Office of the Secretary June 2005 – Federal Register Recent Federal Regulation Documents

Submission for OMB review; comment request
Document Number: 05-11420
Type: Notice
Date: 2005-06-09
Agency: Office of the Secretary, Department of Defense
Aviation Proceedings, Agreements Filed the Week Ending May 20, 2005
Document Number: 05-11288
Type: Notice
Date: 2005-06-07
Agency: Office of the Secretary, Department of Transportation
36(b)(1) Arms Sales Notification
Document Number: 05-11240
Type: Notice
Date: 2005-06-07
Agency: Office of the Secretary, Department of Defense
The Department of Defense is publishing the unclassified text of a section 36(b)(1) arms sales notification. This is published to fulfill the requirements of section 155 of Public Law 104-164 dated 21 July 1996.
Defense Intelligence Agency Advisory Board Closed Meeting
Document Number: 05-11231
Type: Notice
Date: 2005-06-07
Agency: Office of the Secretary, Department of Defense
Pursuant to the provisions of subsection (d) of section 10 of Public Law 92-463, as amended by section 5 of Public Law 94-409, notice is hereby given that a closed meeting of the DIA Advisory Board has been scheduled as follows:
Notice of Meeting
Document Number: 05-11230
Type: Notice
Date: 2005-06-07
Agency: Office of the Secretary, Department of Defense
A meeting of the Board has been scheduled to execute the provisions of Chapter 101, Title 10, United States Code (10 U.S.C. 2006). The Board shall review DoD actuarial methods and assumptions to be used in the valuation of the Department of Defense Education Benefits Fund. Persons desiring to: (1) Attend the DoD Education Benefits Board of Actuaries meeting, or (2) make an oral presentation or submit a written statement for consideration at the meeting, must notify Inger Pettygrove at (703) 696-7413 by July 8, 2005. Notice of this meeting is required under the Federal Advisory Committee Act.
Submission for OMB Review: Comment Request
Document Number: 05-11148
Type: Notice
Date: 2005-06-06
Agency: Office of the Secretary, Department of Labor
Notice of Final Changes to Procedures
Document Number: 05-11129
Type: Notice
Date: 2005-06-06
Agency: Office of the Secretary, Department of the Interior
These changes to procedures modify the Departmental Manual at 516 DM 2.5, Cooperating Agencies (40 CFR 1501.6). These procedures clarify the responsibility of managers to offer this status to qualified agencies and governments, and to respond to requests for this status. These procedures also make clear the role of cooperating agencies in the implementation of the Department's National Environmental Policy Act (NEPA) compliance process. With this publication of these procedures they will be added to the Electronic Library of Interior Policies (ELIPS). ELIPS is located at: https:// elips.doi.gov/. The changes to the procedures are necessary to emphasize the importance of working with Federal and State agencies and Tribal and local governments through cooperating agency relationships in preparing environmental impact statements under NEPA.
Fleet Alternative Fuel Vehicle Acquisition and Compliance Report
Document Number: 05-11075
Type: Notice
Date: 2005-06-03
Agency: Office of the Secretary, Department of Health and Human Services
Pursuant to 42 United States Code 13218(b), the Department of Health and Human Services gives notice that the Department's FY 2004 Fleet Alternative Fuel Vehicle Acquisition and Compliance Report is available on-line at https://www.knownet.hhs.gov/log/AgencyPolicy/ HHSLogPolicy/afvcompliance.htm
Submission for OMB Review: Comment Request
Document Number: 05-11034
Type: Notice
Date: 2005-06-03
Agency: Office of the Secretary, Department of Labor
Findings of Scientific Misconduct
Document Number: 05-11017
Type: Notice
Date: 2005-06-03
Agency: Office of the Secretary, Department of Health and Human Services
Notice is hereby given that the Office of Research Integrity (ORI), the Acting Assistant Secretary for Health, and another Federal agency have taken final action in the following case: Jason W. Lilly, Ph.D., Boyce Thompson Institute: Based on the report of an investigation conducted by the Boyce Thompson Institute (BTI Report), the investigation report of another Federal agency, and additional analysis conducted by ORI in its oversight review, the U.S. Public Health Service (PHS) found that Jason W. Lilly, Ph.D., former postdoctoral fellow at BTI, engaged in scientific misconduct in research supported by the National Research Service Award, National Institutes of Health (NIH) postdoctoral fellowship, F32 GM64276. This case has been jointly handled by ORI and another Federal agency under the government-wide debarment regulations. Specifically, PHS found that: A. Dr. Lilly falsified Figure 4, presenting a hierarchical cluster analysis of differential mRNA accumulation in cells grown in medium deficient in sulfate or phosphate in ``The Chlamydonomas reinhardtii organellar genomes respond transcriptionally and post-transcriptionally to abiotic stimuli,'' The Plant Cell 14:2681:2706, 2002 (hereafter referred to as the Plant Cell paper) by claiming it was an average of three experiments when only one had been conducted; B. Dr. Lilly further falsified Figure 4 of the Plant Cell paper by falsely coloring two cells in the blown-up portion of the figure that illustrated the induction of high levels of mRNA from the Sac1 gene; C. Dr. Lilly falsified the supplemental gene array experiments published online claimed to be replicate assays by manipulation of both spreadsheet and image data from a single assay to make the altered data sufficiently different to appear to be separate assays; D. Dr. Lilly falsified the text describing Figure 5 of the Plant Cell paper by claiming that the run-on assays had been replicated when they had not been; E. Dr. Lilly falsified the purported replicates of run-on transcription experiments provided in the on-line supplemental material by manipulation of a single assay to make the variant versions appear different; and F. Dr. Lilly falsified Figure 1 of the Plant Cell paper by using the same 16S control bands for RNA blots of two different genes (psbF and PsaG). Dr. Lilly has been debarred by the lead agency for a period of two (2) years, beginning on March 4, 2005, and ending on March 4, 2007, and has entered into a Voluntary Exclusion Agreement (Agreement ) with PHS in which he has voluntarily agreed: (1) To exclude himself from serving in any advisory capacity to PHS including but not limited to service on any PHS advisory committee, board, and/or peer review committee, or as consultant, for a period of four (4) years, beginning on April 18, 2005; and (2) That he will ensure that any institution employing him submits, in conjunction with each application for PHS funds or report, manuscript, or abstract of PHS funded research in which Dr. Lilly is involved, a certification that the data provided by Dr. Lilly are based on actual experiments or are otherwise legitimately derived, and that the data, procedures, and methodology are accurately reported in the application or report for a period of two (2) years, beginning on April 18, 2007, approximately corresponding to the termination date of the debarment period initiated by the lead agency. Dr. Lilly must ensure that the institution also sends a copy of the certification to ORI.
Public Meeting: The Safety of North American Beef and the Economic Effect of BSE on the U.S. Beef Industry
Document Number: 05-11018
Type: Notice
Date: 2005-06-02
Agency: Office of the Secretary, Department of Agriculture
We are giving notice of a roundtable meeting regarding the safety of North American beef and the economic effects of BSE on the U.S. beef industry. The event will bring together USDA officials, producers, packers, and others to discuss the science of BSE, the safety of North American cattle and beef, and the economic impacts of BSE on the U.S. cattle and beef industry. Roundtable panelists will be invited, but the meeting will be open to the public. There will be an opportunity for members of the public to comment.
Aviation Proceedings, Agreements Filed the Week Ending May 13, 2005
Document Number: 05-11000
Type: Notice
Date: 2005-06-02
Agency: Office of the Secretary, Department of Transportation
Notice of Request for Approval of a New Collection
Document Number: 05-10997
Type: Notice
Date: 2005-06-02
Agency: Office of the Secretary, Department of Transportation
In accordance with the Paperwork Reduction Act of 1995, this notice announces the Department of Transportation's (DOT) intention to request the approval of a new information collection.
Agency Information Collection Activities: Proposed Collection; Comment Request
Document Number: 05-10981
Type: Notice
Date: 2005-06-02
Agency: Office of the Secretary, Department of Health and Human Services
Agency Information Collection Activities: Proposed Collection; Comment Request
Document Number: 05-10980
Type: Notice
Date: 2005-06-02
Agency: Office of the Secretary, Department of Health and Human Services
Adjustment of Appendices to the Dairy Tariff-Rate Import Quota Licensing Regulation for the 2005 Tariff-Rate Quota Year
Document Number: 05-10928
Type: Rule
Date: 2005-06-02
Agency: Office of the Secretary, Department of Agriculture
This document sets forth the revised appendices to the Dairy Tariff-Rate Import Quota Licensing Regulation for the 2005 quota year reflecting the cumulative annual transfers from Appendix 1 to Appendix 2 for certain dairy product import licenses permanently surrendered by licenses or revoked by the Licensing Authority.
Open Meeting of the National Defense University Visitors (BOV)
Document Number: 05-10871
Type: Notice
Date: 2005-06-01
Agency: Office of the Secretary, Department of Defense
The President, National Defense University has scheduled a meeting of the Board of Visitors. Request subject notice be published in the Federal Register. The National Defense University Board of Visitors is a Federal Advisory Board. The Board meets twice a year in proceedings that are open to the Public.
Revised Non-Foreign Overseas Per Diem Rates
Document Number: 05-10833
Type: Notice
Date: 2005-06-01
Agency: Office of the Secretary, Department of Defense
The Per diem, Travel and Transportation Allowance Committee is publishing Civilian Personnel Per Diem Bulletin Number 240. This bulletin lists revisions in the per diem rates prescribed for U.S. Government employees for official travel in Alaska, Hawaii, Puerto Rico, the Northern Mariana Islands and Possessions of the United States. AEA changes announced in Bulletin Number 194 remain in effect. Bulletin Number 240 is being published in the Federal Register to assure that travelers are paid per diem at the most current rates.
Meeting of the Defense Policy Board Advisory Committee
Document Number: 05-10830
Type: Notice
Date: 2005-06-01
Agency: Office of the Secretary, Department of Defense
The Defense Policy Board Advisory Committee will meet in closed session at the Pentagon on June 16, 2005 from 0900 to 2000 and June 17, 2005 from 0830 to 1500. The purpose of the meeting is to provide the Secretary of Defense, Deputy Secretary of Defense and Under Secretary of Defense for Policy with independent, informed advice on major matters of defense policy. The Board will hold classified discussions on national security matters. In accordance with Section 10(d) of the Federal Advisory Committee Act, Public Law 92-463, as amended [5 U.S.C. App II (1982)], it has been determined that this meeting concerns matters listed in 5 U.S.C. 552B (c)(1)(1982), and that accordingly this meeting will be closed to the public.
36(b)(1) Arms Sales Notification
Document Number: 05-10829
Type: Notice
Date: 2005-06-01
Agency: Office of the Secretary, Department of Defense
The Department of Defense is publishing the unclassified text of a section 36(b)(1) arms sales notification. This is published to fulfill the requirements of section 155 of Public Law 104-164 dated 21 July 1996.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.