Agencies and Commissions January 11, 2018 – Federal Register Recent Federal Regulation Documents

Adjustments to Civil Monetary Penalty Amounts
Document Number: 2018-00387
Type: Notice
Date: 2018-01-11
Agency: Securities and Exchange Commission, Agencies and Commissions
The Securities and Exchange Commission (the ``Commission'') is publishing this notice pursuant to the Federal Civil Penalties Inflation Adjustment Act Improvements Act of 2015 (the ``2015 Act''). This Act requires all agencies to annually adjust for inflation the civil monetary penalties that can be imposed under the statutes administered by the agency and publish the adjusted amounts in the Federal Register. This notice sets forth the annual inflation adjustment of the maximum amount of civil monetary penalties (``CMPs'') administered by the Commission under the Securities Act of 1933, the Securities Exchange Act of 1934 (the ``Exchange Act''), the Investment Company Act of 1940, the Investment Advisers Act of 1940, and certain penalties under the Sarbanes-Oxley Act of 2002. These amounts are effective beginning on January 15, 2018, and will apply to all penalties imposed after that date for violations of the aforementioned statutes that occurred after November 2, 2015.
Hearings of the Judicial Conference Advisory Committee on the Federal Rules of Bankruptcy Procedure
Document Number: 2018-00385
Type: Notice
Date: 2018-01-11
Agency: Judicial Conference of the United States, Agencies and Commissions
The following public hearing on proposed amendments to the Federal Rules of Bankruptcy Procedure has been canceled: Bankruptcy Rules Hearing on January 30, 2018, in Pasadena, CA.
Administrative Declaration of a Disaster for the State of Louisiana
Document Number: 2018-00383
Type: Notice
Date: 2018-01-11
Agency: Small Business Administration, Agencies and Commissions
This is a notice of an Administrative declaration of a disaster for the State of Louisiana dated 01/02/2018. Incident: Tropical Storm Harvey. Incident Period: 08/27/2017 through 09/10/2017.
Administrative Declaration of a Disaster for the State of Connecticut
Document Number: 2018-00382
Type: Notice
Date: 2018-01-11
Agency: Small Business Administration, Agencies and Commissions
This is a notice of an administrative declaration of a disaster for the state of Connecticut dated 01/02/2018. Incident: Stonewood Condominiums Fire. Incident Period: 12/11/2017.
Administrative Declaration of a Disaster for the State of New York
Document Number: 2018-00381
Type: Notice
Date: 2018-01-11
Agency: Small Business Administration, Agencies and Commissions
This is a notice of an administrative declaration of a disaster for the state of New York dated 01/04/2018. Incident: Multi-Alarm Fire. Incident Period: 11/30/2017.
Program Fraud Civil Remedies Act of 1986, Civil Monetary Penalties Inflation Adjustment
Document Number: 2018-00367
Type: Rule
Date: 2018-01-11
Agency: General Services Administration, Agencies and Commissions
In accordance with the Federal Civil Penalties Inflation Adjustment Act of 1990, as amended by the Debt Collection Improvement Act of 1996 and further amended by the Federal Civil Penalties Inflation Adjustment Act Improvement Act of 2015, this final rule incorporates the penalty inflation adjustments for the civil monetary penalties set forth in the United States Code, as codified in our regulations.
Presidential Declaration Amendment of a Major Disaster for Public Assistance Only for the State of Mississippi
Document Number: 2018-00366
Type: Notice
Date: 2018-01-11
Agency: Small Business Administration, Agencies and Commissions
This is an amendment of the presidential declaration of a major disaster for public assistance only for the state of Mississippi (FEMA-4350-DR), dated 11/22/2017. Incident: Hurricane Nate. Incident Period: 10/06/2017 through 10/10/2017.
Presidential Declaration of a Major Disaster for Public Assistance Only for the State of California
Document Number: 2018-00364
Type: Notice
Date: 2018-01-11
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 California (FEMA- 4353-DR), dated 01/02/2018. Incident: Wildfires. Incident Period: 12/04/2017 and continuing.
Presidential Declaration of a Major Disaster for Public Assistance Only for the State of Vermont
Document Number: 2018-00363
Type: Notice
Date: 2018-01-11
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 Vermont (FEMA- 4356-DR), dated 01/02/2018. Incident: Severe Storm and Flooding. Incident Period: 10/29/2017 through 10/30/2017.
Presidential Declaration of a Major Disaster for Public Assistance Only for the State of New Hampshire
Document Number: 2018-00362
Type: Notice
Date: 2018-01-11
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 New Hampshire (FEMA-4355-DR), dated 01/02/2018. Incident: Severe Storm and Flooding. Incident Period: 10/29/2017 through 11/01/2017.
Presidential Declaration of a Major Disaster for Public Assistance Only for the State of Maine
Document Number: 2018-00360
Type: Notice
Date: 2018-01-11
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 Maine (FEMA-4354- DR), dated 01/02/2018. Incident: Severe Storm and Flooding. Incident Period: 10/29/2017 through 11/01/2017.
Staff Accounting Bulletin No. 117
Document Number: 2018-00352
Type: Rule
Date: 2018-01-11
Agency: Securities and Exchange Commission, Agencies and Commissions
This staff accounting bulletin modifies portions of the interpretive guidance included in the Staff Accounting Bulletin Series in order to make the relevant interpretive guidance consistent with authoritative accounting guidance and Securities and Exchange Commission rules and regulations. Specifically, the staff is updating the Series in order to bring existing guidance into conformity with the Financial Accounting Standards Board Accounting Standards Codification Topic 321, InvestmentsEquity Securities.
Regular Meeting; Farm Credit System Insurance Corporation Board
Document Number: 2018-00350
Type: Notice
Date: 2018-01-11
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).
Formations of, Acquisitions by, and Mergers of Bank Holding Companies
Document Number: 2018-00341
Type: Notice
Date: 2018-01-11
Agency: Federal Reserve System, Agencies and Commissions
Rules of Practice and Procedure; Adjusting Civil Money Penalties for Inflation
Document Number: 2018-00336
Type: Rule
Date: 2018-01-11
Agency: Farm Credit Administration, Agencies and Commissions
This regulation implements inflation adjustments to civil money penalties (CMPs) that the Farm Credit Administration (FCA) may impose or enforce pursuant to the Farm Credit Act of 1971, as amended (Farm Credit Act), and pursuant to the Flood Disaster Protection Act of 1973, as amended by the National Flood Insurance Reform Act of 1994 (Reform Act), and further amended by the Biggert-Waters Flood Insurance Reform Act of 2012 (Biggert-Waters Act).
Periodic Reporting Requirements
Document Number: 2018-00320
Type: Proposed Rule
Date: 2018-01-11
Agency: Postal Regulatory Commission, Agencies and Commissions
The Commission is noticing a recent filing requesting that the Commission initiate an informal rulemaking proceeding to consider revisions to the periodic reporting requirements codified at 39 CFR part 3050. This document informs the public of the filing, invites public comment, and takes other administrative steps.
Inflation Adjustment of Civil Monetary Penalties
Document Number: 2018-00319
Type: Rule
Date: 2018-01-11
Agency: Federal Maritime Commission, Agencies and Commissions
The Commission is publishing its adjustments to inflation annually, pursuant to the Federal Civil Penalties Inflation Adjustment Act Improvements Act of 2015 (2015 Act). The 2015 Act requires that agencies adjust and publish their civil penalties by January 15 each year.
Southern California Edison Company, San Onofre Nuclear Generating Station, Units 2 and 3
Document Number: 2018-00318
Type: Notice
Date: 2018-01-11
Agency: Nuclear Regulatory Commission, Agencies and Commissions
The U.S. Nuclear Regulatory Commission (NRC) is issuing an exemption from certain power reactor financial protection requirements in response to a September 16, 2015, request from the Southern California Edison Company (the licensee). The exemption would permit the San Onofre Nuclear Generating Station, Units 2 and 3 (SONGS), to reduce the required level of primary financial protection from $450 million to $100 million, as well as to withdraw from participation in the secondary layer of financial protection effective immediately.
Exemptions From Investment Adviser Registration for Advisers to Small Business Investment Companies
Document Number: 2018-00299
Type: Rule
Date: 2018-01-11
Agency: Securities and Exchange Commission, Agencies and Commissions
We are adopting amendments to the rule that defines a venture capital fund (rule 203(l)-1) and the rule that implements the private fund adviser exemption (rule 203(m)-1) under the Investment Advisers Act of 1940 (the ``Advisers Act'') in order to reflect changes made by title LXXIV, sections 74001 and 74002 of the Fixing America's Surface Transportation Act of 2015 (the ``FAST Act''), which amended sections 203(l) and 203(m) of the Advisers Act. Title LXXIV, section 74001 of the FAST Act amended the exemption from investment adviser registration for any adviser solely to one or more ``venture capital funds'' in Advisers Act section 203(l) by deeming ``small business investment companies'' to be ``venture capital funds'' for purposes of the exemption. Accordingly, we are amending the definition of a venture capital fund to include ``small business investment companies.'' Title LXXIV, section 74002 of the FAST Act amended the exemption from investment adviser registration for any adviser solely to ``private funds'' with less than $150 million in assets under management in Advisers Act section 203(m) by excluding the assets of ``small business investment companies'' when calculating ``private fund assets'' towards the registration threshold of $150 million. Accordingly, we are amending the definition of ``assets under management'' in the rule that implements the private fund adviser exemption to exclude the assets of ``small business investment companies.''
Proposed Supervisory Guidance
Document Number: 2018-00294
Type: Notice
Date: 2018-01-11
Agency: Federal Reserve System, Agencies and Commissions
The Board is seeking comment on proposed guidance describing core principles of effective senior management, the management of business lines, and independent risk management and controls for large financial institutions. The proposal would apply to domestic bank holding companies with total consolidated assets of $50 billion or more; savings and loan holding companies with total consolidated assets of $50 billion or more; the combined U.S. operations of foreign banking organizations with combined U.S. assets of $50 billion or more; any state member bank subsidiaries of the foregoing; and systemically important nonbank financial companies designated by the Financial Stability Oversight Council for supervision by the Board.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.