Advisory Board on Toxic Substances and Worker Health, 62111-62113 [2015-26282]

Download as PDF Federal Register / Vol. 80, No. 199 / Thursday, October 15, 2015 / Notices In accordance with sections 201.16(c) and 207.3 of the Commission’s rules, each document filed by a party to the reviews must be served on all other parties to the reviews (as identified by either the public or BPI service list), and a certificate of service must be timely filed. The Secretary will not accept a document for filing without a certificate of service. Issued: October 8, 2015. William R. Bishop, Supervisory Hearings and Information Officer. Authority: These reviews are being conducted under authority of title VII of the Tariff Act of 1930; this notice is published pursuant to section 207.62 of the Commission’s rules. Notice of Lodging of Proposed Consent Decree Under the Clean Water Act By order of the Commission. Issued: October 8, 2015. Lisa R. Barton, Secretary to the Commission. [FR Doc. 2015–26126 Filed 10–14–15; 8:45 am] BILLING CODE 7020–02–P INTERNATIONAL TRADE COMMISSION [USITC SE–15–034] Government in the Sunshine Act Meeting Notice United States International Trade Commission. AGENCY HOLDING THE MEETING: TIME AND DATE: October 20, 2015 at 11 a.m. Room 101, 500 E Street SW., Washington, DC 20436, Telephone: (202) 205–2000. PLACE: STATUS: Open to the public. mstockstill on DSK4VPTVN1PROD with NOTICES MATTERS TO BE CONSIDERED: 1. Agendas for future meetings: none. 2. Minutes 3. Ratification List 4. Vote in Inv. Nos. 701–TA–513 and 731–TA–1249 (Final) (Sugar from Mexico). The Commission is currently scheduled to complete and file its determinations and views of the Commission on November 2, 2015. 5. Vote in Inv. Nos. 701–TA–465 and 731–TA–1161 (Review) (Certain Steel Grating from China). The Commission is currently scheduled to complete and file its determinations and views of the Commission on October 29, 2015. 6. Outstanding action jackets: none In accordance with Commission policy, subject matter listed above, not disposed of at the scheduled meeting, may be carried over to the agenda of the following meeting. By order of the Commission. VerDate Sep<11>2014 17:19 Oct 14, 2015 Jkt 238001 [FR Doc. 2015–26340 Filed 10–13–15; 11:15 am] BILLING CODE 7020–02–P DEPARTMENT OF JUSTICE On October 8, 2015, the Department of Justice lodged a proposed consent decree with the United States District Court for the Northern District of Illinois in the lawsuit entitled United States of America and the State of Illinois v. The City of Rockford, Illinois, Civil Action No. 3:15cv50250. The United States and the State of Illinois filed this lawsuit under the Clean Water Act and the Illinois Environmental Protection Act. The Plaintiffs’ complaint seeks injunctive relief and civil penalties for Rockford’s violations of the terms and conditions of its National Pollutant Discharge Elimination System permit for stormwater discharges from its municipal separate storm sewer system. The consent decree requires the defendant to perform injunctive relief and pay a $329,395.00 civil penalty. The publication of this notice opens a period for public comment on the consent decree. Comments should be addressed to the Assistant Attorney General, Environment and Natural Resources Division, and should refer to United States of America and the State of Illinois v. The City of Rockford, Illinois, D.J. Ref. No. 90–5–1–1–09632. All comments must be submitted no later than thirty (30) days after the publication date of this notice. Comments may be submitted either by email or by mail: 62111 to: Consent Decree Library, U.S. DOJ— ENRD, P.O. Box 7611, Washington, DC 20044–7611. Please enclose a check or money order for $118.50 (25 cents per page reproduction cost) payable to the United States Treasury. For a paper copy without the exhibits, the cost is $11.00. Randall M. Stone, Acting Assistant Section Chief, Environmental Enforcement Section, Environment and Natural Resources Division. [FR Doc. 2015–26175 Filed 10–14–15; 8:45 am] BILLING CODE 4410–15–P DEPARTMENT OF JUSTICE [OMB Number 1121–0325] Agency Information Collection Activities; Proposed eCollection eComments Requested; Extension of a Currently Approved Collection; Comments Requested Research To Support the National Crime Victimization Survey (NCVS) Correction In notice document 2015–19907, appearing on page 48567 in the issue of Thursday, August 13, 2015, make the following correction: On page 48567, in the DATES section, on the third line of that paragraph, ‘‘November 12, 2015’’ should read ‘‘October 13, 2015’’. [FR Doc. C1–2015–19907 Filed 10–14–15; 8:45 am] BILLING CODE 1505–01–D DEPARTMENT OF LABOR Office of Workers’ Compensation Programs Advisory Board on Toxic Substances and Worker Health To submit comments: Send them to: By email ....... pubcomment-ees.enrd@ usdoj.gov Assistant Attorney General, U.S. DOJ—ENRD, P.O. Box 7611, Washington, DC 20044–7611 Notice of Comment Period: List of Candidates for the Advisory Board on Toxic Substances and Worker Health for Part E of the Energy Employees Occupational Illness Compensation Program Act (EEOICPA). SUMMARY: By mail ......... During the public comment period, the consent decree may be examined and downloaded at this Justice Department Web site: https:// www.justice.gov/enrd/consent-decrees. We will provide a paper copy of the consent decree upon written request and payment of reproduction costs. Please mail your request and payment PO 00000 Frm 00100 Fmt 4703 Sfmt 4703 ACTION: The Secretary of Labor (Secretary) previously invited interested parties to submit nominations for individuals to serve on the Advisory Board on Toxic Substances and Worker Health for Part E of the Energy Employees Occupational Illness Compensation Program Act (EEOICPA). The nomination period was open from July 21, 2015 to September 4, 2015. The Secretary now invites interested parties to submit comments regarding the qualifications of potential candidates E:\FR\FM\15OCN1.SGM 15OCN1 62112 Federal Register / Vol. 80, No. 199 / Thursday, October 15, 2015 / Notices listed below for membership on the Advisory Board. The Board shall consist of 12–15 members, to be appointed by the Secretary. Pursuant to Section 3687(a)(2), Public Law 106–398, the Advisory Board will reflect a reasonable balance of scientific, medical, and claimant members, to address the tasks assigned to the Advisory Board. The Board will meet no less than twice per year, except the Board may meet only once in 2015. The Department of Labor is committed to equal opportunity in the workplace and seeks broad-based and diverse Advisory Board membership. Comments should not exceed one page and will be protected to the extent permitted by law, including the Freedom of Information Act. DATES: Public comments must be submitted (postmarked, if sending by mail; submitted electronically; or received, if hand delivered) within 14 days of the date of this notice. ADDRESSES: Comments may be submitted, including attachments, by any of the following methods: • Electronically: Send to: EnergyAdvisoryBoard@dol.gov (specify in the email subject line, ‘‘Comments: Advisory Board on Toxic Substances and Worker Health’’). • Mail, express delivery, hand delivery, messenger, or courier service: Submit one copy of the documents listed above to the following address: U.S. Department of Labor, Office of Workers’ Compensation Programs, Advisory Board on Toxic Substances and Worker Health, Room S–3522, 200 Constitution Ave. NW., Washington, DC 20210. FOR FURTHER INFORMATION CONTACT: For questions, contact the Advisory Board’s Designated Federal Official, Sam Shellenberger, Office of Workers’ Compensation Programs, at shellenberger.sam@dol.gov, or Carrie Rhoads, Office of Workers’ Compensation Programs, at rhoads.carrie@dol.gov. SUPPLEMENTARY INFORMATION: The Advisory Board on Toxic Substances and Worker Health (the Board) is mandated by Section 3687 of EEOICPA. The Secretary of Labor established the Board under this authority and Executive Order 13699 (June 26, 2015) and in accordance with the provisions of the Federal Advisory Committee Act (FACA), as amended, 5 U.S.C. App. 2. The purpose of the Board is to advise the Secretary with respect to: (1) The Site Exposure Matrices (SEM) of the Department of Labor; (2) medical guidance for claims examiners for claims with the EEOICPA program, with respect to the weighing of the medical evidence of claimants; (3) evidentiary requirements for claims under Part B of EEOICPA related to lung disease; and (4) the work of industrial hygienists and staff physicians and consulting physicians of the Department of Labor and reports of such hygienists and physicians to ensure quality, objectivity, and consistency. Candidates who are ultimately appointed to the Advisory Board will serve as Special Government Employees (SGE). As defined in 19 U.S.C. Section 202, an SGE is an officer or employee who is retained, designated, appointed, or employed to perform temporary duties, with or without compensation, for not more than 130 days during any period of 365 consecutive days. CANDIDATES NAME (last, first) Affiliation Ahmad, Taha M., MD, MPH, FACP ......................................................... Bertsche, Patricia K., Ph.D ....................................................................... Boden, Leslie I., Ph.D .............................................................................. Burns, Kathleen, Ph.D .............................................................................. Cassano, Victoria A., MD, MPH ............................................................... Christopher, Anastasia Spinelli ................................................................ Cisco, Jeanne ........................................................................................... Copeland, Maurice ................................................................................... Das, Rupali, MD, MPH, FACOEM ........................................................... Kaiser Permanente Panorama City. Abbott Laboratories. Boston University School of Public Health. Sciencecorps. Performance Medicine Consulting. Dayton Integrative Medicine. Portsmouth Gaseous Diffusion Plant. Former employee at Kansas City Plant. California Department of Industrial Relations; University of California San Francisco. Duke University Medical Center. Former employee at Hanford Site. Hanford Site. North Carolina State University. Former employee at Paducah Gaseous Diffusion Plant. West Virginia University School of Medicine. Saliant, Inc. Leesburg Regional Medical Center Wellness Center. Drexel University School of Public Health. New York University School of Medicine. University of Iowa College of Medicine. Retired from City University of New York (CUNY) School of Public Health. Retired, Creative Pollution Solutions, Inc. University of Central Florida College of Medicine. Help by Hand LLC. University of California San Francisco; California Department of Public Health. Former employee at Y–12 National Security Complex. Energy Employees Claimant Assistance Project (EECAP). Ohio Department of Education. Y–12 National Security Complex. Sterling, Winchester & Long LLC. Pantex Plant. International Assoc. of Heat & Frost Insulators and Allied Workers. Manuta Chemical Consulting, Inc. Queens College; CUNY School of Public Health. Dement, John M., Ph.D, CIH ................................................................... Detrick, Charles King ................................................................................ Domina, Kirk D ......................................................................................... Dorman, David C., D.V.M., Ph.D, DAVBT, DABT ................................... Driver, Charles Michael ............................................................................ Ducatman, Alan M., MD, MSc .................................................................. Fitzgerald, Joseph E., MS, MPH .............................................................. Fletcher III, Elijah, CCWS ........................................................................ Frank, Arthur L., MD, Ph.D ...................................................................... Friedman-Jimenez, George, MD, Dr.Ph ................................................... Fuortes, Lawrence J., MD ........................................................................ Goldberg, Mark, Ph.D ............................................................................... mstockstill on DSK4VPTVN1PROD with NOTICES Griffon, Mark, Ph.D ................................................................................... Haimes, Stanley C., MD, MPH, CIH, CSP, FACOEM ............................. Hand, Donna ............................................................................................ Harrison, Robert J., MD, MPH ................................................................. Hicks, Steven L ........................................................................................ Jerison, Deborah Goode .......................................................................... Jones, Carolyn .......................................................................................... Jones, Steven R ....................................................................................... Long, J. G ................................................................................................. Lopez Sr., Peter ....................................................................................... Mahs, Ronald A ........................................................................................ Manuta, David M., Ph.D, FAIC ................................................................. Markowitz, Steven, MD, Dr.PH ................................................................ VerDate Sep<11>2014 17:19 Oct 14, 2015 Jkt 238001 PO 00000 Frm 00101 Fmt 4703 Sfmt 4703 E:\FR\FM\15OCN1.SGM 15OCN1 Federal Register / Vol. 80, No. 199 / Thursday, October 15, 2015 / Notices 62113 CANDIDATES—Continued NAME (last, first) Affiliation McKeel Jr., Daniel W., MD ....................................................................... Mikulski, Marek A., MD, MPH, Ph.D ........................................................ Mitchell, Maria E ....................................................................................... Nagy, Lisa L., MD, FAAEM ...................................................................... Retired, Washington University School of Medicine. University of Iowa College of Public Health. Miami-Dade County. Vineyard Personalized Medicine; Preventive and Environmental Health Alliance, Inc. Lawrence Livermore National Laboratory. Honeywell. Queens College; City University of New York. University of Cincinnati College of Medicine. United Steelworkers. United Steelworkers. Former employee at Pantex Plant. University of North Carolina at Chapel Hill. Yale School of Medicine. University of Texas Health Science Center at Tyler. West Virginia University. Washington River Protection Solutions. Public Health and Epidemiology Consultant. East Tennessee State University. Georgetown University School of Nursing and Health Studies. Retired consultant to Agencia Spaziale Italiana. TTS Associates. Hanford Site. Former employee at Rocky Flats plant. Drexel University College of Medicine. Former employee at Hanford Site. Center for Construction Research and Training. Worker Health Protection Program, Atomic Trades and Labor Council. Education Consultant, State of Connecticut Department of Education. New York University School of Medicine. Haber Law Office. Noonan, Kathleen A., AGNP .................................................................... Pennington, Maxine B .............................................................................. Pepper, Lewis D., MD, MPH .................................................................... Pinney, Susan M., Ph.D ........................................................................... Pope, Duranda M ..................................................................................... Potter, Herman R ..................................................................................... Ray, Sarah D ............................................................................................ Raymond, Lawrence W., MD, ScM .......................................................... Redlich, Carrie A., MD, MPH ................................................................... Rowlett, Carl David, MD, MS, FACOEM .................................................. Sayeed, Yusef, MD, MPH, M.Eng., CPH, COCH, EIT ............................ Schmoldt, Michael J., PE, CIH, CHMM, CPEA ....................................... Schwartz, Eugene, MD, MPH .................................................................. Silver, Kenneth Z., D.Sc., S.M ................................................................. Sokas, Rosemary K., MD, MPH, M.Sc .................................................... Stratton, Harold S ..................................................................................... Tatch, Michael D ...................................................................................... Tebay, Calin P .......................................................................................... Turner, James H ....................................................................................... Vearrier, David J., MD, MPH .................................................................... Vlieger, Faye A ......................................................................................... Welch, Laura S., MD ................................................................................ Whitley, Garry M ....................................................................................... Woodmansee, John T., CIH, CUSA, MS ................................................. Zelikoff, Judith T., Ph.D ............................................................................ Zeller-Powell, Christine ............................................................................. The information received through this comment process, in addition to other relevant sources of information, will assist the Secretary in appointing members to serve on the Advisory Board. Nominees will be appointed based on the demonstrated qualifications, professional experience, and knowledge of issues related to the purpose and scope of the Advisory Board as well as statutory obligations under FACA and Section 3687 of EEOICPA regarding a balanced membership. Note that the nominees will be evaluated to determine their eligibility under both the statutory conflict of interest provision and under general governmental ethics standards upon completion of the public comment period. mstockstill on DSK4VPTVN1PROD with NOTICES Dated: October 7, 2015. Leonard J. Howie III, Director, Office of Workers’ Compensation Programs. [FR Doc. 2015–26282 Filed 10–14–15; 8:45 am] BILLING CODE 4510–24–P VerDate Sep<11>2014 17:19 Oct 14, 2015 Jkt 238001 LEGAL SERVICES CORPORATION Sunshine Act Meeting Notice The Legal Services Corporation’s Board of Directors and Finance Committee will meet telephonically on October 19, 2015. The meetings will commence at 4:30 p.m., EDT, and will continue until the conclusion of the Board’s agenda. LOCATION: John N. Erlenborn Conference Room, Legal Services Corporation Headquarters, 3333 K Street NW., Washington, DC 20007. PUBLIC OBSERVATION: Members of the public who are unable to attend in person but wish to listen to the public proceedings may do so by following the telephone call-in directions provided below. CALL-IN DIRECTIONS FOR OPEN SESSIONS: • Call toll-free number: 1–866–451– 4981; • When prompted, enter the following numeric pass code: 5907707348 • When connected to the call, please immediately ‘‘MUTE’’ your telephone. Members of the public are asked to keep their telephones muted to eliminate background noises. To avoid DATE AND TIME: PO 00000 Frm 00102 Fmt 4703 Sfmt 4703 disrupting the meeting, please refrain from placing the call on hold if doing so will trigger recorded music or other sound. From time to time, the Chair may solicit comments from the public. STATUS OF MEETING: Open. MATTERS TO BE CONSIDERED: Finance Committee 1. Approval of agenda 2. Consider and act on proposed Collective Bargaining Agreement (Resolution 2015–XXX) 3. Consider and act on Temporary Operating Budget for FY 2016 (Resolution 2015–XXX) 4. Public comment 5. Consider and act on other business 6. Consider and act on adjournment of meeting Board Of Directors 1. Approval of agenda 2. Consider and act on the Finance Committee’s report 3. Public comment 4. Consider and act on adjournment of meeting CONTACT PERSON FOR INFORMATION: Katherine Ward, Executive Assistant to the Vice President & General Counsel, at (202) 295–1500. Questions may be sent by electronic mail to FR_NOTICE_ QUESTIONS@lsc.gov. E:\FR\FM\15OCN1.SGM 15OCN1

Agencies

[Federal Register Volume 80, Number 199 (Thursday, October 15, 2015)]
[Notices]
[Pages 62111-62113]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-26282]


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

DEPARTMENT OF LABOR

Office of Workers' Compensation Programs


Advisory Board on Toxic Substances and Worker Health

ACTION: Notice of Comment Period: List of Candidates for the Advisory 
Board on Toxic Substances and Worker Health for Part E of the Energy 
Employees Occupational Illness Compensation Program Act (EEOICPA).

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

SUMMARY: The Secretary of Labor (Secretary) previously invited 
interested parties to submit nominations for individuals to serve on 
the Advisory Board on Toxic Substances and Worker Health for Part E of 
the Energy Employees Occupational Illness Compensation Program Act 
(EEOICPA). The nomination period was open from July 21, 2015 to 
September 4, 2015. The Secretary now invites interested parties to 
submit comments regarding the qualifications of potential candidates

[[Page 62112]]

listed below for membership on the Advisory Board. The Board shall 
consist of 12-15 members, to be appointed by the Secretary. Pursuant to 
Section 3687(a)(2), Public Law 106-398, the Advisory Board will reflect 
a reasonable balance of scientific, medical, and claimant members, to 
address the tasks assigned to the Advisory Board. The Board will meet 
no less than twice per year, except the Board may meet only once in 
2015.
    The Department of Labor is committed to equal opportunity in the 
workplace and seeks broad-based and diverse Advisory Board membership. 
Comments should not exceed one page and will be protected to the extent 
permitted by law, including the Freedom of Information Act.

DATES: Public comments must be submitted (postmarked, if sending by 
mail; submitted electronically; or received, if hand delivered) within 
14 days of the date of this notice.

ADDRESSES: Comments may be submitted, including attachments, by any of 
the following methods:
     Electronically: Send to: EnergyAdvisoryBoard@dol.gov 
(specify in the email subject line, ``Comments: Advisory Board on Toxic 
Substances and Worker Health'').
     Mail, express delivery, hand delivery, messenger, or 
courier service: Submit one copy of the documents listed above to the 
following address: U.S. Department of Labor, Office of Workers' 
Compensation Programs, Advisory Board on Toxic Substances and Worker 
Health, Room S-3522, 200 Constitution Ave. NW., Washington, DC 20210.

FOR FURTHER INFORMATION CONTACT: For questions, contact the Advisory 
Board's Designated Federal Official, Sam Shellenberger, Office of 
Workers' Compensation Programs, at shellenberger.sam@dol.gov, or Carrie 
Rhoads, Office of Workers' Compensation Programs, at 
rhoads.carrie@dol.gov.

SUPPLEMENTARY INFORMATION: The Advisory Board on Toxic Substances and 
Worker Health (the Board) is mandated by Section 3687 of EEOICPA. The 
Secretary of Labor established the Board under this authority and 
Executive Order 13699 (June 26, 2015) and in accordance with the 
provisions of the Federal Advisory Committee Act (FACA), as amended, 5 
U.S.C. App. 2. The purpose of the Board is to advise the Secretary with 
respect to: (1) The Site Exposure Matrices (SEM) of the Department of 
Labor; (2) medical guidance for claims examiners for claims with the 
EEOICPA program, with respect to the weighing of the medical evidence 
of claimants; (3) evidentiary requirements for claims under Part B of 
EEOICPA related to lung disease; and (4) the work of industrial 
hygienists and staff physicians and consulting physicians of the 
Department of Labor and reports of such hygienists and physicians to 
ensure quality, objectivity, and consistency. Candidates who are 
ultimately appointed to the Advisory Board will serve as Special 
Government Employees (SGE). As defined in 19 U.S.C. Section 202, an SGE 
is an officer or employee who is retained, designated, appointed, or 
employed to perform temporary duties, with or without compensation, for 
not more than 130 days during any period of 365 consecutive days.

                               Candidates
------------------------------------------------------------------------
          NAME  (last, first)                      Affiliation
------------------------------------------------------------------------
Ahmad, Taha M., MD, MPH, FACP..........  Kaiser Permanente Panorama
                                          City.
Bertsche, Patricia K., Ph.D............  Abbott Laboratories.
Boden, Leslie I., Ph.D.................  Boston University School of
                                          Public Health.
Burns, Kathleen, Ph.D..................  Sciencecorps.
Cassano, Victoria A., MD, MPH..........  Performance Medicine
                                          Consulting.
Christopher, Anastasia Spinelli........  Dayton Integrative Medicine.
Cisco, Jeanne..........................  Portsmouth Gaseous Diffusion
                                          Plant.
Copeland, Maurice......................  Former employee at Kansas City
                                          Plant.
Das, Rupali, MD, MPH, FACOEM...........  California Department of
                                          Industrial Relations;
                                          University of California San
                                          Francisco.
Dement, John M., Ph.D, CIH.............  Duke University Medical Center.
Detrick, Charles King..................  Former employee at Hanford
                                          Site.
Domina, Kirk D.........................  Hanford Site.
Dorman, David C., D.V.M., Ph.D, DAVBT,   North Carolina State
 DABT.                                    University.
Driver, Charles Michael................  Former employee at Paducah
                                          Gaseous Diffusion Plant.
Ducatman, Alan M., MD, MSc.............  West Virginia University School
                                          of Medicine.
Fitzgerald, Joseph E., MS, MPH.........  Saliant, Inc.
Fletcher III, Elijah, CCWS.............  Leesburg Regional Medical
                                          Center Wellness Center.
Frank, Arthur L., MD, Ph.D.............  Drexel University School of
                                          Public Health.
Friedman-Jimenez, George, MD, Dr.Ph....  New York University School of
                                          Medicine.
Fuortes, Lawrence J., MD...............  University of Iowa College of
                                          Medicine.
Goldberg, Mark, Ph.D...................  Retired from City University of
                                          New York (CUNY) School of
                                          Public Health.
Griffon, Mark, Ph.D....................  Retired, Creative Pollution
                                          Solutions, Inc.
Haimes, Stanley C., MD, MPH, CIH, CSP,   University of Central Florida
 FACOEM.                                  College of Medicine.
Hand, Donna............................  Help by Hand LLC.
Harrison, Robert J., MD, MPH...........  University of California San
                                          Francisco; California
                                          Department of Public Health.
Hicks, Steven L........................  Former employee at Y-12
                                          National Security Complex.
Jerison, Deborah Goode.................  Energy Employees Claimant
                                          Assistance Project (EECAP).
Jones, Carolyn.........................  Ohio Department of Education.
Jones, Steven R........................  Y-12 National Security Complex.
Long, J. G.............................  Sterling, Winchester & Long
                                          LLC.
Lopez Sr., Peter.......................  Pantex Plant.
Mahs, Ronald A.........................  International Assoc. of Heat &
                                          Frost Insulators and Allied
                                          Workers.
Manuta, David M., Ph.D, FAIC...........  Manuta Chemical Consulting,
                                          Inc.
Markowitz, Steven, MD, Dr.PH...........  Queens College; CUNY School of
                                          Public Health.

[[Page 62113]]

 
McKeel Jr., Daniel W., MD..............  Retired, Washington University
                                          School of Medicine.
Mikulski, Marek A., MD, MPH, Ph.D......  University of Iowa College of
                                          Public Health.
Mitchell, Maria E......................  Miami-Dade County.
Nagy, Lisa L., MD, FAAEM...............  Vineyard Personalized Medicine;
                                          Preventive and Environmental
                                          Health Alliance, Inc.
Noonan, Kathleen A., AGNP..............  Lawrence Livermore National
                                          Laboratory.
Pennington, Maxine B...................  Honeywell.
Pepper, Lewis D., MD, MPH..............  Queens College; City University
                                          of New York.
Pinney, Susan M., Ph.D.................  University of Cincinnati
                                          College of Medicine.
Pope, Duranda M........................  United Steelworkers.
Potter, Herman R.......................  United Steelworkers.
Ray, Sarah D...........................  Former employee at Pantex
                                          Plant.
Raymond, Lawrence W., MD, ScM..........  University of North Carolina at
                                          Chapel Hill.
Redlich, Carrie A., MD, MPH............  Yale School of Medicine.
Rowlett, Carl David, MD, MS, FACOEM....  University of Texas Health
                                          Science Center at Tyler.
Sayeed, Yusef, MD, MPH, M.Eng., CPH,     West Virginia University.
 COCH, EIT.
Schmoldt, Michael J., PE, CIH, CHMM,     Washington River Protection
 CPEA.                                    Solutions.
Schwartz, Eugene, MD, MPH..............  Public Health and Epidemiology
                                          Consultant.
Silver, Kenneth Z., D.Sc., S.M.........  East Tennessee State
                                          University.
Sokas, Rosemary K., MD, MPH, M.Sc......  Georgetown University School of
                                          Nursing and Health Studies.
Stratton, Harold S.....................  Retired consultant to Agencia
                                          Spaziale Italiana.
Tatch, Michael D.......................  TTS Associates.
Tebay, Calin P.........................  Hanford Site.
Turner, James H........................  Former employee at Rocky Flats
                                          plant.
Vearrier, David J., MD, MPH............  Drexel University College of
                                          Medicine.
Vlieger, Faye A........................  Former employee at Hanford
                                          Site.
Welch, Laura S., MD....................  Center for Construction
                                          Research and Training.
Whitley, Garry M.......................  Worker Health Protection
                                          Program, Atomic Trades and
                                          Labor Council.
Woodmansee, John T., CIH, CUSA, MS.....  Education Consultant, State of
                                          Connecticut Department of
                                          Education.
Zelikoff, Judith T., Ph.D..............  New York University School of
                                          Medicine.
Zeller-Powell, Christine...............  Haber Law Office.
------------------------------------------------------------------------

    The information received through this comment process, in addition 
to other relevant sources of information, will assist the Secretary in 
appointing members to serve on the Advisory Board. Nominees will be 
appointed based on the demonstrated qualifications, professional 
experience, and knowledge of issues related to the purpose and scope of 
the Advisory Board as well as statutory obligations under FACA and 
Section 3687 of EEOICPA regarding a balanced membership. Note that the 
nominees will be evaluated to determine their eligibility under both 
the statutory conflict of interest provision and under general 
governmental ethics standards upon completion of the public comment 
period.

    Dated: October 7, 2015.
Leonard J. Howie III,
Director, Office of Workers' Compensation Programs.
[FR Doc. 2015-26282 Filed 10-14-15; 8:45 am]
 BILLING CODE 4510-24-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.