Public Hearing, 10723-10724 [06-1926]

Download as PDF wwhite on PROD1PC61 with NOTICES Federal Register / Vol. 71, No. 41 / Thursday, March 2, 2006 / Notices of records created using electronic mail and word processing. Proposed for permanent retention are master files, system documentation, ice charts, and annual reports associated with an electronic system used to estimate iceberg drift and deterioration. Also proposed for permanent retention are recordkeeping copies of agency-directed research and development records relating to icebergs. 10. Department of Homeland Security, U.S. Coast Guard (N1–26–06–2, 4 items, 4 temporary items). Records relating to consultations on the environmental impact of deploying underwater defensive equipment. Included are such records as correspondence, justifications, expert opinions, recommendations, environmental assessments, and remediation plans. Also included are electronic copies of records created using electronic mail and word processing. 11. Department of the Interior, U.S. Geological Survey (N1–57–05–1, 106 items, 106 temporary items). Records of the Water Resources Division, including research and investigative project case files, technical reviews, equipment plans and specifications, records relating to research and data collection activities along international border areas of the United States, and records relating to the collection and analysis of observational data on surface water, ground water, water quality, sediment, biology, stream-channel and geomorphology, water use, and hydrology, exclusive of data entered into the National Water Information System and the Laboratory Information Management System. Also included are electronic copies of records created using electronic mail and word processing. 12. Department of Justice, Federal Bureau of Investigation (N1–65–06–3, 3 items, 3 temporary items). Records relating to requests for arrest and conviction records by the subjects of those records. Also included are electronic copies of records created using electronic mail and word processing. 13. Department of State, Executive Secretariat (N1–59–06–5, 6 items, 2 temporary items). Daily and weekly reports generated by the Secretariat Tracking and Retrieval System. Proposed for permanent retention are the system inputs, master files, and documentation. 14. Department of the Treasury, Bureau of Engraving and Printing (N1– 318–06–1, 3 items, 3 temporary items). Records relating to tests of laboratory equipment and materials. Included are such records as calibration and VerDate Aug<31>2005 17:54 Mar 01, 2006 Jkt 208001 verification log books, quality of production materials log books, and reports on test results. 15. Veterans Health Administration, Office of Research Oversight (N1–15– 06–1, 3 items, 3 temporary items). Investigative case files, including electronic copies of records created using electronic mail and word processing. Dated: February 24, 2006. Michael J. Kurtz, Assistant Archivist for Records Services— Washington, DC. [FR Doc. E6–2937 Filed 3–1–06; 8:45 am] BILLING CODE 7515–01–P NATIONAL INSTITUTE FOR LITERACY National Institute for Literacy Advisory Board National Institute for Literacy. Notice of a meeting. AGENCY: ACTION: SUMMARY: This notice sets forth the schedule and a summary of the agenda for an upcoming meeting of the National Institute for Literacy Advisory Board (Board). The notice also describes the functions of the Board. Notice of this meeting is required by section 10(a)(2) of the Federal Advisory Committee Act. This document is intended to notify the general public of their opportunity to attend the meeting. Individuals who will need accommodations for a disability in order to attend the meeting (e.g., interpreting services, assistive listening devices, or materials in alternative format) should notify Liz Hollis at telephone number (202) 233– 2072 no later than March 6, 2006. We will attempt to meet requests for accommodations after this date but cannot guarantee their availability. The meeting site is accessible to individuals with disabilities. Date and Time: Open sessions— March 16, 2006, from 8:30 a.m. to 6 p.m.; and March 17, 2006, from 8 a.m. to 2 p.m. ADDRESSES: The National Institute for Literacy, 1775 I Street, NW., Suite 730, Washington, DC 20006. FOR FURTHER INFORMATION CONTACT: Liz Hollis, Special Assistant to the Director; National Institute for Literacy, 1775 I Street, NW., Suite 730, Washington, DC 20006; telephone number: (202) 233– 2072; e-mail: ehollis@nifl.gov. SUPPLEMENTARY INFORMATION: The Board is established under section 242 of the Workforce Investment Act of 1998, Public Law 105–220 (20 U.S.C. 9252). The Board consists of ten individuals appointed by the President with the PO 00000 Frm 00090 Fmt 4703 Sfmt 4703 10723 advice and consent of the Senate. The Board advises and makes recommendations to the Interagency Group that administers the Institute. The Interagency Group is composed of the Secretaries of Education, Labor, and Health and Human Services. The Interagency Group considers the Board’s recommendations in planning the goals of the Institute and in implementing any programs to achieve those goals. Specifically, the Board performs the following functions: (a) Makes recommendations concerning the appointment of the Director and the staff of the Institute; (b) provides independent advice on operation of the Institute; and (c) receives reports from the Interagency Group and the Institute’s Director. Due to administrative issues associated with scheduling, this announcement will be published in the Federal Register less than 15 days prior to the date of the meeting. The National Institute for Literacy Advisory Board will meet March 16–17, 2006. On March 16, 2006 from 8:30 a.m. to 6 p.m. and March 17, 2006 from 8 a.m. to 2 p.m., the Board will meet in open session to discuss the Institute’s program priorities; status of on-going Institute work; and other Board business as necessary. Records are kept of all Advisory Board proceedings and are available for public inspection at the National Institute for Literacy, 1775 I Street, NW., Suite 730, Washington, DC 20006, from 8:30 a.m. to 5 p.m. Dated: February 27, 2006. Sandra L. Baxter, Director. [FR Doc. 06–1979 Filed 3–1–06; 8:45 am] BILLING CODE 6055–01–P NATIONAL PRISON RAPE ELIMINATION COMMISSION Public Hearing Public Announcement Pursuant to the Prison Rape Elimination Act of 2003 (Public Law 108–79) [42 U.S.C. Section 15601, et seq. Agency Holding Meeting: National Prison Rape Elimination Commission. Date and Time: 9 a.m. on Thursday, March 23, 2006. Place: 33 Northeast Fourth Street in Miami, Florida. Status: Open—Public Hearing. Matters Considered: Federal, State, and local corrections and detention professionals’ experience with and management of sexual assaults. E:\FR\FM\02MRN1.SGM 02MRN1 10724 Federal Register / Vol. 71, No. 41 / Thursday, March 2, 2006 / Notices Agency Contact: Richard B. Hoffman, Executive Director, National Prison Rape Elimination Commission, (202) 514–7922. Dated: February 24, 2006. Richard B. Hoffman, Executive Director, National Prison Rape Elimination Commission. [FR Doc. 06–1926 Filed 3–1–06; 8:45am] BILLING CODE 4410–18–M NUCLEAR REGULATORY COMMISSION [Docket No. 40–09022] Environmental Assessment and Finding of No Significant Impact Related to Issuance of Amendment No. 4 to Materials License No. Suc-1565, the S.C. Holdings, Inc., Bay City, Mi Site (Tac #L60510) Nuclear Regulatory Commission. ACTION: Environmental assessment and finding of no significant impact. AGENCY: FOR FURTHER INFORMATION CONTACT: David Nelson, Project Manager, Materials Decommissioning Section, Decommissioning Directorate, Division of Waste Management and Environmental Protection, Office of Nuclear Material Safety and Safeguards, U.S. Nuclear Regulatory Commission (NRC), Mail Stop T7E18, Washington, DC 20555. Telephone: 301–415–6626; fax number: 301–415–5397; e-mail: dwn@nrc.gov. SUPPLEMENTARY INFORMATION: I. Introduction wwhite on PROD1PC61 with NOTICES NRC is considering the issuance of a license amendment to the S.C. Holdings, Inc. Material License, No. SUC–1565. The amendment would incorporate the Decommissioning Plan (DP), the Quality Assurance Project Plan for Decommissioning Activities, and the Health and Safety Plan for Site Decommissioning Activities into Materials License SUC–1565. NRC has prepared an Environmental Assessment (EA) in support of this amendment request in accordance with the requirements of 10 CFR Part 51. Based on the EA, NRC concluded that a Finding of No Significant Impact (FONSI) is appropriate. II. Environmental Assessment Background The S.C. Holdings site is a part of the former (now closed) industrial waste disposal area locally known as the VerDate Aug<31>2005 17:54 Mar 01, 2006 Jkt 208001 Hartley & Hartley Landfill. The landfill is a former waste disposal facility that accepted municipal and industrial waste from the 1950s until 1978. The facility is estimated to have received 18,000 barrels of spent solvents, oils, and other liquid and solid wastes for disposal during the 1960’s and early 1970’s. During the period from 1970 to 1972, foundry slag containing radioactive thorium (Th) and progeny was disposed of in the Northwest Landfill, and in two small slag piles outside of the Northwest Landfill (Slag Piles A and B). There are no records of Th-bearing slag outside the Northwest Landfill and the two slag piles. In 1995, the NRC issued Source Materials License No. SUC–1565 to SCA Services, Inc., for storage of radioactive Th and uranium (U) in slag/waste at the Hartley & Hartley Landfill site. The current owner of the property is S.C. Holdings, Inc., successor by merger to SCA Services, Inc. The Hartley & Hartley Landfill industrial disposal site has been subdivided into two separate sites: the Michigan Department of Natural Resources (MDNR) site and the S.C. Holdings, Inc. site. In a formal land exchange concluded in 1973, the Hartleys conveyed land to the State of Michigan that included approximately three acres where waste disposal had previously occurred in return for lands bordering their industrial waste disposal area. The 3-acre portion, now known as the MDNR site, is part of the State of Michigan’s Tobico Marsh State Game Area. The remaining property comprises what is known as the S.C. Holdings, Inc. site. Post-closure activities at the site included construction of slurry walls, subsurface clay dikes, and compacted clay covers over the Northwest and East Landfills to contain the chemical wastes and preclude the potential migration of chemical (non-radioactive) contaminants beyond those areas already impacted by the disposal. Wells and piping for a leachate collection and treatment system (LCTS) will be installed within the Northwest Landfill. Wells and piping have already been installed in the East Landfill and in the adjacent MDNR waste cell. After piping is installed in the Northwest Landfill, the LCTS will collect liquid (leachate) from the MDNR cell, and the Northwest and East Landfills and pump the leachate to a single collection tank located adjacent to the East Landfill. The LCTS was designed to withdraw liquid contaminants (leachate) from the waste cell and landfills to prevent hydrostatic pressure in the cell from PO 00000 Frm 00091 Fmt 4703 Sfmt 4703 building to a point that chemical contaminants would leak out. On November 26, 2003, S.C. Holdings, Inc. submitted a Decommissioning Plan (DP) for the site. The DP outlined decommissioning activities including excavating and relocating of Slag Piles A and B to the Northwest Landfill, installing LCTS wells and piping in the Northwest Landfill, and upgrading the existing cover over the Northwest Landfill. Following these activities, the site would be released for unrestricted use, as specified in 10 CFR 20.1402, and the radioactive materials license would be terminated. On October 14, 2004, and October 28, 2005, the NRC staff transmitted letters to S.C. Holdings, Inc. requesting additional information (RAI) related to the DP. In letters dated May 9, 2005, and December 8, 2005, S.C. Holdings, Inc. responded to the RAIs. The Proposed Action The proposed action is to amend Source Materials License No. SUC–1565 to incorporate the DP, the Quality Assurance Plan, and the Health and Safety Plan into the license. The DP proposes excavating and relocating Slag Piles A and B to the Northwest Landfill, installing LCTS wells and piping in the Northwest Landfill, and upgrading the existing cover over Northwest Landfill. With regard to the radiological materials, the site will be released for unrestricted use in accordance with 10 CFR 20.1402. Need for the Proposed Action The proposed action is to amend Source Materials License No. SUC–1565 to authorize activities on-site that would lead to the release of the S.C. Holdings, Inc. site located at 2370 South Two Mile Road, Bay City, Michigan, for unrestricted use. The licensee’s proposed action of relocating the Thbearing slag from Slag Piles A and B into the Northwest Landfill and leaving all of the radioactive material in place within the Landfill is one option that would conform with the NRC regulation that the dose to the average member of the critical group is below the requirements in 10 CFR Part 20 Subpart E for license termination and unrestricted release. The licensee needs the license amendment incorporating the DP, the Quality Assurance Project Plan, and the Health and Safety Plan into the license, to be able to decommission the site. The NRC is fulfilling its responsibilities under the Atomic Energy Act, as amended, to make a decision on a proposed license amendment for incorporation of a DP into the license and to ensure adequate E:\FR\FM\02MRN1.SGM 02MRN1

Agencies

[Federal Register Volume 71, Number 41 (Thursday, March 2, 2006)]
[Notices]
[Pages 10723-10724]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 06-1926]


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

NATIONAL PRISON RAPE ELIMINATION COMMISSION


Public Hearing

Public Announcement

    Pursuant to the Prison Rape Elimination Act of 2003 (Public Law 
108-79) [42 U.S.C. Section 15601, et seq.
    Agency Holding Meeting: National Prison Rape Elimination 
Commission.
    Date and Time: 9 a.m. on Thursday, March 23, 2006.
    Place: 33 Northeast Fourth Street in Miami, Florida.
    Status: Open--Public Hearing.
    Matters Considered: Federal, State, and local corrections and 
detention professionals' experience with and management of sexual 
assaults.

[[Page 10724]]

    Agency Contact: Richard B. Hoffman, Executive Director, National 
Prison Rape Elimination Commission, (202) 514-7922.

    Dated: February 24, 2006.
Richard B. Hoffman,
Executive Director, National Prison Rape Elimination Commission.
[FR Doc. 06-1926 Filed 3-1-06; 8:45am]
BILLING CODE 4410-18-M
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.