30dyFRN_E9-29967

30dyFRN_E9-29967.pdf

Performance Evaluation Program for Rapid HIV Testing

30dyFRN_E9-29967

OMB: 0920-0595

Document [pdf]
Download: pdf | pdf
wwoods2 on DSK1DXX6B1PROD with NOTICES_PART 1

66968

Federal Register / Vol. 74, No. 241 / Thursday, December 17, 2009 / Notices

License Number: 003041F.
Name: Accord Shipping Co., Inc.
Address: 320 Pine Ave., Ste. 512,
Long Beach, CA 90802.
Date Revoked: November 4, 2009.
Reason: Failed to maintain a valid
bond.
License Number: 019059F.
Name: Alliance Logistics, Inc.
Address: 2225 W. Commonwealth
Ave., Ste. 306, Alhambra, CA 91803.
Date Revoked: December 6, 2009.
Reason: Falied to maintain a valid
bond.
License Number: 019676.
Name: Allright Shipping, Inc.
Address: 1350 Bronx River Ave.,
Bronx, NY 10472.
Reason: Failed to maintain a valid
bond.
License Number: 020056N.
Name: A.M.C. Shipping, LLC.
Address: 79 Edna Ave., Bridgeport,
CT 06610.
Date Revoked: November 1, 2009.
Reason: Failed to maintain a valid
bond.
License Number: 018820F.
Name: Auto City Center, Inc.
Address: 15846 W. Warren Ave.,
Detroit, MI 48228.
Date Revoked: November 19, 2009.
Reason: Failed to maintain a valid
bond.
License Number: 021406NF.
Name: Civaro North America, Inc. dba
Athena Express Line.
Address: 172 E. Manville Street, Unit
A. Compton, CA 90220.
Date Revoked: October 31, 2009.
Reason: Surrendered license
voluntarily.
License Number: 021561NF.
Name: DT Shipping, Inc.
Address: 11203 S. La Cienega Blvd.,
Los Angeles, CA 90045.
Date Revoked: November 1, 2009.
Reason: Failed to maintain valid
bonds.
License Number: 018808NF.
Name: Eagle Maritime, Inc.
Address: 115 River Road, Ste. 623,
Edgewater, NJ 07020.
Date Revoked: November 9, 2009.
Reason: Surrendered license
voluntarily.
License Number: 020205F.
Name: Genesis Forwarding Services
VA, Inc. dba Genesis Container Lines.
Address: 22650 Executive Dr., Ste.
122, Sterling, VA 20166.
Date Revoked: November 22, 2009.
Reason: Surrendered license
voluntarily.
License Number: 017310N.
Name: J.M.C. Transport Corporation.
Address: 5556 Grace Place,
Commerce, CA 90022.

VerDate Nov<24>2008

13:19 Dec 16, 2009

Jkt 220001

Date Revoked: November 30, 2009.
Reason: Failed to maintain a valid
bond.
License Number: 019508NF.
Name: LT Freight International, Inc.
Address: 4751 Blanco Dr., San Jose,
CA 95129.
Date Revoked: November 6, 2009.
(NVOCC) and November 4, 2009 (FF).
Reason: Failed to maintain valid
bonds.
License Number: 019125n.
Name: Monumental Shipping &
Moving Corp.
Address: 103–10 Astoria Blvd., E.
Elmhurst, NY 11369.
Date Revoked: November 12, 2009.
Reason: Failed to maintain a valid
bond.
License Number: 019748F.
Name: Newskin Express, Inc.
Address: 400 Crenshaw Blvd., Ste.
109, Torrance, CA 90503.
Date Revoked: November 18, 2009.
Reason: Failed to maintain a valid
bond.
License Number: 016593NF.
Name: Paradigm International, Inc.
dba Paradigm Global Logistics.
Address: 11200 S. Hindry Ave., 2nd
Floor, Los Angeles CA 90045.
Date Revoked: November 13, 2009.
Reason: Failed to maintain valid
bonds.
License Number: 021391F.
Name: Phil-Ex Cargo, Inc.
Address: 94–1018 Awalai Street,
Waipahu, HI 96797.
Date Revoked: November 2, 2009.
Reason: Surrendered license
voluntarily.
License Number: 002476F.
Name: Quick International Service,
Inc.
Address: 8348 NW. 30th Terr., Miami,
FL 33122.
Date Revoked: November 6, 2009.
Reason: Failed to maintain a valid
bond.
License Number: 021475NF.
Name: Real Logistics, Inc.
Address: 10450 NW. 31st Terrace,
Doral, FL 33172.
Date Revoked: November 25, 2009.
Reason: Surrendered license
voluntarily.
License Number: 019422N.
Name: Royale Gulf Shipping, Ltd.
Address: 110–A Brand Lane, Stafford,
TX 77477.
Date Revoked: November 30, 2009.
Reason: Failed to maintain a valid
bond.
License Number: 019585N.
Name: RPM Cargo Express, Inc. dba
Carib-Link Service.
Address: 7150 NW. 36th Ave., Miami,
FL 33147.

PO 00000

Frm 00018

Fmt 4703

Sfmt 4703

Date Revoked: November 6, 2009.
Reason: Failed to maintain a valid
bond.
License Number: 018167N.
Name: Rye Express Logistics, LLC.
Address: 2010 NW. 84th Ave., Miami,
FL 33122.
Date Revoked: November 25, 2009.
Reason: Surrendered license
voluntarily.
License Number: 020994N.
Name: Sapphire Cargo Movers, Inc.
Address: Sapphire Logistics Center,
Multinational Access Rd., Multinational
Village, Paranaque City, 1700
Philippines.
Date Revoked: November 1, 2009.
Reason: Failed to maintain a valid
bond.
Sandra L. Kusumoto,
Director, Bureau of Certification and
Licensing.
[FR Doc. E9–29994 Filed 12–16–09; 8:45 am]
BILLING CODE P

DEPARTMENT OF HEALTH AND
HUMAN SERVICES
Centers for Disease Control and
Prevention
[30Day–10–0595]

Agency Forms Undergoing Paperwork
Reduction Act Review
The Centers for Disease Control and
Prevention (CDC) publishes a list of
information collection requests under
review by the Office of Management and
Budget (OMB) in compliance with the
Paperwork Reduction Act (44 U.S.C.
Chapter 35). To request a copy of these
requests, call the CDC Reports Clearance
Officer at (404) 639–5960 or send an email to [email protected]. Send written
comments to CDC Desk Officer, Office of
Management and Budget, Washington,
DC or by fax to (202) 395–5806. Written
comments should be received within 30
days of this notice.
Proposed Project
Performance Evaluation Program for
HIV Rapid Testing (OMB Control No.
0920–0595, expiration date 3/31/
2010)—Revision—National Center for
Preparedness, Detection, and Control of
Infectious Diseases (NCPDCID), Centers
for Disease Control and Prevention
(CDC).
Brief Description and Background
To support CDC’s mission of
improving public health and preventing
disease through continuously improving
laboratory practices, CDC is requesting
approval from the Office of Management

E:\FR\FM\17DEN1.SGM

17DEN1

66969

Federal Register / Vol. 74, No. 241 / Thursday, December 17, 2009 / Notices
and Budget (OMB) to continue data
collection activities of the HIV rapid
testing performance evaluation program
(MPEP HIV RT) and to make changes to
the results form.
This program offers external
performance evaluation (PE) twice a
year for rapid HIV tests approved by the
U.S. Food and Drug Administration
(FDA). Participation in PE programs is
expected to lead to improved HIV
testing performance because
participants have the opportunity to
identify areas for improvement in their
testing practices. This program helps to
ensure accurate HIV rapid testing which
is the foundation for HIV prevention
and intervention programs.
This program offers laboratories/
testing sites opportunities for:

(1) Assuring that the laboratories/
testing sites are providing accurate test
results through external quality
assessment;
(2) Improving testing quality through
self-evaluation in a non-regulatory
environment;
(3) Testing well characterized samples
from a source outside the test kit
manufacturer;
(4) Discovering potential testing
problems so that laboratories/testing
sites can adjust procedures to reduce
and eliminate errors;
(5) Comparing individual laboratory/
testing site results to others at the
national and international level, and;
(6) Consulting with CDC staff to
discuss testing issues.
Program participants receive PE
samples twice each year and report
testing results to CDC. In addition to

conducting the performance evaluation,
participants in the MPEP HIV Rapid
Testing program are required to
complete a biennial (every other year)
laboratory practices questionnaire. The
burden for the Laboratory Practices
Questionnaire has been adjusted for the
average per year, since respondents
complete the survey every two years. In
addition, with this request, CDC is
adding an Enrollment Form for new
participants and an Information Change
Form to enable participants to update
current contact information. CDC does
not charge any fees to sites participating
in this external quality assessment
program.
There is no cost to respondents to
participate in this program. The total
annualized burden for this data
collection is 387 hours.

ESTIMATED ANNUALIZED BURDEN HOURS
Form

HIV Rapid Testing Results Form ....................
HIV Rapid Testing Questionnaire ...................
Enrollment Form .............................................
Information Change Form ...............................

Dated: December 9, 2009.
Maryam I. Daneshvar,
Acting Reports Clearance Officer Centers for
Disease Control and Prevention.
[FR Doc. E9–29967 Filed 12–16–09; 8:45 am]
BILLING CODE 4163–18–P

DEPARTMENT OF HEALTH AND
HUMAN SERVICES
Centers for Disease Control and
Prevention
[60Day–10–0739]

wwoods2 on DSK1DXX6B1PROD with NOTICES_PART 1

Proposed Data Collections Submitted
for Public Comment and
Recommendations
In compliance with the requirement
of Section 3506(c)(2)(A) of the
Paperwork Reduction Act of 1995 for
opportunity for public comment on
proposed data collection projects, the
Centers for Disease Control and
Prevention (CDC) will publish periodic
summaries of proposed projects. To
request more information on the
proposed projects or to obtain a copy of
the data collection plans and
instruments, call 404–639–5960 or send
comments to Maryam I. Daneshvar, CDC
Acting Reports Clearance Officer, 1600
Clifton Road, MS D–74, Atlanta, GA

VerDate Nov<24>2008

13:19 Dec 16, 2009

Number of
respondents

Respondents

Jkt 220001

Labs
Labs
Labs
Labs

................................................................
................................................................
................................................................
................................................................

30333 or send an e-mail to
[email protected].
Comments are invited on: (a) Whether
the proposed collection of information
is necessary for the proper performance
of the functions of the agency, including
whether the information shall have
practical utility; (b) the accuracy of the
agency’s estimate of the burden of the
proposed collection of information; (c)
ways to enhance the quality, utility, and
clarity of the information to be
collected; and (d) ways to minimize the
burden of the collection of information
on respondents, including through the
use of automated collection techniques
or other forms of information
technology. Written comments should
be received within 60 days of this
notice.
Proposed Project
CDC Oral Health Management
Information System (OMB No. 0920–
0739 exp. 6/30/2010)—Revision—
Division of Oral Health, National Center
for Chronic Disease Prevention and
Health Promotion (NCCDPHP), Centers
for Disease Control and Prevention
(CDC).
Background and Brief Description
The CDC seeks to improve the oral
health of the Nation by targeting efforts

PO 00000

Frm 00019

Fmt 4703

Sfmt 4703

660
330
10
20

Number of
responses per
respondent
2
1
1
1

Average
burden per
response
(in hours)
10/60
30/60
3/60
3/60

to improve the infrastructure of State
and territorial oral health departments,
strengthening and enhancing program
capacity related to monitoring the
population’s oral health status and
behaviors, developing effective
programs to improve the oral health of
children and adults, evaluating program
accomplishments, and informing key
stakeholders, including policy makers,
of program results. Through a
cooperative agreement program, CDC
provides funding to oral health
programs in states and territories.
Funding is used to strengthen the states’
core oral health infrastructure and
capacity and to reduce health disparities
among high-risk groups.
The CDC collects information from
State- and territory-based awardees to
support oral health program
management, consulting and evaluation.
Information is submitted through and
stored in an electronic management
information system (MIS), which
provides a central, standardized and
searchable repository of information
about the awardee’s objectives,
programmatic activities, performance
indicators, and financial status. The MIS
increases the efficiency and consistency
with which applications, budgets, and
reports are prepared and reviewed;
facilitates program evaluation; reduces

E:\FR\FM\17DEN1.SGM

17DEN1


File Typeapplication/pdf
File TitleDocument
SubjectExtracted Pages
AuthorU.S. Government Printing Office
File Modified2009-12-16
File Created2009-12-16

© 2024 OMB.report | Privacy Policy