Agencies and Commissions October 2016 – Federal Register Recent Federal Regulation Documents

Results 351 - 400 of 553
Notice of Quarterly Report (October 1, 2013-December 31, 2014)
Document Number: 2016-24512
Type: Notice
Date: 2016-10-11
Agency: Millennium Challenge Corporation, Agencies and Commissions
The Millennium Challenge Corporation (MCC) is reporting for the fiscal year (FY) quarters October 1, 2013 to December 31, 2014, on assistance provided under section 605 of the Millennium Challenge Act of 2003 (22 U.S.C. 7701 et seq.), as amended (the Act), and on transfers or allocations of funds to other federal agencies under section 619(b) of the Act. The following report will be made available to the public by publication in the Federal Register and on the Internet Web site of the MCC (www.mcc.gov) in accordance with section 612(b) of the Act.
Update to Product Lists
Document Number: 2016-24511
Type: Rule
Date: 2016-10-11
Agency: Postal Regulatory Commission, Agencies and Commissions
The Commission is updating the product lists. This action reflects a publication policy adopted by Commission order. The referenced policy assumes periodic updates. The updates are identified in the body of this document. The product lists, which are re-published in their entirety, include these updates.
Privacy Act of 1974; System of Records
Document Number: 2016-24509
Type: Notice
Date: 2016-10-11
Agency: Agency for International Development, Agencies and Commissions
Pursuant to the Privacy Act, 5 U.S.C. 552a, the United States Agency for International Development (USAID) is issuing new public notice for a system of records entitled ``USAID-32 Reasonable Accommodation Records''. This action is necessary to meet the requirements of the Privacy Act, 5 U.S.C. 522a(e)(4), to publish in the Federal Register notice of the existence and character of record systems maintained by the agency.
List of Approved Spent Fuel Storage Casks: Holtec International HI-STORM 100 Cask System; Certificate of Compliance No. 1014, Amendment No. 10
Document Number: 2016-24466
Type: Rule
Date: 2016-10-11
Agency: Nuclear Regulatory Commission, Agencies and Commissions
On May 31, 2016, the U.S. Nuclear Regulatory Commission (NRC) confirmed the effective date of May 31, 2016, for the direct final rule that was published in the Federal Register on March 14, 2016. The direct final rule amended the NRC's spent fuel storage regulations by revising the Holtec International (Holtec) HI-STORM 100 Cask System listing within the ``List of approved spent fuel storage casks'' to include Amendment No. 10 to Certificate of Compliance (CoC) No. 1014. The NRC confirmed the effective date because it determined that none of the comments submitted on the direct final rule met any of the criteria for a significant adverse comment. The purpose of this document is to provide responses to the comments received on the direct final rule.
In the Matter of Southern Nuclear Operating Co., Inc.; Edwin I. Hatch Nuclear Plant, Unit Nos. 1 and 2
Document Number: 2016-24463
Type: Notice
Date: 2016-10-11
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is issuing a confirmatory order (Order) to revise the Edwin I. Hatch Nuclear Plant Unit Nos. 1 and 2 (Hatch) National Fire Protection Association (NFPA) 805 License Amendment Request submittal date of October 4, 2016 to April 4, 2018. This new submittal date extends enforcement discretion until April 4, 2018, and supports the Southern Nuclear Operating Company, Inc. (the licensee) continued progress in activities related to the transition to NFPA 805.
Tennessee Valley Authority, Sequoyah Nuclear Plant, Units 1 and 2
Document Number: 2016-24456
Type: Notice
Date: 2016-10-11
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) has granted the request of Tennessee Valley Authority (the licensee) to withdraw its application dated July 3, 2013, for a proposed amendment to DPR-77 and DPR-79. The proposed amendment would have revised Units 1 and 2 Technical Specification \3/4\.6.5, ``Ice Condenser.''
Notice of Correction
Document Number: 2016-24450
Type: Notice
Date: 2016-10-11
Agency: National Transportation Safety Board, Agencies and Commissions
The NTSB published a notice of the SES Performance Review Board in the Federal Register on October 4, 2016, titled: SES Performance Review Board. The notice contained an error. This document corrects the error.
Withdrawal of Notice
Document Number: 2016-24449
Type: Notice
Date: 2016-10-11
Agency: National Transportation Safety Board, Agencies and Commissions
The NTSB is withdrawing a notice of the SES Performance Review Board to be published in the Federal Register on October 11, 2016, (Document 2016-24439) titled: SES Performance Review Board. The notice contained the incorrect document. This document withdraws the previous submission.
Notice of Information Collection
Document Number: 2016-24442
Type: Notice
Date: 2016-10-11
Agency: National Aeronautics and Space Administration, Agencies and Commissions
The National Aeronautics and Space Administration, as part of its continuing effort to reduce paperwork and respondent burden, invites the general public and other Federal agencies to take this opportunity to comment on proposed and/or continuing information collections, as required by the Paperwork Reduction Act of 1995 (Pub. L. 104-13, 44 U.S.C. 3506(c)(2)(A)).
Notice of Correction
Document Number: 2016-24439
Type: Notice
Date: 2016-10-11
Agency: National Transportation Safety Board, Agencies and Commissions
The NTSB published a notice of the SES Performance Review Board in the Federal Register on October 4, 2016, titled: SES Performance Review Board. The notice contained an error. This document corrects the error.
Notice of Termination; 10498 AztecAmerica Bank; Berwyn, Illinois
Document Number: 2016-24437
Type: Notice
Date: 2016-10-11
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Notice of Termination; 10492 DuPage National Bank; West Chicago, Illinois
Document Number: 2016-24436
Type: Notice
Date: 2016-10-11
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Notice of Termination; 10490 Bank of Jackson County; Graceville, Florida
Document Number: 2016-24435
Type: Notice
Date: 2016-10-11
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Notice of Termination; 10281 Independent National Bank, Ocala, Florida
Document Number: 2016-24434
Type: Notice
Date: 2016-10-11
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Notice of Termination; 10159 Valley Capital Bank, N.A., Mesa, Arizona
Document Number: 2016-24433
Type: Notice
Date: 2016-10-11
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Terra Income Fund 6, Inc., et al.; Notice of Application
Document Number: 2016-24428
Type: Notice
Date: 2016-10-11
Agency: Securities and Exchange Commission, Agencies and Commissions
Investment Company Act of 1940; Release No. 32302/October 4, 2016
Document Number: 2016-24427
Type: Notice
Date: 2016-10-11
Agency: Securities and Exchange Commission, Agencies and Commissions
Information Collection; Submission for OMB Review, Comment Request
Document Number: 2016-24403
Type: Notice
Date: 2016-10-11
Agency: Corporation for National and Community Service, Agencies and Commissions
The Corporation for National and Community Service (CNCS) has submitted a public information collection request (ICR) entitled September 11th Day of Service and Remembrance (September 11) and Martin Luther King Jr Day of Service (MLK) Application Instructions for review and approval in accordance with the Paperwork Reduction Act of 1995, Public Law 104-13, (44 U.S.C. Chapter 35). Copies of this ICR, with applicable supporting documentation, may be obtained by calling the Corporation for National and Community Service, Patti Stengel, at 202- 606-6745 or email to pstengel@cns.gov. Individuals who use a telecommunications device for the deaf (TTY-TDD) may call 1-800-833- 3722 between 8:00 a.m. and 8:00 p.m. Eastern Time, Monday through Friday.
National Small Business Development Center Advisory Board
Document Number: 2016-24385
Type: Notice
Date: 2016-10-11
Agency: Small Business Administration, Agencies and Commissions
The SBA is issuing this notice to announce the location, date, time and agenda for the 1st quarter meetings of the National Small Business Development Center (SBDC) Advisory Board.
Florida Disaster #FL-00118
Document Number: 2016-24384
Type: Notice
Date: 2016-10-11
Agency: Small Business Administration, Agencies and Commissions
This is a Notice of the Presidential declaration of a major disaster for the State of FLORIDA (FEMA-4280-DR), dated 09/28/2016. Incident: Hurricane Hermine. Incident Period: 08/31/2016 through 09/11/2016. Effective Date: 09/28/2016. Physical Loan Application Deadline Date: 11/28/2016. Economic Injury (EIDL) Loan Application Deadline Date: 06/28/2017.
Florida Disaster #FL-00119
Document Number: 2016-24383
Type: Notice
Date: 2016-10-11
Agency: Small Business Administration, Agencies and Commissions
This is a Notice of the Presidential declaration of a major disaster for Public Assistance Only for the State of FLORIDA (FEMA- 4280-DR), dated 09/28/2016. Incident: Hurricane Hermine. Incident Period: 08/31/2016 through 09/11/2016. Effective Date: 09/28/2016. Physical Loan Application Deadline Date: 11/28/2016. Economic Injury (EIDL) Loan Application Deadline Date: 06/28/2017.
Grant Guideline, Notice
Document Number: 2016-24382
Type: Notice
Date: 2016-10-11
Agency: State Justice Institute, Agencies and Commissions
This Guideline sets forth the administrative, programmatic, and financial requirements attendant to Fiscal Year 2017 State Justice Institute grants.
Formations of, Acquisitions by, and Mergers of Bank Holding Companies
Document Number: 2016-24376
Type: Notice
Date: 2016-10-11
Agency: Federal Reserve System, Agencies and Commissions
Biweekly Notice; Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations
Document Number: 2016-24321
Type: Notice
Date: 2016-10-11
Agency: Nuclear Regulatory Commission, Agencies and Commissions
Pursuant to Section 189a. (2) of the Atomic Energy Act of 1954, as amended (the Act), the U.S. Nuclear Regulatory Commission (NRC) is publishing this regular biweekly notice. The Act requires the Commission to publish notice of any amendments issued, or proposed to be issued, and grants the Commission the authority to issue and make immediately effective any amendment to an operating license or combined license, as applicable, upon a determination by the Commission that such amendment involves no significant hazards consideration, notwithstanding the pendency before the Commission of a request for a hearing from any person. This biweekly notice includes all notices of amendments issued, or proposed to be issued, from September 13, 2016 to September 26, 2016. The last biweekly notice was published on September 27, 2016.
Procurement List; Addition and Deletions
Document Number: 2016-24364
Type: Notice
Date: 2016-10-07
Agency: Committee for Purchase From People Who Are Blind or Severely Disabled, Agencies and Commissions
This action adds a service to the Procurement List that will be provided by nonprofit agency employing persons who are blind or have other severe disabilities, and deletes products and services from the Procurement List previously furnished by such agencies.
Procurement List; Proposed Additions and Deletions
Document Number: 2016-24363
Type: Notice
Date: 2016-10-07
Agency: Committee for Purchase From People Who Are Blind or Severely Disabled, Agencies and Commissions
The Committee is proposing to add products and service to the Procurement List that will be furnished by nonprofit agencies employing persons who are blind or have other severe disabilities, and to delete products previously furnished by such agencies.
Notice of Termination; 10281 Independent National Bank; Ocala, Florida
Document Number: 2016-24362
Type: Notice
Date: 2016-10-07
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Notice of Termination; 10159 Valley Capital Bank, N.A.; Mesa, Arizona
Document Number: 2016-24361
Type: Notice
Date: 2016-10-07
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Proposed Collection; Comment Request
Document Number: 2016-24323
Type: Notice
Date: 2016-10-07
Agency: Railroad Retirement Board, Agencies and Commissions
In accordance with the requirement of Section 3506 (c)(2)(A) of the Paperwork Reduction Act of 1995 which provides opportunity for public comment on new or revised data collections, the Railroad Retirement Board (RRB) will publish periodic summaries of proposed data collections. Comments are invited on: (a) Whether the proposed information collection is necessary for the proper performance of the functions of the agency, including whether the information has practical utility; (b) the accuracy of the RRB's estimate of the burden of the collection of the information; (c) ways to enhance the quality, utility, and clarity of the information to be collected; and (d) ways to minimize the burden related to the collection of information on respondents, including the use of automated collection techniques or other forms of information technology. Title and purpose of information collection: Supplement to Claim of Person Outside the United States; OMB 3220-0155. Under the Social Security Amendments of 1983 (Pub. L. 98-21), which amends Section 202(t) of the Social Security Act, effective January 1, 1985, the Tier I or the overall minimum (O/M) portion of an annuity, and Medicare benefits payable under the Railroad Retirement Act to certain beneficiaries living outside the U.S., may be withheld. The benefit withholding provision of Public Law 98-21 applies to divorced spouses, spouses, minor or disabled children, students, and survivors of railroad employees who (1) initially became eligible for Tier I amounts, O/M shares, and Medicare benefits after December 31, 1984; (2) are not U.S. citizens or U.S. nationals; and (3) have resided outside the U.S. for more than six consecutive months starting with the annuity beginning date. The benefit withholding provision does not apply, however to a beneficiary who is exempt under either a treaty obligation of the U.S., in effect on August 1, 1956, or a totalization agreement between the U.S. and the country in which the beneficiary resides, or to an individual who is exempt under other criteria specified in Public Law 98-21. RRB Form G-45, Supplement to Claim of Person Outside the United States, is currently used by the RRB to determine applicability of the withholding provision of Public Law 98-21. Completion of the form is required to obtain or retain a benefit. One response is requested of each respondent. The RRB proposes no changes to Form G-45.
List of Approved Spent Fuel Storage Casks: NAC International MAGNASTOR® Cask System; Certificate of Compliance No. 1031, Amendment No. 6
Document Number: 2016-24317
Type: Rule
Date: 2016-10-07
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is amending its spent fuel storage regulations by revising the NAC International (NAC), MAGNASTOR[supreg] Cask System listing within the ``List of approved spent fuel storage casks'' to include Amendment No. 6 to Certificate of Compliance (CoC) No. 1031. Amendment No. 6 revises NAC-MAGNASTOR technical specifications (TSs) to align with the NAC Multi-Purpose Canister (MPC) and NAC Universal MPC System (UMS) TSs. The CoC No. 1031 TSs require that a program be established and maintained for loading, unloading, and preparing fuel for storage without any indication of duration for the program. Amendment No. 6 limits maintenance of this program until all spent fuel is removed from the spent fuel pool and transport operations are completed. Related training and radiation protection program requirements are modified accordingly. Additionally, Amendment No. 6 incorporates the change to Limiting Condition for Operation (LCO) 3.1.1 previously approved by the NRC in CoC No. 1031 Amendment No. 4.
List of Approved Spent Fuel Storage Casks: NAC International MAGNASTOR® Cask System; Certificate of Compliance No. 1031, Amendment No. 6
Document Number: 2016-24316
Type: Proposed Rule
Date: 2016-10-07
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is proposing to amend its spent fuel storage regulations by revising the NAC International (NAC), MAGNASTOR[supreg] Cask System listing within the ``List of approved spent fuel storage casks'' to include Amendment No. 6 to Certificate of Compliance (CoC) No. 1031. Amendment No. 6 revises NAC-MAGNASTOR technical specifications (TSs) to align with the NAC Multi-Purpose Canister (MPC) and NAC Universal MPC System TSs. The CoC No. 1031 TSs require that a program be established and maintained for loading, unloading, and preparing fuel for storage without any indication of duration for the program. Amendment No. 6 limits maintenance of this program until all spent fuel is removed from the spent fuel pool and transport operations are completed. Related training and radiation protection program requirements are modified accordingly. Additionally, Amendment No. 6 incorporates the change to Limiting Condition for Operation 3.1.1 previously approved by the NRC in CoC No. 1031 Amendment No. 4.
FCA Organization; Updates and Technical Corrections
Document Number: 2016-24313
Type: Rule
Date: 2016-10-07
Agency: Farm Credit Administration, Agencies and Commissions
The Farm Credit Administration (FCA, we, Agency or our) amended our regulations to reflect changes to the FCA's organizational structure and correct the zip code for the field office located in Irving, TX. In addition, references in our regulations to various FCA offices, which have changed, have been revised. We also re-ordered the list of FCA offices into a more logical progression that is consistent with FCA's organizational chart. In accordance with the law, the effective date of the rule is no earlier than 30 days from the date of publication in the Federal Register during which either or both Houses of Congress are in session.
Rulemaking Petition: Political Party Rules
Document Number: 2016-24310
Type: Proposed Rule
Date: 2016-10-07
Agency: Federal Election Commission, Agencies and Commissions
On June 15, 2016, the Federal Election Commission received a Petition for Rulemaking asking the Commission to revise existing rules regarding the use of federal funds to pay for certain activities of state, district, or local committees of a political party. The Commission seeks comments on this petition.
Rulemaking Petition: Implementing the Consolidated and Further Continuing Appropriations Act, 2015
Document Number: 2016-24309
Type: Proposed Rule
Date: 2016-10-07
Agency: Federal Election Commission, Agencies and Commissions
The Federal Election Commission has received a Petition for Rulemaking that asks the Commission to amend its regulations to implement amendments to the Federal Election Campaign Act made by the Consolidated and Further Continuing Appropriations Act, 2015, which established certain new accounts for national party committees. The petition also asks the Commission to amend its regulations regarding convention committees. The Commission seeks comments on this petition.
Notice of Centennial Challenges 3D-Printed Habitat Structural Member Challenge
Document Number: 2016-24299
Type: Notice
Date: 2016-10-07
Agency: National Aeronautics and Space Administration, Agencies and Commissions
This notice is issued in accordance with 51 U.S.C. 20144(c). The 3D-Printed Habitat Challenge (3DP), Structural Member Competition is open and teams that wish to compete may now register. Centennial Challenges is a program of prize competitions to stimulate innovation in technologies of interest and value to NASA and the nation. The 3D- Printed Habitat Challenge Phase 2 Structural Member is a prize competition with a $1,100,000 total prize purse to develop the fundamental technologies necessary to manufacture an off-world habitat using mission recycled materials and/or local indigenous materials.
Farm Credit System Insurance Corporation Board; Regular Meeting
Document Number: 2016-24297
Type: Notice
Date: 2016-10-07
Agency: Farm Credit System Insurance Corporation, Agencies and Commissions
Notice is hereby given of the regular meeting of the Farm Credit System Insurance Corporation Board (Board).
Final Notice of Intent To Declare the International Section 214 Authorization of Redes Modernas de la Frontera SA de CV Terminated
Document Number: 2016-24291
Type: Notice
Date: 2016-10-07
Agency: Federal Communications Commission, Agencies and Commissions
In this document, the International Bureau (Bureau) affords Redes Modernas de la Frontera SA de CV (Redes) final notice and opportunity to respond to the April 13, 2016 letter submitted by the Department of Homeland Security (DHS), with the concurrence of the Department of Justice (DOJ) (collectively ``the Agencies'') requesting that the FCC terminate, declare null and void and no longer in effect the international section 214 authorization issued to Redes under file number ITC-214-20070515-00189.
Notice of Termination; 10082 Temecula Valley Bank, Temecula, California
Document Number: 2016-24289
Type: Notice
Date: 2016-10-07
Agency: Federal Deposit Insurance Corporation, Agencies and Commissions
Legg Mason Global Asset Management Trust, et al.; Notice of Application
Document Number: 2016-24286
Type: Notice
Date: 2016-10-07
Agency: Securities and Exchange Commission, Agencies and Commissions
Legg Mason Global Asset Management Trust, et al.; Notice of Application
Document Number: 2016-24285
Type: Notice
Date: 2016-10-07
Agency: Securities and Exchange Commission, Agencies and Commissions
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.