June 15, 2009 – Federal Register Recent Federal Regulation Documents

Results 101 - 150 of 158
Civil Penalties
Document Number: E9-13933
Type: Proposed Rule
Date: 2009-06-15
Agency: National Highway Traffic Safety Administration, Department of Transportation
This document proposes to increase the maximum civil penalty amounts for violations of motor vehicle safety requirements involving school buses, bumper standards, consumer information requirements, odometer tampering and disclosure requirements, and vehicle theft protection requirements. This action would be taken pursuant to the Federal Civil Monetary Penalty Inflation Adjustment Act of 1990, as amended by the Debt Collection Improvement Act of 1996, which requires us to review and, as warranted, adjust penalties based on inflation at least every four years.
Office of Hazardous Materials Safety; Notice of Applications for Modification of Special Permit
Document Number: E9-13932
Type: Notice
Date: 2009-06-15
Agency: Pipeline and Hazardous Materials Safety Administration, Department of Transportation
In accordance with the procedures governing the application for, and the processing of, special permits from the Department of Transportation's Hazardous Material Regulations (49 CFR Part 107, Subpart B), notice is hereby given that the Office of Hazardous Materials Safety has received the applications described herein. This notice is abbreviated to expedite docketing and public notice. Because the sections affected, modes of transportation, and the nature of application have been shown in earlier Federal Register publications, they are not repeated here. Requests for modification of special permits (e.g., to provide for additional hazardous materials, packaging design changes, additional mode of transportation, etc.) are described in footnotes to the application number. Application numbers with the suffix ``M'' denote a modification request. These applications have been separated from the new application for special permits to facilitate processing.
Agenda and Notice of Public Meeting of the Minnesota Advisory Committee
Document Number: E9-13931
Type: Notice
Date: 2009-06-15
Agency: Commission on Civil Rights, Civil Rights Commission, Agencies and Commissions
Petition for Exemption; Summary of Petition Received
Document Number: E9-13930
Type: Notice
Date: 2009-06-15
Agency: Federal Aviation Administration, Department of Transportation
This notice contains a summary of a petition seeking relief from specified requirements of 14 CFR. The purpose of this notice is to improve the public's awareness of, and participation in, this aspect of FAA's regulatory activities. Neither publication of this notice nor the inclusion or omission of information in the summary is intended to affect the legal status of the petition or its final disposition.
Change in Bank Control Notices; Acquisition of Shares of Bank or Bank Holding Companies
Document Number: E9-13923
Type: Notice
Date: 2009-06-15
Agency: Federal Reserve System, Agencies and Commissions
Formations of, Acquisitions by, and Mergers of Bank Holding Companies
Document Number: E9-13922
Type: Notice
Date: 2009-06-15
Agency: Federal Reserve System, Agencies and Commissions
Morgan AM & T, Coudersport, PA; Notice of Termination of Investigation
Document Number: E9-13920
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Progressive Stamping Company, Royal Oak, MI; Notice of Termination of Investigation
Document Number: E9-13919
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Carpenter Company, Cookeville, TN; Notice of Termination of Investigation
Document Number: E9-13918
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
BCF Industries, Altavista, VA; Notice of Termination of Investigation
Document Number: E9-13917
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Albion Associates, Inc., High Point, NC; Notice of Termination of Investigation
Document Number: E9-13916
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Magneti Marelli Powertrain USA, LLC, Sanford, NC; Notice of Termination of Investigation
Document Number: E9-13915
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Tyco Electronics, Greensboro, NC; Notice of Termination of Investigation
Document Number: E9-13914
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
T. Rad North America, Inc., Hopkinsville, KY; Notice of Termination of Investigation
Document Number: E9-13913
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Schnadig Corporation, Des Plaines, IL; Notice of Termination of Investigation
Document Number: E9-13912
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
V & E Components, Inc., High Point, NC; Notice of Termination of Investigation
Document Number: E9-13911
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Murphy Veneer, White City, OR; Notice of Termination of Investigation
Document Number: E9-13909
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Cox Manufacturing Company Inc., Hildebran, NC; Notice of Termination of Investigation
Document Number: E9-13908
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Castec, Inc., North Hollywood, CA; Notice of Termination of Investigation
Document Number: E9-13907
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Swanson Group/Swanson Aviation LLC, Grants Pass, OR; Notice of Termination of Investigation
Document Number: E9-13906
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
BAE Systems Controls, Inc., Irving, TX; Notice of Termination of Investigation
Document Number: E9-13905
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
UGN, Inc., Jackson, TN; Notice of Termination of Investigation
Document Number: E9-13904
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Commercial Vehicle Group/Trim Systems, Dublin, VA; Notice of Termination of Investigation
Document Number: E9-13903
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Bracalente Manufacturing Company, Inc., Trumbaursvile, PA; Notice of Termination of Investigation
Document Number: E9-13902
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Schlumburger, Casper, WY; Notice of Termination of Investigation
Document Number: E9-13901
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Mercedes-Benz United States International, Inc., Vance, AL; Notice of Termination of Investigation
Document Number: E9-13900
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Parker Hannifin Corporation, Nichols Portland Division, Portland, ME; Notice of Termination of Investigation
Document Number: E9-13899
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Weyerhaeuser Company, iLevel Dallas Sawmill, Dallas, OR; Notice of Termination of Investigation
Document Number: E9-13898
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Tube Fabrication Industries, Inc., Logansport, IN; Notice of Termination of Investigation
Document Number: E9-13897
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Leed's; Warren, OH; Notice of Termination of Investigation
Document Number: E9-13896
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Semitool Southwest Regional Office, Phoenix, AZ; Notice of Termination of Investigation
Document Number: E9-13895
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Duct Sox Corporation, a Subsidiary of Rite Hite, Dubuque, IA; Notice of Termination of Investigation
Document Number: E9-13894
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Quala-Die, Inc., St. Marys, PA; Notice of Termination of Investigation
Document Number: E9-13893
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Caye Upholstery, Amory, MS; Notice of Termination of Investigation
Document Number: E9-13892
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
BG Labs, a Subsidiary of Standex, Binghamton, NY; Notice of Termination of Investigation
Document Number: E9-13891
Type: Notice
Date: 2009-06-15
Agency: Employment and Training Administration, Department of Labor
Safety Zone; Chicago Harbor, Navy Pier Southeast, Chicago, IL
Document Number: E9-13890
Type: Rule
Date: 2009-06-15
Agency: Coast Guard, Department of Homeland Security
The Coast Guard will enforce the Navy Pier Southeast Safety Zone in Chicago Harbor during July 1, 2009 through July 29, 2009. This action is necessary to protect vessels and people from the hazards associated with fireworks displays. This safety zone will restrict vessel traffic from a portion of the Captain of the Port Lake Michigan Zone.
Regulated Navigation Area; East Rockaway Inlet to Atlantic Beach Bridge, Nassau County, Long Island, NY
Document Number: E9-13889
Type: Proposed Rule
Date: 2009-06-15
Agency: Coast Guard, Department of Homeland Security
The Coast Guard proposes to establish a regulated navigation area extending from the entrance of East Rockaway Inlet to the Atlantic Beach Bridge, Nassau County, New York. This regulated navigation area will affect commercial vessels carrying petroleum products in excess of 250 barrels by requiring them to plan all transits of the regulated navigation area so that they maintain a minimum of two feet under keel clearance at all times. Additionally, they may not transit the regulated navigation area if a small craft advisory, or more severe weather warning, has been issued, unless authorized by the Captain of the Port Long Island Sound. This action is necessary because significant shoaling in this area has reduced the depths of the navigable channel and has increased the risk of vessels grounding in the channel and the potential for a significant oil spill.
Safety Zone; Marinette Marine Vessel Launch, Marinette, WI
Document Number: E9-13888
Type: Rule
Date: 2009-06-15
Agency: Coast Guard, Department of Homeland Security
The Coast Guard is establishing a temporary safety zone on Menominee River near Marinette, Wisconsin. This zone is intended to restrict vessels from a portion of the Menominee River during a vessel launching. This temporary safety zone is necessary to protect the surrounding public and vessels from the hazards associated with the vessel launching.
The Critical Infrastructure Partnership Advisory Council (CIPAC)
Document Number: E9-13887
Type: Notice
Date: 2009-06-15
Agency: Department of Homeland Security
The Department of Homeland Security (DHS) announced the establishment of the Critical Infrastructure Partnership Advisory Council (CIPAC) by notice published in the Federal Register Notice (71FR 14930-14933) dated March 24, 2006. That notice identified the purpose of CIPAC as well as its membership. This notice provides (i) the quarterly CIPAC membership update, (ii) instructions on how the public can obtain the CIPAC membership roster and other information on the Council, and (iii) information on recently completed CIPAC meetings.
Procurement List; Proposed Additions
Document Number: E9-13885
Type: Notice
Date: 2009-06-15
Agency: Committee for Purchase From People Who Are Blind or Severely Disabled, Agencies and Commissions
The Committee is proposing to add to the Procurement List products and services to be furnished by nonprofit agencies employing persons who are blind or have other severe disabilities.
General Management Plan; Devils Postpile National Monument; Mono County, CA; Notice of Intent To Prepare an Environmental Impact Statement
Document Number: E9-13883
Type: Notice
Date: 2009-06-15
Agency: Department of the Interior, National Park Service
In accordance with 102(2)(C) of the National Environmental Policy Act of 1969, the National Park Servicein cooperation with Inyo National Forestis undertaking a conservation planning and environmental impact analysis process for creating a new General Management Plan (GMP) for Devils Postpile National Monument (monument), California. The GMP is intended to set forth the basic management philosophy for this unit of the National Park System and provide the
Standard Instrument Approach Procedures, and Takeoff Minimums and Obstacle Departure Procedures; Miscellaneous Amendments
Document Number: E9-13874
Type: Rule
Date: 2009-06-15
Agency: Department of Transportation, Federal Aviation Administration
This rule establishes, amends, suspends, or revokes Standard Instrument Approach Procedures (SIAPs) and associated Takeoff Minimums and Obstacle Departure Procedures for operations at certain airports. These regulatory actions are needed because of the adoption of new or revised criteria, or because of changes occurring in the National Airspace System, such as the commissioning of new navigational facilities, adding new obstacles, or changing air traffic requirements. These changes are designed to provide safe and efficient use of the navigable airspace and to promote safe flight operations under instrument flight rules at the affected airports.
Standard Instrument Approach Procedures, and Takeoff Minimums and Obstacle Departure Procedures; Miscellaneous Amendments
Document Number: E9-13872
Type: Rule
Date: 2009-06-15
Agency: Federal Aviation Administration, Department of Transportation
This establishes, amends, suspends, or revokes Standard Instrument Approach Procedures (SIAPs) and associated Takeoff Minimums and Obstacle Departure Procedures for operations at certain airports. These regulatory actions are needed because of the adoption of new or revised criteria, or because of changes occurring in the National Airspace System, such as the commissioning of new navigational facilities, adding new obstacles, or changing air traffic requirements. These changes are designed to provide safe and efficient use of the navigable airspace and to promote safe flight operations under instrument flight rules at the affected airports.
TARP Standards for Compensation and Corporate Governance
Document Number: E9-13868
Type: Rule
Date: 2009-06-15
Agency: Department of the Treasury, Department of Treasury
This interim final rule, promulgated pursuant to sections 101(a)(1), 101(c)(5), and 111 of the Emergency Economic Stabilization Act of 2008 (EESA), as amended by the American Recovery and Reinvestment Act of 2009 (ARRA), provides guidance on the executive compensation and corporate governance provisions of EESA that apply to entities that receive financial assistance under the Troubled Asset Relief Program (TARP). Section 111 of EESA requires entities receiving financial assistance (TARP recipients) from the Department of the Treasury (Treasury) to meet appropriate standards for executive compensation and corporate governance. This interim final rule includes standards for TARP recipients that implement the provisions of section 111 of EESA, as well as certain additional standards adopted pursuant to the authority granted the Treasury under section 111(b)(2) to promulgate such additional standards.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.