Notice of Agreements Filed, 39322-39323 [E6-10930]

Download as PDF 39322 Federal Register / Vol. 71, No. 133 / Wednesday, July 12, 2006 / Notices Æ The First Data Collection discussed in the instant Public Notice has been assigned OMB control number 3060– 0798. Æ The Second Data Collection discussed in the instant Public Notice has been assigned OMB control number 3060–1090. The foregoing notice is required by the Paperwork Reduction Act of 1995, Public Law 104–13, October 1, 1995, 44 U.S.C. 3507. Federal Communications Commission. Alan Stillwell, Senior Associate Chief, Office of Engineering and Technology. Cathleen Massey, Deputy Chief, Wireless Telecommunications Bureau. [FR Doc. E6–10795 Filed 7–11–06; 8:45 am] BILLING CODE 6712–01–P meeting, and given the large number of people arriving from different parts of the country, it would have been infeasible to reschedule the meeting. The Federal Communications Commission will attempt to accommodate as many persons as possible. Admittance, however, will be limited to the seating available. Unless so requested by the Council’s Chair, there will be no public oral participation, but the public may submit written comments to Jeffery Goldthorp, the Federal Communications Commission’s Designated Federal Officer for the Technological Advisory Council, before the meeting. Mr. Goldthorp’s e-mail address is Jeffery.Goldthorp@fcc.gov. Mail delivery address is: Federal Communications Commission, 445 12th Street, SW., Room 7–A325, Washington, DC 20554. FEDERAL COMMUNICATIONS COMMISSION Federal Communications Commission. Marlene H. Dortch, Secretary. [FR Doc. E6–11052 Filed 7–11–06; 8:45 am] Technological Advisory Council; Meeting BILLING CODE 6712–01–P Federal Communications Commission. ACTION: Notice of public meeting. FEDERAL MARITIME COMMISSION SUMMARY: In accordance with the Federal Advisory Committee Act, this notice advises interested persons of the second meeting of the Technological Advisory Council (‘‘Council’’) under its charter renewed as of November 19, 2004. DATES: July 20, 2006 at 10 a.m. to 3 p.m. ADDRESS: Federal Communications Commission, 445 12th Street, SW., Commission Meeting Room (TW–C305), Washington, DC. FOR FURTHER INFORMATION CONTACT: Jeffery Goldthorp, (202) 418–1096 (voice), (202) 418–2989 (TTY), or e-mail: Jeffery.Goldthorp@fcc.gov. SUPPLEMENTARY INFORMATION: Increasing innovation and rapid advances in technology have accelerated changes in the ways that telecommunications services are provided to, and accessed by, users of communications services. The Federal Communications Commission must remain abreast of new developments in technologies and related communications to fulfill its responsibilities under the Communications Act. At this fourth meeting under the Council’s new charter, the agenda topic will be: Technological Developments for Broadband Access. Inadvertent administrative delay prevented publication of this in the Federal Register fifteen days before the The Commission hereby gives notice of the filing of the following agreements under the Shipping Act of 1984. Interested parties may submit comments on an agreement to the Secretary, Federal Maritime Commission, Washington, DC 20573, within ten days of the date this notice appears in the Federal Register. Copies of agreements are available through the Commission’s Office of Agreements (202–523–5793 or tradeanalysis@fmc.gov). Agreement No.: 011117–040. Title: United States/Australasia Discussion Agreement. Parties: A.P. Moller-Maersk A/S and Safmarine Container Lines NV; ANL Singapore Pte Ltd.; Australia-New Zealand Direct Line; CMA–CGM, S.A.; Compagnie Maritime Marfret S.A.; CP ¨ Ships USA, LLC; Hamburg-Sud; and Wallenius Wilhelmsen Logistics AS. Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M Street, NW.; Suite 900; Washington, DC 20036. Synopsis: The amendment deletes FESCO Ocean Management Limited as a party to the agreement. Agreement No.: 011268–021. Title: New Zealand/United States Discussion Agreement. Parties: New Zealand/United States Container Lines Association; Hamburg¨ Sud; Australia-New Zealand Direct Line; A.P. Moller-Maersk A/S; and CP Ships USA, LLC. sroberts on PROD1PC70 with NOTICES AGENCY: VerDate Aug<31>2005 18:23 Jul 11, 2006 Jkt 208001 Notice of Agreements Filed PO 00000 Frm 00043 Fmt 4703 Sfmt 4703 Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M Street, NW.; Suite 900; Washington, DC 20036. Synopsis: The amendment deletes FESCO Ocean Management Limited as a party to the agreement. Agreement No.: 011275–020. Title: Australia/United States Discussion Agreement. Parties: A.P. Moller-Maersk A/S; Australia-New Zealand Direct Line; ¨ Hamburg-Sud; CP Ships USA, LLC; P&O Nedlloyd Limited; and Safmarine Container Lines NV. Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M Street, NW.; Suite 900; Washington, DC 20036. Synopsis: The amendment deletes FESCO Ocean Management Limited, NYKLauritzenCool AB and Seatrade Group N.V. as parties to the agreement. Agreement No.: 011435–012. Title: APL/HLCL Space Charter Agreement. Parties: American President Lines, Ltd.; APL Co. Pte Ltd.; and Hapag-Lloyd Container Linie GmbH. Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M Street, NW.; Suite 900; Washington, DC 20036. Synopsis: The amendment would delete CP Ships as a party to the agreement, add Hapag-Lloyd Container Linie GmbH, and restate the agreement. Agreement No.: 011574–015. Title: Pacific Islands Discussion Agreement. ¨ Parties: Hamburg-Sud; Hapag-Lloyd Container Linie GmbH; Polynesia Line Ltd.; Australia-New Zealand Direct Line, a division of CP Ships (UK) Ltd.; CMA CGM SA; and Compagnie Maritime Marfret, SA. Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell, LLP; 1850 M Street, NW.; Suite 900; Washington, DC 20036. Synopsis: The amendment deletes FESCO Ocean Management Limited as a party to the agreement. Agreement No.: 011648–011. Title: APL/HLCL Space Charter and Sailing Agreement. Parties: American President Lines, Ltd./APL Co. Pte Ltd. (‘‘APL’’); and Hapag-Lloyd Container Linie GmbH. Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M Street, NW.; Suite 900; Washington, D.C. 20036. Synopsis: The amendment would delete CP Ships as a party to the agreement, add Hapag-Lloyd Container Linie GmbH, and restate the agreement. Agreement No.: 011666–002. Title: West Coast North America/ Pacific Islands Vessel Sharing Agreement. ¨ Parties: Hamburg-Sud and Polynesia Line Ltd. E:\FR\FM\12JYN1.SGM 12JYN1 Federal Register / Vol. 71, No. 133 / Wednesday, July 12, 2006 / Notices Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M Street, NW.; Suite 900; Washington, DC 20036. Synopsis: The amendment deletes FESCO Ocean Management Limited as a party to the agreement. Agreement No.: 011965. Title: Matson/Sinolines Space Charter Agreement. Parties: Matson Navigation Company, Inc.; and Sinotrans Container Lines Co., Ltd. Filing Party: Robert B. Yoshitomi, Esq.; Nixon Peabody LLP; 2040 Main Street; Suite 850; Irvine, CA 92614. Synopsis: The agreement authorizes Matson to charter to Sinolines, and Sinolines is authorized to purchase from Matson, space for the movement of loaded containers in the trade between ports in China and ports in the State of California on an ‘‘as needed, as available’’ basis. Agreement No.: 201171. Title: Marine Terminal Lease between Broward County and Sherwood Lumber Corp. Parties: Broward County and Sherwood Lumber Corp. Filing Party: Candace J. McCann; Broward County Board of County Commissioners; Office of the County Attorney; 1850 Eller Drive; Suite 502; Fort Lauderdale, FL 33316. Synopsis: The agreement is a marine terminal lease agreement assigning space formerly held by Gulf Atlantic Lumber Sales, Inc. to Sherwood Lumber Corp. The term of the agreement runs through June 30, 2007. By Order of the Federal Maritime Commission. Dated: July 7, 2006. Karen V. Gregory, Assistant Secretary. [FR Doc. E6–10930 Filed 7–11–06; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License Revocations The Federal Maritime Commission hereby gives notice that the following Ocean Transportation Intermediary licenses have been revoked pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. app. 1718) and the regulations of the Commission pertaining to the licensing of Ocean Transportation Intermediaries, 46 CFR part 515, effective on the corresponding date shown below: License Number: 018946N. Name: AMF Global Transportation, Inc. Address: 2681 Coyle Ave., Elk Grove Village, IL 60007. Date Revoked: May 31, 2006. Reason: Failed to maintain a valid bond. License Number: 019248N. Name: Allcargo Net, Inc. Address: 1900 NW. 97th Ave., Miami, FL 33172. Date Revoked: June 11, 2006. Reason: Failed to maintain a valid bond. License Number: 018140NF. Name: Commonwealth Custom Broker, Inc. dba C.C.B. Logistics dba C.C.B. Terminal. Address: 8100 NW. 29th Street, Miami, FL 33122. Date Revoked: June 12, 2006. Reason: Failed to maintain valid bonds. License Number: 006062N. Name: Container Innovations Inc. Address: 123 Pennsylvania Ave., Kearny, NJ 07032. Date Revoked: June 14, 2006. Reason: Failed to maintain a valid bond. License Number: 001417F. Name: Interconex Transport International, Inc. Address: 8401 Westland West Blvd., Houston, TX 77041–1208. Date Revoked: June 26, 2006. Reason: Surrendered license voluntarily. License Number: 015316N. Name: JCL Consolidators, Inc. Address: 8705 NW. 100 Street, Medley, FL 33178. Date Revoked: June 21, 2006. Reason: Failed to maintain a valid bond. License Number: 003537F. Name: Jet-Mar, Corp. Address: 10871 NW. 33rd Street, Miami, FL 33172. Date Revoked: June 14, 2006. Reason: Failed to maintain a valid bond. License Number: 016671F. Name: Lee Ann Tyus dba Lee Ann Tyus Maritime Services. Address: 9648 Bailey Road, Cornelius, NC 28031. Date Revoked: June 14, 2006. Reason: Failed to maintain a valid bond. License Number: 004257N. Name: Road Runner International, Inc. dba International Delivery Systems. Address: 1021 Stuyvesant Ave., Union, NJ 07083. Date Revoked: June 11, 2006. Reason: Failed to maintain a valid bond. License Number: 008404NF. Name: Ultimate Media Express Inc. Address: 182–08 149th Ave., Springfield Gardens, NY 11413. Date Revoked: June 29, 2006. Reason: Failed to maintain valid bonds. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. E6–10931 Filed 7–11–06; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License Reissuances Notice is hereby given that the following Ocean Transportation Intermediary licenses have been reissued by the Federal Maritime Commission pursuant to section 19 of the Shipping Act of 1984, (46 U.S.C. app. 1718) and the regulations of the Commission pertaining to the licensing of Ocean Transportation Intermediaries, 46 CFR part 515. License No. Name/address 002364F ......... Reiko Gibbs Soejima and James Thomas, dba Excel International Forwarders, 800 E. Wardlow Road, Long Beach, CA 90807. Hercules Packing Shipping & Moving Co., Inc., 23–98 48th Street, Astoria, NY 11103 .............................. sroberts on PROD1PC70 with NOTICES 017129N ......... VerDate Aug<31>2005 18:23 Jul 11, 2006 Jkt 208001 PO 00000 Frm 00044 Fmt 4703 Sfmt 4703 39323 Date reissued E:\FR\FM\12JYN1.SGM 12JYN1 May 27, 2006. November 6, 2005.

Agencies

[Federal Register Volume 71, Number 133 (Wednesday, July 12, 2006)]
[Notices]
[Pages 39322-39323]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E6-10930]


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

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 
submit comments on an agreement to the Secretary, Federal Maritime 
Commission, Washington, DC 20573, within ten days of the date this 
notice appears in the Federal Register. Copies of agreements are 
available through the Commission's Office of Agreements (202-523-5793 
or tradeanalysis@fmc.gov).

    Agreement No.: 011117-040.
    Title: United States/Australasia Discussion Agreement.
    Parties: A.P. Moller-Maersk A/S and Safmarine Container Lines NV; 
ANL Singapore Pte Ltd.; Australia-New Zealand Direct Line; CMA-CGM, 
S.A.; Compagnie Maritime Marfret S.A.; CP Ships USA, LLC; Hamburg-
S[uuml]d; and Wallenius Wilhelmsen Logistics AS.
    Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M 
Street, NW.; Suite 900; Washington, DC 20036.
    Synopsis: The amendment deletes FESCO Ocean Management Limited as a 
party to the agreement.

    Agreement No.: 011268-021.
    Title: New Zealand/United States Discussion Agreement.
    Parties: New Zealand/United States Container Lines Association; 
Hamburg-S[uuml]d; Australia-New Zealand Direct Line; A.P. Moller-Maersk 
A/S; and CP Ships USA, LLC.
    Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M 
Street, NW.; Suite 900; Washington, DC 20036.
    Synopsis: The amendment deletes FESCO Ocean Management Limited as a 
party to the agreement.

    Agreement No.: 011275-020.
    Title: Australia/United States Discussion Agreement.
    Parties: A.P. Moller-Maersk A/S; Australia-New Zealand Direct Line; 
Hamburg-S[uuml]d; CP Ships USA, LLC; P&O Nedlloyd Limited; and 
Safmarine Container Lines NV.
    Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M 
Street, NW.; Suite 900; Washington, DC 20036.
    Synopsis: The amendment deletes FESCO Ocean Management Limited, 
NYKLauritzenCool AB and Seatrade Group N.V. as parties to the 
agreement.

    Agreement No.: 011435-012.
    Title: APL/HLCL Space Charter Agreement.
    Parties: American President Lines, Ltd.; APL Co. Pte Ltd.; and 
Hapag-Lloyd Container Linie GmbH.
    Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M 
Street, NW.; Suite 900; Washington, DC 20036.
    Synopsis: The amendment would delete CP Ships as a party to the 
agreement, add Hapag-Lloyd Container Linie GmbH, and restate the 
agreement.

    Agreement No.: 011574-015.
    Title: Pacific Islands Discussion Agreement.
    Parties: Hamburg-S[uuml]d; Hapag-Lloyd Container Linie GmbH; 
Polynesia Line Ltd.; Australia-New Zealand Direct Line, a division of 
CP Ships (UK) Ltd.; CMA CGM SA; and Compagnie Maritime Marfret, SA.
    Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell, LLP; 1850 M 
Street, NW.; Suite 900; Washington, DC 20036.
    Synopsis: The amendment deletes FESCO Ocean Management Limited as a 
party to the agreement.

    Agreement No.: 011648-011.
    Title: APL/HLCL Space Charter and Sailing Agreement.
    Parties: American President Lines, Ltd./APL Co. Pte Ltd. (``APL''); 
and Hapag-Lloyd Container Linie GmbH.
    Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M 
Street, NW.; Suite 900; Washington, D.C. 20036.
    Synopsis: The amendment would delete CP Ships as a party to the 
agreement, add Hapag-Lloyd Container Linie GmbH, and restate the 
agreement.

    Agreement No.: 011666-002.
    Title: West Coast North America/Pacific Islands Vessel Sharing 
Agreement.
    Parties: Hamburg-S[uuml]d and Polynesia Line Ltd.

[[Page 39323]]

    Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M 
Street, NW.; Suite 900; Washington, DC 20036.
    Synopsis: The amendment deletes FESCO Ocean Management Limited as a 
party to the agreement.

    Agreement No.: 011965.
    Title: Matson/Sinolines Space Charter Agreement.
    Parties: Matson Navigation Company, Inc.; and Sinotrans Container 
Lines Co., Ltd.
    Filing Party: Robert B. Yoshitomi, Esq.; Nixon Peabody LLP; 2040 
Main Street; Suite 850; Irvine, CA 92614.
    Synopsis: The agreement authorizes Matson to charter to Sinolines, 
and Sinolines is authorized to purchase from Matson, space for the 
movement of loaded containers in the trade between ports in China and 
ports in the State of California on an ``as needed, as available'' 
basis.

    Agreement No.: 201171.
    Title: Marine Terminal Lease between Broward County and Sherwood 
Lumber Corp.
    Parties: Broward County and Sherwood Lumber Corp.
    Filing Party: Candace J. McCann; Broward County Board of County 
Commissioners; Office of the County Attorney; 1850 Eller Drive; Suite 
502; Fort Lauderdale, FL 33316.
    Synopsis: The agreement is a marine terminal lease agreement 
assigning space formerly held by Gulf Atlantic Lumber Sales, Inc. to 
Sherwood Lumber Corp. The term of the agreement runs through June 30, 
2007.

    By Order of the Federal Maritime Commission.

    Dated: July 7, 2006.
Karen V. Gregory,
Assistant Secretary.
[FR Doc. E6-10930 Filed 7-11-06; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.