Agency Forms Submitted for OMB Review, 32672-32673 [05-11032]
Download as PDF
32672
Federal Register / Vol. 70, No. 106 / Friday, June 3, 2005 / Notices
ORISE Oak Ridge Institute for Science
and Education
PCBs Polychlorinated biphenyls
pCi/L picocurie per liter
PSDAR post shutdown
decommissioning activities report
RCA Radiologically-controlled area
REMP Radiological Environmental
Monitoring Program
RCRA Resource Conservation and
Recovery Act
SCFA Southeast Construction Fill
Area
TEDE total effective dose equivalent
TSCA Toxic Substances Control Act
YAEC Yankee Atomic Electric
Company
YNPS Yankee Nuclear Power Station
9.0
References
10 CFR Part 20. Code of Federal
Regulations, Title 10, Energy, Part 20,
‘‘Standards for protection against radiation.’’
10 CFR Part 50. Code of Federal
Regulations, Title 10, Energy, Part 50,
‘‘Domestic licensing of production and
utilization facilities.’’
10 CFR Part 51. Code of Federal
Regulations, Title 10, Energy, Part 51,
‘‘Environmental protection regulations for
domestic licensing and related regulatory
functions.’’
61 FR 39278. ‘‘Decommissioning of
Nuclear Power Reactors.’’ Federal Register.
July 29, 1996.
62 FR 39058. ‘‘Radiological Criteria for
License Termination. Final Rule.’’ Federal
Register. July 21, 1997.
64 FR 68005. ‘‘Waste Confidence Decision
Review.’’ Federal Register. December 6,
1999.
Evans et al., 1984. ‘‘Long-Lived Activation
Products in Reactor Materials,’’ NUREG/CR–
3474. August 1984. U.S. Nuclear Regulatory
Commission, Washington, DC.
ERM, 2004a. ‘‘Baseline Environmental
Report,’’ April 30, 2004. Environmental
Resources Management, Boston,
Massachusetts.
ERM, 2004b, ‘‘Expanded Environmental
Notification Form,’’ March 31, 2004.
Environmental Resources Management,
Boston, Massachusetts.
ERM, 2004c, ‘‘Site Characterization Status
Report,’’ June 4, 2004. Environmental
Resources Management, Boston,
Massachusetts.
ERM, 2004d, ‘‘Integrated Permit Package,
Yankee Nuclear Power Station,’’ May 7, 2004.
Environmental Resources Management,
Boston, Massachusetts.
Kennedy and Strenge, 1992. ‘‘Residual
Radioactive Contamination From
Decommissioning.’’ NUREG/CR–5512,
Volume 1. October 1992. U.S. Nuclear
Regulatory Commission, Washington, DC.
Kleinschmidt, 2004. ‘‘PostDecommissioning Grading Plan and
Stormwater Management Analysis,’’ August
2004. Kleinschmidt Energy and Water
Resource Consultants.
MASS, 2004. ‘‘Certificate of the Secretary
of Environmental Affairs on the Expanded
Environmental Notification Form,’’ May 7,
VerDate jul<14>2003
18:03 Jun 02, 2005
Jkt 205001
2004, Massachusetts Executive Office of
Environmental Affairs, Boston,
Massachusetts.
MHC, 2003. Letter, Massachusetts
Historical Commission to YAEC, ‘‘Yankee
Nuclear Power Station Decommissioning,
Rowe; MHC#33426,’’ dated August 18, 2003.
NRC, 1988. ‘‘Final Generic Environmental
Impact Statement on the Decommissioning of
Nuclear Facilities.’’ August 1988. U.S.
Nuclear Regulatory Commission,
Washington, DC.
NRC, 1997a. ‘‘Generic Environmental
Impact Statement in Support of Rulemaking
on Radiological Criteria for License
Termination of NRC-Licensed Nuclear
Facilities.’’ NUREG–1496. July 1997. U.S.
Nuclear Regulatory Commission,
Washington, DC.
NRC, 1997b. ‘‘Multi-Agency Radiation
Survey and Site Investigation Manual
(MARSSIM).’’ NUREG–1575. December 1997.
U.S. Nuclear Regulatory Commission,
Washington, DC.
NRC, 2002. ‘‘Generic Environmental
Impact Statement on the Decommissioning of
Nuclear Facilities. Supplement Dealing with
Decommissioning of Nuclear Power
Reactors.’’ November 2002. NUREG–0586,
Supplement 1, U.S. Nuclear Regulatory
Commission, Washington, DC.
NRC, 2003. ‘‘Consolidated NMSS
Decommissioning Guidance,’’ NUREG–1757.
September 2003
NRC, 2004. Letter, NRC to YAEC, ‘‘Yankee
(Rowe) Nuclear Power Station—Request for
Additional Information Re: License
Termination Plan,’’ dated June 16, 2004.
PAL, 2003. ‘‘Archeological Reconnaissance
Survey, Archeological Resources
Management Plan, Yankee Nuclear Power
Station,’’ November, 2003. Public Archeology
Laboratory, Inc., Pawtucket, Rhode Island.
Smith et al., 1978. ‘‘Technology, Safety and
Costs of Decommissioning a Reference
Pressurized Water Reactor Power Station.’’
NUREG/CR–0130. June 1978. U.S. Nuclear
Regulatory Commission, Washington, DC.
Woodlot, 2004. ‘‘Yankee Nuclear Power
Station Site Closure Project Wetland
Restoration and Replication Plan,’’ August
2004. Woodlot Alternatives, Inc., Topsham,
Maine, and Environmental Resources
Management, Boston, Massachusetts.
YAEC, 1993. ‘‘YNPS Decommissioning
Environmental Report,’’ December, 1993,
Yankee Atomic Electric Company, Rowe,
Massachusetts.
YAEC, 2000. ‘‘Post Shutdown
Decommissioning Activities Report,’’ June,
2001. Excerpted from the YNPS Final Safety
Analysis Report, Yankee Atomic Electric
Company, Rowe, Massachusetts.
YAEC, 2003. ‘‘YNPS License Termination
Plan,’’ Revision 0. November 24, 2003,
Yankee Atomic Electric Company, Rowe,
Massachusetts.
YAEC, 2004a. ‘‘YNPS License Termination
Plan,’’ Draft Revision 1, September 2, 2004,
Yankee Atomic Electric Company, Rowe,
Massachusetts.
YAEC, 2004b. ‘‘Site Closure Project Plan,’’
Revision 2. March 31, 2004, Yankee Atomic
Electric Company, Rowe, Massachusetts.
YAEC, 2004c. ‘‘YNPS Historical Site
Assessment,’’ January 2004, Yankee Atomic
Electric Company, Rowe, Massachusetts.
PO 00000
Frm 00109
Fmt 4703
Sfmt 4703
YAEC, 2004d. ‘‘Annual Radiological
Environmental Operating Report,’’ Yankee
Rowe Station Radiological Environmental
Monitoring Program—January 1, 2003—
December 31, 2003. Yankee Atomic Electric
Company, Rowe, Massachusetts.
YAEC, 2004e. ‘‘Hydrogeologic Report of
2003 Supplemental Investigation’’ March 15,
2004. Yankee Atomic Electric Company,
Rowe, Massachusetts.
YAEC, 2004f. ‘‘YNPS License Termination
Plan,’’ Revision 1, November 19, 2004,
Yankee Atomic Electric Company, Rowe,
Massachusetts.
YAEC, 2005. ‘‘Supplement to Proposed
Amendment to YNPS Possession Only
License,’’ April 7, 2005, Yankee Atomic
Electric Company, Rowe, Massachusetts.
Framatome, 2003. ‘‘Site Ground Water Data
Collection for YNPS Decommissioning, quo;
Rev 1. February, 2003, Framatome ANP
DE&S, Marlborough, Massachusetts.
Dated at Rockville, Maryland, this 23rd day
of May, 2005.
For the Nuclear Regulatory Commission.
Andrew Persinko,
Acting Deputy Director, Division of Waste
Management and Environmental Protection,
Office of Nuclear Material Safety and
Safeguards.
[FR Doc. E5–2850 Filed 6–2–05; 8:45 am]
BILLING CODE 7590–01–P
RAILROAD RETIREMENT BOARD
Agency Forms Submitted for OMB
Review
Summary: In accordance with the
Paperwork Reduction Act of 1995 (44
U.S.C. Chapter 35), the Railroad
Retirement Board (RRB) has submitted
the following proposal(s) for the
collection of information to the Office of
Management and Budget for review and
approval.
Summary of Proposal(s)
(1) Collection title: Statement
Regarding Contributions and Support.
(2) Form(s) submitted: G–134.
(3) OMB Number: 3220–0099.
(4) Expiration date of current OMB
clearance: 09/30/2005.
(5) Type of request: Extension of a
currently approved collection.
(6) Respondents: Individuals or
households.
(7) Estimated annual number of
respondents: 100.
(8) Total annual responses: 100.
(9) Total annual reporting hours: 259.
(10) Collection description:
Dependency on the employee for onehalf support at the time of the
employee’s death can be a condition
affecting eligibility for a survivor
annuity provided for under Section 2 of
the Railroad Retirement Act. One-half
support is also a condition which may
E:\FR\FM\03JNN1.SGM
03JNN1
Federal Register / Vol. 70, No. 106 / Friday, June 3, 2005 / Notices
negate the public service pension offset
in Tier 1 for a spouse or widow(er).
FOR FURTHER INFORMATION CONTACT:
Copies of the forms and supporting
documents can be obtained from
Charles Mierzwa, the agency clearance
officer (312–751–3363) or
Charles.Mierzwa@rrb.gov.
Comments regarding the information
collection should be addressed to
Ronald J. Hodapp, Railroad Retirement
Board, 844 North Rush Street, Chicago,
Illinois, 60611–2092 or
Ronald.Hodapp@rrb.gov and to the
OMB Desk Officer for the RRB, at the
Office of Management and Budget,
Room 10230, New Executive Office
Building, Washington, DC 20503.
Charles Mierzwa,
Clearance Officer.
[FR Doc. 05–11032 Filed 6–2–05; 8:45 am]
BILLING CODE 7905–01–P
RAILROAD RETIREMENT BOARD
Summary: In accordance with the
Paperwork Reduction Act of 1995 (44
U.S.C. Chapter 35), the Railroad
Retirement Board (RRB) has submitted
the following proposal(s) for the
collection of information to the Office of
Management and Budget for review and
approval.
Summary of Proposal(s)
(1) Collection title: Statement of
Authority to Act for Employee.
(2) Form(s) submitted: SI–10.
(3) OMB Number: 3220–0034.
(4) Expiration date of current OMB
clearance: 08/31/2005.
(5) Type of request: Extension of a
currently approved collection.
(6) Respondents: Individuals or
households, Business or other for-profit.
(7) Estimated annual number of
respondents: 400.
(8) Total annual responses: 400.
(9) Total annual reporting hours: 40.
(10) Collection description: Under 20
CFR 335.2, the Railroad Retirement
Board (RRB) accepts claims for sickness
benefits by other than the sick or injured
employees, provided the RRB has the
information needed to satisfy itself that
the delegation should be made.
FOR FURTHER INFORMATION CONTACT:
Copies of the forms and supporting
documents can be obtained from
Charles Mierzwa, the agency clearance
officer (312–751–3363) or
Charles.Mierzwa@rrb.gov.
Comments regarding the information
collection should be addressed to
18:03 Jun 02, 2005
Jkt 205001
Charles Mierzwa,
Clearance Officer.
[FR Doc. 05–11033 Filed 6–2–05; 8:45 am]
BILLING CODE 7905–01–P
SECURITIES AND EXCHANGE
COMMISSION
Submission for OMB Review;
Comment Request
Upon Written Request, Copies Available
From: Securities and Exchange
Commission, Office of Filings and
Information Services, Washington, DC
20549
Extension:
Rule 482, SEC File No. 270–508, OMB
Control No. 3235–0565.
Agency Forms Submitted for OMB
Review
VerDate jul<14>2003
Ronald J. Hodapp, Railroad Retirement
Board, 844 North Rush Street, Chicago,
Illinois, 60611–2092 or
Ronald.Hodapp@rrb.gov and to the
OMB Desk Officer for the RRB, at the
Office of Management and Budget,
Room 10230, New Executive Office
Building, Washington, DC 20503.
Notice is hereby given that pursuant
to the Paperwork Reduction Act of 1995
(44 U.S.C. 3501 et seq.) the Securities
and Exchange Commission
(‘‘Commission’’) has submitted to the
Office of Management and Budget
(‘‘OMB’’) a request for extension of the
previously approved collection of
information discussed below.
Like most issuers of securities, when
an investment company 1 (‘‘fund’’) offers
its shares to the public, its promotional
efforts become subject to the advertising
restrictions of the Securities Act of
1933, as amended (the ‘‘Securities
Act’’). In recognition of the particular
problems faced by funds that
continually offer securities and wish to
advertise their securities, the
Commission has previously adopted
advertising safe harbor rules. The most
important of these is rule 482 under the
Securities Act, which, under certain
circumstances, permits funds to
advertise investment performance data,
as well as other information. Rule 482
advertisements are deemed to be
‘‘prospectuses’’ under section 10(b) of
the Securities Act.2
Rule 482 contains certain
requirements regarding the disclosure
that funds are required to provide in
qualifying advertisements. These
requirements are intended to encourage
the provision to investors of information
company’’ refers to both
investment companies registered under the
Investment Company Act of 1940, as amended, and
business development companies.
2 15 U.S.C. 77j(b).
PO 00000
1 ‘‘Investment
Frm 00110
Fmt 4703
Sfmt 4703
32673
that is balanced and informative,
particularly in the area of investment
performance. For example, a fund is
required to include disclosure advising
investors to consider the fund’s
investment objectives, risks, charges and
expenses, and other information
described in the fund’s prospectus or
accompanying profile (if applicable),
and highlighting the availability of the
fund’s prospectus. In addition, rule 482
advertisements that include
performance data of open-end funds or
insurance company separate accounts
offering variable annuity contracts are
required to include certain standardized
performance information, information
about any sales loads or other
nonrecurring fees, and a legend warning
that past performance does not
guarantee future results. Such funds
including performance information in
rule 482 advertisements are also
required to make available to investors
month-end performance figures via
website disclosure or by a toll-free
telephone number, and to disclose the
availability of the month-end
performance data in the advertisement.
The rule also sets forth requirements
regarding the prominence of certain
disclosures, requirements regarding
advertisements that make tax
representations, requirements regarding
advertisements used prior to the
effectiveness of the fund’s registration
statement, requirements regarding the
timeliness of performance data, and
certain required disclosures by money
market funds.
Rule 482 advertisements must be filed
with the Commission or, in the
alternative, with NASD Regulation, Inc.
(‘‘NASDR’’).3 This information
collection differs from many other
federal information collections that are
primarily for the use and benefit of the
collecting agency.
As discussed above, rule 482 contains
requirements that are intended to
encourage the provision to investors of
information that is balanced and
informative, particularly in the area of
investment performance. The
Commission is concerned that in the
absence of such provisions fund
investors may be misled by deceptive
rule 482 performance advertisements
and may rely on less-than-adequate
information when determining in which
funds they should invest their money.
As a result, the Commission believes it
is beneficial for funds to provide
3 See Rule 24b–3 under the Investment Company
Act [17 CFR 270.24b–3], which provides that any
sales material, including rule 482 advertisements,
shall be deemed filed with the Commission for
purposes of Section 24(b) of the Investment
Company Act upon filing with the NASDR.
E:\FR\FM\03JNN1.SGM
03JNN1
Agencies
[Federal Register Volume 70, Number 106 (Friday, June 3, 2005)]
[Notices]
[Pages 32672-32673]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 05-11032]
=======================================================================
-----------------------------------------------------------------------
RAILROAD RETIREMENT BOARD
Agency Forms Submitted for OMB Review
Summary: In accordance with the Paperwork Reduction Act of 1995 (44
U.S.C. Chapter 35), the Railroad Retirement Board (RRB) has submitted
the following proposal(s) for the collection of information to the
Office of Management and Budget for review and approval.
Summary of Proposal(s)
(1) Collection title: Statement Regarding Contributions and
Support.
(2) Form(s) submitted: G-134.
(3) OMB Number: 3220-0099.
(4) Expiration date of current OMB clearance: 09/30/2005.
(5) Type of request: Extension of a currently approved collection.
(6) Respondents: Individuals or households.
(7) Estimated annual number of respondents: 100.
(8) Total annual responses: 100.
(9) Total annual reporting hours: 259.
(10) Collection description: Dependency on the employee for one-
half support at the time of the employee's death can be a condition
affecting eligibility for a survivor annuity provided for under Section
2 of the Railroad Retirement Act. One-half support is also a condition
which may
[[Page 32673]]
negate the public service pension offset in Tier 1 for a spouse or
widow(er).
FOR FURTHER INFORMATION CONTACT: Copies of the forms and supporting
documents can be obtained from Charles Mierzwa, the agency clearance
officer (312-751-3363) or Charles.Mierzwa@rrb.gov.
Comments regarding the information collection should be addressed
to Ronald J. Hodapp, Railroad Retirement Board, 844 North Rush Street,
Chicago, Illinois, 60611-2092 or Ronald.Hodapp@rrb.gov and to the OMB
Desk Officer for the RRB, at the Office of Management and Budget, Room
10230, New Executive Office Building, Washington, DC 20503.
Charles Mierzwa,
Clearance Officer.
[FR Doc. 05-11032 Filed 6-2-05; 8:45 am]
BILLING CODE 7905-01-P