Search returned 320226 results for "free fc coins xbox one Visit Buyfc26coins.com for latest FC 26 coins news..yEY9"
Source (Statutes at Large)
152112
36:4111.
Nov. 14, 1988, Pub. L. 100–655, §112, 102 Stat. 3851.
Statutory Notes and Related Subsidiaries
Termination of Reporting Requirements
For termination, effective
. 559; Aug. 30, 1964, Pub. L. 88–504, §4(5), 78 Stat. 636.
The words "proceedings and" are omitted as unnecessary.
Statutory Notes and Related Subsidiaries
Termination of Reporting Requirements
For termination, effective May 15, 2000, of reporting
legitimate manner;
(8) to present and support legislative proposals that provide for the fair and equitable treatment of members of the Armed Forces, including the National Guard and Reserves, military retirees, family members, survivors, and veterans; and
(9) to encourage recruitment and appointment in the Armed Forces.
Source (Statutes at Large)
150113
36:2311.
Apr. 10, 1984, Pub. L. 98–257, §12, 98 Stat. 129.
Statutory Notes and Related Subsidiaries
Termination of Reporting Requirements
For termination, effective May 15
Source (Statutes at Large)
70312
36:2211.
Jan. 8, 1983, Pub. L. 97–427, §12, 96 Stat. 2266.
Statutory Notes and Related Subsidiaries
Termination of Reporting Requirements
For termination, effective May 15
(a) Board of Directors.—The board of directors and the responsibilities of the board are as provided in the articles of incorporation.
(b) Officers.—The officers and the election of officers are as provided in the articles of incorporation.
(c) Nondiscrimination.—The requirements for holding office
Source (Statutes at Large)
100112
36:1711.
Nov. 20, 1981, Pub. L. 97–82, §12, 95 Stat. 1093.
Statutory Notes and Related Subsidiaries
Termination of Reporting Requirements
For termination, effective May 15
Source (Statutes at Large)
110112
36:2711.
Aug. 21, 1984, Pub. L. 98–391, §12, 98 Stat. 1360.
Statutory Notes and Related Subsidiaries
Termination of Reporting Requirements
For termination, effective May
36:78n.
June 17, 1959, Pub. L. 86–47, §15, 73 Stat. 79.
Statutory Notes and Related Subsidiaries
Termination of Reporting Requirements
For termination, effective May 15, 2000, of reporting provisions in this section, see
(d) Additional program information. Further guidance on the operation of the National Natural Landmarks Program, as based on this part, may be found in other program documents that are available from the NPS.
(e) Administrative recourse. Any person has the right to insist that NPS take into account all the provisions in this part for national natural landmark
the retiree elected, under §842.612, to provide a current spouse annuity for that spouse in the event that the former spouse annuity payments terminate.
(a) An interim appointment under §772.102 of this chapter does not affect the lump-sum payment of retirement contributions made to a separated employee unless it becomes effective within 31 days of the employee's separation from the service. An interim appointment effective within 31 days of the employee's separation makes the employee ineligible for the lump-sum payment
by multiplying the percentage designated for that designee by a fraction whose numerator is 100 and whose denominator is the total number of percent designated.
an employee subject to another retirement system, or as President, deductions for the Fund shall be made under 5 U.S.C. 8422(a).
(2) A CSRS annuitant is not subject to deductions, unless he or she is serving in an other-than-intermittent status (except as President), is not covered by another retirement system, and elects to have retirement deductions made from his or
(b)(2) and 838.502(b)(2) for purposes of dividing any employee annuity or a refund of employee contributions.
(b)
(1) A court order using “contributions,” “deductions,” “deposits,” “retirement accounts,” “retirement fund,” or similar terms satisfies the requirements of §838.502(b)(2) and may be used only to divide the amount of
former spouse survivor annuity by a court order that gives the former spouse the right to elect a former spouse survivor annuity may irrevocably elect not to be eligible for a former spouse survivor annuity based on the court order.
(c) The former spouse may make the election under paragraph (b) of this section at any time after the issuance of the court order. An election under paragraph (b) of this section—
(1) Must be in writing and
§80.810 are deemed to be registered for purposes of this subpart.
(b) Refiners and importers subject to the requirements in §80.1230 that are not registered by EPA under §§80.76, 80.103, 80.190 or 80.810 shall provide to EPA the information required in
area so delimited):
In the State of South Carolina: Berkeley County, Charleston County, Dorchester County.
Note: For purposes of identification, the regions are referred to by South Carolina authorities as follows:
delimited):
In the State of Iowa: Cedar County, Davis County, Henry County, Iowa County, Jefferson County, Johnson County, Keokuk County, Van Buren County, Wapello County, Washington County.
Note: For purposes of identification, the Regions are referred to by Iowa
with all relevant statutes or regulations (including any statutory deadlines for agency action, absent exigent or unforeseen circumstances);
(2) Be written in plain and understandable English;
(3) Use the term “guidance”;
(4) Include each of the following documentary elements, unless its nature or format makes inclusion impracticable (in which case, the document should conform to such element to
announcing a co-sponsored symposium or conference.); and
(4) The dates of the event or activity for which you intend to display the seal(s) and/or logo(s).
(b) You must submit the request at least six weeks before you intend to use it to the Archivist of the United States (N), 8601 Adelphi Rd., College Park, MD 20740-6001.
(c) The OMB control number 3095-0052 has been assigned to the information collection
(iii) That the agency has prescribed regulations for the exercise of administrative offset; and
(iv) That the agency has complied with its own administrative offset regulations and with the applicable provisions of the FCCS, including providing you with any required hearing or review; and
(2) A determination by the Archivist that offsetting funds payable to you by NARA in order to collect a debt owed by you
(a) See §1220.18 of this subchapter for definitions of terms used throughout Subchapter B, including part 1236.
(b) As used in part 1236—
Digitizing is the process of converting paper or analog records into electronic records.
must be maintained to ensure adequate and proper documentation if:
(1) They were circulated or made available to employees, other than the creator, for official purposes such as approval, comment, action, recommendation, follow-up, or to communicate with agency staff about agency business; and
(2) They contain unique information, such as substantive annotations or comments that adds to a proper understanding of the agency's
(a) An individual who disagrees with an initial denial to amend a record may file a written appeal of that denial to the appropriate official. In submitting an appeal, the individual should provide a copy of the original request for amendment, a copy of the initial denial decision, and a statement of the specific reasons why the initial denial is believed to be in error. Any appeal should be submitted to the official designated in the initial decision letter. The
serving under a nontemporary appointment in the competitive service is selected for an excepted appointment, the agency must—
(1) Inform the employee that, because the position is in the excepted service, it may not be filled by a competitive appointment, and that acceptance of the proposed appointment will take him/her out of the competitive service while he/she occupies the position; and
(2) Obtain from the employee a written
Source (Statutes at Large)
20913
36:2111.
Aug. 10, 1982, Pub. L. 97–234, §12, 96 Stat. 263.
Statutory Notes and Related Subsidiaries
Termination of Reporting Requirements
For termination, effective May 15
Source (Statutes at Large)
21112
36:2411.
June 12, 1984, Pub. L. 98–314, §12, 98 Stat. 239.
Statutory Notes and Related Subsidiaries
Termination of Reporting Requirements
For termination, effective May 15
October" are substituted for "October 12" in the Act of April 30, 1934 (ch. 184, 48 Stat. 657), because of section 1(b) of the Act of June 28, 1968 (Public Law 90–363, 82 Stat. 250).
Source (Statutes at Large)
220107
36:1308.
Dec. 29, 1979, Pub. L. 96–165, §8, 93 Stat. 1271.
The words "Secretary of Defense" are substituted for "Department of Defense" the first time they appear because of 10:113(a). The words "in order to facilitate the accomplishment of the USO mission" are omitted as unnecessary.