Proposed CERCLA Administrative Cost Recovery Settlement; Estate of Benjamin C. Schilberg, Cadlerock Properties Site, Ashford and Willington, CT, 22785-22786 [2012-9233]
Download as PDF
Federal Register / Vol. 77, No. 74 / Tuesday, April 17, 2012 / Notices
22785
TABLE II—2 TMES RECEIVED FROM 03/01/12 TO 03/23/12—Continued
T–12–0007
03/22/2012
05/05/2012
In Table III of this unit, EPA provides
the following information (to the extent
that such information is not claimed as
Cytec Industries, Inc.
(G) Mineral processing
collector.
CBI) on the NOCs received by EPA
during this period: The EPA case
number assigned to the NOC, the date
(G) Dialkyldithiophosphate salt.
the NOC was received by EPA, the
projected end date for EPA’s review of
the NOC, and chemical identity.
TABLE III—27 NOCS RECEIVED FROM 03/01/12 TO 03/23/12
Case No.
Received date
Commencement notice
end date
J–11–0004 ................
P–04–0623 ...............
P–09–0362 ...............
03/10/2012
03/07/2012
03/07/2012
01/30/2012
08/15/2006
02/21/2012
P–10–0013
P–10–0368
P–10–0449
P–10–0531
P–10–0568
P–11–0231
P–11–0295
P–11–0296
...............
...............
...............
...............
...............
...............
...............
...............
03/21/2012
03/01/2012
03/01/2012
03/01/2012
03/01/2012
03/20/2012
03/21/2012
03/22/2012
03/14/2012
02/17/2012
02/17/2012
02/17/2012
02/17/2012
02/21/2012
02/26/2012
02/26/2012
P–11–0344
P–11–0345
P–11–0346
P–11–0384
P–11–0408
P–11–0481
P–11–0492
P–11–0586
P–11–0617
P–11–0638
P–11–0652
P–11–0654
P–12–0001
P–12–0039
P–12–0049
P–12–0071
...............
...............
...............
...............
...............
...............
...............
...............
...............
...............
...............
...............
...............
...............
...............
...............
03/02/2012
03/02/2012
03/02/2012
03/13/2012
03/19/2012
03/11/2012
03/16/2012
03/19/2012
03/19/2012
03/23/2012
03/01/2012
03/06/2012
03/23/2012
03/08/2012
03/12/2012
03/08/2012
12/12/2011
12/12/2011
12/28/2011
02/02/2012
02/29/2012
02/23/2012
02/17/2012
03/11/2012
03/11/2012
03/14/2012
02/28/2012
03/01/2012
03/12/2012
03/07/2012
02/21/2012
03/02/2012
If you are interested in information
that is not included in these tables, you
may contact EPA as described in Unit II
to access additional non-CBI
information that may be available.
List of Subjects
wreier-aviles on DSK5TPTVN1PROD with NOTICES
Environmental protection, Chemicals,
Hazardous substances, Imports, Notice
of commencement, Premanufacturer,
Reporting and recordkeeping
requirements, Test marketing
exemptions.
Dated: April 9, 2012.
Chandler Sirmons,
Acting Director, Information Management
Division, Office of Pollution Prevention and
Toxics.
[FR Doc. 2012–9227 Filed 4–16–12; 8:45 am]
BILLING CODE 6560–50–P
VerDate Mar<15>2010
14:27 Apr 16, 2012
Jkt 226001
Chemical
(G) T.reesei3417.
(S) Hexanoic acid, 2-ethyl-, C8-12-alkyl esters.
(S) Poly(oxy-1,2-ethanediyl), .alpha.-sulfo-.omega.-(tridecyloxy)-, branched, sodium
salts.
(G) Manganese sulfonate derivative.
(G) Epoxy-arylamine polymer.
(G) Polyester resin.
(G) Unsaturated polyester resin.
(G) Unsaturated polyester resin.
(G) Cashew nutshell liquid amine polymer.
(G) Reaction product from the oxidation of D-glucose, neutralized with NAOH.
(G) Reaction products from the oxidation of D-glucose, neutralized with sodium hydroxide and potassium hydroxide.
(G) Polyaromatic heterocycle precursor.
(G) Heterocyclic organic intermediate.
(G) Halogenated aromatic heterocyclic intermediate.
(G) Fluorinated alkylsulfonamidol urethane polymer.
(G) Polycarbodiimide modified diisocyanate.
(S) 1,2-cyclohexanedicarboxylic acid, 1-butyl 2-(phenylmethyl) ester.
(G) Glycine derivative.
(G) Substituted phthalocyanine derivative.
(G) Substituted xanthene derivative.
(G) Aminocarbonyl ammonio carboxy modified polyolefin.
(S) 1,4-cyclohexanedicarboxylicc acid, 1,4-dibutyl ester.
(S) Phenol, 2-[[[3-(1H-imidazol-1-yl)propyl]imino]phenylmethyl]-5-(octyloxy)-.
(G) Aromatic isocyanate, alkyl phenol-blocked.
(G) Acrylic polymer.
(G) Alkylcatechol-substituted alkoxy-substituted calixarene.
(S) Disphosphoric acid, magnesium salt (1:1).
ENVIRONMENTAL PROTECTION
AGENCY
[FRL–9660–6]
Proposed CERCLA Administrative
Cost Recovery Settlement; Estate of
Benjamin C. Schilberg, Cadlerock
Properties Site, Ashford and
Willington, CT
Environmental Protection
Agency.
ACTION: Notice of proposed settlement;
request for public comment.
AGENCY:
In accordance with Section
122(i) of the Comprehensive
Environmental Response Compensation,
and Liability Act, as amended
(‘‘CERCLA’’), 42 U.S.C. 9622(i), notice is
hereby given of a proposed
administrative settlement for recovery of
past costs concerning the Cadlerock
Properties Superfund Site in Ashford
and Willington, Connecticut with the
SUMMARY:
PO 00000
Frm 00031
Fmt 4703
Sfmt 4703
following settling party: Estate of
Benjamin C. Schilberg. The settlement
requires the settling party to pay
$170,000 to the Hazardous Substance
Superfund. The settlement includes a
covenant not to sue the settling party
pursuant to Section 107(a) of CERCLA,
42 U.S.C. 9607(a). For thirty (30) days
following the date of publication of this
notice, the Agency will receive written
comments relating to the settlement.
The Agency will consider all comments
received and may modify or withdraw
its consent to the settlement if
comments received disclose facts or
considerations which indicate that the
settlement is inappropriate, improper,
or inadequate.
The Agency’s response to any
comments received will be available for
public inspection at 5 Post Office
Square, Boston, MA 02109–3912.
Comments must be submitted by
May 17, 2012 of this notice.
DATES:
E:\FR\FM\17APN1.SGM
17APN1
22786
Federal Register / Vol. 77, No. 74 / Tuesday, April 17, 2012 / Notices
Comments should be
addressed to Barbara Gutierrez,
Attorney-Advisor, U.S. Environmental
Protection Agency, 1200 Pennsylvania
Avenue NW. (2272A), Washington, DC
20460 (Telephone No. 202–562–4292)
and should refer to: In re: Cadlerock
Properties Superfund Site, U.S. EPA
Docket No. 01–2012–0017.
FOR FURTHER INFORMATION CONTACT: A
copy of the proposed settlement may be
obtained from Barbara Gutierrez,
Attorney-Advisor, U.S. Environmental
Protection Agency, 1200 Pennsylvania
Avenue NW. (2272A), Washington, DC
20460 (Telephone No. 202–562–4292;
Email Gutierrez.barbara@epa.gov).
ADDRESSES:
Dated: April 10, 2012.
James T. Owens, III,
Director, Office of Site Remediation and
Restoration.
[FR Doc. 2012–9233 Filed 4–16–12; 8:45 am]
BILLING CODE 6560–50–P
Board of Governors of the Federal Reserve
System, April 12, 2012.
Robert deV. Frierson,
Deputy Secretary of the Board.
FEDERAL RESERVE SYSTEM
wreier-aviles on DSK5TPTVN1PROD with NOTICES
Change in Bank Control Notices;
Acquisitions of Shares of a Bank or
Bank Holding Company
[FR Doc. 2012–9157 Filed 4–16–12; 8:45 am]
BILLING CODE 6210–01–P
14:27 Apr 16, 2012
Jkt 226001
Unless otherwise noted, comments
regarding each of these applications
must be received at the Reserve Bank
indicated or the offices of the Board of
Governors not later than May 11, 2012.
A. Federal Reserve Bank of Dallas (E.
Ann Worthy, Vice President) 2200
North Pearl Street, Dallas, Texas 75201–
2272:
1. B2B Holdings, Inc., Houston, Texas;
to become a bank holding company by
acquiring 100 percent of the voting
shares of Stockmens National Bank in
Cotulla, Cotulla, Texas.
Board of Governors of the Federal Reserve
System, April 12, 2012.
Robert deV. Frierson,
Deputy Secretary of the Board.
[FR Doc. 2012–9156 Filed 4–16–12; 8:45 am]
BILLING CODE 6210–01–P
GENERAL SERVICES
ADMINISTRATION
[GSA Bulletin FTR 12–06; Docket 2012–
0004; Sequence 2]
Privately Owned Vehicle Mileage
Reimbursement Rates
Office of Governmentwide
Policy (OGP), General Services
Administration (GSA).
ACTION: Notice of FTR Bulletin 12–06,
Adjusted Calendar Year (CY) 2012
Privately Owned Vehicle Mileage
Reimbursement Rates.
AGENCY:
The notificants listed below have
applied under the Change in Bank
Control Act (12 U.S.C. 1817(j)) and
§ 225.41 of the Board’s Regulation Y (12
CFR 225.41) to acquire shares of a bank
or bank holding company. The factors
that are considered in acting on the
notices are set forth in paragraph 7 of
the Act (12 U.S.C. 1817(j)(7)).
The notices are available for
immediate inspection at the Federal
Reserve Bank indicated. The notices
also will be available for inspection at
the offices of the Board of Governors.
Interested persons may express their
views in writing to the Reserve Bank
indicated for that notice or to the offices
of the Board of Governors. Comments
must be received not later than May 2,
2012.
A. Federal Reserve Bank of Chicago
(Colette A. Fried, Assistant Vice
President) 230 South LaSalle Street,
Chicago, Illinois 60690–1414:
1. The Lumpkin Family Foundation;
Pinon Tree Holding Company, LLC, SKL
Investment Group, LLC; Benjamin I.
Lumpkin GRIT, with trustees Steven L.
Grissom, all of Mattoon, Illinois; and
David R. Hodgman, Evanston, Illinois;
Elizabeth L. Celio GRIT, Mattoon,
Illinois; with trustees Steven L. Grissom
and David R. Hodgman; Richard A.
Lumpkin 1970 Trust, New York, New
York; Anne R. Sparks, John W. Sparks,
and Zachary Whitten, all of
Albuquerque, New Mexico; Benjamin I.
VerDate Mar<15>2010
Lumpkin, Chicago, Illinois; Elizabeth L.
Celio, Oak Park, Illinois; Barbara S.
Federico, Lantana, Florida; Christina S.
Duncan, and Ila Duncan, both of
Wilton, Connecticut; Pamela R. Keon,
Elizabeth Vitale, and William Vitale, all
of Mill Valley, California; Margaret
DeWyngaert, Isabelle DeWyngaert, and
Susan K. DeWyngaert, all of
Philadelphia, Pennsylvania; Joseph J.
Keon, III, Greenbrae, California;
Katherine S. Keon, San Francisco,
California; Margaret K. Partridge-Hicks,
and Richard A. Lumpkin, both of
Mattoon, Illinois; all as members of the
Lumpkin family, and as trustees for
other Lumpkin family trusts, as a group
acting in concert; to retain control and
acquire additional voting shares of First
Mid-Illinois Bancshares, Inc., and
thereby indirectly retain control and
acquire additional voting shares of First
Mid-Illinois Bank & Trust, National
Association, both in Mattoon, Illinois.
FEDERAL RESERVE SYSTEM
Formations of, Acquisitions by, and
Mergers of Bank Holding Companies
The companies listed in this notice
have applied to the Board for approval,
pursuant to the Bank Holding Company
Act of 1956 (12 U.S.C. 1841 et seq.)
(BHC Act), Regulation Y (12 CFR part
225), and all other applicable statutes
and regulations to become a bank
holding company and/or to acquire the
assets or the ownership of, control of, or
the power to vote shares of a bank or
bank holding company and all of the
banks and nonbanking companies
owned by the bank holding company,
including the companies listed below.
The applications listed below, as well
as other related filings required by the
Board, are available for immediate
inspection at the Federal Reserve Bank
indicated. The applications will also be
available for inspection at the offices of
the Board of Governors. Interested
persons may express their views in
writing on the standards enumerated in
the BHC Act (12 U.S.C. 1842(c)). If the
proposal also involves the acquisition of
a nonbanking company, the review also
includes whether the acquisition of the
nonbanking company complies with the
standards in section 4 of the BHC Act
(12 U.S.C. 1843). Unless otherwise
noted, nonbanking activities will be
conducted throughout the United States.
PO 00000
Frm 00032
Fmt 4703
Sfmt 4703
The General Services
Administration’s (GSA) special review
of privately owned vehicle (POV)
mileage reimbursement rates has
resulted in adjusting the CY 2012 rates
for the use of privately owned
automobiles (POA), POAs when
Government owned automobiles (GOA)
are authorized, privately owned
motorcycles, and privately owned
airplanes. FTR Bulletin 12–06
establishes these adjusted CY 2012
mileage reimbursement rates ($0.555 for
POAs, $0.23 for POAs when a GOA is
authorized, $0.525 for privately owned
motorcycles, and $1.31 for privately
owned airplanes) pursuant to the
process discussed below. This notice of
subject bulletin is the only notification
of revisions to the POV rates to agencies
other than the changes posted on the
GSA Web site. GSA determined these
rates by studying various factors; such
as the cost of fuel, the depreciation of
the original vehicles costs, maintenance
and insurance.
DATES: This notice is effective the date
of publication in the Federal Register.
FOR FURTHER INFORMATION CONTACT: For
clarification of content, please contact
SUMMARY:
E:\FR\FM\17APN1.SGM
17APN1
Agencies
[Federal Register Volume 77, Number 74 (Tuesday, April 17, 2012)]
[Notices]
[Pages 22785-22786]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-9233]
-----------------------------------------------------------------------
ENVIRONMENTAL PROTECTION AGENCY
[FRL-9660-6]
Proposed CERCLA Administrative Cost Recovery Settlement; Estate
of Benjamin C. Schilberg, Cadlerock Properties Site, Ashford and
Willington, CT
AGENCY: Environmental Protection Agency.
ACTION: Notice of proposed settlement; request for public comment.
-----------------------------------------------------------------------
SUMMARY: In accordance with Section 122(i) of the Comprehensive
Environmental Response Compensation, and Liability Act, as amended
(``CERCLA''), 42 U.S.C. 9622(i), notice is hereby given of a proposed
administrative settlement for recovery of past costs concerning the
Cadlerock Properties Superfund Site in Ashford and Willington,
Connecticut with the following settling party: Estate of Benjamin C.
Schilberg. The settlement requires the settling party to pay $170,000
to the Hazardous Substance Superfund. The settlement includes a
covenant not to sue the settling party pursuant to Section 107(a) of
CERCLA, 42 U.S.C. 9607(a). For thirty (30) days following the date of
publication of this notice, the Agency will receive written comments
relating to the settlement. The Agency will consider all comments
received and may modify or withdraw its consent to the settlement if
comments received disclose facts or considerations which indicate that
the settlement is inappropriate, improper, or inadequate.
The Agency's response to any comments received will be available
for public inspection at 5 Post Office Square, Boston, MA 02109-3912.
DATES: Comments must be submitted by May 17, 2012 of this notice.
[[Page 22786]]
ADDRESSES: Comments should be addressed to Barbara Gutierrez, Attorney-
Advisor, U.S. Environmental Protection Agency, 1200 Pennsylvania Avenue
NW. (2272A), Washington, DC 20460 (Telephone No. 202-562-4292) and
should refer to: In re: Cadlerock Properties Superfund Site, U.S. EPA
Docket No. 01-2012-0017.
FOR FURTHER INFORMATION CONTACT: A copy of the proposed settlement may
be obtained from Barbara Gutierrez, Attorney-Advisor, U.S.
Environmental Protection Agency, 1200 Pennsylvania Avenue NW. (2272A),
Washington, DC 20460 (Telephone No. 202-562-4292; Email
Gutierrez.barbara@epa.gov).
Dated: April 10, 2012.
James T. Owens, III,
Director, Office of Site Remediation and Restoration.
[FR Doc. 2012-9233 Filed 4-16-12; 8:45 am]
BILLING CODE 6560-50-P