Notice of Appointment of Chairman and New FASAB Members, 44959-44960 [2015-18407]

Download as PDF Federal Register / Vol. 80, No. 144 / Tuesday, July 28, 2015 / Notices 44959 TABLE 2—REGISTRANTS REQUESTING VOLUNTARY CANCELLATION—Continued EPA Company number 2724 ..................................... 2935 ..................................... 3635 ..................................... 3862 ..................................... 4822 ..................................... 5813 ..................................... 6836 ..................................... 6943 ..................................... 7364 ..................................... 8540 ..................................... 8660 ..................................... 8959 ..................................... 9367 ..................................... 9386 ..................................... 9688 ..................................... 10324 ................................... 10707 ................................... 12204 ................................... 37265 ................................... 45309 ................................... 47000 ................................... 47371 ................................... 48181 ................................... 63664 ................................... 67262 ................................... 67517 ................................... 67619 ................................... 70627 ................................... 74655 ................................... 81002 ................................... 90924 ................................... Company name and address Wellmark International, 1501 E. Woodfield Road, Suite 200 West, Schaumburg, IL 60173. Wilbur-Ellis Company, 2903 S. Cedar Avenue, Fresno, CA 93725. Dubois Chemicals, Inc., 3630 E. Kemper Road, Cincinnati, OH 45241. ABC Compounding Co., Inc., P.O. Box 16247, Atlanta, GA 30321–0247. S.C. Johnson & Son, Inc., 1525 Howe Street, Racine, WI 53403. The Clorox Co., C/O PS&RC, P.O. Box 493, Pleasanton, CA 94566–0803. Lonza, Inc., 90 Boroline Road, Allendale, NJ 07401. Tate Soaps & Surfactants, Inc., P.O. Box 2543, Kokomo, IN 46904–2543. GLB Pool & Spa, 90 Boroline Road, Allendale, NJ 07401. Garratt-Callahan Co., 50-Ingold Road, Burlingame, CA 94010. United Industries Corp., P.O. Box 142642, St. Louis, MO 63114–0642. Applied Biochemists, 90 Boroline Road, Allendale, NJ 07401. Theo Chem Laboratories, Inc., 7373 Rowlett Park Drive, Tampa, FL 33610–1141. Kemira Chemicals, Inc., 1000 Parkwood Circle, Suite 500, Atlanta, GA 30339. Chemsico, One Rider Trail Plaza Drive, Suite 300, Earth City, MO 63045, Lithia Springs, GA 30122. Mason Chemical Company, 723 W. Algonquin Rd., Suite B, Arlington Heights, IL 60005. Baker Petrolite, LLC., 12645 West Airport Blvd., Sugar Land, TX 77478. Mid-American Research Chemical Corp., P.O. Box 927, Columbus, NE 68602–0927. Genlabs, 5568 Schaefer Avenue, Chino, CA 91710. Aqua Clear Industries, LLC., P.O. Box 2456, Suwanee, GA 30024–0980. Chem-tech, LTD., 4515 Fleur Drive #303, Des Moines, IA 50321. H & S Chemicals Division, 90 Boroline Road, Allendale, NJ 07401. Hydrox Laboratories, 825 Tollgate Rd., Elgin, IL 60123. Quality Swimming Pool Products Division, 90 Boroline Road, Allendale, NJ 07401. Recreational Water Products, Inc., P.O. Box 1449, Buford, GA 30515–1449. PM Resources, Inc., 3200 Meacham Boulevard, Fort Worth, TX 76137. Clorox Professional Products Co. C/O PS&RC, P.O. Box 493, Pleasanton, CA 94566–0803. Diversey, Inc., 8310 16th Street, Sturtevant, WI 53177. Solenis, LLC., 7910 Baymeadows Way, Suite 100, Jacksonville, FL 32256. Splashes, Inc., 90 Boroline Road, Allendale, NJ 07401. Nalco Champion, 370 Wabasha Street North, St. Paul, MN 55102–1390. asabaliauskas on DSK5VPTVN1PROD with NOTICES III. What is the agency’s authority for taking this action? comment period on the proposed requests. Section 6(f)(1) of FIFRA (7 U.S.C. 136d(f)(1)) provides that a registrant of a pesticide product may at any time request that any of its pesticide registrations be canceled. FIFRA further provides that, before acting on the request, EPA must publish a notice of receipt of any such request in the Federal Register. Section 6(f)(1)(B) of FIFRA (7 U.S.C. 136d(f)(1)(B)) requires that before acting on a request for voluntary cancellation, EPA must provide a 30–day public comment period on the request for voluntary cancellation or use termination. In addition, FIFRA section 6(f)(1)(C) (7 U.S.C. 136d(f)(1)(C)) requires that EPA provide a 180–day comment period on a request for voluntary cancellation or termination of any minor agricultural use before granting the request, unless: 1. The registrants request a waiver of the comment period, or 2. The EPA Administrator determines that continued use of the pesticide would pose an unreasonable adverse effect on the environment. None of the registrations in Table 1 of Unit II. are for minor agricultural use. Accordingly, EPA will provide a 30–day IV. Procedures for Withdrawal of Request VerDate Sep<11>2014 19:17 Jul 27, 2015 Jkt 235001 Registrants who choose to withdraw a request for cancellation should submit such withdrawal in writing to the person listed under FOR FURTHER INFORMATION CONTACT. If the products have been subject to a previous cancellation action, the effective date of cancellation and all other provisions of any earlier cancellation action are controlling. V. Provisions for Disposition of Existing Stocks Existing stocks are those stocks of registered pesticide products that are currently in the United States and that were packaged, labeled, and released for shipment prior to the effective date of the cancellation action. Because the Agency has identified no significant potential risk concerns associated with these pesticide products, upon cancellation of the products identified in Table 1 of Unit II., EPA anticipates allowing registrants to sell and distribute existing stocks of these products for 1 year after publication of the Cancellation Order in the Federal Register. Thereafter, registrants will be PO 00000 Frm 00036 Fmt 4703 Sfmt 4703 prohibited from selling or distributing the pesticides identified in Table 1 of Unit II., except for export consistent with FIFRA section 17 (7 U.S.C. 136o) or for proper disposal. Persons other than registrants will generally be allowed to sell, distribute, or use existing stocks until such stocks are exhausted, provided that such sale, distribution, or use is consistent with the terms of the previously approved labeling on, or that accompanied, the canceled products. Authority: 7 U.S.C. 136 et seq. Dated: July 17, 2015. Jennifer L. McLain, Acting Director, Antimicrobials Division, Office of Pesticide Programs. [FR Doc. 2015–18541 Filed 7–27–15; 8:45 am] BILLING CODE 6560–50–P FEDERAL ACCOUNTING STANDARDS ADVISORY BOARD Notice of Appointment of Chairman and New FASAB Members Federal Accounting Standards Advisory Board. ACTION: Notice. AGENCY: Board Action: Pursuant to 31 U.S.C. 3511(d) the Federal Advisory E:\FR\FM\28JYN1.SGM 28JYN1 44960 Federal Register / Vol. 80, No. 144 / Tuesday, July 28, 2015 / Notices Committee Act (Pub. L. 92–463), as amended, and the FASAB Rules Of Procedure, as amended in October 2010, notice is hereby given that Mr. D. Scott Showalter has been appointed to serve as the Chairman of the Board beginning January 1, 2016. Mr. Showalter’s term will conclude on June 30, 2019. Notice is also given that Ms. Gila Bronner and Mr. George Scott have been appointed to five-year terms as members of the Federal Accounting Standards Advisory Board (FASAB) beginning January 1, 2016. For Further Information Regarding Ms. Bronner or Mr. Scott, Contact: Ms. Wendy M. Payne, Executive Director, 441 G St. NW., Mail Stop 6H19, Washington, DC 20548, or call (202) 512–7350. Authority: Federal Advisory Committee Act, Public Law 92–463. Dated: July 22, 2015. Charles Jackson, Federal Register Liaison Officer. [FR Doc. 2015–18407 Filed 7–27–15; 8:45 am] BILLING CODE 1610–02–P availability. Meetings are also broadcast live with open captioning over the Internet from the FCC Live Web page at https://www.fcc.gov/live/. The public may submit written comments before the meeting to: Walter Johnston, the FCC’s Designated Federal Officer for Technological Advisory Council by email: Walter.Johnston@fcc.gov or U.S. Postal Service Mail (Walter Johnston, Federal Communications Commission, Room 7–A224, 445 12th Street SW., Washington, DC 20554). Open captioning will be provided for this event. Other reasonable accommodations for people with disabilities are available upon request. Requests for such accommodations should be submitted via email to fcc504@fcc.gov or by calling the Office of Engineering and Technology at 202– 418–2470 (voice), (202) 418–1944 (fax). Such requests should include a detailed description of the accommodation needed. In addition, please include your contact information. Please allow at least five days advance notice; last minute requests will be accepted, but may not be possible to fill. Federal Communications Commission. Gloria J. Miles, Federal Register Liaison Officer. FEDERAL COMMUNICATIONS COMMISSION [FR Doc. 2015–18404 Filed 7–27–15; 8:45 am] Federal Advisory Committee Act; Technological Advisory Council BILLING CODE 6712–01–P asabaliauskas on DSK5VPTVN1PROD with NOTICES FEDERAL COMMUNICATIONS COMMISSION In accordance with the Federal Advisory Committee Act, this notice advises interested persons that the Federal Communications Commission’s (FCC) Technological Advisory Council will hold a meeting on Thursday, September 24th, 2015 in the Commission Meeting Room, from 1 p.m. to 4 p.m. at the Federal Communications Commission, 445 12th Street SW., Washington, DC 20554. DATES: Thursday, September 24th, 2015. ADDRESSES: Federal Communications Commission, 445 12th Street SW., Washington, DC 20554. FOR FURTHER INFORMATION CONTACT: Walter Johnston, Chief, Electromagnetic Compatibility Division, 202–418–0807; Walter.Johnston@FCC.gov. SUPPLEMENTARY INFORMATION: At the September 24th meeting, the FCC Technological Advisory Council will discuss progress on and issues involving its work program agreed to at its initial meeting on April 1st, 2015. The FCC will attempt to accommodate as many people as possible. However, admittance will be limited to seating VerDate Sep<11>2014 19:17 Jul 27, 2015 Jkt 235001 Direct all PRA comments to Nicholas A. Fraser, OMB, via email Nicholas_A._Fraser@omb.eop.gov; and to Nicole Ongele, FCC, via email PRA@ fcc.gov and to Nicole.Ongele@fcc.gov. Include in the comments the OMB control number as shown in the SUPPLEMENTARY INFORMATION section below. ADDRESSES: For additional information or copies of the information collection, contact Nicole Ongele at (202) 418–2991. To view a copy of this information collection request (ICR) submitted to OMB: (1) Go to the Web page <https:// www.reginfo.gov/public/do/PRAMain>, (2) look for the section of the Web page called ‘‘Currently Under Review,’’ (3) click on the downward-pointing arrow in the ‘‘Select Agency’’ box below the ‘‘Currently Under Review’’ heading, (4) select ‘‘Federal Communications Commission’’ from the list of agencies presented in the ‘‘Select Agency’’ box, (5) click the ‘‘Submit’’ button to the right of the ‘‘Select Agency’’ box, (6) when the list of FCC ICRs currently under review appears, look for the OMB control number of this ICR and then click on the ICR Reference Number. A copy of the FCC submission to OMB will be displayed. SUPPLEMENTARY INFORMATION: OMB Control Number: 3060–0876. Title: Sections 54.703, USAC Board of Directors Nomination Process and Sections 54.719 through 54.725, Review of the Administrator’s Decision. Form Number(s): N/A. Type of Review: Extension of a currently approved collection. FOR FURTHER INFORMATION CONTACT: Federal Communications Commission. ACTION: Notice of public meeting. AGENCY: SUMMARY: information collected; ways to minimize the burden of the collection of information on the respondents, including the use of automated collection techniques or other forms of information technology; and ways to further reduce the information collection burden on small business concerns with fewer than 25 employees. The FCC may not conduct or sponsor a collection of information unless it displays a currently valid OMB control number. No person shall be subject to any penalty for failing to comply with a collection of information subject to the PRA that does not display a valid OMB control number. DATES: Written comments should be submitted on or before August 27, 2015. If you anticipate that you will be submitting comments, but find it difficult to do so within the period of time allowed by this notice, you should advise the contacts below as soon as possible. [OMB 3060–0876] Information Collection Being Submitted for Review and Approval to the Office of Management and Budget Federal Communications Commission. ACTION: Notice and request for comments. AGENCY: As part of its continuing effort to reduce paperwork burdens, and as required by the Paperwork Reduction Act (PRA) of 1995 (44 U.S.C. 3501– 3520), the Federal Communications Commission (FCC or Commission) invites the general public and other Federal agencies to take this opportunity to comment on the following information collections. Comments are requested concerning: Whether the proposed collection of information is necessary for the proper performance of the functions of the Commission, including whether the information shall have practical utility; the accuracy of the Commission’s burden estimate; ways to enhance the quality, utility, and clarity of the SUMMARY: PO 00000 Frm 00037 Fmt 4703 Sfmt 4703 E:\FR\FM\28JYN1.SGM 28JYN1

Agencies

[Federal Register Volume 80, Number 144 (Tuesday, July 28, 2015)]
[Notices]
[Pages 44959-44960]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-18407]


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

FEDERAL ACCOUNTING STANDARDS ADVISORY BOARD


Notice of Appointment of Chairman and New FASAB Members

AGENCY: Federal Accounting Standards Advisory Board.

ACTION: Notice.

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

    Board Action: Pursuant to 31 U.S.C. 3511(d) the Federal Advisory

[[Page 44960]]

Committee Act (Pub. L. 92-463), as amended, and the FASAB Rules Of 
Procedure, as amended in October 2010, notice is hereby given that Mr. 
D. Scott Showalter has been appointed to serve as the Chairman of the 
Board beginning January 1, 2016. Mr. Showalter's term will conclude on 
June 30, 2019. Notice is also given that Ms. Gila Bronner and Mr. 
George Scott have been appointed to five-year terms as members of the 
Federal Accounting Standards Advisory Board (FASAB) beginning January 
1, 2016.
    For Further Information Regarding Ms. Bronner or Mr. Scott, 
Contact: Ms. Wendy M. Payne, Executive Director, 441 G St. NW., Mail 
Stop 6H19, Washington, DC 20548, or call (202) 512-7350.

    Authority: Federal Advisory Committee Act, Public Law 92-463.

    Dated: July 22, 2015.
Charles Jackson,
Federal Register Liaison Officer.
[FR Doc. 2015-18407 Filed 7-27-15; 8:45 am]
BILLING CODE 1610-02-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.