Senior Executive Service: Membership of Performance Review Board, 70703 [2011-29427]

Download as PDF 70703 Notices Federal Register Vol. 76, No. 220 Tuesday, November 15, 2011 This section of the FEDERAL REGISTER contains documents other than rules or proposed rules that are applicable to the public. Notices of hearings and investigations, committee meetings, agency decisions and rulings, delegations of authority, filing of petitions and applications and agency statements of organization and functions are examples of documents appearing in this section. AGENCY FOR INTERNATIONAL DEVELOPMENT Senior Executive Service: Membership of Performance Review Board ACTION: Notice. This notice lists approved candidates who will comprise a standing roster for service on the Agency’s 2011 and 2012 SES Performance Review Boards. The Agency will use this roster to select SES board members, and an outside member(s) for the convening SES Performance Review Board each year. The standing roster is as follows: Allen, Colleen Brause, Jon Capozzola, Christa Carroll, Sean Chan, Carol Crumbly, Angelique Eugenia, Mercedes Foley, Jason Gomer, Lisa Gottlieb, Gregory Horton, Jerry McNerney, Angela O’Neill, Maura Ostermeyer, David Pascocello, Susan Peters, James Warren, Wade Wells, Barry Wiggins, Sandra Barry Socks, Outside SES Member John Acton, Outside SES Member Barbara Pabotoy, Outside SES Member FOR FURTHER INFORMATION CONTACT: Melissa Jackson, (202) 712–1781. mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: Dated: October 25, 2011. Vanessa Prout, Division Chief, Employee and Labor Relations Division. [FR Doc. 2011–29427 Filed 11–14–11; 8:45 am] BILLING CODE P VerDate Mar<15>2010 19:06 Nov 14, 2011 Jkt 226001 COMMISSION ON CIVIL RIGHTS provisions of the rules and regulations of the Commission and FACA. Agenda and Notice of Public Meeting of the California Advisory Committee Dated in Washington, DC, November 8, 2011. Peter Minarik, Acting Chief, Regional Programs Coordination Unit. Notice is hereby given, pursuant to the provisions of the rules and regulations of the U.S. Commission on Civil Rights (Commission) and the Federal Advisory Committee Act (FACA) that the California Advisory Committee (Committee) to the Commission will meet on Monday, December 5, 2011. The first meeting of the Committee will begin at 1 p.m. and adjourn about 2 p.m.; the purpose of the first meeting is member orientation and discussion of administrative matters. The second meeting will begin at approximately 2 p.m. and adjourn at about 4 p.m.; the purpose of the second meeting is a discussion of the Committee’s report on free speech on California public college and university campuses. The meetings will be held at the Mexican American Legal Defense and Education Fund (MALDEF), 634 South Spring Street, 11th Floor, Los Angeles CA 90014. Members of the public are entitled to submit written comments. The comments must be received in the Western Regional Office of the Commission by January 5, 2012. The address is Western Regional Office, U.S. Commission on Civil Rights, 300 N. Los Angeles Street, Suite 2010, Los Angeles, CA 90012. Persons wishing to email their comments, or to present their comments verbally at the meeting, or who desire additional information should contact Angelica Trevino, Office Manager, Western Regional Office, at (213) 894–3437, (or for hearing impaired TDD (913) 551–1414), or by email to atrevino@usccr.gov. Hearing-impaired persons who will attend the meeting and require the services of a sign language interpreter should contact the Regional Office at least ten (10) working days before the scheduled date of the meeting. Records generated from this meeting may be inspected and reproduced at the Western Regional Office, as they become available, both before and after the meeting. Persons interested in the work of this advisory committee are advised to go to the Commission’s Web site, https://www.usccr.gov, or to contact the Western Regional Office at the above email or street address. The meeting will be conducted pursuant to the PO 00000 Frm 00001 Fmt 4703 Sfmt 4703 [FR Doc. 2011–29346 Filed 11–14–11; 8:45 am] BILLING CODE 6335–01–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [Docket 72–2011] Foreign-Trade Zone 61—San Juan, Puerto Rico; Application for Expansion An application has been submitted to the Foreign-Trade Zones Board (the Board) by the Puerto Rico Trade and Export Company, grantee of FTZ 61, requesting authority to expand the zone to include a site in Aguadilla, Puerto Rico. The application was submitted pursuant to the provisions of the Foreign-Trade Zones Act, as amended (19 U.S.C. 81a–81u), and the regulations of the Board (15 CFR part 400). It was formally filed on November 9, 2011. FTZ 61 was approved on October 20, 1980 (Board Order 165, 45 FR 71408, 10/28/80). The zone was expanded on September 28, 2007 (Board Order 1528, 72 FR 56723, 10/4/07) and on July 8, 2010 (Board Order 1698, 75 FR 41819– 41820, 7/19/10). The zone currently consists of 23 sites (692.55 acres): Site 1 (224.32 acres total)—five parcels within the International Trade Center grounds in Guaynabo; Site 2 (11 acres, sunset 10/ 31/12)—North Distribution Center, located at Km. 1.1 on Highway 869, ˜ Catano; Site 3 (15 acres, sunset 10/31/ ˜ 12)—Catano Equipment and Storage Complex, intersection of Highway 165 ˜ and Las Palmas Avenue, Catano; Site 4 (2 acres, sunset 10/31/14)—Bayamon Logistics, Storage and Distribution Center, intersection of Calle C and ´ Highway 28, Bayamon; Site 5 (17.38 acres total, sunset 10/31/12)—five parcels within the Corujo Industrial ´ Park in Bayamon; Site 6 (4 acres, sunset 10/31/12)—warehouse facilities located on the north side of Highway 2, one mile east of Highway 165, Toa Baja; Site 7 (2 acres, sunset 10/31/12)—Baldioroty de Castro Warehouse and Distribution Center, located at intersection of Km E:\FR\FM\15NON1.SGM 15NON1

Agencies

[Federal Register Volume 76, Number 220 (Tuesday, November 15, 2011)]
[Notices]
[Page 70703]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-29427]


========================================================================
Notices
                                                Federal Register
________________________________________________________________________

This section of the FEDERAL REGISTER contains documents other than rules 
or proposed rules that are applicable to the public. Notices of hearings 
and investigations, committee meetings, agency decisions and rulings, 
delegations of authority, filing of petitions and applications and agency 
statements of organization and functions are examples of documents 
appearing in this section.

========================================================================


Federal Register / Vol. 76, No. 220 / Tuesday, November 15, 2011 / 
Notices

[[Page 70703]]



AGENCY FOR INTERNATIONAL DEVELOPMENT


Senior Executive Service: Membership of Performance Review Board

ACTION: Notice.

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

SUMMARY: This notice lists approved candidates who will comprise a 
standing roster for service on the Agency's 2011 and 2012 SES 
Performance Review Boards. The Agency will use this roster to select 
SES board members, and an outside member(s) for the convening SES 
Performance Review Board each year. The standing roster is as follows:

Allen, Colleen
Brause, Jon
Capozzola, Christa
Carroll, Sean
Chan, Carol
Crumbly, Angelique
Eugenia, Mercedes
Foley, Jason
Gomer, Lisa
Gottlieb, Gregory
Horton, Jerry
McNerney, Angela
O'Neill, Maura
Ostermeyer, David
Pascocello, Susan
Peters, James
Warren, Wade
Wells, Barry
Wiggins, Sandra
Barry Socks, Outside SES Member
John Acton, Outside SES Member
Barbara Pabotoy, Outside SES Member

FOR FURTHER INFORMATION CONTACT: Melissa Jackson, (202) 712-1781.

    Dated: October 25, 2011.
Vanessa Prout,
Division Chief, Employee and Labor Relations Division.
[FR Doc. 2011-29427 Filed 11-14-11; 8:45 am]
BILLING CODE P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.