Sunshine Act Notice, 54556 [E8-22236]

Download as PDF 54556 Federal Register / Vol. 73, No. 184 / Monday, September 22, 2008 / Notices FTZ 84 was approved on July 15, 1983 (Board Order 214, 48 FR 34792, 8/ 1/83). The zone was expanded on December 24, 1991 (Board Order 551, 57 FR 42, 1/2/92), on December 23, 1993 Dated: September 8, 2008. (Board Order 670, 59 FR 61, 1/3/94), on Kevin D. Norton, August 24, 2000 (Board Order 1115, 65 State Conservationist. FR 54197, 9/7/00), on March 21, 2003 [FR Doc. E8–22093 Filed 9–19–08; 8:45 am] (Board Order 1271, 68 FR 15431, 3/31/ BILLING CODE 3410–16–P 03), and on May 14, 2003 (Board Order 1277, 68 FR 27987, 5/22/03). The general–purpose zone currently COMMISSION ON CIVIL RIGHTS consists of 16 sites (1,799 acres) at port facilities, industrial parks and Sunshine Act Notice warehouse facilities in Houston and the Harris County area. The sites -- which AGENCY: United States Commission on are in Houston unless otherwise stated Civil Rights. -- are as follows: Site 1 (421 acres)-ACTION: Notice of meeting. Houston Ship Channel Turning Basin, Clinton Drive at Highway 610 East DATE AND TIME: Tuesday, September 30, Loop; Site 2 (97 acres)--Houston Ship 2008; 11 a.m. EDT. Channel (Bulk Materials Handling PLACE: Via Teleconference: Public Dial Plant), north bank between Greens In–1–800–597–7623, Conference ID# Bayou and Penn City Road; Site 3 (99 65389894. acres)--Barbours Cut Turning Basin, Highway 146 at Highway 225; Site 4 (4 Meeting Agenda acres)--Cargoways Logistics (formerly I. Approval of Agenda Dynamic Warehousing and Trucking), II. Program Planning 1201 Hahlo Street; Site 5 (8 acres)-• FY 2008 Statutory Report: Enforcing Timco Scrap Processing (formerly Port Religious Freedom in Prison Houston Storage Depot), 6747 Avenue • FY 2009 Briefing Topic: Employers’ W; Site 6 (73 acres)--Odfjell Terminals Rights to Specify English as the (formerly Baytank (Houston), Inc.), Language of the Workplace 12211 Port Road; Site 7 (126 acres)-Jacintoport Terminal, Houston Ship III. Future Agenda Items Channel,16398 Jacintoport Blvd.; Site 8 IV. Adjourn (162 acres)--Central Green Business CONTACT PERSON FOR FURTHER Park,16638 Air Center Blvd.; Site 9 (72 INFORMATION: Lenore Ostrowsky, Acting acres)--Manchester Terminal Chief, Public Affairs Unit (202) 376– Corporation, 10000 Manchester; Site 10 8582. (14 acres)--13609 Industrial Road, Dated: September 18, 2008. within the Greens Port Industrial Park David Blackwood, along the Houston Ship Channel; Site 11 General Counsel. (269 acres)--Oiltanking, Inc.,15602 [FR Doc. E8–22236 Filed 9–18–08; 4:15 pm] Jacintoport Boulevard; Site 12 (146 acres)--Kinder Morgan Liquids Terminal BILLING CODE 6335–01–P LLC, Clinton Drive at Panther Creek and North Witter Street at Bayou Street; Site 13 (18 acres)--Exel Logistics, Inc., 8833 DEPARTMENT OF COMMERCE City Park Loop Street; Site 14 (22 acres)Foreign–Trade Zones Board -George Bush Intercontinental Airport, Fuel Storage Road, Houston jet fuel [Docket 49–2008] storage and distribution system; Site 15 (196 acres)--Magellan Midstream Foreign–Trade Zone 84 Houston, Partners, liquid bulk facility, 12901 Texas, Application for Expansion American Petroleum Road, Galena Park, An application has been submitted to Harris County; and, Site 16 (72 acres)the Foreign–Trade Zones (FTZ) Board -Katoen Natie Gulf Coast Warehousing (the Board) by the Port of Houston Complex, Miller Road Cutoff and U.S. Authority, grantee of FTZ 84, requesting Highway 225, Harris County. authority to expand its zone in the The applicant is now requesting Houston, Texas, area, adjacent to the authority to expand the general–purpose Houston CBP port of entry. The zone to include six additional sites (980 application was submitted pursuant to acres) in the Houston and Harris County the provisions of the Foreign–Trade area: Proposed Site 17 (172 acres total, Zones Act, as amended (19 U.S.C. 81a– 2 parcels)--within the Highway 225 81u), and the regulations of the Board Industrial Development: Underwood (15 CFR Part 400). It was formally filed Industrial Park (162 acres), located at on September 10, 2008. 2820 East 13th Street, Deer Park, and sroberts on PROD1PC70 with NOTICES to fill single copy requests at the above address. Basic data evaluated for the ROD are on file and may be reviewed by contacting Kevin D. Norton. VerDate Aug<31>2005 19:11 Sep 19, 2008 Jkt 214001 PO 00000 Frm 00003 Fmt 4703 Sfmt 4703 Battleground Business Park (10 acres), located at the corner of Porter Road and Old Underwood Road, La Porte; Proposed Site 18 (106 acres)--Bay Area Business Park, located at Red Bluff Road and Bay Area Boulevard, Pasadena; Proposed Site 19 (190 acres)--Republic Distribution Center, located on the corner of Red Bluff Road and Choate Road, Pasadena; Proposed Site 20 (299 acres)--Port Crossing Industrial Park, located along McCabe Road and State Highway 146, La Porte; Proposed Site 21 (67 acres)--Port of Houston Authority’s Care Terminal, located at 16800 Peninsula Boulevard, Houston; and, Proposed Site 22 (146 acres)--Port of Houston Authority’s Beltway 8 Tract, located at the corner of East Belt Drive and Jacintoport Boulevard, Houston. The sites will provide public warehousing and distribution services to area businesses. No specific manufacturing authority is being requested at this time. Such requests would be made to the Board on a case– by-case basis. In accordance with the Board’s regulations, Kathleen Boyce of the FTZ Staff is designated examiner to investigate the application and report to the Board. Public comment is invited from interested parties. Submissions (original and 3 copies) shall be addressed to the Board’s Executive Secretary at the address below. The closing period for their receipt is November 21, 2008. Rebuttal comments in response to material submitted during the foregoing period may be submitted during the subsequent 15-day period to December 8, 2008. A copy of the application and accompanying exhibits will be available for public inspection at each of the following locations: U.S. Department of Commerce Export Assistance Center, 1919 Smith Street, Suite 1026, Houston, Texas 77002; and, the Office of the Executive Secretary, Foreign–Trade Zones Board, Room 2111, U.S. Department of Commerce, 1401 Constitution Avenue, NW, Washington, DC 20230. For further information, contact Kathleen Boyce at 202–482–1346 or KathleenlBoyce@ita.doc.gov. Dated: September 10, 2008. Andrew McGilvray, Executive Secretary. [FR Doc. E8–22105 Filed 9–19–08; 8:45 am] BILLING CODE 3510–DS–S E:\FR\FM\22SEN1.SGM 22SEN1

Agencies

[Federal Register Volume 73, Number 184 (Monday, September 22, 2008)]
[Notices]
[Page 54556]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E8-22236]


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

COMMISSION ON CIVIL RIGHTS


Sunshine Act Notice

AGENCY: United States Commission on Civil Rights.

ACTION: Notice of meeting.

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

Date and Time: Tuesday, September 30, 2008; 11 a.m. EDT.

Place: Via Teleconference: Public Dial In-1-800-597-7623, Conference 
ID 65389894.

Meeting Agenda

I. Approval of Agenda
II. Program Planning

     FY 2008 Statutory Report: Enforcing Religious Freedom in 
Prison
     FY 2009 Briefing Topic: Employers' Rights to Specify 
English as the Language of the Workplace

III. Future Agenda Items
IV. Adjourn

Contact Person for Further Information:  Lenore Ostrowsky, Acting 
Chief, Public Affairs Unit (202) 376-8582.

    Dated: September 18, 2008.
David Blackwood,
General Counsel.
[FR Doc. E8-22236 Filed 9-18-08; 4:15 pm]
BILLING CODE 6335-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.