Notice of Agreements Filed, 35084-35085 [05-11832]

Download as PDF 35084 Federal Register / Vol. 70, No. 115 / Thursday, June 16, 2005 / Notices collection techniques or other forms of information technology, e.g., permitting electronic submission of responses. Burden Statement: The estimated annual average burden for the 51 respondents totals 65,037 hours for this information collection. The average annual reporting burden varies depending on the size of the respondent and the category of the information collection. The frequency of response varies from once every five years, to case-by-case, depending on the category. The annual reporting and recordkeeping burden for this collection of information is estimated to average 667 hours per response for POTWs and 86 hours per response for States. There are no applicable projected cost burdens for respondents or record keepers resulting from the collection of information, for a total capital and startup cost component annualized over its expected useful life, a total operation and maintenance component, or a purchase of services component. Burden means the total time, effort, or financial resources expended by persons to generate, maintain, retain, or disclose or provide information to or for a Federal agency. This includes the time needed to review instructions; develop, acquire, install, and utilize technology and systems for the purposes of collecting, validating, and verifying information, processing and maintaining information, and disclosing and providing information; adjust the existing ways to comply with any previously applicable instructions and requirements; train personnel to be able to respond to a collection of information; search data sources; complete and review the collection of information; and transmit or otherwise disclose the information. Dated: June 6, 2005. Diane Regas, Director, Office of Wetlands, Oceans and Watersheds. [FR Doc. 05–11916 Filed 6–15–05; 8:45 am] BILLING CODE 6560–50–P FEDERAL ELECTION COMMISSION Sunshine Act; Meeting Tuesday, June 21, 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. DATE AND TIME: VerDate jul<14>2003 15:42 Jun 15, 2005 Jkt 205001 Matters concerning participation in civil actions or proceedings or arbitration. Internal personnel rules and procedures or matters affecting a particular employee. Thursday, June 23, 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 2005–06: Friends of McInnis Canyons National Conservation Area and former Representative Scott McInnis and Friends of Scott McInnis, Inc. by Treasurer, Orville F. Petersen. Final Rules and Explanation and Justification for Candidate Solicitation at State, District and Local Party Fundraising Events (11 CFR 300.64). Final Rules and Explanation and Justification for Definitions of ‘‘Agent’’ for BCRA Regulations on Non-Federal Funds and Coordinated and Independent Expenditures (11 CFR 109.3 and 300.2(b)). Final Rules and Explanation and Justification for Payroll Deductions by Member Corporations for Contributions to a Trade Association’s Separate Segregated Fund. Routine Administrative Matters. FOR FURTHER INFORMATION CONTACT: Mr. Robert Biersack, Press Officer, Telephone: (202) 694–1220. DATE AND TIME: Mary W. Dove, Secretary of the Commission. [FR Doc. 05–12025 Filed 6–14–05; 2:37 am] BILLING CODE 6715–01–M 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 e-mail 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.: 002206–004. Title: California Association of Port Authorities and Northwest Marine Terminals Association Interconference Agreement. PO 00000 Frm 00023 Fmt 4703 Sfmt 4703 Parties: California Association of Port Authorities and Northwest Marine Terminals Association. Filing Party: Timothy Schott, Association Secretary; California Association of Port Authorities; 1510 14th Street; Sacramento, California 95814. Synopsis: The amendment changes the succession order of officers and the makeup of the Executive Committee and expands the scope of the agreement’s planning to include labor practices, infrastructure development, railroad practices and environmental policy. It also makes technical changes to the agreement. Agreement No.: 007345–022. Title: California Association of Port Authorities Agreement. Parties: Port of Stockton; Port of Sacramento; Port of Redmond City; Port of Hueneme; Port of San Diego; Port of Richmond; Port of Los Angeles; Port of Long Beach; Port of Oakland; Encinal Terminals; Humboldt Bay Harbor District. Filing Party: Timothy Schott, Association Secretary; California Association of Port Authorities; 1510 14th Street; Sacramento, California 95814. Synopsis: The amendment changes the succession order of officers and the makeup of the Executive Committee and expands the scope of the agreement’s planning to include labor practices, infrastructure development, railroad practices and environmental policy. It also makes technical changes to the agreement. Agreement No.: 011325–032. Title: Westbound Transpacific Stabilization Agreement. Parties: American President Lines, Ltd./APL Co. Pte Ltd.; China Shipping Container Lines Co., Ltd.; COSCO Container Lines Company Limited; Evergreen Marine Corporation (Taiwan), Ltd.; Hanjin Shipping Co., Ltd.; HapagLloyd Container Line GmbH; Kawasaki Kisen Kaisha, Ltd.; Mitsui O.S.K. Lines, Ltd.; A. P. Hyundai Merchant Marine Co. Ltd.; Kawasaki Kisen Kaisha Ltd.; Mitsui O.S.K. Lines, Ltd.; Nippon Yusen Kaisha Line; Orient Overseas Container Line Limited; P&O Nedlloyd B.V.; P&O Nedlloyd Limited and Yangming Marine Transport Corp. Filing Party: David F. Smith, Esq.; Sher & Blackwell, LLP; 1850 M Street, NW., Suite 900; Washington, DC 20036. Synopsis: The amendment reflects the withdrawal of Mitsui O.S.K. Lines, Ltd., effective June 12, 2005. Agreement No.: 011516–005. Title: Voluntary Intermodal Sealift Discussion Agreement. E:\FR\FM\16JNN1.SGM 16JNN1 Federal Register / Vol. 70, No. 115 / Thursday, June 16, 2005 / Notices Parties: American President Lines, Ltd.; Crowley Liner Services, Inc.; Crowley Marine Services, Inc.; Farrell Lines, Inc.; Lykes Lines Limited, LLC; Maersk Lines, Limited; Matson Navigation Company, Inc.; and Totem Ocean Trailer Express, Inc. Filing Party: Gerald A. Malia, Esq.; 1660 L Street, NW., Suite 506; Washington, DC 20036. Synopsis: The amendment changes Lykes’ name to CP Ships USA, LLC. Agreement No.: 011702–003. Title: Hapag-Lloyd/Lykes Space Charter Agreement. Parties: Hapag-Lloyd Container Linie GmbH and Lykes Lines Limited, LLC. (‘‘Lykes’’). Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell; 1850 M Street, NW., Suite 900; Washington, DC 20036. Synopsis: The amendment changes Lykes’ name to CP Ships USA, LLC, deletes references to Appendix A, deletes obsolete language from Article 7.2, and restates the agreement. Agreement No.: 011907–001. Title: ABX/APL Space Charter Agreement. Parties: CMA CGM S.A.; APL Co. Pte Ltd.; P&O Nedlloyd Limited/P&O Nedlloyd B.V. (acting as a single party). Filing Party: Neil M. Mayer, Esq.; Hoppel, Mayer & Coleman; 1000 Connecticut Avenue, NW., Washington, DC 20036. Synopsis: The amendment alters Article 5.1 to reduce the number of slots required to be chartered by APL under the agreement from 200 TEUs per sailing to 150 TEUs per sailing. Agreement No.: 011910–001. Title: HSDG/APL Space Charter Agreement. Parties: Hamburg Sud and APL Co. PTE Ltd. Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell, LLP; 1850 M Street, NW., Suite 900; Washington, DC 20036. Synopsis: The amendment reduces APL’s slot allocation and extends the duration of the agreement. By Order of the Federal Maritime Commission. Dated: June 10, 2005. Bryant L. VanBrakle, Secretary. [FR Doc. 05–11832 Filed 6–15–05; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License; Applicant Notice is hereby given that the following applicant has filed with the VerDate jul<14>2003 15:42 Jun 15, 2005 Jkt 205001 Federal Maritime Commission an application for license as a Non-VesselOperating Common Carrier 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 applicant 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 Applicant: Impex Transport Inc. dba Impex GLS, 850 Dillon Drive, Wood Dale, IL 60191. Officer: Kyung Rip Joo, President (Qualifying Individual). Dated: June 10, 2005. Bryant L. VanBrakle, Secretary. [FR Doc. 05–11833 Filed 6–15–05; 8:45 am] BILLING CODE 6730–01–P 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 application also will 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. Additional information on all bank holding companies may be obtained from the National Information Center Web site at https://www.ffiec.gov/nic/. PO 00000 Frm 00024 Fmt 4703 Sfmt 4703 35085 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 July 11, 2005. A. Federal Reserve Bank of Richmond (A. Linwood Gill, III, Vice President) 701 East Byrd Street, Richmond, Virginia 23261–4528: 1. Coastal Banking Company, Inc., Beaufort, South Carolina; to merge with First Capital Bank Holding Company, Inc., Fernandina Beach, Florida, and thereby indirectly acquire First National Bank of Nassau County, Fernandina Beach, Florida. B. Federal Reserve Bank of Chicago (Patrick Wilder, Assistant Vice President) 230 South LaSalle Street, Chicago, Illinois 60690–1414: 1. Capitol Bancorp, Ltd. and Capitol Development Bancorp Limited I, both of Lansing, Michigan; to acquire 51 percent of the voting shares of Bank of San Francisco (in organization), San Francisco, California. Board of Governors of the Federal Reserve System, June 10, 2005. Robert deV. Frierson, Deputy Secretary of the Board. [FR Doc. 05–11867 Filed 6–15–05; 8:45 am] BILLING CODE 6210–01–P GENERAL SERVICES ADMINISTRATION Office of Governmentwide Policy; Cancellation of an Optional Form by the Department of Defense Office of Governmentwide Policy, GSA. AGENCY: ACTION: Notice. SUMMARY: The Department of Defense cancelled the following Optional Form because of low usage: OF 70A, Fragile Label (21⁄2 x 21⁄2″). DATES: Effective June 16, 2005. FOR FURTHER INFORMATION CONTACT: Ms. Barbara Williams, (202) 501–0581. Dated: June 7, 2005. Barbara M. Williams, Deputy Standard and Optional Forms Management Officer, General Services Administration. [FR Doc. 05–11846 Filed 6–15–05; 8:45 am] BILLING CODE 6820–34–M E:\FR\FM\16JNN1.SGM 16JNN1

Agencies

[Federal Register Volume 70, Number 115 (Thursday, June 16, 2005)]
[Notices]
[Pages 35084-35085]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 05-11832]


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

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 e-mail 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.: 002206-004.
    Title: California Association of Port Authorities and Northwest 
Marine Terminals Association Interconference Agreement.
    Parties: California Association of Port Authorities and Northwest 
Marine Terminals Association.
    Filing Party: Timothy Schott, Association Secretary; California 
Association of Port Authorities; 1510 14th Street; Sacramento, 
California 95814.
    Synopsis: The amendment changes the succession order of officers 
and the makeup of the Executive Committee and expands the scope of the 
agreement's planning to include labor practices, infrastructure 
development, railroad practices and environmental policy. It also makes 
technical changes to the agreement.
    Agreement No.: 007345-022.
    Title: California Association of Port Authorities Agreement.
    Parties: Port of Stockton; Port of Sacramento; Port of Redmond 
City; Port of Hueneme; Port of San Diego; Port of Richmond; Port of Los 
Angeles; Port of Long Beach; Port of Oakland; Encinal Terminals; 
Humboldt Bay Harbor District.
    Filing Party: Timothy Schott, Association Secretary; California 
Association of Port Authorities; 1510 14th Street; Sacramento, 
California 95814.
    Synopsis: The amendment changes the succession order of officers 
and the makeup of the Executive Committee and expands the scope of the 
agreement's planning to include labor practices, infrastructure 
development, railroad practices and environmental policy. It also makes 
technical changes to the agreement.

    Agreement No.: 011325-032.
    Title: Westbound Transpacific Stabilization Agreement.
    Parties: American President Lines, Ltd./APL Co. Pte Ltd.; China 
Shipping Container Lines Co., Ltd.; COSCO Container Lines Company 
Limited; Evergreen Marine Corporation (Taiwan), Ltd.; Hanjin Shipping 
Co., Ltd.; Hapag-Lloyd Container Line GmbH; Kawasaki Kisen Kaisha, 
Ltd.; Mitsui O.S.K. Lines, Ltd.; A. P. Hyundai Merchant Marine Co. 
Ltd.; Kawasaki Kisen Kaisha Ltd.; Mitsui O.S.K. Lines, Ltd.; Nippon 
Yusen Kaisha Line; Orient Overseas Container Line Limited; P&O Nedlloyd 
B.V.; P&O Nedlloyd Limited and Yangming Marine Transport Corp.
    Filing Party: David F. Smith, Esq.; Sher & Blackwell, LLP; 1850 M 
Street, NW., Suite 900; Washington, DC 20036.
    Synopsis: The amendment reflects the withdrawal of Mitsui O.S.K. 
Lines, Ltd., effective June 12, 2005.

    Agreement No.: 011516-005.
    Title: Voluntary Intermodal Sealift Discussion Agreement.

[[Page 35085]]

    Parties: American President Lines, Ltd.; Crowley Liner Services, 
Inc.; Crowley Marine Services, Inc.; Farrell Lines, Inc.; Lykes Lines 
Limited, LLC; Maersk Lines, Limited; Matson Navigation Company, Inc.; 
and Totem Ocean Trailer Express, Inc.
    Filing Party: Gerald A. Malia, Esq.; 1660 L Street, NW., Suite 506; 
Washington, DC 20036.
    Synopsis: The amendment changes Lykes' name to CP Ships USA, LLC.

    Agreement No.: 011702-003.
    Title: Hapag-Lloyd/Lykes Space Charter Agreement.
    Parties: Hapag-Lloyd Container Linie GmbH and Lykes Lines Limited, 
LLC. (``Lykes'').
    Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell; 1850 M 
Street, NW., Suite 900; Washington, DC 20036.
    Synopsis: The amendment changes Lykes' name to CP Ships USA, LLC, 
deletes references to Appendix A, deletes obsolete language from 
Article 7.2, and restates the agreement.

    Agreement No.: 011907-001.
    Title: ABX/APL Space Charter Agreement.
    Parties: CMA CGM S.A.; APL Co. Pte Ltd.; P&O Nedlloyd Limited/P&O 
Nedlloyd B.V. (acting as a single party).
    Filing Party: Neil M. Mayer, Esq.; Hoppel, Mayer & Coleman; 1000 
Connecticut Avenue, NW., Washington, DC 20036.
    Synopsis: The amendment alters Article 5.1 to reduce the number of 
slots required to be chartered by APL under the agreement from 200 TEUs 
per sailing to 150 TEUs per sailing.

    Agreement No.: 011910-001.
    Title: HSDG/APL Space Charter Agreement.
    Parties: Hamburg Sud and APL Co. PTE Ltd.
    Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell, LLP; 1850 M 
Street, NW., Suite 900; Washington, DC 20036.
    Synopsis: The amendment reduces APL's slot allocation and extends 
the duration of the agreement.

    By Order of the Federal Maritime Commission.

    Dated: June 10, 2005.
Bryant L. VanBrakle,
Secretary.
[FR Doc. 05-11832 Filed 6-15-05; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.