Published 30 Day Federal Register Notice (FRN)

Published 30 Day FRN for ICR 1660-0115 4-13-2020.pdf

Environmental and Historic Preservation Screening Form

Published 30 Day Federal Register Notice (FRN)

OMB: 1660-0115

Document [pdf]
Download: pdf | pdf
Federal Register / Vol. 85, No. 71 / Monday, April 13, 2020 / Notices
DEPARTMENT OF HEALTH AND
HUMAN SERVICES

DEPARTMENT OF HOMELAND
SECURITY

information collection abstracted below
to the Office of Management and Budget
for review and clearance.

National Institutes of Health

Federal Emergency Management
Agency

Collection of Information

National Institute of Environmental
Health Sciences; Notice of Closed
Meeting

[Docket ID: FEMA–2019–0029; OMB No.
1660–0115]

Pursuant to section 10(d) of the
Federal Advisory Committee Act, as
amended, notice is hereby given of the
following meeting.
The meeting will be closed to the
public in accordance with the
provisions set forth in sections
552b(c)(4) and 552b(c)(6), Title 5 U.S.C.,
as amended. The grant applications and
the discussions could disclose
confidential trade secrets or commercial
property such as patentable material,
and personal information concerning
individuals associated with the grant
applications, the disclosure of which
would constitute a clearly unwarranted
invasion of personal privacy.

khammond on DSKJM1Z7X2PROD with NOTICES

20509

Name of Committee: National Institute of
Environmental Health Sciences Special
Emphasis Panel: Mechanism for TimeSensitive Research Opportunities in
Environmental Health Sciences (R21).
Date: April 15, 2020.
Time: 11:00 a.m. to 1:00 p.m.
Agenda: To review and evaluate grant
applications.
Place: National Institute of Environmental
Health Sciences, National Institutes of
Health, Keystone Building, 530 Davis Drive,
Research Triangle Park, NC 27709
(Telephone Conference Call).
Contact Person: Laura A. Thomas,
Scientific Review Officer, Scientific Review
Branch, Division of Extramural Research and
Training, National Institute of Environmental
Health Sciences, Research Triangle Park, NC
27709, 919–541–2824, laura.thomas@
nih.gov.
This notice is being published less than 15
days prior to the meeting due to the timing
limitations imposed by the review and
funding cycle.
(Catalogue of Federal Domestic Assistance
Program Nos. 93.115, Biometry and Risk
Estimation—Health Risks from
Environmental Exposures; 93.142, NIEHS
Hazardous Waste Worker Health and Safety
Training; 93.143, NIEHS Superfund
Hazardous Substances—Basic Research and
Education; 93.894, Resources and Manpower
Development in the Environmental Health
Sciences; 93.113, Biological Response to
Environmental Health Hazards; 93.114,
Applied Toxicological Research and Testing,
National Institutes of Health, HHS)
Dated: April 7, 2020.
Tyeshia M. Roberson,
Program Analyst, Office of Federal Advisory
Committee Policy.
[FR Doc. 2020–07710 Filed 4–10–20; 8:45 am]
BILLING CODE 4140–01–P

VerDate Sep<11>2014

17:57 Apr 10, 2020

Jkt 250001

Agency Information Collection
Activities: Submission for OMB
Review; Comment Request;
Environmental and Historic
Preservation Screening Form
Federal Emergency
Management Agency, DHS.
ACTION: Notice and request for
comments.
AGENCY:

The Federal Emergency
Management Agency (FEMA) will
submit the information collection
abstracted below to the Office of
Management and Budget for review and
clearance in accordance with the
requirements of the Paperwork
Reduction Act of 1995. The submission
will describe the nature of the
information collection, the categories of
respondents, the estimated burden (i.e.,
the time, effort and resources used by
respondents to respond) and cost, and
the actual data collection instruments
FEMA will use.
DATES: Comments must be submitted on
or before May 13, 2020.
ADDRESSES: Submit written comments
on the proposed information collection
to the Office of Information and
Regulatory Affairs, Office of
Management and Budget. Comments
should be addressed to the Desk Officer
for the Department of Homeland
Security, Federal Emergency
Management Agency, and sent via
electronic mail to dhsdeskofficer@
omb.eop.gov.
FOR FURTHER INFORMATION CONTACT:
Requests for additional information or
copies of the information collection
should be made to Director, Information
Management Division, 500 C Street SW,
Washington, DC 20472, email address
[email protected] or Beth
McWaters-Bjorkman, Environmental
Protection Specialist, FEMA, Grant
Programs Directorate, 202–786–9854,
elizabeth.mcwaters-bjorkman@
fema.dhs.gov.
SUPPLEMENTARY INFORMATION: This
proposed information collection
previously published in the Federal
Register on 22 January 2020 at 85 FR
3712 with a 60 day public comment
period. No comments were received.
The purpose of this notice is to notify
the public that FEMA will submit the
SUMMARY:

PO 00000

Frm 00043

Fmt 4703

Sfmt 4703

Title: Environmental and Historic
Preservation Screening Form.
Type of information collection:
Revision of a currently approved
information collection.
OMB Number: 1660–0115.
Form Titles and Numbers: FEMA
Form 024–0–1, Environmental and
Historic Preservation Screening Form.
Abstract: NEPA requires each Federal
agency to examine the impact of its
actions (including the actions of
recipients using grant funds) on the
human environment, to look at potential
alternatives to those actions, and to
inform both decision-makers and the
public of those impacts through a
transparent process. This Screening
Form will facilitate FEMA’s review of
recipient actions in FEMA’s effort to
comply with the environmental
requirements.
Affected Public: State, Local or Tribal
Governments; Not-for-Profit Institutions.
Estimated Number of Respondents:
2,000.
Estimated Number of Responses:
2,000.
Estimated Total Annual Burden
Hours: 16,000.
Estimated Total Annual Respondent
Cost: $871,360.
Estimated Respondents’ Operation
and Maintenance Costs: 0.
Estimated Respondents’ Capital and
Start-Up Costs: 0.
Estimated Total Annual Cost to the
Federal Government: $6,535,742.
Comments
Comments may be submitted as
indicated in the ADDRESSES caption
above. Comments are solicited to (a)
evaluate whether the proposed data
collection is necessary for the proper
performance of the agency, including
whether the information shall have
practical utility; (b) evaluate the
accuracy of the agency’s estimate of the
burden of the proposed collection of
information, including the validity of
the methodology and assumptions used;
(c) enhance the quality, utility, and
clarity of the information to be
collected; and (d) minimize the burden
of the collection of information on those
who are to respond, including through
the use of appropriate automated,
electronic, mechanical, or other
technological collection techniques or
other forms of information technology,

E:\FR\FM\13APN1.SGM

13APN1

20510

Federal Register / Vol. 85, No. 71 / Monday, April 13, 2020 / Notices

e.g., permitting electronic submission of
responses.
Maile Arthur,
Acting Records Management Branch Chief,
Office of the Chief Administrative Officer,
Mission Support, Federal Emergency
Management Agency, Department of
Homeland Security.
[FR Doc. 2020–07660 Filed 4–10–20; 8:45 am]
BILLING CODE 9111–46–P

DEPARTMENT OF HOUSING AND
URBAN DEVELOPMENT
[Docket No. FR–6163–N–02]

Mortgagee Review Board:
Administrative Actions
Office of the Assistant
Secretary for Housing—Federal Housing
Commissioner, Department of Housing
and Urban Development (‘‘HUD’’).
ACTION: Notice.
AGENCY:

In compliance with Section
202(c)(5) of the National Housing Act,
this notice advises of the cause and
description of administrative actions
taken by HUD’s Mortgagee Review
Board against HUD-approved
mortgagees.

SUMMARY:

FOR FURTHER INFORMATION CONTACT:

khammond on DSKJM1Z7X2PROD with NOTICES

Nancy A. Murray, Secretary to the
Mortgagee Review Board, 451 Seventh
Street SW, Room B–133/3150,
Washington, DC 20410–8000; telephone
(202) 708–2224 (this is not a toll-free
number). Persons with hearing or
speech impairments may access this
number through TTY by calling the tollfree Federal Information Service at (800)
877–8339.
SUPPLEMENTARY INFORMATION: Section
202(c)(5) of the National Housing Act
(12 U.S.C. 1708(c)(5)) requires that HUD
‘‘publish a description of and the cause
for administrative action against a HUDapproved mortgagee’’ by HUD’s
Mortgagee Review Board (‘‘Board’’). In
compliance with the requirements of
Section 202(c)(5), this notice advises of
actions that have been taken by the
Board in its meetings from the
beginning of the FY 19 fiscal year,
October 1, 2018, through September 30,
2019 where settlement agreements have
been reached.
I. Civil Money Penalties, Withdrawals
of FHA Approval, Suspensions,
Probations, and Reprimands
1. Acceptance Capital Mortgage
Corporation, Spokane, WA [Docket No.
17–1723–MR]
Action: On June 26, 2019, the Board
voted to withdraw for three years the

VerDate Sep<11>2014

17:57 Apr 10, 2020

Jkt 250001

FHA approval of Acceptance Capital
Mortgage Corp. (‘‘Acceptance’’).
Cause: The Board took this action
based on the following violations of
HUD/FHA requirements alleged by
HUD: Acceptance (a) failed to timely
notify HUD/FHA of a September 2014
state sanction; (b) failed to timely notify
HUD/FHA of a November 2014 state
sanction; (c) submitted a false
certification to HUD/FHA for fiscal year
ended December 31, 2014; (d) failed to
timely notify HUD of a February 2015
state sanction; (e) submitted a false
certification to HUD/FHA for fiscal year
ended December 31, 2015; (f) failed to
maintain the minimum adjusted net
worth for the fiscal year ended
December 31, 2015; (g) failed to timely
notify HUD/FHA of its net worth
deficiency during fiscal year ended
December 31, 2015; (h) failed to timely
submit an acceptable audited or
unaudited financial statement to the
Secretary of Housing and Urban
Development (‘‘the Secretary’’) for fiscal
year ended December 31, 2015; and (i)
failed to timely notify HUD/FHA of a
February 2016 state sanction.
Previously, the Board had voted to
agree to resolve the above allegations
and additional allegations through a
negotiated settlement to which
Acceptance Capital had agreed;
however, Acceptance Capital asserted
that it had insufficient funds to make
the agreed-to civil money penalty
payment of $85,000. In addition to the
three-year, the Board voted to impose
civil money penalties of $68,000 for the
above allegations.
2. AmCap Mortgage, Ltd. Houston, TX
[Docket No. 20–0021–FC]
Action: On September 19, 2019 the
Board voted to accept the terms of a
settlement agreement with AmCap
Mortgage (‘‘AmCap’’) pursuant to which
AmCap provided the United States
$590,098.17, of which $469,862.27 was
designated as restitution. The settlement
does not constitute an admission of
liability or fault.
Cause: The Board took this action in
conjunction with the Department of
Justice, which negotiated a settlement
with AmCap and which resolved,
amongst other things, False Claims Act
liability. Allegations concerned
AmCap’s failure to meet HUD
requirements with respect to certain
FHA-insured mortgages in connection
with its origination and underwriting of
FHA-insured mortgages that resulted in
claims submitted to FHA.

PO 00000

Frm 00044

Fmt 4703

Sfmt 4703

3. American Ken, Inc., Diamond Bar, CA
[Docket No. 19–1944–MR]
Action: On September 19, 2019 the
Board voted to accept a settlement
agreement with American Ken, Inc
(‘‘American Ken’’) that required
American Ken to pay a civil money
penalty in the amount of $4,500. The
settlement did not constitute an
admission of liability or fault.
Cause: The Board took this action
based on the following violation of
HUD/FHA requirements alleged by
HUD: American Ken failed to notify
HUD timely of a change in its business
structure.
4. American Pacific Mortgage, Roseville,
CA [Docket No. 18–1942–MR]
Action: On September 19, 2019, the
Board voted to accept a settlement
agreement with American Pacific
Mortgage (‘‘American Pacific’’) that
required American Pacific to (a) pay a
civil money penalty in the amount of
$9,468; and (b) refrain from making any
claim for insurance benefits and/or
indemnify HUD/FHA for the life of the
loan for all losses associated with one
FHA-insured loan. The settlement did
not constitute an admission of liability
or fault.
Cause: The Board took this action
based on the following violation of
HUD/FHA requirements alleged by
HUD: American Pacific endorsed or
caused to be endorsed a cash out
refinance mortgage without ensuring
that the borrower had made all
payments for all mortgages within the
month due for the prior twelve-month
period.
5. American Preferred Lending, San
Diego, CA [Docket No. 16–1862–MR]
Action: On March 20, 2019, the Board
voted to withdraw American Preferred
Lending’s (‘‘American Preferred’’) FHA
approval for a period of one year.
Cause: The Board took this action
based on the following violation of
HUD/FHA requirements alleged by
HUD: American Preferred (a) failed to
timely notify HUD/FHA of sanctions; (b)
failed to maintain the minimum liquid
asset requirement for fiscal year ended
December 31, 2016; (c) failed to timely
notify HUD/FHA of a liquid asset
deficiency and (d) submitted a false
certification to HUD/FHA. American
Preferred acknowledged all violations
and notified HUD/FHA that it ceased all
business operations and had no
employees or remaining assets.

E:\FR\FM\13APN1.SGM

13APN1


File Typeapplication/pdf
File Modified2020-04-11
File Created2020-04-11

© 2024 OMB.report | Privacy Policy