Sanctions Actions Pursuant to Executive Order 13611, 23329-23330 [2015-09715]

Download as PDF Federal Register / Vol. 80, No. 80 / Monday, April 27, 2015 / Notices the date of the publication of the notice of having received such application, or the Secretary shall publish a statement in the Federal Register of the reason why the Secretary’s decision on the application is delayed, along with an estimate of the additional time necessary before a decision is made.’’ ATA’s application for a preemption determination is still under consideration by PHMSA. The Agency is currently conducting fact-finding and legal analysis in response to the application. Because of this additional fact-finding and legal analysis, it was impracticable to issue a decision within the 180-day timeframe. In order to allow time for full consideration of the issues raised by the application, PHMSA delays issuance of its determination, and estimates a decision will be published in approximately 120 days. Issued in Washington, DC, on April 21, 2015. Joseph Solomey, Senior Assistant Chief Counsel. [FR Doc. 2015–09634 Filed 4–24–15; 8:45 am] BILLING CODE 4910–60–P DEPARTMENT OF TRANSPORTATION Office of the Secretary [Docket No. DOT–OST–2012–0028] Submission of U.S. Carrier Updated Tarmac Delay Contingency Plans to Department of Transportation for Approval Office of the Secretary (OST), Department of Transportation (DOT). AGENCY: ACTION: Notice. The purpose of this document is to serve as notice to covered U.S. carriers of the statutory obligation, pursuant to the FAA Modernization and Reform Act, 49 U.S.C. 42301(d), to submit updated tarmac delay contingency plans on or before May 14, 2015, to the U.S. Department of Transportation’s Office of Aviation Enforcement and Proceedings (Enforcement Office). We request that covered carriers submit their plans through the established Web site: https://filingtarmacdelayplan.dot.gov. Rmajette on DSK2VPTVN1PROD with NOTICES SUMMARY: FOR FURTHER INFORMATION CONTACT: Laura Jennings, Office of the General Counsel, U.S. Department of Transportation, 1200 New Jersey Ave. SE., W–96–429, Washington, DC 20590; Phone: (202) 366–9342; Fax: (202) 366– 7152; Email: Laura.Jennings@dot.gov. SUPPLEMENTARY INFORMATION: VerDate Sep<11>2014 14:41 Apr 24, 2015 Jkt 235001 Background In 2012, pursuant to section 415 of the FAA Modernization and Reform Act of 2012, 49 U.S.C. 42301, (‘‘the Act’’) U.S. carriers operating scheduled passenger service or public charter service using any aircraft with a design capacity of 30 or more seats, and airport operators of large hub, medium hub, small hub, or non-hub U.S. airports were required to submit contingency plans for lengthy tarmac delay plans to the Secretary of Transportation for review and approval by May 14, 2012. Covered carriers and airports submitted their tarmac delay plans by the statutory deadline of May 14, 2012, and within 60 days of receipt of a tarmac delay plan, the Enforcement Office reviewed, approved, or, if necessary, required modifications to submitted plans. The Enforcement Office completed the process on August 23, 2012, after reviewing, requesting modifications, and approving 451 plans. The purpose of this notice is to address the Act’s recurring ‘‘updates’’ provision, 49 U.S.C. 42301(d)(1), which requires covered air carriers to resubmit updated plans every three years to the Secretary for review and approval.1 As such, covered carriers are required to update their plans and submit the updated plan for review and approval by May 14, 2015. The submission and review process will be identical to the process used in May 2012. Similar to 2012, the Department’s Bureau of Transportation Statistics (BTS) has identified a preliminary list of those carriers that the Department believes to be covered by the statute. The preliminary list can be found on the Department’s Aviation Consumer Protection Division Web site at www.dot.gov/airconsumer/flight-delays. Any U.S. carrier on the referenced list that believes it is not covered by the statute and should not be on the list should notify one of the Department contacts listed above as soon as possible. Similarly, if any U.S. carrier believes it is covered by the statute but does not appear on the list, that carrier should notify one of the Department contacts noted above. Regarding the submission of updated plans, we request that carriers submit their plans through the established Web site: https:// filingtarmacdelayplan.dot.gov. Most covered carriers already have an account created, but for any questions (e.g., forgotten usernames or passwords), 1 Airports are also required to submit updated plans on a recurring basis. 49 U.S.C. 42301(d)(2). The requirement for airports is every five years, thus the next submission deadline for covered airports will occur in May 2017. PO 00000 Frm 00077 Fmt 4703 Sfmt 4703 23329 please contact one of the Department contacts noted above. If a carrier needs to register for the first time and create an account, click on the hyperlink titled ‘‘Create Account to Submit Tarmac Delay Contingency Plan’’ in the blue sign-in box on the home page of the established Web site. For further reference, more detailed instructions regarding registering an account and submitting plans can be found at www.dot.gov/airconsumer/flight-delays. See May 2, 2012 Notice. Pursuant to the Act, the Enforcement Office will have 60 days from receipt of a plan to review and approve a plan or, if necessary, require modifications to the updated plan. 49 U.S.C. 42301(e)(1). If the Enforcement Office fails to approve or require modifications to an updated plan within the 60-day timeframe, the plan shall be deemed approved. 49 U.S.C. 42301(e)(2). To the extent carriers do not have any updates for their plans, the Enforcement Office will accept resubmission of the same plan. The language of the statute is clear, ‘‘an air carrier shall update each emergency contingency plan submitted by the carrier [] every 3 years and submit the update to the Secretary for review and approval.’’ 49 U.S.C. 42301(d)(1). Issued this 21st day of April 2015, at Washington, DC. Blane A. Workie, Assistant General Counsel for Aviation Enforcement and Proceedings, U.S. Department of Transportation. [FR Doc. 2015–09716 Filed 4–24–15; 8:45 am] BILLING CODE 4910–9X–P DEPARTMENT OF THE TREASURY Office of Foreign Assets Control Sanctions Actions Pursuant to Executive Order 13611 Office of Foreign Assets Control, Treasury. ACTION: Notice. AGENCY: The Treasury Department’s Office of Foreign Assets Control (OFAC) is publishing the names of 2 individuals whose property and interests in property are blocked pursuant to Executive Order (E.O.) 13611 and whose names have been added to OFAC’s list of Specially Designated Nationals and Blocked Persons (SDN List). DATES: OFAC’s actions described in this notice were effective April 14, 2015. FOR FURTHER INFORMATION CONTACT: Associate Director for Global Targeting, tel.: 202/622–2420, Assistant Director for Sanctions Compliance & Evaluation, SUMMARY: E:\FR\FM\27APN1.SGM 27APN1 23330 Federal Register / Vol. 80, No. 80 / Monday, April 27, 2015 / Notices tel.: 202/622–2490, Assistant Director for Licensing, tel.: 202/622–2480, Office of Foreign Assets Control, or Chief Counsel (Foreign Assets Control), tel.: 202/622–2410, Office of the General Counsel, Department of the Treasury (not toll free numbers). Notice of OFAC Actions SUPPLEMENTARY INFORMATION: Individuals Electronic and Facsimile Availability 1. SALEH, Ahmed Ali (a.k.a. SALEH, Ahmad Ali Abdullah; a.k.a. SALEH, Ahmed Ali Abdullah; a.k.a. SALIH AL-AHMAR, Ahmad Ali Abdallah); DOB 25 Jul 1972; alt. DOB 1970; POB Sana’a, Yemen; nationality Yemen; Gender Male; Diplomatic Passport 00000017 (Yemen) issued 27 Oct 2008 expires 26 Oct 2014; Yemen’s former Ambassador to the United Arab Emirates; Former Rmajette on DSK2VPTVN1PROD with NOTICES The SDN List and additional information concerning OFAC sanctions programs are available from OFAC’s Web site (www.treas.gov/ofac). Certain general information pertaining to OFAC’s sanctions programs is also available via facsimile through a 24hour fax-on-demand service, tel.: 202/ 622–0077. VerDate Sep<11>2014 14:41 Apr 24, 2015 Jkt 235001 On April 14, 2015, OFAC blocked the property and interests in property of the following 2 individuals pursuant to E.O. 13611, ‘‘Blocking Property of Persons Threatening the Peace, Security, or Stability of Yemen’’: PO 00000 Frm 00078 Fmt 4703 Sfmt 9990 Commander of Yemen’s Republican Guard (individual) [YEMEN]. 2. AL HOUTHI, Abdul Malik (a.k.a. ALHOUTHI, Abdel-Malek; a.k.a. ALHOUTHI, Abdel-Malik; a.k.a. ALHOUTHI, Abdul Malik Badruddin Ameerudin Hussain; a.k.a. ALHOUTHI, Abdul-Malik; a.k.a. ALHOUTHI, Abdulmalik Bin Bader Al-Deen); DOB 1982; alt. DOB 1981; alt. DOB 1980; POB Dahyan Governorate, Yemen; nationality Yemen; Leader of the Houthi group (individual) [YEMEN]. Dated: April 14, 2015. Andrea M. Gacki, Acting Director, Office of Foreign Assets Control. [FR Doc. 2015–09715 Filed 4–24–15; 8:45 am] BILLING CODE 4810–AL–P E:\FR\FM\27APN1.SGM 27APN1

Agencies

[Federal Register Volume 80, Number 80 (Monday, April 27, 2015)]
[Notices]
[Pages 23329-23330]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-09715]


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

DEPARTMENT OF THE TREASURY

Office of Foreign Assets Control


Sanctions Actions Pursuant to Executive Order 13611

AGENCY: Office of Foreign Assets Control, Treasury.

ACTION: Notice.

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

SUMMARY: The Treasury Department's Office of Foreign Assets Control 
(OFAC) is publishing the names of 2 individuals whose property and 
interests in property are blocked pursuant to Executive Order (E.O.) 
13611 and whose names have been added to OFAC's list of Specially 
Designated Nationals and Blocked Persons (SDN List).

DATES: OFAC's actions described in this notice were effective April 14, 
2015.

FOR FURTHER INFORMATION CONTACT: Associate Director for Global 
Targeting, tel.: 202/622-2420, Assistant Director for Sanctions 
Compliance & Evaluation,

[[Page 23330]]

tel.: 202/622-2490, Assistant Director for Licensing, tel.: 202/622-
2480, Office of Foreign Assets Control, or Chief Counsel (Foreign 
Assets Control), tel.: 202/622-2410, Office of the General Counsel, 
Department of the Treasury (not toll free numbers).

SUPPLEMENTARY INFORMATION:

Electronic and Facsimile Availability

    The SDN List and additional information concerning OFAC sanctions 
programs are available from OFAC's Web site (www.treas.gov/ofac). 
Certain general information pertaining to OFAC's sanctions programs is 
also available via facsimile through a 24-hour fax-on-demand service, 
tel.: 202/622-0077.

Notice of OFAC Actions

    On April 14, 2015, OFAC blocked the property and interests in 
property of the following 2 individuals pursuant to E.O. 13611, 
``Blocking Property of Persons Threatening the Peace, Security, or 
Stability of Yemen'':

Individuals

1. SALEH, Ahmed Ali (a.k.a. SALEH, Ahmad Ali Abdullah; a.k.a. SALEH, 
Ahmed Ali Abdullah; a.k.a. SALIH AL-AHMAR, Ahmad Ali Abdallah); DOB 25 
Jul 1972; alt. DOB 1970; POB Sana'a, Yemen; nationality Yemen; Gender 
Male; Diplomatic Passport 00000017 (Yemen) issued 27 Oct 2008 expires 
26 Oct 2014; Yemen's former Ambassador to the United Arab Emirates; 
Former Commander of Yemen's Republican Guard (individual) [YEMEN].
2. AL HOUTHI, Abdul Malik (a.k.a. AL-HOUTHI, Abdel-Malek; a.k.a. AL-
HOUTHI, Abdel-Malik; a.k.a. AL-HOUTHI, Abdul Malik Badruddin Ameerudin 
Hussain; a.k.a. AL-HOUTHI, Abdul-Malik; a.k.a. AL-HOUTHI, Abdulmalik 
Bin Bader Al-Deen); DOB 1982; alt. DOB 1981; alt. DOB 1980; POB Dahyan 
Governorate, Yemen; nationality Yemen; Leader of the Houthi group 
(individual) [YEMEN].

    Dated: April 14, 2015.
Andrea M. Gacki,
Acting Director, Office of Foreign Assets Control.
[FR Doc. 2015-09715 Filed 4-24-15; 8:45 am]
BILLING CODE 4810-AL-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.