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
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.