Aviation Proceedings, Agreements Filed the Week Ending May 30, 2008, 36370-36371 [E8-14489]

Download as PDF 36370 Federal Register / Vol. 73, No. 124 / Thursday, June 26, 2008 / Notices of the functions of the Department, including whether the information will have practical utility; (b) the accuracy of the Department’s estimate of the burden of the proposed information collection; (c) ways to enhance the quality, utility and clarity of the information collection; and (d) ways to minimize the burden of the collection of information on respondents, by the use of electronic means, including the use of automated collection techniques or other forms of information technology. All responses to this notice will be summarized and included in the request for OMB approval. All comments will also become a matter of public record. Docket: For access to the docket to read background documents or comments received, go to https:// www.Regulations.gov at any time or visit the U.S. Department of Transportation, 1200 New Jersey Ave., SE., Washington, DC, Room W12 140 on the ground level of the West Building (Ground Floor), between 9 a.m. and 5 p.m., Monday through Friday, except Federal holidays. FOR FURTHER INFORMATION CONTACT: Arthur D. Jackson, Office of Small and Disadvantaged Business Utilization, U.S. Department of Transportation, 1200 New Jersey Ave., SE., Room W56 462, Washington, DC 20590, 202–366–1930 x 65344. Issued in Washington, DC, on June 19, 2008. Leonardo San Roman, Deputy Director, Office of Small and Disadvantaged Business Utilization. [FR Doc. E8–14488 Filed 6–25–08; 8:45 am] BILLING CODE 4910–9X–P DEPARTMENT OF TRANSPORTATION Office of the Secretary rfrederick on PROD1PC67 with NOTICES 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 30, 2008 The following Applications for Certificates of Public Convenience and Necessity and Foreign Air Carrier Permits 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 Modify Scope are set forth below for each application. Following the Answer period DOT may process the application by expedited procedures. Such procedures may consist of the adoption of a show-cause order, a tentative order, VerDate Aug<31>2005 15:05 Jun 25, 2008 Jkt 214001 or in appropriate cases a final order without further proceedings. Docket Number: DOT–OST–2008– 0179. Date Filed: May 30, 2008. Due Date for Answers, Conforming Applications, or Motion to Modify Scope: June 20, 2008. Description: Application of South Pacific Express Holdings Ltd., d/b/a South Pacific Express Ltd. requesting an exemption and a foreign air carrier permit to engage in scheduled foreign air transportation of persons, property and mail between Samoa and American Samoa. Docket Number: DOT–OST–2008– 0180. Date Filed: May 30, 2008. Due Date for Answers, Conforming Applications, or Motion to Modify Scope: June 20, 2008. Description: Application of Sundt Air AS requesting a foreign air carrier permit and an exemption to engage in on-demand charter transportation of passengers, property and mail between point(s) in Norway and point(s) in the United States, as well as other charters subject to pertinent national, bilateral and international laws and regulations. Renee V. Wright, Program Manager, Docket Operations, Federal Register Liaison. [FR Doc. E8–14490 Filed 6–25–08; 8:45 am] Due Date for Answers, Conforming Applications, or Motion to Modify Scope: June 16, 2008. Description: Notice of Vision Airlines, Inc. intent to resume scheduled interstate air transportation of persons, property and mail on May 22 or May 23, 2008 following a voluntary and brief cessation of operations, and requests a waiver from the applicable 45-day notice period to enable Vision to commence operation as soon as possible. Docket Number: DOT–OST–2008– 0167. Date Filed: May 22, 2008. Due Date for Answers, Conforming Applications, or Motion to Modify Scope: June 16, 2008. Description: Joint Application of MAXjet Airways, Inc. (‘‘MAXjet’’), MAXjet Airways Acquisition Group LLC (‘‘MAAG’’) and NCA MAXjet, Inc. (‘‘NCA MAXjet’’) requesting transfer to MAAG and NCA MAXjet of the interstate certificate of public convenience and necessity issued to MAXjet. Renee V. Wright, Program Manager, Docket Operations, Federal Register Liaison. [FR Doc. E8–14492 Filed 6–25–08; 8:45 am] BILLING CODE 4910–9X–P DEPARTMENT OF TRANSPORTATION BILLING CODE 4910–9X–P Office of the Secretary 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 23, 2008 The following Applications for Certificates of Public Convenience and Necessity and Foreign Air Carrier Permits 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 Modify Scope are set forth below for each application. Following the Answer period DOT 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: DOT–OST–2008– 0166. Date Filed: May 22, 2008. PO 00000 Frm 00076 Fmt 4703 Sfmt 4703 Aviation Proceedings, Agreements Filed the Week Ending May 30, 2008 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. 1382 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: DOT–OST–2008– 0177. Date Filed: May 30, 2008. Parties: Members of the International Air Transport Association. Subject: Mail Vote 568—Resolutions 074z, 081oo, 081rr, 081s, 085u, 081pp. TC3 Japan, Korea-South West Pacific/ Japan, Korea-South East Asia. Passenger Amending Resolutions (Memo 1208). Intended effective date: 13 June 2008. Docket Number: DOT–OST–2008– 0178. Date Filed: May 30, 2008. Parties: Members of the International Air Transport Association. E:\FR\FM\26JNN1.SGM 26JNN1 Federal Register / Vol. 73, No. 124 / Thursday, June 26, 2008 / Notices Subject: CSC/Mail Vote/001/2008 dated 5 May 2008. Finally Adopted Resolution: 1601. Intended effective date: 1 August 2008. Renee V. Wright, Program Manager, Docket Operations, Federal Register Liaison. [FR Doc. E8–14489 Filed 6–25–08; 8:45 am] BILLING CODE 4910–9X–P DEPARTMENT OF TRANSPORTATION Federal Aviation Administration Public Notice For Waiver of Aeronautical Land-Use Assurance; MBS International Airport, Saginaw, Michigan Federal Aviation Administration, DOT. ACTION: Notice of intent of waiver with respect to land. rfrederick on PROD1PC67 with NOTICES AGENCY: SUMMARY: The Federal Aviation Administration (FAA) is considering a proposal to change a portion of the MBS International Airport (MBS) 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 MBS International Airport Commission (Commission). The Commission has requested from FAA a ‘‘Release from Federal agreement obligated land covenants’’ to sell a portion of Parcel 6 which was acquired on March 14, 1949, under Instrument of Transfer from the United States of America, acting by and through the War Assets Administrator, to the Cities of Saginaw, Bay City, and Midland (recorded in Liber 802, pages 206–216). There are no impacts to the airport by allowing the Commission 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 28, 2008. VerDate Aug<31>2005 15:05 Jun 25, 2008 Jkt 214001 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. Weihouse, 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 the MES International Airport, Freeland, Michigan. SUPPLEMENTARY INFORMATION: Following is a legal description of the property located in Tittabawassee Township, Saginaw County, Michigan, and described as follows: ADDRESSES: Description of That Portion of Parcel 6 Being Released (2.96 Acres) Part of the north 1/2 of the northeast 1/4 of Section 22, T13NR3E, Tittabawassee Township, Saginaw County, Michigan, being further described as commencing at the east 1/ 4 corner of said Section; Thence north 00 degrees 35 minutes 36 seconds east, 1323.02 feet, on the east Section line, to the north 1/8 line and the Point of Beginning; Thence north 89 degrees 33 minutes 09 seconds west, 475.00 feet, on said 1/8 line; Thence north 00 degrees 35 minutes 36 seconds east, 133.62 feet; Thence north 45 degrees 25 minutes 53 seconds east, 353.12 feet, to the southerly line of Freeland Road Right-of-Way; Thence south 48 degrees 55 minutes 51 seconds east, 297.12 feet, on said line, to the east Section line; Thence south 00 degrees 35 minutes 36 seconds west, 189.94 feet, on said Section line, to the Point of Beginning, containing 2.96 acres, more of less. Issued in Romulus, Michigan on May 30, 2008. Matthew J. Thys, Manager, Detroit Airports District Office, FAA, Great Lakes Region. [FR Doc. E8–14386 Filed 6–25–08; 8:45 am] BILLING CODE 4910–13–M DEPARTMENT OF TRANSPORTATION National Highway Traffic Safety Administration [Docket No. NHTSA–2008–0118; Notice 1] Continental Tire North America, Inc., Receipt of Petition for Decision of Inconsequential Noncompliance Continental Tire North America, Inc. (Continental), has determined that certain passenger car tires manufactured PO 00000 Frm 00077 Fmt 4703 Sfmt 4703 36371 during December of 2007 and January of 2008 did not fully comply with paragraph S5.5(e) of Federal Motor Vehicle Safety Standards (FMVSS) No. 139 New Pneumatic Radial Tires for Light Vehicles. Continental has filed an appropriate report pursuant to 49 CFR part 573, Defect and Noncompliance Responsibility and Reports. Pursuant to 49 U.S.C. 30118(d) and 30120(h) (see implementing rule at 49 CFR part 556), Continental has petitioned for an exemption from the notification and remedy requirements of 49 U.S.C. Chapter 301 on the basis that this noncompliance is inconsequential to motor vehicle safety. This notice of receipt of Continental’s petition is published under 49 U.S.C. 30118 and 30120 and does not represent any agency decision or other exercise of judgment concerning the merits of the petition. Affected are approximately 1,925 size 255/60R17 106 H Continental CrossContact LX ETRTO passenger car tires manufactured in Continental’s Mount Vernon, Illinois plant during December of 2007 and January of 2008. Paragraph S5.5(e) of FMVSS No. 139 requires: S5.5 Tire Markings. Except as specified in paragraphs (a) through (h) of S5.5, each tire must be marked on each sidewall with the information specified in S5.5(a) through (d) and on one sidewall with the information specified in S5.5(e) through (h) according to the phase-in schedule specified in S7 of this standard. The markings must be placed between the maximum section width and the bead on at least one sidewall, unless the maximum section width of the tire is located in an area that is not more than one-fourth of the distance from the bead to the shoulder of the tire. If the maximum section width falls within that area, those markings must appear between the bead and a point one-half the distance from the bead to the shoulder of the tire, on at least one sidewall. The markings must be in letters and numerals not less than 0.078 inches high and raised above or sunk below the tire surface not less than 0.015 inch. (a) The symbol DOT, which constitutes a certification that the tire conforms to applicable Federal motor vehicle safety standards; (b) The tire size designation as listed in the documents and publications specified in S4.1.1 of this standard; (c) The maximum permissible inflation pressure, subject to the limitations of S5.5.4 through S5.5.6 of this standard; (d) The maximum load rating; (e) The generic name of each cord material used in the plies (both sidewall and tread area) of the tire; (f) The actual number of plies in the sidewall, and the actual number of plies in the tread area, if different; (g) The term ‘‘tubeless’’ or ‘‘tube type,’’ as applicable; and E:\FR\FM\26JNN1.SGM 26JNN1

Agencies

[Federal Register Volume 73, Number 124 (Thursday, June 26, 2008)]
[Notices]
[Pages 36370-36371]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E8-14489]


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

DEPARTMENT OF TRANSPORTATION

Office of the Secretary


Aviation Proceedings, Agreements Filed the Week Ending May 30, 
2008

    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. 1382 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: DOT-OST-2008-0177.
    Date Filed: May 30, 2008.
    Parties: Members of the International Air Transport Association.
    Subject:

Mail Vote 568--Resolutions 074z, 081oo, 081rr, 081s, 085u, 081pp.
TC3 Japan, Korea-South West Pacific/Japan, Korea-South East Asia.
Passenger Amending Resolutions (Memo 1208).
    Intended effective date: 13 June 2008.

    Docket Number: DOT-OST-2008-0178.
    Date Filed: May 30, 2008.
    Parties: Members of the International Air Transport Association.

[[Page 36371]]

    Subject: CSC/Mail Vote/001/2008 dated 5 May 2008.
    Finally Adopted Resolution: 1601.
    Intended effective date: 1 August 2008.

Renee V. Wright,
Program Manager, Docket Operations, Federal Register Liaison.
 [FR Doc. E8-14489 Filed 6-25-08; 8:45 am]
BILLING CODE 4910-9X-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.