Division I—Transportation, Housing and Urban Development, and Related Agencies Appropriations Act, 2009
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
8364 Licensed Charities As of 3/10/2020 MICS 24404 MICS 52720 T
8364 Licensed Charities as of 3/10/2020 MICS 24404 MICS 52720 T. Rowe Price Program for Charitable Giving, Inc. The David Sheldrick Wildlife Trust USA, Inc. 100 E. Pratt St 25283 Cabot Road, Ste. 101 Baltimore MD 21202 Laguna Hills CA 92653 Phone: (410)345-3457 Phone: (949)305-3785 Expiration Date: 10/31/2020 Expiration Date: 10/31/2020 MICS 52752 MICS 60851 1 For 2 Education Foundation 1 Michigan for the Global Majority 4337 E. Grand River, Ste. 198 1920 Scotten St. Howell MI 48843 Detroit MI 48209 Phone: (425)299-4484 Phone: (313)338-9397 Expiration Date: 07/31/2020 Expiration Date: 07/31/2020 MICS 46501 MICS 60769 1 Voice Can Help 10 Thousand Windows, Inc. 3290 Palm Aire Drive 348 N Canyons Pkwy Rochester Hills MI 48309 Livermore CA 94551 Phone: (248)703-3088 Phone: (571)263-2035 Expiration Date: 07/31/2021 Expiration Date: 03/31/2020 MICS 56240 MICS 10978 10/40 Connections, Inc. 100 Black Men of Greater Detroit, Inc 2120 Northgate Park Lane Suite 400 Attn: Donald Ferguson Chattanooga TN 37415 1432 Oakmont Ct. Phone: (423)468-4871 Lake Orion MI 48362 Expiration Date: 07/31/2020 Phone: (313)874-4811 Expiration Date: 07/31/2020 MICS 25388 MICS 43928 100 Club of Saginaw County 100 Women Strong, Inc. 5195 Hampton Place 2807 S. State Street Saginaw MI 48604 Saint Joseph MI 49085 Phone: (989)790-3900 Phone: (888)982-1400 Expiration Date: 07/31/2020 Expiration Date: 07/31/2020 MICS 58897 MICS 60079 1888 Message Study Committee, Inc. -
Omnibus Appropriations Conference Report for FY2003 and California Implications -- February 27, 2003
THE CALIFORNIA INSTITUTE FOR FEDERAL POLICY RESEARCH 419 New Jersey Avenue, SE, Washington, D.C. 20003 202-546-3700 Fax: 202-546-2390 E-mail: [email protected] Web: http://www.calinst.org SPECIAL REPORT: Omnibus Appropriations Conference Report for FY2003 and California Implications -- February 27, 2003 CONTENTS: On February 12, 2003, congressional negotiators agreed to a Department of Justice .................2 $397.4 billion FY03 Omnibus Appropriations Conference Report, H.J. Res. 2, which incorporates the eleven unfinished appropriations measures Department of Commerce ..............3 for non-military domestic spending into one package. After four months Department of the Interior ..............4 passing temporary stop-gap spending measures to maintain government Army Corps of Engineers ..............6 operations, the House passed the bill on February 13 by a vote of 338-83, after the Motion to Recommit failed by a largely party line vote of 193- Department of Energy .................8 226. The Senate passed the Conference Report on February 14. Department of Labor ..................8 The final funding level is about $11.5 billion more than the Department of Health and Human Services $385.9 billion limit the White House had imposed on Congress. In order ................................9 to offset additional spending for education and other programs, the bill Department of Education ............. 12 includes a 0.65 percent across-the-board spending cut. However, Head Department of Transportation ......... 15 Start, the Space Shuttle program, VA medical care, and the Women Infants and Children’s (WIC) program are exempted from the cut. Department of Agriculture ........... 20 The following updates the preliminary analysis that the Department of Veteran Affairs ....... -
Janet N. Kawash Clerk of the Commissio
WV LEGISLATIVE CLAIMS COMMISSION 2021 Janet N. Kawash Clerk of the Commissio 2021 Annual Report ofthe West Virginia Legislative Claims Commission Commissioners J. David Cecil, Presiding Commissioner J. Rudy Martin, Commissioner Andrew B. Cooke, Commissioner Janet N. Kawash, Clerk West Virginia Legislative Claims Commission Presiding Commissioner 1900 Kanawha Blvd., E., Rm. W-334 J. David Cecil Janet N. Kawash Charleston, West Virginia 25305-0610 Clerk Commissioners Telephone (304) 347-4851 J. Rudy Martin Becky A. Ofiesh Facsimile (304) 347-4915 Chief Deputy Clerk Andrew B. Cooke Honorable Members of the West Virginia State Legislature It is my honor and privilege to present to you, in accordance with W�st Virginia Code §14-2-25, the Annual Report of the West Virginia Legislative Claims Commission. This Report covers the activities of the Commission for the calendar year 2020. Respectfully submitted, �a�h,� Clerk [email protected] www.wvlegislature.gov/joint/claimscommission.cfm TABLE OF CONTENTS Table of Claims Awarded by Agency Commission on Special Investigations 1 Department of Administration 1 Department of Health and Human Resources 1 Division of Corrections and Rehabilitation 1-2 Division of Highways 2-40 Division of Motor Vehicles 40 Educational Broadcasting Authority 40 Board of Medicine 40 Public Port Authority 40 Department of Veterans Affairs 40 Disallowed Claims 41-44 Abstracts of Opinions of Claims Commission on Special Investigations 45 Department of Administration 45 Department of Health and Human -
Annual Action Plan 2019
Community Development Block Grant (CDBG) Entitlement Communities Program Annual Action Plan Program Year 2019 Prepared by the City of Watertown Planning and Community Development Department 245 Washington Street Watertown, NY 13601 Adopted- May 20, 2019 Executive Summary AP-05 Executive Summary - 91.200(c), 91.220(b) 1. Introduction This document represents the City of Watertown’s Annual Action Plan for Program Year 2019 for the City's Community Development Block Grant (CDBG) Program. The City became an Entitlement Community under the CDBG Program for the first time in 2014 and developed a two-year Consolidated Plan to start the program. In 2016, the City developed its first five-year Consolidated Plan, which was written in conjunction with the North Country Home Consortium’s (NCHC) Consolidated Plan. The NCHC represents a three county area consisting of Jefferson, Lewis and St. Lawrence counties and receives annual funding from the HOME Investment Partnership program. This plan is the fourth Annual Action Plan that has been developed using the five-year Consolidated Plan that covers Program Years 2016- 2020. The City’s 2016-2020 Consolidated Plan goals include neighborhood stabilization and revitalization, affordable housing rehabilitation, homeownership assistance, fair housing education, homeless assistance, support of public services and job support and creation. The plan was developed through extensive public outreach and citizen participation that included two public meetings, a public hearing and individual outreach to numerous partner agencies identified in our Citizen Participation Plan. The City’s 2016 Annual Action Plan emphasized the City’s three primary goals of neighborhood stabilization and revitalization, affordable housing rehabilitation and homeownership assistance. -
Draft Final Phase II Report
REVISED DRAFT FINAL REPORT NNYYSS RROOUUTTEE 1122 CCOORRRRIIDDOORR SSTTUUDDYY PPHHAASSEE IIII Broome, Chenango, Madison & Oneida Counties Prepared For: New York State Department of Transportation October 2008 NYS Route 12 Corridor Study – Phase II DRAFT FINAL REPORT NYS ROUTE 12 CORRIDOR STUDY PHASE II October 2008 Prepared For : New York State Department of Transportation Region 2 Region 9 207 Genesee Street 44 Hawley Street Utica, New York 13501 Binghamton, New York 13901 In Conjunction With: Broome County Chenango County 47 Thomas Road 79 Rexford Street Binghamton, New York 13901 Norwich, New York 13815 Madison County Oneida County 139 North Court Street 321 Main Street Wampsville, New York 13163 Utica, NY 13501 And the Route 12 Task Force Prepared By : Barton & Loguidice, P.C. Wilbur Smith Associates 290 Elwood Davis Road 1301 Gervais Street Box 3107 P.O. Box 92 Syracuse, New York 13220 Columbia, South Carolina 29202 October 2008 - i - NYS Route 12 Corridor Study – Phase II TABLE OF CONTENTS 1. INTRODUCTION 1.1 Phase II Objectives 1.2 Description of Study Area 2. EXISTING CONDITIONS 2.1 NY-12 Function 2.2 Analysis of Corridor Community Land Use 2.3 Analysis of Corridor – Base Maps 2.4 Traffic Data and Analysis 2.5 Phase I Report 2.6 Endangered and Threatened Species Inquiry 2.7 Origin-Destination Analysis 3. PUBLIC INVOLVEMENT 3.1 Public Meeting Schedule & Locations 3.2 Website 3.3 Distributed Materials 3.4 Comments Received 4. PROBLEM IDENTIFICATION 4.1 Problem Identification 5. LONG RANGE ALTERNATIVES 5.1 Evaluation Criteria 5.2 Preliminary Alternatives Considered 1. I-88 Connector 2. -
FRENCH VALLEY AIRPORT (F70) 37600 Sky Canyon Dr
FRENCH VALLEY AIRPORT (F70) 37600 Sky Canyon Dr. Murrieta, CA Phone: 951-600-7297 Riverside FAA FSDO Complaint Line: (951) 276-6701 Visit the F70 website for additional information regarding the airport and procedures at www.rcfva.org Federal Aviation Administration FAA Headquarters 800 Independence Ave., SW Washington, DC 20591 www.faa.gov/contact Feedback is always appreciated at [email protected] INTRODUCTION In response to community interest, this booklet was developed to provide an overview of Airport operations and the complaint process. It will explain how and what aircraft operate in vicinity of F70, their interaction with our neighbors, and how complaints are handled. (F70 is the identifier selected by Federal Aviation Administration for the French Valley Airport. All airports have a three- character identifier; local examples are ONT for Ontario International Airport and LAX for Los Angeles Airport.) AIRPORT HISTORY In the late 1970s, discussion and planning began on relocating the existing Rancho California Airport due, in part, to safety deficiencies. In addition, the airport was leased to the County with the owner not wanting to renew the lease. An evaluation leading to the identification and selection of potential new sites was undertaken in June 1983. In June 1985 the Riverside County Board of Supervisors approved a resolution designating the French Valley site as the replacement site for the existing Rancho California Airport. The Federal Aviation Administration approved the French Valley Airport Layout plan in 1985 and funded four grants for land acquisition. Initial construction of French Valley Airport began in October 1987 and was completed in April 1989. -
Draft Plan Bay Area 2050 Air Quality Conformity Analysis
DRAFT AIR QUALITY CONFORMITY AND CONSISTENCY REPORT JULY 2021 PBA2050 COMMISH BOARD DRAFT 06.14.21 Metropolitan Transportation Association of City Representatives Commission Bay Area Governments Susan Adams Alfredo Pedroza, Chair Jesse Arreguín, President Councilmember, City of Rohnert Park Napa County and Cities Mayor, City of Berkeley Nikki Fortunato Bas Nick Josefowitz, Vice Chair Belia Ramos, Vice President Councilmember, City of Oakland San Francisco Mayor's Appointee Supervisor, County of Napa London Breed Margaret Abe-Koga David Rabbitt, Mayor, City and County of San Francisco Cities of Santa Clara County Immediate Past President Tom Butt Supervisor, County of Sonoma Eddie H. Ahn Mayor, City of Richmond San Francisco Bay Conservation Pat Eklund and Development Commission County Representatives Mayor, City of Novato David Canepa Candace Andersen Maya Esparza San Mateo County Supervisor, County of Contra Costa Councilmember, City of San José Cindy Chavez David Canepa Carroll Fife Santa Clara County Supervisor, County of San Mateo Councilmember, City of Oakland Damon Connolly Keith Carson Neysa Fligor Marin County and Cities Supervisor, County of Alameda Mayor, City of Los Altos Carol Dutra-Vernaci Cindy Chavez Leon Garcia Cities of Alameda County Supervisor, County of Santa Clara Mayor, City of American Canyon Dina El-Tawansy Otto Lee Liz Gibbons California State Transportation Agency Supervisor, County of Santa Clara Mayor, City of Campbell (CalSTA) Gordon Mar Giselle Hale Victoria Fleming Supervisor, City and County Vice Mayor, City of Redwood City Sonoma County and Cities of San Francisco Barbara Halliday Dorene M. Giacopini Rafael Mandelman Mayor, City of Hayward U.S. Department of Transportation Supervisor, City and County Rich Hillis Federal D. -
“1 EDERAL \ 1 9 3 4 ^ VOLUME 20 NUMBER 47 * Wa N T E D ^ Washington, Wednesday, March 9, 1955
\ utteba\ I SCRIPTA I { fc “1 EDERAL \ 1 9 3 4 ^ VOLUME 20 NUMBER 47 * Wa n t e d ^ Washington, Wednesday, March 9, 1955 TITLE 5— ADMINISTRATIVE material disclosure: § 3.1845 Composi CONTENTS tion: Wool Products Labeling Act; PERSONNEL § 3.1900 Source or origin: Wool Products Agricultural Marketing Service PaS0 Labeling Act. Subpart—Offering unfair, Proposed rule making: Chapter I— Civil Service Commission improper and deceptive inducements to Milk handling in Wichita, Kans_ 1405 Part 6—Exceptions P rom the purchase or deal: § 3.1982 Guarantee— Agricultural Research Service Competitive S ervice statutory: Wool Products Labeling Act. Proposed rule making: DEPARTMENT OF DEFENSE Subpart—V sing misleading nam e— Foreign quarantine notices; for Goods: § 3.2280 Composition. I. In con eign cotton and covers______ 1407 Effective upon publication in the F ed nection with the introduction or manu eral R egister, paragraph (j) is added facture for introduction into commerce, Agriculture Department to § 6.104 as set out below. or the offering for sale, sale, transporta See Agricultural Marketing Serv ice; Agricultural Research Serv § 6.104 Department of Defense. * * * tion or distribution in commerce, of sweaters or other “wool products” as such ice; Rural Electrification Ad (j) Office of Legislative Programs. ministration. (1) Until December 31,1955, one Direc products are defined in and subject to the tor of Legislative Programs, GS-301-17. Wool Products Labeling Act of 1939, Bonneville Power Administra (2) Until December 31, 1955, two Su which products contain, purport to con tion pervisory Legislative Analysts, GS- tain or in any way are represented as Notices: 301-15. -
Airport Land Use Compatibility Plan
Napa County Airport Land Use Commission Airport Land Use Compatibility Plan Calistoga Gllderport NAPA COUNTY AIRPORT [AND USE COMMISSION Daniel M. Jonas, Chairman (1989-91) Kathryn J. Winter, Chairperson (1991-92) Tony Holzhauer, Chairman (1 992-94) Mary E. Handel, Chairperson (1 994-95, 1998) John W. Whitridge, Ill, Chairman (1995-96) Juliana Inman, Chairperson (1996-98) Jim King, Chairman (1 998-2000) COMMISSION STAFF Jeffrey R. Redding, Executive Officer Michael Miller, Deputy Planning Director/ALUC Staff Laura J. Anderson, Deputy County Counsel SHUT[ MOEN ASSOCIATES STAFF Michael A. Shutt, Principal David P. Dietz, Director of Planning Projects Coleen AL more, Word Processing and Publication Todd Eroh, Graphics Technician Revised 12/15/99 Table of Contents PART I — INTRODUCTION 1 — INTRODUCTION PURPOSE 1-1 ROLE 1—1 Napa County Airport Land Use Commission 1-2 AUTHORITY 1-2 RELATIONSHIP TO LOCAL PLANS 1-2 Overruling 1-4 GENERAL APPROACH 1-4 ORGANIZATION OF THE PLAN 1-5 2 — COMPATIBILITY CONCERNS NOISE IMPACTS 2-1 Assessment of Airport Impacts 2-1 Noise Compatibility Concepts 2-2 FLIGHT HAZARDS 2-4 Assessing Hazards to Flight 2-4 Limiting Flight Hazards 2-4 SAFETY 2-5 Assessing Safety mpacts 2-5 Limiting Risks of injury or Damage 2-5 OVERFLIGHT IMPACTS 2-6 Assessing Overfligh: Impacts 2-6 Overflight Compatibility Concepts 2-7 PART III * POLICIES, PLANS, AND CRITERIA 3— POLICIES SCOPE OF REVIEW 3-1 Geographic Area o’ Concern Types of Airport Impacts 3-1 Types of Actions Reviewed 3-2 Review Process 3-3 PRIMARY REVIEW POLICIES 3-4 Land -
Resolution #20-9
BALTIMORE METROPOLITAN PLANNING ORGANIZATION BALTIMORE REGIONAL TRANSPORTATION BOARD RESOLUTION #20-9 RESOLUTION TO ENDORSE THE UPDATED BALTIMORE REGION COORDINATED PUBLIC TRANSIT – HUMAN SERVICES TRANSPORTATION PLAN WHEREAS, the Baltimore Regional Transportation Board (BRTB) is the designated Metropolitan Planning Organization (MPO) for the Baltimore region, encompassing the Baltimore Urbanized Area, and includes official representatives of the cities of Annapolis and Baltimore; the counties of Anne Arundel, Baltimore, Carroll, Harford, Howard, and Queen Anne’s; and representatives of the Maryland Departments of Transportation, the Environment, Planning, the Maryland Transit Administration, Harford Transit; and WHEREAS, the Baltimore Regional Transportation Board as the Metropolitan Planning Organization for the Baltimore region, has responsibility under the provisions of the Fixing America’s Surface Transportation (FAST) Act for developing and carrying out a continuing, cooperative, and comprehensive transportation planning process for the metropolitan area; and WHEREAS, the Federal Transit Administration, a modal division of the U.S. Department of Transportation, requires under FAST Act the establishment of a locally developed, coordinated public transit-human services transportation plan. Previously, under MAP-21, legislation combined the New Freedom Program and the Elderly Individuals and Individuals with Disabilities Program into a new Enhanced Mobility of Seniors and Individuals with Disabilities Program, better known as Section 5310. Guidance on the new program was provided in Federal Transit Administration Circular 9070.1G released on June 6, 2014; and WHEREAS, the Federal Transit Administration requires a plan to be developed and periodically updated by a process that includes representatives of public, private, and nonprofit transportation and human services providers and participation by the public. -
Pharmacies Located in North Carolina
Blue Cross and Blue Shield of North Carolina Limited Network: Pharmacies Located in North Carolina Pharmacy Name Address City State Zip Phone Number 1ST RX PHARMACY 837 N CENTER ST STATESVILLE NC 28677 7048720880 1ST RX PHARMACY INC- GREENBRIAR 308-A MOCKSVILLE HWY STATESVILLE NC 28625 7048786225 A1 PHARMACY AND SURGICAL SUPPLY LLC 124 FOREST HILL RD LEXINGTON NC 27295 3362246500 A2Z HEALTHMART PHARMACY 1408 ARCHDALE DR CHARLOTTE NC 28210 9803550906 ABERDEEN PRESCRIPTION SHOPPE 1389 N SANDHILLS BLVD ABERDEEN NC 28315 9109441313 ADDICTION RECOVERY MEDICAL SERVICES 536 SIGNAL HILL DRIVE EXT STATESVILLE NC 28625 7048181117 ADULT CLINIC AND GERIATRIC CENTER A 25 OFFICE PARK DRIVE JACKSONVILLE NC 28546 9103534878 ADVANCED HOME CARE 4001 PIEDMONT PKWY GREENSBORO NC 27265 3368788950 AKERS PHARMACY INC 1595 E GARRISON BLVD GASTONIA NC 28054 7048653411 ALBEMARLE COMPNDN N PRESCRIPT CNT 944 N FIRST ST ALBEMARLE NC 28001 7049836176 ALBEMARLE PHARMACY 105 YADKIN ST ALBEMARLE NC 28001 7049838222 ALLCARE PHARMACY SERVICES, LLC 5176 NC HIGHWAY 42 W STE H GARNER NC 27529 9199267371 ALLEN DRUG 220 S MAIN ST STANLEY NC 28164 7042634876 ALLEN DRUGS INC 9026 HIGHWAY 17 POLLOCKSVILLE NC 28573 2522245591 ALMANDS DRUG STORE 3621 SUNSET AVE ROCKY MOUNT NC 27804 2524433138 ANDERSON CREEK PHARMACY, INC 6779 OVERHILLS RD SPRING LAKE NC 28390 9104976337 ANGIER DISCOUNT DRUG 253 N RALIEGH STREET ANGIER NC 27501 9196399623 ANSON PHARMACY INC 806 CAMDEN RD WADESBORO NC 28170 7046949358 APEX PHARMACY 904 W WILLIAMS ST APEX NC 27502 9196297146 ARCHDALE DRUG AT CORNERSTONE -
Financing Land Grab
[Released under the Official Information Act - July 2018] 1 Financing Land Grab The Direct Involvement of Israeli Banks in the Israeli Settlement Enterprise February 2017 [Released under the Official Information Act - July 2018] 2 [Released under the Official Information Act - July 2018] 3 Financing Land Grab The Direct Involvement of Israeli Banks in the Israeli Settlement Enterprise February 2017 [Released under the Official Information Act - July 2018] 4 Who Profits from the Occupation is a research center dedicated to exposing the commercial involvement of Israeli and international companies in the continued Israeli control over Palestinian and Syrian land. Who Profits operates an online database, which includes information concerning companies that are commercially complicit in the occupation. In addition, the center publishes in-depth reports and flash reports about industries, projects and specific companies. Who Profits also serves as an information center for queries regarding corporate involvement in the occupation. In this capacity, Who Profits assists individuals and civil society organizations working to end the Israeli occupation and to promote international law, corporate social responsibility, social justice and labor rights. www.whoprofits.org | [email protected] [Released under the Official Information Act - July 2018] 5 Contents Executive Summary 7 Introduction 10 Israeli Construction on Occupied Land 14 Benefits for Homebuyers and Contractors in Settlements 16 Financing Construction on Occupied Land 20 The Settlement