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
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.