Updated OGE Senior Executive Service Performance Review Board, 76148-76149 [2013-29845]

Download as PDF 76148 Federal Register / Vol. 78, No. 241 / Monday, December 16, 2013 / Notices EARLY TERMINATIONS GRANTED—Continued November 1, 2013 thru November 30, 2013 20140151 20140153 20140158 20140161 20140162 ...... ...... ...... ...... ...... G G G G G Clayton, Dubilier & Rice Fund VIII, L.P.; Deere & Company; Clayton, Dubilier & Rice Fund VIII, L.P. ACP Investment Fund, L.P.; Dirk Dozier; ACP Investment Fund, L.P. Assa Abloy AB; Amarr Company; Assa Abloy AB. SoftBank Corp.; R. Marcelo Claure; SoftBank Corp. Aurora Equity Partners IV L.P.; VEPF IV AIV III, L.P.; Aurora Equity Partners IV L.P. 11/20/2013 20140148 ...... 20140165 ...... G G Darling International Inc., Noordbrabantse Christelijke Boerenbond; Darling International Inc. Green Plains Renewable Energy, Inc. Ethanol Holding Company, LLC; Green Plains Renewable Energy, Inc. 11/21/2013 20140163 ...... G Littlejohn Fund IV, L.P.; Newgistics, Inc.; Littlejohn Fund IV, L.P. 11/22/2013 20140101 ...... 20140170 ...... G G Microsemi Corporation; Symmetricom, Inc.; Microsemi Corporation. Amphenol Corporation; General Electric Company; Amphenol Corporation. 11/25/2013 20140116 20140168 20140175 20140180 20140183 20140189 20140191 20140192 20140194 20140197 ...... ...... ...... ...... ...... ...... ...... ...... ...... ...... G G G G G G G G G G Teleflex Incorporated; VidaCare Corporation; Teleflex Incorporated. ONEOK Partners, L.P., Chevron Corporation; ONEOK Partners, L.P. Amdocs Limited; Rahul Sharma; Amdocs Limited. Aerin Lauder Zinterhofer; 2012 Marital Trust No. 2; Aerin Lauder Zinterhofer. Jane Lauder; 2012 Marital Trust No. 2; Jane Lauder. Berkshire Hathaway Inc.; IMI plc; Berkshire Hathaway Inc. The Veritas Capital Fund IV, L.P.; Anaren, Inc.; The Veritas Capital Fund IV, L.P. KKR North America Fund XI, L.P.; BG Holding LLC; KKR North America Fund XI, L.P. Windjammer Senior Equity Fund IV, L.P.; Sentinel Capital Partners IV, L.P.; Windjammer Senior Equity Fund IV, L.P. John L. and Susan Ocampo; Mindspeed Technologies, Inc.; John L. and Susan Ocampo. 11/26/2013 20140107 20140126 20140140 20140156 20140169 20140187 20140199 ...... ...... ...... ...... ...... ...... ...... G G G G G G G SoftBank Corporation; CUI Acquisition Corp.; SoftBank Corporation. NRG Energy, Inc.; Edison Mission Energy; NRG Energy, Inc. Newco; General Atlantic Partners 88, L.P. Newco. Ixia; Eldad Matityahu and Charlotte H. Matityahu; Ixia. John Wood Group PLC; Elkhorn Holdings, Inc.; John Wood Group PLC. Rockland Power Partners II, LP; Ameren Corporation; Rockland Power Partners II, LP. Calumet Speciality Products Partners, L.P.; Daryl A. Brosnan; Calumet Speciality Products Partners, L.P. 11/27/2013 20140038 ...... 20140070 ...... 20140212 ...... G G G Accenture plc; ICG Group, Inc.; Accenture plc. eBay Inc.; Braintree, Inc.; eBay Inc. Aegean Marine Petroleum Network Inc.; Hess Corporation; Aegean Marine Petroleum Network Inc. 11/29/2013 20140115 ...... 20140166 ...... G G Microsoft Corporation; Nokia Corporation; Microsoft Corporation. CLARCOR Inc.; General Electric Company; CLARCOR Inc. pmangrum on DSK3VPTVN1PROD with NOTICES FOR FURTHER INFORMATION CONTACT: OFFICE OF GOVERNMENT ETHICS Renee Chapman, Contact Representative, or Theresa Kingsberry, Legal Assistant, Federal Trade Commission, Premerger Notification Office, Bureau of Competition, Room H–303, Washington, DC 20580, (202) 326–3100. By Direction of the Commission. Donald S. Clark, Secretary. [FR Doc. 2013–29578 Filed 12–13–13; 8:45 am] BILLING CODE 6750–01–P Updated OGE Senior Executive Service Performance Review Board AGENCY: Office of Government Ethics (OGE). ACTION: Notice. Notice is hereby given of the appointment of members of the updated OGE Senior Executive Service (SES) Performance Review Board. SUMMARY: DATES: Effective Date: December 16, 2013. VerDate Mar<15>2010 13:51 Dec 13, 2013 Jkt 232001 PO 00000 Frm 00049 Fmt 4703 Sfmt 4703 FOR FURTHER INFORMATION CONTACT: Shelley K. Finlayson, Program Counsel, Office of Government Ethics, Suite 500, 1201 New York Avenue NW., Washington, DC 20005–3917; Telephone: 202–482–9300; TYY: 800– 877–8339; FAX: 202–482–9237. SUPPLEMENTARY INFORMATION: 5 U.S.C. 4314(c) requires each agency to establish, in accordance with regulations prescribed by the Office of Personnel Management at 5 CFR part 430, subpart C and § 430.310 thereof in particular, one or more Senior Executive Service performance review boards. As a small executive branch agency, OGE E:\FR\FM\16DEN1.SGM 16DEN1 76149 Federal Register / Vol. 78, No. 241 / Monday, December 16, 2013 / Notices has just one board. In order to ensure an adequate level of staffing and to avoid a constant series of recusals, the designated members of OGE’s SES Performance Review Board are being drawn, as in the past, in large measure from the ranks of other executive branch agencies. The board shall review and evaluate the initial appraisal of each OGE senior executive’s performance by his or her supervisor, along with any recommendations in each instance to the appointing authority relative to the performance of the senior executive. This notice updates the membership of OGE’s SES Performance Review Board as it was most recently published at 77 FR 64521 (October 22, 2012). Approved: December 5, 2013. Walter M. Shaub, Jr., Director, Office of Government Ethics. The following officials have been appointed members of the SES Performance Review Board of the Office of Government Ethics: Shelley K. Finlayson, [Chair], Program Counsel, Office of Government Ethics; Rochelle Granat, Assistant General Counsel for General Law, Ethics and Regulation, Department of the Treasury; Judith S. Kaleta, Deputy General Counsel, Department of Transportation; and Shira Pavis Minton, Ethics Counsel, Office of the Ethics Counsel, Securities and Exchange Commission. [FR Doc. 2013–29845 Filed 12–13–13; 8:45 am] BILLING CODE 6345–03–P DEPARTMENT OF HEALTH AND HUMAN SERVICES Administration for Children and Families Proposed Information Collection Activity; Comment Request Proposed Projects Title: Social Services Block Grant Post-Expenditure Report. OMB No.: 0970–0234 Description: The purpose of this information collection is to (1) extend the collection of post-expenditure data using the current OMB approved reporting form (OMB No. 0970–0234) past the current expiration date of July 31, 2011; (2) make one chnage to the current post-expenditure reporting form; and (3) request that States voluntarily use the post-expenditure reporting form to estimate expenditures and recipients, by service category, as part of the required annual intended use plan. The Social Services Block Grant program (SSBG) provides funds to assist States in delivering critical services to vulnerable older adults, persons with disabilities, at-risk adolescents and young adults, and children and families. Funds are allocated to the States in proportion to their populations. States have substantial discretion in their use of funds and may determine what services will be provided, who will be eligible, and how funds will be distributed among the various services. State or local SSBG agencies (i.e., county, city, regional offices) may provide the services or may purchase them from qualified agencies, organizations or individuals. States report as recipients of SSBG-funded services any individuals who receive a service funded in whole or in part by SSBG. States are required to report their annual SSBG expenditures on a standard postexpenditure reporting form. The current form includes a yearly total of adults and children served and annual expenditures in each of 29 service categories. The annual report is submitted within six months of the end of the period covered by the report, and must address: (1) The number of individuals (including number of children and number of adults) who receive services paid for, in whole or in part, with Federal funds under the SSBG; (2) The amount of SSBG funds spent in providing each service; (3) The total amount of Federal, State, and local funds spent in providing each service, including SSBG funds; and (4) The method(s) by which each service is provided, showing separately the services provided by public and private agencies. These reporting requirements can be found at 45 CFR 96.74. Information collected on the postexpenditure report is analyzed and described in an annual report on SSBG expenditures and recipients produced by the Office of Community Services (OCS), Administration for Children and Families (ACF). The information contained in this report is used for program planning and management. The data establish how SSBG funding is used for the provision of services in each State to each of many specific populations of needy individuals. Federal regulation and reporting requirements for the SSBG also require each State to develop and submit an annual intended use plan that describes how the State plans to administer its SSBG funds for the coming year. This report is to be submitted 30 days prior to the start of the fiscal year (June 1 if the State operates on a July-June fiscal year, or September 1 if the State operates on a Federal fiscal year). No specific format is required for the intended use plan. The intended use of SSBG funds, including the types of activities to be supported and the categories and characteristics of individuals to be served, must be provided. States vary greatly in the information they provide and the structure of the report. States are required to submit a revised intended use plan if the planned use of SSBG funds changes during the year. In order to provide a more accurate analysis of the extent to which funds are spent ‘‘in a manner consistent’’ with each of the States plan for their use, as required by 42 U.S.C. 1397e(a), ACF is requesting that States voluntarily use the format of the post-expenditure report form to provide estimates of the amount of expenditures and the number of recipients by service category, that the State plans to use SSBG funds to support as part of the intended use plan. Many States are already doing this. Respondents: States. ANNUAL BURDEN ESTIMATES Number of respondents pmangrum on DSK3VPTVN1PROD with NOTICES Instrument Use of Post-Expenditure Report Form as Part of the Intended Use Plan ...... Post-Expenditure Report ................................................................................. Estimated Total Annual Burden Hours: 6,272. In compliance with the requirements of Section 506(c)(2)(A) of the Paperwork VerDate Mar<15>2010 13:51 Dec 13, 2013 Jkt 232001 56 56 Reduction Act of 1995, the Administration for Children and Families is soliciting public comment on the specific aspects of the PO 00000 Frm 00050 Fmt 4703 Sfmt 4703 Number of responses per respondent 1 1 Average burden hours per response 2 110 Total burden hours 112 6,160 information collection described above. Copies of the proposed collection of information can be obtained and comments may be forwarded by writing E:\FR\FM\16DEN1.SGM 16DEN1

Agencies

[Federal Register Volume 78, Number 241 (Monday, December 16, 2013)]
[Notices]
[Pages 76148-76149]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-29845]


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

OFFICE OF GOVERNMENT ETHICS


Updated OGE Senior Executive Service Performance Review Board

AGENCY: Office of Government Ethics (OGE).

ACTION: Notice.

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

SUMMARY: Notice is hereby given of the appointment of members of the 
updated OGE Senior Executive Service (SES) Performance Review Board.

DATES: Effective Date: December 16, 2013.

FOR FURTHER INFORMATION CONTACT: Shelley K. Finlayson, Program Counsel, 
Office of Government Ethics, Suite 500, 1201 New York Avenue NW., 
Washington, DC 20005-3917; Telephone: 202-482-9300; TYY: 800-877-8339; 
FAX: 202-482-9237.

SUPPLEMENTARY INFORMATION: 5 U.S.C. 4314(c) requires each agency to 
establish, in accordance with regulations prescribed by the Office of 
Personnel Management at 5 CFR part 430, subpart C and Sec.  430.310 
thereof in particular, one or more Senior Executive Service performance 
review boards. As a small executive branch agency, OGE

[[Page 76149]]

has just one board. In order to ensure an adequate level of staffing 
and to avoid a constant series of recusals, the designated members of 
OGE's SES Performance Review Board are being drawn, as in the past, in 
large measure from the ranks of other executive branch agencies. The 
board shall review and evaluate the initial appraisal of each OGE 
senior executive's performance by his or her supervisor, along with any 
recommendations in each instance to the appointing authority relative 
to the performance of the senior executive. This notice updates the 
membership of OGE's SES Performance Review Board as it was most 
recently published at 77 FR 64521 (October 22, 2012).

    Approved: December 5, 2013.
Walter M. Shaub, Jr.,
Director, Office of Government Ethics.
    The following officials have been appointed members of the SES 
Performance Review Board of the Office of Government Ethics:
    Shelley K. Finlayson, [Chair], Program Counsel, Office of 
Government Ethics;
    Rochelle Granat, Assistant General Counsel for General Law, Ethics 
and Regulation, Department of the Treasury;
    Judith S. Kaleta, Deputy General Counsel, Department of 
Transportation; and
    Shira Pavis Minton, Ethics Counsel, Office of the Ethics Counsel, 
Securities and Exchange Commission.

[FR Doc. 2013-29845 Filed 12-13-13; 8:45 am]
BILLING CODE 6345-03-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.