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