Public Notice For Waiver of Aeronautical Land-Use Assurance; Cleveland Hopkins International Airport, Cleveland, OH, 33273-33276 [07-2940]

Download as PDF Federal Register / Vol. 72, No. 115 / Friday, June 15, 2007 / Notices DEPARTMENT OF STATE [Public Notice 5825] Title: Correction Request to Public Notice 5807 Cancellation of Advisory Committee on Democracy Promotion July 18, 2007 meeting. ACTION: SUMMARY: On June 8, 2007, Notice was published in the Federal Register (volume 72, number 110, 31872–31873) announcing a meeting of the Advisory Committee on Democracy Promotion on July 18, 2007 at the Department of State. Due to scheduling conflicts, the meeting has now been cancelled. FOR FURTHER INFORMATION CONTACT: For more information, contact Paul Lettow, Senior Advisor to the Under Secretary for Democracy and Global Affairs, Department of State, Washington, DC 20520, telephone: (202) 647–1189. Dated: June 8, 2007. Barry F. Lowenkron, Assistant Secretary of the Bureau of Democracy, Human Rights, and Labor, Department of State. [FR Doc. E7–11594 Filed 6–14–07; 8:45 am] BILLING CODE 4710–18–P DEPARTMENT OF STATE [Public Notice 5808] jlentini on PROD1PC65 with NOTICES U.S. Department of State Advisory Committee on Private International Law: Working Group I of the United Nations Commission on International Trade Law (UNCITRAL) Model Law on Procurement of Goods, Construction and Services Summary: The Advisory Committee’s study group is participating in an initiative by the United National Commission for International Trade Law (UNCITRAL) to revise the 1994 UNCITRAL Model Law on Procurement of Goods, Construction and Services (‘‘Model Procurement Law’’), and its Guide to Enactment, available at https://www.uncitral.org/uncitral/en/ uncitral_texts/ procurement_infrastructure/ 1994Model.html. The UNCITRAL Model Procurement Law is not binding on the United States, but it is cited and relied upon in many other nations as a model procurement code. The reform effort regarding the Model Procurement Law is being undertaken by UNCITRAL’s Working Group I, which has been meeting twice annually, in Vienna and New York, to develop new language for the UNCITRAL Model Procurement Law and the Guide to VerDate Aug<31>2005 19:26 Jun 14, 2007 Jkt 211001 Enactment. The working papers that reflect this effort are gathered at the UNCITRAL Web site, at https:// www.uncitral.org/uncitral/en/ commission/working_groups/ 1Procurement.html. As part of its broader effort to reform the UNCITRAL Model Procurement Law to reflect advances in electronic procurement, the UNCITRAL working group has made substantial progress in developing new provisions in the model law. At its May 2007 meeting in New York, the UNCITRAL working group addressed proposed provisions that would: (a) Set standards for the use of electronic communications in procurement under the UNCITRAL Model Procurement Law; (b) Describe when, and how, electronic reverse auctions might be used under the model law; and (c) Define rules for the use of indefinite-delivery, indefinite-quantity (‘‘IDIQ’’) contracts, generally referred to as ‘‘frameworks agreements’’ in the European Union and under the proposed changes to the Model Procurement Law. The provisions under consideration by the working group are described in, inter alia, working paper A/CN.9/WG.I/ WP.51 (Mar. 13, 2007), available at the previously referenced Web site. A report on the May 2007 meeting is to be published by the UNCITRAL Secretariat at the same Web site. The Advisory Committee’s study group will be holding a public meeting to review and discuss the proposed reforms to the UNCITRAL Model Procurement Law at The George Washington University Law School Faculty Conference Center, 5th Floor 2000 H Street, NW., Washington, DC on June 27, 2007 from 1 p.m. EST to 3 p.m. EST. Written comments need to be submitted by June 22, 2007 to the Office of Private International Law, U.S. Department of State, 2430 E Street, NW., Washington, DC 20037–2851, attn: Michael Dennis, or by facsimile to 202– 776–8482, or by electronic mail to DennisMJ@State.gov. Any persons wishing to reserve an opportunity to comment at the public meeting should note so in a submission to the address above or should call Trisha Smeltzer at 202–776–8423. Dated: June 4, 2007. Michael J. Dennis, Attorney-Advisory, Office of the Legal Advisor, Office of Private International Law, Department of State. [FR Doc. E7–11596 Filed 6–14–07; 8:45 am] BILLING CODE 4710–08–P PO 00000 Frm 00083 Fmt 4703 Sfmt 4703 33273 DEPARTMENT OF TRANSPORTATION Federal Aviation Administration Public Notice For Waiver of Aeronautical Land-Use Assurance; Cleveland Hopkins International Airport, Cleveland, 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 Cleveland Hopkins International Airport (CLE) from aeronautical use to nonaeronautical use and to authorize the sale of the airport property. The proposal consists of the sale of vacant, unimproved land owned by the City of Cleveland (City). The City has requested from FAA a ‘‘Release from Federal agreement obligated land covenants’’ to sell portions of three (3) parcels. The property proposed for release was acquired by the City without Federal funding. There are no impacts to the airport by allowing the City to dispose of the vacant property. Approval does not constitute a commitment by the FAA to financially assist in the disposal of the airport property nor a determination of eligibility for grant-inaid funding from the FAA. The disposition of proceeds from the disposal of the airport property will be in accordance with FAA’s Policy and Procedures Concerning the Use of Airport Revenue, published in the Federal Register on February 16, 1999. 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 July 16, 2007. ADDRESSES: Mr. David J. Welhouse, Program Manager, Detroit Airports District Office, 11677 South Wayne Road, Suite 107, Romulus, Michigan 48174. Mr. David J. Welhouse, Program Manager, Detroit Airports District Office, 11677 South Wayne Road, Suite 107, Romulus, Michigan 48174. Telephone Number (734) 229–2952/FAX Number (734) 229– 2950. Documents reflecting this FAA action may be reviewed at this same location or at Cleveland Hopkins International Airport, Cleveland, Ohio. FOR FURTHER INFORMATION CONTACT: E:\FR\FM\15JNN1.SGM 15JNN1 33274 Federal Register / Vol. 72, No. 115 / Friday, June 15, 2007 / Notices Following is a legal description of the property (portions of Parcel 029–38–002 (New Lot 5A), Parcel A, and Parcel B) located in Cleveland, Cuyahoga County, Ohio, and described as follows: jlentini on PROD1PC65 with NOTICES SUPPLEMENTARY INFORMATION: Description of That Portion of Parcel No. 029–38–002 (New Lot 5A) Being Released (10.161 Acres) Situated in the City of Cleveland, County of Cuyahog and State of Ohio known as being part of Original Rockport Township Section 4 and also part of New Lot 5A as recorded in Volume 333, Page 59 of the Cuyahoga County Record of Maps and being more fully described as follows: Commencing at the intersection of the centerline of Brookpark Road, 100 feet wide, as recorded in Volume 130, page 68 of the Cuyahoga County Record of Plats, with the original centerline of Old Grayton Road, 60.00 feet wide, said intersection being the Southeasterly corner of a parcel of land conveyed to the City of Cleveland by deed recorded in Volume 3433, Page 340 of Cuyahoga County Deed Records; Thence Westerly along the Southerly line of land so conveyed to the City of Cleveland and the centerline of said Brookpark Road, South 89 degrees 43 minutes 19 seconds West, 232.87 feet to a point; Thence North 00 degrees 16 minutes 41 seconds West, 50.00 feet to an iron pin set at the northerly right of way line of said Brookpark Road and the Principal Place of Beginning of the parcel herein described; Thence Westerly along the Southerly line of said New Lot 5A and said northerly right of way line of Brookpark Road, South 89 degrees 43 minutes 19 seconds West, 471.47 feet to the Southwesterly corner of said Lot 5A, said corner also being on the easterly line of land conveyed to the United States of America by deed recorded in Volume 8041, Page 262 of Cuyahoga County Deed records and referenced by an iron pin monument box found South 00 degrees 38 minutes 24 seconds East, 50.00 feet from said corner; Thence Northerly along the Westerly line of said New Lot 5A and the Easterly line of land so conveyed to the United States of America, North 00 degrees 38 minutes 24 seconds West, 595.97 feet to a K.S. capped iron pin found at the Northwesterly corner of said City of Cleveland property; Thence North 88 degrees 46 minutes 18 seconds East, 612.48 feet to an iron pin set and the southerly line of New Lot 1A as recorded in Volume 333, Page 59 of said Cuyahoga County Record of Maps; VerDate Aug<31>2005 19:26 Jun 14, 2007 Jkt 211001 Thence, continuing North 88 degrees 26 minutes 58 seconds East, a distance of 380.04 feet to an iron pin set on the Westerly curved right of way line of Relocated Old Grayton Road; Thence, Southerly along said Westerly curved right of way line of Relocated Old Grayton Road, along the arc of a curve bearing to the left, said curve having a radius of 410.00 feet, an included angle of 65 degrees 36 minutes 47 seconds, a chord which bears South 20 degrees 47 minutes 52 seconds West and measures 444.28 feet, a distance of 469.52 feet to an iron pin set; Thence, South 89 degrees 43 minutes 19 seconds West, a distance of 357.34 feet, passing through an iron pin set at 157.34 feet, to an iron pin set; Thence, South 00 degrees 16 minutes 41 seconds East, a distance of 200.00 feet to an iron pin set at the northerly right of way line of said Brookpark Road and the Principal Place of Beginning and containing 10.161 acres of land, more or less, as surveyed by Terence R. Allison, Professional Surveyor No. 7176 of Michael Benza & Associates, Inc., dated May 18, 2005, be the same more or less, but subject to all legal highways. Description of Parcel A Being Released (1.2056 Acres) Situated in the City of Cleveland, County of Cuyahoga and State of Ohio, known as being part of Original Middleburg Township Lot No. 3, Section No. 21, also being part of the original Cedar Point Road (vacated), also part of lands conveyed to the City of Cleveland by deed dated November 15, 1982 as recorded in Volume 15676, Page 651 of Cuyahoga County Recorder’s Records, being more fully described as follows: Commencing at an iron pin in a monument box found and used at the intersection of the centerline of Cedar Point Road, having a 60-foot Right-ofWay with the centerline of Lucille Avenue, having a 60-foot Right-of-Way, also being a point on the Western line of said Lot No. 3; Thence along the centerline of said Cedar Point Road, bearing South 89 degrees 09 minutes 47 seconds East, a distance of 1206.17 feet to an iron pin in a monument box found and used at a point of curvature in the centerline of Cedar Point Road; Thence along the centerline of said Cedar Point Road and along a tangent curve to the left, the long chord of which bears North 55 degrees 52 minutes 14 seconds East for a distance of 596.21 feet, having a radius of 520.24 feet and an arc length of 634.87 feet to a point of tangency therein, as witnessed by a 5⁄8-inch iron pin without PO 00000 Frm 00084 Fmt 4703 Sfmt 4703 I.D. cap, found South 04 degrees 30 minutes 28 seconds East, a distance of 0.45 feet; Thence continuing along the centerline of Cedar Point Road, bearing North 20 degrees 54 minutes 57 seconds East, a distance of 161.51 feet to a point of curvature therein, as witnessed by a 1⁄2-inch iron pin without I.D. cap, found North 59 degrees 29 minutes 39 seconds West, a distance of 0.20 feet; Thence continuing along the centerline of Cedar Point Road and along a tangent curve to the right, the long chord of which bears North 31 degrees 44 minutes 19 seconds East for a distance of 153.56 feet, having a radius of 408.89 feet and an arc length of 154.48 feet to a point on the Northern terminus of Cedar Point Road; Thence along the Northern terminus of Cedar Point Road, bearing South 45 degrees 11 minutes 14 seconds East, a distance of 30.03 feet to a point on the Eastern Right-of-Way line of Cedar Point Road, also being a point on a Northern corporation line of the City of Cleveland, as witnessed by a 5⁄8-inch iron pin without I.D. cap, found North 50 degrees 11 minutes 03 seconds West, a distance of 0.61 feet and the Principal Place of Beginning of the parcel herein described; Thence along the Southeasterly projection of the Northern terminus of Cedar Point Road, bearing South 45 degrees 11 minutes 14 seconds East, a distance of 69.19 feet to a point ont he Eastern Corporation line of the City of Cleveland; Thence parallel to the centerline of Cedar Point Road and along a nontangent curve to the left, the long chord of which bears South 31 degrees 22 minutes 42 seconds West for a distance of 112.50 feet, having a radius of 309.78 feet and an arc length of 113.13 feet to a point of tangency, as witnessed by a 5⁄8-inch iron pin with I.D. cap marked NASA, found and used; Thence continuing parallel to the centerline of Cedar Point Road, bearing South 20 degrees 54 minutes 57 seconds West, a distance of 161.51 feet to an iron pin set; Thence continuing parallel to the centerline of Cedar Point Road, along a tangent curve to the right, the long chord of which bears South 47 degrees 07 minutes 17 seconds West for a distance of 547.01 feet, having a radius of 619.35 feet, and an arc length of 566.56 feet to an iron pin set on the Southeastern line of lands conveyed to Cleveland Electric Illuminating by deed dated March 21, 2002 as recorded in AFN 200203211027 of Cuyahoga County Recorder’s Records, also being a point E:\FR\FM\15JNN1.SGM 15JNN1 jlentini on PROD1PC65 with NOTICES Federal Register / Vol. 72, No. 115 / Friday, June 15, 2007 / Notices on a Northern Corporation line of the City of Cleveland; Thence along said Corporation line and the Southeastern line of said lands of Cleveland Electric Illuminating and the Northeasterly projection thereof, bearing North 28 degrees 52 minutes 58 seconds East, a distance of 93.37 feet to a point on the Southeastern line of lands conveyed to the United States of America by deed dated August 30, 1990 as recorded in Volume 90–5269, Page 42 of Cuyahoga County Recorder’s Records, also being a point on the centerline of the aforesaid original Cedar Point Road (vacated), as witnessed by a 5⁄8-inch iron pin with I.D. cap marked C.H.I.A. found South 29 degrees 22 minutes 57 seconds East, a distance of 0.12 feet; Thence along the centerline of original Cedar Point Road (vacated) and a Southern line of lands conveyed to the United States of America by Recorded in Volume 9491, Page 678 of Cuyahoga County Recorder’s Records, bearing North 86 degrees 18 minutes 46 seconds East, a distance of 55.16 feet to an angle point therein as witnessed by a 5⁄8-inch iron pin with I.D. cap marked C.H.I.A. found South 74 degrees 16 minutes 18 seconds West, a distance of 1.17 feet; Thence continuing along the centerline of original Cedar Point Road (vacated) and a Southern line of lands conveyed to the United States of America (Volume 9491, Page 678), bearing North 35 degrees 18 minutes 46 seconds East, a distance of 75.14 feet to a point thereon, also being a point on the Eastern Right-of-Way line of Cedar Point Road, also being a point on the Northern Corporation line of the City of Cleveland, as witnessed by a 5⁄8-inch pin with I.D. cap marked C.H.I.A. found south 45 degrees 27 minutes 20 seconds West, a distance of 4.33 feet; Thence continuing along said Corporation line and the Eastern Rightof-Way line of Cedar Point Road and along a tangent curve to the left, the long chord of which bears North 37 degrees 35 minutes 44 seconds East for a distance of 315.86 feet, having a radius of 550.24 feet, and an arc length of 320.37 feet to a point of tangency, as witnessed by a 5⁄8-inch iron pin with I.D. cap marked C.H.I.A. found South 25 degrees 50 minutes 03 seconds West, a distance of 0.32 feet; Thence continuing along said Corporation line and the Eastern Rightof-Way line of Cedar Point Road, bearing North 20 degrees 54 minutes 57 seconds East, a distance of 50.61 feet to a point thereon, also being a point on the centerline of original Cedar Point Road (vacated) and a Southern line of the aforesaid lands of the United States of America (Volume 9491, Page 678), as VerDate Aug<31>2005 19:26 Jun 14, 2007 Jkt 211001 witnessed by a 5⁄8-inch iron pin with I.D. cap marked C.H.I.A. found North 22 degrees 20 minutes 07 seconds East, a distance of 3.62 feet; Thence along the centerline of original Cedar Point Road (vacated) and a Southern line of said lands of the United States of America (Volume 9491, Page 678), bearing North 35 degrees 18 minutes 46 seconds East, a distance of 22.23 feet to an angle point therein as witnessed by a 5⁄8-inch iron pin with I.D. cap marked C.H.I.A. found South 57 degrees 49 minutes 09 seconds West, a distance of 2.23 feet; Thence continuing along the centerline of original Cedar Point Road (vacated) and a Southern line of said lands of the United States of America (Volume 9491, Page 678), bearing North 00 degrees 39 minutes 46 seconds East, a distance of 15.97 feet to a point on the Northern Corporation line of the City of Cleveland and the Eastern Right-of-Way line of Cedar Point Road, as witnessed by a 5⁄8-inch iron pin with I.D. cap marked C.H.I.A. found South 20 degrees 16 minutes 13 seconds West, a distance of 5.32 feet; Thence along the said Northern Corporation line and the Eastern Rightof-Way line of Cedar Point Road, bearing North 20 degrees 54 minutes 57 seconds East, 74.39 feet to a point of curvature thereon, as witnessed by a 5⁄8inch iron pin with I.D. cap marked C.H.I.A. found North 49 degrees 57 minutes 54 seconds West, a distance of 0.24 feet; Thence continuing along the said Northern Corporation line and the Eastern Right-of-Way line of Cedar Point Road and along a tangent curve to the right, the long chord of which bears North 31 degrees 38 minutes 58 seconds East for a distance of 141.13 feet, having a radius of 378.89 feet, and an arc length of 141.96 feet to a point thereon, also being a point on the Northern terminus of Cedar Point Road and the Principal Place of Beginning and containing 1.2056 Acres of land, more or less but subject to all legal highways and all covenants and agreements of record. Description of Parcel B Being Released (0.0790 Acres) Situated in the City of Brook Park, County of Cuyahoga and State of Ohio, known as being part of Original Middleburg Township Lot No. 3, Section No. 21, also being part of the original Cedar Point Road (vacated), also part of lands conveyed to the City of Cleveland by deed dated November 15, 1982 as recorded in Volume 15676, Page 651 of Cuyahoga County Recorder’s Records, being more fully described as follows: PO 00000 Frm 00085 Fmt 4703 Sfmt 4703 33275 Commencing at an iron pin in a monument box found and used at the intersection of the centerline of Cedar Point Road, having a 60-foot Right-ofWay, with the centerline of Lucille Avenue, having a 60-foot Right-of-Way, also being a point on the Western line of said Lot No. 3; Thence along the centerline of said Cedar Point Road, bearing South 89 degrees 09 minutes 47 seconds East, a distance of 1206.17 feet to an iron pin in a monument box found and used at a point of curvature in the centerline of Cedar Point Road; Thence along the centerline of said Cedar Point Road and along a tangent curve to the left, the long chord of which bears North 55 degrees 52 minutes 14 seconds East for a distance of 596.21 feet, having a radius of 520.24 feet and an arc length of 634.87 feet to a point of tangency therein, as witnessed by a 5⁄8-inch iron pin without I.D. cap, found South 04 degrees 30 minutes 28 seconds East, a distance of 0.45 feet; Thence continuing along the centerline of Cedar Point Road, bearing North 20 degrees 54 minutes 57 seconds East, a distance of 161.51 feet to a point of curvature therein, as witnessed by a 1⁄2-inch iron pin without I.D. cap, found North 59 degrees 29 minutes 39 seconds West, a distance of 0.20 feet; Thence continuing along the centerline of Cedar Point Road and along a tangent curve to the right, the long chord of which bears North 31 degrees 44 minutes 19 seconds East for a distance of 153.56 feet, having a radius of 408.89 feet and an arc length of 154.48 feet to a point on the Northern terminus of Cedar Point Road; Thence along the Northern terminus of Cedar Point Road, bearing North 45 degrees 11 minutes 14 seconds West, a distance of 30.02 feet to a point on the Western Right-of-Way line of Cedar Point Road and the Principal Place of Beginning of the parcel herein described; Thence along the Western Right-ofWay of Cedar Point Road and along a non-tangent curve to the left, the long chord of which bears South 36 degrees 32 minutes 30 seconds West for a distance of 94.40 feet, having a radius of 438.89 feet, and an arc length of 94.59 feet to a point thereon, also being a point on the centerline of original Cedar Point Road (vacated) and a Southern line of lands conveyed to the United States of America by deed Recorded in Volume 9491, Page 678 of Cuyahoga County Recorder’s Records; Thence continuing along said centerline of original Cedar Point Road (vacated) and a Southern line of lands E:\FR\FM\15JNN1.SGM 15JNN1 33276 Federal Register / Vol. 72, No. 115 / Friday, June 15, 2007 / Notices conveyed to the United States of America (Volume 9491, Page 678) bearing North 00 degrees 39 minutes 46 seconds East, a distance of 130.20 feet to an angle point therein; Thence co-linear to the aforesaid Northern terminus of Cedar Point Road, bearing South 45 degrees 11 minutes 14 seconds East, a distance of 77.11 feet to a point on the Western Right-of-Way line of Cedar Point Road; and the Principal Place of Beginning and containing 0.0790 acres of land, more or less but subject to all legal highways and all covenants and agreements of record. Issued in Romulus, Michigan on May 21, 2007. John L. Mayfield, Acting Manager, Detroit Airports District Office, FAA, Great Lakes Region. [FR Doc. 07–2940 Filed 6–14–07; 8:45 am] BILLING CODE 4910–13–M DEPARTMENT OF TRANSPORTATION Federal Aviation Administration Agency Information Collection Activity Seeking OMB Approval Federal Aviation Administration (FAA), DOT. ACTION: Notice. AGENCY: jlentini on PROD1PC65 with NOTICES SUMMARY: The FAA invites public comment about our intention to request the Office of Management and Budget’s (OMB) revision of a current information collection. The Federal Register Notice with a 60-day comment period soliciting comments on the following collection of information was published on March 23, 2007, vol. 72, no. 56, page 13855. 14 CFR Part 125 prescribes requirements for leased aircraft, Aviation Service Firms, and Air Travel Clubs. DATES: Please submit comments by July 16, 2007. FOR FURTHER INFORMATION CONTACT: Carla Mauney at Carla.Mauney@faa.gov. SUPPLEMENTARY INFORMATION: Federal Aviation Administration (FAA) Title: Certification and Operation FAR 125. Type of Request: Revision of a currently approved collection. OMB Control Number: 2120–0085. Form(s): There are no forms associated with this collection. Affected Public: An estimated 163 respondents. Frequency: This information is collected on occasion. Estimated Average Burden Per Response: Approximately 181 hours per response. VerDate Aug<31>2005 19:26 Jun 14, 2007 Jkt 211001 Estimated Annual Burden Hours: An estimated 29,445 hours annually. Abstract: Part A of Subtitle VII of the Revised Title 49 United States Code authorizes the issuance of regulations governing the use of navigable airspace. 14 CFR Part 125 prescribes requirements for leased aircraft, Aviation Service Firms, and Air Travel Clubs. Information shows compliance and the applicant’s eligibility. ADDRESSES: Interested persons are invited to 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 Nathan Lesser, Desk Officer, Department of Transportation/FAA, and sent via electronic mail to oira_submission@omb.eop.gov or faxed to (202) 395–6974. Comments are invited on: Whether the proposed collection of information is necessary for the proper performance of the functions of the Department, including whether the information will have practical utility; the accuracy of the Department’s estimates of the burden of the proposed information collection; ways to enhance the quality, utility, and clarity of the information to be collected; and ways to minimize the burden of the collection of information on respondents, including the use of automated collection techniques or other forms of information technology. Issued in Washington, DC, on June 8, 2007. Carla Mauney, FAA Information Collection Clearance Officer, Strategy and Investment Analysis Division, AIO–20. [FR Doc. 07–2941 Filed 6–14–07; 8:45 am] BILLING CODE 4910–13–M DEPARTMENT OF TRANSPORTATION Federal Aviation Administration Notice of Intent To Request Revision From the Office of Management and Budget of a Currently Approved Information Collection Activity, Certification Procedures for Products and Parts Federal Aviation Administration (FAA), DOT. ACTION: Notice and request for comments. AGENCY: The FAA invites public comments about our intention to request the Office of Management and Budget (OMB) to approve a current information collection. The information collected is used to determine compliance and applicant eligibility. SUMMARY: PO 00000 Frm 00086 Fmt 4703 Sfmt 4703 Please submit comments by August 14, 2007. DATES: FOR FURTHER INFORMATION CONTACT: Carla Mauney on (202) 267–9895, or by e-mail at: Carla.Mauney@faa.gov. SUPPLEMENTARY INFORMATION: Federal Aviation Administration (FAA) Title: Certification procedures for products and parts. Type of Request: Revision of an approved collection. OMB Control Number: 2120–0018. Forms(s): 8110–12, 8130–1, 8130–3, 8130–6, 8130–9, 8130–12. Affected Public: A total of 5100 respondents. Frequency: The information is collected on occasion. Estimated Average Burden per Response: Approximately 8.6 hours per response. Estimated Annual Burden Hours: An estimated 44,101 hours annually. Abstract: 14 CFR part 21 prescribes certification standards for aircraft, aircraft engines, propellers, products, and parts. The information collected is used to determine compliance and applicant eligibility. The respondents are aircraft parts designers, manufacturers, and aircraft owners. Send comments to the FAA at the following address: Mr. Carla Mauney, Room 712, Federal Aviation Administration, Strategy and Investment Analysis Division, AIO–20, 800 Independence Ave., SW., Washington, DC 20591. Comments are invited on: Whether the proposed collection of information is necessary for the proper performance of the functions of the Department, including whether the information will have practical utility; the accuracy of the Department’s estimates of the burden of the proposed information collection; ways to enhance the quality, utility and clarity of the information to be collected; and ways to minimize the burden of the collection of information on respondents, including the use of automated collection techniques or other forms of information technology. ADDRESSES: Issued in Washington, DC, on June 8, 2007. Carla Mauney, FAA Information Collection Clearance Officer, Strategy and Investment Analysis Division, AIO–20. [FR Doc. 07–2942 Filed 6–11–07; 8:45 am] BILLING CODE 4910–13–M E:\FR\FM\15JNN1.SGM 15JNN1

Agencies

[Federal Register Volume 72, Number 115 (Friday, June 15, 2007)]
[Notices]
[Pages 33273-33276]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 07-2940]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF TRANSPORTATION

Federal Aviation Administration


Public Notice For Waiver of Aeronautical Land-Use Assurance; 
Cleveland Hopkins International Airport, Cleveland, 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 Cleveland Hopkins International 
Airport (CLE) from aeronautical use to non-aeronautical use and to 
authorize the sale of the airport property. The proposal consists of 
the sale of vacant, unimproved land owned by the City of Cleveland 
(City).
    The City has requested from FAA a ``Release from Federal agreement 
obligated land covenants'' to sell portions of three (3) parcels. The 
property proposed for release was acquired by the City without Federal 
funding. There are no impacts to the airport by allowing the City to 
dispose of the vacant property. Approval does not constitute a 
commitment by the FAA to financially assist in the disposal of the 
airport property nor a determination of eligibility for grant-in-aid 
funding from the FAA. The disposition of proceeds from the disposal of 
the airport property will be in accordance with FAA's Policy and 
Procedures Concerning the Use of Airport Revenue, published in the 
Federal Register on February 16, 1999.
    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 July 16, 2007.

ADDRESSES: Mr. David J. Welhouse, Program Manager, Detroit Airports 
District Office, 11677 South Wayne Road, Suite 107, Romulus, Michigan 
48174.

FOR FURTHER INFORMATION CONTACT: Mr. David J. Welhouse, Program 
Manager, Detroit Airports District Office, 11677 South Wayne Road, 
Suite 107, Romulus, Michigan 48174. Telephone Number (734) 229-2952/FAX 
Number (734) 229-2950. Documents reflecting this FAA action may be 
reviewed at this same location or at Cleveland Hopkins International 
Airport, Cleveland, Ohio.

[[Page 33274]]


SUPPLEMENTARY INFORMATION: Following is a legal description of the 
property (portions of Parcel 029-38-002 (New Lot 5A), Parcel A, and 
Parcel B) located in Cleveland, Cuyahoga County, Ohio, and described as 
follows:

Description of That Portion of Parcel No. 029-38-002 (New Lot 5A) Being 
Released (10.161 Acres)

    Situated in the City of Cleveland, County of Cuyahog and State of 
Ohio known as being part of Original Rockport Township Section 4 and 
also part of New Lot 5A as recorded in Volume 333, Page 59 of the 
Cuyahoga County Record of Maps and being more fully described as 
follows:
    Commencing at the intersection of the centerline of Brookpark Road, 
100 feet wide, as recorded in Volume 130, page 68 of the Cuyahoga 
County Record of Plats, with the original centerline of Old Grayton 
Road, 60.00 feet wide, said intersection being the Southeasterly corner 
of a parcel of land conveyed to the City of Cleveland by deed recorded 
in Volume 3433, Page 340 of Cuyahoga County Deed Records;
    Thence Westerly along the Southerly line of land so conveyed to the 
City of Cleveland and the centerline of said Brookpark Road, South 89 
degrees 43 minutes 19 seconds West, 232.87 feet to a point;
    Thence North 00 degrees 16 minutes 41 seconds West, 50.00 feet to 
an iron pin set at the northerly right of way line of said Brookpark 
Road and the Principal Place of Beginning of the parcel herein 
described;
    Thence Westerly along the Southerly line of said New Lot 5A and 
said northerly right of way line of Brookpark Road, South 89 degrees 43 
minutes 19 seconds West, 471.47 feet to the Southwesterly corner of 
said Lot 5A, said corner also being on the easterly line of land 
conveyed to the United States of America by deed recorded in Volume 
8041, Page 262 of Cuyahoga County Deed records and referenced by an 
iron pin monument box found South 00 degrees 38 minutes 24 seconds 
East, 50.00 feet from said corner;
    Thence Northerly along the Westerly line of said New Lot 5A and the 
Easterly line of land so conveyed to the United States of America, 
North 00 degrees 38 minutes 24 seconds West, 595.97 feet to a K.S. 
capped iron pin found at the Northwesterly corner of said City of 
Cleveland property;
    Thence North 88 degrees 46 minutes 18 seconds East, 612.48 feet to 
an iron pin set and the southerly line of New Lot 1A as recorded in 
Volume 333, Page 59 of said Cuyahoga County Record of Maps;
    Thence, continuing North 88 degrees 26 minutes 58 seconds East, a 
distance of 380.04 feet to an iron pin set on the Westerly curved right 
of way line of Relocated Old Grayton Road;
    Thence, Southerly along said Westerly curved right of way line of 
Relocated Old Grayton Road, along the arc of a curve bearing to the 
left, said curve having a radius of 410.00 feet, an included angle of 
65 degrees 36 minutes 47 seconds, a chord which bears South 20 degrees 
47 minutes 52 seconds West and measures 444.28 feet, a distance of 
469.52 feet to an iron pin set;
    Thence, South 89 degrees 43 minutes 19 seconds West, a distance of 
357.34 feet, passing through an iron pin set at 157.34 feet, to an iron 
pin set;
    Thence, South 00 degrees 16 minutes 41 seconds East, a distance of 
200.00 feet to an iron pin set at the northerly right of way line of 
said Brookpark Road and the Principal Place of Beginning and containing 
10.161 acres of land, more or less, as surveyed by Terence R. Allison, 
Professional Surveyor No. 7176 of Michael Benza & Associates, Inc., 
dated May 18, 2005, be the same more or less, but subject to all legal 
highways.

Description of Parcel A Being Released (1.2056 Acres)

    Situated in the City of Cleveland, County of Cuyahoga and State of 
Ohio, known as being part of Original Middleburg Township Lot No. 3, 
Section No. 21, also being part of the original Cedar Point Road 
(vacated), also part of lands conveyed to the City of Cleveland by deed 
dated November 15, 1982 as recorded in Volume 15676, Page 651 of 
Cuyahoga County Recorder's Records, being more fully described as 
follows:
    Commencing at an iron pin in a monument box found and used at the 
intersection of the centerline of Cedar Point Road, having a 60-foot 
Right-of-Way with the centerline of Lucille Avenue, having a 60-foot 
Right-of-Way, also being a point on the Western line of said Lot No. 3;
    Thence along the centerline of said Cedar Point Road, bearing South 
89 degrees 09 minutes 47 seconds East, a distance of 1206.17 feet to an 
iron pin in a monument box found and used at a point of curvature in 
the centerline of Cedar Point Road;
    Thence along the centerline of said Cedar Point Road and along a 
tangent curve to the left, the long chord of which bears North 55 
degrees 52 minutes 14 seconds East for a distance of 596.21 feet, 
having a radius of 520.24 feet and an arc length of 634.87 feet to a 
point of tangency therein, as witnessed by a \5/8\-inch iron pin 
without I.D. cap, found South 04 degrees 30 minutes 28 seconds East, a 
distance of 0.45 feet;
    Thence continuing along the centerline of Cedar Point Road, bearing 
North 20 degrees 54 minutes 57 seconds East, a distance of 161.51 feet 
to a point of curvature therein, as witnessed by a \1/2\-inch iron pin 
without I.D. cap, found North 59 degrees 29 minutes 39 seconds West, a 
distance of 0.20 feet;
    Thence continuing along the centerline of Cedar Point Road and 
along a tangent curve to the right, the long chord of which bears North 
31 degrees 44 minutes 19 seconds East for a distance of 153.56 feet, 
having a radius of 408.89 feet and an arc length of 154.48 feet to a 
point on the Northern terminus of Cedar Point Road;
    Thence along the Northern terminus of Cedar Point Road, bearing 
South 45 degrees 11 minutes 14 seconds East, a distance of 30.03 feet 
to a point on the Eastern Right-of-Way line of Cedar Point Road, also 
being a point on a Northern corporation line of the City of Cleveland, 
as witnessed by a \5/8\-inch iron pin without I.D. cap, found North 50 
degrees 11 minutes 03 seconds West, a distance of 0.61 feet and the 
Principal Place of Beginning of the parcel herein described;
    Thence along the Southeasterly projection of the Northern terminus 
of Cedar Point Road, bearing South 45 degrees 11 minutes 14 seconds 
East, a distance of 69.19 feet to a point ont he Eastern Corporation 
line of the City of Cleveland;
    Thence parallel to the centerline of Cedar Point Road and along a 
non-tangent curve to the left, the long chord of which bears South 31 
degrees 22 minutes 42 seconds West for a distance of 112.50 feet, 
having a radius of 309.78 feet and an arc length of 113.13 feet to a 
point of tangency, as witnessed by a \5/8\-inch iron pin with I.D. cap 
marked NASA, found and used;
    Thence continuing parallel to the centerline of Cedar Point Road, 
bearing South 20 degrees 54 minutes 57 seconds West, a distance of 
161.51 feet to an iron pin set;
    Thence continuing parallel to the centerline of Cedar Point Road, 
along a tangent curve to the right, the long chord of which bears South 
47 degrees 07 minutes 17 seconds West for a distance of 547.01 feet, 
having a radius of 619.35 feet, and an arc length of 566.56 feet to an 
iron pin set on the Southeastern line of lands conveyed to Cleveland 
Electric Illuminating by deed dated March 21, 2002 as recorded in AFN 
200203211027 of Cuyahoga County Recorder's Records, also being a point

[[Page 33275]]

on a Northern Corporation line of the City of Cleveland;
    Thence along said Corporation line and the Southeastern line of 
said lands of Cleveland Electric Illuminating and the Northeasterly 
projection thereof, bearing North 28 degrees 52 minutes 58 seconds 
East, a distance of 93.37 feet to a point on the Southeastern line of 
lands conveyed to the United States of America by deed dated August 30, 
1990 as recorded in Volume 90-5269, Page 42 of Cuyahoga County 
Recorder's Records, also being a point on the centerline of the 
aforesaid original Cedar Point Road (vacated), as witnessed by a \5/8\-
inch iron pin with I.D. cap marked C.H.I.A. found South 29 degrees 22 
minutes 57 seconds East, a distance of 0.12 feet;
    Thence along the centerline of original Cedar Point Road (vacated) 
and a Southern line of lands conveyed to the United States of America 
by Recorded in Volume 9491, Page 678 of Cuyahoga County Recorder's 
Records, bearing North 86 degrees 18 minutes 46 seconds East, a 
distance of 55.16 feet to an angle point therein as witnessed by a \5/
8\-inch iron pin with I.D. cap marked C.H.I.A. found South 74 degrees 
16 minutes 18 seconds West, a distance of 1.17 feet;
    Thence continuing along the centerline of original Cedar Point Road 
(vacated) and a Southern line of lands conveyed to the United States of 
America (Volume 9491, Page 678), bearing North 35 degrees 18 minutes 46 
seconds East, a distance of 75.14 feet to a point thereon, also being a 
point on the Eastern Right-of-Way line of Cedar Point Road, also being 
a point on the Northern Corporation line of the City of Cleveland, as 
witnessed by a \5/8\-inch pin with I.D. cap marked C.H.I.A. found south 
45 degrees 27 minutes 20 seconds West, a distance of 4.33 feet;
    Thence continuing along said Corporation line and the Eastern 
Right-of-Way line of Cedar Point Road and along a tangent curve to the 
left, the long chord of which bears North 37 degrees 35 minutes 44 
seconds East for a distance of 315.86 feet, having a radius of 550.24 
feet, and an arc length of 320.37 feet to a point of tangency, as 
witnessed by a \5/8\-inch iron pin with I.D. cap marked C.H.I.A. found 
South 25 degrees 50 minutes 03 seconds West, a distance of 0.32 feet;
    Thence continuing along said Corporation line and the Eastern 
Right-of-Way line of Cedar Point Road, bearing North 20 degrees 54 
minutes 57 seconds East, a distance of 50.61 feet to a point thereon, 
also being a point on the centerline of original Cedar Point Road 
(vacated) and a Southern line of the aforesaid lands of the United 
States of America (Volume 9491, Page 678), as witnessed by a \5/8\-inch 
iron pin with I.D. cap marked C.H.I.A. found North 22 degrees 20 
minutes 07 seconds East, a distance of 3.62 feet;
    Thence along the centerline of original Cedar Point Road (vacated) 
and a Southern line of said lands of the United States of America 
(Volume 9491, Page 678), bearing North 35 degrees 18 minutes 46 seconds 
East, a distance of 22.23 feet to an angle point therein as witnessed 
by a \5/8\-inch iron pin with I.D. cap marked C.H.I.A. found South 57 
degrees 49 minutes 09 seconds West, a distance of 2.23 feet;
    Thence continuing along the centerline of original Cedar Point Road 
(vacated) and a Southern line of said lands of the United States of 
America (Volume 9491, Page 678), bearing North 00 degrees 39 minutes 46 
seconds East, a distance of 15.97 feet to a point on the Northern 
Corporation line of the City of Cleveland and the Eastern Right-of-Way 
line of Cedar Point Road, as witnessed by a \5/8\-inch iron pin with 
I.D. cap marked C.H.I.A. found South 20 degrees 16 minutes 13 seconds 
West, a distance of 5.32 feet;
    Thence along the said Northern Corporation line and the Eastern 
Right-of-Way line of Cedar Point Road, bearing North 20 degrees 54 
minutes 57 seconds East, 74.39 feet to a point of curvature thereon, as 
witnessed by a \5/8\-inch iron pin with I.D. cap marked C.H.I.A. found 
North 49 degrees 57 minutes 54 seconds West, a distance of 0.24 feet;
    Thence continuing along the said Northern Corporation line and the 
Eastern Right-of-Way line of Cedar Point Road and along a tangent curve 
to the right, the long chord of which bears North 31 degrees 38 minutes 
58 seconds East for a distance of 141.13 feet, having a radius of 
378.89 feet, and an arc length of 141.96 feet to a point thereon, also 
being a point on the Northern terminus of Cedar Point Road and the 
Principal Place of Beginning and containing 1.2056 Acres of land, more 
or less but subject to all legal highways and all covenants and 
agreements of record.

Description of Parcel B Being Released (0.0790 Acres)

    Situated in the City of Brook Park, County of Cuyahoga and State of 
Ohio, known as being part of Original Middleburg Township Lot No. 3, 
Section No. 21, also being part of the original Cedar Point Road 
(vacated), also part of lands conveyed to the City of Cleveland by deed 
dated November 15, 1982 as recorded in Volume 15676, Page 651 of 
Cuyahoga County Recorder's Records, being more fully described as 
follows:
    Commencing at an iron pin in a monument box found and used at the 
intersection of the centerline of Cedar Point Road, having a 60-foot 
Right-of-Way, with the centerline of Lucille Avenue, having a 60-foot 
Right-of-Way, also being a point on the Western line of said Lot No. 3;
    Thence along the centerline of said Cedar Point Road, bearing South 
89 degrees 09 minutes 47 seconds East, a distance of 1206.17 feet to an 
iron pin in a monument box found and used at a point of curvature in 
the centerline of Cedar Point Road;
    Thence along the centerline of said Cedar Point Road and along a 
tangent curve to the left, the long chord of which bears North 55 
degrees 52 minutes 14 seconds East for a distance of 596.21 feet, 
having a radius of 520.24 feet and an arc length of 634.87 feet to a 
point of tangency therein, as witnessed by a \5/8\-inch iron pin 
without I.D. cap, found South 04 degrees 30 minutes 28 seconds East, a 
distance of 0.45 feet;
    Thence continuing along the centerline of Cedar Point Road, bearing 
North 20 degrees 54 minutes 57 seconds East, a distance of 161.51 feet 
to a point of curvature therein, as witnessed by a \1/2\-inch iron pin 
without I.D. cap, found North 59 degrees 29 minutes 39 seconds West, a 
distance of 0.20 feet;
    Thence continuing along the centerline of Cedar Point Road and 
along a tangent curve to the right, the long chord of which bears North 
31 degrees 44 minutes 19 seconds East for a distance of 153.56 feet, 
having a radius of 408.89 feet and an arc length of 154.48 feet to a 
point on the Northern terminus of Cedar Point Road;
    Thence along the Northern terminus of Cedar Point Road, bearing 
North 45 degrees 11 minutes 14 seconds West, a distance of 30.02 feet 
to a point on the Western Right-of-Way line of Cedar Point Road and the 
Principal Place of Beginning of the parcel herein described;
    Thence along the Western Right-of-Way of Cedar Point Road and along 
a non-tangent curve to the left, the long chord of which bears South 36 
degrees 32 minutes 30 seconds West for a distance of 94.40 feet, having 
a radius of 438.89 feet, and an arc length of 94.59 feet to a point 
thereon, also being a point on the centerline of original Cedar Point 
Road (vacated) and a Southern line of lands conveyed to the United 
States of America by deed Recorded in Volume 9491, Page 678 of Cuyahoga 
County Recorder's Records;
    Thence continuing along said centerline of original Cedar Point 
Road (vacated) and a Southern line of lands

[[Page 33276]]

conveyed to the United States of America (Volume 9491, Page 678) 
bearing North 00 degrees 39 minutes 46 seconds East, a distance of 
130.20 feet to an angle point therein;
    Thence co-linear to the aforesaid Northern terminus of Cedar Point 
Road, bearing South 45 degrees 11 minutes 14 seconds East, a distance 
of 77.11 feet to a point on the Western Right-of-Way line of Cedar 
Point Road; and the Principal Place of Beginning and containing 0.0790 
acres of land, more or less but subject to all legal highways and all 
covenants and agreements of record.

    Issued in Romulus, Michigan on May 21, 2007.
John L. Mayfield,
Acting Manager, Detroit Airports District Office, FAA, Great Lakes 
Region.
[FR Doc. 07-2940 Filed 6-14-07; 8:45 am]
BILLING CODE 4910-13-M
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.