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