Department of State Performance Review Board Members, 7623 [2011-3006]

Download as PDF Federal Register / Vol. 76, No. 28 / Thursday, February 10, 2011 / Notices ACTION: Notice. This is a notice of an Administrative declaration of a disaster for the State of California dated 02/02/ 2011. Incident: Severe Winter Storms, Flooding, and Debris and Mud Flows. Incident Period: 12/17/2010 through 01/04/2011. Effective Date: 02/02/2011. Physical Loan Application Deadline Date: 04/04/2011. Economic Injury (EIDL) Loan Application Deadline Date: 11/02/2011. ADDRESSES: Submit completed loan applications to: U.S. Small Business Administration, Processing and Disbursement Center, 14925 Kingsport Road, Fort Worth, TX 76155. FOR FURTHER INFORMATION CONTACT: A. Escobar, Office of Disaster Assistance, U.S. Small Business Administration, 409 3rd Street, SW., Suite 6050, Washington, DC 20416. SUPPLEMENTARY INFORMATION: Notice is hereby given that as a result of the Administrator’s disaster declaration, applications for disaster loans may be filed at the address listed above or other locally announced locations. The following areas have been determined to be adversely affected by the disaster: Primary Counties: Orange, San Bernardino, San Luis Obispo. Contiguous Counties: California: Inyo, Kern, Kings, Los Angeles, Monterey, Riverside, San Diego, Santa Barbara. Arizona: La Paz, Mohave. Nevada: Clark. The Interest Rates are: SUMMARY: jdjones on DSK8KYBLC1PROD with NOTICES Percent For Physical Damage: Homeowners With Credit Available Elsewhere ........................ Homeowners Without Credit Available Elsewhere ................ Businesses With Credit Available Elsewhere ................................ Businesses Without Credit Available Elsewhere ........................ Non-Profit Organizations With Credit Available Elsewhere ..... Non-Profit Organizations Without Credit Available Elsewhere ..... For Economic Injury: Businesses & Small Agricultural Cooperatives Without Credit Available Elsewhere ................ Non-Profit Organizations Without Credit Available Elsewhere ..... 16:49 Feb 09, 2011 Catalog of Federal Domestic Assistance Numbers 59002 and 59008) Dated: February 2, 2011. Karen G. Mills, Administrator. [FR Doc. 2011–2979 Filed 2–9–11; 8:45 am] BILLING CODE 8025–01–P DEPARTMENT OF STATE [Public Notice: 7332] Department of State Performance Review Board Members In accordance with section 4314(c)(4) of 5 United States Code, the Department of State has appointed the following individuals to the Department of State Performance Review Board for NonCareer Senior Executive Service members: Jeanne-Marie Smith, Chairperson, Senior Advisor, Deputy Secretary for Management and Resources, Department of State; Kris M. Balderston, Special Representative, Global Partnership Initiative, Department of State; and Cheryl Ann Benton, Deputy Assistant Secretary, Bureau of Public Affairs. Dated: February 2, 2011. Nancy J. Powell, Director General of the Foreign Service and Director of Human Resources, Department of State. [FR Doc. 2011–3006 Filed 2–9–11; 8:45 am] BILLING CODE 4710–15–P 6.000 4.000 3.250 3.000 DEPARTMENT OF TRANSPORTATION Federal Highway Administration Federal Highway Administration (FHWA) and Federal Transit Administration (FTA), Department of Transportation. ACTION: Notice to rescind a notice of intent to prepare an environmental impact statement. AGENCY: The Federal Transit Administration and Federal Highway Administration, in cooperation with the Washington State Department of Transportation, Ferries Division (WSF), are rescinding the Notice of Intent (NOI) to prepare an Environmental Impact Statement (EIS) that had been proposed SUMMARY: 4.000 3.000 Jkt 223001 to improve the ferry facilities at Seattle Ferry Terminal (Colman Dock) in Seattle, Washington. That NOI was published in the Federal Register on March 17, 2006, at 71 FR 13892. FOR FURTHER INFORMATION CONTACT: Pete Jilek, Urban Area Engineer, Federal Highway Administration, Washington Division, at (360) 753–9550; Daniel Drais, Environmental Protection Specialist, Federal Transit Administration, Region 10, at (206) 220– 4465. SUPPLEMENTARY INFORMATION: After a lengthy cessation of work on the project described in the NOI found at 71 FR 13892, WSF reconsidered the project’s purpose and need and the available resources. WSF has concluded the project it intended to pursue in 2006 will not be carried out in the foreseeable future. As such, the NOI is being rescinded. Issued On: February 3, 2011. Peter A. Jilek, Urban Area Engineer. [FR Doc. 2011–2830 Filed 2–9–11; 8:45 am] BILLING CODE 4910–22–P DEPARTMENT OF TRANSPORTATION Federal Motor Carrier Safety Administration [Docket No. FMCSA–2010–0022] Parts and Accessories Necessary for Safe Operation; Brakes; Application for Exemption From Innovative Electronics Federal Motor Carrier Safety Administration (FMCSA), DOT. ACTION: Notice of application for exemption; request for comments. AGENCY: Notice To Rescind a Notice of Intent To 4.500 Prepare an Environmental Impact Statement on Seattle Ferry Terminal 2.250 (Colman Dock) in Seattle, WA The number assigned to this disaster for physical damage is 12459 B and for economic injury is 12460 0. VerDate Mar<15>2010 The States which received an EIDL Declaration # are California, Arizona, Nevada. 7623 PO 00000 Frm 00093 Fmt 4703 Sfmt 4703 FMCSA requests public comment on an application for exemption from Innovative Electronics regarding the use of trailer-mounted electric brake controllers, which monitor and actuate trailer brakes based on inertial forces developed in response to the braking action of the towing vehicle. While trailer-mounted electric brake controllers function like an electric surge brake, the Federal Motor Carrier Safety Regulations (FMCSRs) define a surge brake as a ‘‘self-contained, permanently closed hydraulic brake system’’ [Emphasis added.] As such, the use of trailer-mounted electric brake controllers on commercial motor vehicles is currently prohibited. Innovative Electronics is requesting a temporary exemption in advance of petitioning FMCSA for rulemaking to SUMMARY: E:\FR\FM\10FEN1.SGM 10FEN1

Agencies

[Federal Register Volume 76, Number 28 (Thursday, February 10, 2011)]
[Notices]
[Page 7623]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-3006]


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

DEPARTMENT OF STATE

[Public Notice: 7332]


Department of State Performance Review Board Members

    In accordance with section 4314(c)(4) of 5 United States Code, the 
Department of State has appointed the following individuals to the 
Department of State Performance Review Board for Non-Career Senior 
Executive Service members:

Jeanne-Marie Smith, Chairperson, Senior Advisor, Deputy Secretary for 
Management and Resources, Department of State;
Kris M. Balderston, Special Representative, Global Partnership 
Initiative, Department of State; and
Cheryl Ann Benton, Deputy Assistant Secretary, Bureau of Public 
Affairs.

    Dated: February 2, 2011.
Nancy J. Powell,
Director General of the Foreign Service and Director of Human 
Resources, Department of State.
[FR Doc. 2011-3006 Filed 2-9-11; 8:45 am]
BILLING CODE 4710-15-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.