Temporary Emergency Committee of the Board of Governors; Sunshine Act Meeting, 20515 [2015-08834]

Download as PDF Federal Register / Vol. 80, No. 73 / Thursday, April 16, 2015 / Notices specified above are acceptable in view of the greatly reduced offsite radiological consequences associated with the current plant status as permanently shut down. The Commission has determined that, pursuant to 10 CFR 50.12, the exemptions are authorized by law, will not present an undue risk to the public health and safety, are consistent with the common defense and security, and special circumstances are present in that compliance with the specified regulations is not necessary for reasonable assurance that adequate protective measures can and will be taken in the event of a radiological emergency at the ZNPS facility based on its permanently shut down condition. This exemption is effective upon issuance. Dated at Rockville, Maryland, this 30th day of March 2015. For the Nuclear Regulatory Commission. Larry W. Camper, Director, Division of Decommissioning, Uranium Recovery and Waste Programs, Office of Nuclear Material Safety and Safeguards. [FR Doc. 2015–08676 Filed 4–15–15; 8:45 am] BILLING CODE 7590–01–P Temporary Emergency Committee of the Board of Governors; Sunshine Act Meeting April 14, 2015, at 3 p.m. PLACE: San Mateo, CA, via Teleconference. STATUS: Committee Votes to Change Time and Place of its meeting scheduled for April 13 and 14, 2015: By telephone vote on April 8, 2015, members of the Temporary Emergency Committee of the Board of Governors of the United States Postal Service met and voted unanimously to cancel its closed meeting session scheduled for April 13, 2015 in San Mateo, CA, and to begin its closed meeting session scheduled for April 14, 2015 at 3:00 p.m., rather than the previously announced time of 8:30 a.m. Moreover, it voted unanimously to hold the April 14, 2015, meeting in San Mateo, CA via teleconference. The Committee determined that no earlier public notice was possible. tkelley on DSK3SPTVN1PROD with NOTICES DATE AND TIME: Matters To Be Considered Tuesday, April 14, 2015, at 3:00 p.m. 1. Strategic Issues. 2. Financial Matters. 3. Pricing. 16:48 Apr 15, 2015 CONTACT PERSON FOR MORE INFORMATION: Requests for information about the meeting should be addressed to the Secretary of the Board, Julie S. Moore, at 202–268–4800. Julie S. Moore, Secretary, Board of Governors. [FR Doc. 2015–08834 Filed 4–14–15; 11:15 am] BILLING CODE 7710–12–P SECURITIES AND EXCHANGE COMMISSION [Release No. 34–74704; File No. SR– NYSEMKT–2014–86] Self-Regulatory Organizations; NYSE MKT LLC.; Notice of Designation of Longer Period for Commission Action on Proceedings to Determine Whether to Approve or Disapprove Proposed Rule Change to Remove the Exchange’s Quote Mitigation Plan as Provided by Exchange Rule 970.1NY April 10, 2015. POSTAL SERVICE VerDate Sep<11>2014 4. Governors’ Executive Session— Discussion of prior agenda items and Board governance. GENERAL COUNSEL CERTIFICATION: The General Counsel of the United States Postal Service has certified that the meeting may be closed under the Government in the Sunshine Act. Jkt 235001 I. Introduction On October 2, 2014, NYSE MKT LLC (‘‘NYSE MKT’’ or ‘‘Exchange’’) filed with the Securities and Exchange Commission (‘‘Commission’’), pursuant to Section 19(b)(1) of the Securities Exchange Act of 1934 (‘‘Act’’) 1 and Rule 19b–4 thereunder,2 a proposed rule change to remove the Exchange’s quote mitigation plan as provided by NYSE MKT Rule 970.1NY. The proposed rule change was published for comment in the Federal Register on October 21, 2014.3 On December 2, 2014, the Commission extended the time period in which to either approve the proposal, disapprove the proposal, or to institute proceedings to determine whether to approve or disapprove the proposal, to January 19, 2015.4 On January 16, 2015, the Commission instituted proceedings to determine whether to approve or disapprove the proposal.5 The U.S.C. 78s(b)(1). CFR 240.19b–4. 3 See Securities Exchange Act Release No. 73367 (October 15, 2014), 79 FR 63009 (‘‘Notice’’). 4 See Securities Exchange Act Release No. 73718 (December 2, 2014), 79 FR 72748 (December 8, 2014). 5 See Securities Exchange Act Release No. 74087 (January 16, 2015), 80 FR 3697 (January 23, 2015) (‘‘Order Instituting Proceedings’’). 20515 Commission received 2 comment letters in further support of the proposal from NYSE MKT.6 Section 19(b)(2) of the Act 7 provides that, after initiating disapproval proceedings, the Commission shall issue an order approving or disapproving the proposed rule change not later than 180 days after the date of publication of notice of filing of the proposed rule change.8 The Commission may extend the period for issuing an order approving or disapproving the proposed rule change, however, by not more than 60 days if the Commission determines that a longer period is appropriate and publishes the reasons for such determination.9 The proposed rule change was published for notice and comment in the Federal Register on October 21, 2014. April 19, 2015, is 180 days from that date, and June 18, 2015, is 240 days from that date. The Commission finds it appropriate to designate a longer period within which to issue an order approving or disapproving the proposed rule change so that it has sufficient time to consider the proposal, and the issues raised in NYSE MKT’s comment letters. Accordingly, the Commission, pursuant to Section 19(b)(2) of the Act,10 designates June 18, 2015 as the date by which the Commission shall either approve or disapprove the proposed rule change (File No. SR– NYSEMKT–2014–86). For the Commission, by the Division of Trading and Markets, pursuant to delegated authority.11 Brent J. Fields, Secretary. [FR Doc. 2015–08698 Filed 4–15–15; 8:45 am] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION Submission for OMB Review; Comment Request Upon Written Request, Copy Available From: Securities and Exchange Commission, Office of FOIA Services, 100 F Street NE., Washington, DC 20549–2736. Extension: Rules 8b–1 to 8b–33, SEC File No. 270– 135, OMB Control No. 3235–0176. 1 15 2 17 PO 00000 Frm 00051 Fmt 4703 Sfmt 4703 6 See letters to Elizabeth M. Murphy, Secretary, Commission, from Elizabeth King, Secretary & General Counsel, Exchange, dated January 8, 2015 and February 27, 2015. 7 15 U.S.C. 78s(b)(2). 8 15 U.S.C. 78s(b)(2)(B)(ii)(I). 9 15 U.S.C. 78s(b)(2)(B)(ii)(II). 10 15 U.S.C. 78s(b)(2). 11 17 CFR 200.30–3(a)(57). E:\FR\FM\16APN1.SGM 16APN1

Agencies

[Federal Register Volume 80, Number 73 (Thursday, April 16, 2015)]
[Notices]
[Page 20515]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2015-08834]


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

POSTAL SERVICE


Temporary Emergency Committee of the Board of Governors; Sunshine 
Act Meeting

DATE AND TIME: April 14, 2015, at 3 p.m.

PLACE: San Mateo, CA, via Teleconference.

STATUS: Committee Votes to Change Time and Place of its meeting 
scheduled for April 13 and 14, 2015: By telephone vote on April 8, 
2015, members of the Temporary Emergency Committee of the Board of 
Governors of the United States Postal Service met and voted unanimously 
to cancel its closed meeting session scheduled for April 13, 2015 in 
San Mateo, CA, and to begin its closed meeting session scheduled for 
April 14, 2015 at 3:00 p.m., rather than the previously announced time 
of 8:30 a.m. Moreover, it voted unanimously to hold the April 14, 2015, 
meeting in San Mateo, CA via teleconference. The Committee determined 
that no earlier public notice was possible.

Matters To Be Considered

Tuesday, April 14, 2015, at 3:00 p.m.

    1. Strategic Issues.
    2. Financial Matters.
    3. Pricing.
    4. Governors' Executive Session--Discussion of prior agenda items 
and Board governance.

GENERAL COUNSEL CERTIFICATION: The General Counsel of the United States 
Postal Service has certified that the meeting may be closed under the 
Government in the Sunshine Act.

CONTACT PERSON FOR MORE INFORMATION: Requests for information about the 
meeting should be addressed to the Secretary of the Board, Julie S. 
Moore, at 202-268-4800.

Julie S. Moore,
Secretary, Board of Governors.
[FR Doc. 2015-08834 Filed 4-14-15; 11:15 am]
BILLING CODE 7710-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.