Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company, 57181-57182 [2015-24036]

Download as PDF Federal Register / Vol. 80, No. 183 / Tuesday, September 22, 2015 / Notices further provides that, before acting on the request, EPA must publish a notice of receipt of any such request in the Federal Register. Thereafter, following the public comment period, the EPA Administrator may approve such a request. The notice of receipt for this action was published for comment in the Federal Register of July 8, 2015 (80 FR 39100) (FRL–9928–54). The comment period closed on August 7, 2015. VI. Provisions for Disposition of Existing Stocks Existing stocks are those stocks of registered pesticide products which are currently in the United States and which were packaged, labeled, and released for shipment prior to the effective date of the cancellation action. The existing stocks provisions for the products subject to this order are as follows. tkelley on DSK3SPTVN1PROD with NOTICES A. For Products 352–522, 352–586, and 59639–109 Identified in Table 1 of Unit II The registrants reported to the Agency via written correspondence that there are no existing stocks of EPA registration numbers 352–522, 352–586, and 59639–109. Therefore, no existing stocks provision was requested by or is needed for these registrants. The registrants will be prohibited from selling or distributing these products upon cancellation of these products, which will be September 22, 2015, 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 of the affected products 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 product. B. For All Other Products Identified in Table 1 of Unit II For the other voluntary product cancellations noted in Table 1 of Unit II, the registrants will be permitted to sell and distribute existing stocks of voluntarily canceled products for 1 year after the effective date of the cancellation, which will be September 22, 2016. Thereafter, registrants will be prohibited from selling or distributing the products 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 the registrant may sell, distribute, or use existing stocks of VerDate Sep<11>2014 17:39 Sep 21, 2015 Jkt 235001 the affected canceled products until supplies 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. C. For All Products Identified in Table 2 of Unit II Once EPA has approved product labels reflecting the amendments to terminate uses for the products identified in Table 2 of Unit II, registrants will be permitted to sell or distribute products under the previously approved labeling for a period of 18 months after the date of Federal Register publication of this cancellation order, which will be March 22, 2017 unless other restrictions have been imposed. Thereafter, registrants will be prohibited from selling or distributing the products whose labels include the terminated uses identified in Table 2 of Unit II, except for export consistent with FIFRA section 17 or for proper disposal. Persons other than the registrant may sell, distribute, or use existing stocks of the products whose labels include the terminated uses until supplies are exhausted, provided that such sale, distribution, or use is consistent with the terms of the previously approved labeling on, or that accompanied, the products with the terminated uses. Authority: 7 U.S.C. 136 et seq. Dated: September 11, 2015. Richard P. Keigwin, Jr., Director, Pesticide Re-Evaluation Division, Office of Pesticide Programs. [FR Doc. 2015–24058 Filed 9–21–15; 8:45 am] BILLING CODE 6560–50–P FEDERAL ACCOUNTING STANDARDS ADVISORY BOARD Notice of Issuance of Exposure Draft on Implementation Guidance for Internal Use Software Federal Accounting Standards Advisory Board. ACTION: Notice. AGENCY: Board Action: Pursuant to 31 U.S.C. 3511(d), the Federal Advisory Committee Act (Pub. L. 92–463), as amended, and the FASAB Rules of Procedure, as amended in October, 2010, notice is hereby given that the Accounting and Auditing Policy Committee (AAPC) has issued a Federal Financial Accounting Technical Release Exposure Draft entitled Implementation Guidance for Internal Use Software. The Exposure Draft is available on the FASAB Web site: https://www.fasab.gov/ PO 00000 Frm 00037 Fmt 4703 Sfmt 4703 57181 board-activities/documents-forcomment/exposure-drafts-anddocuments-for-comment/. Copies can be obtained by contacting FASAB at (202) 512–7350. Respondents are encouraged to comment on any part of the exposure draft. Written comments are requested by October 28, 2015, and should be sent to: Wendy M. Payne, Executive Director, Federal Accounting Standards Advisory Board, 441 G Street NW., Suite 6814, Mail Stop 6H19, Washington, DC 20548. FOR FURTHER INFORMATION CONTACT: Wendy Payne, Executive Director, at (202) 512–7350. Authority: Federal Advisory Committee Act, Pub. L. 92–463. Dated: September 17, 2015. Charles Jackson, Federal Register Liaison Officer. [FR Doc. 2015–24071 Filed 9–21–15; 8:45 am] BILLING CODE 1610–02–P FEDERAL RESERVE SYSTEM Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company The notificants listed below have applied under the Change in Bank Control Act (12 U.S.C. 1817(j)) and § 225.41 of the Board’s Regulation Y (12 CFR 225.41) to acquire shares of a bank or bank holding company. The factors that are considered in acting on the notices are set forth in paragraph 7 of the Act (12 U.S.C. 1817(j)(7)). The notices are available for immediate inspection at the Federal Reserve Bank indicated. The notices also will be available for inspection at the offices of the Board of Governors. Interested persons may express their views in writing to the Reserve Bank indicated for that notice or to the offices of the Board of Governors. Comments must be received not later than October 7, 2015. A. Federal Reserve Bank of Minneapolis (Jacquelyn K. Brunmeier, Assistant Vice President) 90 Hennepin Avenue, Minneapolis, Minnesota 55480–0291: 1. Lee H. Pell, Saint Peter, Minnesota, individually; and with Shari L. Brostrom, Kasota, Minnesota; W. Benjamin Pell, Saint Peter, Minnesota; James Brostrom, Kasota, Minnesota; Matthew Brostrom, Saint Peter, Minnesota; Pell, Inc., Saint Peter, Minnesota; Brittany A. Pell, Saint Peter, Minnesota; Joanna L. Pell; Saint Peter, Minnesota; Kristina L. Pell, Minneapolis, Minnesota; the Sandra S. Pell Irrevocable Trust, Saint Peter, E:\FR\FM\22SEN1.SGM 22SEN1 57182 Federal Register / Vol. 80, No. 183 / Tuesday, September 22, 2015 / Notices Minnesota, all as co-trustees, and Paul H. Tanis, Jr., Saint Peter, Minnesota; Linda M. Pell, Saint Peter, Minnesota; Lola Grace Pell, Saint Peter, Minnesota; Samantha T. Pell, Saint Peter, Minnesota; Sandra S. Pell, Saint Peter, Minnesota; and Thomas C. Pell, Saint Peter, Minnesota, as trustees, as a group acting in concert, to retain voting shares of BanCommunity Service Corporation, and thereby indirectly retain voting shares of First National Bank Minnesota, both in Saint Peter, Minnesota. B. Federal Reserve Bank of Dallas (Robert L. Triplett III, Senior Vice President) 2200 North Pearl Street, Dallas, Texas 75201–2272: 1. Testamentary Trust; Catharine Coble Armstrong Jorgensen, individually and as Trustee of the Catharine C. Whittenburg Testamentary Trust; Catharine C. Whittenburg Armstrong, as Trustee of the Catharine C. Whittenburg Testamentary Trust; and Stewart L. Armstrong, individually and as Trustee of The Alice Foultz 2015 Kleberg Bank Stock Trust, The Martin W. Clement II 2015 Kleberg Bank Stock Trust, The Leslie Clement Family Trust 2015 Kleberg Bank Stock Trust, The Henrietta P. C. Hildebrand Trust of 2007 2015 Kleberg Bank Stock Trust, The Ida Clement Steen 2015 Kleberg Bank Stock Trust, The Charles M. Armstrong III 2015 Kleberg Bank Stock Trust, The Stewart L. Armstrong, Jr. 2015 Kleberg Bank Stock Trust, and The Mia Armstrong Brous 2015 Kleberg Bank Stock Trust, all as members of the Armstrong Family Group; to acquire voting shares of Kleberg & Company Bankers, Inc., and thereby indirectly acquire voting shares of Kleberg Bank, N.A., both in Kingsville, Texas. Board of Governors of the Federal Reserve System, September 17, 2015. Michael J. Lewandowski, Associate Secretary of the Board. [FR Doc. 2015–24036 Filed 9–21–15; 8:45 am] BILLING CODE 6210–01–P DEPARTMENT OF HEALTH AND HUMAN SERVICES Centers for Disease Control and Prevention tkelley on DSK3SPTVN1PROD with NOTICES Statement of Organization, Functions, and Delegations of Authority Part C (Centers for Disease Control and Prevention) of the Statement of Organization, Functions, and Delegations of Authority of the Department of Health and Human Services (45 FR 67772–76, dated October 14, 1980, and corrected at 45 FR 69296, October 20, 1980, as amended VerDate Sep<11>2014 17:39 Sep 21, 2015 Jkt 235001 most recently at 80 FR 34643–34644, dated June 17, 2015) is amended to reflect the reorganization of the Office of the Director, Centers for Disease Control and Prevention. Section C–B, Organization and Functions, is hereby amended as follows: Delete in its entirety the function statements for the Office of Director (CA) and insert the following: Office of the Director (CA). (l) Manages and directs the activities of the Centers for Disease Control and Prevention (CDC); (2) provides leadership for the implementation of CDC’s responsibilities related to disease prevention and control; (3) advises the Assistant Secretary for Health and the Surgeon General on policy matters concerning CDC activities; (4) participates in the development of CDC goals and objectives; (5) provides overall direction and coordination to the epidemiologic activities of CDC; (6) coordinates CDC response to health emergencies; (7) provides liaison with other governmental agencies, international organizations including the World Health Organization and the U.S. Agency for International Development, learning institutions, and other outside groups; (8) coordinates, in collaboration with the Public Health Service (PHS) Office of International Health, international health activities relating to disease prevention and control; (9) in cooperation with PHS Regional Offices, provides or obtains technical assistance for State and local health departments and private and official agencies as needed; (10) provides overall direction to, and coordination of, the scientific/medical programs of CDC; (11) oversees and provides leadership for laboratory science, safety, and quality management; (12) plans, promotes, and coordinates an ongoing program to assure equal employment opportunities in CDC; (13) provides leadership, coordination, and assessment of administrative management activities; (14) coordinates with appropriate PHS staff offices on administrative and program matters; (15) coordinates the consumer affairs activities for CDC; and (16) provides leadership, policy guidance, coordination, technical expertise, and services to promote the development and implementation of the agency’s Genomics Program. After the title and mission statement for CDC Washington Office (CAB), insert the following: Office of the Associate Director for Laboratory Science and Safety (CAC). In carrying out its mission, the Office of the Associate Director for Laboratory PO 00000 Frm 00038 Fmt 4703 Sfmt 4703 Science and Safety: (1) Provides scientific, technical, and managerial expertise and leadership in the development and enhancement of laboratory safety programs; and (2) oversees and monitors the development, implementation, and evaluation of the laboratory safety and quality management programs across CDC. Delete in its entirety the function statements for the Office of the Chief of Staff (CAT) and insert the following: Office of the Chief of Staff (CAT). The Office of the Chief of Staff (OCS) is accountable for providing strategic advice to the Director and ensuring proactive coordination of agency-wide priorities and policies in direct support of CDC’s mission. In carrying out its mission, OCS: (1) Serves as the principal advisor to the Director on internal and external affairs of CDC; (2) convenes key leadership for assessment, management, mitigation options, and resolution of issues and initiatives affecting CDC’s priorities and goals; (3) provides information to senior management, as necessary, to make timely strategic and operational decisions; (4) assists in assuring that CDC viewpoints are appropriately represented in the decision making process; (5) provides leadership in the resolution of issues that cross organizational lines; (6) assists in determining CDC objectives and priorities; (7) provides a conduit for background information and updates on controversial or sensitive issues that may be raised by CDC Foundation constituents; (8) serves as one of the Director’s primary strategic liaisons with staff, partners and the community at large, strengthening and expanding priority business partnerships and strategic engagements; and (9) represents the Office of the Director (OD) on any council or CDC peer organizations on management and operational matters. Office of the Director (CAT1). (1) Directs, manages, and coordinates the activities of the OCS; (2) provides executive support for the Immediate Office of the Director; (3) oversees functions of the Meeting and Advance Team Management Activity, and Budget and Operations Management Activity; and (4) develops goals and objectives, provides leadership, policy formation, oversight, and guidance in program planning and development. Meeting and Advance Team Management Activity (CAT12). (1) Coordinates and manages the Director’s schedule, travel, and oversees the development of briefing materials; (2) manages executive and senior level meetings, inclusive of preparing for and E:\FR\FM\22SEN1.SGM 22SEN1

Agencies

[Federal Register Volume 80, Number 183 (Tuesday, September 22, 2015)]
[Notices]
[Pages 57181-57182]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-24036]


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

FEDERAL RESERVE SYSTEM


Change in Bank Control Notices; Acquisitions of Shares of a Bank 
or Bank Holding Company

    The notificants listed below have applied under the Change in Bank 
Control Act (12 U.S.C. 1817(j)) and Sec.  225.41 of the Board's 
Regulation Y (12 CFR 225.41) to acquire shares of a bank or bank 
holding company. The factors that are considered in acting on the 
notices are set forth in paragraph 7 of the Act (12 U.S.C. 1817(j)(7)).
    The notices are available for immediate inspection at the Federal 
Reserve Bank indicated. The notices also will be available for 
inspection at the offices of the Board of Governors. Interested persons 
may express their views in writing to the Reserve Bank indicated for 
that notice or to the offices of the Board of Governors. Comments must 
be received not later than October 7, 2015.
    A. Federal Reserve Bank of Minneapolis (Jacquelyn K. Brunmeier, 
Assistant Vice President) 90 Hennepin Avenue, Minneapolis, Minnesota 
55480-0291:
    1. Lee H. Pell, Saint Peter, Minnesota, individually; and with 
Shari L. Brostrom, Kasota, Minnesota; W. Benjamin Pell, Saint Peter, 
Minnesota; James Brostrom, Kasota, Minnesota; Matthew Brostrom, Saint 
Peter, Minnesota; Pell, Inc., Saint Peter, Minnesota; Brittany A. Pell, 
Saint Peter, Minnesota; Joanna L. Pell; Saint Peter, Minnesota; 
Kristina L. Pell, Minneapolis, Minnesota; the Sandra S. Pell 
Irrevocable Trust, Saint Peter,

[[Page 57182]]

Minnesota, all as co-trustees, and Paul H. Tanis, Jr., Saint Peter, 
Minnesota; Linda M. Pell, Saint Peter, Minnesota; Lola Grace Pell, 
Saint Peter, Minnesota; Samantha T. Pell, Saint Peter, Minnesota; 
Sandra S. Pell, Saint Peter, Minnesota; and Thomas C. Pell, Saint 
Peter, Minnesota, as trustees, as a group acting in concert, to retain 
voting shares of BanCommunity Service Corporation, and thereby 
indirectly retain voting shares of First National Bank Minnesota, both 
in Saint Peter, Minnesota.
    B. Federal Reserve Bank of Dallas (Robert L. Triplett III, Senior 
Vice President) 2200 North Pearl Street, Dallas, Texas 75201-2272:
    1. Testamentary Trust; Catharine Coble Armstrong Jorgensen, 
individually and as Trustee of the Catharine C. Whittenburg 
Testamentary Trust; Catharine C. Whittenburg Armstrong, as Trustee of 
the Catharine C. Whittenburg Testamentary Trust; and Stewart L. 
Armstrong, individually and as Trustee of The Alice Foultz 2015 Kleberg 
Bank Stock Trust, The Martin W. Clement II 2015 Kleberg Bank Stock 
Trust, The Leslie Clement Family Trust 2015 Kleberg Bank Stock Trust, 
The Henrietta P. C. Hildebrand Trust of 2007 2015 Kleberg Bank Stock 
Trust, The Ida Clement Steen 2015 Kleberg Bank Stock Trust, The Charles 
M. Armstrong III 2015 Kleberg Bank Stock Trust, The Stewart L. 
Armstrong, Jr. 2015 Kleberg Bank Stock Trust, and The Mia Armstrong 
Brous 2015 Kleberg Bank Stock Trust, all as members of the Armstrong 
Family Group; to acquire voting shares of Kleberg & Company Bankers, 
Inc., and thereby indirectly acquire voting shares of Kleberg Bank, 
N.A., both in Kingsville, Texas.

    Board of Governors of the Federal Reserve System, September 17, 
2015.
Michael J. Lewandowski,
Associate Secretary of the Board.
[FR Doc. 2015-24036 Filed 9-21-15; 8:45 am]
BILLING CODE 6210-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.