Notice of Agreements Filed, 61644-61645 [E7-21458]

Download as PDF 61644 Federal Register / Vol. 72, No. 210 / Wednesday, October 31, 2007 / Notices In Table II of this unit, EPA provides the following information (to the extent that such information is not claimed as CBI) on the Notices of Commencement to manufacture received: II. 25 NOTICES OF COMMENCEMENT FROM: 9/10/07 TO 10/05/07 Case No. Commencement Notice End Date Received Date P–03–0654 P–03–0755 P–06–0259 P–06–0657 P–06–0767 09/17/07 09/17/07 09/14/07 09/21/07 09/17/07 09/05/07 08/21/07 08/18/07 09/06/07 08/20/07 P–06–0805 P–07–0045 P–07–0168 P–07–0304 P–07–0334 P–07–0355 P–07–0357 P–07–0389 P–07–0413 P–07–0444 P–07–0458 P–07–0472 P–07–0473 P–07–0474 P–07–0482 P–07–0487 09/10/07 09/24/07 09/28/07 09/27/07 09/13/07 09/17/07 09/11/07 09/10/07 09/17/07 09/26/07 09/13/07 09/20/07 09/28/07 09/27/07 09/24/07 09/28/07 09/06/07 09/13/07 09/27/07 09/10/07 09/10/07 08/27/07 08/13/07 07/20/07 09/10/07 09/03/07 08/27/07 09/18/07 09/05/07 09/07/07 09/17/07 09/26/07 P–07–0488 P–99–0778 09/21/07 09/26/07 09/19/07 09/16/07 List of Subjects Environmental protection, Chemicals, Premanufacturer notices. Dated: October 22, 2007. Chandler Sirmons, Acting Director, Information Management Division, Office of Pollution Prevention and Toxics. [FR Doc. E7–21439 Filed 10–30–07; 8:45 am] BILLING CODE 6560–50–S EQUAL EMPLOYMENT OPPORTUNITY COMMISSION Notice of Sunshine Act Equal Employment Opportunity Commission. DATE AND TIME: Wednesday, November 7, 2007, 10 a.m. Eastern Time. PLACE: Clarence M. Mitchell, Jr. Conference Room on the Ninth Floor of the EEOC Office Building, 1801 ‘‘L’’ Street, NW., Washington, DC 20507. STATUS: The meeting will be open to the public. rwilkins on PROD1PC63 with NOTICES AGENCY HOLDING THE MEETING: Chemical (G) Polyurethane - polyester elastomer (G) Cross-linked acrylic copolymer (S) Escherichia coli, bl21 de3 (pet-opda), lysate (G) Alkyl acetoacetate resin (G) Polymer of fatty acids methyl esters hydroformylation products, hydrogenated, with alkoxylated glycerine (G) Modified thiocarbamate (G) Polyacrylate resin (G) Heterocyclic homopolymer, polycyclic substituted ester (G) 2-(substituted 1,3,5-triazin-2-yl)-5-substituted phenol (G) Acrylated aliphatic polyurethane (G) 3-bromo-1-(3-chloro-2-pyridinyl)-1h-pyrazole derivative (G) Polyaniline emeraldine salt (G) Trialkenyl substituted cyclic alkane (S) Phenol, 2-bromo-4-methyl(G) Surface modified aluminum hydroxide (G) Bismaleimide resin (G) Amphoteric acrylic polymer (G) Dimer fatty acid based polyester polyurethane (G) Modified copolyester (G) Pentaerythritol cocoate (G) Unsaturated alkylcarboxylic acid, polymers with alkanedioic acid, alkyl alcohols, alkylaldehyde, substituted triazine, substituted carbomonocycle and urea (G) Pvb derivative (G) Fatty acid modified polyurethane resin 2. Obligation of Funds for a ThreeMonth Extension of the National Contact Center Contract. Note: In accordance with the Sunshine Act, the meeting will be open to public observation of the Commission’s deliberations and voting. (In addition to publishing notices on EEOC Commission meetings in the Federal Register, the Commission also provides a recorded announcement a full week in advance on future Commission sessions.) Please telephone (202) 663–7100 (voice) and (202) 663–4074 (TTY) at any time for information on these meetings. The EEOC provides sign language interpretation at Commission meetings for the hearing impaired. Requests for other reasonable accommodations may be made by using the voice and TTY numbers listed above. CONTACT PERSON FOR MORE INFORMATION: Stephen Llewellyn, Executive Officer on (202) 663–4070. This Notice Issued October 29, 2007. Stephen Llewellyn, Executive Officer, Executive Secretariat. [FR Doc. 07–5438 Filed 10–29–07; 1:34 pm] BILLING CODE 6570–01–M Matters to be Considered FEDERAL MARITIME COMMISSION Open Session Notice of Agreements Filed 1. Announcement of Notation Votes, and The Commission hereby gives notice of the filing of the following agreements VerDate Aug<31>2005 17:45 Oct 30, 2007 Jkt 214001 PO 00000 Frm 00039 Fmt 4703 Sfmt 4703 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.: 012014–000. Title: CSAV/NYK Venezuela Space Chapter 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 carriage of vehicles and other cargo on car carriers from Baltimore, MD to ports in Venezuela. Agreement No.: 201175–000. Title: Port of NY/NJ Sustainable Services Agreement. Parties: American Stevedoring, Inc.; APM Terminals North America, Inc.; Global Terminal & Container Services LLC; Maher Terminals LLC; New York Container Terminal, Inc.; and Port Newark Container Terminal LLC. E:\FR\FM\31OCN1.SGM 31OCN1 Federal Register / Vol. 72, No. 210 / Wednesday, October 31, 2007 / Notices Filing Party: Carol N. Lambos; The Lambos Firm; 29 Broadway 9th Floor; New York, NY 10006–3101. Synopsis: The agreement would authorize the parties to discuss issues to promote environmentally sensitive, efficient, and secure marine terminal operations in the Port of New York/New Jersey. By Order of the Federal Maritime Commission. Dated: October 26, 2007. Bryant L. VanBrakle, Secretary. [FR Doc. E7–21458 Filed 10–30–07; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION rwilkins on PROD1PC63 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: 002723NF. Name: Air-Oceanic Services, Inc. Address: 11010 NW 92nd Terrace, Ste. A, Miami, FL 33178. Date Revoked: October 6, 2007. Reason: Failed to maintain valid bonds. License Number: 002461F. Name: Cargo Forwarding Inc. Address: 385 Blackberry Street, Stamford, NY 12167. Date Revoked: October 19, 2007. Reason: Surrendered license voluntarily. License Number: 009847N. Name: Con-Trand Services, Inc. Address: 3025 Roy Orr Blvd., Grand Prairie, TX 75050. Date Revoked: September 27, 2007. Reason: Failed to maintain a valid bond. License Number: 016290F. Name: Delmar Logistics, Inc. Address: 9310 La Cienega Blvd., Inglewood, CA 90301. Date Revoked: September 1, 2007. Reason: Surrendered license voluntarily. License Number: 019722N. Name: Darpex Import/Export Corporation. Address: 8225 NW 80th Street, Miami, FL 33166. Date Revoked: September 27, 2007. VerDate Aug<31>2005 17:45 Oct 30, 2007 Jkt 214001 Reason: Failed to maintain a valid bond. License Number: 018437NF. Name: Delmar Logistics (IL), Inc. Address: 1555 Mittel Blvd., Suite R, Wood Dale, IL 60191. Date Revoked: September 1, 2007. Reason: Surrendered license voluntarily. License Number: 008813N. Name: International Intermodal Express, Ltd. Address: 1111 Broadway, Oakland, CA 94607. Date Revoked: July 19, 2007. Reason: Failed to maintain a valid bond. License Number: 018821N. Name: J Eastern Transport International, Inc. dba Eastern Transport International. Address: 555 W. Redondo Beach Blvd., #203, Gardena, CA 90248. Date Revoked: September 30, 2007. Reason: Surrendered license voluntarily. License Number: 013532N. Name: Joint Bright Corporation dba Premier Shipping Company. Address: 2225 W. Commonwealth Ave., Ste., 110, Alhambra, CA 91803. Date Revoked: October 7, 2007. Reason: Failed to maintain a valid bond. License Number: 018914N. Name: Professional Service Shipping, Inc. dba Proserve Shipping Company. Address: 700 Rockaway Turnpike, Ste. 205, Lawrence, NY 11559. Date Revoked: October 13, 2007. Reason: Failed to maintain a valid bond. License Number: 006313N. Name: Puerto Rico Freight Systems, Inc. Address: Edificio 11, Central Mercantil Zona Libre, Guanaybo, PR 00965. Date Revoked: July 14, 2007. Reason: Failed to maintain a valid bond. License Number: 004462F. Name: R S Exports, Inc. Address: 11914 Aviation Blvd., Suite A, Inglewood, CA 90304. Date Revoked: September 29, 2007. Reason: Failed to maintain a valid bond. License Number: 020363N. Name: Ultimate Lines, Inc. Address: 1026 Hickory Street, 3rd Fl., Kansas City, MO 64101. Date Revoked: October 7, 2007. PO 00000 Frm 00040 Fmt 4703 Sfmt 4703 61645 Reason: Failed to maintain a valid bond. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. E7–21459 Filed 10–30–07; 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-Vessel 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 Fast Dispatch, Inc., 2153 NW 79th Avenue, Doral, FL 33122. Officers: Juan F. Amortegui, Vice President (Qualifying Individual). Jario Amortegui, President. Ancho Logistix (Canada) Ltd., 1030 Kamato Road, Ste. #206, Missisauga, Ontario L4W 486, Canada. Officers: Mylai Balakrishnan Karthik, Director (Qualifying Individual). Wasim Ahmed, Director. SSI Ocean Services, Inc., 8001 NW., 79th Avenue, Miami, FL 33166. Officers: Maria D. Lanzas, Vice President, (Qualifying Individual). Steven J. Bresky, Director. Non-Vessel Operating Common Carrier and Ocean Freight Forwarder Transportation Intermediary Applicants E S P A Enterprise Corporation dba ESPA Cargo, 4140–B Austin Blvd., Island Park, NY 11558. Officers: Jose C. Fernandez, President (Qualifying Individual). Maria J. Fernandez, Vice President. Estes Air Forwarding LLC, 1100 Commerce Road, Richmond, VA 23224. Officers: Harold Gary Weekley, Managing Dir. Int’l., (Qualifying Individual). Stephen E. Hupp, Director. E:\FR\FM\31OCN1.SGM 31OCN1

Agencies

[Federal Register Volume 72, Number 210 (Wednesday, October 31, 2007)]
[Notices]
[Pages 61644-61645]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E7-21458]


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

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.: 012014-000.
Title: CSAV/NYK Venezuela Space Chapter 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 
carriage of vehicles and other cargo on car carriers from Baltimore, MD 
to ports in Venezuela.

Agreement No.: 201175-000.
Title: Port of NY/NJ Sustainable Services Agreement.
Parties: American Stevedoring, Inc.; APM Terminals North America, Inc.; 
Global Terminal & Container Services LLC; Maher Terminals LLC; New York 
Container Terminal, Inc.; and Port Newark Container Terminal LLC.

[[Page 61645]]

Filing Party: Carol N. Lambos; The Lambos Firm; 29 Broadway 9th Floor; 
New York, NY 10006-3101.
    Synopsis: The agreement would authorize the parties to discuss 
issues to promote environmentally sensitive, efficient, and secure 
marine terminal operations in the Port of New York/New Jersey.

    By Order of the Federal Maritime Commission.
    Dated: October 26, 2007.
Bryant L. VanBrakle,
Secretary.
[FR Doc. E7-21458 Filed 10-30-07; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.