October 18, 2005 – Federal Register Recent Federal Regulation Documents

Results 51 - 100 of 154
Cased Pencils From China
Document Number: 05-20837
Type: Notice
Date: 2005-10-18
Agency: International Trade Commission, Agencies and Commissions
The Commission hereby gives notice of the scheduling of an expedited review pursuant to section 751(c)(3) of the Tariff Act of 1930 (19 U.S.C. 1675(c)(3)) (the Act) to determine whether revocation of the antidumping duty order on cased pencils from China would be likely to lead to continuation or recurrence of material injury within a reasonably foreseeable time. For further information concerning the conduct of this review and rules of general application, consult the Commission's Rules of Practice and Procedure, part 201, subparts A through E (19 CFR part 201), and part 207, subparts A, D, E, and F (19 CFR part 207).
Trade Adjustment Assistance for Farmers
Document Number: 05-20836
Type: Notice
Date: 2005-10-18
Agency: Department of Agriculture, Foreign Agricultural Service
2005 White House Conference on Aging Policy Committee
Document Number: 05-20834
Type: Notice
Date: 2005-10-18
Agency: Aging Administration, Department of Health and Human Services
Pursuant to Section 10(a) of the Federal Advisory Committee Act as amended (5 U.S.C. Appendix 2), notice is hereby given of the eighth Policy Committee meeting concerning planning for the 2005 White House Conference on Aging. The meeting will be open to the public, with attendance limited to space available. Individuals who plan to attend and need special assistance, such as sign language interpretation or other reasonable accommodations, should inform the contact person listed below in advance of the meeting. This notice is being published less than 15 days prior to the meeting due to scheduling problems.
Proposed Agency Information Collection Activities; Comment Request
Document Number: 05-20833
Type: Notice
Date: 2005-10-18
Agency: Federal Reserve System, Agencies and Commissions
Fisheries of the Northeastern United States; Summer Flounder Fishery; Quota Transfer
Document Number: 05-20829
Type: Rule
Date: 2005-10-18
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
NMFS announces that it has approved the request of the State of New Jersey to transfer 36,333 lb (16,481 kg) of commercial summer flounder quota to the states of Maine, Connecticut, and New York, and the Commonwealth of Massachusetts, in accordance with the Atlantic States Marine Fisheries Commission (ASMFC) Addendum XV to the Summer Flounder, Scup, and Black Sea Bass Fishery Management Plan (FMP). By this action, NMFS adjusts the quotas and announces the revised commercial quota for each state involved.
Senior Executive Service Combined Performance Review Board
Document Number: 05-20828
Type: Notice
Date: 2005-10-18
Agency: United States Mint, Department of Treasury, Department of the Treasury
Pursuant to 5 U.S.C. 4314(c)(4), this notice announces the appointment of members of the Combined Performance Review Board (Board) for the United States Mint, the Financial Management Service (FMS), the Bureau of Public Debt (BPD), the Bureau of Engraving and Printing (BEP) and the Alcohol and Tobacco Tax and Trade Bureau (TTB). The Combined PRB reviews the performance appraisals of career senior executives below the level of bureau head and principal deputy in the five bureaus, except for executives below the Assistant Commissioner level in the FMS. The Combined PRB makes recommendations regarding proposed performance appraisals, ratings, bonuses and other appropriate personnel actions.
Submission for OMB Review; Comment Request
Document Number: 05-20827
Type: Notice
Date: 2005-10-18
Agency: Department of Agriculture
Science Advisory Board Staff Office Clean Air Scientific Advisory Committee (CASAC) Notification of Public Advisory Committee Meeting (Teleconference)
Document Number: 05-20826
Type: Notice
Date: 2005-10-18
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA or Agency) Science Advisory Board (SAB) Staff Office announces a public teleconference of the Clean Air Scientific Advisory Committee (CASAC or Committee) to review and approve the advisory report of the CASAC Ambient Air Monitoring and Methods (AAMM) Subcommittee (Subcommittee) on its recent peer review of the Federal Reference Method (FRM) for thoracic coarse particulate matter (PM10-2.5).
Administrative Order on Consent-Denver Radium OU 2
Document Number: 05-20825
Type: Notice
Date: 2005-10-18
Agency: Environmental Protection Agency
Notice is hereby given of a proposed settlement pursuant to sections 104, 106(a), 107 and 122 of the Comprehensive Environmental Response, Compensation, and Liability Act of 1980, 42 U.S.C. 9604, 9606(a), 9607 and 9622, as amended (``CERCLA''), and under the authority of the Attorney General of the United States to compromise and settle claims of the United States concerning the Denver Radium Superfund site, Operable Unit 2 (``OU 2''). The proposed settlement is embodied in an Administrative Order on Consent (``AOC'') between the United States, on behalf of the United States Environmental Protection Agency (``EPA'') and the Atlas Metal & Iron Corp. and Atlas Umatilla, LLC (``Settling Respondents,'' (collectively the ``Parties'')). This AOC provides for the performance of operation and maintenance activities by the Settling Respondents, the recording of an environmental covenant by Atlas Umatilla, LLC, and the reimbursement of certain response costs incurred by the United States at or in connection with OU 2. In exchange, the United States will provide covenants to the Settling Respondents under sections 106 and 107 of CERCLA, 42 U.S.C. 9606 or 9607, will provide contribution protection for the Settling Respondents, and will waive any lien(s) it may have on the property located at 1100 Umatilla, Denver, Colorado (``Property'') under sections 107(l) and 107(r) of CERCLA, 42 U.S.C. 9607(l) and 9607(r). EPA has notified the State of Colorado (the ``State'') of this action pursuant to section 106(a) of CERCLA, 42 U.S.C. 9606(a). The Property was listed on the NPL as part of OU 2, on September 8, 1983. EPA issued a ROD for OU 2 on September 29, 1987. The ROD called for excavation and off-site disposal of the radium-contaminated soils. During implementation of the ROD, EPA determined that some radium- contaminated soils could be left in place pursuant to supplemental standards and also discovered the lead contaminated soils. It was determined that excavation, treatment, and off-Site disposal were the best response actions for the lead contaminated soils. These changes to the ROD were documented in an Explanation of Significant Differences (ESD) dated September 17, 1993. Operation and maintenance activities still need to be performed at the Property, including implementation of institutional controls, to limit or control disturbances of any contaminated soils left on-Site under supplemental standards, to restrict use of ground water, and to monitor and maintain acceptable radon levels in buildings on the Property.
National Advisory Council for Environmental Policy and Technology
Document Number: 05-20824
Type: Notice
Date: 2005-10-18
Agency: Environmental Protection Agency
Under the Federal Advisory Committee Act, Public Law 92463, EPA gives notice of a meeting of the National Advisory Council for Environmental Policy and Technology (NACEPT). NACEPT provides advice to the EPA Administrator on a broad range of environmental policy, technology, and management issues. The Council is a panel of experts who represent diverse interests from academia, industry, non- governmental organizations, and local, state, and tribal governments. The purpose of this meeting is to discuss potential NACEPT projects over the coming two years, including review of EPA's Strategic Plan, environmental foresight, environmental technology, and environmental indicators. A copy of the agenda for the meeting will be posted at https://www.epa.gov/ocem/nacept/cal-nacept.htm.
Comprehensive Environmental Response, Compensation and Liability Act (CERCLA) or Superfund, Section 128(a); Notice of Grant Funding Guidance for State and Tribal Response Programs
Document Number: 05-20823
Type: Notice
Date: 2005-10-18
Agency: Environmental Protection Agency
The Environmental Protection Agency (EPA) will begin to accept requests, from December 1, 2005 through January 31, 2006, for grants to supplement State and Tribal Response Programs. This notice provides guidance on eligibility for funding, use of funding, grant mechanisms and process for awarding funding, the allocation system for distribution of funding, and terms and reporting under these grants. EPA has consulted with state and tribal officials in developing this guidance. The primary goal of this funding is to ensure that state and tribal response programs include, or are taking reasonable steps to include, certain elements and a public record. Another goal is to provide funding for other activities that increase the number of response actions conducted or overseen by a state or tribal response program. This funding is not intended to supplant current state or tribal funding for their response programs. Instead, it is to supplement their funding to increase their response capacity. For fiscal year 2006, EPA will consider funding requests up to a maximum of $1.5 million per state or tribe. Subject to the availability of funds, EPA regional personnel will be available to provide technical assistance to states and tribes as they apply for and carry out these grants.
Meeting of the Local Government Advisory Committee
Document Number: 05-20822
Type: Notice
Date: 2005-10-18
Agency: Environmental Protection Agency
The Local Government Advisory Committee and its three subcommittees; the Small Community Advisory Subcommittee (SCAS), Water Subcommittee and Indicators Subcommittee will meet on November 2-4, 2005 in Washington, DC. The Committee will be discussing continued local government input to EPA environmental indicators, providing comments to EPA on the Thompson report, and reviewing the status of ongoing projects to advise the Agency on Water infrastructure and full cost accounting, including the special needs of small communities. The SCAS, Water and Indicators Subcommittees will meet in separate sessions on Wednesday, November 2 at EPA Headquarters located at 1200 Pennsylvania Ave. NW., Washington, DC. The Subcommittees sessions will begin at 1 p.m. and conclude at 5 p.m. on the 3rd floor of the Ariel Rios North Building in conference rooms 3428, 3528 and 3530. The subcommittees will be discussing State best practices for assisting small towns, the Small Town Alliance, nest steps on EPA's Report on the Environment, and the Great Lakes Regional Collaboration. The Committee will hear comments from the public between 1 p.m.- 1:15 p.m. on Thursday, November 3. Each individual or organization wishing to address the LGAC meeting will be allowed a maximum of five minutes to present their point of view. Please contact the Designated Federal Officer (DFO) at the number listed below to schedule agenda time. Time will be allotted on a first come, first serve basis, and the total period for comments may be extended, if the number of requests for appearances require it. This is an open meeting and all interested persons are invited to attend. LGAC meeting minutes and Subcommittee summary notes will be available after the meeting and can be obtained by written request from the DFO. Members of the public are requested to call the DFO at the number listed below if planning to attend so that arrangements can be made to comfortably accommodate attendees as much as possible. Seating will be on a first come, first serve basis.
National Clean Water Act Recognition Awards: Presentation of Awards During the Water Environment Federation's Technical Exposition and Conference (WEFTEC), and Announcement of 2005 National Awards Winners
Document Number: 05-20815
Type: Notice
Date: 2005-10-18
Agency: Environmental Protection Agency
The Environmental Protection Agency will recognize municipalities and industries for outstanding and innovative technological achievements in wastewater treatment and pollution abatement programs at the annual Clean Water Act Recognition Awards ceremony during the Water Environment Federation's Technical Exposition and Conference (WEFTEC) in Washington, DC. An inscribed plaque will be presented to first and second place national winners for projects and programs in operations and maintenance at wastewater treatment facilities, biosolids management, pretreatment and storm water management. This action also announces the 2005 national awards winners.
Proposed Settlement Agreement, Clean Air Act Citizen Suit
Document Number: 05-20814
Type: Notice
Date: 2005-10-18
Agency: Environmental Protection Agency
In accordance with section 113(g) of the Clean Air Act, as amended (``Act''), 42 U.S.C. 7413(g), notice is hereby given of a proposed settlement agreement, to address petitions for review filed by the American Chemistry Council, the General Electric Company and the Coke Oven Environmental Task Force (collectively ``petitioners''). Stan Stephens, et al. v. EPA, Nos. 04-1112, 04-1117, 04-1118, and 04-1119 (D.C. Cir.). In April 2004, petitioners filed petitions for review challenging the final EPA rule entitled ``National Emission Standards for Hazardous Air Pollutants: Organic Liquids Distribution (Non- Gasoline); Final Rule'' (``OLD''). 69 FR 5038 (February 3, 2004). Under the terms of the proposed settlement agreement, EPA has agreed that: On or before October 31, 2005, the EPA Administrator will sign a notice of proposed rulemaking to amend the OLD as provided in Attachment A to the Settlement Agreement; As part of the proposed amendments to the OLD, EPA will include language in the preamble as provided in Attachment B to the Settlement Agreement; and within 180 days of the date the comment period on the proposed amendments closes, EPA will sign a notice of final rulemaking.
Protection of Stratospheric Ozone: Process for Exempting Critical Uses of Methyl Bromide for the 2005 Supplemental Request
Document Number: 05-20813
Type: Rule
Date: 2005-10-18
Agency: Environmental Protection Agency
Because EPA received adverse comments, we are withdrawing the direct final rule on the supplemental authorization of methyl bromide for critical uses in 2005, published in the Federal Register on August 30, 2005 (70 FR 51270). We stated in the direct final rule that if we received adverse comment by September 29, 2005, we would publish a timely withdrawal in the Federal Register. We received adverse comment on the direct final rule. We will address those comments in a subsequent final action based on the parallel proposal also published on August 30, 2005 (70 FR 51317). As stated in the parallel proposal, we will not institute a second comment period on this action.
National Endowment for the Arts; National Council on the Arts 156th Meeting
Document Number: 05-20812
Type: Notice
Date: 2005-10-18
Agency: National Foundation for the Arts and the Humanities, National Foundation on the Arts and the Humanities, Agencies and Commissions
Submission for OMB Review; Comment Request
Document Number: 05-20811
Type: Notice
Date: 2005-10-18
Agency: Department of Education
The Director, 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.
Submission for OMB Review; Comment Request
Document Number: 05-20810
Type: Notice
Date: 2005-10-18
Agency: Department of Education
The Director, 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.
Submission for OMB Review; Comment Request
Document Number: 05-20809
Type: Notice
Date: 2005-10-18
Agency: Department of Education
The Director, 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.
Submission for OMB Review; Comment Request
Document Number: 05-20808
Type: Notice
Date: 2005-10-18
Agency: Department of Education
The Director, 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.
Revision to the Record of Decision for the Department of Energy's Waste Management Program
Document Number: 05-20804
Type: Notice
Date: 2005-10-18
Agency: Department of Energy
The Department of Energy (DOE), pursuant to 10 CFR 1021.315, is revising the Record of Decision for the Department of Energy's Waste Management Program: Treatment and Storage of Transuranic Waste, issued on January 20, 1998 (63 FR 3629) and revised previously on December 29, 2000 (65 FR 82985) and July 13, 2001 (66 FR 38646). On September 6, 2002 (67 FR 56989) and June 30, 2004 (69 FR 39446) the Department decided to send the waste from Battelle Columbus Laboratory West Jefferson site to the Hanford Site. The Department has now decided to transfer approximately 37 cubic meters of transuranic (TRU) waste generated as part of the cleanup of the Battelle Columbus Laboratory West Jefferson site near Columbus, Ohio, to the Savannah River Site (SRS) and/or the Waste Control Specialists (WCS) site near Andrews, Texas for either characterization or storage until the waste can be disposed of at the Waste Isolation Pilot Plant (WIPP) in New Mexico. Both SRS and WCS offer viable storage options for the Battelle TRU waste. Pursuant to this decision, DOE may ship all of the Battelle TRU waste to either SRS or WCS, or it may choose to ship a portion of the waste to SRS and the remainder of the waste to WCS. The Remote-Handled (RH) TRU waste (approximately 25 cubic meters, including about 3 cubic meters of mixed TRU waste [containing both radioactive and hazardous components]) would be stored at SRS or WCS for up to five years. The CH-TRU waste (approximately 12 cubic meters, including about 2 cubic meters of mixed TRU waste) would be characterized at SRS under the existing characterization program and shipped to WIPP for disposal or stored at WCS for up to five years. If DOE's request for modification of the WIPP hazardous waste facility permit currently pending before the New Mexico Environment Department is granted without substantial change, DOE may be able to ship the Battelle West Jefferson TRU waste from SRS or WCS to WIPP near Carlsbad, NM for disposal, without additional characterization. If additional characterization is necessary prior to disposal at WIPP, the Battelle West Jefferson TRU waste may be shipped from SRS or WCS to another DOE site for characterization. DOE has prepared a Supplement Analysis (SA) in accordance with DOE NEPA regulations (10 CFR 1021.314) to determine whether the proposed off-site shipment of the Battelle West Jefferson TRU waste for storage at SRS or WCS prior to disposal at WIPP is a substantial change to the proposal or whether there are significant new circumstances or information relevant to environmental concerns such that a supplement to the WM PEIS or a new EIS would be needed. Based on the SA, DOE has determined that a supplement to the WM PEIS or a new EIS is not needed.
Rules for the Issuance of Work Report Receipts, Payment of Benefits for Trial Work Period Service Months After a Fraud Conviction, Changes to the Student Earned Income Exclusion, and Expansion of the Reentitlement Period for Childhood Disability Benefits
Document Number: 05-20803
Type: Proposed Rule
Date: 2005-10-18
Agency: Social Security Administration, Agencies and Commissions
We are proposing to amend our rules to reflect and implement sections 202, 208, 420A, and 432 of the Social Security Protection Act of 2004 (the SSPA). Section 202 of the SSPA requires us to issue a receipt each time you or your representative report a change in your work activity or give us documentation of a change in your earnings if you receive benefits based on disability under title II or title XVI of the Social Security Act (the Act). Section 208 changes the way we pay benefits during the trial work period if you are convicted by a Federal court of fraudulently concealing your work activity. Section 420A changed the law to allow you to become reentitled to childhood disability benefits under title II at any time if your previous entitlement to childhood disability benefits was terminated because of the performance of substantial gainful activity. Section 432 changes the way we decide if you are eligible for the student earned income exclusion. We also propose to change the SSI student policy to include home schooling as a form of regular school attendance. Additionally, we are proposing to apply the student earned income exclusion when determining the countable income of an ineligible spouse or ineligible parent.
Federal Open Market Committee; Domestic Policy Directive of September 20, 2005
Document Number: 05-20801
Type: Notice
Date: 2005-10-18
Agency: Federal Reserve System, Agencies and Commissions
Science and Technology Reinvention Laboratory Personnel Management Demonstration Project, Department of the Air Force, Air Force Research Laboratory (AFRL)
Document Number: 05-20800
Type: Notice
Date: 2005-10-18
Agency: Office of the Secretary, Department of Defense
The National Defense Authorization Act for Fiscal Year 1995, as amended by section 1114 of the National Defense Authorization Act for Fiscal Year 2001, authorizes the Secretary of Defense to conduct personnel demonstration projects at Department of Defense (DoD) laboratories designated as Science and Technology (S&T) Reinvention Laboratories. The above-cited legislation authorizes DoD to conduct demonstration projects that experiment with new and different personnel management concepts to determine whether such changes in personnel policy or procedures would result in improved Federal personnel management. This amendment revises the Air Force Research Laboratory (AFRL) demonstration project plan by changing from 180 days to 90 calendar days the amount of time required to be assessed under the Contribution- based Compensation System (CCS).
Forged Stainless Steel Flanges From India and Taiwan
Document Number: 05-20799
Type: Notice
Date: 2005-10-18
Agency: International Trade Commission, Agencies and Commissions
The Commission hereby gives notice of the scheduling of expedited reviews pursuant to section 751(c)(3) of the Tariff Act of 1930 (19 U.S.C. 1675(c)(3)) (the Act) to determine whether revocation of the antidumping duty orders on forged stainless steel flanges from India and Taiwan would be likely to lead to continuation or recurrence of material injury within a reasonably foreseeable time. For further information concerning the conduct of these reviews and rules of general application, consult the Commission's Rules of Practice and Procedure, part 201, subparts A through E (19 CFR part 201), and part 207, subparts A, D, E, and F (19 CFR part 207).
Explanation of Commission Determination on Adequacy in Paper Clips From China
Document Number: 05-20798
Type: Notice
Date: 2005-10-18
Agency: International Trade Commission, Agencies and Commissions
In the Matter of Certain Hand-Held Mobile Computer Devices, Components Thereof and Cradles Therefor; Notice of Decision Not To Review an Initial Determination Terminating the Investigation Based on Withdrawal of the Complaint
Document Number: 05-20797
Type: Notice
Date: 2005-10-18
Agency: International Trade Commission, Agencies and Commissions
Notice is hereby given that the U.S. International Trade Commission has determined not to review an initial determination (``ID'') issued by the presiding administrative law judge (``ALJ'') on September 26, 2005, terminating the investigation based on withdrawal of the complaint.
Notice of Resource Advisory Committee Meeting
Document Number: 05-20795
Type: Notice
Date: 2005-10-18
Agency: Department of the Interior, Bureau of Land Management, Land Management Bureau
Grand Staircase-Escalante National Monument Advisory Committee (GSENMAC) will meet as indicated below.
Statement of Organization, Functions, and Delegations of Authority
Document Number: 05-20792
Type: Notice
Date: 2005-10-18
Agency: Centers for Disease Control and Prevention, Department of Health and Human Services
Statement of Organization, Functions, and Delegations of Authority
Document Number: 05-20790
Type: Notice
Date: 2005-10-18
Agency: Centers for Disease Control and Prevention, Department of Health and Human Services
Notice of Proposed Rulemaking; Proposed Amendment to the Basin Regulations-Water Supply Charges and Comprehensive Plan Relating to Certificates of Entitlement
Document Number: 05-20789
Type: Notice
Date: 2005-10-18
Agency: Delaware River Basin Commission, Agencies and Commissions
The Delaware River Basin Commission (``Commission'' or ``DRBC'') will hold a public hearing to receive comments on proposed amendments to the Commission's Basin RegulationsWater Supply Charges and Comprehensive Plan concerning certificates of entitlement. No changes in the substance or administration of the rule are proposed. The purpose of the proposed amendments is to clarify the language of the rule to conform to the Commission's past decisions and current practices in order to provide better notice to users as to how the Commission is implementing its entitlements program and to avoid future controversy. Background. The Delaware River Basin Compact (``Compact''), the 1961 statute that created the DRBC and defined its powers, authorizes the Commission to charge for the use of facilities that it may own or operate and for products and services rendered thereby. Compact, Sec. 3.7. Congress limited this authority by providing that the Commission cannot charge for water withdrawals or diversions that could lawfully have been made without charge as of the effective date of the Compact. Id., Sec. 15.1(b). By Resolution No. 64-16A in 1964 the Commission authorized a water charging program. It provided for the revenues generated by the program to be used for repayment of the nonfederal share of the investment cost of water supply storage facilities associated with federal projects within the Basin. In anticipation of Commission investment in storage at the Beltzville Lake and Blue Marsh Reservoir projects in Pennsylvania, the Commission by Resolution No. 1971-4 defined, among other things, the means by which it would establish water charging rates. Consistent with Section 15.1(b) of the Compact, Resolution No. 1971-4 provided that charges would be applicable only to the amount of water withdrawn in excess of the amount taken or legally entitled to be taken by an entity during the preceding year. By Resolution No. 74-6, the Commission instituted a system of water supply charges for surface water withdrawals within the Basin. That resolution provided for the issuance of certificates of entitlement to then-current water users, establishing the amount of water each could lawfully take from the surface waters of the Basin without charge, consistent with Section 15.1(b) of the Compact. The resolution provided that a certificate of entitlement was not transferable, except under limited circumstances set forth in enumerated exceptions. Because entitlements treat users that commenced water withdrawals before the enactment of the Compact more favorably than users who commenced water withdrawals later, even though all users benefit equally from the facilities financed by water supply charges, courts and the Commission have emphasized the need to eliminate entitlements over time. Both the Commission and the courts have construed narrowly the exceptions to the rule that entitlements are not transferable, and the Commission has in its decisions consistently held that changes in ownership or control would extinguish a certificate. However, the language of the regulations has never explicitly defined ``changes in ownership or control.'' As a consequence, in the decisions that the Commission has been asked to make in its adjudicatory capacity and that the courts have subsequently been asked to decide, the matter of what constitutes a change of ownership or control has been controversial. In 1994, in response to a ruling by the Third Circuit in Texaco Refining and Marketing, Inc. v. DRBC, 824 F. Supp. 500 (D.Del. 1993), aff'd., No. 93-7475 (3d Cir. June 24, 1994) (per curiam), the Commission adopted Resolution No. 94-20. That resolution incorporated an explicit ``ownership and/or control'' test and eliminated the merger exception included in the Commission's regulations at the time. In addition, the exception for corporate reorganizations embodied in Section 5.2.1.F.2 of the Water Charging Regulations was amended to apply only when the reorganization ``does not affect ownership and/or control.'' In spite of the 1994 amendment, some members of the Basin community have continued to interpret the language of the rule in a manner contrary to the Commission's consistent interpretation. To avoid further controversy, the Commission proposes a more thorough revision of the language, intended to remove any ambiguity. Key Provisions. In addition to defining ``change in ownership and/ or control'' with much greater specificity, the proposed revisions also make clear that a merger at any tier in a corporate organization will extinguish a certificate held by a subsidiary in the same way as if the merger had occurred at the subsidiary level. Although the Commission has interpreted its rule this way in the past, the rules have never been explicit on this point. The proposed amendments preserve and clarify the corporate reorganization exception contained in the current regulation. The Commission traditionally has not extinguished an entitlement in the case of an internal reorganization, and it does not propose a change in this practice. The proposed amendments also preserve the existing exception for agricultural uses. Historically, agriculture has been treated differently than other uses. For purposes other than agriculture, an entitlement is issued to a user and would not be transferable to a different user, even if the use remained the same. In the case of agriculture, however, an entitlement effectively runs with the land, as long as the land remains in agriculture. The proposed amendments provide that an entitlement can be reissued to the successor of a holder of a certificate issued for agricultural water use, provided that the successor demonstrates that the water will continue to be used for agricultural irrigation purposes.
Fuel Reduction Activities Within the City of Bozeman's Municipal Watershed on the Gallatin National Forest and City of Bozeman Lands, Montana; Gallatin National Forest; Gallatin County, MT
Document Number: 05-20788
Type: Notice
Date: 2005-10-18
Agency: Department of Agriculture, Forest Service
The USDA, Forest Service, will prepare an environmental impact statement (EIS) to disclose the environmental effects of a proposed fuels reduction project that will help maintain the water supply to the City of Bozeman. The project's purpose and need is to begin reducing the potential severity and extent and future wildland fires in the Bozeman and Hyalite Municipal Watersheds, begin creating vegetation and fuel conditions that will reduce the risk of excess sediment and ash reaching the municipal water treatment plant in the event of a sever wildland fire, begin creating vegetation and fuel conditions that will provide for firefighter and public safety by modifying potential fire behavior, and reduce fuel conditions in the wildland/urban interface (WUI). A range of 3 to 5 alternatives are targeted for consideration in this planning process.
Iowa Regulatory Program
Document Number: 05-20787
Type: Proposed Rule
Date: 2005-10-18
Agency: Department of the Interior, Office of Surface Mining Reclamation and Enforcement, Surface Mining Reclamation and Enforcement Office
We, the Office of Surface Mining Reclamation and Enforcement (OSM), are announcing a proposed amendment to the Iowa regulatory program (Iowa program) under the Surface Mining Control and Reclamation Act of 1977 (SMCRA or the Act). Iowa proposes to amend its rules regarding small operator assistance. Iowa intends to revise its program to be consistent with the corresponding Federal regulations and SMCRA. This document gives the times and locations that the Iowa program and proposed amendment to that program are available for your inspection, the comment period during which you may submit written comments on the amendment, and the procedures that we will follow for the public hearing, if one is requested.
Oklahoma Regulatory Program
Document Number: 05-20786
Type: Proposed Rule
Date: 2005-10-18
Agency: Department of the Interior, Office of Surface Mining Reclamation and Enforcement, Surface Mining Reclamation and Enforcement Office
We, the Office of Surface Mining Reclamation and Enforcement (OSM), are announcing receipt of a proposed amendment to the Oklahoma regulatory program (Oklahoma program) under the Surface Mining Control and Reclamation Act of 1977 (SMCRA or the Act). Oklahoma proposes revisions to rules concerning cross sections, maps, and plans; subsidence control; impoundments; revegetation success standards; roads; and review of decision not to inspect or enforce. Oklahoma intends to revise its program to provide additional safeguards, clarify ambiguities, and improve operational efficiency. This document gives the times and locations that the Oklahoma program and proposed amendment to that program are available for your inspection, the comment period during which you may submit written comments on the amendment, and the procedures that we will follow for the public hearing, if one is requested.
Notice of Availability of Interim Staff Guidance Document for Fuel Cycle Facilities
Document Number: 05-20785
Type: Notice
Date: 2005-10-18
Agency: Nuclear Regulatory Commission, Agencies and Commissions
Notice of Tri-County Advisory Committee Meeting
Document Number: 05-20782
Type: Notice
Date: 2005-10-18
Agency: Department of Agriculture, Forest Service
Pursuant to the authorities in the Federal Advisory Committee Act (Pub. L. 92-463) and under the Secure Rural Schools and Community Self-Determination Act of 2000 (Public Law 106-393) the Beaverhead- Deerlodge National Forest's Tri-County Resource Advisory Committee will meet on Thursday, November 3, 2005, from 4 p.m. to 8 p.m. in Philipsburg, Montana, for a business meeting. The meeting is open to the public.
Humboldt-Toiyabe National Forest, Mountain City Ranger District, Mountain City Ranger District Rangeland Management Project; Environmental Statements; Notice of Intent
Document Number: 05-20781
Type: Notice
Date: 2005-10-18
Agency: Department of Agriculture, Forest Service
The Mountain City Ranger District of the Humboldt-Toiyabe National Forest will prepare an Environmental Impact Statement (EIS) on a proposal to authorize continued livestock grazing on National Forest System (NFS) lands within the boundaries administered by the Ranger District. The Project Area is located in Elko County, Nevada.
Airworthiness Directives; Rolls-Royce Corporation (Formerly Allison Engine Company, Allison Gas Turbine Division, and Detroit Diesel Allison) (RRC) 250-B and 250-C Series Turboshaft and Turboprop Engines
Document Number: 05-20779
Type: Proposed Rule
Date: 2005-10-18
Agency: Federal Aviation Administration, Department of Transportation
The FAA proposes to supersede an existing airworthiness directive (AD) for certain RRC 250-B and 250-C series turboshaft and turboprop engines. That AD currently requires a onetime inspection of the fuel nozzle screen for contamination, and if contamination is found, inspection and cleaning of the entire aircraft fuel system before further flight. That AD also requires replacing the fuel nozzle with a new design fuel nozzle, at the next fuel nozzle overhaul or by June 30, 2006, whichever occurs first. This proposed AD would require the same actions, but would add additional part numbers (P/Ns) to the list of affected fuel nozzles. This proposed AD would also explain that the existing AD, as worded, allows certain part number (P/N) fuel nozzles back into service. Those fuel nozzles must not be allowed back into service. This proposed AD results from the discovery that several P/Ns of fuel nozzles were inadvertently left out of AD 2004-24-09. We are proposing this AD to minimize the risk of sudden loss of engine power and uncommanded shutdown of the engine due to fuel contamination and collapse of the screen in the fuel nozzle.
Active Duty Service Determinations for Civilian or Contractual Groups
Document Number: 05-20778
Type: Notice
Date: 2005-10-18
Agency: Department of Defense, Department of the Air Force, Air Force Department
Record of Decision: Salt Lake County, UT
Document Number: 05-20777
Type: Notice
Date: 2005-10-18
Agency: Federal Highway Administration, Department of Transportation
The FHWA is issuing this notice to advise the public that a Record of Decision (ROD) has been made following a Final Environmental Impact Statement prepared for the 11400 South Study Area within Salt Lake County, Utah. The ROD approves a location proposed for transportation improvements for the 11400 South Study Area in Salt Lake County, Utah. The 11400 South Study Area includes the area bounded by 12300/12600 South to 10400/10600 South, and Bangerter Highway to 700 East. It includes portions of the cities of Draper, Riverton, Sandy, and South Jordan, Utah. The Selected Alternative includes a new interchange with Interstate 15 at 11400 South, a new river crossing at 11400 South, and widening 10600 South to six lanes from just west of River Front Parkway to Jordan Gateway. Selection of the Preferred Alternative was based on a comparison of all the alternatives advanced for detailed study in terms of mobility improvements, and environmental, social, economic and Section 4(f) impacts. In addition, the project team considered public and resource agency input and city council recommendations or resolutions regarding the project. This project requires Federal approval of a proposed new Interstate access and may involve Federal Highway Administration funding as authorized by Title 23 of the United States Code. Consequently, pursuant to the National Environmental Policy Act (NEPA) (42 U.S.C. 4321 et seq.), the Federal Highway Administration (FHWA) in coordination with the Utah Department of Transportation (UDOT), prepared an Environmental Impact Statement (EIS) for the project's impact on the human environment. The Final EIS (FEIS) was issued on June 3, 2005. Pursuant to Section 6002 of the Safe, Accountable, Flexible, Efficient Transportation Equity Act: A Legacy for Users (23 U.S.C. 139(l)) any person or entity wishing to file a claim for judicial review challenging this decision must do so within 180 days of the publication of this notice.
Texas; Amendment No. 1 to Notice of an Emergency Declaration
Document Number: 05-20774
Type: Notice
Date: 2005-10-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of an emergency declaration for the State of Texas (FEMA-3216-EM), dated September 2, 2005, and related determinations.
Louisiana; Amendment No. 7 to Notice of a Major Disaster Declaration
Document Number: 05-20773
Type: Notice
Date: 2005-10-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Louisiana (FEMA-1607-DR), dated September 24, 2005, and related determinations.
Texas; Amendment No. 5 to Notice of a Major Disaster Declaration
Document Number: 05-20772
Type: Notice
Date: 2005-10-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Texas (FEMA-1606-DR), dated September 24, 2005, and related determinations.
Texas; Amendment No. 4 to Notice of a Major Disaster Declaration
Document Number: 05-20771
Type: Notice
Date: 2005-10-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Texas (FEMA-1606-DR), dated September 24, 2005, and related determinations.
Alabama; Amendment No. 7 to Notice of a Major Disaster Declaration
Document Number: 05-20770
Type: Notice
Date: 2005-10-18
Agency: Federal Emergency Management Agency, Department of Homeland Security
This notice amends the notice of a major disaster declaration for the State of Alabama (FEMA-1605-DR), dated August 29, 2005, and related determinations.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.