April 2005 – Federal Register Recent Federal Regulation Documents

Results 101 - 150 of 2,803
Agency Information Collection Activities: Extension of a Currently Approved Information Collection; Comment Request
Document Number: 05-8296
Type: Notice
Date: 2005-04-29
Agency: Department of Homeland Security, U.S. Citizenship and Immigration Services
Agency Information Collection Activities: Extension of a Currently Approved Collection; Comments Request
Document Number: 05-8295
Type: Notice
Date: 2005-04-29
Agency: Department of Homeland Security, U.S. Citizenship and Immigration Services
Agency Information Collection Activities: Extension of a Currently Approved Information Collection; Comment Request
Document Number: 05-8294
Type: Notice
Date: 2005-04-29
Agency: Department of Homeland Security, U.S. Citizenship and Immigration Services
Agency Information Collection Activities: Extension of a Currently Approved Information Collection; Comment Request
Document Number: 05-8293
Type: Notice
Date: 2005-04-29
Agency: Department of Homeland Security, U.S. Citizenship and Immigration Services
Medicare, Medicaid, and CLIA Programs; Clinical Laboratory Improvement Amendments of 1988; Continuance of Exemption of Laboratories Licensed by the State of Washington
Document Number: 05-8286
Type: Notice
Date: 2005-04-29
Agency: Centers for Medicare & Medicaid Services, Department of Health and Human Services
This notice announces that laboratories located in the State of Washington that possess a valid license under the Medical Test Site Licensure Law, Chapter 70.42 of the Revised Code of Washington (RCW), continue to be exempt from the requirements of the Clinical Laboratory Improvement Amendments of 1988 (CLIA) until April 30, 2007.
Reader Aids
Document Number: FR-2005-04-28-ReaderAids
Type: Reader Aids
Date: 2005-04-28
Southern Natural Gas Company; Notice of Amendment to Negotiated Rate Filings
Document Number: E5-2049
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Transcontinental Gas Pipe Line Corporation; Notice of Proposed Changes In FERC Gas Tariff
Document Number: E5-2048
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Initiation of Antidumping Duty Investigation: Certain Artist Canvas From the People's Republic of China
Document Number: E5-2047
Type: Notice
Date: 2005-04-28
Agency: Department of Commerce, International Trade Administration
Notice of Rescission of Antidumping Duty Administrative Review: Prestressed Concrete Steel Wire Strand From Mexico
Document Number: E5-2046
Type: Notice
Date: 2005-04-28
Agency: Department of Commerce, International Trade Administration
On February 24, 2005, the Department of Commerce (the Department) published in the Federal Register a notice announcing the initiation of an administrative review of the antidumping duty order on prestressed concrete steel wire strand from Mexico, covering the period July 17, 2003, to December 31, 2004. See Notice of Initiation of Antidumping and Countervailing Duty Administrative Reviews, Mexico: Prestressed Concrete Steel Wire Strand, 70 FR 9035 (February 24, 2005). The review covers Cablesa S.A. de C.V. (Cablesa). We are now rescinding this review as a result of Cablesa's timely withdrawal of its request for an administrative review .
PPL Montana, LLC, et al.; Electric Rate and Corporate Filings
Document Number: E5-2045
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of a Change in Status of an Extended Benefit (EB) Period for Alaska
Document Number: E5-2040
Type: Notice
Date: 2005-04-28
Agency: Employment and Training Administration, Department of Labor
Sierra Pacific Power Company, et al.; Electric Rate and Corporate Filings
Document Number: E5-2039
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Entergy Operations, Inc.; Notice of Issuance of Amendment to Facility Operating License
Document Number: E5-2038
Type: Notice
Date: 2005-04-28
Agency: Nuclear Regulatory Commission, Agencies and Commissions
TXU Generation Company, LP; Notice of Withdrawal of Application for Amendment to Facility Operating Licenses
Document Number: E5-2036
Type: Notice
Date: 2005-04-28
Agency: Nuclear Regulatory Commission, Agencies and Commissions
Tenaska Power Fund, L.P., et al.; Electric Rate and Corporate Filings
Document Number: E5-2035
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
California Independent System Operator Corporation; Notice of FERC Staff Attendance
Document Number: E5-2033
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Tucson Electric Power Company; Notice of Institution of Proceeding and Refund Effective Date
Document Number: E5-2032
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
New York Independent System Operator, Inc.; Notice of Institution of Proceeding and Refund Effective Date
Document Number: E5-2031
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Total Gas & Electricity (PA), Inc.; Notice of Issuance of Order
Document Number: E5-2030
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
New York Independent System Operator, Inc.; Notice of Institution of Proceeding and Refund Effective Date
Document Number: E5-2029
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Williston Basin Interstate Pipeline Company; Notice of Proposed Changes in FERC Gas Tariff
Document Number: E5-2028
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Williston Basin Interstate Pipeline Company Notice of Proposed Changes in FERC Gas Tariff
Document Number: E5-2027
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Northern Natural Gas Company; Notice of Tariff Filing
Document Number: E5-2026
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Discovery Gas Transmission LLC; Notice of Compliance Filing
Document Number: E5-2025
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Dominion Cove Point LNG, LP; Notice of Compliance Filing
Document Number: E5-2024
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Northern Natural Gas Company; Notice Of Compliance Filing
Document Number: E5-2023
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
CenterPoint Energy-Mississippi River Transmission Corporation; Notice of Compliance Filing
Document Number: E5-2022
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Oglethorpe Power Corporation, Georgia Power Company; Notice of Availability of Environmental Assessment
Document Number: E5-2021
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Harvard Dedicated Energy Limited; Notice of Issuance of Order
Document Number: E5-2019
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Williston Basin Interstate Pipeline Company; Notice of Tariff Filing
Document Number: E5-2018
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Cameron LNG, LLC; Cameron Interstate Pipeline, LLC; Notice of Application
Document Number: E5-2017
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Northern Natural Gas Company; Notice of Proposed Changes in FERC Gas Tariff
Document Number: E5-2016
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Algonquin Gas Transmission, LLC; Notice of Negotiated Rate
Document Number: E5-2015
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Application for Amendment of Exemption and Soliciting Comments, Motions To Intervene, and Protests
Document Number: E5-2014
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Application for Transfer of License and Soliciting Comments, Motions To Intervene, and Protests
Document Number: E5-2009
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
ISO New England Inc.; Notice of Institution of Proceeding and Refund Effective Date
Document Number: E5-2008
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
PJM Interconnection, L.L.C.; Notice of Institution of Proceeding and Refund Effective Date
Document Number: E5-2007
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Declaration of Intention and Soliciting Comments, Protests, and/or Motions To Intervene
Document Number: E5-2006
Type: Notice
Date: 2005-04-28
Agency: Department of Energy, Federal Energy Regulatory Commission
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.