January 2005 Pay Adjustments, 48210-48211 [05-16225]

Download as PDF 48210 Federal Register / Vol. 70, No. 157 / Tuesday, August 16, 2005 / Notices coolant pump flywheel inspections to extend the allowable inspection interval to 20 years. Date of issuance: July 27, 2005. Effective date: July 27, 2005. Amendment No.: 218. Facility Operating License No. DPR– 72: Amendment revises the Technical Specifications. Date of initial notice in Federal Register: March 1, 2005 (70 FR 9992). The Commission’s related evaluation of the amendment is contained in a Safety Evaluation dated July 27, 2005. No significant hazards consideration comments received: No. PPL Susquehanna, LLC, Docket Nos. 50– 387 and 50–388, Susquehanna Steam Electric Station, Units 1 and 2, Luzerne County, Pennsylvania Date of application for amendments: May 11, 2004. Brief description of amendments: The amendments revise Technical Specification (TS) Surveillance Requirement 3.1.7.7 acceptance criteria from 1224 psig to 1395 psig in TS 3.1.7, ‘‘Standby Liquid Control System.’’ Date of issuance: July 25, 2005. Effective date: As of the date of issuance, and shall be implemented within 30 days. Amendment Nos.: 221, 198. Facility Operating License Nos. NPF– 14 and NPF–22: The amendments revised the Technical Specifications. Date of initial notice in Federal Register: July 6, 2004 (69 FR 40678). The Commission’s related evaluation of the amendments is contained in a Safety Evaluation dated July 25, 2005. No significant hazards consideration comments received: No. PPL Susquehanna, LLC, Docket Nos. 50– 387 and 50–388, Susquehanna Steam Electric Station, Units 1 and 2, Luzerne County, Pennsylvania Date of application for amendments: September 8, 2004. Brief description of amendments: The amendments revised Technical Specification 3.1.8, ‘‘Scram Discharge Volume (SDV) Vent and Drain Valves,’’ for the condition of having one or more SDV vent or drain lines with one or both valves inoperable. Date of issuance: July 26, 2005. Effective date: As of the date of issuance, and shall be implemented within 60 days. Amendment Nos.: 222 and 199. Facility Operating License Nos. NPF– 14 and NPF–22: The amendments revised the Technical Specifications. Date of initial notice in Federal Register: December 7, 2004 (69 FR 70721). VerDate jul<14>2003 18:02 Aug 15, 2005 Jkt 205001 The Commission’s related evaluation of the amendments is contained in a Safety Evaluation dated July 26, 2005. No significant hazards consideration comments received: No. PPL Susquehanna, LLC, Docket Nos. 50– 387 and 50–388, Susquehanna Steam Electric Station, Units 1 and 2 (SSES 1 and 2), Luzerne County, Pennsylvania Date of application for amendments: September 8, 2004. Brief description of amendments: The amendments revised SSES 1 and 2 Technical Specification (TS) Surveillance Requirement 3.6.1.3.6 of TS 3.6.1.3, ‘‘Primary Containment Isolation Valves,’’ to reduce the frequency of performing leakage rate testing for each primary containment purge valve with resilient seals from 184 days to 24 months. Date of issuance: August 4, 2005. Effective date: As of the date of issuance, and shall be implemented within 60 days. Amendment Nos.: 223 and 200. Facility Operating License Nos. NPF– 14 and NPF–22: The amendments revised the Technical Specifications. Date of initial notice in Federal Register: March 1, 2005 (70 FR 9995). The Commission’s related evaluation of the amendments is contained in a Safety Evaluation dated August 4, 2005. No significant hazards consideration comments received: No. Tennessee Valley Authority, Docket Nos. 50–259 Browns Ferry Nuclear Plant, Unit 1, Limestone County, Alabama Date of application for amendment: August 2, 2004 (TS–435). Brief description of amendment: The amendment modifies the Technical Specification (TS) 3.6.3.1 required action to provide 7 days of continued operation with two Containment Atmosphere Dilution subsystems inoperable. Date of issuance: July 18, 2005. Effective date: As of the date of issuance and shall be implemented within 60 days of issuance. Amendment No.: 255. Facility Operating License Nos. DPR– 33: Amendment revised the Technical Specifications. Date of initial notice in Federal Register: November 9, 2004 (69 FR 64991). The Commission’s related evaluation of the amendment is contained in a Safety Evaluation dated July 18, 2005. No significant hazards consideration comments received: No. PO 00000 Frm 00112 Fmt 4703 Sfmt 4703 Yankee Atomic Electric Co., Docket No. 50–29, Yankee Nuclear Power Station (YNPS) Franklin County, Massachusetts Date of amendment request: November 24, 2003, and supplemented by letters dated December 10, 2003, December 16, 2003, January 19, 2004, January 21, 2004, February 10, 2004, March 4, 2004, April 27, 2004, August 3, 2004, September 2, 2004, September 2, 2004, September 30, 2004, November 19, 2004, December 10, 2004, and April 7, 2005. Supplemental letters provided additional clarifying information that did not expand the scope of the application as originally noticed and did not change the staff’s original proposed no significant hazards consideration determination. Description of amendment request: The amendment revises the license to incorporate a new license condition addressing the license termination plan (LTP). This amendment documents the approval of the LTP, documents the criteria for making changes to the LTP which will and will not require preapproval by the NRC, and documents the conditions imposed with the approval of the LTP. Date of issuance: July 28, 2005. Effective date: Effective as of the date of issuance and shall be implemented within 30 days from the date of issuance. Amendment No.: 158. Facility Operating License No. DPR–3: Amendment revises the license. Date of initial notice in Federal Register: February 18, 2003 (68 FR 7823). The Commission’s related evaluation of the amendment, state consultation, and final NSHC determination are contained in a safety evaluation dated July 28, 2005. No significant hazards consideration comments received: No. NRC Section Chief: Claudia Craig. Dated at Rockville, Maryland, this 8th day of August, 2005. For the Nuclear Regulatory Commission. Ledyard B. Marsh, Director, Division of Licensing Project Management, Office of Nuclear Reactor Regulation. [FR Doc. E5–4403 Filed 8–15–05; 8:45 am] BILLING CODE 7590–01–P OFFICE OF PERSONNEL MANAGEMENT January 2005 Pay Adjustments Office of Personnel Management. ACTION: Notice. AGENCY: E:\FR\FM\16AUN1.SGM 16AUN1 Federal Register / Vol. 70, No. 157 / Tuesday, August 16, 2005 / Notices SUMMARY: The President adjusted the rates of basic pay and locality payments for certain categories of Federal employees effective in January 2005. This notice documents those pay adjustments for the public record. FOR FURTHER INFORMATION CONTACT: Carey Johnston, Center for Pay and Performance Policy, Division for Strategic Human Resources Policy, Office of Personnel Management; (202) 606–2858; FAX (202) 606–0824; or email to pay-performancepolicy@opm.gov. SUPPLEMENTARY INFORMATION: On December 30, 2004, the President signed Executive Order 13368 (70 FR 1147, January 5, 2005), which implemented the January 2005 pay adjustment. The President made these adjustments consistent with Public Law 108–447, December 8, 2004, which authorized an overall average pay increase of 3.5 percent for General Schedule (GS) employees. Schedule 1 of Executive Order 13368 provides the rates for the 2005 General Schedule and reflects a 2.5 percent across-the-board increase. Executive Order 13368 also includes the percentage amounts of the 2005 locality payments. (See Section 5 and Schedule 9 of Executive Order 13368). The publication of this notice satisfies the requirement in section 5(b) of Executive Order 13368 that the Office of Personnel Management (OPM) publish appropriate notice of the 2005 locality payments in the Federal Register. GS employees receive locality payments under 5 U.S.C. 5304. Locality payments apply in the 48 contiguous States and the District of Columbia. In 2005, locality payments ranging from 11.72 percent to 26.39 percent apply to GS employees in 32 locality pay areas. These 2005 locality pay percentages, which replaced the locality pay percentages that were applicable in 2004, became effective on the first day of the first pay period beginning on or after January 1, 2005. An employee’s locality-adjusted annual rate of pay is computed by increasing his or her scheduled annual rate of basic pay (as defined in 5 U.S.C. 5302(8) and 5 CFR 531.602) by the applicable locality pay percentage. (See 5 CFR 531.604 and 531.605.) Executive Order 13368 establishes the new Executive Schedule, which incorporates the 2.5 percent increase required under 5 U.S.C. 5318 (rounded to the nearest $100). By law, Executive Schedule officials are not authorized to receive locality payments. Executive Order 13368 establishes the range of rates of basic pay for senior VerDate jul<14>2003 18:02 Aug 15, 2005 Jkt 205001 executives in the Senior Executive Service (SES), as established pursuant to 5 U.S.C. 5382. The minimum rate of basic pay for the SES may not be less than the minimum rate payable under 5 U.S.C. 5376 for senior-level positions ($107,550 in 2005), and the maximum rate of basic pay may not exceed the rate for level III of the Executive Schedule ($149,200 in 2005). The maximum rate of the SES rate range will increase to level II of the Executive Schedule ($162,100 in 2005) for SES members covered by performance appraisal systems that are certified under 5 U.S.C. 5307(d) as making meaningful distinctions based on relative performance. By law, SES members are not authorized to receive locality payments. Agencies with certified performance appraisal systems in 2005 for senior executives and/or senior-level (SL) and scientific or professional (ST) positions must also apply a higher aggregate limitation on pay—up to the Vice President’s salary ($208,100 in 2005). The Executive order adjusted the rates of basic pay for administrative law judges (ALJs) by 2.5 percent (rounded to the nearest $100). The maximum rate of basic pay for ALJs is set by law at the rate for level IV of the Executive Schedule, which is now $140,300. (See 5 U.S.C. 5372). The rates of basic pay for members of Contract Appeals Boards are calculated as a percentage of the rate for level IV of the Executive Schedule. (See 5 U.S.C. 5372a.) Therefore, these rates of basic pay were increased by approximately 2.5 percent. Also, the maximum rate of basic pay for SL/ST positions was increased by approximately 2.5 percent (to $140,300) because it is tied to the rate for level IV of the Executive Schedule. The minimum rate of basic pay for SL/ST positions is equal to 120 percent of the minimum rate of basic pay for GS–15 and thus was increased by 2.5 percent (to $107,550). (See 5 U.S.C. 5376). On December 13, 2004, the President’s Pay Agent extended the 2005 locality-based comparability payments to certain categories of nonGS employees. The Governmentwide categories include employees in SL/ST positions, ALJs, and Contract Appeals Board members. The maximum locality rate of pay for these employees is the rate for level III of the Executive Schedule ($149,200 in 2005). OPM published ‘‘Salary Tables for 2005’’ (OPM Doc. 124–48–6) in June 2005. This publication provides complete salary tables incorporating the 2005 pay adjustments, information on general pay administration matters, PO 00000 Frm 00113 Fmt 4703 Sfmt 4703 48211 locality pay area definitions, Internal Revenue Service withholding tables, and other related information. The rates of pay shown in this publication are the official rates of pay for affected employees and are hereby incorporated as part of this notice. You may purchase copies of ‘‘Salary Tables for 2005’’ from the Government Printing Office (GPO) by calling (202) 512–1800 (outside the DC area: 1–866–512–1800) or FAX (202) 512–2250. You may order copies directly from GPO on the Internet at https://bookstore.gpo.gov. In addition, you can find pay tables on OPM’s Internet Web site at https:// www.opm.gov/oca/payrates/index.asp. Office of Personnel Management. Linda M. Springer, Director. [FR Doc. 05–16225 Filed 8–15–05; 8:45 am] BILLING CODE 6325–39–P SECURITIES AND EXCHANGE COMMISSION Issuer Delisting; Notice of Application of MS Structured Asset Corp. To Withdraw Its SATURNS Sears Roebuck Acceptance Corp. Debenture-Backed Series 2003–1 Callable Units From Listing and Registration on the New York Stock Exchange, Inc. File No. 1– 16443 August 10, 2005. On July 7, 2005, MS Structured Asset Corp., a Delaware corporation (‘‘Issuer’’), filed an application with the Securities and Exchange Commission (‘‘Commission’’), pursuant to Section 12(d) of the Securities Exchange Act of 1934 (‘‘Act’’) 1 and Rule 12d2–2(d) thereunder,2 to withdraw its SATURNS Sears Roebuck Acceptance Corp. Debenture-Backed Series 2003–1 Callable Units (‘‘Security’’), from listing and registration on the New York Stock Exchange, Inc. (‘‘NYSE’’). The Board of Directors (‘‘Board’’) of the Issuer approved resolutions on July 1, 2005, to withdraw the Security from listing and registration on NYSE. The Issuer stated that the following reasons factored into the Board’s decision to withdraw the Security from NYSE. First, 100% of the assets of the trust in which the Security evidences an undivided beneficial interest are debentures issued by Sears Roebuck Acceptance Corp. (‘‘SRAC’’). Second, on June 2, 2005, the Commission issued an order approving the application of SRCA to voluntarily delist its debt securities listed on NYSE. 1 15 2 17 E:\FR\FM\16AUN1.SGM U.S.C. 78l(d). CFR 240.12d2–2(d). 16AUN1

Agencies

[Federal Register Volume 70, Number 157 (Tuesday, August 16, 2005)]
[Notices]
[Pages 48210-48211]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 05-16225]


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

OFFICE OF PERSONNEL MANAGEMENT


January 2005 Pay Adjustments

AGENCY: Office of Personnel Management.

ACTION: Notice.

-----------------------------------------------------------------------

[[Page 48211]]

SUMMARY: The President adjusted the rates of basic pay and locality 
payments for certain categories of Federal employees effective in 
January 2005. This notice documents those pay adjustments for the 
public record.

FOR FURTHER INFORMATION CONTACT: Carey Johnston, Center for Pay and 
Performance Policy, Division for Strategic Human Resources Policy, 
Office of Personnel Management; (202) 606-2858; FAX (202) 606-0824; or 
e-mail to pay-performance-policy@opm.gov.

SUPPLEMENTARY INFORMATION: On December 30, 2004, the President signed 
Executive Order 13368 (70 FR 1147, January 5, 2005), which implemented 
the January 2005 pay adjustment. The President made these adjustments 
consistent with Public Law 108-447, December 8, 2004, which authorized 
an overall average pay increase of 3.5 percent for General Schedule 
(GS) employees.
    Schedule 1 of Executive Order 13368 provides the rates for the 2005 
General Schedule and reflects a 2.5 percent across-the-board increase. 
Executive Order 13368 also includes the percentage amounts of the 2005 
locality payments. (See Section 5 and Schedule 9 of Executive Order 
13368).
    The publication of this notice satisfies the requirement in section 
5(b) of Executive Order 13368 that the Office of Personnel Management 
(OPM) publish appropriate notice of the 2005 locality payments in the 
Federal Register.
    GS employees receive locality payments under 5 U.S.C. 5304. 
Locality payments apply in the 48 contiguous States and the District of 
Columbia. In 2005, locality payments ranging from 11.72 percent to 
26.39 percent apply to GS employees in 32 locality pay areas. These 
2005 locality pay percentages, which replaced the locality pay 
percentages that were applicable in 2004, became effective on the first 
day of the first pay period beginning on or after January 1, 2005. An 
employee's locality-adjusted annual rate of pay is computed by 
increasing his or her scheduled annual rate of basic pay (as defined in 
5 U.S.C. 5302(8) and 5 CFR 531.602) by the applicable locality pay 
percentage. (See 5 CFR 531.604 and 531.605.)
    Executive Order 13368 establishes the new Executive Schedule, which 
incorporates the 2.5 percent increase required under 5 U.S.C. 5318 
(rounded to the nearest $100). By law, Executive Schedule officials are 
not authorized to receive locality payments.
    Executive Order 13368 establishes the range of rates of basic pay 
for senior executives in the Senior Executive Service (SES), as 
established pursuant to 5 U.S.C. 5382. The minimum rate of basic pay 
for the SES may not be less than the minimum rate payable under 5 
U.S.C. 5376 for senior-level positions ($107,550 in 2005), and the 
maximum rate of basic pay may not exceed the rate for level III of the 
Executive Schedule ($149,200 in 2005). The maximum rate of the SES rate 
range will increase to level II of the Executive Schedule ($162,100 in 
2005) for SES members covered by performance appraisal systems that are 
certified under 5 U.S.C. 5307(d) as making meaningful distinctions 
based on relative performance. By law, SES members are not authorized 
to receive locality payments. Agencies with certified performance 
appraisal systems in 2005 for senior executives and/or senior-level 
(SL) and scientific or professional (ST) positions must also apply a 
higher aggregate limitation on pay--up to the Vice President's salary 
($208,100 in 2005).
    The Executive order adjusted the rates of basic pay for 
administrative law judges (ALJs) by 2.5 percent (rounded to the nearest 
$100). The maximum rate of basic pay for ALJs is set by law at the rate 
for level IV of the Executive Schedule, which is now $140,300. (See 5 
U.S.C. 5372).
    The rates of basic pay for members of Contract Appeals Boards are 
calculated as a percentage of the rate for level IV of the Executive 
Schedule. (See 5 U.S.C. 5372a.) Therefore, these rates of basic pay 
were increased by approximately 2.5 percent. Also, the maximum rate of 
basic pay for SL/ST positions was increased by approximately 2.5 
percent (to $140,300) because it is tied to the rate for level IV of 
the Executive Schedule. The minimum rate of basic pay for SL/ST 
positions is equal to 120 percent of the minimum rate of basic pay for 
GS-15 and thus was increased by 2.5 percent (to $107,550). (See 5 
U.S.C. 5376).
    On December 13, 2004, the President's Pay Agent extended the 2005 
locality-based comparability payments to certain categories of non-GS 
employees. The Governmentwide categories include employees in SL/ST 
positions, ALJs, and Contract Appeals Board members. The maximum 
locality rate of pay for these employees is the rate for level III of 
the Executive Schedule ($149,200 in 2005).
    OPM published ``Salary Tables for 2005'' (OPM Doc. 124-48-6) in 
June 2005. This publication provides complete salary tables 
incorporating the 2005 pay adjustments, information on general pay 
administration matters, locality pay area definitions, Internal Revenue 
Service withholding tables, and other related information. The rates of 
pay shown in this publication are the official rates of pay for 
affected employees and are hereby incorporated as part of this notice. 
You may purchase copies of ``Salary Tables for 2005'' from the 
Government Printing Office (GPO) by calling (202) 512-1800 (outside the 
DC area: 1-866-512-1800) or FAX (202) 512-2250. You may order copies 
directly from GPO on the Internet at https://bookstore.gpo.gov. In 
addition, you can find pay tables on OPM's Internet Web site at https://
www.opm.gov/oca/payrates/index.asp.

Office of Personnel Management.
Linda M. Springer,
Director.
[FR Doc. 05-16225 Filed 8-15-05; 8:45 am]
BILLING CODE 6325-39-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.