Notice of Agreements Filed, 3143-3144 [E7-1000]

Download as PDF Federal Register / Vol. 72, No. 15 / Wednesday, January 24, 2007 / Notices and administrative staff within their chain of command. Recipients shall be required to comply with the requirements of the Privacy Act. 16. Information may be disclosed to officials charged with the responsibility to conduct qualitative assessment reviews of internal safeguards and management procedures employed in investigative operations. This disclosure category includes members of the President’s Council on Integrity and Efficiency, Executive Council on Integrity and Efficiency, and officials and administrative staff within their investigative chain of command, as well as authorized officials of the Department of Justice and the Federal Bureau of Investigation. Recipients shall be required to comply with the requirements of the Privacy Act. 17. To appropriate agencies, entities, and persons when (1) It is suspected or confirmed that the security or confidentiality of information in the system of records has been compromised; (2) the Commission has determined that as a result of the suspected or confirmed compromise there is a risk of harm to economic or property interests, identity theft or fraud, or harm to the security or integrity of this system or other systems or programs (whether maintained by the Commission or another agency or entity) that rely upon the compromised information; and (3) the disclosure is made to such agencies, entities, and persons who are reasonably necessary to assist in connection with the Commission’s efforts to respond to the suspected or confirmed compromise and prevent, minimize, or remedy such harm. DISCLOSURE TO CONSUMER REPORTING AGENCIES: We may disclose the record or information from this system, pursuant to 5 U.S.C. 552a(b)(12), to consumer reporting agencies as defined in the Fair Credit Reporting Act, 15 U.S.C. 1681a(f) or the Federal Claims Collection Act of 1966, as amended, 31 U.S.C. 3701(a)(3), in accordance with section 3711(f) of Title 31. POLICIES AND PRACTICES FOR STORING, RETRIEVING, ACCESSING, RETAINING, AND DISPOSING OF RECORDS IN THE SYSTEM: pwalker on PROD1PC71 with NOTICES Records are stored in both a paper and electronic format. RETRIEVABILITY: The records may be retrieved by the name of the subject of the complaint/ investigation or by a unique control number assigned to each complaint/ investigation. VerDate Aug<31>2005 17:44 Jan 23, 2007 Jkt 211001 SAFEGUARDS: RECORD SOURCE CATEGORIES: The records are maintained in limited access areas within the building. Access is limited to Office of Inspector General employees whose official duties require access. The paper records and electronic information not stored on computers are maintained in lockable cabinets in a locked room. Information stored on computers is on a restricted access server located in a locked room. All electronic records are protected from unauthorized access through appropriate administrative, physical, and technical safeguards. These safeguards include the application of appropriate access control mechanisms to ensure the confidentiality, integrity, and availability of those records are only accessed by those with a need to know and dictated by their official duties. Complaints, subjects, third parties who have been requested to produce relevant information, referring agencies, and OIG personnel assigned to handle complaints/investigations. RETENTION AND DISPOSAL: These records will be maintained permanently until disposition authority is granted by the National Archives and Records Administration. Upon approval, the records will be retained in accordance with NARA’s schedule and disposed of in a secure manner. SYSTEM MANAGER(S) AND ADDRESS: Inspector General, Federal Election Commission, 999 E Street, NW., Washington, DC 20463, (202/694–1015). NOTIFICATION PROCEDURE: A request for notification of the existence of records may be made in person or in writing to the FEC Inspector General, 999 E Street, NW., Washington, DC 20463. For additional information, refer to the Commission’s access regulations at 11 CFR parts 1.1– 1.5, 41 FR 43064 (1976). RECORD ACCESS PROCEDURES: An individual interested in gaining access to a record pertaining to him or her may make a request in person or in writing to the FEC Inspector General at the following address: 999 E Street, NW., Washington, DC 20463. For additional information, refer to the Commission’s access regulations at 11 CFR parts 1.1–1.5, 41 FR 43064 (1976). CONTESTING RECORD PROCEDURES: STORAGE: 3143 Individuals interested in contesting the information contained in their records or the denial of access to such information should notify the FEC Inspector General at the following address: 999 E Street, NW., Washington, DC, 20463. For additional information, refer to the Commission’s regulations for contesting initial denials for access to or amendment of records, 11 CFR parts 1.7–1.9, 41 FR 43064 (1976). PO 00000 Frm 00037 Fmt 4703 Sfmt 4703 EXEMPTIONS CLAIMED FOR THE SYSTEM: System exempt under 5 U.S.C. 552a(j)(2) and 5 U.S.C. 552a(k)(2). See 11 CFR 1.14. [FR Doc. E7–955 Filed 1–23–07; 8:45 am] BILLING CODE 6715–01–P 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 agreements 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.: 011654–017. Title: Middle East Indian Subcontinent Discussion Agreement. Parties: A.P. Moller-Maersk A/S; China Shipping Navigation Co., Ltd. d/b/a Indotrans; CMA CGM S.A.; Emirates Shipping Line FZE; HapagLloyd AG; MacAndrews & Company Limited; Shipping Corporation of India, Ltd.; The National Shipping Company of Saudi Arabia; United Arab Shipping Company (S.A.G.); and Zim Integrated Shipping Services, Ltd. Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M Street, NW., Suite 900; Washington, DC 20036. Synopsis: The amendment changes China Shipping Navigation Co.’s name to Swire Shipping Limited and updates that entity’s address. Agreement No.: 011985. Title: CSAV/NYK ECUS–WCSA Space Charter Agreement. Parties: Compania Sud Americana de Vapores S.A. and Nippon Yusen Kaisha. Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M Street, NW.; Suite 900; Washington, DC 20036. Synopsis: The agreement authorizes CSAV to charter space to NYK for the carriage of motor vehicles on car carriers from Baltimore and Miami to ports in Chile and Peru through February 15, 2007. Agreement No.: 011986. Title: CMA CGM/MARUBA Central America to Miami Space Charter Agreement. E:\FR\FM\24JAN1.SGM 24JAN1 3144 Federal Register / Vol. 72, No. 15 / Wednesday, January 24, 2007 / Notices Parties: CMA CGM S.A. and MARUBA S.A. Filing Party: Paul M. Keane, Esq.; Cichanowicz, Callan, Keane, Vengrow & Textor, LLP; 61 Broadway; Suite 3000; New York, NY 10006–2802. Synopsis: The agreement authorizes CMA CGM to charter space to MARUBA between the U.S. East Coast and ports throughout Central America and the Caribbean. By Order of the Federal Maritime Commission. Dated: January 19, 2007. Bryant L. VanBrakle, Secretary. [FR Doc. E7–1000 Filed 1–23–07; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION pwalker on PROD1PC71 with NOTICES 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. chapter 409) 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: 017096F. Name: Aero Costa International, Inc. Address: 22010 S. Wilmington Ave., Ste. 208, Carson, CA 90745. Date Revoked: December 31, 2006. Reason: Failed to maintain a valid bond. License Number: 011335N. Name: Aeronet, Inc. Address: 42 Corporate Park, Ste. 150, Irvine, CA 92606. Date Revoked: December 28, 2006. Reason: Failed to maintain a valid bond. License Number: 007438N. Name: Allied Freight Forwarding, Inc. Address: 700 Oakmont Lane, Westmont, Il 60559–5546. Date Revoked: December 7, 2006. Reason: Surrendered license voluntarily. License Number: 016233N. Name: Amfak Container Line, Inc., Dba Freight Brokers Italia Srl. Address: 207 Meadow Road, Edison, NJ 08817. Date Revoked: December 4, 2006. Reason: Failed to maintain a valid bond. License Number: 019591NF. Name: Con-Way Global Solutions, Inc. dba Con-Way Air Express. VerDate Aug<31>2005 17:44 Jan 23, 2007 Jkt 211001 Address: 110 Parkland Plaza, Ann Arbor, MI 48103. Date Revoked: December 6, 2006. Reason: Surrendered license voluntarily. License Number: 018742F. Name: FMD International Business, Inc. dba Triton Cargo USA. Address: 576 NW 87th Terrace, Coral Spring, FL 33071. Date Revoked: December 20, 2006. Reason: Failed to maintain a valid bond. License Number: 000149F. Name: M.G. Otero Company, Inc. Address: 109 West Lemon Ave., 2nd Floor, Monrovia, CA 91016. Date Revoked: December 26, 2006. Reason: Failed to maintain a valid bond. License Number: 019566F. Name: Guomei Ma dba MTEK International. Address: 26888 Arcadia Drive, Flat Rock, MI 48134. Date Revoked: November 8, 2006. Reason: Surrendered license voluntarily. License Number: 015924N. Name: Normas World Trading Company, Inc. Address: 872 Bettina Court, Ste. 203, Houston, TX 77024. Date Revoked: December 31, 2006. Reason: Failed to maintain a valid bond. License Number: 002996F. Name: Pecan International Forwarders, Inc. Address: 147–02 Farmers Blvd, Jamaica, NY 11434. Date Revoked: December 31, 2006. Reason: Failed to maintain a valid bond. License Number: 002263F. Name: St. John Bros., Inc. Address: Bldg. #1, East Access Rd., N.O. Int’l. Airport, Kenner, LA 70063. Date Revoked: December 20, 2006. Reason: Failed to maintain a valid bond. License Number: 016535F. Name: World Trans Logistic Inc. dba World Air Logistic Co. Address: 273 E. Rondondo Beach Blvd., Gardena, CA 90248. Date Revoked: December 24, 2006. Reason: Failed to maintain a valid bond. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. E7–1003 Filed 1–23–07; 8:45 am] BILLING CODE 6730–01–P PO 00000 Frm 00038 Fmt 4703 Sfmt 4703 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 NonVessel—Operating 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. Chapter 409 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: PATJAM Shipping, Moving and Storage Inc., dba Patrick’s Shipping Inc., 3477 NW. 19th Street, Lauderdale Lakes, FL 33311, Officers: Patrick McNeil, President (Qualifying Individual), Michael Scarlett, Secretary. Shiplane Transport, Inc., 2620 N. Oak Park, Chicago, IL 60707, Officers: Elizabeth Esparza, Vice President, (Qualifying Individual), Peter F. Kennedy, President. Conceptum TBS Projects LLC, 612 E. Grassy Sprain Road, Yonkers, NY 10710, Officer: John Broadbent, President (Qualifying Individual). Non-Vessel-Operating Common Carrier and Ocean Freight Forwarder Transportation Intermediary Applicants: Loginorth Inc., 7088 NW. 50 Street, Miami, FL 33166, Officer: Mario A. De Jesus, President (Qualifying Individual). Eagle Logistic Service, Inc., 708 3rd Avenue, 5th Floor, New York, NY 10017, Officers: Ching Leung Cheung, President (Qualifying Individual), Xiao Peng Wei, Vice President. Goal Ocean & Air Logistics Inc., 1817 West 7 Street, Suite 2R, Brooklyn, NY 11223, Officers: Cheuk Shing Yu, President, (Qualifying Individual) Yat Sing Tse, Secretary. Ocean Freight Forwarder—Ocean Transportation Intermediary Applicant: GAL International Inc., 5070 Parkside Avenue, Suite 3104, Philadelphia, PA 19131, Officers: Gbola Laosebikan, President, (Qualifying Indiviual) Ope Blaize, Vice President. E:\FR\FM\24JAN1.SGM 24JAN1

Agencies

[Federal Register Volume 72, Number 15 (Wednesday, January 24, 2007)]
[Notices]
[Pages 3143-3144]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E7-1000]


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

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 agreements 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.: 011654-017.
    Title: Middle East Indian Subcontinent Discussion Agreement.
    Parties: A.P. Moller-Maersk A/S; China Shipping Navigation Co., 
Ltd. d/b/a Indotrans; CMA CGM S.A.; Emirates Shipping Line FZE; Hapag-
Lloyd AG; MacAndrews & Company Limited; Shipping Corporation of India, 
Ltd.; The National Shipping Company of Saudi Arabia; United Arab 
Shipping Company (S.A.G.); and Zim Integrated Shipping Services, Ltd.
    Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M 
Street, NW., Suite 900; Washington, DC 20036.
    Synopsis: The amendment changes China Shipping Navigation Co.'s 
name to Swire Shipping Limited and updates that entity's address.

    Agreement No.: 011985.
    Title: CSAV/NYK ECUS-WCSA Space Charter Agreement.
    Parties: Compania Sud Americana de Vapores S.A. and Nippon Yusen 
Kaisha.
    Filing Party: Wayne R. Rohde, Esq.; Sher & Blackwell LLP; 1850 M 
Street, NW.; Suite 900; Washington, DC 20036.
    Synopsis: The agreement authorizes CSAV to charter space to NYK for 
the carriage of motor vehicles on car carriers from Baltimore and Miami 
to ports in Chile and Peru through February 15, 2007.

    Agreement No.: 011986.
    Title: CMA CGM/MARUBA Central America to Miami Space Charter 
Agreement.

[[Page 3144]]

    Parties: CMA CGM S.A. and MARUBA S.A.
    Filing Party: Paul M. Keane, Esq.; Cichanowicz, Callan, Keane, 
Vengrow & Textor, LLP; 61 Broadway; Suite 3000; New York, NY 10006-
2802.
    Synopsis: The agreement authorizes CMA CGM to charter space to 
MARUBA between the U.S. East Coast and ports throughout Central America 
and the Caribbean.

    By Order of the Federal Maritime Commission.

    Dated: January 19, 2007.
Bryant L. VanBrakle,
Secretary.
[FR Doc. E7-1000 Filed 1-23-07; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.