Proposed Termination of Final Decrees, 27556-27557 [E8-10416]

Download as PDF 27556 Federal Register / Vol. 73, No. 93 / Tuesday, May 13, 2008 / Notices amount to the Consent Decree Library at the stated address. Karen Dworkin, Assistant Chief, Environmental Enforcement Section. [FR Doc. E8–10621 Filed 5–12–08; 8:45 am] BILLING CODE 4410–15–P DEPARTMENT OF JUSTICE rwilkins on PROD1PC63 with NOTICES Notice of Lodging of Consent Decree Under the Residential Lead-Based Paint Hazard Reduction Act Notice is hereby given that on April 29, 2008, a proposed Consent Decree in United States v. A & M Properties, Inc., Civil Action No.2:08–cv–11814, was lodged with the United States District Court for the Eastern District of Michigan. The consent decree settles claims against the owner and management company of two residential properties containing approximately five units located in the area of Detroit, Michigan. The claims were brought on behalf of the Environmental Protection Agency (‘‘U.S. EPA’’) and the Department of Housing and Urban Development (‘‘HUD’’) under the Residential Lead-Based Paint Hazard Reduction Act, 42 U.S.C. 4851 et seq. (‘‘Lead Hazard Reduction Act’’). The United States alleged in the complaint that the defendant failed to make one or more of the disclosures or to complete one or more of the disclosure activities required by the Lead Hazard Reduction Act. Under the Consent Decree, the Defendant will certify that it is complying with residential lead paint notification requirements. The Defendant will submit an on-going operations and maintenance plan and will complete abating lead-based paint hazards identified in all residential properties owned by A & M Properties, Inc. that are not certified lead-based paint free. In addition, Defendant will pay an administrative penalty of $42,500. The Department of Justice will receive for a period of thirty (30) days from the date of this publication comments relating to the Proposed Consent Decree. Comments should be addressed to the Assistant Attorney General, Environment and Natural Resources Division, and either e-mailed to pubcomment-ees.enrd@usdoj.gov or mailed to U.S. Department of Justice, Washington, DC 20044–7611 P.O. Box 7611, U.S. Department of Justice, Washington, DC 20044–7611, and should refer to United States v. A & M Properties, Inc., D.J. Ref. #90–5–2–1– 08345. VerDate Aug<31>2005 16:14 May 12, 2008 Jkt 214001 The Proposed Consent Decree may be examined at the Department of Housing and Urban Development, Office of General Counsel, 451 7th St., NW., Room 9262, Washington, DC 20410; at the office of the United States Attorney for the Eastern District of Michigan, 211 Fort Street, Suite 2001, Detroit, Michigan, 48226 (Attn. Assistant United States Attorney Carolyn Bell-Harbin); and at U.S. EPA Region 5, 77 W. Jackson Blvd., Chicago, IL 60604. During the public comment period, the Consent Decree may also be examined on the following Department of Justice Web site, to https://www.usdoj.gov/enrd/ Consent_Decrees.html. A copy of the Consent Decree may also be obtained by mail from the Consent Decree Library, P.O. Box 7611, U.S. Department of Justice, Washington, DC 20044–7611 or by faxing or e-mailing a request to Tonia Fleetwood (tonia.fleetwood@usdoj.gov), fax no. (202) 514–0097, phone confirmation number (202) 514–1547. In requesting a copy from the Consent Decree Library, please enclose a check in the amount of $9.00 (25 cents per page reproduction cost) payable to the U.S. Treasury or, if by e-mail or fax, forward a check in that amount to the Consent Decree Library at the stated address. Karen Dworkin, Assistant Chief, Environmental Enforcement Section, Environment and Natural Resources Division. [FR Doc. E8–10624 Filed 5–12–08; 8:45 am] BILLING CODE 4410–CW–P DEPARTMENT OF JUSTICE dollars of response ($20,300) costs that have been incurred by the United States. The Department of Justice will receive for a period of thirty (30) days from the date of this publication comments relating to the Consent Decree. Comments should be addressed to the Assistant Attorney General, Environment and Natural Resources Division, and either e-mailed to pubcomment-ees.enrd@usdoj.gov or mailed to P.O. Box 7611, U.S. Department of Justice, Washington, DC 20044–7611, and should refer to United States v. Valley Wood Preserving, Inc. et al., D.J. Ref. No. 90–11–3–835. During the public comment period, the Consent Decree may be examined on the following Department of Justice Web site: https://www.usdoj.gov/enrd/ Consent_Decrees.html. A copy of the Consent Decree may also be obtained by mail from the Consent Decree Library, P.O. Box 7611, U.S. Department of Justice, Washington, DC 20044–7611, or by faxing or e-mailing a request to Tonia Fleetwood (tonia.fleetwood@usdoj.gov), fax number (202) 514–0097, phone confirmation number (202) 514–1547. In requesting a copy of the Consent Decree from the Consent Decree Library, please enclose a check in the amount of $4.50 (25 cents per page reproduction cost) payable to the U.S. Treasury, or, if by email or fax, forward a check in that amount to the Consent Decree Library at the stated address. Henry Friedman, Assistant Section Chief, Environmental Enforcement Section, Environment and Natural Resources Division. [FR Doc. E8–10665 Filed 5–12–08; 8:45 am] BILLING CODE 4410–15–P Notice of Lodging of Consent Decree Under the Comprehensive Environmental Response, Compensation and Liability Act Notice is hereby given that on May 7, 2008, a proposed Third Partial Consent Decree (‘‘Consent Decree’’) in United States v. Valley Wood Preserving, Inc. et al., Civil Action No. 94–CV–05984 REC(SMS), was lodged with the United States District Court for the Eastern District of California. In this action, the United States sought reimbursement of response costs incurred and to be incurred in connection with the Valley Wood Preserving, Inc. Superfund Site in Turlock, California, pursuant to Section 107 of the Comprehensive Environmental Response, Compensation and Liability Act, 42 U.S.C. 9607. Under the Consent Decree, Valley Wood Preserving, Inc. and Joyce Logsdon will pay twenty thousand three hundred PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 DEPARTMENT OF JUSTICE Antitrust Division Proposed Termination of Final Decrees Notice is hereby given that True Temper Sports, Inc. (‘‘True Temper’’), successor in interest to defendant True Temper Corporation, has filed a motion to terminate the Final Judgment entered in United States v. True Temper Corporation, Civil No. 58–C–I 158, 1959 Trade Cas. (CCI–1) & 69,441 (ND. Ill. 1959), on August 20, 1959 (‘‘1959 Final Judgment’’) and the Final Judgment entered in United States v. True Temper Corporation, et al., Civil No. 5 8–C 1159, 1961 Trade Cas. (CCH) & 70,090 (N.D. Ill. 1961), on August 1, 1961 (‘‘1961 Final Judgment’’). Notice is also hereby given that the Antitrust Division of the United States Department of Justice (‘‘the Department’’), in a stipulation also E:\FR\FM\13MYN1.SGM 13MYN1 Federal Register / Vol. 73, No. 93 / Tuesday, May 13, 2008 / Notices rwilkins on PROD1PC63 with NOTICES filed with the Court, tentatively has consented to termination of the 1959 Final Judgment and the 1961 Final Judgment, but has reserved the right to withdraw its consent pending receipt of public comments. On June 30, 1958 the United States filed a complaint against sole defendant True Temper alleging that True Temper and several co-conspirators conspired to restrain and monopolize the manufacture and sale of steel golf club shafts. Prior to trial True Temper settled the charges by accepting entry of the 1959 Final Judgment on August 20, 1959. Also on June 30, 1958 the United States filed a complaint against True Temper and four golf club manufacturers alleging that they conspired to restrain and monopolize markets for golfclubs and steel shafts. Prior to trial the defendants settled the charges by accepting entry of the 1961 Final Judgment on August 1, 1961. The Department has filed with the Court a memorandum setting forth the reasons why the United States believes that the termination of the 1959 Final Judgment and the 1961 Final Judgment would serve the public interest. Copies of the motion to terminate, the stipulation containing the United States’ tentative consent, the United States’ memorandum, and all further papers filed with the Court in connection with the motion to terminate will be available for inspection at the Antitrust Documents Group, Antitrust Division, Suite 1010, 450 Fifth Street, NW., Washington, DC 20530, on the Web site at https://www.usdoj.gov/atr, and at the Office of the Clerk of the United States District Court for the Northern District of Illinois, Eastern Division. Copies of these materials may be obtained from the Antitrust Division upon request and payment of the copying fee set by Department of Justice regulations. Interested persons may submit comments regarding the proposed termination of the 1959 Final Judgment and the 1961 Final Judgment to the United States. Such comments must be received by the Antitrust Division within sixty (60) days and will be filed with the Court by the United States. Comments should be addressed to Marvin N. Price, Chief, Chicago Field Office, Antitrust Division, U.S. Department of Justice, 209 South LaSalle Street, Chicago, Illinois, 312/ 353–7530. Patricia A. Brink, Deputy Director of Operations, Antitrust Division. [FR Doc. E8–10416 Filed 5–12–08; 8:45 am] BILLING CODE 4410–11–M VerDate Aug<31>2005 16:14 May 12, 2008 Jkt 214001 DEPARTMENT OF JUSTICE Parole Commission [6P04091] Public Announcement; Sunshine Act Meeting Pursuant to the Government in the Sunshine Act (Pub. L. 94–409) [5 U.S.C. Section 552b]. AGENCY HOLDING MEETING: Department of Justice, United States Parole Commission. TIME AND DATE: 10 a.m., Tuesday, May 13, 2008. PLACE: 5550 Friendship Boulevard, Fourth Floor, Chevy Chase, Maryland 20815. STATUS: Open. MATTERS TO BE CONSIDERED: The following matters have been placed on the agenda for the open Parole Commission meeting: 1. Approval of Minutes of January, February and March 2008 Quarterly Business Meeting. 2. Reports from the Chairman, Commissioners, Chief of Staff, and Section Administrators. 3. YRA Misdemeanor Offenders—Use of Misconduct Reports to Issue Set Aside Certificates. AGENCY CONTACT: Thomas W. Hutchison, Chief of Staff, United States Parole Commission, (301) 492–5990. Dated: May 5, 2008. Rockne J. Chickinell, General Counsel, U.S. Parole Commission. [FR Doc. E8–10406 Filed 5–12–08; 8:45 am] BILLING CODE 4410–31–M DEPARTMENT OF JUSTICE Parole Commission [6P04091] Public Announcement; Sunshine Act Meeting Pursuant To The Government In the Sunshine Act (Pub. L. 94–409) [5 U.S.C. Section 552b]. AGENCY HOLDING MEETING: Department of Justice, United States Parole Commission. DATE AND TIME: 12 p.m., Tuesday, May 13, 2008. PLACE: U.S. Parole Commission, 5550 Friendship Boulevard, 4th Floor, Chevy Chase, Maryland 20815. STATUS: Closed. MATTERS CONSIDERED: The following matter will be considered during the closed portion of the Commission’s Business Meeting: PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 27557 Petition for reconsideration involving four original jurisdiction cases pursuant to 28 CFR 2.27. AGENCY CONTACT: Thomas W. Hutchison, Chief of Staff, United States Parole Commission, (301) 492–5990. Dated: May 5, 2008. Rockne J. Chickinell, General Counsel, U.S. Parole Commission. [FR Doc. E8–10407 Filed 5–12–08; 8:45 am] BILLING CODE 4410–31–M DEPARTMENT OF LABOR Employment and Training Administration [TA–W–61,945] Delphi Corporation, Automotive Holding Group, Chassis Business Support Functions, Including On-Site Leased Workers From Kforce Staffing, Kettering, Ohio; Amended Certification Regarding Eligibility To Apply for Worker Adjustment Assistance and Alternative Trade Adjustment Assistance In accordance with Section 223 of the Trade Act of 1974 (19 U.S.C. 2273), and Section 246 of the Trade Act of 1974 (26 U.S.C. 2813), as amended, the Department of Labor issued a Certification of Eligibility to Apply for Worker Adjustment Assistance and Alternative Trade Adjustment Assistance on September 20, 2007, applicable to workers of Delphi Corporation, Automotive Holding Group, Chassis Business Support Functions, Kettering, Ohio. The notice was published in the Federal Register on October 3, 2007 (72 FR 56384). At the request of the State agency, the Department reviewed the certification for workers of the subject firm. The workers provide a variety of business services for an automotive brake parts manufacturing facility. New information shows that leased workers of Kforce Staffing were employed on-site at the Kettering, Ohio location of Delphi Corporation, Automotive Holding Group, Chassis Business Support Functions. The Department has determined that these workers were sufficiently under the control of the subject firm to be considered leased workers. Based on these findings, the Department is amending this certification to include leased workers of Kforce Staffing working on-site at the Kettering, Ohio location of the subject firm. The intent of the Department’s certification is to include all workers E:\FR\FM\13MYN1.SGM 13MYN1

Agencies

[Federal Register Volume 73, Number 93 (Tuesday, May 13, 2008)]
[Notices]
[Pages 27556-27557]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E8-10416]


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

DEPARTMENT OF JUSTICE

Antitrust Division


Proposed Termination of Final Decrees

    Notice is hereby given that True Temper Sports, Inc. (``True 
Temper''), successor in interest to defendant True Temper Corporation, 
has filed a motion to terminate the Final Judgment entered in United 
States v. True Temper Corporation, Civil No. 58-C-I 158, 1959 Trade 
Cas. (CCI-1) & 69,441 (ND. Ill. 1959), on August 20, 1959 (``1959 Final 
Judgment'') and the Final Judgment entered in United States v. True 
Temper Corporation, et al., Civil No. 5 8-C 1159, 1961 Trade Cas. (CCH) 
& 70,090 (N.D. Ill. 1961), on August 1, 1961 (``1961 Final Judgment''). 
Notice is also hereby given that the Antitrust Division of the United 
States Department of Justice (``the Department''), in a stipulation 
also

[[Page 27557]]

filed with the Court, tentatively has consented to termination of the 
1959 Final Judgment and the 1961 Final Judgment, but has reserved the 
right to withdraw its consent pending receipt of public comments.
    On June 30, 1958 the United States filed a complaint against sole 
defendant True Temper alleging that True Temper and several co-
conspirators conspired to restrain and monopolize the manufacture and 
sale of steel golf club shafts. Prior to trial True Temper settled the 
charges by accepting entry of the 1959 Final Judgment on August 20, 
1959.
    Also on June 30, 1958 the United States filed a complaint against 
True Temper and four golf club manufacturers alleging that they 
conspired to restrain and monopolize markets for golfclubs and steel 
shafts. Prior to trial the defendants settled the charges by accepting 
entry of the 1961 Final Judgment on August 1, 1961.
    The Department has filed with the Court a memorandum setting forth 
the reasons why the United States believes that the termination of the 
1959 Final Judgment and the 1961 Final Judgment would serve the public 
interest. Copies of the motion to terminate, the stipulation containing 
the United States' tentative consent, the United States' memorandum, 
and all further papers filed with the Court in connection with the 
motion to terminate will be available for inspection at the Antitrust 
Documents Group, Antitrust Division, Suite 1010, 450 Fifth Street, NW., 
Washington, DC 20530, on the Web site at https://www.usdoj.gov/atr, and 
at the Office of the Clerk of the United States District Court for the 
Northern District of Illinois, Eastern Division. Copies of these 
materials may be obtained from the Antitrust Division upon request and 
payment of the copying fee set by Department of Justice regulations.
    Interested persons may submit comments regarding the proposed 
termination of the 1959 Final Judgment and the 1961 Final Judgment to 
the United States. Such comments must be received by the Antitrust 
Division within sixty (60) days and will be filed with the Court by the 
United States. Comments should be addressed to Marvin N. Price, Chief, 
Chicago Field Office, Antitrust Division, U.S. Department of Justice, 
209 South LaSalle Street, Chicago, Illinois, 312/353-7530.

Patricia A. Brink,
Deputy Director of Operations, Antitrust Division.
 [FR Doc. E8-10416 Filed 5-12-08; 8:45 am]
BILLING CODE 4410-11-M
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.