August 24, 2015 – Federal Register Recent Federal Regulation Documents

Reader Aids
Document Number: FR-2015-08-24-ReaderAids
Type: Reader Aids
Date: 2015-08-24
Government in the Sunshine Act Meeting Change Notice
Document Number: 2015-21056
Type: Notice
Date: 2015-08-24
Agency: Information Security Oversight Office
The Broadcasting Board of Governors (Board) previously announced a special session, originally scheduled for August 19, 2015, to discuss and approve a budget submission for Fiscal Year 2017. The meeting date had to be changed, and the Board will now meet in a special session, to be conducted telephonically, at the date and time listed above. According to Office of Management and Budget (OMB) Circular A-11, section 22.1, all agency budgetary materials and data are considered confidential prior to the President submitting a budget to Congress. In accordance with section 22.5 of Circular A-11, the BBG has determined that its meeting should be closed to public observation pursuant to 5 U.S.C. 552b(c)(9)(B). In accordance with the Government in the Sunshine Act and BBG policies, the meeting will be recorded and a transcript of the proceedings, subject to the redaction of information protected by 5 U.S.C. 552b(c)(9)(B), will be made available to the public. The publicly-releasable transcript will be available for download at www.bbg.gov within 21 days of the date of the meeting. Information regarding member votes to close the meeting and expected attendees can also be found on the Agency's public Web site.
Sunshine Act Meeting Notice
Document Number: 2015-21055
Type: Notice
Date: 2015-08-24
Agency: Joint Board for Enrollment of Actuaries
Notice of Intent To Rule on Request To Release Airport Property at the Gillespie County Airport in Fredericksburg, Texas
Document Number: 2015-20916
Type: Notice
Date: 2015-08-24
Agency: Historic Preservation, Advisory Council, African Development Foundation
The FAA proposes to rule and invite public comment on the release of land at the Gillespie County Airport under the provisions of Section 125 of the Wendell H. Ford Aviation Investment Reform Act for the 21st Century (AIR 21).
Agency Information Collection Activities: Requests for Comments; Clearance of Renewed Approval of Information Collection: Certification: Airmen Other Than Flight Crewmembers, Subpart C, Aircraft Dispatchers and App. A Aircraft Dispatcher Courses
Document Number: 2015-20915
Type: Notice
Date: 2015-08-24
Agency: Historic Preservation, Advisory Council, African Development Foundation
In accordance with the Paperwork Reduction Act of 1995, FAA invites public comments about our intention to request the Office of Management and Budget (OMB) approval to renew an information collection. The Federal Register Notice with a 60-day comment period soliciting comments on the following collection of information was published on May 29, 2015. The respondents to this information collection are FAR part 135 and part 121 operators seeking airman certification and approval of aircraft dispatcher courses. The FAA uses the information to ensure compliance and adherence to the regulations.
Missouri; Major Disaster and Related Determinations
Document Number: 2015-20910
Type: Notice
Date: 2015-08-24
Agency: Agency for Toxic Substances and Disease Registry, Appalachian States Low-Level Radioactive Waste Commission
This is a notice of the Presidential declaration of a major disaster for the State of Missouri (FEMA-4238-DR), dated August 7, 2015, and related determinations.
Agency Information Collection Activities: Requests for Comments; Clearance of Renewed Approval of Information Collection: Recording of Aircraft Conveyances and Security Documents
Document Number: 2015-20909
Type: Notice
Date: 2015-08-24
Agency: Historic Preservation, Advisory Council, African Development Foundation
In accordance with the Paperwork Reduction Act of 1995, FAA invites public comments about our intention to request the Office of Management and Budget (OMB) approval to renew an information collection. The Federal Register Notice with a 60-day comment period soliciting comments on the following collection of information was published on May 29, 2015. Approval is needed for security reasons such as mortgages submitted by the public for recording against aircraft, engines, propellers, and spare parts locations.
North Carolina: Final Authorization of State Hazardous Waste Management Program Revisions
Document Number: 2015-20908
Type: Proposed Rule
Date: 2015-08-24
Agency: Department of Agriculture
North Carolina has applied to the Environmental Protection Agency (EPA) for final authorization of changes to its hazardous waste program under the Resource Conservation and Recovery Act (RCRA). These changes correspond to certain Federal rules promulgated between July 1, 2008 and June 30, 2014 (also known as RCRA Clusters XIX through XXIII). With this proposed rule, EPA is proposing to grant final authorization to North Carolina for these changes.
North Carolina: Final Authorization of State Hazardous Waste Management Program Revisions
Document Number: 2015-20907
Type: Rule
Date: 2015-08-24
Agency: Department of Agriculture
North Carolina has applied to the United States Environmental Protection Agency (EPA) for final authorization of changes to its hazardous waste program under the Resource Conservation and Recovery Act (RCRA). EPA has determined that these changes satisfy all requirements needed to qualify for final authorization, and is authorizing the State's changes through this direct final rule. In the ``Proposed Rules'' section of today's Federal Register, EPA is also publishing a separate document that serves as the proposal to authorize these changes. EPA believes this action is not controversial and does not expect comments that oppose it. Unless EPA receives written comments that oppose this authorization during the comment period, the decision to authorize North Carolina's changes to its hazardous waste program will take effect. If EPA receives comments that oppose this action, EPA will publish a document in the Federal Register withdrawing today's direct final rule before it takes effect, and the separate document published in today's ``Proposed Rules'' section of this Federal Register will serve as the proposal to authorize the changes.
Agency Information Collection Activities: Requests for Comments; Clearance of Renewed Approval of Information Collection: Certification of Airmen for the Operation of Light-Sport Aircraft
Document Number: 2015-20906
Type: Notice
Date: 2015-08-24
Agency: Historic Preservation, Advisory Council, African Development Foundation
In accordance with the Paperwork Reduction Act of 1995, FAA invites public comments about our intention to request the Office of Management and Budget (OMB) approval to renew an information collection. The Federal Register Notice with a 60-day comment period soliciting comments on the following collection of information was published on May 29, 2015. Regulation generates a need for new designated pilot examiners and designated airworthiness representatives to support the certification of new light-sport aircraft, pilots, flight instructors, and ground instructors.
Nebraska; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2015-20905
Type: Notice
Date: 2015-08-24
Agency: Agency for Toxic Substances and Disease Registry, Appalachian States Low-Level Radioactive Waste Commission
This notice amends the notice of a major disaster declaration for the State of Nebraska (FEMA-4225-DR), dated June 25, 2015, and related determinations.
Approval and Promulgation of State Plans for Designated Facilities; New York
Document Number: 2015-20904
Type: Proposed Rule
Date: 2015-08-24
Agency: Department of Agriculture
The Environmental Protection Agency (EPA) is proposing to withdraw its approval of a provision of the New York State plan that implements and enforces the Emission Guidelines for existing sewage sludge incineration units. This action would withdraw the EPA's approval of a provision of the State sewage sludge incineration plan allowing for affirmative defenses of Clean Air Act violations in the case of malfunctions. No other provision in the State plan would be affected by this action.
Proposed Issuance of the NPDES General Permit for Offshore Seafood Processors in Federal Waters off the Washington and Oregon Coast (Permit Number WAG520000)
Document Number: 2015-20902
Type: Notice
Date: 2015-08-24
Agency: Department of Agriculture
The Director, Office of Water and Watersheds, EPA Region 10, is proposing to issue a general National Pollutant Discharge Elimination System (NPDES) permit for Offshore Seafood Processors discharging in Federal Waters off the coasts of Washington and Oregon, pursuant to the provisions of the Clean Water Act, 33 U.S.C. 1251, et seq. As proposed, the draft general permit authorizes the discharge of treated seafood processing wastes from facilities to Federal Waters of the contiguous zone and ocean.
Board of Scientific Counselors (BOSC); Homeland Security Subcommittee Public and Closed Meeting-August 2015
Document Number: 2015-20901
Type: Notice
Date: 2015-08-24
Agency: Department of Agriculture
Pursuant to the Federal Advisory Committee Act, Public Law 92- 463, the U.S. Environmental Protection Agency, Office of Research and Development (ORD), gives notice of a meeting of the Board of Scientific Counselors (BOSC) Homeland Security Subcommittee.
Organization; Mergers, Consolidations, and Charter Amendments of Banks or Associations
Document Number: 2015-20896
Type: Rule
Date: 2015-08-24
Agency: Federal Aviation Administration
The Farm Credit Administration (FCA, Agency, we, or our) amends existing regulations related to mergers and consolidations of Farm Credit System (FCS or System) banks and associations to clarify the merger review and approval process and incorporate existing practices in the regulations. The final rule identifies when the FCA statutory 60-day review period begins, requires that only independent parties validate ballots and tabulate stockholder votes on mergers or consolidations, requires institutions to hold informational meetings on proposed mergers when circumstances warrant, explains the reconsideration petition process, and identifies the voting record date list. The final rule updates cross-references in the existing regulations, incorporates cross-references to stockholder voting rules contained elsewhere in part 611, and clarifies and updates terminology.
West Virginia; Amendment No. 3 to Notice of a Major Disaster Declaration
Document Number: 2015-20891
Type: Notice
Date: 2015-08-24
Agency: Agency for Toxic Substances and Disease Registry, Appalachian States Low-Level Radioactive Waste Commission
This notice amends the notice of a major disaster declaration for State of West Virginia (FEMA-4210-DR), dated March 31, 2015, and related determinations.
Kentucky; Major Disaster and Related Determinations
Document Number: 2015-20889
Type: Notice
Date: 2015-08-24
Agency: Agency for Toxic Substances and Disease Registry, Appalachian States Low-Level Radioactive Waste Commission
This is a notice of the Presidential declaration of a major disaster for the Commonwealth of Kentucky (FEMA-4239-DR), dated August 12, 2015, and related determinations.
Kansas; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2015-20887
Type: Notice
Date: 2015-08-24
Agency: Agency for Toxic Substances and Disease Registry, Appalachian States Low-Level Radioactive Waste Commission
This notice amends the notice of a major disaster declaration for the State of Kansas (FEMA-4230-DR), dated July 20, 2015, and related determinations.
Colorado; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2015-20886
Type: Notice
Date: 2015-08-24
Agency: Agency for Toxic Substances and Disease Registry, Appalachian States Low-Level Radioactive Waste Commission
This notice amends the notice of a major disaster declaration for the State of Colorado (FEMA-4229-DR), dated July 16, 2015, and related determinations.
West Virginia; Amendment No. 1 to Notice of a Major Disaster Declaration
Document Number: 2015-20885
Type: Notice
Date: 2015-08-24
Agency: Agency for Toxic Substances and Disease Registry, Appalachian States Low-Level Radioactive Waste Commission
This notice amends the notice of a major disaster declaration for State of West Virginia (FEMA-4219-DR), dated May 14, 2015, and related determinations.
Technical Mapping Advisory Council
Document Number: 2015-20884
Type: Notice
Date: 2015-08-24
Agency: Agency for Toxic Substances and Disease Registry, Appalachian States Low-Level Radioactive Waste Commission
The Federal Emergency Management Agency (FEMA) Technical Mapping Advisory Council (TMAC) will meet via conference call on September 9, 2015. The meeting will be open to the public.
Foreign-Trade Zone 50-Long Beach, California; Application for Expansion of Subzone 50H; Tesoro Refining and Marketing Company, LLC
Document Number: 2015-20883
Type: Notice
Date: 2015-08-24
Agency: Cooperative State Research, Education, and Extension Service, Federal Procurement Policy Office
Notice of Availability of Record of Decision for the White River Field Office Oil and Gas Development Resource Management Plan Amendment, Colorado
Document Number: 2015-20882
Type: Notice
Date: 2015-08-24
Agency: Farm Service Agency, Federal Crop Insurance Corporation
The Bureau of Land Management (BLM) announces the availability of the Record of Decision (ROD) and Approved Resource Management Plan (RMP) Amendment for Oil and Gas Development in the White River Field Office (WRFO). The planning are is located in Rio Blanco, Moffat, and Garfield Counties, Colorado. The Colorado State Director signed the ROD on August 20, 2015, which constitutes the final decision of the BLM and makes the Approved RMP Amendment effective immediately.
Information Collection Request to Office of Management and Budget
Document Number: 2015-20877
Type: Notice
Date: 2015-08-24
Agency: Agency for Toxic Substances and Disease Registry, Agricultural Marketing Service
In compliance with the Paperwork Reduction Act of 1995, the U.S. Coast Guard intends to submit an Information Collection Request (ICRs) to the Office of Management and Budget (OMB), Office of Information and Regulatory Affairs (OIRA), requesting approval of a revision of a currently approved collection: 1625-0015, Bridge Permit Application Guide (BPAG). Our ICR describes the information we seek to collect from the public. Before submitting this ICR to OIRA, the Coast Guard is inviting comments as described below.
In the Matter of Dr. Bradley D. Bastow
Document Number: 2015-20874
Type: Notice
Date: 2015-08-24
Agency: Joint Board for Enrollment of Actuaries
The U.S. Nuclear Regulatory Commission (NRC) is issuing a Confirmatory Order to Dr. Bradley D. Bastow, as an individual, to confirm his agreement to no longer serve as a radiation safety officer. The order stems from commitments made by Dr. Bastow following an NRC inspection and subsequent predecisional enforcement conference.
In the Matter of Entergy Louisiana, LLC; Waterford Steam Electric Station, Unit 3
Document Number: 2015-20869
Type: Notice
Date: 2015-08-24
Agency: Joint Board for Enrollment of Actuaries
The U.S. Nuclear Regulatory Commission (NRC) is issuing an order to permit the direct transfer of Facility Operating License No. NPF-38 for Waterford Steam Electric Station, Unit 3 (Waterford), to a newly formed limited liability company named Entergy Louisiana, LLC. The new owner licensee has the same name as the previous owner licensee. In addition, the applicants requested the NRC's consent to approve an associated indirect license transfer of Waterford to the extent that such indirect transfer would be affected by a new intermediary holding company. Entergy Corporation will remain as the ultimate parent company, but a new intermediate company, Entergy Utility Holding Company, LLC, a Texas limited liability company, will be the direct parent company of the newly formed Entergy Louisiana, LLC.
In the Matter of Entergy Gulf States Louisiana, LLC; River Bend Station, Unit 1
Document Number: 2015-20868
Type: Notice
Date: 2015-08-24
Agency: Joint Board for Enrollment of Actuaries
The U.S. Nuclear Regulatory Commission (NRC) is issuing an order to permit the direct transfer of Facility Operating License No. NPF-47 for River Bend Station, Unit 1 (RBS), to a new limited liability company named Entergy Louisiana, LLC. The applicants have also requested approval of a conforming amendment to reflect the change in the owner licensee for RBS, from Entergy Gulf States Louisiana, LLC, to the newly formed Entergy Louisiana LLC. In addition, the applicants requested the NRC's consent to approve an associated indirect license transfer of RBS to the extent such would be affected by a new intermediary holding company. Entergy Corporation will remain as the ultimate parent company, but a new intermediate company, Entergy Utility Holding Company, LLC, a Texas limited liability company, will be the direct parent company of the newly formed Entergy Louisiana, LLC.
Information Collection Request to Office of Management and Budget
Document Number: 2015-20867
Type: Notice
Date: 2015-08-24
Agency: Agency for Toxic Substances and Disease Registry, Agricultural Marketing Service
In compliance with the Paperwork Reduction Act of 1995, the U.S. Coast Guard intends to submit an Information Collection Request (ICRs) to the Office of Management and Budget (OMB), Office of Information and Regulatory Affairs (OIRA), requesting approval of a revision of a currently approved collection: 1625-0061, Commercial Fishing Industry Vessel Safety Regulations. Our ICR describes the information we seek to collect from the public. Before submitting this ICR to OIRA, the Coast Guard is inviting comments as described below.
Agency Information Collection Activities; Proposed eCollection eComments Requested; Revision of a Currently Approved Collection: Office of Justice Programs Solicitation Template
Document Number: 2015-20866
Type: Notice
Date: 2015-08-24
Agency: Agency for Healthcare Research and Quality
The Department of Justice (DOJ), Office of Justice Programs, Office for Victims of Crime, will be submitting the following information collection request to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act of 1995.
Security Zone; Martha's Vineyard, Massachusetts
Document Number: 2015-20865
Type: Rule
Date: 2015-08-24
Agency: Agency for Toxic Substances and Disease Registry, Agricultural Marketing Service
The Coast Guard is establishing two 1000-yard temporary security zones in support of U.S. Secret Service (USSS) security operations in the navigable waters of the U.S. in portions of the coastal areas of Martha's Vineyard, Massachusetts. These security zones are needed to support USSS security operations and will be effective as directed by the USSS within 1000 yards of the navigable waters of the U.S. in portions of the coastal areas of Martha's Vineyard, Massachusetts. Vessel and people are prohibited from entering this security zone unless specifically authorized by the Captain of the Port (COTP) or the COTP's designated on-scene representative.
Supercalendered Paper From Canada; Scheduling of the Final Phase of a Countervailing Duty Investigation
Document Number: 2015-20864
Type: Notice
Date: 2015-08-24
Agency: Arctic Research Commission
The Commission hereby gives notice of the scheduling of the final phase of countervailing duty investigation No. 701-TA-530 (Final) pursuant to the Tariff Act of 1930 (``the Act'') to determine whether an industry in the United States is materially injured or threatened with material injury, or the establishment of an industry in the United States is materially retarded, by reason of imports of supercalendered paper from Canada, provided for in subheading 4802.61.30 of the Harmonized Tariff Schedule of the United States preliminarily determined by the Department of Commerce to be subsidized.\1\
Fisheries of the Northeastern United States; Small-Mesh Multispecies Fishery; Adjustment to the Northern Red Hake Inseason Possession Limit
Document Number: 2015-20862
Type: Rule
Date: 2015-08-24
Agency: Cooperative State Research, Education, and Extension Service, Economic Research Service
We announce the reduction of the commercial possession limit for northern red hake for the remainder of the 2015 fishing year. This action is required to prevent the northern red hake total allowable landing limit from being exceeded. This announcement informs the public that the northern red hake possession limit is reduced.
Notice of Final Action: Crude Helium Sale and Auction for Fiscal Year 2016 Delivery
Document Number: 2015-20861
Type: Notice
Date: 2015-08-24
Agency: Farm Service Agency, Federal Crop Insurance Corporation
The Secretary of the Interior (Secretary), through the Bureau of Land Management (BLM) New Mexico State Office, is issuing this Final Notice to conduct a sale and auction from the Federal Helium Program, administered by the BLM New Mexico Amarillo Field Office. The BLM will use the sale and auction process outlined in this Notice for the sale and auction that the Helium Stewardship Act of 2013 (HSA) requires the BLM to conduct during fiscal year (FY) 2015 for delivery in FY 2016. This action takes into consideration public comments received as a result of the Notice of Proposed Action published in the Federal Register on June 12, 2015.
Combined Notice of Filings
Document Number: 2015-20860
Type: Notice
Date: 2015-08-24
Agency: Rural Housing Service, Rural Telephone Bank
Notice of Agreements Filed
Document Number: 2015-20859
Type: Notice
Date: 2015-08-24
Agency: Rural Utilities Service
Commission Information Collection Activities (FERC-912); Comment Request; Extension
Document Number: 2015-20855
Type: Notice
Date: 2015-08-24
Agency: Rural Housing Service, Rural Telephone Bank
In compliance with the requirements of the Paperwork Reduction Act of 1995, 44 U.S.C. 3506(c)(2)(A), the Federal Energy Regulatory Commission (Commission or FERC) is soliciting public comment on the currently approved information collection, FERC-912, Cogeneration and Small Power Production, PURPA Section 210(m) Regulations for Termination or Reinstatement of Obligation to Purchase or Sell.
Notice of Proposed Exemption Involving Deutsche Bank AG (Deutsche Bank or the Applicant); Located in Frankfurt, Germany
Document Number: 2015-20852
Type: Notice
Date: 2015-08-24
Agency: Army Department, Wage and Hour Division
This document contains a notice of pendency before the Department of Labor (the Department) of a proposed temporary individual exemption from certain prohibited transaction restrictions of the Employee Retirement Income Security Act of 1974, as amended (ERISA), and the Internal Revenue Code of 1986, as amended (the Code). The proposed exemption, if granted, would affect the ability of certain entities with specified relationships to Deutsche Bank to continue to rely upon the relief provided by Prohibited Transaction Class Exemption 84-14.
Agency Forms Submitted for OMB Review, Request for Comments
Document Number: 2015-20851
Type: Notice
Date: 2015-08-24
Agency: Department of Energy
In accordance with the Paperwork Reduction Act of 1995 (44 U.S.C. Chapter 35), the Railroad Retirement Board (RRB) is forwarding 3 Information Collection Requests (ICR) to the Office of Information and Regulatory Affairs (OIRA), Office of Management and Budget (OMB). Our ICR describes the information we seek to collect from the public. Review and approval by OIRA ensures that we impose appropriate paperwork burdens. The RRB invites comments on the proposed collections of information to determine (1) the practical utility of the collections; (2) the accuracy of the estimated burden of the collections; (3) ways to enhance the quality, utility, and clarity of the information that is the subject of collection; and (4) ways to minimize the burden of collections on respondents, including the use of automated collection techniques or other forms of information technology. Comments to the RRB or OIRA must contain the OMB control number of the ICR. For proper consideration of your comments, it is best if the RRB and OIRA receive them within 30 days of the publication date. Title and Purpose of information collection: Railroad Separation Allowance or Severance Pay Report; OMB 3220-0173. Section 6 of the Railroad Retirement Act provides for a lump-sum payment to an employee or the employee's survivors equal to the Tier II taxes paid by the employee on a separation allowance or severance payment for which the employee did not receive credits toward retirement. The lump-sum is not payable until retirement benefits begin to accrue or the employee dies. Also, Section 4(a-1)(iii) of the Railroad Unemployment Insurance Act provides that a railroad employee who is paid a separation allowance is disqualified for unemployment and sickness benefits for the period of time the employee would have to work to earn the amount of the allowance. The reporting requirements are specified in 20 CFR 209.14. In order to calculate and provide payments, the Railroad Retirement Board (RRB) must collect and maintain records of separation allowances and severance payments which were subject to Tier II taxation from railroad employers. The RRB uses Form BA-9, Report of Separation Allowance or Severance Pay, to obtain information from railroad employers concerning the separation allowances and severance payments made to railroad employees and/or the survivors of railroad employees. Employers currently have the option of submitting their reports on paper Form BA-9, (or in like format) on a CD-ROM disk, or by File Transfer Protocol (FTP), or secure Email. Completion is mandatory. One response is requested of each respondent. Previous Requests for Comments: The RRB has already published the initial 60-day notice (80 FR 23307 on April 27, 2015) required by 44 U.S.C. 3506(c)(2). That request elicited no comments.
Agency Information Collection Request. 60-Day Public Comment Request
Document Number: 2015-20848
Type: Notice
Date: 2015-08-24
Agency: Energy Policy and New Uses Office, Agriculture Department
Endangered and Threatened Wildlife and Plants; Recovery Plans for the Pallid Manzanita and the Baker's Larkspur
Document Number: 2015-20846
Type: Notice
Date: 2015-08-24
Agency: Farm Service Agency, Architectural and Transportation Barriers Compliance Board
We, the U.S. Fish and Wildlife Service, announce the availability of final recovery plans for two plants, the pallid manzanita and the Baker's larkspur. The recovery plan for pallid manzanita includes recovery objectives and criteria, and specific actions necessary to achieve removal of the species from the Federal Lists of Endangered and Threatened Wildlife and Plants. The recovery plan for Baker's larkspur includes downlisting objectives and criteria, and specific actions necessary to reclassify the species from endangered to threatened on the Federal Lists of Endangered and Threatened Wildlife and Plants.
Notice of Intent To Request an Early Revision and Extension of a Currently Approved Information Collection
Document Number: 2015-20845
Type: Notice
Date: 2015-08-24
Agency: Aging Administration, Indian Arts and Crafts Board
In accordance with the Paperwork Reduction Act of 1995 this notice announces the intention of the National Agricultural Statistics Service (NASS) to request revision and extension of a currently approved information collection, the Bee and Honey Survey. Revision to burden hours will be needed due to a change in the size of the target population, sample design, and the expansion of the questionnaire to accommodate changes to the scope of the survey to include some economic questions.
Elizabeth Betsy Pope d/b/a Eastgate Laboratory Testing; Public Interest Exclusion Order
Document Number: 2015-20842
Type: Notice
Date: 2015-08-24
Agency: Historic Preservation, Advisory Council, Defense Logistics Agency
The Department of Transportation (DOT) issued a decision and order under the Procedures for Transportation Workplace Drug and Alcohol Testing Programs that excludes a service agent, Elizabeth ``Betsy'' Pope d/b/a Eastgate Laboratory Testing, from providing drug and alcohol testing services in any capacity to any DOT-regulated employer for a period of 5 years. Ms. Pope and her company provided Medical Review Officer services to DOT-regulated trucking companies when Ms. Pope was not qualified to act as a Medical Review Officer. This Federal Register serves as notice to the public that DOT-regulated employers or their service agents must stop using the services of Elizabeth ``Betsy'' Pope d/b/a Eastgate Laboratory Testing for administering their DOT-regulated drug and/or alcohol testing programs.
Environmental Management Site-Specific Advisory Board, Nevada
Document Number: 2015-20841
Type: Notice
Date: 2015-08-24
Agency: Rural Housing Service
This notice announces a meeting of the Environmental Management Site-Specific Advisory Board (EM SSAB), Nevada. The Federal Advisory Committee Act (Pub. L. 92-463, 86 Stat. 770) requires that public notice of this meeting be announced in the Federal Register.
Application to Export Electric Energy; Vitol Inc.
Document Number: 2015-20840
Type: Notice
Date: 2015-08-24
Agency: Rural Housing Service
Vitol Inc. (Applicant or Vitol)) has applied to renew its authority to transmit electric energy from the United States to Canada pursuant to section 202(e) of the Federal Power Act.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.