notice of proposed amendments to the … 2012-2/2012-2 subject 08/2012_2_s08... · notice of...

27
1001 North Fairfax Street, Suite 600 Alexandria, VA 22314-1798 ph: 703.838.1810 fax: 703.683.1094 web: www.nmfta.org email: [email protected] March 15, 2012 NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name» «Title» «Company» «Address_1» «Address_2» «City» «State» «Zip» «Country» Re: Insulation or Insulating Material Reclassification and/or Simplification, including Cancelation of Obsolete Provisions; Current NMFC Items 103050, 103300, 103360, 103430 and 103480 Docket 2012-2, Subject 8 The National Motor Freight Classification (NMFC) is a voluntary standard that provides a comparison of products moving via motor carrier in interstate, intrastate and foreign commerce. Classes are assigned based on an evaluation of the product’s transportation characteristics. On Tuesday, May 1, 2012, the Commodity Classification Standards Board (CCSB) will conduct a public meeting to consider proposals for amending the NMFC, as listed in CCSB Docket 2012-2. Our records indicate that you might have an interest in the above-referenced proposal, which will be considered at the meeting. Accordingly, we urge you to review the proposal. The docket and all facts, data and evidence of record relating to the proposal are available to you without charge at www.nmfta.org. Go to “CCSB” on the navigation bar, click on “Public Docket Files” and then click on “2012-2.” The public files are indexed for ease of reference. The CCSB invites you to submit information relating to the transportation characteristics density, stowability, handling and liabilityof the product(s) involved, or relevant to packaging materials or methods in connection with proposed packaging amendments. The information you furnish should include any underlying studies, supporting data and other facts that you deem pertinent. The information may be mailed, emailed or faxed to us. Written submissions will be included in the public docket file and posted on our website. The CCSB’s decision on the proposal will be based on the information in the public docket file. Anyone who submits a written statement on a proposal prior to the meeting, or who attends the meeting in connection with a proposal, will be registered as a party of record to that proposal. Parties of record will be sent the disposition of the proposal and will be entitled to seek reconsideration or arbitration should they disagree with that disposition. (One does not have to be a party of record to request reconsideration.) The meeting will be held at Harrah’s Las Vegas, 3475 Las Vegas Boulevard South, Las Vegas NV 89109, commencing at 10:00 am. The telephone number of the hotel is 800-214-9110. If you wish to schedule an appearance at the meeting, if you require further information, or if you do not have Internet access and would like a copy of Docket 2012-2, please contact Colleen Airgood, Classification Assistant, at 703-859- 3924 or [email protected] . Very truly yours, COMMODITY CLASSIFICATION STANDARDS BOARD Joel L. Ringer, Chairman

Upload: phungliem

Post on 08-Sep-2018

219 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

1001 North Fairfax Street, Suite 600 ♦ Alexandria, VA 22314-1798 ♦ ph: 703.838.1810 ♦ fax: 703.683.1094 web: www.nmfta.org ♦ email: [email protected]

March 15, 2012

NOTICE OF PROPOSED AMENDMENTS TO THE

NATIONAL MOTOR FREIGHT CLASSIFICATION

«First_Name» «Last_Name»

«Title»

«Company»

«Address_1» «Address_2»

«City» «State» «Zip» «Country»

Re: Insulation or Insulating Material — Reclassification and/or Simplification, including Cancelation of

Obsolete Provisions; Current NMFC Items 103050, 103300, 103360, 103430 and 103480 –

Docket 2012-2, Subject 8

The National Motor Freight Classification (NMFC) is a voluntary standard that provides a comparison of products moving via motor carrier in interstate, intrastate and foreign commerce. Classes are assigned based on an evaluation of the product’s transportation characteristics.

On Tuesday, May 1, 2012, the Commodity Classification Standards Board (CCSB) will conduct a public meeting to consider proposals for amending the NMFC, as listed in CCSB Docket 2012-2. Our records indicate that you might have an interest in the above-referenced proposal, which will be considered at the meeting. Accordingly, we urge you to review the proposal.

The docket and all facts, data and evidence of record relating to the proposal are available to you without charge at www.nmfta.org. Go to “CCSB” on the navigation bar, click on “Public Docket Files” and then click on “2012-2.” The public files are indexed for ease of reference.

The CCSB invites you to submit information relating to the transportation characteristics—density, stowability, handling and liability—of the product(s) involved, or relevant to packaging materials or methods in connection with proposed packaging amendments. The information you furnish should include any underlying studies, supporting data and other facts that you deem pertinent. The information may be mailed, emailed or faxed to us.

Written submissions will be included in the public docket file and posted on our website. The CCSB’s decision on the proposal will be based on the information in the public docket file.

Anyone who submits a written statement on a proposal prior to the meeting, or who attends the meeting in connection with a proposal, will be registered as a party of record to that proposal. Parties of record will be sent the disposition of the proposal and will be entitled to seek reconsideration or arbitration should they disagree with that disposition. (One does not have to be a party of record to request reconsideration.)

The meeting will be held at Harrah’s Las Vegas, 3475 Las Vegas Boulevard South, Las Vegas NV 89109, commencing at 10:00 am. The telephone number of the hotel is 800-214-9110. If you wish to schedule an appearance at the meeting, if you require further information, or if you do not have Internet access and would like a copy of Docket 2012-2, please contact Colleen Airgood, Classification Assistant, at 703-859-3924 or [email protected].

Very truly yours,

COMMODITY CLASSIFICATION STANDARDS BOARD

Joel L. Ringer, Chairman

Page 2: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

3i Supply Company

3405 Centennial Dr

Suite 1

Midland MI 48642

Transportation Manager

3M

3M Center

St. Paul MN 55144

Transportation Manager

A&R Tapaulins, Inc

16246 Valley Blvd

Fontana CA 92335

Transportation Manager

AAE Areospace

5382 Argosy Ave.

Huntington Beach CA 92649

Transportation Manager

ABC Supply Co., Inc.

One ABC Pkwy.

Beloit WI 53511

Transportation Manager

Able National Corp.

49 Wyckoff Avenue

Brooklyn NY 11237

Transportation Manager

Absolute Industrial Fabricators

1393 Jeffrey Drive

Addison IL 60101

Transportation Manager

Accu1 Direct

P.O. Box 379

East Longmeadow MA 01028

Transportation Manager

Accurate Insulation

15121 Marlboro Pike

Upper Marlboro MD 20772

Transportation Manager

Accurate Plastics

18 Morris Place

Yonkers NY 10705

Transportation Manager

Accuratus Corporation

35 Howard St.

Phillipsburg NJ 08865

Transportation Manager

Ace Paper Tube Corp.

4918 Denison Ave.

Cleveland OH 44102

Don Fitterer

Vice President

Acentus Inc.

1309 Norplex Dr

# 2

La Crosse WI 54601

Transportation Manager

ACH Foam Technologies, LLC

5250 North Sherman St.

Denver CO 80216

Transportation Manager

Acoustech

1710 S 106th Street

Milwaukee WI 53214

Transportation Manager

Acoustek

1002 Bucks Industrial Rd.

Statesville NC 28625

Transportation Manager

Acoustiblok

6900 Interbay Boulevard

Tampa FL 33616

Transportation Manager

Acoustic Science

P. O. Box 1189

Eugene OR 97440

Debbie Cullum

President

Acoustical Resources

PO Box 200504

Austin TX 78720

Anthony Saunders

Transportation Manager

Acoustical Solutions Inc.

2420 Grenoble Road

Richmond VA 23294

Transportation Manager

Acoustical Surfaces

123 Columbia Court North

Suite 201

Chaska MN 55318

Page 3: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Acoustimac, LLC

5303 56th Cmmerce Park Boulevard

Tampa FL 33610

Transportation Manager

Action USA

3003 Industrial Parkway West

Knoxville TN 37921

Transportation Manager

Acutemp

2900 Dryden Rd.

Dayton OH 45439

Transportation Manager

ADO Products

21800 129th Ave. N.

Rogers MN 55374

Transportation Manager

Advanced Fiber Technology

100 Crossroads Blvd.,

Bucyrus OH 44820

Transportation Manager

Advanced Insulation Concepts Inc.

8055 Production Ave.

Florence KY 41042

Transportation Manager

Advanced Insulation, Inc.

PO Box 1351

Prescott AZ 86302

Theresa Paulina

Office Manager

Advanced Material Science

2965 Pittsburg Rd.

Perryopolis PA 15473

Transportation Manager

Aearo Technologies

5457 W. 79th Street

Indianapolis IN 46268

Transportation Manager

Aeroflex

1102 North Main

Sweetwater TN 37874

Marion Blakey

President, CEO

Aerospace Industries Association of America

1000 Wilson Blvd.

Suite 1700

Arlington VA 22209

Transportation Manager

Aetna Felt Corporation

2401 W. Emaus Avenue

Allentown PA 18103

Stephen Yurek

President

Air Conditioning , Heating & Refigeration Institute

2111 Wilson Blvd.

Suite 500

Arlington VA 22201

Transportation Manager

Air Krete Inc.

2710 E. Brutus St.

Weedsport NY 13166

Transportation Manager

AirTite Insulation

61388 C.R. 35

Goshen IN 46528

Transportation Manager

Akron Porcelain & Plastics Company

P.O. Box 15157

Akron OH 44314

Transportation Manager

Albertus Energy

288 Lancaster Ave

Malvern PA 19355

Transportation Manager

Align Sourcing LLC

PO BOX 8482

Hamilton NJ 08650

Transportation Manager

Alliance Shippers, Inc.

516 Sylvan Avenue

Englewood Cliffs NJ 07632

Transportation Manager

Allied Insulation Supply Co., Inc.

315 N. 12th Street,

PO Box 2122

Milwaukee WI 53201

Page 4: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Alpineco

570 Herndon Parkway

Herndon VA 20170

Megan Bricker

Membership Services

Ameican Ceramic Society

600 N. Cleveland Ave.

Suite 210

Westerville OH 43082

Transportation Manager

American Acoustical Products

311 Hopping Brook Road

Holliston MA 01746

Richard Walker

President, CEO

American Architectural Manufacturers Association

1827 Walden Office Sq.

Suite 500

Schaumburg IL 60173

Transportation Manager

American Fiber & Finishing, Inc.

225 North Depot St

Albemarle NC 28001

Paul O'Day

President

American Fiber Manufacturers Association

1530 Wilson Blvd.

Suite 690

Arlington VA 22209

Mark Giorgi

President

American Institute of Constructors

PO Box 26334

Alexandria VA 22314

Transportation Manager

American Insulation Applicators

7 Charles Street

PO Box 215

Rhinecliff NY 12574

Transportation Manager

American Spray Foam

325 Pennsylvania Ave. SE

Washington DC 20003

Transportation Manager

Applegate Insulation

1000 Highview Dr.

Webberville MI 48892

Transportation Manager

Arcoplast

1873 Williamstown Drive

St. Peters MO 63376

Transportation Manager

Aremco Products, Inc

707 Executive Blvd.

Valley Cottage NY 10989

Transportation Manager

Argonics, Inc.

520 9th Street

Gwinn MI 49841

Transportation Manager

Arkseal International

1970 S. Valentia Sreet

#19

Denver CO 80231

Transportation Manager

Armacell LLC

7600 Oakwood Street Ext.

Mebane NC 27302

Transportation Manager

Arvron, Inc.

4720 Clay Ave SW

Grand Rapids MI 49548

Transportation Manager

ARXX Corporation

800 Division St.

Cobourg ON K9A 5V2 CAN

M. Kirk Pickerel

President, CEO

Associated Builders and Contractors

4250 N. Fairfax Dr.

Suite 900

Arlington VA 22203

Transportation Manager

Associated Ceramics & Technology, Inc.

400 North Pike Rd.

Sarver PA 16055

Page 5: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Steven Etkin

CEO

Association of the Wall & Ceiling Industry

513 W. Broad St.

Ste. 210

Falls Church VA 22046

Transportation Manager

Astro-Foil

1440 W. Douglass Ave.

Wichita KS 67203

Transportation Manager

Atkins & Pearce

One Braid Way

Covington KY 41017

Transportation Manager

Atlantic Track

270 Broad Street

Bloomfield NJ 07003

Transportation Manager

Atlas EPS

8240 Byron Center Road SW

Byron Center MI 49315

Transportation Manager

Atlas Insulation

116 Danielson Pike

North Scituate RI 02857

Transportation Manager

Atlas Roofing Corporation

2000 River Edge Parkway

Suite 800

Atlanta GA 30328

Transportation Manager

Attic Tent

548 Presbyterian Rd.

Mooresville NC 28115

Roger Furness

Executive Director

Audio Engineering Society

60 E. 42nd Street

Room 2520

New York NY 10165

Transportation Manager

Auralex Acoustics, Inc.

9955 Westpoint Drive

Suite 101

Indianapolis IN 46256

Roger Collins

Shipping Manager

Aurora Technologies

19 Industrial Dr.

Pacific MO 63069

Transportation Manager

Automated Gasket Corp.

7208A Weil Ave.

St. Louis MO 63119

Transportation Manager

Aztec, Inc

21455 Hamburg Avenue

Lakeville MN 55044

Transportation Manager

B.W.I. Of KS, Inc.

2810 N. Market

Wichita KS 67219

Transportation Manager

Bachman Machine Co.

4211 North Broadway

St. Louis MO 63147

Transportation Manager

Baricade, Intl

12848 SE Suzanne Drive

Hobe Sound FL 33455

Transportation Manager

Barrier Corporation

9806 SW Tigard St.

Tigard OR 97223

Transportation Manager

BASF

1703 Crosspoint Avenue

Houston TX 77054

Transportation Manager

BASF

13630 Watertower Circle

Minneapolis MN 55441

Transportation Manager

BASF Polyurethane Foam Enterprises LLC

1703 Crosspoint Ave.

Houston TX 77054

Transportation Manager

Bay Industries Inc.

2929 Walker Drive

Green Bay WI 54308

Page 6: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Bayer Material Science LLC

2400 Spring Stuebner Rd.

Spring TX 77389

Transportation Manager

Benolec Ltd.

1451 Nobel St.

Ste-Julie QC J3E 1Z4 CAN

Transportation Manager

Berry Plastics Corporation

P. O. Box 959

Evansville IN 47706

Transportation Manager

BioBased Insulation

1200 Stewart Pl.

Springdale AR 72764

Transportation Manager

Blachford

1400 Nuclear Drive

West Chicago IL 60185

Transportation Manager

Blasch Precision Ceramics

580 Broadway

Albany NY 12204

Transportation Manager

Blow In Blanket, LLC

14100 E. 35th Pl

Suite 104

Aurora CO 80011

Transportation Manager

Blue Ridge Fiberboard, Inc.

250 Celotex Dr.

Danville VA 24541

Transportation Manager

Bonded Logic Inc.

24053 S. Arizona Ave.

Chandler AZ 85248

Transportation Manager

Bonded Logic, Inc.

24053 S Arizona Ave

Suite 151

Chandler AZ 85248

Transportation Manager

Bo-Witt Products

500 North Walnut Street

Edinburgh IN 46124

Transportation Manager

BR Welding & Industrial Services

3 Brook Road

Howell NJ 07731

Transportation Manager

Brady Precision Die Cut Solutions

6555 West Good Hope Road

Milwaukee WI 53223

Transportation Manager

Buckaroos, Inc.

9635 Park Davis Drive

Indianapolis IN 46235

Transportation Manager

Buckeye Technologies Inc.

1001 Tillman

Memphis TN 38112

Transportation Manager

Buckley Industries

50 E. 53rd Street N.

Wichita KS 67219

Ralph Vasami

Executive Director

Builders Hardware Manufacturers Association

355 Lexington Ave.

15th Fl.

New York NY 10017

Transportation Manager

Building Envelope Solutions, Inc

P. O. Box 65

N. Thetford VT 05054

Transportation Manager

Cabot Corporation

157 Concord Rd.

Billerica MA 01821

Transportation Manager

Califoam Products

10775 Silicon Ave.

Montclair CA 91763

Page 7: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

CAL-STEAM

1595 Crocker Ave.

Hayward CA 94544

Transportation Manager

Can-Cell Industries Inc.

14735 - 124 Ave.

Edmonton AB T5L 3B2 CAN

Transportation Manager

Capstone Manufacturing

18225 47th PL NE

Seattle WA 98155

Transportation Manager

Carbon Composites, Inc.

12 Jytek Park

Leominster MA 01453

Transportation Manager

Carlee Corp.

PO Box 26

Northvale NJ 07647

Jeff Hansen

Director of Transportation

Carlisle SynTec

P.O. Box 7000

Carlisle PA 17013

Transportation Manager

CavClear® / Archovations, Inc.

P. O. Box 241

Hudson WI 54016

Transportation Manager

Cellofoam North America, Inc.

1917 Rockdale Industrial Blvd.

Conyers GA 30012

Member Services

Cellulose Insulation Manufacturers Association

136 S. Keowee St.

Dayton OH 45402

Transportation Manager

Cementex Products

650 Jacksonville Road

Burlington NJ 08016

Transportation Manager

Central Fiber Corporation

4814 Fiber Lane

Wellsville KS 66092

Transportation Manager

CENTRIA Architectural Systems

1005 Beaver Grade Rd.

Moon Township PA 15108

Transportation Manager

CeramTec North America Corp.

One Technology Place

Laurens SC 29360

Transportation Manager

CertainTeed Corporation

P.O. Box 860

Valley Forge PA 19482

Transportation Manager

Chamberlin Rubber Company, Inc.

P.O. Box 22700

Rochester NY 14692

Transportation Manager

Champion Insulation, Inc.

P.O. Box 1555

Fond du Lac WI 54936

Transportation Manager

Cilimashield

641 Northpark Drive

Clinton TN 37716

Rob Monson

Traffic Manager

Cindus Corp

515 Station Avenue

Cincinnati OH 45215

Transportation Manager

Coleman

2111 East 37th Street North

Wichita KS 67219

Transportation Manager

Commercial Insulating Glass Company

1155 Porter Road

Sarasota FL 34240

Transportation Manager

Composite Resources

485 Lakeshore Parkway

Rock Hill SC 29730

Page 8: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Keith Lacy

Logistics Manager

Composite Technologies Corp.

P. O. Box 950

Boone IA 50036

Edward Black

President, CEO

Computer and Communications Induststry Assn.

900 17th St. NW

Suite 1100

Washington DC 20006

Transportation Manager

Connecticut Insulation Distributors Corp.

327 Riggs St.

Oxford CT 06478

Transportation Manager

Contact Howard J. Moore Company

210 Terminal Drive

Plainview NY 11803

Transportation Manager

Contour Products

4001 Kaw Dr.

Kansas City KS 66102

Transportation Manager

Control Noise

18525 37th Ave. N.

Minneapolis MN 55446

Transportation Manager

Convenience Products

866 Horan Drive

Fenton MO 63026

Transportation Manager

Conwed Designscape

800 Gustafson Road

Ladysmith WI 54848

Transportation Manager

Conwed Designscape

1300 Godward Street NE

Suite 5000

Minneapolis MN 55413

Brad Goetsch

Plant Manager

Cornell Corporation

P. O. Box 338

Cornell WI 54732

Transportation Manager

Cosella-Dorken Products, Inc.

4655 Delta Way

Beamsville ON L0R IB4 CAN

Donna Hatch

Bookkeeper

Cottrell Paper Co.

PO. Box 35

Rock City Falls NY 12863

Transportation Manager

Coverflex

6828 La Paseo St.

Houston TX 77087

Transportation Manager

Crane Nonwovens

30 South Street

Dalton MA 01226

Transportation Manager

Creatherm, LLC

9755 Randall Dr.

Suite 101A

Indianapolis IN 46280

Transportation Manager

Crocker Technical Papers

431 Westminster Street

Fitchburg MA 01420

Transportation Manager

Cryopak

551 Raritan Center Parkway

Edison NJ 08837

Transportation Manager

Cuming Microwave Corporation

264 Bodwell Street

Avon MA 02322

Transportation Manager

Dayton Bag & Burlap

322 Davis Avenue

Dayton OH 45403

Transportation Manager

Defenshield

14 Corporate Circle

East Syracuse NY 13057

Page 9: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Demilec USA

2925 Galleria Dr.

Arlington TX 76011

Transportation Manager

Denizen Inc.

130 Fox Dr

Piqua OH 45356

Transportation Manager

Denver SW LP

1210 Ave. H East

Arlington TX 76011

Transportation Manager

Design Tanks

612 West Blackhawk Street

Sioux Falls SD 57104

Transportation Manager

Diamondback Tactical

207 Oakland Rd.

Spindale NC 28160

Transportation Manager

DiversiFoam Products

9091 County Rd. 50

Rockford MN 55373

Transportation Manager

Don Park, USA

4310 Old McDonough Rd.

Conley GA 30288

Transportation Manager

Dritherm International

2500 Plaza 5 Harborside Financial Center

Jersey City NJ 07311

Transportation Manager

Du-Co Ceramics

PO Box 568

Saxonburg PA 16056

Transportation Manager

Dunmore Corp.

145 Wharton Rd.

Bristol PA 19007

Transportation Manager

Dupont

1007 Market Street

Wilmington DE 19898

Transportation Manager

Dynamic Control Systems

PO Box 276

Mason MI 48854

Transportation Manager

Dyplast Products

12501 N. W. 38th Ave.

Miami FL 33054

Transportation Manager

Eagle Panel Systems

P. O. Box 247

Mulberry Grove IL 62262

Transportation Manager

Eckel Industries Acoustic Division

155 Fawcett Street

Cambridge MA 02138

David Johnston

President, CEO

EIFS Industry Members Association

513 W. Broad St.

Ste. 210

Falls Church VA 22046

Transportation Manager

Elan Technology

169 Elan Court

Midway GA 31320

Transportation Manager

Elastoproxy

1021-C Old Stage Road

Simpsonville SC 29681

Debbie Gromer

Inside Sales Manager

Elliott Company

9200 Zionsville Road

Indianapolis IN 46268

Transportation Manager

Elston Richards

1301 W. 16th St.

Anderson IN 46016

Transportation Manager

Energy Control, Inc.

804 W. Mill St.

Ossian IN 46777

Page 10: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Energy Doctor Inc.

1450 NE 68th Place

Suite 50

Ankeny IA 50021

Transportation Manager

EnergyCraft Systems

P. O. Box 58

Stoughton WI 53589

Transportation Manager

Engery Savers of Idaho

PO Box 3536

Hailey ID 83333

Transportation Manager

ENSINGER/PennFibre

2434 Bristol Rd.

Bensalem PA 19020

Transportation Manager

Environmentally Safe Products, Inc.

313 W. Golden Ln.

New Oxford PA 17350

Transportation Manager

ETS Schaefer Corporation

8050 Highland Pointe Parkway

Macedonia OH 44056

Transportation Manager

Extol of Ohio

208 Republic Street

Norwalk OH 44857

Transportation Manager

EY Technologies

939 Currant Rd.

Fall River MA 02720

Transportation Manager

F.R.INDUSTRIES, INC.

557 Long Road

Pittsburgh PA 15235

Transportation Manager

Fabricating Services, Inc.

4141 Getwell Road

Memphis TN 38118

Transportation Manager

Fabrication Specialties, Inc.

8301 S. 77th Ave.

Bridgeview IL 60455

Transportation Manager

Fairchild Industries, Inc.

1200 Ensell Road

Lake Zurich IL 60047

Transportation Manager

Fiber Materials, Inc.

5 Morin Street

Biddeford ME 04005

Transportation Manager

FiberAmerica

7072 Snowdrift Road

Allentown PA 18106

Transportation Manager

Fiber-Ceramics, Inc.

10390 Taconic Terrace

Cincinnati OH 45215

Transportation Manager

Fiberlite Technologies

3605 East 25th Street

Joplin MO 64804

Transportation Manager

Fi-Foil Company

P. O. Box 800

Auburndale FL 33823

Transportation Manager

Fireline

4506 Hollins Ferry Rd.

Baltimore MD 21227

Transportation Manager

Firestone Building Products Co.

250 West 96th St.

Indianapolis IN 46260

Paul Herman

President

Firwin Corporation

1685 Flint Road

North York ON M3J 2W8 CAN

Transportation Manager

Flexin Manufacturing, Inc

7748 Avenue K.

Houston TX 77012

Transportation Manager

Flexotherm

2000 E. Highland Rd.

Highland MI 48356

Page 11: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Foam Design Inc.

P.O. Box 12178

Lexington KY 40581

Transportation Manager

Foam Laminates of Vermont

22 Varney Hill Rd.

Starksboro VT 05487

Transportation Manager

Foam Pack Industries

72 Fadem Road

Springfield NJ 07081

Transportation Manager

Foametix Inc.

100 Enterprise Dr.

Cartersville GA 30120

Transportation Manager

FOAM-TECH

P. O. Box 87

North Thetford VT 05054

Transportation Manager

Focused Solutions

2121 S. 116th St.

West Allis WI 53227

Chad Jasunas

Logistics Manager

Fomo

2775 Barber Road

Norton OH 44203

Transportation Manager

Fortifiber Building Systems Group

300 Industrial Drive

Fernley NV 89408

Transportation Manager

Foundary Service & Suppliers

2029 S Parcp Ave.

Ontario CA 91761

Transportation Manager

Fralock

28525 W. Industry Drive

Valencia CA 91355

Transportation Manager

Franklin Fibre

PO Box 1768

Wilmington DE 19899

Transportation Manager

FryeWorks

43-01 21st Street

Suite 106

Long Island City NY 11101

Transportation Manager

Garvin Industries

3700 Sandra Street

Franklin Park IL 60131

Transportation Manager

Gencor Industries

5201 N Orange Blossom Trl

Orlando FL 32810

Transportation Manager

Georgia-Pacific Building Products

133 Peachtree Street NE

Atlanta GA 30303

Transportation Manager

Georgia-Pacific Gypsum LLC

55 Park Place

Atlanta GA 30303

Gerald Beal

Shipping Coordinator

Glasforms, Inc.

3943 Valley East Industrial Drive

Birmingham AL 35217

Transportation Manager

Glasrite

6790 E. 32nd St.

Indianapolis IN 46226

Transportation Manager

Global Finishing Solutions LLC

12731 Norway Road

Osseo WI 54758

Bill Bankes

President

Global Manufacturing Solutions

2001 Kuntz Rd.

Dayton OH 45404

Transportation Manager

Global Material Technologies

750 W. Lake Cook Rd

Buffalo Grove IL 60089

Page 12: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Goff's

1228 Hickory Street

Pewaukee WI 53072

Transportation Manager

Good Shepherd Wool Insulation

R.R. #3

Rocky Mountain House AB T4T 2A3 CAN

Transportation Manager

Grainger Industrial

100 Grainger Parkway

Lake Forest IL 60045

Maura Long

Manager

Graphite Insulating Systems

36 LaChance Street

Gardner MA 01440

Transportation Manager

GREENBLOCK WorldWide Corp

613 NW Mercantile Pl.

Port St. Lucie FL 34986

Transportation Manager

Greene Rubber Company

20 Cross Street

Woburn MA 01801

Transportation Manager

Greenfiber

601 S. 55th Ave.

Phoenix AZ 85043

Transportation Manager

GT Midwest

P.O. Box 9408

Wichita KS 67277

Transportation Manager

Guardian Building Products

979 Batesville Rd.

Solon SC 29651

Transportation Manager

Guardian Fiberglass, Inc.

1000 E. North St.

Albion MI 49224

Transportation Manager

H.Loeb Corporation

PO Box 61013

New Bedford MA 02746

Transportation Manager

Heubach Corp.

2713 Industrial Lane

Garland TX 75041

Transportation Manager

Hi Temp Fabrications

79 Perry Street

Buffalo NY 14203

Transportation Manager

Hibco Plastics

P.O. Box 157

Yadkinville NC 27055

Transportation Manager

HIGH-R Inc.

2335 230th St.

Ames IA 50014

Transportation Manager

Homasote Company

932 Lower Ferry Rd.

West Trenton NJ 08628

Transportation Manager

Home Foam

967 Edgeley Blvd.

Concord ON L4K 5Z4 CAN

Transportation Manager

Houston Foam Plastics

2019 Brooks St.

Houston TX 77026

Transportation Manager

Howard J. Moore Co.

210 Terminal Drive

Plainview NY 11803

Transportation Manager

Howred Corp.

7887 San Felipe

Suite 122

Houston TX 77063

Transportation Manager

HST Materials

1631 Brummel Avenue

Elk Grove Village IL 60007

Transportation Manager

Hunter Douglas Contract

12250 Parkway Centre Drive

Poway CA 92064

Page 13: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Hunter Panels

15 Franklin St.

Portland ME 04101

Tim McCarthy

Managing Member

HushMat

15032 W. 117th Street

Olathe KS 66062

Transportation Manager

Hytex

58 York Avenue

Randolph MA 02368

Transportation Manager

ICA, Inc.

500 S. 9th Street

Lehighton PA 18235

Transportation Manager

Icynene Inc.

6747 Campobello Rd.

Mississauga ON L5N 2L7 CAN

Transportation Manager

IDSI

68 Ross Rd.

Savannah GA 31405

Transportation Manager

Igloo Cellulose

1485 TransCanada

Dorval QC H9P 2V3 CAN

Transportation Manager

IJ Research, Inc.

2919 Tech Center Drive

Santa Ana CA 92705

Transportation Manager

Indoor Courts of America

1280 N. Winchester

Olathe KS 66061

Transportation Manager

Inductotherm Group

P.O. Box 157

Rancocas NJ 08073

Transportation Manager

InduMar

3355 West Alabama

Suite 110

Houston TX 77098

Stephen Warner

President, CEO

Industrial Fabrics Association International

1801 County Rd. B W.

Roseville MN 55113

Transportation Manager

Industrial Insulation Group, LLC

2100 Line Street

Brunswick GA 31520

Transportation Manager

Innovative Coatings Corp.

24 Jayar Rd.

Medway MA 02053

Transportation Manager

Innovative Energy, Inc.

10653 W. 181st Ave.

Lowell IN 46356

Transportation Manager

Innovative Insulation Inc.

6200 W. Pioneer Pkwy.

Arlington TX 76013

Transportation Manager

InSoFast, LLC

7895 180th St. N.

Hugo MN 55038

James MacNeil

VP Operations

Insulation Fabricators, Inc.

2501 E. 165th St.

Suite 3

Hammond IN 46320

Transportation Manager

Insulation Solutions, Inc

401 Truck Haven Rd.

East Peoria IL 61611

Transportation Manager

Insulation Technology, Inc.

P.O. Box 578

Bridgewater MA 02324

Page 14: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

InsulatUS

708 Marks Road, Suite B

Valley City OH 44280

Transportation Manager

Insul-Fab Dallas

600 Freeport Parkway,

Suite 150

Coppell TX 75019

Transportation Manager

Insulfoam

6004 N. Westgate Blvd.

Suite 120

Tacoma WA 98406

Transportation Manager

InsulTech

3530 W. Garry Avenue

Santa Ana CA 92704

Transportation Manager

Insultek

PO Box 523

Manlius NY 13104

Bill Hudson

Executive Director

International Association for Cold Storage

Construction

1500 King St.

Suite 201

Alexandria VA 22314

Transportation Manager

International Cellulose Corp.

P. O. Box 450006

Houston TX 77245

Transportation Manager

International Tank Service, Inc.

1085 S. Metcalf

Lima OH 45802

Transportation Manager

Iowa EPS Products

5554 N.E. 16th St.

Des Moines IA 50313

Transportation Manager

Isolatek International

41 Furnace St.

Stanhope NJ 07874

Transportation Manager

Isovolta

PO Box 848

Rutland VT 05702

Transportation Manager

ITW Formex

1701 W. Armitage Court

Addison IL 60101

Transportation Manager

Jackson Oven Supply, Inc.

3507 Wayland Dr.

Jackson MI 49202

Transportation Manager

Jansville Prodicts

25330 Telegraph Road

Suite 150

Southfield MI 48033

Transportation Manager

Java Jacket Co.

910 NE 57th Ave

Suite 300

Portland OR 97213

Transportation Manager

Johns Manville

P. O. Box 5108

Denver CO 80217

Transportation Manager

Johnson Products LLC

19 Industry Dr.

Springfield KY 40069

Transportation Manager

Joy-Mark, Inc.

2121 East Norse Avenue

Cudahy WI 53110

Transportation Manager

Kalb Corp

521 W Matthews Ct.

Oneida IL 61467

Transportation Manager

Kathom Manufacturing Co.

661 Williams Ave.

Hamilton OH 45015

Page 15: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Keith Panel Systems

40 Gostick Place

Suite 2

North Vancouver BC V7M 3G3 CAN

Transportation Manager

Kellett Enterprises

201 Beverly Rd.

Greenville SC 29609

Transportation Manager

Kinetics Noice Control

P.O. Box 655

Dublin OH 43017

Transportation Manager

Kingspan Insulated Panels Ltd.

725 Summerhill Dr.

Deland FL 32724

Transportation Manager

Kirsch Building Products

1464 Madera Rd.

Suite 387

Simi Valley CA 93065

Transportation Manager

Kloshure Co.

2450 Commercial Drive

Auburn Hills MI 48326

Transportation Manager

Knauf Insulation

One Knauf Drive

Shelbyville IN 46176

Transportation Manager

Kramig Insulation

323 S. Wayne Ave.

Lockland OH 45215

Transportation Manager

L&L Insulations

P.O. Box 489

Ankeny IA 50021

Transportation Manager

Lafarge North America Inc.

12018 Sunrise Valley Dr.

Suite 600

Reston VA 20191

Transportation Manager

Laminations Inc.

101 Power Blvd.

Archbald PA 18403

Transportation Manager

Lamvin, Inc.

4675 North Avenue

Oceanside CA 92056

Transportation Manager

LandCoast

P.O. Box 14110 70562-4110

New Iberia LA 70560

Transportation Manager

Laser Technologies

1120 N. Frontenac Rd.

Naperville IL 60563

Ken Fleeson

General Manager

Lectromat, Inc.

P.O. Box 608

Mars PA 16046

Transportation Manager

Leeps Supply

8001 Tyler Street

Merrillville IN 46410

Transportation Manager

Lexcom Telecommunications Co.

1803 Horseshoe Pike

Honey Brook PA 19344

Transportation Manager

Light Fabrications

40 Hytec Circle

Rochester NY 14606

Transportation Manager

Lindemann Chimney Supply

28915 Herky Drive

Lake Bluff IL 60044

Transportation Manager

Linden Corp

307 Jackson Ave.

Elk River MN 55330

Transportation Manager

Lindsey Manufacturing Co.

P.O.Box 877

Azusa CA 91702

Page 16: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Loctite Industrial

P.O. Box 4016

Rocky Hill CT 06067

Transportation Manager

Long Insulation

10236 Southard Drive

Beltsville MD 20705

Transportation Manager

Lydall

One Colonial Road

Manchester CT 06045

Transportation Manager

M.I.T. International

9000 Railwood Dr.

Houston TX 77078

Transportation Manager

Macklanburg-Duncan

P. O. Box 25188

Oklahoma City OK 73125

Transportation Manager

MAP of Easton, Inc

3 Danforth Drive

Easton PA 18045

Transportation Manager

Marathon Roofing Products Inc.

3310 Benzing Rd.

Orchard Park NY 14127

Transportation Manager

Marian, Inc.

1011 East Saint Clair Street

Indianapolis IN 46202

Transportation Manager

Market Group Ventures

P.O Box 40

Shawnigan Lake BC V0R 2W0 CAN

Transportation Manager

Maryland Ceramic & Steatite Co. Inc

PO Box 527

Bel Air MD 21014

Transportation Manager

Mascoat

4310 Campbell Rd.

Houston TX 77041

Transportation Manager

Mason City Recycling Center

PO Box 1534

Mason City IA 50402

Transportation Manager

Mauritzon, Inc.

3939 W. Belden Ave.

Chicago IL 60647

Transportation Manager

Maxxon

P.O. Box 253

Hamel MN 55340

Transportation Manager

MBI

801 Bond Street

Elyria OH 44035

Transportation Manager

MBK Enterprises, Inc.

10138 Canoga Ave.

Chatsworth CA 91311

Keith Howe

Traffic Agent

McGill AirFlow

One Mission Park

Groveport OH 43125

Transportation Manager

MCL Industries

5 Van Wert Street

Buchanan GA 30113

Transportation Manager

McNeil, Inc.

15 Marlen Dr.

Robbinsville NJ 08691

Transportation Manager

McTech Group, Inc..

3502 Diversified Dr.

Loganville GA 30052

Transportation Manager

Metalclad Insulation Corporation

1818 East Rosslynn Avenue

Fullerton CA 92831

Page 17: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Metso Power, USA

3430 Toringdon Way

Suite 201

Charlotte NC 28277

Transportation Manager

Miam Co.

155 Waterfront Ave.

Vallejo CA 94592

Transportation Manager

Mica-Tron Products

275 Centre Street

Unit 13

Holbrook MA 02343

Brian Anderson

General Manager

Michigan Foam Products Inc.

1820 Chicago Drive

Grand Rapids MI 49519

Transportation Manager

Microtherm Inc.

3269 Regal Drive

Alcoa TN 37701

Transportation Manager

Mid-Mountain Materials

PO Box 800

Mercer Island WA 98040

Transportation Manager

Milcut, Inc.

PO Box 229

Butler WI 53007

Transportation Manager

Minor Rubber Co.

49 Ackerman Street

Bloomfield NJ 07003

Jim Bauer

President

Modern Insulation

1206 South Monroe St.

Spencer WI 54479

Transportation Manager

Monmouth Rubber & Plastics Corp.

75 Long Branch Ave.

Long Branch NJ 07740

Transportation Manager

Monoglass Incorporated

922 - 1200 W. 73rd Ave.

Vancouver BC V6P 6G5 CAN

Transportation Manager

Morgan Thermal Ceramics

2102 Old Savannah Road

Augusta GA 30906

Transportation Manager

Mountain Fiber Insulation

1880 E. Anvil Blvd.

Hyrum UT 84319

Transportation Manager

MP Global Products, LLC

PO Box 2283

Norfolk NE 68702

Transportation Manager

Mueller Industries

8285 Tournament Dr.

Suite 150

Memphis TN 38125

Transportation Manager

Mule-Hide

1195 Prince Hall Dr.

Beloit WI 53511

Peter Beaulieu

President

National Assn. of Aircraft and Communication

Suppliers

PO Box 190

Camarillo CA 93011

Jerry Howard

President, CEO

National Association of Home Builders

1201 15th St. NW

Washington DC 20005

Edward Di Polvere

Administrator

National Association of Noice Control Officials

53 Cubberley Rd.

W. Windsor NJ 08550

Page 18: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Kimberley Paugh

Membership & Meetings

National Council of Acoustical Consultants

9100 Purdue Rd.

Suite 200

Indianapolis IN 46268

Transportation Manager

National Fiber

50 Depot St.

Belchertown MA 01007

Kristin Domenico

Membership & Programs

National Insulation Association

12100 Sunset Hills Rd.

Suite 300

Reston VA 20190

Cliff Johnson III

VP Marketing & Membership

National Manufacturers Association

1331 Pennsylvania Ave. NW

Suite 600

Washington DC 20004

Transportation Manager

National Scientific

P.O. Box 498

Quakertown PA 18951

Transportation Manager

NCFI Polyurethanes

P. O. Box 1528

Mount Airy NC 27030

Transportation Manager

NEPTCO

30 Hamlet St.

Box 2323

Pawtucket RI 02861

Transportation Manager

New Pig Corp

PO Box 304

Tipton PA 16684

Transportation Manager

Newtex

8050 Victor Mendon Road

Victor NY 14564

Transportation Manager

Noise Control Corporation

PO BOX 81774

Bakersfield CA 93308

Transportation Manager

Nor-Lake Parts Department

727 Second Street

Hudson WI 54016

Kevin Gammonley

Executive VP

North American Building Material Distribution Assn.

401 N. Michigan Ave.

Chicago IL 60611

Kate Offringa

President, CEO

North American Insulation Manufacturers Assn.

44 Canal Center Plaza

Suite 310

Alexandria VA 22314

Transportation Manager

North Star Fibre, Inc.

161 Grant St.

Morden MB R6M 1Y4 CAN

Transportation Manager

Northwestern Ohio Foam Packing, Inc.

725 Enterprise Ave.

Wauseon OH 43567

Transportation Manager

Nott Co.

4480 Round Lake Road West

Arden Hills MN 55112

Transportation Manager

Nu-Wool Co.

2472 Port Sheldon Rd.

Jenison MI 49428

Transportation Manager

Ohio Valley Industrial Service

530 Moon Clinton Road

Unit B

Moon Twp PA 15108

Transportation Manager

Omni Block

5940 S. Rainbow Blvd.

Las Vegas NV 89118

Page 19: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

O'Neil Industrial Corp.

105 Commerce Circle

Durham CT 06422

Tom Macedo

Transportation Manager

Orcon Aerospace

1570 Atlantic St.

Union City CA 94587

Transportation Manager

Owens Corning

One Owens Corning Parkway

Toledo OH 43659

Transportation Manager

Pacific Insulation Co.

2741 South Yates Ave.

Los Angeles CA 90040

Transportation Manager

Pacific States Felt & Mfg.

23850 Clawiter Road

Hayward CA 94545

Transportation Manager

Pacor Inc

2603 River Road

Unit 1

Cinnaminson NJ 08077

Transportation Manager

Pactiv Building Products

1900 West Field Ct.

Suite 175

Lake Forest IL 60045

Transportation Manager

Parksite

4545 Madison Industrial Lane

Tampa FL 33619

Transportation Manager

PBI Supply

11500 S. Main Ste.

#118

Houston TX 77025

Transportation Manager

Pelton Shepard Industries

P.O. Box 30218

Stockton CA 95213

Transportation Manager

Percision Sewing Co.

3997 Highway 190

Covington LA 70433

Bill Michalopoulos

President

Perlite Institute

4305 N. Sixth St.

Suite A

Harrisburg PA 17110

Transportation Manager

Perma-Pipe

7720 North Lehigh Avenue

Niles IL 60714

Transportation Manager

PermaTherm, Inc.

269 Industrial Park Rd.

Monticello GA 31064

Jared Blum

President

PIMA

7315 Wisconsin Avenue,

Suite 400E

Bethesda MD 20814

Transportation Manager

Pinta Foamtec, Inc.

2601 49th Avenue North

Suite 400

Minneapolis MN 55430

Transportation Manager

Piping Technology & Products

P.O. Box 34506

Houston TX 77051

Darryl Ehlers

Supply Chain Manager

Pittsburgh Corning Corporation

800 Presque Isle Drive

Pittsburgh PA 15239

Transportation Manager

Plastics Consulting & Mfg.

1435 Ferry Ave.

Camden NJ 08104

Transportation Manager

Plasti-Fab, Division of PFB Corporation

7777, Trans Canada

Saint-Laurent QB H4S 1L3 CAN

Page 20: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Plymouth Foam Inc.

1800 Sunset Dr.

Plymouth WI 53073

Transportation Manager

Plymouth Foam Incorporated

P.O. Box 407

Plymouth WI 53073

Transportation Manager

Polymaster, Inc.

10431 Lexington Dr.

Knoxville TN 37932

Transportation Manager

Powerfoam Insulation

550 Murray & Hwy. 287

Midlothian TX 76065

Transportation Manager

Precision Ferrites & Ceramics

5432 Production Drive

Huntington Beach CA 92649

Transportation Manager

Preferred Solutions, Inc.

7819 Broadview Rd.

Seven Hills OH 44131

Transportation Manager

Premier SIPS by Insulfoam

6004 Westgate Blvd.

Suite 220

Tacoma WA 98406

Transportation Manager

PrimeSource Building Products, Inc.

1321 Greenway Drive

Irving TX 75038

Transportation Manager

Proactive Technology Inc.

P. O. Box 252

Newport NY 13416

Transportation Manager

Progressive Energy Solutions, Inc.

6428 Wilkinson Blvd.

Suite 524

Belmont NC 28012

Transportation Manager

Progressive Foam Technologies

6753 Chestnut Ridge Rd.

Beach City OH 44608

Transportation Manager

Protective Armored Services

P.O. Box 400

Lenoxdale MA 01242

Transportation Manager

Protexic Brands

3930 N. Ventura Drive

Arlington Heights IL 60004

Transportation Manager

Pyro Shield

1171 Erie Court

Crown Point IN 46307

Transportation Manager

Q-Sales & Leasing LLC

16720 South Mozart Ave.

Hazel Crest IL 60429

Transportation Manager

Quiet Core, Inc.

1440 Schoenersville Rd.

Bethelehem PA 18018

Transportation Manager

QuietFlex Manufacturing Company L.P.

4518 Brittmoore Rd.

Houston TX 77041

Transportation Manager

Radiant Guard

6136 Frisco Square Boulevard

#400

Frisco TX 75034

Transportation Manager

Radiant Max

4376 Bristol Valley Road

Canandaigua NY 14424

Transportation Manager

Randall Manufacturing

722 Church Road

Elmhurst IL 60126

Page 21: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Rath Incorporated

300 Ruthar Drive

Suite 1

Newark DE 19711

Transportation Manager

R-Control® Building Systems

24000 W. Hwy. 7 No. 201

Excelsior MN 55331

Transportation Manager

Red Seal Electric Company

3835 West 150th Street

Cleveland OH 44111

Transportation Manager

Redford-Carver

PO Box 3210

Tualatin OR 97062

Member Services

Reflective Insulation Manufactureres Association

14005 W. 147th Street

Olathe KS 66062

Transportation Manager

Reflectix, Inc.

P.O. Box 108

Markleville IN 46056

Transportation Manager

Refractory Specialties Incorporated

230 West California Avenue

Sebring OH 44672

Steve Coffey

Transportation Manager

Regal Industries, Inc.

9564 E. County Rd 600 S

Crothersville IN 47229

Transportation Manager

Reinhold Industries

12827 East Imperial Highway

Santa Fe Springs CA 90670

Transportation Manager

Retek, Inc.

34550 Chester Rd.

Avon OH 44011

Transportation Manager

Rex Materials Group

P.O. Box 980

Fowlerville MI 48836

Mark Wojtiuk

General Manager

RHH Foam Systems Inc.

17100 West Victor Road

New Berlin WI 53151

Transportation Manager

Rich Plastic Products, Inc.

57 High Street

Meriden CT 06450

Transportation Manager

Rmax, Inc.

13524 Welch Rd.

Dallas TX 75244

Transportation Manager

Robertson Mfg.

112 Woodland Ave.

West Grove PA 19390

Transportation Manager

Röchling Engineering Plastics

903 Gastonia Technology Parkway

Dallas NC 28034

Transportation Manager

Rock Wool Manufacturing Co.

P. O. Box 506

Leeds AL 35094

Transportation Manager

Rogers Corporation

One Technology Drive

Rogers CT 06263

Transportation Manager

Roxul

420 Bronte St. S.

Suite 105

Milton ON L9T OH9 CAN

Transportation Manager

Rubbercraft

3701 E Conant St.

Long Beach CA 90808

Page 22: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Rubbermill

9897 Old Liberty Rd.

Liberty NC 27298

Transportation Manager

S & S Supply Co.

7 Chelten Way

Trenton NJ 08638

Transportation Manager

S&H Rubber Inc.

1141 E. Elm Ave.

Fullerton CA 92831

Transportation Manager

Samco Freezewear

3499 Lexington Ave N

Suite 205

St. Paul MN 55126

Transportation Manager

Schoen Insulation Services

850 Univeter Road

Canton GA 30115

Transportation Manager

Scott Manufacturing

PO Box 7

Henderson KY 42419

Transportation Manager

Seal Methods

11915 Shoemaker Ave.

Santa Fe Springs CA 90670

Transportation Manager

Service Partners All Weather Insulation

19 W. Industry Dr.

Springfield KY 40069

Transportation Manager

Shakespeare Electronic Products

6111 Shakespeare Rd.

Columbia SC 29223

Transportation Manager

Shelter Enterprises, Inc.

8 Saratoga St.

Cohoes NY 12047

Transportation Manager

Shook & Fletcher Insulation

4625 Valleydale Rd.

Birmingham AL 35242

Transportation Manager

Simplex Manufacturing

P.O. Box 279

Auburn NY 13021

Transportation Manager

Smock & Schonthaler

2320 Warfel Ave.

Erie PA 16503

Transportation Manager

Snaptex

111 Park Drive

Montgomeryville PA 18936

Matt McNelis

Manager

SOLEC-Solar Energy Corp.

129 Walters Ave.

Ewing NJ 08638

Transportation Manager

Sound Away

2336 La Mirada Drive

Suite 100

Vista CA 92081

Rick Ackley

Traffic Manager

Sound Seal

P.O. Box 545

Agawam MA 01001

Transportation Manager

Soundcoat

1 Burt Drive

Deer Park NY 11729

Transportation Manager

Sounddown

16 Broadway

Salem MA 01970

Transportation Manager

Soundproofing America, Inc.

135 N. Pacific St.

Suite F

San Marcos CA 92069

Transportation Manager

Space Coast Group

P.O. Box 236875

Cocoa FL 32923

Page 23: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Specialty Polymers & Services, Inc, (SP&S)

28064 Avenue Stanford

Suite F

Valencia CA 91355

Kurt Riesenberg

Executive Director

Spray Polyurethane Foam Alliance

4400 Fair Lakes Ct.

Ste. 105

Fairfax VA 22033

Transportation Manager

Sproule Manufacturing

3239 Phoenixville Pike St.

12

Malvern PA 19355

Transportation Manager

Spruce Pine Mica Co.

PO Box 219

Spruce Pine NC 28777

Transportation Manager

StageRight

495 Pioneer Pkwy.

Clare MI 48617

Transportation Manager

StanChem, Inc.

401 Berlin Street

East Berlin CT 06023

Transportation Manager

Standard Rubber Products Co.

120 Seegers Avenue

Elk Grove Village IL 60007

Transportation Manager

Starbucks

2401 Utah Ave. South

Seattle WA 98134

Transportation Manager

State Insulation Corp.

525 Johnstone St.

Perth Amboy NJ 08861

Transportation Manager

State Seal Co.

4135 East Wood St.

Phoenix AZ 85040

Transportation Manager

Steiner Industries

5801 N. Tripp Ave.

Chicago IL 60646

Transportation Manager

Structall Building Systems

350 Burbank Road

Oldsmar FL 34677

William Wachtler

Executive Director

Structural Insulated Panel Association

PO Box 1699

Gig Harbor WA 98335

Transportation Manager

Styrotech, Inc.

8800 Wyoming Ave. N.

Brooklyn Park MN 55445

William Nash

Owner

Super Soundproofing

455 East Carmel Street

San Marcos CA 92078

Transportation Manager

Superior Walls of America, Ltd.

937 E. Earl Rd.

New Holland PA 17557

Transportation Manager

Taipei Duct Industries Corp.

332 E. Las Flores Ave.

Arcadia CA 91006

Transportation Manager

Tamer Industries

185 Riverside Avenue

Somerset MA 02725

Transportation Manager

Tascon Industries

P.O. Box 41846

Houston TX 77241

Transportation Manager

Technoform

1755 Enterprise Pkwy.

Suite 300

Twinsburg OH 44087

Page 24: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Temple-Inland Forest Products Corp.

P. O. Box N

Diboll TX 75941

Transportation Manager

Temtek Solutions

2 John Street

Mckees Rock PA 15136

Transportation Manager

The Dow Chemical Company

2030 Dow Center

Midland MI 48674

Transportation Manager

The EJ Davis Company

10 Dodge Avenue

North Haven CT 06473

Robert Crolius

President

The Refractories Institute

PO Box 8439

Pittsburg PA 15218

Transportation Manager

The Sherwin-Williams Company

101 Prospect Avenue N. W.

Cleveland OH 44115

Transportation Manager

Therma Foam Inc.

1240 Hwy. 77 N

Hillsboro TX 76645

Transportation Manager

Thermacoustic Industries International

20119 - 113B Ave.

#108

Maple Ridge BC V2X 0Z1 CAN

Transportation Manager

ThermaDrain, Inc.

423 Joseph Dr.

South Elgin IL 60177

Transportation Manager

Thermafiber

3711 Mill Street

Wabash IN 46992

Transportation Manager

Thermal Ceramics Inc

2102 Old Savannah Road

Augusta GA 30906

Transportation Manager

Thermal Design

P. O. Box 468

Madison NE 68748

Transportation Manager

Thermal Energy Products

2702 7th Ave S

Fargo ND 58103

Transportation Manager

Thermal Interface Material

18930 W. 78th Street

Chanhassen MN 55317

Transportation Manager

Thermal Solutions

14306 Mary Jane Lane

Tomball TX 77377

Transportation Manager

Thermal Structures Inc.

2362 Railroad Street

Corona CA 92880

Transportation Manager

Therm-All, Inc.

31387 Industrial Pkwy.

North Olmsted OH 44070

Transportation Manager

Thermcraft, Inc.

3950 Overdale Rd.

Winston Salem NC 27107

Transportation Manager

Thermo Dynamic Insulation

8605 N FM 400

Idalou TX 79329

Transportation Manager

Thermo Dyne

822 Middlebury St.

Elkhart IN 46516

Julee McKimmie

Controller

Thermo Manufacturing, Inc.

3709 Columbus Road NE

Canton OH 44705

Page 25: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Thermo Tec

P.O. Box 96

Greenwich OH 44837

Transportation Manager

ThermoCon

2500 Jackson St.

Monroe LA 71202

Dick Divelbiss

President

Thermo-Kool of Alaska

PO Box 220567

Anchorage AK 99522

Transportation Manager

Thermotech

1302 South 5th Street

Hopkins MN 55343

Transportation Manager

Thermo-Tek

505 Northern Blvd.

Great Neck NY 11021

Transportation Manager

ThermoTex Industries

P.O. Box 26327

Greenville SC 29616

Transportation Manager

Thorpe Products Co.

6833 Kirbyville St.

Houston TX 77033

Transportation Manager

Thrust Industries

10334 Hedden Rd.

Evansville IN 47725

Transportation Manager

Tiger Foam Insulation

6 Worthington Ave.

Sring Lake NJ 07762

Transportation Manager

Tighitco

1375 Seaboard Industrial Bl NW

Atlanta GA 30318

Transportation Manager

TPC Wire & Cable

7061 E. Pleasant Valley Road

Independence OH 44131

Transportation Manager

Tri State Foam Products, Inc.

P. O. Box 2337

Martinsville VA 24113

Transportation Manager

Tripolymer Inc

1824 Cherie Ln.

N. Fort Myers FL 33917

Transportation Manager

U. S. GreenFiber, LLC

2500 Distribution St.

Charlotte NC 28203

Transportation Manager

Unifrax

360 Firetower Dr.

Tonawanda NY 14150

Transportation Manager

Unifrax I LLC

2351 Whirlpool Street

Niagara Falls NY 14305

Transportation Manager

United Fibers, LLC

390 E. Ray Rd.

Chandler AZ 85225

S. Richard Fedrizzi

President, CEO

United States Green Building Council

2101 L St. NW

Suite 500

Washington DC 20037

Transportation Manager

Universal Forest Products

2801 East Beltline Ave. NE

Grand Rapids MI 49525

Transportation Manager

USA Insulation

1351 E. 357th St.

Eastlake OH 44095

Transportation Manager

Vacuform, Inc.

P.O. Box 117

Sebring OH 44672

Page 26: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

Vanderveer Industrial Plastics

515 S. Melrose

Placentia CA 92870

Transportation Manager

Vanguard Products

87 Newtown Road

Danbury CT 06810

Transportation Manager

VaproShield LLC

915 26th Ave. N.W.

Suite C5

Gig Harbor WA 98335

Transportation Manager

Varflex Corporation

512 W. Court Street

Rome NY 13440

Mark Goldman

Logistics

Vibro-Acoustics Corporate Office

727 Tapscott Road

Toronto ON M1X 1A2 CAN

Transportation Manager

VisTech Manufacturing Solutions, LLC

3501 Coffee Road

Suite 1

Modesto CA 95355

Transportation Manager

Von Roll Isola

200 Von Roll Dr

Schenectady NY 12306

Transportation Manager

Wall Technology

800 Gustafson Road

Ladysmith WI 54848

M Walker

Manager

Warm Glass

2575 Old Glory Road

Stuite 700

Clemmons NC 27012

Transportation Manager

Weidmann Electrical Technologies

P.O. Box 903

St. Johnsbury VT 05819

Transportation Manager

WestAkron North America, Ltd.

571 Kennedy Road

Akron OH 44305

Transportation Manager

Western Fibers, Inc.

PO Box 745

Hollis OK 73550

Transportation Manager

Western Industrial

3640 South Cactus Road

Apache Junction AZ 85119

Transportation Manager

Western Industrial Ceramics, Inc.

10725 SW Tualatin-Sherwood Rd.

Tualatin OR 97062

Transportation Manager

Western Industrial Contractors

14805 East Moncrieff Place

Aurora CO 80011

Transportation Manager

Western Rubbery & Supply

7888 Marathon Dr.

Suite F

Livermore CA 94550

Transportation Manager

Whittemore Co.

30 Glenn Street

Lawrence MA 01843

Transportation Manager

William H. Harvey Company

4334 South 67th Street

Omaha NE 68117

Transportation Manager

Windings Inc.

P.O. Box 566

New Ulm MN 56073

Transportation Manager

WS Hampshire

365 Keyes Avenue

Hampshire IL 60140

Transportation Manager

Xtonic

110 Wrentham Dr.

Liverpool NY 13088

Page 27: NOTICE OF PROPOSED AMENDMENTS TO THE … 2012-2/2012-2 Subject 08/2012_2_S08... · NOTICE OF PROPOSED AMENDMENTS TO THE NATIONAL MOTOR FREIGHT CLASSIFICATION «First_Name» «Last_Name»

PROPOSAL NOTIFICATION LIST

Docket 2012-2, Subject 8

Re: Insulation or Insulating Material

Transportation Manager

ZIRCAR Refractory Composites, Inc.

P.O. Box 489

Florida NY 10921

Transportation Manager

Zoneworks

8900 N. Arbon Drive

Milwaukee WI 53223

Transportation Manager

Zotefoams Inc.

55 Precision Drive

Walton KY 41094