Farm Credit System Insurance Corporation Board; Regular Meeting, 55908-55909 [2011-23039]

Download as PDF 55908 Federal Register / Vol. 76, No. 175 / Friday, September 9, 2011 / Notices Fresno to Bakersfield Section HighSpeed Train, Proposes to Construct, Operate, and Maintain an ElectricPowered High-Speed Train (HST), Fresno, Kings, Tulare and Kern Counties, CA, Comment Period Ends: 10/13/2011, Contact: David Valenstein 202–493–6368. Revision to FR Notice 08/12/2011: Extended to Comment 09/28/2011 to 10/13/2011. EIS No. 20110271, Final EIS, FHWA, CO, North 1–25 Corridor, To Identify and Evaluate Multi-Modal Transportation Improvement along 61 miles from the Fort CollinsWellington Area, Funding and U.S. Army COE Section 404 Permit, Denver, CO, Review Period Ends: 10/03/2011, Contact: Monica Pavli 720–963–3012. Revision to FR Notice Published 08/19/2011: Extending the Wait Period from 09/19/2011 to 10/03/2011. EIS No. 20110277, Draft Supplement, USFS, CO, San Juan Plan Revision, Updated Information, San Juan Public Lands, Draft Land Management Plan (DLMP), Implementation, San Juan National Forest, Archuleta, Conejos, Dolores, Hinsdale, LaPlata, Mineral, Montezuma, Montrose, Rio Grande, San Juan and San Miguel Counties, CO, Comment Period Ends: 11/25/2011, Contact: Shannon Manfredi 970–385–1229. Revision to FR Notice Published 08/26/2011: Extending Comment from 10/11/2011 to 11/25/2011. EIS No. 20110281, Draft EIS, NPS, IA, Effigy Mounds National Monument, General Management Plan, Implementation, Clayton and Allamakee Counties, IA, Comment Period Ends: 10/31/2011, Contact: Nick Chevance 402–661–1844. Revision of FR Notice Published 09/02/2011: Correction to Comment Period from 10/24/2011 to 10/31/2011. Dated: September 6, 2011. Cliff Rader, Acting Director, NEPA Compliance Division, Office of Federal Activities. [FR Doc. 2011–23143 Filed 9–8–11; 8:45 am] mstockstill on DSK4VPTVN1PROD with NOTICES BILLING CODE 6560–50–P VerDate Mar<15>2010 16:58 Sep 08, 2011 Jkt 223001 ENVIRONMENTAL PROTECTION AGENCY [FRL–9461–5] Underground Injection Control Program; Hazardous Waste Injection Restrictions; Petition for Exemption— Class I Hazardous Waste Injection; Great Lakes Chemical Corporation, El Dorado, AR Environmental Protection Agency (EPA). ACTION: Notice of a final decision on a no migration petition reissuance. AGENCY: Notice is hereby given that a reissuance of an exemption to the land disposal restrictions, under the 1984 Hazardous and Solid Waste Amendments to the Resource Conservation and Recovery Act, has been granted to Great Lakes Chemical Corporation for two Class I injection wells located at El Dorado, Arkansas. The company has adequately demonstrated to the satisfaction of the Environmental Protection Agency by the petition and supporting documentation that, to a reasonable degree of certainty, there will be no migration of hazardous constituents from the injection zone for as long as the waste remains hazardous. This final decision allows the continued underground injection by Great Lakes, of the specific restricted hazardous wastes identified in this exemption, into Class I hazardous waste injection wells No. WDW–5 and WDW–6 at the El Dorado, Arkansas facility until December 31, 2017, unless EPA moves to terminate this exemption. Additional conditions included in this final decision may be reviewed by contacting the Region 6 Ground Water/UIC Section. A public notice was issued July 7, 2011. The public comment period closed on August 22, 2011. No comments were received. This decision constitutes final Agency action and there is no Administrative appeal. This decision may be reviewed/appealed in compliance with the Administrative Procedure Act. DATES: This action is effective as of August 31, 2011. ADDRESSES: Copies of the petition and all pertinent information relating thereto are on file at the following location: Environmental Protection Agency, Region 6, Water Quality Protection Division, Source Water Protection Branch (6WQ–S), 1445 Ross Avenue, Dallas, Texas 75202–2733. FOR FURTHER INFORMATION CONTACT: Philip Dellinger, Chief Ground Water/ UIC Section, EPA—Region 6, telephone (214) 665–7150. SUMMARY: PO 00000 Frm 00042 Fmt 4703 Sfmt 4703 Dated: August 31, 2011. Troy Hill, Acting Division Director, Water Quality Protection Division. [FR Doc. 2011–23146 Filed 9–8–11; 8:45 am] BILLING CODE 6560–50–P FARM CREDIT SYSTEM INSURANCE CORPORATION Farm Credit System Insurance Corporation Board; Regular Meeting Notice is hereby given of the regular meeting of the Farm Credit System Insurance Corporation Board (Board). SUMMARY: The meeting of the Board will be held at the offices of the Farm Credit Administration in McLean, Virginia, on September 8, 2011, from 1 p.m. until such time as the Board concludes its business. DATE AND TIME: Dale L. Aultman, Secretary to the Farm Credit System Insurance Corporation Board, (703) 883–4009, TTY (703) 883– 4056. FOR FURTHER INFORMATION CONTACT: Farm Credit System Insurance Corporation, 1501 Farm Credit Drive, McLean, Virginia 22102. ADDRESSES: Parts of this meeting of the Board will be open to the public (limited space available) and parts will be closed to the public. In order to increase the accessibility to Board meetings, persons requiring assistance should make arrangements in advance. The matters to be considered at the meeting are: SUPPLEMENTARY INFORMATION: Closed Session • FCSIC Report on System Performance Open Session A. Approval of Minutes • June 21, 2011 B. Business Reports • FCSIC Quarterly Financial Reports • Report on Insured and Other Obligations • Quarterly Report on Annual Performance Plan C. New Business • Annual Performance Plan FY 2012– 2013 • Proposed 2012 and 2013 Budgets • Insurance Fund Progress Review and Setting of Premium Range Guidance for 2012 E:\FR\FM\09SEN1.SGM 09SEN1 Federal Register / Vol. 76, No. 175 / Friday, September 9, 2011 / Notices Date: September 2, 2011. Mary Alice Donner, Acting Secretary, Farm Credit System Insurance Corporation Board. [FR Doc. 2011–23039 Filed 9–8–11; 8:45 am] BILLING CODE 6710–01–P FEDERAL MARITIME COMMISSION [Docket No. 11–15] mstockstill on DSK4VPTVN1PROD with NOTICES CITGO Refining and Chemicals Company L.P. v. Port of Corpus Christi Authority of Nueces County, Texas; Notice of Filing of Complaint and Assignment Notice is given that a complaint has been filed with the Federal Maritime Commission (Commission) by CITGO Refining and Chemicals Company L.P., hereinafter ‘‘Complainant,’’ against the Port of Corpus Christi Authority of Nueces County, Texas (PCCA) hereinafter ‘‘Respondent.’’ Complainant asserts that it is a limited partnership duly organized and existing under the laws of the State of Delaware, operating a petroleum refinery at two locations along the Corpus Christi Ship Channel. Complainant alleges that Respondent is a marine terminal operator and a ‘‘navigation district and political subdivision of the State of Texas.’’ Complainant alleges that it ‘‘has been charged wharfage and other charges calculated as a percentage thereof that are excessive and not reasonably related to the value of services rendered to CITGO.’’ Further, ‘‘[t]hrough application of such charges, CITGO has been forced to subsidize costs associated with services provided to other users of port facilities.’’ Complainant alleges that because of these actions and because Respondent is ‘‘unreasonably refusing to deal or negotiate with CITGO,’’ the Port ‘‘has violated and continues to violate the Shipping Act, 46 U.S.C. 41106(2) and (3) and 41102(c).’’ Complainant requests the Commission issue an order ‘‘[c]ommanding the PCCA to cease and desist from engaging in the aforesaid violations of the Shipping Act; putting in force such practices as the Commission determines to be lawful and reasonable; and * * * [c]ommanding the PCCA to pay to CITGO reparations for violations of the Shipping Act, including the amount of the actual injury, plus interest, costs and attorneys fees; and * * * [c]ommanding any other such relief as the Commission determines appropriate.’’ The full text of the complaint can be found in the Commission’s Electronic Reading Room at https://www.fmc.gov. VerDate Mar<15>2010 16:58 Sep 08, 2011 Jkt 223001 This proceeding has been assigned to the Office of Administrative Law Judges. Hearing in this matter, if any is held, shall commence within the time limitations prescribed in 46 CFR 502.61, and only after consideration has been given by the parties and the presiding officer to the use of alternative forms of dispute resolution. The hearing shall include oral testimony and crossexamination in the discretion of the presiding officer only upon proper showing that there are genuine issues of material fact that cannot be resolved on the basis of sworn statements, affidavits, depositions, or other documents or that the nature of the matter in issue is such that an oral hearing and crossexamination are necessary for the development of an adequate record. Pursuant to the further terms of 46 CFR 502.61, the initial decision of the presiding officer in this proceeding shall be issued by September 4, 2012 and the final decision of the Commission shall be issued by January 4, 2013. Karen V. Gregory, Secretary. [FR Doc. 2011–23070 Filed 9–8–11; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License; Applicants Notice is hereby given that the following applicants have filed with the Federal Maritime Commission an application for a license as a NonVessel-Operating Common Carrier (NVO) and/or Ocean Freight Forwarder (OFF)—Ocean Transportation Intermediary (OTI) pursuant to section 19 of the Shipping Act of 1984 as amended (46 U.S.C. chapter 409 and 46 CFR 515). Notice is also hereby given of the filing of applications to amend an existing OTI license or the Qualifying Individual (QI) for a license. Interested persons may contact the Office of Transportation Intermediaries, Federal Maritime Commission, Washington, DC 20573, by telephone at (202) 523–5843 or by e-mail at OTI@fmc.gov. A & A Export Inc. (NVO & OFF), 5930 NW. 99th Avenue, Suite #1, Doral, FL 33178, Officers: Gustavo E. Fuentes, President/Secretary (Qualifying Individual), Osmania Fuentes, Vice President/Treasurer Application Type: New OFF & NVO License. AA Equipment and Sales, LLC dba AIM Global Logistics (NVO & OFF), 6402 Teluco Street, Houston, TX 77055, Officer: Angelica Garcia-Dunn, PO 00000 Frm 00043 Fmt 4703 Sfmt 4703 55909 Manager/President/Treasurer (Qualifying Individual), Application Type: New OFF & NVO License. Aduanair Cargo & Courier Corp. (NVO & OFF), 5900 NW. 99th Avenue, Suite #6, Doral, FL 33178, Officers: Anamar Del Castillo, President/Secretary (Qualifying Individual), Application Type: New NVO & OFF License. Alpha Marine, Inc. (OFF), 7375 Greenbush Avenue, North Hollywood, CA 91605, Officer: Yariv Grinberg, President (Qualifying Individual), Application Type: New OFF License. Alto Container Line, Inc. (NVO), 2867 Surveyor Street, Pomona, CA 91768, Officers: Whyee-nen Shao, Vice President of Operations (Qualifying Individual), Alfred R. Garcia, Dir./ Chairman/Pres./CFO/Sec., Application Type: QI Change. A R O Cargo Services, Inc. (NVO & OFF), 5122 Skillman Avenue, Suite 2R, Woodside, NY 11377, Officer: Olga Manrique, President (Qualifying Individual), Application Type: Add NVO Service. Arrow Shipping Line Inc. (NVO), 167– 14 146th Road, 2nd Floor, Jamaica, NY 11434, Officer: Po Shan Wong, President/VP/Sec./Treasurer (Qualifying Individual), Application Type: New NVO License. Asecomer International Corporation dba Interworld Freight, Inc. (NVO), 8225 NW. 80th Street, Miami, FL 33166, Officer: John O. Crespo, President (Qualifying Individual), Application Type: Trade Name Change. Ashimiyu Alowonle dba Classique Companies (NVO & OFF), 6001 Loneoak Road, #2, Rockford, MN 55373, Officer: Ashimiyu Alowonle, Sole Proprietor (Qualifying Individual), Application Type: New OFF & NVO License. Baggio, Inc. (NVO & OFF), 150 SE. 2nd Avenue, #1010, Miami, FL 33131, Officers: Lucio D’Isep, Secretary (Qualifying Individual), Paolo Baggio, President, Application Type: New NVO & OFF License. BDJ Freight, Inc. dba Profound Freight Inc. (NVO), 2113 Treeridge Circle, Brea, CA 92821, Officer: Jenny J. Yang, Director/Chairman/Secretary (Qualifying Individual), Application Type: Name Change. BestOcean Worldwide Logistics, Inc. (NVO & OFF), 1300 Valley Vista Drive, Suite 203, Diamond Bar, CA 91765, Officers: Ivy Zheng, Corporate Secretary (Qualifying Individual), Yan Yang, CEO, Application Type: New NVO & OFF License. Beyond Shipping, Inc. (NVO), 2000 Silver Hawk Drive, #2, Diamond Bar, CA 91765, Officer: Yilin Yang, President/Secretary/CFO (Qualifying E:\FR\FM\09SEN1.SGM 09SEN1

Agencies

[Federal Register Volume 76, Number 175 (Friday, September 9, 2011)]
[Notices]
[Pages 55908-55909]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-23039]


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

FARM CREDIT SYSTEM INSURANCE CORPORATION


Farm Credit System Insurance Corporation Board; Regular Meeting

SUMMARY: Notice is hereby given of the regular meeting of the Farm 
Credit System Insurance Corporation Board (Board).

DATE AND TIME: The meeting of the Board will be held at the offices of 
the Farm Credit Administration in McLean, Virginia, on September 8, 
2011, from 1 p.m. until such time as the Board concludes its business.

FOR FURTHER INFORMATION CONTACT: Dale L. Aultman, Secretary to the Farm 
Credit System Insurance Corporation Board, (703) 883-4009, TTY (703) 
883-4056.

ADDRESSES: Farm Credit System Insurance Corporation, 1501 Farm Credit 
Drive, McLean, Virginia 22102.

SUPPLEMENTARY INFORMATION: Parts of this meeting of the Board will be 
open to the public (limited space available) and parts will be closed 
to the public. In order to increase the accessibility to Board 
meetings, persons requiring assistance should make arrangements in 
advance. The matters to be considered at the meeting are:

Closed Session

     FCSIC Report on System Performance

Open Session

A. Approval of Minutes

     June 21, 2011

B. Business Reports

     FCSIC Quarterly Financial Reports
     Report on Insured and Other Obligations
     Quarterly Report on Annual Performance Plan

C. New Business

     Annual Performance Plan FY 2012-2013
     Proposed 2012 and 2013 Budgets
     Insurance Fund Progress Review and Setting of Premium 
Range Guidance for 2012


[[Page 55909]]


    Date: September 2, 2011.
Mary Alice Donner,
Acting Secretary, Farm Credit System Insurance Corporation Board.
[FR Doc. 2011-23039 Filed 9-8-11; 8:45 am]
BILLING CODE 6710-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.