Notice Convening an Accountability Review Board for the January 29, 2005, Rocket Attack on the U.S. Embassy in Baghdad, Iraq, Which Caused the Deaths of LCDR Keith Taylor, USN, and Ms. Barbara Heald, 28593 [05-9910]

Download as PDF Federal Register / Vol. 70, No. 95 / Wednesday, May 18, 2005 / Notices counseling and other business development assistance to small businesses. Each SBDC provides services under a negotiated Cooperative Agreement with SBA, the general management and oversight of SBA, and a State plan initially approved by the Governor. Non-Federal funds must match Federal funds. An SBDC must operate according to law, the Cooperative Agreement, SBA’s regulations, the annual Program Announcement, and program guidance. (c) Develop working relationships with financial institutions, the investment community, professional associations, private consultants and small business groups; and (d) Maintain list of private consultants at each service center. Dated: May 12, 2005. Antonio Doss, Associate Administrator for Small Business Development Centers. [FR Doc. 05–9885 Filed 5–17–05; 8:45 am] BILLING CODE 8025–01–M Program Objectives The SBDC program uses Federal funds to leverage the resources of States, academic institutions and the private sector to: (a) Strengthen the small business community; (b) Increase economic growth; (c) Assist more small businesses; and (d) Broaden the delivery system to more small businesses. SBDC Program Organization The lead SBDC operates a statewide or regional network of SBDC service centers. An SBDC must have a full-time Director. SBDCs must use at least 80 percent of the Federal funds to provide services to small businesses. SBDCs use volunteers and other low cost resources as much as possible. SBDC Services An SBDC must have a full range of business development and technical assistance services in its area of operations, depending upon local needs, SBA priorities and SBDC program objectives. Services include training and counseling to existing and prospective small business owners in management, marketing, finance, operations, planning, taxes, and any other general or technical area of assistance that supports small business growth. The SBA district office and the SBDC must agree upon the specific mix of services. They should give particular attention to SBA’s priority and special emphasis groups, including veterans, women, exporters, the disabled, and minorities. SBDC Program Requirements An SBDC must meet programmatic and financial requirements imposed by statues, regulations or its Cooperative Agreement. The SBDC must: (a) Locate service centers so that they are as accessible as possible to small businesses; (b) Open all service centers at least 40 hours per week, or during the normal business hours of its state or academic Host Organization, throughout the year; VerDate jul<14>2003 14:03 May 17, 2005 Jkt 205001 [Public Notice 5083] Notice Convening an Accountability Review Board for the January 29, 2005, Rocket Attack on the U.S. Embassy in Baghdad, Iraq, Which Caused the Deaths of LCDR Keith Taylor, USN, and Ms. Barbara Heald Pursuant to section 301 of the Omnibus Diplomatic Security and Antiterrorism Act of 1986, as amended (22 U.S.C. 4831 et seq.), the Secretary of State has determined that the January 29, 2005 deaths of LCDR Keith Taylor, USN, and Ms. Barbara Heald of the U.S. Embassy in Baghdad, Iraq, involved loss of life at or related to a U.S. mission abroad. Therefore, the Secretary has convened an Accountability Review Board, as required by that statute, to examine the facts and the circumstances of the attack and to report to me such findings and recommendations as it deems appropriate, in keeping with the attached mandate. The Secretary has appointed Edward G. Lanpher, a retired U.S. Ambassador, as Chair of the Board. He will be assisted by M. Bart Flaherty, Frederick Mecke, Mike Absher, Laurie Tracy and by Executive Secretary to the Board, Douglas Hengel. They bring to their deliberations distinguished backgrounds in government service and/or in the private sector. The Board will submit its conclusions and recommendations to Secretary Rice within 60 days of its first meeting, unless the Chair determines a need for additional time. Appropriate action will be taken and reports submitted to Congress on any recommendations made by the Board. Anyone with information relevant to the Board’s examination of this incident should contact the Board promptly at (202) 203–7149 or send a fax to the Board at (202) 203–7143. This notice shall be published in the Federal Register. Frm 00088 Fmt 4703 Sfmt 4703 Dated: May 10, 2005. Christopher B. Burnham, Acting Under Secretary for Management, Department of State. [FR Doc. 05–9910 Filed 5–17–05; 8:45 am] BILLING CODE 4710–35–P DEPARTMENT OF TRANSPORTATION Federal Aviation Administration Notice of Intent To Rule on Request To Release Airport Land at Nut Tree Airport, Vacaville, CA Federal Aviation Administration, Department of Transportation. ACTION: Notice of request to release airport land. AGENCY: DEPARTMENT OF STATE PO 00000 28593 SUMMARY: The Federal Aviation Administration (FAA) proposes to rule and invites public comment on the release of Solano County from the conditions and restrictions contained in applicable grant agreements with the United States for approximately 1.9 acres of undeveloped airport land obligated for airport purposes at Nut Tree Airport, Vacaville, California, and which is not needed for airport purposes. The airport land is needed for the realignment and widening of East Monte Vista Avenue, the primary access to the Airport. The improvements to East Monte Vista Avenue represent a compatible land use and will provide better access to the Airport and enhance the value and economic vitality of the Airport. Upon the release of this airport land, the City of Vacaville will acquire the land at appraised fair market value. Solano County will use the sale proceeds for needed airport improvements. Comments must be received on or before June 17, 2005. ADDRESSES: Comments on this application may be mailed or delivered in triplicate to the FAA at the following address: Federal Aviation Administration, Airports Division, Federal Register Comment, 15000 Aviation Blvd., Lawndale, CA 90261. In addition, one copy of any comments submitted to the FAA must be mailed or delivered to Mr. Andrew Swanson, Airport Manager, Nut Tree Airport, 301 County Airport Road, Vacaville, California 95688. FOR FURTHER INFORMATION CONTACT: Mr. Racior Cavole, Airports Compliance Specialist, San Francisco Airports District Office, Federal Aviation Administration, 831 Mitten Road, Room 210, Burlingame, California 94010, DATES: E:\FR\FM\18MYN1.SGM 18MYN1

Agencies

[Federal Register Volume 70, Number 95 (Wednesday, May 18, 2005)]
[Notices]
[Page 28593]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 05-9910]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF STATE

[Public Notice 5083]


Notice Convening an Accountability Review Board for the January 
29, 2005, Rocket Attack on the U.S. Embassy in Baghdad, Iraq, Which 
Caused the Deaths of LCDR Keith Taylor, USN, and Ms. Barbara Heald

    Pursuant to section 301 of the Omnibus Diplomatic Security and 
Antiterrorism Act of 1986, as amended (22 U.S.C. 4831 et seq.), the 
Secretary of State has determined that the January 29, 2005 deaths of 
LCDR Keith Taylor, USN, and Ms. Barbara Heald of the U.S. Embassy in 
Baghdad, Iraq, involved loss of life at or related to a U.S. mission 
abroad. Therefore, the Secretary has convened an Accountability Review 
Board, as required by that statute, to examine the facts and the 
circumstances of the attack and to report to me such findings and 
recommendations as it deems appropriate, in keeping with the attached 
mandate.
    The Secretary has appointed Edward G. Lanpher, a retired U.S. 
Ambassador, as Chair of the Board. He will be assisted by M. Bart 
Flaherty, Frederick Mecke, Mike Absher, Laurie Tracy and by Executive 
Secretary to the Board, Douglas Hengel. They bring to their 
deliberations distinguished backgrounds in government service and/or in 
the private sector.
    The Board will submit its conclusions and recommendations to 
Secretary Rice within 60 days of its first meeting, unless the Chair 
determines a need for additional time. Appropriate action will be taken 
and reports submitted to Congress on any recommendations made by the 
Board.
    Anyone with information relevant to the Board's examination of this 
incident should contact the Board promptly at (202) 203-7149 or send a 
fax to the Board at (202) 203-7143.

    This notice shall be published in the Federal Register.
    Dated: May 10, 2005.
Christopher B. Burnham,
Acting Under Secretary for Management, Department of State.
[FR Doc. 05-9910 Filed 5-17-05; 8:45 am]
BILLING CODE 4710-35-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.