Notice of Agreements Filed, 2920-2921 [E8-682]

Download as PDF jlentini on PROD1PC65 with NOTICES 2920 Federal Register / Vol. 73, No. 11 / Wednesday, January 16, 2008 / Notices dispersions, inks, emulsions and extender slurries, adhesives, caulks, sealants, rubbers and plastics, textiles, leather, pulp and paper slurries, paper/ paperboard, and wetlap. Diiodomethyl p-tolyl sulfone is also use for the preservation of wood. EPA is providing an opportunity, through this notice, for interested parties to provide comments and input on the Agency’s risk assessments for Diiodomethyl p-tolyl sulfone. Such comments and input could address, for example, the availability of additional data to further refine the risk assessments, such as soil contamination data; wood leaching data; confirmatory monitoring data; confirmatory inhalation toxicity data; or could address the Agency’s risk assessment methodologies and assumptions as applied to this specific pesticide. Through this notice, EPA also is providing an opportunity for interested parties to provide risk management proposals or otherwise comment on risk management for Diiodomethyl p-tolyl sulfone. Risks of concern associated with the use of Diiodomethyl p-tolyl sulfone are: Residential dermal risks of concern resulting from painting (brush/ roller and airless sprayer), application of wood preservative (brush/roller and airless sprayer), and children playing with finger paint; residential inhalation risks of concern resulting from application of paint (airless sprayer); residential post-application dermal risks of concern for children resulting from treated carpets and wood products and oral risks of concern from treated carpets; occupational dermal risks of concern resulting from preservation of rubber and plastics (liquid pour and liquid pump) and preservation of leather (liquid pour); etc. In targeting these risks of concern, the Agency solicits information on effective and practical risk reduction measures. EPA seeks to achieve environmental justice, the fair treatment and meaningful involvement of all people, regardless of race, color, national origin, or income, in the development, implementation, and enforcement of environmental laws, regulations, and policies. To help address potential environmental justice issues, the Agency seeks information on any groups or segments of the population who, as a result of their location, cultural practices, or other factors, may have atypical, unusually high exposure to Diiodomethyl p-tolyl sulfone, compared to the general population. EPA is applying the principles of public participation to all pesticides undergoing reregistration and tolerance reassessment. The Agency’s Pesticide VerDate Aug<31>2005 17:55 Jan 15, 2008 Jkt 214001 Tolerance Reassessment and Reregistration; Public Participation Process, published in the Federal Register on May 14, 2004 (69 FR 26819) (FRL–7357–9), explains that in conducting these programs, the Agency is tailoring its public participation process to be commensurate with the level of risk, extent of use, complexity of the issues, and degree of public concern associated with each pesticide. For Diiodomethyl p-tolyl sulfone, a modified, 4–Phase process with 1 comment period and ample opportunity for public consultation seems appropriate in view of its refined risk assessments. However, if as a result of comments received during this comment period EPA finds that additional issues warranting further discussion are raised, the Agency may lengthen the process and include a second comment period, as needed. All comments should be submitted using the methods in ADDRESSES, and must be received by EPA on or before the closing date. Comments will become part of the Agency Docket for Amical 48. Comments received after the close of the comment period will be marked ‘‘late.’’ EPA is not required to consider these late comments. B. What is the Agency’s Authority for Taking this Action? Section 4(g)(2) of FIFRA, as amended, directs that, after submission of all data concerning a pesticide active ingredient, ‘‘the Administrator shall determine whether pesticides containing such active ingredient are eligible for reregistration,’’ before calling in product-specific data on individual enduse products and either reregistering products or taking other ‘‘appropriate regulatory action.’’ List of Subjects Environmental protection, Pesticides and pests, Diiodomethyl p-tolyl sulfone, antimicrobials. Dated: January 10, 2008. Frank Sanders, Director, Antimicrobials Division, Office of Pesticide Programs. [FR Doc. E8–674 Filed 1–15–08; 8:45 am] BILLING CODE 6560–50–S FEDERAL COMMUNICATIONS COMMISSION Sunshine Act Meeting; Open Commission Meeting; Thursday, January 17, 2008 DATES: PO 00000 January 10, 2008. Frm 00040 Fmt 4703 Sfmt 4703 The Federal Communications Commission will hold an Open Meeting on the subjects listed below on Thursday, January 17, 2008, which is scheduled to commence at 9:30 a.m. in Room TW–C305, at 445 12th Street, SW., Washington, DC. The Meeting will focus on presentations by senior agency officials regarding implementations of the agency’s strategic plan and a comprehensive review of FCC policies and procedures. Presentations will be made in four panels: • Panel One will feature the Managing Director and the Chief of the Wireline Competition Bureau. • Panel Two will feature the Chiefs of the Media Bureau and the Consumer and Governmental Affairs Bureau. • Panel Three will feature the Chiefs of the Public Safety and Homeland Security Bureau, Wireless Telecommunications Bureau, and the Office of Engineering and Technology. • Panel Four will feature the Chiefs of the International Bureau and the Enforcement Bureau. Additional information concerning this meeting may be obtained from Audrey Spivack or David Fiske, Office of Media Relations, (202) 418–0500; TTY 1–888–835–5322. Audio/Video coverage of the meeting will be broadcast live with open captioning over the Internet from the FCC’s Audio/ Video Events Web page at https:// www.fcc.gov/realaudio. For a fee this meeting can be viewed live over George Mason University’s Capitol Connection. The Capitol Connection also will carry the meeting live via the Internet. To purchase these services call (703) 993–3100 or go to https://www.capitolconnection.gmu.edu. Federal Communications Commission. Marlene H. Dortch, Secretary. [FR Doc. 08–151 Filed 1–14–08; 12:23 pm] BILLING CODE 6712–01–P FEDERAL MARITIME COMMISSION Notice of Agreements Filed The Commission hereby gives notice of the filing of the following agreements under the Shipping Act of 1984. Interested parties may submit comments on agreements to the Secretary, Federal Maritime Commission, Washington, DC 20573, within ten days of the date this notice appears in the Federal Register. Copies of agreements are available through the Commission’s Office of Agreements (202–523–5793 or tradeanalysis@fmc.gov). E:\FR\FM\16JAN1.SGM 16JAN1 Federal Register / Vol. 73, No. 11 / Wednesday, January 16, 2008 / Notices Agreement No.: 012022. Title: Discovery Cruise Line/Bernuth Lines Slot Charter Agreement. Parties: Discovery Sun Partnership and Bernuth Lines, Ltd., Inc. Filing Party: Glenn G. Kolk, Esq.; 520 Brickell Key Drive Suite 1606; Miami, FL 33131. Synopsis: The agreement authorizes Discovery and Bernuth to charter space to each other between the U.S. Atlantic Coast and the Bahamas. Agreement No.: 200163–002. Title: Gulf Seaports Marine Terminal Conference. Parties: Alabama State Docks Department, Greater Baton Rouge Port Commission, Port of Beaumont, Brownsville Navigation District, Port of Corpus Christi Authority, Port Freeport, Galveston Wharves, Port of Houston Authority, Lake Charles Harbor and Terminal District, Manatee County Port Authority, Mississippi State Port Authority, Port of New Orleans, Orange County Navigation and Port District, Panama City Port Authority, Port of Pascagoula, Port of Pensacola, Plaquemines Port, Port of Port Arthur, St. Bernard Port, South Louisiana Port Commission, and Tampa Port Authority. Filing Party: John Roby, Chairman; Port of Beaumont; P.O. Drawer 2297; Beaumont, TX 77704. Synopsis: The amendment adds Plaquemines Ports as a party to the conference and updates Port Freeport’s name. jlentini on PROD1PC65 with NOTICES Agreement No.: 201176. Title: License Agreement—Guam/ Matson Navigation Co., Inc/Horizon Lines, Inc. Parties: Horizon Lines, LLC; Matson Navigation Co.; and the Port Authority of Guam. Filing Party: Matthew J. Thomas; Troutman Sanders LLP; 401 9th Street, NW., Ste. 1000; Washington, DC 20004– 2134. Synopsis: Under the terms of the agreement, the port authority grants Matson Navigation and Horizon Lines certain rights to install cranes at its facilities. By order of the Federal Maritime Commission. Dated: January 11, 2008. Karen V. Gregory, Assistant Secretary. [FR Doc. E8–682 Filed 1–15–08; 8:45 am] BILLING CODE 6730–01–P VerDate Aug<31>2005 17:55 Jan 15, 2008 Jkt 214001 FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License Revocations The Federal Maritime Commission hereby gives notice that the following Ocean Transportation Intermediary licenses have been revoked pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. Chapter 409) and the regulations of the Commission pertaining to the licensing of Ocean Transportation Intermediaries, 46 CFR Part 515, effective on the corresponding date shown below: License Number: 020308N. Name: ACM International, Corp. dba ACM Cargo. Address: 2225 W. Commonwealth Ave., Ste. 102, Alhambra, CA 91803. Date Revoked: December 2, 2007. Reason: Failed to maintain a valid bond. License Number: 020345N. Name: Cargo Station dba Accord Logistics USA. Address: 2726 Fruitland Ave., Vernon, CA 90058. Date Revoked: November 23, 2007. Reason: Failed to maintain a valid bond. License Number: 015871N. Name: Continental Shipping Line, Inc. Address: 34 Mardi Gras Rd., Coronado, CA 92118. Date Revoked: November 26, 2007. Reason: Failed to maintain a valid bond. License Number: 019505NF. Name: Delmar Logistics (GA) Inc. Address: 4345 International Parkway, Ste. 110, Atlanta, GA 30354. Date Revoked: December 19, 2007. Reason: Surrendered license voluntarily. License Number: 004114F. Name: Faith Freight Forwarding. Address: 6701 NW 7th Street, Ste. 190/199, Miami, FL 33126. Date Revoked: December 5, 2007. Reason: Failed to maintain a valid bond. License Number: 014393N Name: K-Logic, Inc. Address: 360 N. Sepulveda Blvd., Ste. 1056, El Segundo, CA 90245. Date Revoked: December 20, 2007. Reason: Failed to maintain a valid bond. License Number: 003001F. Name: Kathleen Tansey Riggs Dba Tansey & Riggs. Address: 25422 Trabuco Rd., Ste. 105–446, Lake Forest, CA 92630. Date Revoked: November 30, 2007. Reason: Failed to maintain a valid bond. PO 00000 Frm 00041 Fmt 4703 Sfmt 4703 2921 License Number: 020470N. Name: Mega Logistics International, Inc. Address: 1110 South Ave., @ Lois Lane, Staten Island, NY 10314. Date Revoked: December 5, 2007. Reason: Surrendered license voluntarily. License Number: 017574N. Name: Monetti Distributors, Inc. Dba Monetti Cargo (M.C.) Int’l. Freight Forwarders. Address: 8601 Nw 81st Rd., Ste. 15– 16, Medley, Fl 33166. Date Revoked: December 19, 2007. Reason: Failed to maintain a valid bond. License Number: 020010F. Name: Mudanza La Gaviota Shipping Inc. Address: 468 Roseville Ave., Newark, NJ 07107. Date Revoked: December 7, 2007. Reason: Failed to maintain a valid bond. License Number: 018053N. Name: Pacific-Net Logistics (NYC) Inc. Address: 151–02 132nd Ave., (AIP), Jamaica, NY 11434. Date Revoked: December 15, 2007. Reason: Failed to maintain a valid bond. License Number: 016874F. Name: 7M Transport, Inc. Address: 18306 Lazy Moss Lane, Ste. 207, Spring, TX 77379 Date Revoked: November 22, 2007. Reason: Failed to maintain a valid bond. License Number: 003085F. Name: Schley International, Inc. Address: 1415 East Dublin-Granville Rd., Ste. 115, Columbus, OH 43229. Date Revoked: November 22, 2007. Reason: Failed to maintain a valid bond. License Number: 001992F. Name: David A. Spreen Dba Spreen Import/Export Ltd. Address: 40104 FM 2979 Rd., Hempstead, TX 77445. Date Revoked: December 4, 2007. Reason: Surrendered license voluntarily. License Number: 019894NF. Name: Swift Global Logistics, Inc. Address: 6040 Avion Drive, Ste. 210, Los Angeles, CA 90045. Date Revoked: December 7, 2007. Reason: Failed to maintain valid bonds. License Number: 008321N. Name: Transworld Freight Systems, Inc. Address: 747 S. Glasgow Ave., Inglewood, CA 90301. E:\FR\FM\16JAN1.SGM 16JAN1

Agencies

[Federal Register Volume 73, Number 11 (Wednesday, January 16, 2008)]
[Notices]
[Pages 2920-2921]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E8-682]


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

FEDERAL MARITIME COMMISSION


Notice of Agreements Filed

    The Commission hereby gives notice of the filing of the following 
agreements under the Shipping Act of 1984. Interested parties may 
submit comments on agreements to the Secretary, Federal Maritime 
Commission, Washington, DC 20573, within ten days of the date this 
notice appears in the Federal Register. Copies of agreements are 
available through the Commission's Office of Agreements (202-523-5793 
or tradeanalysis@fmc.gov).

[[Page 2921]]

    Agreement No.: 012022.
    Title: Discovery Cruise Line/Bernuth Lines Slot Charter Agreement.
    Parties: Discovery Sun Partnership and Bernuth Lines, Ltd., Inc.
    Filing Party: Glenn G. Kolk, Esq.; 520 Brickell Key Drive Suite 
1606; Miami, FL 33131.
    Synopsis: The agreement authorizes Discovery and Bernuth to charter 
space to each other between the U.S. Atlantic Coast and the Bahamas.

    Agreement No.: 200163-002.
    Title: Gulf Seaports Marine Terminal Conference.
    Parties: Alabama State Docks Department, Greater Baton Rouge Port 
Commission, Port of Beaumont, Brownsville Navigation District, Port of 
Corpus Christi Authority, Port Freeport, Galveston Wharves, Port of 
Houston Authority, Lake Charles Harbor and Terminal District, Manatee 
County Port Authority, Mississippi State Port Authority, Port of New 
Orleans, Orange County Navigation and Port District, Panama City Port 
Authority, Port of Pascagoula, Port of Pensacola, Plaquemines Port, 
Port of Port Arthur, St. Bernard Port, South Louisiana Port Commission, 
and Tampa Port Authority.
    Filing Party: John Roby, Chairman; Port of Beaumont; P.O. Drawer 
2297; Beaumont, TX 77704.
    Synopsis: The amendment adds Plaquemines Ports as a party to the 
conference and updates Port Freeport's name.

    Agreement No.: 201176.
    Title: License Agreement--Guam/Matson Navigation Co., Inc/Horizon 
Lines, Inc.
    Parties: Horizon Lines, LLC; Matson Navigation Co.; and the Port 
Authority of Guam.
    Filing Party: Matthew J. Thomas; Troutman Sanders LLP; 401 9th 
Street, NW., Ste. 1000; Washington, DC 20004-2134.
    Synopsis: Under the terms of the agreement, the port authority 
grants Matson Navigation and Horizon Lines certain rights to install 
cranes at its facilities.

    By order of the Federal Maritime Commission.

    Dated: January 11, 2008.
Karen V. Gregory,
Assistant Secretary.
[FR Doc. E8-682 Filed 1-15-08; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.