H Mr. James R. Jones Director, Environmental Quality Peabody Coal Company 301 North Memorial Drive St. Louis, Missouri 63102 Mr. Donald T. King United States Steel Corporation 600 Grant Street, Room 5837 Pittsburgh, Pennsylvania 15230 Mr. James 0. Kittleton Director, Environmental Activities Mr. N. Rao Kona Chief, Permit Section Pennsylvania Bureau of Air Pollution Control P. O. Box 90 Harrisburg, Pennsylvania 17120 Mr. Robert L. Llewellyn Vice President Roberts & Schaefer Company 2216 Oliver Building Pittsburgh, Pennsylvania 15222 Mr. R. Kenneth Matthews Vice President Engineering, Ohio Division McNally Pittsburgh Manufacturing Corp. Wellston, Ohio 45692 Mr. Frank Miller Supervisor, Coal Preparation and Mining Research Bethlehem Steel Corporation Homer Research Laboratories Bethlehem, Pennsylvania 18000 Mr. E. L. Mills Manager, Coal Preparation Sales Link-Belt Division of FMC Corp. Colmar, Pennsylvania 18914 Mr. J. A. Notary Manager of Engineering Heyl & Patterson, Inc. 7 Parkway Center Pittsburgh, Pennsylvania 15220 Mr. Donald L. Smith Coal Research Division Mr. Henning E. Soderberg Mr. Chester Truax Director, Coal Division American Mining Congress 1100 Ring Building Washington, D.C. 20036 Dr. A. B. Walker Bound Brook, New Jersey 08805 Mr. Joseph L. Walker, Jr. Dravo Corporation One Oliver Plaza Pittsburgh, Pennsylvania 15222 1. 2. 30 4. U.S. ENVIRONMENTAL PROTECTION AGENCY ANNUAL REPORT OF ADVISORY COMMITTEES Report Period - CY 1972 NAME OF COMMITTEE: Effluent Standards and Water Quality Information AD HOC CR CONTINUING: Continuing DATE CONTINUED: January 5, 1973 SPECIFIC ESTABLISHMENT AUTHORITY: Section 515 of the Federal Water Pollution Control Act, as amended 5. ESTABLISHING AUTHORITY: a. (specifically directed by law) 199 7. 8. TERMINATION OR REPORT DATE: October 17, 1974 (continuation date) BRIEF STATEMENT OF FUNCTION: Provides, assesses, and evaluates scientific and technical information TITLES AND DATES OF REPORTS SUBMITTED, IF ANY: None 9. DATES AND NUMBER OF MEETINGS HELD DURING YEAR: None 10. 11. 12. NAMES, OCCUPATIONS, AND ADDRESSES OF CURRENT MEMBERS: Not appointed as of 12/72. ESTIMATED TOTAL ACCRECATE ANNUAL COST TO THE U.S. TO FUND, SERVICE, SUPPLY ESTIMATED ANNUAL MAN-YEARS OF STAFF SUPPORT FOR THE COMMITTEE: .08 7. Section 222 of the Public Health Service Act (P.L. 410, 78th Congress, as amended by P.L. 87-838) ESTABLISHING AUTHORITY: b. (authorized by law) TERMINATION OR REPORT DATE: 3/27/72 (abolished) BRIEF STATEMENT OF FUNCTION: Provided scientific and technical review of research, training, and fellowship applications in the areas of environmental sanitation and engineering, sea resources, solid wastes, urban planning and health sciences, and water supply. 8. 9. TITLES AND DATES OF REPORTS SUBMITTED IF ANY: None DATES AND NUMBER OF MEETINGS HELD DURING YEAR: None 10. 11. 12. 13. 14. NAMES, OCCUPATIONS, AND ADDRESSES CF CURRENT MEMBERS: None ESTIMATED TOTAL AGGREGATE ANNUAL COST TO THE U.S. TO FUND, SERVICE, SUPPLY ESTIMATED ANNUAL MAN-YEARS OF STAFF SUPPORT FOR THE COMMITTEE: 0 94-777 - 73 pt. 4--14 7. BRIEF STATEMENT OF FUNCTION: Section 222 of the Public Health Reorganization Plan No. 3, dated 12/2/70. (authorized by law) January 4, 1975 (continuation date) Provides advice and consultation in the formulation of policy and development of a coordinated approach to 8. TITLES AND DATES OF REPORTS SUBMITTED, IF ANY: None 9. 10. 11. DATES AND NUMBER OF MEETINGS HELD DURING YEAR: None (Meetings planned during CY 1973. Review initiated to determine NAMES, OCCUPATIONS, AND ADDRESSES OF CURRENT MEMBERS: Roster attached. ESTIMATED TOTAL AGGREGATE ANNUAL COST TO THE U.S. TO FUND, SERVICE, SUPPLY $750.00 12. ESTINATED ANNUAL MAN-YEARS OF STAFF SUPPORT FOR THE COMMITTEE: .04 |