News

Select From the Dropdown
January 14, 2019 | Weekly Updates

1 Authority Documents being mapped into the UCF

3661 Map Citations for “California Civil Code Division 3 Part 4 Title 1.81.26 Security of Connected Devices” [AD 2969] into the UCF START DATE: : 2019-01-09   Team Members: Mapper: Erwin Rydell Reviewer: Damaris Iglesias Approver: Dorian Approver Lexicographer: Vicki McEwen ...

Read More
January 14, 2019 | Weekly Updates

2 new Authority Documents have been added to the UCF

Michigan Identity Theft Protection Act, Act 452 of 2004, Sections 445.61 thru 445.72aAD ID: 764Status: ReleasedAvailability: FreeCitation Format: § (Legal)Document Type: Michigan Identity Theft Protection Act, Act 452 of 2004, Sections 445.61 thru 445.72aOriginator: Michigan State LegislatureParent Category: North AmericaEffective Date: 2005-03-01Language: engClick here ...

Read More
January 7, 2019 | Weekly Updates

2 new Authority Documents have been added to the UCF

California Civil Code Title 1.81 Customer Records § 1798.80-1798.84AD ID: 846Status: ReleasedAvailability: FreeCitation Format: § (Legal)Document Type: California Civil Code Title 1.81 Customer Records § 1798.80-1798.84Originator: California LegislatureParent Category: North AmericaEffective Date: 2008-01-01Language: engClick here to launch this Authority Document in the Common Controls ...

Read More
January 1, 2019 | Monthly Updates

Monthly Selected Authority Documents – December, 2018

Here is a list of the 50 most selected Authority Documents in the Common Controls Hub this past month. We also list how many groups each Authority Document has been assigned to and how many ...

Read More
December 24, 2018 | Weekly Updates

2 new Authority Documents have been added to the UCF

Digital Identity Guidelines: Enrollment and Identity ProofingAD ID: 2951Status: ReleasedAvailability: FreeCitation Format: ¶ (Numbered Paragraphs)Document Type: Digital Identity Guidelines: Enrollment and Identity ProofingOriginator: US National Institute of Standards and TechnologyParent Category: North AmericaEffective Date: 2017-06-01Language: engClick here to launch this Authority Document in the ...

Read More
December 3, 2018 | Weekly Updates

1 Authority Documents being mapped into the UCF

3579 Map Citations for “Final Report Guidelines on ICT Risk Assessment under the Supervisory Review and Evaluation process (SREP)” [AD 2965] into the UCF START DATE: : 2018-11-28   Team Members: Mapper: Erwin Rydell Reviewer: Becka LaPlant Approver: Lynn Heiberger ...

Read More
December 3, 2018 | Weekly Updates

2 new Authority Documents have been added to the UCF

Colorado Revised Statutes, Section 6-1-716, Notice of Security BreachAD ID: 771Status: ReleasedAvailability: FreeCitation Format: § (Legal)Document Type: Colorado Revised Statutes, Section 6-1-716, Notice of Security BreachOriginator: Colorado State LegislatureParent Category: North AmericaEffective Date: 2006-09-01Language: engClick here to launch this Authority Document in the Common ...

Read More
December 1, 2018 | Monthly Updates

Monthly Selected Authority Documents – November, 2018

Here is a list of the 50 most selected Authority Documents in the Common Controls Hub this past month. We also list how many groups each Authority Document has been assigned to and how many ...

Read More
November 29, 2018 | Webinar Announcements

Build Better Audit and Risk Bridges with a Common Control Framework

INTEGRATE RISK MANAGEMENT AND AUDIT ASSURANCE WITH A COMMON CONTROL FRAMEWORK!  REGISTER NOW You are dealing with ever-increasing compliance requirements. You need to connect existing policies to actual laws containing multiple standards. You need to ...

Read More
November 26, 2018 | Weekly Updates

1 Authority Documents being mapped into the UCF

3570 Map Citations for “DIRECTIVE (EU) 2015/2366 OF THE EUROPEAN PARLIAMENT AND OF THE COUNCIL of 25 November 2015 on payment services in the internal market, amending Directives 2002/65/EC, 2009/110/EC and 2013/36/EU and Regulation (EU) No ...

Read More
1 75 76 77 78 79 96