Projects Rescinded for Consumptive Uses of Water, 62151-62152 [2015-26163]

Download as PDF 62151 Federal Register / Vol. 80, No. 199 / Thursday, October 15, 2015 / Notices Type of Request: Revision of an OMBapproved information collection. Number of respondents Modality of completion Frequency of response Average burden per response (minutes) Estimated total annual burden (hours) SSA–3105 Paper form ..................................................................................... Debt Management System .............................................................................. 600,000 200,000 1 1 15 15 150,000 50,000 Totals ........................................................................................................ 800,000 ........................ ........................ 200,000 Dated: October 8, 2015. Naomi R. Sipple, Reports Clearance Officer, Social Security Administration. [FR Doc. 2015–26120 Filed 10–14–15; 8:45 am] BILLING CODE 4191–02–P SUSQUEHANNA RIVER BASIN COMMISSION Projects Rescinded for Consumptive Uses of Water Susquehanna River Basin Commission. ACTION: Notice. AGENCY: This notice lists the approved by rule projects rescinded by the Susquehanna River Basin Commission during the period set forth in DATES. DATES: July 1–31, 2015. ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110–1788. FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, telephone: (717) 238–0423, ext. 1312; fax: (717) 238–2436; email: joyler@ srbc.net. Regular mail inquiries may be sent to the above address. SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, being rescinded for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR 806.22(e) and 806.22(f) for the time period specified above: mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: Rescinded ABR(e) Issued June 1–31, 2015 1. Marcellus GTL, LLC, Altoona Project, ABR–201307005, Blair and Allegheny Townships, Blair County, Pa.: Rescind Date: July 29, 2015. Rescinded ABR(f) Issued July 1–31, 2015 1. Chief Oil & Gas, LLC, Pad ID: Inderlied Drilling Pad, ABR–201304020, Lathrop Township, Susquehanna County, Pa.; Rescind Date: June 5, 2015. VerDate Sep<11>2014 17:19 Oct 14, 2015 Jkt 238001 2. Energy Incorporated, Pad ID: Everbe Farms Unit B, ABR–201202024, Franklin Township, Lycoming County, Pa.; Rescind Date: June 24, 2015. 3. XTO Energy Incorporated, Pad ID: Free Library Unit E, ABR–201107024, Beech Creek Township, Clinton County, Pa.; Rescind Date: June 24, 2015. 4. XTO Energy Incorporated, Pad ID: PA Tract Unit H, ABR–201206018, Chapman Township, Clinton County, Pa.; Rescind Date: June 24, 2015. 5. XTO Energy Incorporated, Pad ID: PA Tract K, ABR–201208014, Chapman Township, Clinton County, Pa.; Rescind Date: June 24, 2015. 6. XTO Energy Incorporated, Pad ID: Shaner8507H, ABR–201011019, Jordon Township, Lycoming County, Pa.; Rescind Date: June 24, 2015. 7. XTO Energy Incorporated, Pad ID: West Brown A, ABR–201210008, Moreland Township, Lycoming County, Pa.; Rescind Date: June 24, 2015. 8. XTO Energy Incorporated, Pad ID: West Brown B, ABR–201209005, Moreland Township, Lycoming County, Pa.; Rescind Date: June 24, 2015. 9. WPX Energy Appalachia, LLC, Pad ID: S. Farver 1V, ABR–201008102, Benton Township, Columbia County, Pa.; Rescind Date: June 24, 2015. 10. WPX Energy Appalachia, LLC, Pad ID: Campbell Well Pad, ABR– 201012010, Benton Township, Columbia County, Pa.; Rescind Date: June 24, 2015. 11. SWN Production Company, LLC, Pad ID: Wells Pad, ABR–201011014, Benton Township, Lackawanna County, Pa.; Rescind Date: June 24, 2015. 12. SWN Production Company, LLC, Pad ID: NR–19 WALKER–DIEHL PAD, ABR–201412009, Oakland Township, Susquehanna County, Pa.; Rescind Date: June 24, 2015. 13. SWEPI, LP, Pad ID: Fox 813, ABR– 201007006, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 14. SWEPI, LP, Pad ID: Geiser 907, ABR–201104003, Abbott Township, Potter County, Pa.; Rescind Date: June 25, 2015. PO 00000 Frm 00140 Fmt 4703 Sfmt 4703 15. SWEPI, LP, Pad ID: Granger 850, ABR–201101004, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 16. SWEPI, LP, Pad ID: Granger 853, ABR–201203017, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 17. SWEPI, LP, Pad ID: McConnell 471, ABR–201012055, Charleston Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 18. SWEPI, LP, Pad ID: Palmer 809, ABR–201006106, Chatham Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 19. SWEPI, LP, Pad ID: Ritter 828, ABR–201008136, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 20. SWEPI, LP, Pad ID: Schimmell 828, ABR–201010052, Farmington Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 21. SWEPI, LP, Pad ID: Sherman 498, ABR–201009101, Richmond Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 22. SWEPI, LP, Pad ID: Smith 140, ABR–201007079, Charleston Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 23. SWEPI, LP, Pad ID: State 811, ABR–201009020, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 24. SWEPI, LP, Pad ID: State 814, ABR–201010007, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 25. SWEPI, LP, Pad ID: State 816, ABR–201010039, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 26. SWEPI, LP, Pad ID: State 818, ABR–201010038, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 27. SWEPI, LP, Pad ID: State 819, ABR–201007039, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 28. SWEPI, LP, Pad ID: State 820, ABR–201010037, Gaines Township, E:\FR\FM\15OCN1.SGM 15OCN1 mstockstill on DSK4VPTVN1PROD with NOTICES 62152 Federal Register / Vol. 80, No. 199 / Thursday, October 15, 2015 / Notices Tioga County, Pa.; Rescind Date: June 25, 2015. 29. SWEPI, LP, Pad ID: State 824, ABR–201007041, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 30. SWEPI, LP, Pad ID: State 825, ABR–201007042, Gaines Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 31. SWEPI, LP, Pad ID: State 826, ABR–201007043, Shippen Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 32. SWEPI, LP, Pad ID: State 827, ABR–201010036, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 33. SWEPI, LP, Pad ID: State 841, ABR–201010035, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 34. SWEPI, LP, Pad ID: State 842, ABR–201010047, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 35. SWEPI, LP, Pad ID: State 843, ABR–201010048, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 36. SWEPI, LP, Pad ID: State 844, ABR–201009021, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 37. SWEPI, LP, Pad ID: Stewart 805, ABR–201007003, Elk Township, Tioga County, Pa.; Rescind Date: June 25, 2015. 38. SWEPI, LP, Pad ID: Wood 513R, ABR–201007014, Rutland Township, Tioga County, Pa.; Rescind Date: June 30, 2015. 39. Chesapeake Appalachia, LLC, Pad ID: Gunn, ABR–201101006, Rome Township, Bradford County, Pa.; Rescind Date: July 1, 2015. 40. Chesapeake Appalachia, LLC, Pad ID: Lantz, ABR–201102025, Sheshequin Township, Bradford County, Pa.; Rescind Date: July 1, 2015. 41. Chesapeake Appalachia, LLC, Pad ID: King, ABR–201103050, Sheshequin Township, Bradford County, Pa.; Rescind Date: July 1, 2015. 42. Anadarko E&P Onshore, LLC, Pad ID: Abel, ABR–201010062, Shrewsbury Township, Sullivan County, Pa.; Rescind Date: July 27, 2015. 43. Anadarko E&P Onshore, LLC, Pad ID: COP Tr 231 Pad E, ABR–201007097, Boggs Township, Sullivan County, Pa.; Rescind Date: July 27, 2015. 44. Anadarko E&P Onshore, LLC, Pad ID: Field, ABR–201010020, Cherry Township, Sullivan County, Pa.; Rescind Date: July 27, 2015. 45. Anadarko E&P Onshore, LLC, Pad ID: Jason M. Phillips Pad A, ABR– 201007070, Cogan House Township, VerDate Sep<11>2014 17:19 Oct 14, 2015 Jkt 238001 Lycoming County, Pa.; Rescind Date: July 27, 2015. 46. Anadarko E&P Onshore, LLC, Pad ID: Kohler, ABR–201009103, Liberty Township, Tioga County, Pa.; Rescind Date: July 27, 2015. 47. Anadarko E&P Onshore, LLC, Pad ID: Marilyn Ely, ABR–201008143, Gamble Township, Lycoming County, Pa.; Rescind Date: July 27, 2015. 48. Anadarko E&P Onshore, LLC, Pad ID: Maurice D Bieber Pad A, ABR– 201008024, Cascade Township, Lycoming County, Pa.; Rescind Date: July 27, 2015. 49. Anadarko E&P Onshore, LLC, Pad ID: Stephen M Sleboda Pad A, ABR– 201112008, Cascade Township, Lycoming County, Pa.; Rescind Date: July 27, 2015. 50. Chesapeake Appalachia, LLC, Pad ID: Lyon, ABR–201201038, Tuscarora Township, Bradford County, Pa.; Rescind Date: July 31, 2015. 51. XTO Energy Incorporated, Pad ID: King Unit, ABR–20091225.R1, Shrewsbury Township, Lycoming County, Pa.; Rescind Date: July 31, 2015. Authority: Pub. L. 91–575, 84 Stat. 1509 et seq., 18 CFR parts 806, 807, and 808. Dated: October 8, 2015. Stephanie L. Richardson, Secretary to the Commission. [FR Doc. 2015–26163 Filed 10–14–15; 8:45 am] BILLING CODE 7040–01–P DEPARTMENT OF TRANSPORTATION Federal Highway Administration Buy America Waiver Notification Federal Highway Administration (FHWA), DOT. ACTION: Notice. AGENCY: This notice provides information regarding FHWA’s finding that a Buy America waiver is appropriate for the use of non-domestic Vanessa 30,000 series water line valves (two 42 inch, three 16 inch, and one 8 inch) for the Woodmen Road corridor improvement project, phase 2 in Colorado Springs, Colorado. DATES: The effective date of the waiver is October 16, 2015. FOR FURTHER INFORMATION CONTACT: For questions about this notice, please contact Mr. Gerald Yakowenko, FHWA Office of Program Administration, (202) 366–1562, or via email at gerald.yakowenko@dot.gov. For legal questions, please contact Mr. Jomar Maldonado, FHWA Office of the Chief Counsel, (202) 366–1373, or via email at Jomar.Maldonado@dot.gov. Office hours SUMMARY: PO 00000 Frm 00141 Fmt 4703 Sfmt 4703 for the FHWA are from 8:00 a.m. to 4:30 p.m., E.T., Monday through Friday, except Federal holidays. SUPPLEMENTARY INFORMATION: Electronic Access An electronic copy of this document may be downloaded from the Federal Register’s home page at: https:// www.archives.gov and the Government Printing Office’s database at: https:// www.access.gpo.gov/nara. Background The FHWA’s Buy America policy in 23 CFR 635.410 requires a domestic manufacturing process for any steel or iron products (including protective coatings) that are permanently incorporated in a Federal-aid construction project. The regulation also provides for a waiver of the Buy America requirements when the application would be inconsistent with the public interest or when satisfactory quality domestic steel and iron products are not sufficiently available. This notice provides information regarding FHWA’s finding that a Buy America waiver is appropriate for use of nondomestic Vanessa 30,000 series water line valves (two 42 inch, three 16 inch, and one 8 inch) for the Woodmen Road corridor improvement project, phase 2, in Colorado Spring, Colorado. These waterline materials are required to relocate an existing 42 inch high pressure water line outside of the roadway. These valves would meet a zero leakage performance that is necessary for worker safety during water line construction. In accordance with Division K, section 122 of the ‘‘Consolidated and Further Continuing Appropriations Act, 2015’’ (Pub. L. 113–235), FHWA published a notice of intent to issue a waiver on its Web site (https:// www.fhwa.dot.gov/construction/ contracts/waivers.cfm?id=111) on August 18. The FHWA received no comments in response to the publication. Based on all the information available to the agency, FHWA concludes that there are no domestic manufacturers of Vanessa 30,000 series water line valves. In accordance with the provisions of section 117 of the SAFETEA–LU Technical Corrections Act of 2008 (Pub. L. 110–244, 122 Stat. 1572), FHWA is providing this notice as its finding that a waiver of Buy America requirements is appropriate. The FHWA invites public comment on this finding for an additional 15 days following the effective date of the finding. Comments may be submitted to FHWA’s Web site E:\FR\FM\15OCN1.SGM 15OCN1

Agencies

[Federal Register Volume 80, Number 199 (Thursday, October 15, 2015)]
[Notices]
[Pages 62151-62152]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-26163]


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

SUSQUEHANNA RIVER BASIN COMMISSION


Projects Rescinded for Consumptive Uses of Water

AGENCY: Susquehanna River Basin Commission.

ACTION: Notice.

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

SUMMARY: This notice lists the approved by rule projects rescinded by 
the Susquehanna River Basin Commission during the period set forth in 
DATES.

DATES: July 1-31, 2015.

ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, 
Harrisburg, PA 17110-1788.

FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, 
telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; email: 
joyler@srbc.net. Regular mail inquiries may be sent to the above 
address.

SUPPLEMENTARY INFORMATION: This notice lists the projects, described 
below, being rescinded for the consumptive use of water pursuant to the 
Commission's approval by rule process set forth in 18 CFR 806.22(e) and 
806.22(f) for the time period specified above:

Rescinded ABR(e) Issued June 1-31, 2015

    1. Marcellus GTL, LLC, Altoona Project, ABR-201307005, Blair and 
Allegheny Townships, Blair County, Pa.: Rescind Date: July 29, 2015.

Rescinded ABR(f) Issued July 1-31, 2015

    1. Chief Oil & Gas, LLC, Pad ID: Inderlied Drilling Pad, ABR-
201304020, Lathrop Township, Susquehanna County, Pa.; Rescind Date: 
June 5, 2015.
    2. Energy Incorporated, Pad ID: Everbe Farms Unit B, ABR-201202024, 
Franklin Township, Lycoming County, Pa.; Rescind Date: June 24, 2015.
    3. XTO Energy Incorporated, Pad ID: Free Library Unit E, ABR-
201107024, Beech Creek Township, Clinton County, Pa.; Rescind Date: 
June 24, 2015.
    4. XTO Energy Incorporated, Pad ID: PA Tract Unit H, ABR-201206018, 
Chapman Township, Clinton County, Pa.; Rescind Date: June 24, 2015.
    5. XTO Energy Incorporated, Pad ID: PA Tract K, ABR-201208014, 
Chapman Township, Clinton County, Pa.; Rescind Date: June 24, 2015.
    6. XTO Energy Incorporated, Pad ID: Shaner8507H, ABR-201011019, 
Jordon Township, Lycoming County, Pa.; Rescind Date: June 24, 2015.
    7. XTO Energy Incorporated, Pad ID: West Brown A, ABR-201210008, 
Moreland Township, Lycoming County, Pa.; Rescind Date: June 24, 2015.
    8. XTO Energy Incorporated, Pad ID: West Brown B, ABR-201209005, 
Moreland Township, Lycoming County, Pa.; Rescind Date: June 24, 2015.
    9. WPX Energy Appalachia, LLC, Pad ID: S. Farver 1V, ABR-201008102, 
Benton Township, Columbia County, Pa.; Rescind Date: June 24, 2015.
    10. WPX Energy Appalachia, LLC, Pad ID: Campbell Well Pad, ABR-
201012010, Benton Township, Columbia County, Pa.; Rescind Date: June 
24, 2015.
    11. SWN Production Company, LLC, Pad ID: Wells Pad, ABR-201011014, 
Benton Township, Lackawanna County, Pa.; Rescind Date: June 24, 2015.
    12. SWN Production Company, LLC, Pad ID: NR-19 WALKER-DIEHL PAD, 
ABR-201412009, Oakland Township, Susquehanna County, Pa.; Rescind Date: 
June 24, 2015.
    13. SWEPI, LP, Pad ID: Fox 813, ABR-201007006, Gaines Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    14. SWEPI, LP, Pad ID: Geiser 907, ABR-201104003, Abbott Township, 
Potter County, Pa.; Rescind Date: June 25, 2015.
    15. SWEPI, LP, Pad ID: Granger 850, ABR-201101004, Gaines Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    16. SWEPI, LP, Pad ID: Granger 853, ABR-201203017, Gaines Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    17. SWEPI, LP, Pad ID: McConnell 471, ABR-201012055, Charleston 
Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    18. SWEPI, LP, Pad ID: Palmer 809, ABR-201006106, Chatham Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    19. SWEPI, LP, Pad ID: Ritter 828, ABR-201008136, Gaines Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    20. SWEPI, LP, Pad ID: Schimmell 828, ABR-201010052, Farmington 
Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    21. SWEPI, LP, Pad ID: Sherman 498, ABR-201009101, Richmond 
Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    22. SWEPI, LP, Pad ID: Smith 140, ABR-201007079, Charleston 
Township, Tioga County, Pa.; Rescind Date: June 25, 2015.
    23. SWEPI, LP, Pad ID: State 811, ABR-201009020, Elk Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    24. SWEPI, LP, Pad ID: State 814, ABR-201010007, Elk Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    25. SWEPI, LP, Pad ID: State 816, ABR-201010039, Elk Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    26. SWEPI, LP, Pad ID: State 818, ABR-201010038, Elk Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    27. SWEPI, LP, Pad ID: State 819, ABR-201007039, Gaines Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    28. SWEPI, LP, Pad ID: State 820, ABR-201010037, Gaines Township,

[[Page 62152]]

Tioga County, Pa.; Rescind Date: June 25, 2015.
    29. SWEPI, LP, Pad ID: State 824, ABR-201007041, Gaines Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    30. SWEPI, LP, Pad ID: State 825, ABR-201007042, Gaines Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    31. SWEPI, LP, Pad ID: State 826, ABR-201007043, Shippen Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    32. SWEPI, LP, Pad ID: State 827, ABR-201010036, Elk Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    33. SWEPI, LP, Pad ID: State 841, ABR-201010035, Elk Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    34. SWEPI, LP, Pad ID: State 842, ABR-201010047, Elk Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    35. SWEPI, LP, Pad ID: State 843, ABR-201010048, Elk Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    36. SWEPI, LP, Pad ID: State 844, ABR-201009021, Elk Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    37. SWEPI, LP, Pad ID: Stewart 805, ABR-201007003, Elk Township, 
Tioga County, Pa.; Rescind Date: June 25, 2015.
    38. SWEPI, LP, Pad ID: Wood 513R, ABR-201007014, Rutland Township, 
Tioga County, Pa.; Rescind Date: June 30, 2015.
    39. Chesapeake Appalachia, LLC, Pad ID: Gunn, ABR-201101006, Rome 
Township, Bradford County, Pa.; Rescind Date: July 1, 2015.
    40. Chesapeake Appalachia, LLC, Pad ID: Lantz, ABR-201102025, 
Sheshequin Township, Bradford County, Pa.; Rescind Date: July 1, 2015.
    41. Chesapeake Appalachia, LLC, Pad ID: King, ABR-201103050, 
Sheshequin Township, Bradford County, Pa.; Rescind Date: July 1, 2015.
    42. Anadarko E&P Onshore, LLC, Pad ID: Abel, ABR-201010062, 
Shrewsbury Township, Sullivan County, Pa.; Rescind Date: July 27, 2015.
    43. Anadarko E&P Onshore, LLC, Pad ID: COP Tr 231 Pad E, ABR-
201007097, Boggs Township, Sullivan County, Pa.; Rescind Date: July 27, 
2015.
    44. Anadarko E&P Onshore, LLC, Pad ID: Field, ABR-201010020, Cherry 
Township, Sullivan County, Pa.; Rescind Date: July 27, 2015.
    45. Anadarko E&P Onshore, LLC, Pad ID: Jason M. Phillips Pad A, 
ABR-201007070, Cogan House Township, Lycoming County, Pa.; Rescind 
Date: July 27, 2015.
    46. Anadarko E&P Onshore, LLC, Pad ID: Kohler, ABR-201009103, 
Liberty Township, Tioga County, Pa.; Rescind Date: July 27, 2015.
    47. Anadarko E&P Onshore, LLC, Pad ID: Marilyn Ely, ABR-201008143, 
Gamble Township, Lycoming County, Pa.; Rescind Date: July 27, 2015.
    48. Anadarko E&P Onshore, LLC, Pad ID: Maurice D Bieber Pad A, ABR-
201008024, Cascade Township, Lycoming County, Pa.; Rescind Date: July 
27, 2015.
    49. Anadarko E&P Onshore, LLC, Pad ID: Stephen M Sleboda Pad A, 
ABR-201112008, Cascade Township, Lycoming County, Pa.; Rescind Date: 
July 27, 2015.
    50. Chesapeake Appalachia, LLC, Pad ID: Lyon, ABR-201201038, 
Tuscarora Township, Bradford County, Pa.; Rescind Date: July 31, 2015.
    51. XTO Energy Incorporated, Pad ID: King Unit, ABR-20091225.R1, 
Shrewsbury Township, Lycoming County, Pa.; Rescind Date: July 31, 2015.

    Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR parts 
806, 807, and 808.

    Dated: October 8, 2015.
Stephanie L. Richardson,
Secretary to the Commission.
[FR Doc. 2015-26163 Filed 10-14-15; 8:45 am]
 BILLING CODE 7040-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.