Taylor Animal Shelter; Order, 7221 [2018-03298]

Download as PDF Federal Register / Vol. 83, No. 34 / Tuesday, February 20, 2018 / Notices DEPARTMENT OF JUSTICE Controlled substance Drug Enforcement Administration [Docket No. DEA–392] Bulk Manufacturer of Controlled Substances Application: Johnson Matthey Inc. ACTION: Notice of application. Registered bulk manufacturers of the affected basic classes, and applicants therefore, may file written comments on or objections to the issuance of the proposed registration in accordance with 21 CFR 1301.33(a) on or before April 23, 2018. ADDRESSES: Written comments should be sent to: Drug Enforcement Administration, Attention: DEA Federal Register Representative/DRW, 8701 Morrissette Drive, Springfield, Virginia 22152. DATES: The Attorney General has delegated his authority under the Controlled Substances Act to the Administrator of the Drug Enforcement Administration (DEA), 28 CFR 0.100(b). Authority to exercise all necessary functions with respect to the promulgation and implementation of 21 CFR part 1301, incident to the registration of manufacturers, distributors, dispensers, importers, and exporters of controlled substances (other than final orders in connection with suspension, denial, or revocation of registration) has been redelegated to the Deputy Assistant Administrator of the DEA Office of Diversion Control (‘‘Deputy Assistant Administrator’’) pursuant to section 7 of 28 CFR part 0, appendix to subpart R. In accordance with 21 CFR 1301.33(a), this is notice that on November 09, 2017, Johnson Matthey Inc., 2003 Nolte Drive, West Deptford, NJ 08066, applied to be registered as a bulk manufacturer of the following basic classes of controlled substances: SUPPLEMENTARY INFORMATION: sradovich on DSK3GMQ082PROD with NOTICES Controlled substance Gamma Hydroxybutyric Acid. Marihuana ......................... Tetrahydrocannabinols ..... Dihydromorphine ............... Difenoxin ........................... Propiram ........................... Amphetamine .................... Methamphetamine ............ Lisdexamfetamine ............. Methylphenidate ................ Nabilone ............................ Cocaine ............................. Codeine ............................. Dihydrocodeine ................. Oxycodone ........................ Hydromorphone ................ VerDate Sep<11>2014 Drug code Schedule 2010 I 7360 7370 9145 9168 9649 1100 1105 1205 1724 7379 9041 9050 9120 9143 9150 I I I I I II II II II II II II II II II 17:55 Feb 16, 2018 Jkt 244001 Diphenoxylate ................... Ecgonine ........................... Hydrocodone ..................... Meperidine ........................ Methadone ........................ Methadone intermediate ... Morphine ........................... Thebaine ........................... Oxymorphone ................... Noroxymorphone .............. Alfentanil ........................... Remifentanil ...................... Sufentanil .......................... Tapentadol ........................ Fentanyl ............................ Drug code 9170 9180 9193 9230 9250 9254 9300 9333 9652 9668 9737 9739 9740 9780 9801 Schedule II II II II II II II II II II II II II II II The company plans to manufacture the above-listed controlled substances in bulk for sale to its customers. Thebaine (9333) will be used to manufacture other controlled substances for sale in bulk to its customers. In reference to drug codes 7360 (marihuana), and 7370 (THC), the company plans to bulk manufacture these drugs as synthetics. No other activities for these drug codes are authorized for this registration. Dated: February 6, 2018. Susan A. Gibson, Deputy Assistant Administrator. [FR Doc. 2018–03293 Filed 2–16–18; 8:45 am] BILLING CODE 4410–09–P DEPARTMENT OF JUSTICE Drug Enforcement Administration Taylor Animal Shelter; Order On October 4, 2017, the Acting Assistant Administrator, Diversion Control Division, Drug Enforcement Administration, issued an Order to Show Cause proposing the revocation of the DEA Certificate of Registration issued to Taylor Animal Shelter of Taylor, Michigan (Respondent). GX 1, at 1. The basis of the proposed action was that, on June 30, 2017, Respondent’s Michigan Controlled Substance Sodium Pentobarbital Facility license lapsed, and thus, it was ‘‘currently without authority to handle controlled substances in the State of Michigan, the [S]tate in which [it is] registered with the’’ Agency. Id.; see also 21 U.S.C. § 824(a)(3). Following service of the Show Cause Order, Respondent submitted a timely written statement of position with exhibits while waiving its right to a hearing. In its position statement, Respondent represented that its state controlled substances registration was renewed on October 30, 2017. Resp.’s Statement at 3, ¶ 10. Respondent attached a copy of a document which states that it is a ‘‘Sodium Pentobarbital PO 00000 Frm 00086 Fmt 4703 Sfmt 4703 7221 Permit for Practice of Animal Euthanasia (Facility Permit).’’ Resp.’s Statement, at Exhibit E. While much of this document is unreadable, and it is unclear from the document when this permit was issued or expires, Respondent provided an affidavit of the Operations Manager for the Department of Public Works of the City of Taylor, Michigan, which states that on October 30, 2017, he received the renewed state license for the facility. Affidavit of Matt Bonza, at 2. Moreover, the Government does not dispute that the facility has reobtained state authority to dispense controlled substances. Request for Order Dismissing Order to Show Cause, at 2. As the Government acknowledges, the sole basis for seeking revocation of Respondent’s DEA registration was ‘‘its lack of state authority to handle controlled substances’’ and ‘‘this ground for revocation no longer exists.’’ Id. The Government thus seeks an order dismissing the Order to Show Cause. Id. at 3. Accordingly, I will grant the Government’s request and dismiss the Order to Show Cause. Id. Order Pursuant to the authority vested in me by 21 U.S.C. 824 and 28 CFR 0.100(b), I order that the Order to Show Cause issued to Taylor Animal Shelter be, and it hereby is, dismissed. This Order is effective immediately. Dated: February 6, 2018. Robert W. Patterson, Acting Administrator. [FR Doc. 2018–03298 Filed 2–16–18; 8:45 am] BILLING CODE 4410–09–P DEPARTMENT OF JUSTICE Drug Enforcement Administration James E. Ranochak, M.D.; Decision and Order On September 11, 2017, the Acting Assistant Administrator, Diversion Control Division, Drug Enforcement Administration, issued an Order to Show Cause to James E. Ranochak, M.D. (hereinafter, Registrant), of Fort Wayne, Indiana. The Show Cause Order proposed the revocation of Registrant’s DEA Certificate of Registration No. AR1591913, on the ground that he ‘‘do[es] not have authority to handle controlled substances in . . . Indiana, the [S]tate in which [he is] registered with the’’ Agency. GX 2, at 1 (citing 21 U.S.C. 823(f) and 824(a)(3)). As to the jurisdictional basis of the proceeding, the Show Cause Order alleged that Registrant is registered ‘‘as a practitioner in Schedules II [through] E:\FR\FM\20FEN1.SGM 20FEN1

Agencies

[Federal Register Volume 83, Number 34 (Tuesday, February 20, 2018)]
[Notices]
[Page 7221]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-03298]


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

DEPARTMENT OF JUSTICE

Drug Enforcement Administration


Taylor Animal Shelter; Order

    On October 4, 2017, the Acting Assistant Administrator, Diversion 
Control Division, Drug Enforcement Administration, issued an Order to 
Show Cause proposing the revocation of the DEA Certificate of 
Registration issued to Taylor Animal Shelter of Taylor, Michigan 
(Respondent). GX 1, at 1. The basis of the proposed action was that, on 
June 30, 2017, Respondent's Michigan Controlled Substance Sodium 
Pentobarbital Facility license lapsed, and thus, it was ``currently 
without authority to handle controlled substances in the State of 
Michigan, the [S]tate in which [it is] registered with the'' Agency. 
Id.; see also 21 U.S.C. Sec.  824(a)(3).
    Following service of the Show Cause Order, Respondent submitted a 
timely written statement of position with exhibits while waiving its 
right to a hearing. In its position statement, Respondent represented 
that its state controlled substances registration was renewed on 
October 30, 2017. Resp.'s Statement at 3, ] 10. Respondent attached a 
copy of a document which states that it is a ``Sodium Pentobarbital 
Permit for Practice of Animal Euthanasia (Facility Permit).'' Resp.'s 
Statement, at Exhibit E. While much of this document is unreadable, and 
it is unclear from the document when this permit was issued or expires, 
Respondent provided an affidavit of the Operations Manager for the 
Department of Public Works of the City of Taylor, Michigan, which 
states that on October 30, 2017, he received the renewed state license 
for the facility. Affidavit of Matt Bonza, at 2. Moreover, the 
Government does not dispute that the facility has re-obtained state 
authority to dispense controlled substances. Request for Order 
Dismissing Order to Show Cause, at 2.
    As the Government acknowledges, the sole basis for seeking 
revocation of Respondent's DEA registration was ``its lack of state 
authority to handle controlled substances'' and ``this ground for 
revocation no longer exists.'' Id. The Government thus seeks an order 
dismissing the Order to Show Cause. Id. at 3. Accordingly, I will grant 
the Government's request and dismiss the Order to Show Cause. Id.

Order

    Pursuant to the authority vested in me by 21 U.S.C. 824 and 28 CFR 
0.100(b), I order that the Order to Show Cause issued to Taylor Animal 
Shelter be, and it hereby is, dismissed. This Order is effective 
immediately.

    Dated: February 6, 2018.
Robert W. Patterson,
Acting Administrator.
[FR Doc. 2018-03298 Filed 2-16-18; 8:45 am]
 BILLING CODE 4410-09-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.