Agencies and Commissions June 2015 – Federal Register Recent Federal Regulation Documents

Results 351 - 400 of 557
Revisions to Transportation Safety Requirements and Harmonization With International Atomic Energy Agency Transportation Requirements
Document Number: 2015-14212
Type: Rule
Date: 2015-06-12
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC), in consultation with the U.S. Department of Transportation (DOT), is amending its regulations for the packaging and transportation of radioactive material. These amendments make conforming changes to the NRC's regulations based on the International Atomic Energy Agency's (IAEA) 2009 standards for the international transportation of radioactive material and maintain consistency with the DOT's regulations. In addition, these amendments re-establish restrictions on materials that qualify for the fissile material exemption, clarify requirements, update administrative procedures, and make editorial changes.
Authorization of Radiofrequency Equipment
Document Number: 2015-14072
Type: Rule
Date: 2015-06-12
Agency: Federal Communications Commission, Agencies and Commissions
This document updates the Federal Communications Commission's (the Commission) radiofrequency (RF) equipment authorization program. The rules adopted by the Commission build on the success realized by our use of Commission-recognized Telecommunication Certification Bodies (TCBs) and will facilitate the continued rapid introduction of new and innovative products to the market while ensuring that these products do not cause harmful interference to each other or to other communication devices and services.
Investment Company Reporting Modernization
Document Number: 2015-12779
Type: Proposed Rule
Date: 2015-06-12
Agency: Securities and Exchange Commission, Agencies and Commissions
The Securities and Exchange Commission is proposing new rules and forms as well as amendments to its rules and forms to modernize the reporting and disclosure of information by registered investment companies. The Commission is proposing new Form N-PORT, which would require certain registered investment companies to report information about their monthly portfolio holdings to the Commission in a structured data format. In addition, the Commission is proposing amendments to Regulation S-X, which would require standardized, enhanced disclosure about derivatives in investment company financial statements, as well as other amendments. The Commission is also proposing new rule 30e-3, which would permit but not require registered investment companies to transmit periodic reports to their shareholders by making the reports accessible on a Web site and satisfying certain other conditions. The Commission is proposing new Form N-CEN, which would require registered investment companies, other than face amount certificate companies, to annually report certain census-type information to the Commission in a structured data format. Finally, the Commission is proposing to rescind current Forms N-Q and N-SAR and to amend certain other rules and forms. Collectively, these amendments would, among other things, improve the information that the Commission receives from investment companies and assist the Commission, in its role as primary regulator of investment companies, to better fulfill its mission of protecting investors, maintaining fair, orderly and efficient markets, and facilitating capital formation. Investors and other potential users could also utilize this information to help investors make more informed investment decisions.
Amendments to Form ADV and Investment Advisers Act Rules
Document Number: 2015-12778
Type: Proposed Rule
Date: 2015-06-12
Agency: Securities and Exchange Commission, Agencies and Commissions
The Securities and Exchange Commission is proposing amendments to Form ADV that are designed to provide additional information regarding advisers, including information about their separately managed account business; incorporate a method for private fund adviser entities operating a single advisory business to register using a single Form ADV; and make clarifying, technical and other amendments to certain Form ADV items and instructions. The Commission also is proposing amendments to the Advisers Act books and records rule and technical amendments to several Advisers Act rules to remove transition provisions that are no longer necessary.
Sunshine Act Meeting
Document Number: 2015-14443
Type: Notice
Date: 2015-06-11
Agency: Federal Election Commission, Agencies and Commissions
Oklahoma Disaster Number OK-00092
Document Number: 2015-14329
Type: Notice
Date: 2015-06-11
Agency: Small Business Administration, Agencies and Commissions
This is an amendment of the Presidential declaration of a major disaster for the State of Oklahoma (FEMA-4222-DR), dated 05/26/ 2015. Incident: Severe storms, tornadoes, straight line winds, and flooding. Incident Period: 05/05/2015 and continuing. Effective Date: 06/03/2015. Physical Loan Application Deadline Date: 07/27/2015. EIDL Loan Application Deadline Date: 02/26/2016.
Kentucky Disaster Number KY-00055
Document Number: 2015-14327
Type: Notice
Date: 2015-06-11
Agency: Small Business Administration, Agencies and Commissions
This is an amendment of the Presidential declaration of a major disaster for Public Assistance Only for the Commonwealth of Kentucky (FEMA-4216-DR), dated 04/30/2015. Incident: Severe winter storms, snowstorms, flooding, landslides, and mudslides. Incident Period: 02/15/2015 through 02/22/2015. Effective Date: 06/02/2015. Physical Loan Application Deadline Date: 06/29/2015. Economic Injury (EIDL) Loan Application Deadline Date: 02/01/2016.
Oklahoma Disaster #OK-00081
Document Number: 2015-14325
Type: Notice
Date: 2015-06-11
Agency: Small Business Administration, Agencies and Commissions
This is a Notice of the Presidential declaration of a major disaster for Public Assistance Only for the State of Oklahoma (FEMA- 4222-DR), dated 06/04/2015. Incident: Severe Storms, Tornadoes, Straight Line Winds, and Flooding. Incident Period: 05/05/2015 and continuing. Effective Date: 06/04/2015. Physical Loan Application Deadline Date: 08/03/2015. Economic Injury (EIDL) Loan Application Deadline Date: 03/04/2016.
Illinois Disaster #IL-00045
Document Number: 2015-14323
Type: Notice
Date: 2015-06-11
Agency: Small Business Administration, Agencies and Commissions
This is a notice of an Administrative declaration of a disaster for the State of Illinois dated 06/03/2015. Incident: Severe thunderstorms and tornadoes. Incident Period: 04/09/2015. Effective Date: 06/03/2015. Physical Loan Application Deadline Date: 08/03/2015. Economic Injury (EIDL) Loan Application Deadline Date: 03/03/2016.
West Virginia Disaster #WV-00036
Document Number: 2015-14321
Type: Notice
Date: 2015-06-11
Agency: Small Business Administration, Agencies and Commissions
This is a notice of an Administrative declaration of a disaster for the State of West Virginia dated 06/03/2015. Incident: Severe Storms, Heavy Snow and Record Low Temperatures. Incident Period: 03/03/2015 through 03/14/2015. Effective Date: 06/03/2015. Physical Loan Application Deadline Date: 08/03/2015. Economic Injury (EIDL) Loan Application Deadline Date: 03/03/2016.
Oklahoma Disaster Number OK-00092
Document Number: 2015-14318
Type: Notice
Date: 2015-06-11
Agency: Small Business Administration, Agencies and Commissions
This is an amendment of the Presidential declaration of a major disaster for the State of OKLAHOMA (FEMA-4222-DR), dated 05/26/ 2015. Incident: Severe Storms, Tornadoes, Straight Line Winds, and Flooding. Incident Period: 05/05/2015 and continuing. Effective Date: 06/04/2015. Physical Loan Application Deadline Date: 07/27/2015. EIDL Loan Application Deadline Date: 02/26/2016
PSEG Nuclear, LLC; Salem Nuclear Generating Station, Unit Nos. 1 and 2 Hope Creek Generating Station
Document Number: 2015-14292
Type: Notice
Date: 2015-06-11
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is considering issuance of amendments to Renewed Facility Operating License Nos. DPR- 70 and DPR-75, issued on June 30, 2011, and Renewed Facility Operating License No. NPF-75, issued on July 20, 2011, and held by PSEG Nuclear LLC (PSEG or the licensee) for operation of Salem Nuclear Generating Station Unit Nos. 1 and 2 (Salem) and Hope Creek Generating Station (Hope Creek) located in Lower Alloways Creek Township, Salem County, New Jersey. The proposed amendments would revise the PSEG Environmental Protection Plans (Non-Radiological) (EPPs), contained in Appendix B to the Salem and Hope Creek renewed facility operating licenses. The NRC concluded that the proposed actions will have no significant environmental impact.
Independent Spent Fuel Storage Installation, Department of Energy; Fort St. Vrain
Document Number: 2015-14291
Type: Notice
Date: 2015-06-11
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is issuing an exemption in response to a March 19, 2015 request, as supplemented April 3, and June 1, 2015, from the Department of Energy (DOE or the licensee). The exemption seeks to delay the performance of an O-ring leakage rate test specified in Technical Specification (TS) 3.3.1 of Appendix A of Special Nuclear Material License No. SNM-2504, and to delay the performance of an aging management surveillance described in the Fort St. Vrain (FSV) Final Safety Analysis Report (FSAR) to check six Fuel Storage Containers (FSCs) for hydrogen buildup, both until June, 2016.
Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company
Document Number: 2015-14289
Type: Notice
Date: 2015-06-11
Agency: Federal Reserve System, Agencies and Commissions
Fuel Cycle Oversight Process
Document Number: 2015-14288
Type: Notice
Date: 2015-06-11
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is soliciting public comment on a draft cornerstone technical document that will be used as a portion of a future revision to its Fuel Cycle Oversight Process.
Agency Information Collection Activities; Submission for OMB Review; Comment Request-Safety Standard for Portable Bed Rails
Document Number: 2015-14263
Type: Notice
Date: 2015-06-11
Agency: Consumer Product Safety Commission, Agencies and Commissions
In accordance with the requirements of the Paperwork Reduction Act (``PRA'') of 1995 (44 U.S.C. chapter 35), the Consumer Product Safety Commission (``Commission'' or ``CPSC'') announces that the Commission has submitted to the Office of Management and Budget (``OMB'') a request for extension of approval of a collection of information associated with the CPSC's Safety Standard for Portable Bed Rails (OMB No. 3041-0149). In the Federal Register of March 19, 2015 (80 FR 14367), the CPSC published a notice to announce the agency's intention to seek extension of approval of the collection of information. The Commission received no comments. Therefore, by publication of this notice, the Commission announces that CPSC has submitted to the OMB a request for extension of approval of that collection of information, without change.
Investigative Hearing
Document Number: 2015-14259
Type: Notice
Date: 2015-06-11
Agency: National Transportation Safety Board, Agencies and Commissions
Product Change-Priority Mail Negotiated Service Agreement
Document Number: 2015-14247
Type: Notice
Date: 2015-06-11
Agency: Postal Service, Agencies and Commissions
The Postal Service gives notice of filing a request with the Postal Regulatory Commission to add a domestic shipping services contract to the list of Negotiated Service Agreements in the Mail Classification Schedule's Competitive Products List.
Submission for OMB Review; Comment Request
Document Number: 2015-14246
Type: Notice
Date: 2015-06-11
Agency: Securities and Exchange Commission, Agencies and Commissions
Submission for OMB Review; Comment Request
Document Number: 2015-14245
Type: Notice
Date: 2015-06-11
Agency: Securities and Exchange Commission, Agencies and Commissions
Submission for OMB Review; Comment Request
Document Number: 2015-14244
Type: Notice
Date: 2015-06-11
Agency: Securities and Exchange Commission, Agencies and Commissions
World War One Centennial Commission; Notification of Upcoming Public Advisory Meeting
Document Number: 2015-14233
Type: Notice
Date: 2015-06-11
Agency: General Services Administration, Agencies and Commissions
Notice of this meeting is being provided according to the requirements of the Federal Advisory Committee Act, 5 U.S.C. App.10(a)(2). This notice provides the schedule and agenda for the July 15, 2015 meeting of the World War One Centennial Commission (the Commission). The meeting is open to the public.
Implementation of OMB Guidance on Drug-Free Workplace Requirements
Document Number: 2015-14163
Type: Rule
Date: 2015-06-11
Agency: National Foundation on the Arts and the Humanities, Agencies and Commissions, National Endowment for the Arts
The National Endowment for the Arts (NEA) is adopting the Office of Management and Budget (OMB) guidance on drug-free workplace requirements for financial assistance. It is removing its regulation implementing the Governmentwide common rule and issuing a new regulation to adopt the OMB guidance. This regulatory action implements the OMB's initiative to streamline and consolidate into one title of the CFR all Federal regulations on drug-free workplace requirements for financial assistance. These regulatory actions constitute an administrative simplification that would make no substantive change in NEA's policy or procedures for drug-free workplace.
Freedom of Information Act, Privacy Act, and Government in the Sunshine Act Procedures
Document Number: 2015-14121
Type: Proposed Rule
Date: 2015-06-11
Agency: National Council on Disability, Agencies and Commissions
The National Council on Disability is proposing regulations to implement the Freedom of Information Act, the Privacy Act of 1974, and the Government in the Sunshine Act. This proposed rulemaking describes the procedures for members of the public to request access to records. In addition, this document also proposes procedures for the Council's responses to these requests, including the timeframe for response and applicable fees. These rules should be read in conjunction with the text of the Freedom of Information Act, the Privacy Act of 1974, the Government in the Sunshine Act, and the Uniform Freedom of Information Fee Schedule and Guidelines published by the Office of Management and Budget.
SUNSHINE ACT NOTICE BAC 6735-01
Document Number: 2015-14309
Type: Notice
Date: 2015-06-10
Agency: Federal Mine Safety and Health Review Commission, Agencies and Commissions
Government In the Sunshine Act Meeting Notice
Document Number: 2015-14304
Type: Notice
Date: 2015-06-10
Agency: International Trade Commission, Agencies and Commissions
Sunshine Act Meeting; Temporary Emergency Committee of the Board of Governors
Document Number: 2015-14240
Type: Notice
Date: 2015-06-10
Agency: Postal Service, Agencies and Commissions
Omaha Public Power District, Nebraska Public Power District
Document Number: 2015-14209
Type: Notice
Date: 2015-06-10
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) has issued a director's decision with regard to petitions dated June 26 and July 3, 2011, filed by Mr. Thomas Saporito (the petitioner), requesting that the NRC take action with regard to Fort Calhoun Station (FCS), Unit 1 and Cooper Nuclear Station (CNS), respectively. The petitioner's requests and the director's decision are included in the SUPPLEMENTARY INFORMATION section of this document.
Omaha Public Power District; Fort Calhoun Station, Unit 1
Document Number: 2015-14207
Type: Notice
Date: 2015-06-10
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) has issued a director's decision with regard to the petition dated June 21, 2012, filed by Mr. Wallace Taylor on behalf of the Iowa Chapter of the Sierra Club (the petitioner), requesting that the NRC take action with regard to Fort Calhoun Station (FCS), Unit 1. The petitioner's request and the director's decision are included in the SUPPLEMENTARY INFORMATION section of this document.
Virgil C. Summer Nuclear Station, Units 2 and 3; South Carolina Electric & Gas Company
Document Number: 2015-14206
Type: Notice
Date: 2015-06-10
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is granting an exemption to allow a departure from the certification information of Tier 1 of the generic design control document (DCD) and issuing License Amendment No. 24 to Combined Licenses (COL), NPF-93 and NPF-94. The COLs were issued to South Carolina Electric & Gas Company (SCE&G), and South Carolina Public Service Authority (the licensee), for construction and operation of the Virgil C. Summer Nuclear Station (VCSNS), Units 2 and 3 located in Fairfield County, South Carolina. The granting of the exemption allows the changes to Tier 1 information requested in the amendment. Because the acceptability of the exemption was determined in part by the acceptability of the amendment, the exemption and amendment are being issued concurrently.
Notice of Agreements Filed
Document Number: 2015-14204
Type: Notice
Date: 2015-06-10
Agency: Federal Maritime Commission, Agencies and Commissions
Proceedings Before the Commodity Futures Trading Commission; Rules Relating to Suspension or Disbarment From Appearance and Practice
Document Number: 2015-14159
Type: Rule
Date: 2015-06-10
Agency: Commodity Futures Trading Commission, Agencies and Commissions
The Commodity Futures Trading Commission (``Commission'' or ``CFTC'') amends its regulations to clarify the standard used for determining when an accountant has engaged in ``unethical or improper professional conduct''grounds for a temporary or permanent denial of the privilege to practice before the Commission. The amendment enhances transparency by codifying the standard used in Commission adjudications of accountant conduct under the Commission's regulations.
Application for Final Commitment for a Long-Term Loan or Financial Guarantee in Excess of $100 Million: AP089004XX
Document Number: 2015-14152
Type: Notice
Date: 2015-06-10
Agency: Export-Import Bank, Agencies and Commissions
This Notice is to inform the public, in accordance with Section 3(c)(10) of the Charter of the Export- Import Bank of the United States (``Ex-Im Bank''), that Ex-Im Bank has received an application for final commitment for a long-term loan or financial guarantee in excess of $100 million (as calculated in accordance with Section 3(c)(10) of the Charter). Comments received within the comment period specified below will be presented to the Ex- Im Bank Board of Directors prior to final action on this Transaction. Comments received will be made available to the public.
Exelon Generation Company, LLC; Peach Bottom Atomic Power Station, Unit 3
Document Number: 2015-14139
Type: Notice
Date: 2015-06-10
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is considering issuance of an amendment to Renewed Facility Operating License No. DPR- 56, issued to Exelon Generation Company, LLC (the licensee), for operation of the Peach Bottom Atomic Power Station (PBAPS), Unit 3. The proposed amendment would change a license condition pertaining to the PBAPS, Unit 3 replacement steam dryer (RSD). Currently, the license condition requires that a revised analysis for the RSD be submitted to the NRC, as a report, at least 90 days prior to the start of the Unit 3 extended power uprate (EPU) outage. The proposed amendment would reduce the period before the outage by which the analysis is to be submitted from 90 days to 30 days. The licensee indicated that the EPU outage is scheduled to start on September 14, 2015.
FirstEnergy Nuclear Operating Company; Beaver Valley Power Station, Unit Nos. 1 and 2
Document Number: 2015-14138
Type: Notice
Date: 2015-06-10
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is considering issuance of an amendment to Renewed License Nos. DPR-66 and NPF-73, issued on November 5, 2009, and held by FirstEnergy Nuclear Operating Company for the operation of Beaver Valley Power Station, Unit Nos. 1 and 2 (BVPS). The proposed action would revise the Emergency Preparedness Plan (EPP) to modify the boundary of the 10-mile Emergency Planning Zone (EPZ). Specifically, the proposed change would align the BVPS EPZ boundary with the boundary that is currently in use by the emergency management agencies of the three counties that implement protective actions around BVPS.
In the Matter of Issuance of a Non-Manufacturing and Distribution Service Provider Order
Document Number: 2015-14129
Type: Notice
Date: 2015-06-10
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) issued an order imposing trustworthiness and reliability requirements for unescorted access to certain radioactive material by request of a service provider licensee that is not a manufacturer or distributor. The order was issued on April 27, 2015, and became effective immediately.
Final Interagency Policy Statement Establishing Joint Standards for Assessing the Diversity Policies and Practices of Entities Regulated by the Agencies
Document Number: 2015-14126
Type: Notice
Date: 2015-06-10
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions, National Credit Union Administration, Securities and Exchange Commission, Office of the Comptroller of the Currency, Department of Treasury, Department of the Treasury, Bureau of Consumer Financial Protection, Board of Governors of the Federal Reserve System
The OCC, Board, FDIC, NCUA, CFPB, and SEC are issuing a final interagency policy statement establishing joint standards for assessing the diversity policies and practices of the entities they regulate, as required by the Dodd-Frank Wall Street Reform and Consumer Protection Act of 2010.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.