Agencies and Commissions February 2, 2017 – Federal Register Recent Federal Regulation Documents

Sunshine Act Meeting; National Science Board
Document Number: 2017-02359
Type: Notice
Date: 2017-02-02
Agency: National Science Foundation, Agencies and Commissions
Sunshine Act Meeting
Document Number: 2017-02352
Type: Notice
Date: 2017-02-02
Agency: Federal Election Commission, Agencies and Commissions
Regular Board of Directors Meeting; Sunshine Act
Document Number: 2017-02270
Type: Notice
Date: 2017-02-02
Agency: Neighborhood Reinvestment Corporation, Agencies and Commissions
Removal of Personally Identifiable Information From Registration Records
Document Number: 2017-02238
Type: Rule
Date: 2017-02-02
Agency: Library of Congress, Agencies and Commissions, Copyright Office
The U.S. Copyright Office is issuing a final rule to allow authors and claimants to replace or remove personally identifiable information (``PII'') from the Office's online registration catalog. This rule allows authors and claimants, or their authorized representatives, to request the replacement or removal of certain PII that is requested by the Office and collected on a registration application, such as a home addresses or personal phone numbers, from the Office's internet-accessible public catalog, while retaining that information in the Office's offline records as required by law. The rule also codifies an existing practice that removes extraneous PII, such as driver's license numbers, social security numbers, banking information, and credit card information, on the Office's own volition or upon request by authors, claimants, or their authorized representatives.
Mississippi Disaster #MS-00097
Document Number: 2017-02234
Type: Notice
Date: 2017-02-02
Agency: Small Business Administration, Agencies and Commissions
This is a Notice of the Presidential declaration of a major disaster for the State of Mississippi (FEMA-4295-DR), dated 01/25/2017. Incident: Severe Storms, Tornadoes, Straight-line Winds, and Flooding. Incident Period: 01/20/2017 through 01/21/2017. Effective Date: 01/25/2017. Physical Loan Application Deadline Date: 03/27/2017. Economic Injury (EIDL) Loan Application Deadline Date: 10/25/2017.
Oregon Disaster #OR-00084
Document Number: 2017-02232
Type: Notice
Date: 2017-02-02
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 Oregon (FEMA-4296- DR), dated 01/25/2017. Incident: Severe Winter Storm and Flooding. Incident Period: 12/14/2016 through 12/17/2016. Effective Date: 01/25/2017. Physical Loan Application Deadline Date: 03/27/2017. Economic Injury (EIDL) Loan Application Deadline Date: 10/25/2017.
Georgia Disaster #GA-00089
Document Number: 2017-02231
Type: Notice
Date: 2017-02-02
Agency: Small Business Administration, Agencies and Commissions
This is a Notice of the Presidential declaration of a major disaster for the State of Georgia (FEMA-4294-DR), dated 01/25/2017. Incident: Severe Storms, Tornadoes, and Straight-line Winds. Incident Period: 01/02/2017. Effective Date: 01/25/2017. Physical Loan Application Deadline Date: 03/27/2017. Economic Injury (EIDL) Loan Application Deadline Date: 10/25/2017.
Georgia Disaster #GA-00091
Document Number: 2017-02230
Type: Notice
Date: 2017-02-02
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 Georgia (FEMA- 4294-DR), dated 01/25/2017. Incident: Severe Storms, Tornadoes, and Straight-line Winds. Incident Period: 01/02/2017. Effective Date: 01/25/2017. Physical Loan Application Deadline Date: 03/27/2017. Economic Injury (EIDL) Loan Application Deadline Date: 10/25/2017.
Transition Progress Report Form and Filing Requirements for Stations Eligible for Reimbursement From the TV Broadcast Relocation Fund
Document Number: 2017-02218
Type: Rule
Date: 2017-02-02
Agency: Federal Communications Commission, Agencies and Commissions
In this document, the Federal Communications Commission (Commission) describes the information that must be provided in periodic progress reports (FCC Form 2100Schedule 387 (Transition Progress Report)) by full power and Class A television stations that are eligible to receive payment of relocation expenses from the TV Broadcast Relocation Fund in connection with their being assigned to a new channel through the Incentive Auction. The Commission previously determined that reimbursable stations must file reports showing how the disbursed funds have been spent and what portion of the stations' construction in complete. These Transition Progress Reports will help the Commission, broadcasters, those involved in construction of broadcast facilities, other interested parties, and the public to assess how disbursed funds have been spent and to monitor the construction of stations.
In the Matter of Entergy Nuclear Operations, Inc., Entergy Nuclear Indian Point 3, LLC; Indian Point Nuclear Generating Unit No. 3; and Entergy Nuclear FitzPatrick, LLC; James A. FitzPatrick Nuclear Power Plant
Document Number: 2017-02214
Type: Notice
Date: 2017-02-02
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is issuing an order approving the transfer of the Master Decommissioning Trust for Indian Point Nuclear Generating Unit No. 3 and James A FitzPatrick Nuclear Power Plant from the Power Authority of the State of New York to Entergy Nuclear Operations, Inc., amendments to the Master Decommissioning Trust Agreement dated July 25, 1990, as amended, governing the Master Trust to facilitate the transfer, and license amendments to the operating licenses of Indian Point and FitzPatrick to modify the existing trust-related license conditions to reflect the proposed transfer of the Master Trust and to delete other license conditions in order to apply the requirements of 10 CFR 50.75(h)(1).
South Carolina Electric & Gas Company Virgil C. Summer Nuclear Station, Units 2 and 3; Passive Core Cooling System (PXS) Design Changes To Address Potential Gas Intrusion
Document Number: 2017-02211
Type: Notice
Date: 2017-02-02
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is granting an exemption to allow a departure from the certification information of Tier 1 of the generic design control document (DCD) and is issuing License Amendment No. 56 to Combined Licenses (COL), NPF-93 and NPF-94. The COLs were issued to South Carolina Electric & Gas Company (the licensee); for construction and operation of the Virgil C. Summer Nuclear Station (VCSNS) Units 2 and 3, located in Fairfield County, South Carolina. The granting of the exemption allows the changes to Tier 1 information asked for in the amendment. Because the acceptability of the exemption was determined in part by the acceptability of the amendment, the exemption and amendment are being issued concurrently.
Allstate Assurance Company, et al.; Notice of Application
Document Number: 2017-02181
Type: Notice
Date: 2017-02-02
Agency: Securities and Exchange Commission, Agencies and Commissions
Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940
Document Number: 2017-02180
Type: Notice
Date: 2017-02-02
Agency: Securities and Exchange Commission, Agencies and Commissions
Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Nuveen New York Dividend Advantage Municipal Fund and, on May 26, 2015, made a final distribution to its shareholders based on net asset value. Expenses of approximately $38,358 incurred in connection with the reorganization were paid by applicant and approximately $283,472 were paid by the acquiring fund. Filing Dates: The application was filed on January 22, 2016, and amended on November 14, 2016, and December 14, 2016. Applicant's Address: 333 West Wacker Drive, Chicago, Illinois 60606.
Certain Table Saws Incorporating Active Injury Mitigation Technology and Components Thereof; Issuance of a Limited Exclusion Order and a Cease and Desist Order; Termination of the Investigation
Document Number: 2017-02178
Type: Notice
Date: 2017-02-02
Agency: International Trade Commission, Agencies and Commissions
Notice is hereby given that the U.S. International Trade Commission has issued a limited exclusion order against certain products of Robert Bosch Tool Corporation and Robert Bosch GmbH, and a cease and desist order against Robert Bosch Tool Corporation. The investigation is terminated.
Termination of Dormant Proceedings
Document Number: 2017-02172
Type: Notice
Date: 2017-02-02
Agency: Federal Communications Commission, Agencies and Commissions
In this document, the Commission, via the Consumer and Governmental Affairs Bureau (CGB), seeks comment on whether certain docketed Commission proceedings should be terminated as dormant. The Commission's procedural rules, which were revised to streamline and improve the agency's docket management practices, delegate authority to the Chief, CGB to periodically review all open dockets and, in consultation with the responsible Bureaus or Offices, to identify those dockets that appear to be candidates for termination.
New Postal Products
Document Number: 2017-02163
Type: Notice
Date: 2017-02-02
Agency: Postal Regulatory Commission, Agencies and Commissions
The Commission is noticing recent Postal Service filings for the Commission's consideration concerning negotiated service agreements. This notice informs the public of the filing, invites public comment, and takes other administrative steps.
Safety Standard Mandating ASTM F963 for Toys
Document Number: 2017-02147
Type: Rule
Date: 2017-02-02
Agency: Consumer Product Safety Commission, Agencies and Commissions
Section 106 of the Consumer Product Safety Improvement Act (CPSIA) made ASTM F963-07[egr]1, Standard Consumer Safety Specification for Toy Safety, a mandatory consumer product safety standard. That section also provides procedures for revisions to the standard. In accordance with these procedures, the Commission (CPSC or Commission) recently allowed the update to ASTM F963, ASTM F963-16, Standard Consumer Safety Specification for Toy Safety (ASTM F963-16), to become the mandatory toy standard. This direct final rule incorporates by reference ASTM F963-16 and updates the existing notice of requirements (NOR) that provide the criteria and process for Commission acceptance of accreditation of third party conformity assessment bodies for testing for ASTM F963 pursuant to section 14(a)(3)(B)(vi) of the Consumer Product Safety Act (CPSA).
Amendments to Fireworks Regulations
Document Number: 2017-02014
Type: Proposed Rule
Date: 2017-02-02
Agency: Consumer Product Safety Commission, Agencies and Commissions
The Consumer Product Safety Commission (Commission or CPSC) proposes to amend its regulations regarding fireworks devices under the Federal Hazardous Substances Act. The proposed amendments are based on the Commission's review of its existing fireworks regulations, the current fireworks market, changes in technology, existing fireworks standards, and safety issues associated with fireworks devices. The proposed amendments would create new requirements and modify or clarify existing requirements. Some of the proposed revisions would align with existing fireworks standards or codify the Commission's existing testing practices. The Commission believes that the proposed requirements would improve consumer safety by codifying limits, test procedures, and requirements that would reduce the risk of injury to consumers and clarifying existing requirements to promote compliance.
Civil Monetary Penalties Annual Inflation Adjustments
Document Number: 2017-01431
Type: Rule
Date: 2017-02-02
Agency: Federal Election Commission, Agencies and Commissions
As required by the Federal Civil Penalties Inflation Adjustment Act of 1990, the Federal Election Commission is adjusting for inflation the civil monetary penalties established under the Federal Election Campaign Act, the Presidential Election Campaign Fund Act, and the Presidential Primary Matching Payment Account Act. The civil monetary penalties being adjusted are those negotiated by the Commission or imposed by a court for certain statutory violations, and those imposed by the Commission for late filing of or failure to file certain reports required by the Federal Election Campaign Act. The adjusted civil monetary penalties are calculated according to a statutory formula and the adjusted amounts will apply to penalties assessed after the effective date of these rules.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.