Public Notice for Waiver of Aeronautical Land-Use Assurance Rickenbacker International Airport Columbus, OH, 28754-28755 [07-2510]

Download as PDF 28754 Federal Register / Vol. 72, No. 98 / Tuesday, May 22, 2007 / Notices that use manual rather than mechanical means to retrieve nets, or catch shrimp using other methods that do not threaten sea turtles. Use of such smallscale technology does not adversely affect sea turtles. The eight nations and one economy are: The Bahamas, China, the Dominican Republic, Fiji, Hong Kong, Jamaica, Oman, Peru and Sri Lanka. The Department of State has communicated the certifications under Section 609 to the Office of Field Operations of U.S. Customs and Border Protection. In addition, this Federal Register Notice confirms that the requirement for all DS–2031 forms from uncertified nations must be originals and signed by the competent domestic fisheries authority. This policy change was first announced in a Department of State media note released on December 21, 2004. Dated: May 9, 2007. David A. Balton, Deputy Assistant Secretary for Oceans and Fisheries, Department of State. [FR Doc. E7–9884 Filed 5–21–07; 8:45 am] BILLING CODE 4710–09–P DEPARTMENT OF TRANSPORTATION Office of the Secretary Aviation Proceedings, Agreements Filed the Week Ending May 11, 2007 jlentini on PROD1PC65 with NOTICES The following Agreements were filed with the Department of Transportation under the Sections 412 and 414 of the Federal Aviation Act, as amended(49 U.S.C. 1383 and 1384) and procedures governing proceedings to enforce these provisions. Answers may be filed within 21 days after the filing of the application. Docket Number: OST–2007–28173. Date Filed: May 8, 2007. Parties: Members of the International Air Transport Association. Subject: CAC/35/Meet/007/07 dated, Expedited Resolutions 801r, 809, 809e, 819, 851 & 853(Minutes relevant to the Resolutions are included in CAC/35/ Meet/006/07 dated 1 May 2007). Intended effective date: 1 July 2007. Renee V. Wright, Program Manager, Docket Operations,Federal Register Liaison. [FR Doc. E7–9827 Filed 5–21–07; 8:45 am] BILLING CODE 4910–9X–P VerDate Aug<31>2005 18:21 May 21, 2007 Jkt 211001 DEPARTMENT OF TRANSPORTATION Office of the Secretary Notice of Applications for Certificates of Public Convenience and Necessity and Foreign Air Carrier Permits Filed Under Subpart B (Formerly Subpart Q)During the Week Ending May 11, 2007 The following Applications for Certificates of Public Convenience and Necessity and Foreign Air CarrierPermits were filed under Subpart B (formerly Subpart Q) of the Department of Transportation’s Procedural Regulations (See 14 CFR 301.201 et seq.).The due date for Answers, Conforming Applications, or Motions to ModifyScope are set forth below for each application. Following the Answer periodDOT may process the application by expedited procedures. Such procedures may consist of the adoption of a show-cause order, a tentative order, or in appropriate cases a final order without further proceedings. Docket Number: OST–2007–28180. Date Filed: May 8, 2007. Due Date for Answers, Conforming Applications, or Motion to Modify Scope:May 29, 2007. Description: Joint Application of ATA Airlines, Inc. (‘‘ATA’’), North American Airlines, Inc.(‘‘North American’’) and World Airways, Inc. (‘‘World’’) requesting approval of the de facto transfer of certain international certificate and exemption authority currently held by North American and World to ATA. Renee V. Wright, Program Manager, Docket Operations,Federal Register Liaison. [FR Doc. E7–9814 Filed 5–21–07; 8:45 am] BILLING CODE 4910–9X–P DEPARTMENT OF TRANSPORTATION Federal Aviation Administration Public Notice for Waiver of Aeronautical Land-Use Assurance Rickenbacker International Airport Columbus, OH Federal Aviation Administration, DOT. ACTION: Notice of intent of waiver with respect to land. AGENCY: SUMMARY: The Federal Aviation Administration (FAA) is considering a proposal to change a portion of the airport from aeronautical use to nonaeronautical use and to authorize the release of 188.653 acres of vacant airport PO 00000 Frm 00089 Fmt 4703 Sfmt 4703 property previously used for agricultural purposes for the proposed development of bulk warehouse/ distribution facilities as a component of the Rickenbacker Global Logistics Park. The land was acquired by the Rickenbacker Port Authority through three Quitclaim Deeds from the United States of American dated March 30, 1984, September 22, 2004 (amended and restated August 26, 2005) and May 16, 2005. There are no impacts to the airport by allowing the airport to dispose of the property. Approval does not constitute a commitment by the FAA to financially assist in the disposal of the subject airport property nor a determination of eligibility for grant-inaid funding from the FAA. The CRAA will receive $4,245,000 for the parcel. In accordance with section 47107(h) of title 49, United States Code, this notice is required to be published in the Federal Register 30 days before modifying the land-use assurance that requires the property to be used for an aeronautical purpose. DATES: Comments must be received on or before June 21, 2007. ADDRESSES: Written comments on the Sponsor’s request must be delivered or mailed to: Mary W. Jagiello, Program Manager, Detroit Airports District Office, 11677 South Wayne Road, Suite 107, Romulus, MI 48174. FOR FURTHER INFORMATION CONTACT: Mary W. Jagiello, Program Manager, Federal Aviation Administration, Great Lakes Region, Detroit Airports District Office, DET ADO–608, 11677 South Wayne Road, Suite 107, Romulus, Michigan 48174. Telephone Number (734–229–2956)/Fax Number (734–229– 2950). Documents reflecting this FAA action may be reviewed at this same location or at Rickenbacker International Airport, Columbus, Ohio. SUPPLEMENTARY INFORMATION: Following is a legal description of the property situated in the State of Ohio, County of Franklin, Township of Hamilton, Ohio, being more particularly described as follows: Beginning at the northwesterly corner of dedicated right-or-way of Port Road (formerly known as Curtis LeMay Avenue) as shown and delineated on the plat of ‘‘Dedication of Curtis LeMay Avenue and Alum Creek Drive’’ of record in Plat Book 76, page 46, being the northeasterly corner of said 0.371 ace tract; Thence the following fourteen (14) courses and distances on, over and across the said 241.695 acre tract: 1. Along a curve to the left having a central angle of 22°14′57″, a radius of 1979.86 feet, an arc length of 768.82 E:\FR\FM\22MYN1.SGM 22MYN1 jlentini on PROD1PC65 with NOTICES Federal Register / Vol. 72, No. 98 / Tuesday, May 22, 2007 / Notices feet, with a chord bearing of South 82°42′47″ West, and a chord length of 764.00 feet, to a point; 2. North 03°45′18″ East, a distance of 31.60 feet, to a point; 3. North 86°06′35″ West, a distance of 435.21 feet, to a point; 4. South 03°53′24″ West, a distance of 18.20 feet, to a point at the northwesterly corner of a 1.433 acre tract conveyed to South Central Power Company by deed of record in Official Record 34399 E11; 5. South 04°16′55″ West, a distance of 261.65 feet, to a point in a curve; 6. Along a curve to the left having a central angel of 11°24′43″, a radius of 1979.86 feet, with an arc length of 394.34 feet, with a chord bearing of South 51°17′48″ West, a chord length of 393.69 feet, to a point of tangency; 7. South 45°35′27″ West, a distance of 2212.72 feet, to a point of curvature; 8. Along a curve to the left having a central angle of 76°06′34″, a radius of 786.20 feet, with an arc length of 1044.36 feet, with a chord bearing of South 07°32′10″ West, and a chord a length of 969.25 feet, to a point of tangency; 9. South 30°31′07″ East, a distance of 864.22 feet, to a point of curvature;10. Along a curve to the right having a central angle of 74°04′38″, a radius of 789.44 feet, an arc length of 1020.66 feet, with a chord bearing of South 96°31′12″ West, and a chord length of 951.04 feet, to a point of tangency; 11. South 43°33′31″ West, a distance of 1394.98 feet, to a point in the line of said 241.695 acre (Tract 2); 12. North 44°24′19″ West, a distance of 737.07 feet, along the said 241.695 acre (Tract 2) to a point; 13. North 45°35′41″ East, a distance of 1558.56 feet, continuing along said 241.695 acre (Tract 2), to a point; 14. North 86°58′21″ West, a distance of 1030.00 feet, on, over and across said 241.695 acre tract (Tract 2), to a point in the line between Section 11 and Section 12; Thence North 03°36′41″ East, a distance of 1566.99 feet, along the line between Section 11 and Section 12 then a westerly line of said 241.695 acre tract (Tract 2) to a point at the common corners to Sections 11, 12, 1 and 2; Thence North 04°02′49″ East, a distance of 2714.89 feet, along line between Section 1 and Section 2 and continuing along a westerly line of said 241.695 acre tract (Tract 2) to a point at an angle point in the 225.289 acre tract (Tract 11); Thence the following seven (7) courses and distances along a northerly line of said 225.289 (Tract 11); VerDate Aug<31>2005 18:21 May 21, 2007 Jkt 211001 1. South 86°46′46″ East, a distance of 2648.79 feet, to a point; 2. North 34°49′42″ East, a distance of 25.00 feet, to a point; 3. South 86°13′24″ East, a distance of 428.28 feet, to a point; 4. North 03°46′36″ East, a distance of 87.40 feet, to a point; 5. South 87°08′04″ East, a distance of 40.00 feet, to a point; 6. South 03°46′36″ West, a distance of 88.04 feet, to a point; 7. South 86°13′24″ East, a distance of 286.49 feet, to a point; Thence North 03°48′27″ East, a distance of 39.68 feet, along the said 225.289 acre tract (Tract 11) then westerly line of said 0.371 acre tract (Tract 10) to a point; Thence South 86°09′46″ East, a distance of 595.96 feet, along the northerly line of said 0.371 acre tract (Tract 10) to the Point of Beginning, containing 188.653 acres, more or less. The bearings shown herein are based on the bearing of South 86°09′45″ East, for the northerly line of 0.371 acre (Tract 10) of record in Instrument Number 200301020000768, records of the Recorder’s Office, Franklin County, Ohio. Dated: Issued in Romulus, Michigan, on April 30, 2007. Irene Porter, Acting Manager, Detroit Airports District Office, FAA, Great Lakes Region. [FR Doc. 07–2510 Filed 5–21–07; 8:45 am] BILLING CODE 4910–13–M Federal Aviation Administration RTCA Government/Industry Air Traffic Management Advisory Committee Federal Aviation Administration (FAA), DOT. ACTION: Notice of RTCA Government/ Industry Air Traffic Management Advisory Committee. AGENCY: SUMMARY: The FAA is issuing this notice to advise the public of a meeting of RTCA Government/Industry Air Traffic Management Advisory Committee. DATES: The meeting will be held June 13, 2007, from 1 a.m. to 4 p.m. ADDRESSES: The meeting will be held at FAA Headquarters, 800 Independence Avenue, SW., Bessie Coleman Conference Center (2nd Floor), Washington, DC 20591. FOR FURTHER INFORMATION CONTACT: RTCA Secretariat, 1828 L Street, NW., Suite 805, Washington, DC, 20036; telephone (202) 833–9339; fax (202) 833–9434; Web site https://www.rtca.org. Frm 00090 Fmt 4703 Pursuant to section 10(a)(2) of the Federal Advisory Committee Act (Pub. L. 92– 463, 5 U.S.C., Appendix 2), notice is hereby given for the Air Traffic Management Advisory Committee meeting. Note: Non-Government attendees to the meeting must go through security and be escorted to and from the conference room. Attendees with laptops will be required to register them at the security desk upon arrival and departure. Agenda items will be posted on www.rtca.org. Web-site. Attendance is open to the interested public but limited to space availability. With the approval of the chairmen, members of the public may present oral statements at the meeting. Persons wishing to present statements or obtain information should contact the person listed in the FOR FURTHER INFORMATION CONTACT section. Members of the public may present a written statement to the committee at any time. SUPPLEMENTARY INFORMATION: Issued in Washington, DC, on May 11, 2007. Francisco Estrada C., RTCA Advisory Committee. [FR Doc. 07–2515 Filed 5–21–07; 8:45 am] BILLING CODE 4910–13–M DEPARTMENT OF TRANSPORTATION Federal Motor Carrier Safety Administration [Docket No. FMCSA–2007–28043] DEPARTMENT OF TRANSPORTATION PO 00000 28755 Sfmt 4703 Hours of Service (HOS) of Drivers; Renewal of American Pyrotechnics Association (APA) Exemption From the 14-Hour Rule during Independence Day Celebrations Federal Motor Carrier Safety Administration (FMCSA), DOT. ACTION: Notice of renewal of exemption; request for comments. AGENCY: SUMMARY: FMCSA announces its decision to renew the American Pyrotechnics Association (APA) exemption from FMCSA’s regulation that drivers of commercial motor vehicles (CMVs) may not drive after the 14th hour of coming on duty. The exemption for 70 motor carriers and approximately 3,000 drivers is applicable for a period beginning 7 days prior to and 2 days immediately following Independence Day in 2007 and 2008. Drivers who operate CMVs in conjunction with staging fireworks shows celebrating Independence Day will be allowed to exclude off-duty and sleeper-berth time of any length from the calculation of the 14 hours. These drivers will not be allowed to drive after E:\FR\FM\22MYN1.SGM 22MYN1

Agencies

[Federal Register Volume 72, Number 98 (Tuesday, May 22, 2007)]
[Notices]
[Pages 28754-28755]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 07-2510]


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

DEPARTMENT OF TRANSPORTATION

Federal Aviation Administration


Public Notice for Waiver of Aeronautical Land-Use Assurance 
Rickenbacker International Airport Columbus, OH

AGENCY: Federal Aviation Administration, DOT.

ACTION: Notice of intent of waiver with respect to land.

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

SUMMARY: The Federal Aviation Administration (FAA) is considering a 
proposal to change a portion of the airport from aeronautical use to 
non-aeronautical use and to authorize the release of 188.653 acres of 
vacant airport property previously used for agricultural purposes for 
the proposed development of bulk warehouse/distribution facilities as a 
component of the Rickenbacker Global Logistics Park. The land was 
acquired by the Rickenbacker Port Authority through three Quitclaim 
Deeds from the United States of American dated March 30, 1984, 
September 22, 2004 (amended and restated August 26, 2005) and May 16, 
2005. There are no impacts to the airport by allowing the airport to 
dispose of the property. Approval does not constitute a commitment by 
the FAA to financially assist in the disposal of the subject airport 
property nor a determination of eligibility for grant-in-aid funding 
from the FAA. The CRAA will receive $4,245,000 for the parcel.
    In accordance with section 47107(h) of title 49, United States 
Code, this notice is required to be published in the Federal Register 
30 days before modifying the land-use assurance that requires the 
property to be used for an aeronautical purpose.

DATES: Comments must be received on or before June 21, 2007.

ADDRESSES: Written comments on the Sponsor's request must be delivered 
or mailed to: Mary W. Jagiello, Program Manager, Detroit Airports 
District Office, 11677 South Wayne Road, Suite 107, Romulus, MI 48174.

FOR FURTHER INFORMATION CONTACT: Mary W. Jagiello, Program Manager, 
Federal Aviation Administration, Great Lakes Region, Detroit Airports 
District Office, DET ADO-608, 11677 South Wayne Road, Suite 107, 
Romulus, Michigan 48174. Telephone Number (734-229-2956)/Fax Number 
(734-229-2950). Documents reflecting this FAA action may be reviewed at 
this same location or at Rickenbacker International Airport, Columbus, 
Ohio.

SUPPLEMENTARY INFORMATION: Following is a legal description of the 
property situated in the State of Ohio, County of Franklin, Township of 
Hamilton, Ohio, being more particularly described as follows:
    Beginning at the northwesterly corner of dedicated right-or-way of 
Port Road (formerly known as Curtis LeMay Avenue) as shown and 
delineated on the plat of ``Dedication of Curtis LeMay Avenue and Alum 
Creek Drive'' of record in Plat Book 76, page 46, being the 
northeasterly corner of said 0.371 ace tract;
    Thence the following fourteen (14) courses and distances on, over 
and across the said 241.695 acre tract:
    1. Along a curve to the left having a central angle of 
22[deg]14'57'', a radius of 1979.86 feet, an arc length of 768.82

[[Page 28755]]

feet, with a chord bearing of South 82[deg]42'47'' West, and a chord 
length of 764.00 feet, to a point;
    2. North 03[deg]45'18'' East, a distance of 31.60 feet, to a point;
    3. North 86[deg]06'35'' West, a distance of 435.21 feet, to a 
point;
    4. South 03[deg]53'24'' West, a distance of 18.20 feet, to a point 
at the northwesterly corner of a 1.433 acre tract conveyed to South 
Central Power Company by deed of record in Official Record 34399 E11;
    5. South 04[deg]16'55'' West, a distance of 261.65 feet, to a point 
in a curve;
    6. Along a curve to the left having a central angel of 
11[deg]24'43'', a radius of 1979.86 feet, with an arc length of 394.34 
feet, with a chord bearing of South 51[deg]17'48'' West, a chord length 
of 393.69 feet, to a point of tangency;
    7. South 45[deg]35'27'' West, a distance of 2212.72 feet, to a 
point of curvature;
    8. Along a curve to the left having a central angle of 
76[deg]06'34'', a radius of 786.20 feet, with an arc length of 1044.36 
feet, with a chord bearing of South 07[deg]32'10'' West, and a chord a 
length of 969.25 feet, to a point of tangency;
    9. South 30[deg]31'07'' East, a distance of 864.22 feet, to a point 
of curvature; 10. Along a curve to the right having a central angle of 
74[deg]04'38'', a radius of 789.44 feet, an arc length of 1020.66 feet, 
with a chord bearing of South 96[deg]31'12'' West, and a chord length 
of 951.04 feet, to a point of tangency;
    11. South 43[deg]33'31'' West, a distance of 1394.98 feet, to a 
point in the line of said 241.695 acre (Tract 2);
    12. North 44[deg]24'19'' West, a distance of 737.07 feet, along the 
said 241.695 acre (Tract 2) to a point;
    13. North 45[deg]35'41'' East, a distance of 1558.56 feet, 
continuing along said 241.695 acre (Tract 2), to a point;
    14. North 86[deg]58'21'' West, a distance of 1030.00 feet, on, over 
and across said 241.695 acre tract (Tract 2), to a point in the line 
between Section 11 and Section 12;
    Thence North 03[deg]36'41'' East, a distance of 1566.99 feet, along 
the line between Section 11 and Section 12 then a westerly line of said 
241.695 acre tract (Tract 2) to a point at the common corners to 
Sections 11, 12, 1 and 2; Thence North 04[deg]02'49'' East, a distance 
of 2714.89 feet, along line between Section 1 and Section 2 and 
continuing along a westerly line of said 241.695 acre tract (Tract 2) 
to a point at an angle point in the 225.289 acre tract (Tract 11);
    Thence the following seven (7) courses and distances along a 
northerly line of said 225.289 (Tract 11);
    1. South 86[deg]46'46'' East, a distance of 2648.79 feet, to a 
point;
    2. North 34[deg]49'42'' East, a distance of 25.00 feet, to a point;
    3. South 86[deg]13'24'' East, a distance of 428.28 feet, to a 
point;
    4. North 03[deg]46'36'' East, a distance of 87.40 feet, to a point;
    5. South 87[deg]08'04'' East, a distance of 40.00 feet, to a point;
    6. South 03[deg]46'36'' West, a distance of 88.04 feet, to a point;
    7. South 86[deg]13'24'' East, a distance of 286.49 feet, to a 
point;
    Thence North 03[deg]48'27'' East, a distance of 39.68 feet, along 
the said 225.289 acre tract (Tract 11) then westerly line of said 0.371 
acre tract (Tract 10) to a point;
    Thence South 86[deg]09'46'' East, a distance of 595.96 feet, along 
the northerly line of said 0.371 acre tract (Tract 10) to the Point of 
Beginning, containing 188.653 acres, more or less.
    The bearings shown herein are based on the bearing of South 
86[deg]09'45'' East, for the northerly line of 0.371 acre (Tract 10) of 
record in Instrument Number 200301020000768, records of the Recorder's 
Office, Franklin County, Ohio.

    Dated: Issued in Romulus, Michigan, on April 30, 2007.
Irene Porter,
Acting Manager, Detroit Airports District Office, FAA, Great Lakes 
Region.
[FR Doc. 07-2510 Filed 5-21-07; 8:45 am]
BILLING CODE 4910-13-M
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.