Notice of Agreements Filed, 32335-32336 [05-10979]

Download as PDF 32335 Federal Register / Vol. 70, No. 105 / Thursday, June 2, 2005 / Notices TABLE 11.—BPPD - PLANT-INCORPORATED PROTECTANTS (PIPS)—Continued BPPD—Plant Incorporated Protectants A A¥1 B90 1 2 3 35 B C E F 6 Amendment, non-fast-track3 (except #B89 above) D 6 6 10,500 Example: Transfer of existing PIP trait by traditional breeding, such as from field corn to sweet corn. Example: Stacking PIP traits within a crop using tradtional breeding techniques. EPA-initiated amendments shall not be charged fees. VII. How to Pay Fees Applications (or other types of requests) should be submitted to the Agency, at the address given in Unit VIII below. The applicant should identify the category number (1 through 90) that he believes applies to the action, explain why that category applies, and specify the amount of fee due for that particular action. These notations should be made in the comments section of the application form (EPA Form 8570-1), or in a submittal letter. If the applicant is applying for a fee waiver, the applicant should provide sufficient documentation as described in FIFRA section 33(b)(7). The applicant for a fee waiver may want to consult the Agency’s fee waiver guidance for further information (https://www.epa.gov/ pesticides/fees/questions/waiver.htm). The applicant should not send payment at the time of application. Thereafter, EPA performs a screen on the application to determine that the category is correct, and assigns a unique identification number to each covered pesticide registration application for which payment is expected. EPA notifies the applicant of the unique identification number together with instructions for submitting payment. This information is sent by mail and by either e-mail or fax at the applicant’s request. After receiving EPA’s acknowledgment of the application and its unique identification number, the applicant may submit payment of the fee to the address provided in the acknowledgment. All payments should be in U.S. currency by check, bank draft, or money order drawn to the order of the Environmental Protection Agency, and should include the unique identification number assigned to the application. VIII. Addresses New covered applications should be identified in the title line with the mail code ‘‘REGFEE.’’ A. By USPS Mail Mail applications and payments to: Document Processing Desk (REGFEE), Office of Pesticide Programs (7504C), VerDate jul<14>2003 16:54 Jun 01, 2005 Jkt 205001 U.S. Environmental Protection Agency, Ariel Rios Building, 1200 Pennsylvania Avenue, NW, Washington, D.C. 20460– 0001 B. By Courier Couriers and delivery personnel should bring correspondence to: Document Processing Desk (REGFEE), Office of Pesticide Programs,U.S. Environmental Protection Agency, Room 266A, Crystal Mall #2, Arlington, Va 22202–4501. Couriers and delivery personnel must present a valid picture identification card to gain access to the building. Hours of operation for the Document Processing Desk are 8 a.m. to 4:30 p.m., Monday through Friday, excluding Federal holidays. List of Subjects Environmental protection, Administrative practice and procedures, Pesticides and pests. Dated: May 24, 2005. Susan B. Hazen, Acting Assistant Administrator, Office of Prevention, Pesticides, and Toxic Substances. Internal personnel rules and procedures or matters affecting a particular employee. * * * * * DATE AND TIME: Thursday, June 9, 2005, at 10 a.m. PLACE: 999 E. Street, NW., Washington, DC. (Ninth Floor) STATUS: This meeting will be open to the public. ITEMS TO BE DISCUSSED: Correction and Approval of Minutes. Advisory Opinion 2005–05: Representative Ray LaHood by Rex Linder, Treasurer of Friends of Ray LaHood. Final Rules and Explanation and Justification for Inflation Adjustments to Civil Penalties. Routine Administrative Matters. PERSON TO CONTACT FOR INFORMATION: Mr. Robert Biersack, Press Officer, Telephone: (202) 694–1220. Mary W. Dove, Secretary of the Commission. [FR Doc. 05–11131 Filed 5–31–05; 3:30 pm] BILLING CODE 6715–01–M [FR Doc. 05–10998 Filed 6–1–05; 8:45 am] FEDERAL MARITIME COMMISSION BILLING CODE 6560–50–S Notice of Agreements Filed FEDERAL ELECTION COMMISSION Sunshine Act; Meetings * * * * * PREVIOUSLY ANNOUNCED DATE AND TIME: Thursday, May 26, 2005, 10 a.m. meeting open to the public. This meeting was cancelled. * * * * * DATE AND TIME: Tuesday, June 7, 2005 at 10 a.m. PLACE: 999 E. Street, NW., Washington, DC. STATUS: This meeting will be closed to the public. ITEMS TO BE DISCUSSED: Compliance matters pursuant to 2 U.S.C. 437g. Audits conducted pursuant to 2 U.S.C. 437g, 438(b), and Title 26, U.S.C. Matters concerning participation in civil actions or proceedings or arbitration. PO 00000 Frm 00047 Fmt 4703 Sfmt 4703 The Commission hereby gives notice of the filing of the following agreements under the Shipping Act of 1984. Interested parties may obtain copies of agreements by contacting the Commission’s Office of Agreements at 202–523–5793 or via email at tradeanalysis@fmc.gov. Interested parties may submit comments on an agreement to the Secretary, Federal Maritime Commission, Washington, DC 20573, within 10 days of the date this notice appears in the Federal Register. Agreement No.: 011648–010. Title: APL/Lykes/TMM Space Charter and Sailing Agreement. Parties: American President Lines, Ltd./APL Co. Pte Ltd. (‘‘APL’’); Lykes Lines Limited, LLC (‘‘Lykes’’); and TMM Lines Limited, LLC (‘‘TMM’’). Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell, LLP; 1850 M Street, NW.; Suite 900; Washington, DC 20036. E:\FR\FM\02JNN1.SGM 02JNN1 32336 Federal Register / Vol. 70, No. 105 / Thursday, June 2, 2005 / Notices Synopsis: The amendment changes Lykes’ name to CP Ships USA, LLC effective June 1, 2005, deletes TMM from the agreement effective July 1, 2005, makes corresponding changes throughout the agreement, updates Article 5.11 regarding further agreements, and restates the agreement. Agreement No.: 011743–005. Title: Global Transportation Network Agreement. Parties: APL Co. Pte. Ltd.; American President Lines, Ltd.; Companhia Libra de Navegacao; Compania SudAmericana de Vapores, S.A.; CP Ships (U.K.) Ltd.; Crowley Liner Services, Inc.; Hanjin Shipping Co., Ltd.; Kawasaki Kisen Kaisha, Ltd.; Lykes Lines Limited, LLC; Mitsui O.S.K. Lines, Ltd.; Montemar Maritima, S.A.; Norasia Container Lines Limited; Senator Lines GmbH; TMM Lines Limited, LLC; Wan Hai Lines Ltd.; Yangming Marine Transport Corp.; Zim Integrated Shipping Services, Ltd. Filing Party: Eric C. Jeffrey, Esq.; Goodwin Procter LLP; 901 New York Avenue, NW.; Washington, DC 20001. Synopsis: The amendment changes the name of Lykes Lines Limited, LLC to CP Ships USA, LLC effective June 1, 2005, and deletes TMM Lines Limited, LLC as a party to the agreement effective July 1, 2005. Dated: May 27, 2005. By Order of the Federal Maritime Commission. Karen V. Gregory, Assistant Secretary. [FR Doc. 05–10979 Filed 6–1–05; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License; Applicants Notice is hereby given that the following applicants have filed with the Federal Maritime Commission an application for license as a Non-VesselOperating Common Carrier and Ocean Freight Forwarder—Ocean Transportation Intermediary pursuant to section 19 of the Shipping Act of 1984 as amended (46 U.S.C. app. 1718 and 46 CFR part 515). Persons knowing of any reason why the following applicants should not receive a license are requested to contact the Office of Transportation Intermediaries, Federal Maritime Commission, Washington, DC 20573. Non-Vessel-Operating Common Carrier Ocean Transportation Intermediary Applicants: SCM Global, Inc., 1201 Corbin Street, 2nd Floor, Elizabeth, NJ 07201. VerDate jul<14>2003 16:59 Jun 01, 2005 Jkt 205001 Officers: David Dvinov, Vice President (Qualifying Individual), Yevgeniy Karp, President United Cargo International, Inc., 23482 Foley Street, Unit A, Hayward, CA 94545. Officers: Rudy M. Abilar, Secretary (Qualifying Individual), Leticia A. Hayashi, CEO United Logistics (LAX) Inc., 719 S. Nogales Street, Suite A8, City of Industry, CA 91748. Officer: Ray Kao, President, (Qualifying Individual) Non-Vessel-Operating Common Carrier and Ocean Freight Forwarder Transportation Intermediary Applicants: Consumers Shipping & Travel, 2400 Barnum Avenue, Stratford, CT 06615. Bertram Palmer, Sole Proprietor Shore Line International LLC, 1745 Merrick Road, Merrick, NY 11566. Officer: Peter Foret, President (Qualifying Individual) K & R Logistics Inc., 9111 S. La Cienega Blvd., #105, Inglewood, CA 90301. Officers: Nai-Hua Ann Lee Hou, Vice President (Qualifying Individual), Keith Lee, President Ocean Freight Forwarder—Ocean Transportation Intermediary Applicants: Transnuclear, Inc., Four Skyline Drive, Hawthorne, NY 10532. Officers: Alan S. Hanson, President (Qualifying Individual), William D. Gallo, Sr. Vice President Oconca Shipping (N.Y.) Inc., 161–15 Rockaway Blvd., Suite #307, Jamaica, NY 11434. Officer: Yuan Li, Director (Qualifying Individual) Transphere, Inc., Suite J, Interchange Commerce Park, 38281 Schoolcraft Road, Livonia, MI 48150. Officers: Chetan Koradia, President (Qualifying Individual), Smita Koradia, Vice President Trans Global Services, L.L.C., 1550 Wilson Blvd., #701, Arlington, VA 22209. Officer: Ravi Raj Singh, President (Qualifying Individual) Nations Express, Inc., 1328–B Crossbeam Drive, Charlotte, NC 28217. Officers: Daniel R. Dukesherer, Vice President (Qualifying Individual), William R. Frazier, President Dated: May 27, 2005. Karen V. Gregory, Assistant Secretary. [FR Doc. 05–10978 Filed 6–1–05; 8:45 am] BILLING CODE 6730–01–P PO 00000 Frm 00048 Fmt 4703 Sfmt 4703 FEDERAL RESERVE SYSTEM Change in Bank Control Notices; Acquisition of Shares of Bank or Bank Holding Companies 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 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 office 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 June 15, 2005. A. Federal Reserve Bank of Kansas City (Donna J. Ward, Assistant Vice President) 925 Grand Avenue, Kansas City, Missouri 64198-0001: 1. Mark L. Smith and Ann E. Smith, both of Brookfield, Missouri; to acquire voting shares of First Missouri Bancshares, Inc., Brookfield, Missouri, and thereby indirectly acquire voting shares of First Missouri National Bank, Brookfield, Missouri. Board of Governors of the Federal Reserve System, May 26, 2005. Margaret McCloskey Shanks, Associate Secretary of the Board. [FR Doc. 05–10955 Filed 6–1–05; 8:45 am] BILLING CODE 6210–01–S FEDERAL RESERVE SYSTEM Sunshine Act Meeting Board of Governors of the Federal Reserve System. TIME AND DATE: 11:30 a.m., Monday, June 6, 2005. PLACE: Marriner S. Eccles Federal Reserve Board Building, 20th and C Streets, N.W., Washington, D.C. 20551. STATUS: Closed. MATTERS TO BE CONSIDERED: 1. Personnel actions (appointments, promotions, assignments, reassignments, and salary actions) involving individual Federal Reserve System employees. 2. Any items carried forward from a previously announced meeting. FOR FURTHER INFORMATION CONTACT: Michelle A. Smith, Director, Office of Board Members; 202–452–2955. AGENCY HOLDING THE MEETING: E:\FR\FM\02JNN1.SGM 02JNN1

Agencies

[Federal Register Volume 70, Number 105 (Thursday, June 2, 2005)]
[Notices]
[Pages 32335-32336]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 05-10979]


=======================================================================
-----------------------------------------------------------------------

FEDERAL MARITIME COMMISSION


Notice of Agreements Filed

    The Commission hereby gives notice of the filing of the following 
agreements under the Shipping Act of 1984. Interested parties may 
obtain copies of agreements by contacting the Commission's Office of 
Agreements at 202-523-5793 or via email at tradeanalysis@fmc.gov. 
Interested parties may submit comments on an agreement to the 
Secretary, Federal Maritime Commission, Washington, DC 20573, within 10 
days of the date this notice appears in the Federal Register.

    Agreement No.: 011648-010.
    Title: APL/Lykes/TMM Space Charter and Sailing Agreement.
    Parties: American President Lines, Ltd./APL Co. Pte Ltd. (``APL''); 
Lykes Lines Limited, LLC (``Lykes''); and TMM Lines Limited, LLC 
(``TMM'').
    Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell, LLP; 1850 M 
Street, NW.; Suite 900; Washington, DC 20036.

[[Page 32336]]

    Synopsis: The amendment changes Lykes' name to CP Ships USA, LLC 
effective June 1, 2005, deletes TMM from the agreement effective July 
1, 2005, makes corresponding changes throughout the agreement, updates 
Article 5.11 regarding further agreements, and restates the agreement.

    Agreement No.: 011743-005.
    Title: Global Transportation Network Agreement.
    Parties: APL Co. Pte. Ltd.; American President Lines, Ltd.; 
Companhia Libra de Navegacao; Compania Sud-Americana de Vapores, S.A.; 
CP Ships (U.K.) Ltd.; Crowley Liner Services, Inc.; Hanjin Shipping 
Co., Ltd.; Kawasaki Kisen Kaisha, Ltd.; Lykes Lines Limited, LLC; 
Mitsui O.S.K. Lines, Ltd.; Montemar Maritima, S.A.; Norasia Container 
Lines Limited; Senator Lines GmbH; TMM Lines Limited, LLC; Wan Hai 
Lines Ltd.; Yangming Marine Transport Corp.; Zim Integrated Shipping 
Services, Ltd.
    Filing Party: Eric C. Jeffrey, Esq.; Goodwin Procter LLP; 901 New 
York Avenue, NW.; Washington, DC 20001.
    Synopsis: The amendment changes the name of Lykes Lines Limited, 
LLC to CP Ships USA, LLC effective June 1, 2005, and deletes TMM Lines 
Limited, LLC as a party to the agreement effective July 1, 2005.

    Dated: May 27, 2005.

    By Order of the Federal Maritime Commission.
Karen V. Gregory,
Assistant Secretary.
[FR Doc. 05-10979 Filed 6-1-05; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.