Search returned 314566 results for "fc coins ps4 fc 26 Visit Buyfc26coins.com for latest FC 26 coins news..MEgk"
(a) The employee alleging reprisal under this section shall have access to the investigation file of the Inspector General, in accordance with the Privacy Act, 5 U.S.C. 552a. The investigation of the Inspector General shall be deemed closed for the purposes of disclosure under such section when an employee files an appeal to the agency head or a court of competent jurisdiction. (b) In the event the employee alleging reprisal brings a
Amendments 1994—Pub. L. 103–322 substituted "fined under this title" for "fined not more than $10,000".
inserted by the codifiers of the 1909 Criminal Code. Amendments 2002—Pub. L. 107–273 substituted "under this title" for "not more than $5,000".
Abolition of Immigration and Naturalization Service and Transfer of Functions For abolition of Immigration and Naturalization Service, transfer of functions, and treatment of related references, see note set out under section 1551 of Title 8, Aliens and Nationality.
prosecution may be instituted against any person under this section except upon the written approval of the Attorney General, the Deputy Attorney General, or an Assistant Attorney General, which function of approving prosecutions may not be delegated. No prosecution shall be approved if prosecution has been previously undertaken by a foreign country for the same conduct. (2) No prosecution shall be approved under this section unless the Attorney General, in consultation
Amendments 1994—Pub. L. 103–322 substituted "fined under this title" for "fined not more than $5,000".
be fined not more than $1,000,000 or imprisoned not more than 30 years, or both. Amendments 1990—Pub. L. 101–647 substituted "30" for "20" before "years". 1989—Pub. L. 101–73 amended section generally, restating former subsec. (a) and striking out former subsec. (b
section 124 of title 28, U.S.C., 1940 ed., were retained in that title. Amendments 1994—Pub. L. 103–322 substituted "fined under this title" for "fined not more than $3,000".
. Upon receipt of such copy, such judge shall designate immediately a judge of that district to hear and determine action. Amendments 1984—Pub. L. 98–620 struck out provision that the judge so designated had to assign such action for hearing as soon as practicable, participate in the hearings and determination thereof, and
Source (Statutes at Large) 152913 36:2912. Oct. 30, 1984, Pub. L. 98–561, §13, 98 Stat. 2912. Statutory Notes and Related Subsidiaries Termination of Reporting Requirements For termination, effective May
Source (Statutes at Large) 151512 36:2011. Aug. 9, 1982, Pub. L. 97–231, §12, 96 Stat. 258. Statutory Notes and Related Subsidiaries Termination of Reporting Requirements For termination, effective May 15
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.
Board. (c) Appeal procedures. The procedures for filing an appeal with the Board are found at part 1201 of this title.
a probationary or trial period under an initial appointment; or (ii) Except as provided in section 1599e of title 10, United States Code, who has completed one year of current continuous service under other than a temporary appointment limited to one year or less; *   *   *   *   *
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