Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company, 81818-81819 [2015-32956]

Download as PDF 81818 Federal Register / Vol. 80, No. 251 / Thursday, December 31, 2015 / Notices Notice of Filing Comments Due: 5 p.m. ET 1/13/16 The filings are accessible in the Commission’s eLibrary system by clicking on the links or querying the docket number. Any person desiring to intervene or protest in any of the above proceedings must file in accordance with Rules 211 and 214 of the Commission’s Regulations (18 CFR 385.211 and 385.214) on or before 5:00 p.m. Eastern time on the specified comment date. Protests may be considered, but intervention is necessary to become a party to the proceeding. eFiling is encouraged. More detailed information relating to filing requirements, interventions, protests, service, and qualifying facilities filings can be found at: https://www.ferc.gov/ docs-filing/efiling/filing-req.pdf. For other information, call (866) 208–3676 (toll free). For TTY, call (202) 502–8659. Dated: December 24, 2015. Nathaniel J. Davis, Sr., Deputy Secretary. [FR Doc. 2015–32916 Filed 12–30–15; 8:45 am] BILLING CODE 6717–01–P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission tkelley on DSK3SPTVN1PROD with NOTICES [Docket No. EL11–66–000] Martha Coakley, Massachusetts Attorney General; Connecticut Public Utilities Regulatory Authority; Massachusetts Department of Public Utilities; New Hampshire Public Utilities Commission; Connecticut Office of Consumer Counsel; Maine Office of the Public Advocate; George Jepsen, Connecticut Attorney General; New Hampshire Office of Consumer Advocate; Rhode Island Division of Public Utilities and Carriers; Vermont Department of Public Service; Massachusetts Municipal Wholesale Electric Company; Associated Industries of Massachusetts; The Energy Consortium; Power Options, Inc.; and the Industrial Energy Consumer Group, v. Bangor HydroElectric Company; Central Maine Power Company; New England Power Company d/b/a National Grid; New Hampshire Transmission LLC d/b/a NextEra; NSTAR Electric and Gas Corporation; Northeast Utilities Service Company; The United Illuminating Company; Unitil Energy Systems, Inc. and Fitchburg Gas and Electric Light Company; Vermont Transco, LLC; VerDate Sep<11>2014 16:49 Dec 30, 2015 Jkt 238001 Take notice that on December 23, 2015, the New England Transmission Owners (NETOs) submitted tariff filing per: Refund Report to be effective N/A, pursuant to the Commission’s Opinion No. 531–A, issued on October 16, 2014.1 Any person desiring to intervene or to protest this filing must file in accordance with Rules 211 and 214 of the Commission’s Rules of Practice and Procedure (18 CFR 385.211, 385.214). Protests will be considered by the Commission in determining the appropriate action to be taken, but will not serve to make protestants parties to the proceeding. Any person wishing to become a party must file a notice of intervention or motion to intervene, as appropriate. Such notices, motions, or protests must be filed on or before the comment date. Anyone filing a motion to intervene or protest must serve a copy of that document on the Applicant and all the parties in this proceeding. The Commission encourages electronic submission of protests and interventions in lieu of paper using the ‘‘eFiling’’ link at https://www.ferc.gov. Persons unable to file electronically should submit an original and 5 copies of the protest or intervention to the Federal Energy Regulatory Commission, 888 First Street NE., Washington, DC 20426. This filing is accessible on-line at https://www.ferc.gov, using the ‘‘eLibrary’’ link and is available for electronic review in the Commission’s Public Reference Room in Washington, DC. There is an ‘‘eSubscription’’ link on the Web site that enables subscribers to receive email notification when a document is added to a subscribed docket(s). For assistance with any FERC Online service, please email FERCOnlineSupport@ferc.gov, or call (866) 208–3676 (toll free). For TTY, call (202) 502–8659. Comment Date: 5:00 p.m. Eastern Time on January 13, 2016. Dated: December 24, 2015. Nathaniel J. Davis, Sr., Deputy Secretary. BILLING CODE 6717–01–P Coakley, Mass. Attorney Gen., et al. v. Bangor Hydro-Elec. Co., et al., Opinion No. 531, 147 FERC ¶ 61,234 (2014) (Opinion No. 531), order on paper hearing, Opinion No. 531–A, 149 FERC ¶ 61,032 (2014) (Opinion No. 531–A). PO 00000 Frm 00014 Fmt 4703 Sfmt 4703 [ER–FRL–9024–7] Environmental Impact Statements; Notice of Availability Responsible Agency: Office of Federal Activities, General Information (202) 564–7146 or https://www2.epa.gov/nepa Weekly receipt of Environmental Impact Statements (EISs) Filed 12/21/2015 Through 12/24/2015 Pursuant to 40 CFR 1506.9. Notice Section 309(a) of the Clean Air Act requires that EPA make public its comments on EISs issued by other Federal agencies. EPA’s comment letters on EISs are available at: https:// cdxnodengn.epa.gov/cdx-nepa-public/ action/eis/search. EIS No. 20150363, Draft, USFS, MT, Center Horse Landscape Restoration Project, Comment Period Ends: 02/16/ 2016, Contact: Tami Paulsen 406– 329–3731. EIS No. 20150364, Second Draft Supplemental, NRC, NY, Generic— License Renewal of Nuclear Plants, Supplement 38, Volume 5, Regarding Indian Point Nuclear Generating Unit Nos. 2 and 3, Comment Period Ends: 03/04/2016, Contact: Michael Wentzel 301–415–6459. EIS No. 20150365, Final, USACE, CA, Panoche Valley Solar Project, Review Period Ends: 02/01/2016, Contact: Lisa Gibson 916–557–5288. EIS No. 20150366, Draft, USFS, MT, Lower Yaak, O’Brien, Sheep Project, Comment Period Ends: 02/16/2016, Contact: Miles Friend 406–295–4693. EIS No. 20150367, Draft, USACE, CA, Upper Llagas Creek Flood Project, Comment Period Ends: 02/16/2016, Contact: Jim Mazza 415–503–6775. Dated: December 28, 2015. Dawn Roberts, Management Analyst, NEPA Compliance Division, Office of Federal Activities. [FR Doc. 2015–32971 Filed 12–30–15; 8:45 am] BILLING CODE 6560–50–P FEDERAL RESERVE SYSTEM [FR Doc. 2015–32917 Filed 12–30–15; 8:45 am] 1 Martha ENVIRONMENTAL PROTECTION AGENCY Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company The notificants listed below have applied under the Change in Bank Control Act (12 U.S.C. 1817(j)) and § 225.41 of the Board’s Regulation Y (12 CFR 225.41) to acquire shares of a bank or bank holding company. The factors E:\FR\FM\31DEN1.SGM 31DEN1 Federal Register / Vol. 80, No. 251 / Thursday, December 31, 2015 / Notices that are considered in acting on the notices are set forth in paragraph 7 of the Act (12 U.S.C. 1817(j)(7)). The notices are available for immediate inspection at the Federal Reserve Bank indicated. The notices also will be available for inspection at the offices of the Board of Governors. Interested persons may express their views in writing to the Reserve Bank indicated for that notice or to the offices of the Board of Governors. Comments must be received not later than January 15, 2016. A. Federal Reserve Bank of New York (Ivan Hurwitz, Vice President) 33 Liberty Street, New York, New York 10045–0001: 1. Pathfinder Bank Employee Stock Ownership Plan Trust, Oswego, New York; to acquire additional voting shares of Pathfinder Bancorp Inc., Oswego, New York. B. Federal Reserve Bank of Cleveland (Nadine Wallman, Vice President) 1455 East Sixth Street, Cleveland, Ohio 44101–2566: 1. The McComb Family, as a group, consisting of Gregory Scott McComb, Blacklick, Ohio, Camilla Lorraine McComb, Ypsilanti, Michigan, and Debra L. McComb, New Albany, Ohio; to retain voting shares of Heartland BancCorp, and thereby indirectly retain voting shares of Heartland Bank, both in Gahanna, Ohio. Board of Governors of the Federal Reserve System, December 28, 2015. Michael J. Lewandowski, Associate Secretary of the Board. [FR Doc. 2015–32956 Filed 12–30–15; 8:45 am] BILLING CODE 6210–01–P GULF COAST ECOSYSTEM RESTORATION COUNCIL [Document ID: 112312015–1111–11] Request for Applications for Funding for the 12/09/2015 Funded Priorities List Federal Agency Name: Gulf Coast Ecosystem Restoration Council. SUMMARY: This announcement provides guidance to members of the Gulf Coast Ecosystem Restoration Council (Council) to apply for funding under the Council-Selected Restoration Component of the Resources and Ecosystems Sustainability, Tourist Opportunities, and Revived Economies of the Gulf Coast States Act of 2012 (RESTORE Act) (33 U.S.C. 1321(t)(2)) to implement projects and programs approved on the 12/09/2015 Funded Priorities List (FPL) Addendum to the Initial Comprehensive Plan. tkelley on DSK3SPTVN1PROD with NOTICES AGENCY: VerDate Sep<11>2014 16:49 Dec 30, 2015 Jkt 238001 RFA Name: Council-Selected Restoration Component 12/09/2015 Funded Priorities List Grant and Interagency Agreement Application Requirements. Announcement Type: Supplemental announcement to Council Member Summary Notice of Application Process for Council-Selected Restoration Component Projects and Programs, published on May 4, 2015 (80 FR 25294). Funding Opportunity Number: GCC– FPL–16–001. Fiscal Year: FY 2016 and 2017. Catalog of Federal Domestic Assistance (CFDA) Number: 87.051 Gulf Coast Ecosystem Restoration Council Comprehensive Plan Component Program. Funding Instrument: Grant or Interagency Agreement. Funding Amount: $156,553,618. Closing Date for Submissions: Applications are due by December 31, 2016. Eligible applicants may submit their applications for Council-Selected Restoration Component projects and programs beginning upon publication of the 12/09/2015 Funded Priorities List (FPL) Addendum to the Initial Comprehensive Plan and continuing through and including December 31, 2016. Funding Opportunity Description: Through this announcement, members of the Gulf Coast Ecosystem Restoration Council (Council) may submit applications to fund projects and programs under the Council-Selected Restoration Component of the Resources and Ecosystems Sustainability, Tourist Opportunities, and Revived Economies of the Gulf Coast States Act of 2012 (RESTORE Act) (33 U.S.C. 1321(t)(2)). Council members include the Secretaries of the Departments of Agriculture, the Army, Commerce, the Interior, and Homeland Security, the Administrator of the U.S. Environmental Protection Agency, and the governors of the Gulf Coast States of Alabama, Florida, Louisiana, Mississippi, and Texas. The submission process is composed of two phases: (1) The submission of proposals to the Council for inclusion in a Funded Priorities List (FPL) (proposal phase), and (2) once a project or program has been approved by the Council for inclusion in an FPL, the submission of a grant or interagency agreement (IAA) application in order to receive funding (application phase). The first phase of the process (proposal phase) is complete for the 12/ 09/2015 FPL. This announcement provides guidance to eligible entities on the necessary steps to complete the PO 00000 Frm 00015 Fmt 4703 Sfmt 4703 81819 second phase of submitting their grant application if a proposal was selected for funding in the 12/09/2015 FPL (available at: https:// www.restorethegulf.gov/sites/default/ files/FPL_FINAL_Dec9Vote_EC_Library_ Links.pdf). Council members are the only entities eligible to submit applications under this funding announcement and are the only entities eligible to receive CouncilSelected Restoration Component funds under grant awards or IAAs. Full Announcement Text Funding Opportunity Description A. Program Description Through this announcement, member agencies and States of the Gulf Coast Ecosystem Restoration Council (Council) may submit applications to fund projects and programs under the Council-Selected Restoration Component of the Resources and Ecosystems Sustainability, Tourist Opportunities, and Revived Economies of the Gulf Coast States Act of 2012 (RESTORE Act) (33 U.S.C. 1321(t)(2)). Council members include the Secretaries of the Departments of Agriculture, the Army, Commerce, the Interior, and Homeland Security, the Administrator of the U.S. Environmental Protection Agency, and the governors of the Gulf Coast States of Alabama, Florida, Louisiana, Mississippi, and Texas. The submission process is composed of two phases: (1) The submission of proposals to the Council for inclusion in a Funded Priorities List (FPL), (proposal phase) and (2) once a project or program has been approved by the Council for inclusion in an FPL, the submission of a grant application in order to receive grant funding (application phase). The first phase (proposal phase) was completed with the approval of an FPL by the Council on December 9, 2015 and publication of the FPL in the Federal Register on December 15, 2015. 80 FR 77585. This announcement provides guidance to eligible entities on the necessary steps to complete the second phase of submitting their grant application if a proposal was selected for funding in the 12/09/2015 FPL (available at: https:// www.restorethegulf.gov/sites/default/ files/FPL_FINAL_Dec9Vote_EC_Library_ Links.pdf). 1. Background Passed in July 2012, the RESTORE Act dedicates 80 percent of certain Clean Water Act administrative and civil penalties paid by responsible parties in connection with the E:\FR\FM\31DEN1.SGM 31DEN1

Agencies

[Federal Register Volume 80, Number 251 (Thursday, December 31, 2015)]
[Notices]
[Pages 81818-81819]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-32956]


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

FEDERAL RESERVE SYSTEM


Change in Bank Control Notices; Acquisitions of Shares of a Bank 
or Bank Holding Company

    The notificants listed below have applied under the Change in Bank 
Control Act (12 U.S.C. 1817(j)) and Sec.  225.41 of the Board's 
Regulation Y (12 CFR 225.41) to acquire shares of a bank or bank 
holding company. The factors

[[Page 81819]]

that are considered in acting on the notices are set forth in paragraph 
7 of the Act (12 U.S.C. 1817(j)(7)).
    The notices are available for immediate inspection at the Federal 
Reserve Bank indicated. The notices also will be available for 
inspection at the offices of the Board of Governors. Interested persons 
may express their views in writing to the Reserve Bank indicated for 
that notice or to the offices of the Board of Governors. Comments must 
be received not later than January 15, 2016.
    A. Federal Reserve Bank of New York (Ivan Hurwitz, Vice President) 
33 Liberty Street, New York, New York 10045-0001:
    1. Pathfinder Bank Employee Stock Ownership Plan Trust, Oswego, New 
York; to acquire additional voting shares of Pathfinder Bancorp Inc., 
Oswego, New York.
    B. Federal Reserve Bank of Cleveland (Nadine Wallman, Vice 
President) 1455 East Sixth Street, Cleveland, Ohio 44101-2566:
    1. The McComb Family, as a group, consisting of Gregory Scott 
McComb, Blacklick, Ohio, Camilla Lorraine McComb, Ypsilanti, Michigan, 
and Debra L. McComb, New Albany, Ohio; to retain voting shares of 
Heartland BancCorp, and thereby indirectly retain voting shares of 
Heartland Bank, both in Gahanna, Ohio.

    Board of Governors of the Federal Reserve System, December 28, 
2015.
Michael J. Lewandowski,
Associate Secretary of the Board.
[FR Doc. 2015-32956 Filed 12-30-15; 8:45 am]
BILLING CODE 6210-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.