) of Title 5, U.S.C. (as amended by the Civil Service Reform Act of 1978) requires each agency to establish, in accordance with regulations prescribed by the Office of Personnel Management, one or more Performance Review Boards (PRB) to review, evaluate and make a final recommendation on performance appraisals assigned to individual members of the agency's Senior Executive Service. The PRB established for the Court Services and Offender Supervision Agency (CSOSA), including the District of Columbia Pretrial Services Agency, an independent entity within CSOSA, also makes recommendations to the agency head regarding SES performance awards, rank awards and bonuses. Section 4314(c)(4) requires that notice of appointment of Performance Review Board members be published in the Federal Register. The following persons have been appointed to serve as members of the Performance Review Board for the Court Services and Offender Supervision Agency: Thomas Williams, Jasper Ormond, Cedric Hendricks, James Williams, Linda Mays, William Kirkendale, Susan Shaffer, Clifford Keenan, and Leslie Cooper.
Supplemental Standards of Ethical Conduct for Employees of the Court Services and Offender Supervision Agency for the District of Columbia
Document Number: 2011-15362
Type: Rule
Date: 2011-06-21
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
The Court Services and Offender Supervision Agency for the District of Columbia (CSOSA or Agency), with the concurrence of the Office of Government Ethics (OGE), is adopting as final, without change, the interim CSOSA rule that supplements the executive-branch- wide Standards of Ethical Conduct (Standards) issued by OGE, and requires employees of CSOSA and employees of the District of Columbia Pretrial Services Agency (PSA), an independent entity within CSOSA, to obtain approval before engaging in outside employment.
Supplemental Standards of Ethical Conduct for Employees of the Court Services and Offender Supervision Agency for the District of Columbia
Document Number: 2011-9027
Type: Rule
Date: 2011-04-21
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
The Court Services and Offender Supervision Agency for the District of Columbia (CSOSA or Agency), with the concurrence of the Office of Government Ethics (OGE), is issuing interim regulations for employees of CSOSA and for employees of the District of Columbia Pretrial Services Agency (PSA), an independent entity within CSOSA, that supplement the Standards of Ethical Conduct (Standards) for Employees of the Executive Branch issued by OGE. CSOSA's supplemental regulations address requirements for outside employment. These requirements are necessary to address ethical conduct standards pertinent to an agency with a criminal justice mission.
Privacy Act of 1974; System of Records; Notice
Document Number: E9-19739
Type: Notice
Date: 2009-08-18
Agency: Court Services and Offender Supervision Agency, Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
CSOSA is proposing to establish blanket routine uses in order to: (1) Better meet our agency mission, particularly to increase public safety, prevent crime, and reduce recidivism by enhancing information sharing with our law enforcement partners; and (2) lessen the administrative burden on CSOSA by reducing the number of single requests for information from our law enforcement partners.
Senior Executive Service; Performance Review Board; Members
Document Number: E8-24927
Type: Notice
Date: 2008-10-20
Agency: Court Services and Offender Supervision Agency for the District of Columbia, Agencies and Commissions
Section 4314(c) of Title 5, U.S.C. (as amended by the Civil Service Reform Act of 1978) requires each agency to establish, in accordance with regulations prescribed by the Office of Personnel Management, one or more Performance Review Boards (PRB) to review, evaluate and make a final recommendation on performance appraisals assigned to individual members of the agency's Senior Executive Service. The PRB established for the Court Services and Offender Supervision Agency (CSOSA), including the District of Columbia Pretrial Services Agency, an independent entity within CSOSA, also makes recommendations to the agency head regarding SES performance awards, rank awards and bonuses. Section 4314(c)(4) requires that notice of appointment of Performance Review Board members be published in the Federal Register. The following persons have been appointed to serve as members of the Performance Review Board for the Court Services and Offender Supervision Agency: Adrienne Poteat, Thomas Williams, Jasper Ormond, Cedric Hendricks, James Williams, Linda Mays, Arthur Elkins, William Kirkendale, Susan Shaffer, Clifford Keenan, and Kim Whatley from October 1, 2008, to September 30, 2010.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.