Sunshine Act Meetings; Temporary Emergency Committee of the Board of Governors, 500 [2019-00490]

Download as PDF 500 Federal Register / Vol. 84, No. 20 / Wednesday, January 30, 2019 / Notices NorthStar Nuclear Decommissioning Company, LLC; the indirect transfer of control of Entergy Nuclear Vermont Yankee, LLC’s (ENVY) ownership interests in Vermont Yankee and the Vermont Yankee ISFSI to NorthStar Decommissioning Holdings, LLC, and its parents NorthStar Group Services, Inc., LVI Parent Corp., and NorthStar Group Holdings, LLC; and the name change for ENVY from ENVY to NorthStar Vermont Yankee, LLC. Date of issuance: January 11, 2019. Effective date: As of the date of issuance, and shall be implemented within 30 days of issuance. Amendment No.: 271. A publiclyavailable version is in ADAMS under Accession No. ML18347B358; documents related to this amendment are listed in the Safety Evaluation enclosed with the letter dated October 11, 2018 (ADAMS Package Accession No. ML18242A638). Renewed Facility Operating License No. DPR–28: The amendment revised the Renewed Facility Operating License. Date of initial notice in Federal Register: May 24, 2017 (82 FR 23845). The Commission’s related evaluation of the amendment is contained in the Safety Evaluation dated October 11, 2018. Dated at Rockville, Maryland, this 25th day of January, 2019. For the Nuclear Regulatory Commission. Kathryn M. Brock, Deputy Director, Division of Operating Reactor Licensing, Office of Nuclear Reactor Regulation. [FR Doc. 2019–00315 Filed 1–29–19; 8:45 am] BILLING CODE 7590–01–P POSTAL SERVICE Sunshine Act Meetings; Temporary Emergency Committee of the Board of Governors Thursday, February 7, 2019 at 10:30 a.m.; and Friday, February 8, 2019 at 9:00 a.m. PLACE: Columbus, Ohio, at the Sheraton Columbus Hotel at Capitol Square, 75 East State Street, Columbus, OH 43215, in the Legislative Room. STATUS: Thursday, February 7, 2019 at 10:30 a.m.—Closed; Friday, February 8, 2019 at 9:00 a.m.—Open. MATTERS TO BE CONSIDERED: amozie on DSK3GDR082PROD with NOTICES1 TIME AND DATE: Thursday, February 7, 2019 at 10:30 a.m. (Closed) 1. Strategic Issues. 2. Financial Matters. 3. Compensation and Personnel Matters. VerDate Sep<11>2014 16:22 Jan 29, 2019 Jkt 247001 4. Executive Session—Discussion of prior agenda items and Board governance. Friday, February 8, 2019 at 9:00 a.m. (Open) 1. Remarks of the Chairman of the Temporary Emergency Committee of the Board. 2. Remarks of the Postmaster General and CEO. 3. Approval of Minutes of Previous Meetings. 4. Committee Reports. 5. Quarterly Financial Report. 6. Quarterly Service Performance Report. 7. Approval of Annual Report and Comprehensive Statement. 8. Approval of Tentative Agenda for April meetings. A public comment period will begin immediately following the adjournment of the open session on February 8, 2019. During the public comment period, which shall not exceed 30 minutes, members of the public may comment on any item or subject listed on the agenda for the open session above. Registration of speakers at the public comment period is required. Speakers may register online at https:// www.surveymonkey.com/r/USPS-BOGQuestion. Onsite registration will be available until thirty minutes before the meeting starts. No more than three minutes shall be allotted to each speaker. The time allotted to each speaker will be determined after registration closes. Participation in the public comment period is governed by 39 CFR 232.1(n). CONTACT PERSON FOR MORE INFORMATION: Acting Secretary of the Board, U.S. Postal Service, 475 L’Enfant Plaza SW, Washington, DC 20260–1000. Telephone: (202) 268–4800. Michael J. Elston, Acting Secretary. [FR Doc. 2019–00490 Filed 1–28–19; 4:15 pm] BILLING CODE 7710–12–P SMALL BUSINESS ADMINISTRATION [Disaster Declaration #15851 and #15852; California Disaster Number CA–00297] Administrative Declaration of a Disaster for the State of California U.S. Small Business Administration. ACTION: Notice. AGENCY: PO 00000 Frm 00032 Fmt 4703 Sfmt 9990 Percent For Physical Damage: Homeowners with Credit Available Elsewhere ...................... Homeowners without Credit Available Elsewhere .............. Businesses with Credit Available Elsewhere ...................... Businesses without Credit Available Elsewhere .............. Non-Profit Organizations with Credit Available Elsewhere ... Non-Profit Organizations without Credit Available Elsewhere ..................................... For Economic Injury: Businesses & Small Agricultural Cooperatives without Credit Available Elsewhere .............. Non-Profit Organizations without Credit Available Elsewhere ..................................... 4.000 2.000 7.480 3.740 2.750 2.750 3.740 2.750 The number assigned to this disaster for physical damage is 15851 5 and for economic injury is 15852 0. The States which received an EIDL Declaration # are California, Arizona. (Catalog of Federal Domestic Assistance Number 59008) This is a notice of an Administrative declaration of a disaster for the State of California dated 01/23/ 2019. SUMMARY: Incident: Santo Tomas Fire. Incident Period: 12/08/2018. DATES: Issued on 01/23/2019. Physical Loan Application Deadline Date: 03/25/2019. Economic Injury (EIDL) Loan Application Deadline Date: 10/23/2019. ADDRESSES: Submit completed loan applications to: U.S. Small Business Administration, Processing and Disbursement Center, 14925 Kingsport Road, Fort Worth, TX 76155. FOR FURTHER INFORMATION CONTACT: A. Escobar, Office of Disaster Assistance, U.S. Small Business Administration, 409 3rd Street SW, Suite 6050, Washington, DC 20416, (202) 205–6734. SUPPLEMENTARY INFORMATION: Notice is hereby given that as a result of the Administrator’s disaster declaration, applications for disaster loans may be filed at the address listed above or other locally announced locations. The following areas have been determined to be adversely affected by the disaster: Primary Counties: Imperial. Contiguous Counties: California: Riverside, San Diego. Arizona: La Paz, Yuma. The Interest Rates are: Dated: January 23, 2019. Linda E. McMahon, Administrator. [FR Doc. 2019–00312 Filed 1–29–19; 8:45 am] BILLING CODE 8025–01–P E:\FR\FM\30JAN1.SGM 30JAN1

Agencies

[Federal Register Volume 84, Number 20 (Wednesday, January 30, 2019)]
[Notices]
[Page 500]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-00490]


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

POSTAL SERVICE


Sunshine Act Meetings; Temporary Emergency Committee of the Board 
of Governors

TIME AND DATE:  Thursday, February 7, 2019 at 10:30 a.m.; and Friday, 
February 8, 2019 at 9:00 a.m.

PLACE:  Columbus, Ohio, at the Sheraton Columbus Hotel at Capitol 
Square, 75 East State Street, Columbus, OH 43215, in the Legislative 
Room.

STATUS:  Thursday, February 7, 2019 at 10:30 a.m.--Closed; Friday, 
February 8, 2019 at 9:00 a.m.--Open.

MATTERS TO BE CONSIDERED: 

Thursday, February 7, 2019 at 10:30 a.m. (Closed)

    1. Strategic Issues.
    2. Financial Matters.
    3. Compensation and Personnel Matters.
    4. Executive Session--Discussion of prior agenda items and Board 
governance.

Friday, February 8, 2019 at 9:00 a.m. (Open)

    1. Remarks of the Chairman of the Temporary Emergency Committee of 
the Board.
    2. Remarks of the Postmaster General and CEO.
    3. Approval of Minutes of Previous Meetings.
    4. Committee Reports.
    5. Quarterly Financial Report.
    6. Quarterly Service Performance Report.
    7. Approval of Annual Report and Comprehensive Statement.
    8. Approval of Tentative Agenda for April meetings.
    A public comment period will begin immediately following the 
adjournment of the open session on February 8, 2019. During the public 
comment period, which shall not exceed 30 minutes, members of the 
public may comment on any item or subject listed on the agenda for the 
open session above. Registration of speakers at the public comment 
period is required. Speakers may register online at https://www.surveymonkey.com/r/USPS-BOG-Question. Onsite registration will be 
available until thirty minutes before the meeting starts. No more than 
three minutes shall be allotted to each speaker. The time allotted to 
each speaker will be determined after registration closes. 
Participation in the public comment period is governed by 39 CFR 
232.1(n).

CONTACT PERSON FOR MORE INFORMATION:  Acting Secretary of the Board, 
U.S. Postal Service, 475 L'Enfant Plaza SW, Washington, DC 20260-1000. 
Telephone: (202) 268-4800.

Michael J. Elston,
Acting Secretary.
[FR Doc. 2019-00490 Filed 1-28-19; 4:15 pm]
 BILLING CODE 7710-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.