Senior Executive Service; Departmental Offices Performance Review Board, 52294-52295 [E9-24368]

Download as PDF 52294 Federal Register / Vol. 74, No. 195 / Friday, October 9, 2009 / Notices comments received will be posted without change; the Commission does not edit personal identifying information from submissions. You should submit only information that you wish to make available publicly. All submissions should refer to File Number SR–MSRB–2009–15 and should be submitted on or before October 30, 2009. For the Commission, by the Division of Trading and Markets, pursuant to delegated authority.9 Florence E. Harmon, Deputy Secretary. [FR Doc. E9–24354 Filed 10–8–09; 8:45 am] BILLING CODE 8011–01–P DEPARTMENT OF TRANSPORTATION Surface Transportation Board [STB Docket No. AB–55 (Sub–No. 699X)] CSX Transportation, Inc.— Abandonment Exemption—in McMinn County, TN CSX Transportation, Inc. (CSXT) has filed a notice of exemption under 49 CFR 1152 Subpart F—Exempt Abandonments to abandon a 0.22-mile line of railroad on CSXT’s Southern Region, Huntington-West Division, KD Subdivision, extending from milepost OKW 333.40 to milepost OKW 333.62, in Athens, McMinn County, TN.1 The line traverses United States Postal Service Zip Code 37303. CSXT has certified that: (1) No local traffic has moved over the line for at least 2 years; (2) any overhead traffic on the line can be rerouted over other lines; (3) no formal complaint filed by a user of rail service on the line (or by a state or local government entity acting on behalf of such user) regarding cessation of service over the line either is pending with the Board or with any U.S. District Court or has been decided in favor of complainant within the 2-year period; and (4) the requirements of 49 CFR 1105.7 (environmental report), 49 CFR 1105.8 (historic report), 49 CFR 1105.11 (transmittal letter), 49 CFR 1105.12 (newspaper publication), and 49 CFR CFR 200.30–3(a)(12). decision and notice served on July 27, 2001, in STB Docket No. AB–55 (Sub–No. 586X), CSXT was granted an exemption from the prior approval requirements of 49 U.S.C. 10903 to abandon a larger rail line between milepost OKW 333.40, and milepost OKW 334.24. That exemption included the smaller line segment at issue here, between milepost OKW 333.40 and milepost OKW 333.62. CSXT allowed the abandonment authority for this smaller segment to expire when it did not, by July 27, 2002, file with the Board a notice of consummation of abandonment of this smaller segment. 1152.50(d)(1) (notice to governmental agencies) have been met. As a condition to this exemption, any employee adversely affected by the abandonment shall be protected under Oregon Short Line R. Co.— Abandonment—Goshen, 360 I.C.C. 91 (1979). To address whether this condition adequately protects affected employees, a petition for partial revocation under 49 U.S.C. 10502(d) must be filed. Provided no formal expression of intent to file an offer of financial assistance (OFA) has been received, this exemption will be effective on November 10, 2009, unless stayed pending reconsideration. Petitions to stay that do not involve environmental issues,2 formal expressions of intent to file an OFA under 49 CFR 1152.27(c)(2),3 and trail use/rail banking requests under 49 CFR 1152.29 must be filed by October 19, 2009. Petitions to reopen or requests for public use conditions under 49 CFR 1152.28 must be filed by October 29, 2009, with the Surface Transportation Board, 395 E Street, SW., Washington, DC 20423– 0001. A copy of any petition filed with the Board should be sent to CSXT’s representative: Kathryn R. Barney, 500 Water Street, J–150, Jacksonville, FL 32202. If the verified notice contains false or misleading information, the exemption is void ab initio. CSXT has filed environmental and historic reports which address the effects, if any, of the abandonment on the environment and historic resources. SEA will issue an environmental assessment (EA) by October 16, 2009. Interested persons may obtain a copy of the EA by writing to SEA (Room 1100, Surface Transportation Board, Washington, DC 20423–0001) or by calling SEA, at (202) 245–0305. [Assistance for the hearing impaired is available through the Federal Information Relay Service (FIRS) at 1– 800–877–8339.] Comments on environmental and historic preservation matters must be filed within 15 days after the EA becomes available to the public. 9 17 mstockstill on DSKH9S0YB1PROD with NOTICES 1 By VerDate Nov<24>2008 16:05 Oct 08, 2009 Jkt 220001 2 The Board will grant a stay if an informed decision on environmental issues (whether raised by a party or by the Board’s Section of Environmental Analysis (SEA) in its independent investigation) cannot be made before the exemption’s effective date. See Exemption of Outof-Service Rail Lines, 5 I.C.C.2d 377 (1989). Any request for a stay should be filed as soon as possible so that the Board may take appropriate action before the exemption’s effective date. 3 Each OFA must be accompanied by the filing fee, which is currently set at $1,500. See 49 CFR 1002.2(f)(25). PO 00000 Frm 00121 Fmt 4703 Sfmt 4703 Environmental, historic preservation, public use, or trail use/rail banking conditions will be imposed, where appropriate, in a subsequent decision. Pursuant to the provisions of 49 CFR 1152.29(e)(2), CSXT shall file a notice of consummation with the Board to signify that it has exercised the authority granted and fully abandoned the line. If consummation has not been effected by CSXT’s filing of a notice of consummation by October 9, 2010, and there are no legal or regulatory barriers to consummation, the authority to abandon will automatically expire. Board decisions and notices are available on our Web site at https:// www.stb.dot.gov. Decided: October 2, 2009. By the Board, Rachel D. Campbell, Director, Office of Proceedings. Kulunie L. Cannon, Clearance Clerk. [FR Doc. E9–24258 Filed 10–8–09; 8:45 am] BILLING CODE 4915–01–P DEPARTMENT OF THE TREASURY Senior Executive Service; Departmental Offices Performance Review Board Treasury Department. Notice of members of the Departmental Offices Performances Review Board. AGENCY: ACTION: SUMMARY: Pursuant to 5 U.S.C. 4314(c)(4), this notice announces the appointment of members of the Departmental Offices Performance Review Board (PRB). The purpose of this Board is to review and make recommendations concerning proposed performance appraisals, ratings, bonuses and other appropriate personnel actions for incumbents of SES positions in the Departmental Offices, excluding the Legal Division. The Board will perform PRB functions for other bureau positions if requested. Composition of Departmental Offices PRB: The Board shall consist of at least three members. In the case of an appraisal of a career appointee, more than half the members shall consist of career appointees. The names and titles of the Board members are as follows: Coloretti, Nani Ann, Deputy Assistant Secretary for Management and Budget. Dohner, Robert S., Deputy Assistant Secretary for South and East Asia. Duffy, Michael D., Deputy Assistant Secretary for Information Systems and Chief Information Officer. Fitzpayne, Alistair M., Deputy Chief of Staff. E:\FR\FM\09OCN1.SGM 09OCN1 mstockstill on DSKH9S0YB1PROD with NOTICES Federal Register / Vol. 74, No. 195 / Friday, October 9, 2009 / Notices Fleetwood, Nancy, Deputy Assistant Secretary (Accounting Policy). Fuller, Reese H., Advanced Counterfeit Deterrence Program Director. Gerardi, Geraldine A., Director for Business and International Taxation. Gillette, Robert E., Director for Economic Modeling and Computer Analysis. Glaser, Daniel L., Deputy Assistant Secretary (Terrorist Financing and Financial Crimes). Granat, Rochelle F., Deputy Assistant Secretary for Human Resources and Chief Human Capital Officer. Gregg, Richard L., Acting Fiscal Assistant Secretary. Grippo, Gary E., Deputy Assistant Secretary (Fiscal Operations and Policy). Hammerle, Barbara C., Deputy Director, Office of Foreign Assets Control. Hampl, Eric E., Director, Executive Office of Asset Forfeiture. Harvey, Mariam G., Director, Office of Civil Rights and Diversity. Hastings, Charles R., Deputy Chief Human Capital Officer. Jaskowiak, Mark M., Director, Office of Specialized Development. Kuziemko, Ilyana M., Deputy Assistant Secretary (Microeconomic Analysis). Mahaffie, Robert F, Departmental Budget Director. Mayock, Andrew J., Executive Secretary. Lee, Nancy, Deputy Assistant Secretary (Western Hemisphere). Mathiasen, Karen V., Director, Office of Multilateral Development Banks. McDonald, William L., Deputy Assistant Secretary (Technical Assistance Policy). Mendelsohn, Howard S., Deputy Assistant Secretary (Intelligence & Analysis). Ostrowski, Nancy, Director, Office of D.C. Pensions. Patterson, Mark A., Chief of Staff. Ramanathan, Karthik, Director, Office of Debt Management. Skud, Timothy E., Deputy Assistant Secretary (Tax, Trade and Tariff Policy). Sobel, Mark D., Deputy Assistant Secretary (International Monetary and Financial Policy). Szubin, Adam J., Director, Office of Foreign Assets Control. Tangherlini, Dan, Assistant Secretary for Management and Chief Financial officer. Tvardek, Steven F., Director, Office of Trade Finance. Vandivier, David P., Deputy Assistant Secretary for Legislative Affairs (Tax and Budget). Warthin, Thomas W., Director, Office of Financial Services Negotiations. Worth, John D., Director, Office of Microeconomic Analysis. VerDate Nov<24>2008 16:05 Oct 08, 2009 Jkt 220001 DATES: Effective Date: Membership is effective on the date of this notice. FOR FURTHER INFORMATION CONTACT: Christine Nalli, Supervisory Human Resources Specialist, 1500 Pennsylvania Avenue, NW., ATTN: National Press Building, Room 200, Washington, DC 20220. Telephone: 202–622–1105. This notice does not meet the Department’s criteria for significant regulations. Barbara Pabotoy, Acting Director, Office of Human Resources. [FR Doc. E9–24368 Filed 10–8–09; 8:45 am] BILLING CODE 4811–42–P DEPARTMENT OF THE TREASURY Senior Executive Service; Legal Division Performance Review Board Department of the Treasury. Notice of members of the Legal Division Performance Review Board (PRB). AGENCY: ACTION: SUMMARY: Pursuant to 5 U.S.C. 4314(c)(4), this notice announces the appointment of members of the Legal Division PRB. The purpose of this Board is to review and make recommendations concerning proposed performance appraisals, ratings, bonuses, and other appropriate personnel actions for incumbents of SES positions in the Legal Division. FOR FURTHER INFORMATION CONTACT: Office of the General Counsel, Department of the Treasury, 1500 Pennsylvania Avenue, NW., Room 3000, Washington, DC 20220, Telephone: (202) 622–0283 (this is not a toll-free number). SUPPLEMENTARY INFORMATION: The Board shall consist of at least three members. In the case of an appraisal of a career appointee, more than half the members shall consist of career appointees. Composition of the specific PRBs will be determined on an ad hoc basis from among the individuals listed in this notice. The names and titles of the PRB members are as follows: Rupa Bhattacharyya, Deputy Assistant General Counsel (International Affairs); Peter A. Bieger, Deputy Assistant General Counsel (Banking and Finance); Himamauli Das, Assistant General Counsel (International Affairs); John Harrington, International Tax Counsel; Frm 00122 Fmt 4703 Sfmt 4703 Bernard J. Knight, Jr., Assistant General Counsel (General Law, Ethics and Regulation); Richard G. Lepley, Deputy Assistant General Counsel (General Law and Regulation); M.J.K. Maher, Jr., Deputy Assistant General Counsel (Enforcement & Intelligence); Margaret V. Marquette, Chief Counsel, Financial Management Service; Shira Pavis Minton, Deputy Assistant General Counsel (Ethics); Mark Monborne, Assistant General Counsel (Enforcement & Intelligence); Clarissa C. Potter, Deputy Chief Counsel (Technical), Internal Revenue Service; Kevin Rice, Chief Counsel, Bureau of Engraving and Printing; Laurie Schaffer, Assistant General Counsel (Banking and Finance); Daniel P. Shaver, Chief Counsel, United States Mint; Sean M. Thornton, Chief Counsel, Office of Foreign Assets Control; Robert M. Tobiassen, Chief Counsel, Alcohol and Tobacco Tax and Trade Bureau; William J. Wilkins, Chief Counsel, Internal Revenue Service and Paul Wolfteich, Chief Counsel, Bureau of Public Debt. Dated: September 18, 2009. George W. Madison, General Counsel. [FR Doc. E9–24370 Filed 10–8–09; 8:45 am] BILLING CODE 4810–25–P DEPARTMENT OF THE TREASURY Senior Executive Service; Departmental Performance Review Board Treasury Department. Notice of members of the Departmental Performance Review Board (PRB). AGENCY: ACTION: Composition of Legal Division PRB PO 00000 52295 SUMMARY: Pursuant to 5 U.S.C. 4314(c)(4), this notice announces the appointment of members of the Departmental PRB. The purpose of this PRB is to review and make recommendations concerning proposed performance appraisals, ratings, bonuses and other appropriate personnel actions for incumbents of SES positions for which the Secretary or Deputy Secretary is the appointing authority. These positions include SES bureau heads, deputy bureau heads and certain other positions. The Board will perform PRB functions for other key bureau positions if requested. Composition of Departmental PRB: The Board shall consist of at least three members. In the case of an appraisal of E:\FR\FM\09OCN1.SGM 09OCN1

Agencies

[Federal Register Volume 74, Number 195 (Friday, October 9, 2009)]
[Notices]
[Pages 52294-52295]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-24368]


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

DEPARTMENT OF THE TREASURY


Senior Executive Service; Departmental Offices Performance Review 
Board

AGENCY: Treasury Department.

ACTION: Notice of members of the Departmental Offices Performances 
Review Board.

-----------------------------------------------------------------------

SUMMARY: Pursuant to 5 U.S.C. 4314(c)(4), this notice announces the 
appointment of members of the Departmental Offices Performance Review 
Board (PRB). The purpose of this Board is to review and make 
recommendations concerning proposed performance appraisals, ratings, 
bonuses and other appropriate personnel actions for incumbents of SES 
positions in the Departmental Offices, excluding the Legal Division. 
The Board will perform PRB functions for other bureau positions if 
requested.
    Composition of Departmental Offices PRB: The Board shall consist of 
at least three members. In the case of an appraisal of a career 
appointee, more than half the members shall consist of career 
appointees. The names and titles of the Board members are as follows:

Coloretti, Nani Ann, Deputy Assistant Secretary for Management and 
Budget.
Dohner, Robert S., Deputy Assistant Secretary for South and East Asia.
Duffy, Michael D., Deputy Assistant Secretary for Information Systems 
and Chief Information Officer.
Fitzpayne, Alistair M., Deputy Chief of Staff.

[[Page 52295]]

Fleetwood, Nancy, Deputy Assistant Secretary (Accounting Policy).
Fuller, Reese H., Advanced Counterfeit Deterrence Program Director.
Gerardi, Geraldine A., Director for Business and International 
Taxation.
Gillette, Robert E., Director for Economic Modeling and Computer 
Analysis.
Glaser, Daniel L., Deputy Assistant Secretary (Terrorist Financing and 
Financial Crimes).
Granat, Rochelle F., Deputy Assistant Secretary for Human Resources and 
Chief Human Capital Officer.
Gregg, Richard L., Acting Fiscal Assistant Secretary.
Grippo, Gary E., Deputy Assistant Secretary (Fiscal Operations and 
Policy).
Hammerle, Barbara C., Deputy Director, Office of Foreign Assets 
Control.
Hampl, Eric E., Director, Executive Office of Asset Forfeiture.
Harvey, Mariam G., Director, Office of Civil Rights and Diversity.
Hastings, Charles R., Deputy Chief Human Capital Officer.
Jaskowiak, Mark M., Director, Office of Specialized Development.
Kuziemko, Ilyana M., Deputy Assistant Secretary (Microeconomic 
Analysis).
Mahaffie, Robert F, Departmental Budget Director.
Mayock, Andrew J., Executive Secretary.
Lee, Nancy, Deputy Assistant Secretary (Western Hemisphere).
Mathiasen, Karen V., Director, Office of Multilateral Development 
Banks.
McDonald, William L., Deputy Assistant Secretary (Technical Assistance 
Policy).
Mendelsohn, Howard S., Deputy Assistant Secretary (Intelligence & 
Analysis).
Ostrowski, Nancy, Director, Office of D.C. Pensions.
Patterson, Mark A., Chief of Staff.
Ramanathan, Karthik, Director, Office of Debt Management.
Skud, Timothy E., Deputy Assistant Secretary (Tax, Trade and Tariff 
Policy).
Sobel, Mark D., Deputy Assistant Secretary (International Monetary and 
Financial Policy).
Szubin, Adam J., Director, Office of Foreign Assets Control.
Tangherlini, Dan, Assistant Secretary for Management and Chief 
Financial officer.
Tvardek, Steven F., Director, Office of Trade Finance.
Vandivier, David P., Deputy Assistant Secretary for Legislative Affairs 
(Tax and Budget).
Warthin, Thomas W., Director, Office of Financial Services 
Negotiations.
Worth, John D., Director, Office of Microeconomic Analysis.

DATES: Effective Date: Membership is effective on the date of this 
notice.

FOR FURTHER INFORMATION CONTACT: Christine Nalli, Supervisory Human 
Resources Specialist, 1500 Pennsylvania Avenue, NW., ATTN: National 
Press Building, Room 200, Washington, DC 20220. Telephone: 202-622-
1105.
    This notice does not meet the Department's criteria for significant 
regulations.

Barbara Pabotoy,
Acting Director, Office of Human Resources.
[FR Doc. E9-24368 Filed 10-8-09; 8:45 am]
BILLING CODE 4811-42-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.