November 3, 2005 – Federal Register Recent Federal Regulation Documents

Reader Aids
Document Number: FR-2005-11-03-ReaderAids
Type: Reader Aids
Date: 2005-11-03
Proposed Information Collection Request Submitted for Public Comment and Recommendations; Foreign Labor Certification Quarterly Activity Report
Document Number: E5-6097
Type: Notice
Date: 2005-11-03
Agency: Employment and Training Administration, Department of Labor
The Department of Labor, as part of its continuing effort to reduce paperwork and respondent burden, conducts a preclearance consultation program to provide the general public and Federal agencies with an opportunity to comment on proposed and/or continuing collections of information in accordance with the Paperwork Reduction Act of 1995 (PRA95) [44 U.S.C. 3506(c)(A)]. This program helps to ensure that requested data can be provided in the desired format, reporting burden (time and financial resources) is minimized, collection instruments are clearly understood, and the impact of collection requirements on respondents can be properly assessed. Currently, the Employment and Training Administration, Office of National Programs is soliciting comments concerning the proposed collection of information on the Foreign Labor Certification Quarterly Activity Report from the State Workforce Agencies. A copy of the proposed Information Collection Request (ICR) can be obtained by contacting the office listed below in the addressee section of this Notice.
Mid-Atlantic Fishery Management Council (MAFMC); Meetings
Document Number: E5-6089
Type: Notice
Date: 2005-11-03
Agency: Department of Commerce, National Oceanic and Atmospheric Administration
The Mid-Atlantic Fishery Management Council's (Council) Summer Flounder Monitoring Committee, Scup Monitoring Committee, and Black Sea Bass Monitoring Committee, The Joint Mid-Atlantic Fishery Management Council (MAFMC) and the Atlantic States Marine Fisheries Commission's (ASMFC) Summer Flounder, Scup, and Black Sea Bass Industry Advisory Panels will hold public meetings.
Advisory Committee on Nuclear Waste Meeting on Planning and Procedures; Notice of Meeting
Document Number: E5-6088
Type: Notice
Date: 2005-11-03
Agency: Nuclear Regulatory Commission, Agencies and Commissions
Advisory Committee on Nuclear Waste; Notice of Meeting
Document Number: E5-6087
Type: Notice
Date: 2005-11-03
Agency: Nuclear Regulatory Commission, Agencies and Commissions
Joint Boards on Security, Constrained Economic Dispatch; Third Notice on the Initial Joint Board Meetings
Document Number: E5-6082
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Columbia Gulf Transmission Company; Notice of Proposed Changes in FERC Gas Tariff
Document Number: E5-6080
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Crossroads Pipeline Company; Notice of Proposed Changes in FERC Gas Tariff
Document Number: E5-6079
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Southern Star Central Gas Pipeline, Inc.; Notice of Filing of OFO Penalty Report
Document Number: E5-6078
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Columbia Gas Transmission Corporation; Notice of Proposed Changes in FERC Gas Tariff
Document Number: E5-6077
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Texas Eastern Transmission, LP; Notice of Proposed Changes in FERC Gas Tariff
Document Number: E5-6076
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Iroquois Gas Transmission System, L.P.; Notice of GRI Refund Report
Document Number: E5-6074
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Columbia Gulf Transmission Company; Notice of Proposed Changes in FERC Gas Tariff
Document Number: E5-6073
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
CenterPoint Energy-Mississippi River Transmission Corporation; Notice To Waive Gas Research Institute Refund
Document Number: E5-6072
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Application for Amendment of License and Soliciting Comments, Motions To Intervene, and Protests
Document Number: E5-6071
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Application for Amendment of License and Soliciting Comments, Motions To Intervene, and Protests
Document Number: E5-6070
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
DTE East China, LLC; DTE Energy Trading, Inc.; Notice of Issuance of Order
Document Number: E5-6069
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
American Municipal Power-Ohio, Inc., Complainant, v. PJM Interconnection, L.L.C., Respondent; Notice of Complaint
Document Number: E5-6068
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Texas Eastern Transmission, LP; Notice of Compliance Filing�09�09�09
Document Number: E5-6067
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: E5-6066
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Combined Notice of Filings #1
Document Number: E5-6065
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Dominion Transmission, Inc.; Notice Of Compliance Filing
Document Number: E5-6064
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Records Governing Off-the Record Communications; Public Notice
Document Number: E5-6063
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Trunkline Gas Company, LLC; Notice of Application
Document Number: E5-6062
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Trans-Union Interstate Pipeline, L.P.; Notice of Withdrawal
Document Number: E5-6061
Type: Notice
Date: 2005-11-03
Agency: Department of Energy, Federal Energy Regulatory Commission
Notice of Meeting of the National Organic Standards Board
Document Number: 05-22045
Type: Notice
Date: 2005-11-03
Agency: Agricultural Marketing Service, Department of Agriculture
In accordance with the Federal Advisory Committee Act, as amended, the Agricultural Marketing Service (AMS) is announcing a forthcoming meeting of the National Organic Standards Board (NOSB).
Sunshine Act; Notice of Meeting
Document Number: 05-22016
Type: Notice
Date: 2005-11-03
Agency: United States Institute of Peace, Agencies and Commissions
National Infrastructure Protection Plan
Document Number: 05-21984
Type: Notice
Date: 2005-11-03
Agency: Office of the Secretary, Department of Homeland Security
The purpose of this notice is to inform the public and interested security partners that the draft National Infrastructure Protection Plan (NIPP) Base Plan is available for review and comment. The Department of Homeland Security (DHS) is responsible for developing this comprehensive, integrated national plan for the protection of the Nation's critical infrastructure and key resources under the authority of Homeland Security Presidential Directive-7 (HSPD-7), Critical Infrastructure Identification, Prioritization, and Protection.
Submission for OMB Review; Comment Request
Document Number: 05-21972
Type: Notice
Date: 2005-11-03
Agency: Department of Education
The Leader, Information Management Case Services Team, Regulatory Information Management Services, Office of the Chief Information Officer invites comments on the submission for OMB review as required by the Paperwork Reduction Act of 1995.
Good Conduct Time: Aliens With Confirmed Orders of Deportation, Exclusion, or Removal
Document Number: 05-21969
Type: Rule
Date: 2005-11-03
Agency: Department of Justice, Bureau of Prisons, Prisons Bureau
In this document, the Bureau of Prisons (Bureau) amends its rules on Good Conduct Time (GCT). The purpose of this rule is to more effectively reduce the lengthy General Educational Development (GED) waiting lists and to reevaluate the ``satisfactory progress in a literacy program'' provision of the Violent Crime Control and Law Enforcement Act of 1994 (VCCLEA) and/or the Prison Litigation Reform Act of 1995 (PLRA) for aliens with confirmed orders of deportation, exclusion, or removal. This rule will increase the proportion of our literacy funds and resources that go to inmates who will remain in the U.S. after release. This rule will exempt inmate aliens with confirmed orders of deportation, exclusion, or removal from the ``satisfactory progress in a literacy program'' provision of the Violent Crime Control and Law Enforcement Act of 1994 (VCCLEA) and/or the Prison Litigation Reform Act of 1995 (PLRA). The Bureau's Literacy Program rules formerly comprised only GED attainment. This means that inmate aliens who have confirmed orders of deportation, exclusion, or removal, but do not have a high school diploma or GED, will not need to demonstrate satisfactory progress toward earning a GED credential to be considered for the full benefits of GCT. When considering GCT, we will allow 54 days GCT for each year served if the inmate is an alien with a confirmed order of deportation, exclusion, or removal from the Executive Office for Immigration Review (EOIR). In this document, we also reorganize the rule for clarity and accuracy. Other than the substantive change regarding sentenced deportable aliens, we make no further substantive changes.
Classification and Program Review
Document Number: 05-21967
Type: Proposed Rule
Date: 2005-11-03
Agency: Department of Justice, Bureau of Prisons, Prisons Bureau
In this document, the Bureau of Prisons (Bureau) proposes to revise its regulations on classification and program review to remove unnecessary regulations and to ensure that classification and program review procedures adequately address inmate needs.
Annual Determination of Average Cost of Incarceration
Document Number: 05-21965
Type: Notice
Date: 2005-11-03
Agency: Department of Justice, Bureau of Prisons, Prisons Bureau
The fee to cover the average cost of incarceration for Federal inmates in 2004 was $23,267.
Proposed Exemptions; George N. Newton, Individual Retirement Account (the IRA)
Document Number: 05-21964
Type: Notice
Date: 2005-11-03
Agency: Employee Benefits Security Administration, Department of Labor
This document contains notices of pendency before the Department of Labor (the Department) of proposed exemptions from certain of the prohibited transaction restrictions of the Employee Retirement Income Security Act of 1974 (the Act) and/or the Internal Revenue Code of 1986 (the Code).
Grant of Individual Exemptions; Milan Uremovich, D.D.S., P.C. Profit Sharing Plan and Trust (the Plan)
Document Number: 05-21963
Type: Notice
Date: 2005-11-03
Agency: Employee Benefits Security Administration, Department of Labor
This document contains exemptions issued by the Department of Labor (the Department) from certain of the prohibited transaction restrictions of the Employee Retirement Income Security Act of 1974 (the Act) and/or the Internal Revenue Code of 1986 (the Code). A notice was published in the Federal Register of the pendency before the Department of a proposal to grant such exemption. The notice set forth a summary of facts and representations contained in the application for exemption and referred interested persons to the application for a complete statement of the facts and representations. The application has been available for public inspection at the Department in Washington, DC. The notice also invited interested persons to submit comments on the requested exemption to the Department. In addition the notice stated that any interested person might submit a written request that a public hearing be held (where appropriate). The applicant has represented that it has complied with the requirements of the notification to interested persons. No requests for a hearing were received by the Department. Public comments were received by the Department as described in the granted exemption. The notice of proposed exemption was issued and the exemption is being granted solely by the Department because, effective December 31, 1978, section 102 of Reorganization Plan No. 4 of 1978, 5 U.S.C. App. 1 (1996), transferred the authority of the Secretary of the Treasury to issue exemptions of the type proposed to the Secretary of Labor.
Small Business Size Standards: Waiver of the Nonmanufacturer Rule
Document Number: 05-21961
Type: Notice
Date: 2005-11-03
Agency: Small Business Administration, Agencies and Commissions
The U.S. Small Business Administration (SBA) is considering granting a waiver of the Nonmanufacturer Rule for Office Supplies, Paper and Toner. The basis of waivers is that no small business manufacturers are supplying these classes of products to the Federal government. The effect of a waiver would be to allow otherwise qualified regular dealers to supply the products of any domestic manufacturer on a Federal contract set aside for small businesses, service-disabled veteran-owned small businesses, or SBA's 8(a) Business Development Program to provide the products of small business manufacturers or processors on such contracts. The purpose of this notice is to solicit comments and potential source information from interested parties.
Small Business Size Standards: Waiver of the Nonmanufacturer Rule
Document Number: 05-21960
Type: Notice
Date: 2005-11-03
Agency: Small Business Administration, Agencies and Commissions
The U.S. Small Business Administration (SBA) is considering granting a waiver of the Nonmanufacturer Rule for Forklifts Manufacturing. The basis of waivers is that no small business manufacturers are supplying these classes of products to the Federal government. The effect of a waiver would be to allow otherwise qualified regular dealers to supply the products of any domestic manufacturer on a Federal contract set aside for small businesses, service-disabled veteran-owned small businesses, or SBA's 8(a) Business Development Program to provide the products of small business manufacturers or processors on such contracts. The purpose of this notice is to solicit comments and potential source information from interested parties.
New Hampshire Disaster # NH-00001
Document Number: 05-21959
Type: Notice
Date: 2005-11-03
Agency: Small Business Administration, Agencies and Commissions
This is a Notice of the Presidential declaration of a major disaster for the State of New Hampshire (FEMA-1610-DR), dated October 26, 2005. Incident: Severe Storms and Flooding. Incident Period: October 7, 2005 through October 18, 2005. Effective Date: October 26, 2005. Physical Loan Application Deadline Date: December 27, 2005. EIDL Loan Application Deadline Date: July 26, 2006.
Florida Disaster Number FL-00011
Document Number: 05-21958
Type: Notice
Date: 2005-11-03
Agency: Small Business Administration, Agencies and Commissions
This is an amendment of the Presidential declaration of a major disaster for the State of Florida (FEMA-1609-DR), dated 10/24/ 2005. Incident: Hurricane Wilma. Incident Period: 10/23/2005 and continuing. Effective Date: 10/26/2005. Physical Loan Application Deadline Date: 12/23/2005. EIDL Loan Application Deadline Date: 07/24/2006.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.