80 FR 141 pg. 43779 - Clinical Laboratory Improvement Advisory Committee: Notice of Charter Amendment
Type: NOTICEVolume: 80Number: 141Page: 43779
Page: 43779FR document: [FR Doc. 2015-18065 Filed 7-22-15; 8:45 am]
Agency: Health and Human Services Department
Sub Agency: Centers for Disease Control and Prevention
Official PDF Version: PDF Version
[top]
DEPARTMENT OF HEALTH AND HUMAN SERVICES
Centers for Disease Control and Prevention
Clinical Laboratory Improvement Advisory Committee: Notice of Charter Amendment
This gives notice under the Federal Advisory Committee Act (Pub. L. 92-463) of October 6, 1972, that the Clinical Laboratory Improvement Advisory Committee, Centers for Disease Control and Prevention (CDC), Department of Health and Human Services (HHS), has amended their charter to reduce the number of annual meetings and to change the designation of CDC, FDA and CMS from voting to non-voting ex officio members. The amended filing date is July 9, 2015.
For information, contact Nancy Anderson, Chief, Laboratory Practice Standards Branch, Division of Laboratory Programs, Standards, and Services, Center for Surveillance, Epidemiology and Laboratory Services, Office of Public Health Scientific Services, CDC, 1600 Clifton Road, NE., Mailstop F-11, Atlanta, Georgia 30329-4018; telephone (404) 498-2741.
The Director, Management Analysis and Services Office, has been delegated the authority to sign Federal Register notices pertaining to announcements of meetings and other committee management activities, for both the Centers for Disease Control and Prevention and the Agency for Toxic Substances and Disease Registry.
Elaine L. Baker,
Director, Management Analysis and Services Office, Centers for Disease Control and Prevention.
[FR Doc. 2015-18065 Filed 7-22-15; 8:45 am]
BILLING CODE 4163-18-P