Notice of Revocation of Customs Brokers' Licenses; Correction, 52883-52884 [2016-18926]

Download as PDF Federal Register / Vol. 81, No. 154 / Wednesday, August 10, 2016 / Notices either by accessing the SAMHSA Council’s Web site at https:// www.samhsa.gov/about-us/advisorycouncils/ or by contacting CDR Castillo. Substantive program information may be obtained after the meeting by accessing the SAMHSA Council’s Web site, https://nac.samhsa.gov/, or by contacting CDR Castillo. Council Names: Substance Abuse and Mental Health Services Administration National Advisory Council Center for Mental Health Services National Advisory Council Center for Substance Abuse Prevention National Advisory Council Center for Substance Abuse Treatment National Advisory Council Advisory Committee for Women’s Services Tribal Technical Advisory Committee Date/Time/Type: August 25, 2016, 8:30 a.m. to 5:00 p.m. EDT, Open. Place: Bethesda North Marriott and Conference Center, 5701 Marinelli Road, Rockville, Maryland 20852. Contact: CDR Carlos Castillo, Committee Management Officer andDesignated Federal Official, SAMHSA National Advisory Council, Room 18E77A, 5600 Fishers Lane, Rockville, Maryland 20857 (mail), Telephone: (240) 276–2787, Email: carlos.castillo@samhsa.hhs.gov. Summer King, Statistician, SAMHSA. [FR Doc. 2016–18950 Filed 8–9–16; 8:45 am] BILLING CODE 4162–20–P DEPARTMENT OF HEALTH AND HUMAN SERVICES Substance Abuse and Mental Health Services Administration mstockstill on DSK3G9T082PROD with NOTICES Center for Substance Abuse Prevention; Notice of Meeting Pursuant to Public Law 92–463, notice is hereby given for the meeting of the Substance Abuse and Mental Health Services Administration’s (SAMHSA) Center for Substance Abuse Prevention National Advisory Council (CSAP NAC) on August 24, 2016. The Council was established to advise the Secretary, Department of Health and Human Services (HHS); the Administrator, SAMHSA; and Center Director, CSAP concerning matters relating to the activities carried out by and through the Center and the policies respecting such activities. The meeting will be open to the public and will include discussion of the substance abuse prevention workforce, as well as updates on CSAP programs and activities. The meeting will be held in Rockville, Maryland. Attendance by the public VerDate Sep<11>2014 17:34 Aug 09, 2016 Jkt 238001 will be limited to the space available. Interested persons may present data, information, or views, orally or in writing, on issues pending before the Council. Written submissions should be forwarded to the contact person on or before one week prior to the meeting. Oral presentations from the public will be scheduled at the conclusion of the meeting. Individuals interested in making oral presentations are encouraged to notify the contact on or before one week prior to the meeting. Five minutes maximum will be allotted for each presentation. To attend onsite, submit written or brief oral comments, or request special accommodations for persons with disabilities, please register at the SAMHSA Committees’ Web site, https:// nac.samhsa.gov/Registration/ meetingsRegistration.aspx, or communicate with the CSAP Council’s Designated Federal Officer (see contact information below). Substantive program information may be obtained after the meeting by accessing the SAMHSA Committee Web site, https://nac.samhsa.gov/, or by contacting the Designated Federal Officer. COMMITTEE NAME: Substance Abuse and Mental Health Services Administration, Center for Substance Abuse Prevention, National Advisory Council. DATE/TIME/TYPE: August 24, 2016, from 9:30am to 4:30pm EST: (OPEN). PLACE: SAMHSA, 5600 Fishers Lane, Pavillion Room 5A02 (lobby level), Rockville, MD 20857, Adobe Connect webcast: https://samhsacsap.adobeconnect.com/nac/. CONTACT: Matthew J. Aumen, Designated Federal Officer, SAMHSA CSAP NAC, 5600 Fishers Lane, Rockville, MD 20857, Telephone: 240– 276–2419, Fax: 301–480–8480, Email: matthew.aumen@samhsa.hhs.gov. Summer King, Statistician, SAMHSA. [FR Doc. 2016–18923 Filed 8–9–16; 8:45 am] BILLING CODE 4162–20–P DEPARTMENT OF HOMELAND SECURITY U.S. Customs and Border Protection Notice of Revocation of Customs Brokers’ Licenses; Correction U.S. Customs and Border Protection, Department of Homeland Security. AGENCY: PO 00000 Frm 00074 Fmt 4703 Sfmt 4703 52883 Revocation of customs brokers’ licenses; correction. ACTION: This document corrects twelve errors in the list of customs brokers’ licenses revoked by operation of law, without prejudice, for failure to file a triennial status report that U.S. Customs and Border Protection (CBP) published in the Federal Register on January 6, 2016. The twelve errors consist of nine omissions and three erroneous revocations. SUMMARY: This correction is effective on August 10, 2016. DATES: Julia D. Peterson, Branch Chief, Broker Management, Office of Trade, (202) 863–6601, julia.peterson@cbp.dhs.gov. FOR FURTHER INFORMATION CONTACT: SUPPLEMENTARY INFORMATION: Background Pursuant to section 641 of the Tariff Act of 1930, as amended, (19 U.S.C. 1641) and section 111.30(d) of title 19 of the Code of Federal Regulations (19 CFR 111.30(d)), a customs broker’s license will be revoked by operation of law, without prejudice, for failure to file a triennial status report. On January 6, 2016, U.S. Customs and Border Protection (CBP) published in the Federal Register (81 FR 498) a list of customs brokers’ licenses revoked under 19 CFR 111.30(d) in alphabetical order by name with the names grouped according to the ports of issuance. That document contained twelve (12) errors in the list of revoked customs brokers’ licenses. Specifically, nine (9) customs brokers’ names were omitted from the list of revoked customs brokers’ licenses and three (3) customs brokers’ names were erroneously included in the list of revoked customs brokers’ licenses. This correction is being issued to identify the omitted customs brokers whose licenses were revoked by operation of law, without prejudice, for failure to file a triennial status report, and to identify the customs brokers whose licenses were erroneously revoked and have been reinstated. Correction In the Federal Register of January 6, 2016, in the document at 81 FR 498: Beginning on page 498, in the list of revoked customs broker licenses, add the entries for the following nine (9) customs brokers in alphabetical order by name and grouped according to the ports of issuance: E:\FR\FM\10AUN1.SGM 10AUN1 52884 Federal Register / Vol. 81, No. 154 / Wednesday, August 10, 2016 / Notices Anderson ................................................. Anderson ................................................. Anderson ................................................. Braun ....................................................... Franzen .................................................... Nielsen ..................................................... Runeberg ................................................. Senn ........................................................ Stromgren ................................................ Jamie L. ................................................... Kirk .......................................................... Steven J .................................................. Holly ......................................................... Steve ....................................................... Kelli .......................................................... Diane ....................................................... Ronald ..................................................... Linda ........................................................ 20454 23689 13365 11508 16626 20185 10162 06226 06237 Anchorage. Minneapolis. Minneapolis. Minneapolis. Minneapolis. Minneapolis. Minneapolis. Minneapolis. Minneapolis. Kimberly ................................................... 12089 Atlanta. 12568 20785 Savannah. Washington, DC. Also on page 498, remove the entry for the following customs broker: Godfrey .................................................... On page 504, remove the entry for the following customs brokers: Tolbert ...................................................... Wallace .................................................... Shawn ...................................................... Laura ....................................................... Dated: August 2, 2016. Brenda B. Smith, Executive Assistant Commissioner, Office of Trade. [FR Doc. 2016–18926 Filed 8–9–16; 8:45 am] BILLING CODE 9111–14–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2016–0002] Changes in Flood Hazard Determinations Federal Emergency Management Agency, DHS. ACTION: Final Notice. AGENCY: New or modified Base (1percent annual chance) Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, and/or regulatory floodways (hereinafter referred to as flood hazard determinations) as shown on the indicated Letter of Map Revision (LOMR) for each of the communities listed in the table below are finalized. Each LOMR revises the Flood Insurance Rate Maps (FIRMs), and in some cases the Flood Insurance Study (FIS) reports, currently in effect for the listed communities. The flood hazard determinations modified by each LOMR will be used to calculate flood insurance premium rates for new buildings and their contents. DATES: The effective date for each LOMR is indicated in the table below. mstockstill on DSK3G9T082PROD with NOTICES SUMMARY: VerDate Sep<11>2014 17:34 Aug 09, 2016 Jkt 238001 Each LOMR is available for inspection at both the respective Community Map Repository address listed in the table below and online through the FEMA Map Service Center at www.msc.fema.gov. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW., Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The Federal Emergency Management Agency (FEMA) makes the final flood hazard determinations as shown in the LOMRs for each community listed in the table below. Notice of these modified flood hazard determinations has been published in newspapers of local circulation and 90 days have elapsed since that publication. The Deputy Associate Administrator for Insurance and Mitigation has resolved any appeals resulting from this notification. The modified flood hazard determinations are made pursuant to section 206 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. For rating purposes, the currently effective community number is shown and must be used for all new policies and renewals. The new or modified flood hazard information is the basis for the floodplain management measures that ADDRESSES: PO 00000 Frm 00075 Fmt 4703 Sfmt 4703 the community is required either to adopt or to show evidence of being already in effect in order to remain qualified for participation in the National Flood Insurance Program (NFIP). This new or modified flood hazard information, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. This new or modified flood hazard determinations are used to meet the floodplain management requirements of the NFIP and also are used to calculate the appropriate flood insurance premium rates for new buildings, and for the contents in those buildings. The changes in flood hazard determinations are in accordance with 44 CFR 65.4. Interested lessees and owners of real property are encouraged to review the final flood hazard information available at the address cited below for each community or online through the FEMA Map Service Center at www.msc.fema.gov. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Dated: August 2, 2016. Roy E. Wright, Deputy Associate Administrator for Insurance and Mitigation, Department of Homeland Security, Federal Emergency Management Agency. E:\FR\FM\10AUN1.SGM 10AUN1

Agencies

[Federal Register Volume 81, Number 154 (Wednesday, August 10, 2016)]
[Notices]
[Pages 52883-52884]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-18926]


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

DEPARTMENT OF HOMELAND SECURITY

U.S. Customs and Border Protection


Notice of Revocation of Customs Brokers' Licenses; Correction

AGENCY: U.S. Customs and Border Protection, Department of Homeland 
Security.

ACTION: Revocation of customs brokers' licenses; correction.

-----------------------------------------------------------------------

SUMMARY: This document corrects twelve errors in the list of customs 
brokers' licenses revoked by operation of law, without prejudice, for 
failure to file a triennial status report that U.S. Customs and Border 
Protection (CBP) published in the Federal Register on January 6, 2016. 
The twelve errors consist of nine omissions and three erroneous 
revocations.

DATES: This correction is effective on August 10, 2016.

FOR FURTHER INFORMATION CONTACT: Julia D. Peterson, Branch Chief, 
Broker Management, Office of Trade, (202) 863-6601, 
julia.peterson@cbp.dhs.gov.

SUPPLEMENTARY INFORMATION: 

Background

    Pursuant to section 641 of the Tariff Act of 1930, as amended, (19 
U.S.C. 1641) and section 111.30(d) of title 19 of the Code of Federal 
Regulations (19 CFR 111.30(d)), a customs broker's license will be 
revoked by operation of law, without prejudice, for failure to file a 
triennial status report. On January 6, 2016, U.S. Customs and Border 
Protection (CBP) published in the Federal Register (81 FR 498) a list 
of customs brokers' licenses revoked under 19 CFR 111.30(d) in 
alphabetical order by name with the names grouped according to the 
ports of issuance. That document contained twelve (12) errors in the 
list of revoked customs brokers' licenses. Specifically, nine (9) 
customs brokers' names were omitted from the list of revoked customs 
brokers' licenses and three (3) customs brokers' names were erroneously 
included in the list of revoked customs brokers' licenses. This 
correction is being issued to identify the omitted customs brokers 
whose licenses were revoked by operation of law, without prejudice, for 
failure to file a triennial status report, and to identify the customs 
brokers whose licenses were erroneously revoked and have been 
reinstated.

Correction

    In the Federal Register of January 6, 2016, in the document at 81 
FR 498:
    Beginning on page 498, in the list of revoked customs broker 
licenses, add the entries for the following nine (9) customs brokers in 
alphabetical order by name and grouped according to the ports of 
issuance:

[[Page 52884]]



----------------------------------------------------------------------------------------------------------------
 
----------------------------------------------------------------------------------------------------------------
Anderson................................  Jamie L...................           20454  Anchorage.
Anderson................................  Kirk......................           23689  Minneapolis.
Anderson................................  Steven J..................           13365  Minneapolis.
Braun...................................  Holly.....................           11508  Minneapolis.
Franzen.................................  Steve.....................           16626  Minneapolis.
Nielsen.................................  Kelli.....................           20185  Minneapolis.
Runeberg................................  Diane.....................           10162  Minneapolis.
Senn....................................  Ronald....................           06226  Minneapolis.
Stromgren...............................  Linda.....................           06237  Minneapolis.
----------------------------------------------------------------------------------------------------------------

    Also on page 498, remove the entry for the following customs 
broker:

----------------------------------------------------------------------------------------------------------------
 
----------------------------------------------------------------------------------------------------------------
Godfrey.................................  Kimberly..................           12089  Atlanta.
----------------------------------------------------------------------------------------------------------------

    On page 504, remove the entry for the following customs brokers:

----------------------------------------------------------------------------------------------------------------
 
----------------------------------------------------------------------------------------------------------------
Tolbert.................................  Shawn.....................           12568  Savannah.
Wallace.................................  Laura.....................           20785  Washington, DC.
----------------------------------------------------------------------------------------------------------------


    Dated: August 2, 2016.
Brenda B. Smith,
Executive Assistant Commissioner, Office of Trade.
[FR Doc. 2016-18926 Filed 8-9-16; 8:45 am]
 BILLING CODE 9111-14-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.