Ocean Transportation Intermediary License Revocations, 13236-13237 [E8-4912]

Download as PDF 13236 Federal Register / Vol. 73, No. 49 / Wednesday, March 12, 2008 / Notices License No. Name/address 018609N ................... Great World Int’l Services, Inc., 236 West Portal Ave., #772 San Francisco, CA 94127 ................. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. E8–4919 Filed 3–11–08; 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The Federal Maritime Commission hereby gives notice that the following Ocean Transportation Intermediary licenses have been revoked pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. Chapter 409) and the regulations of the Commission pertaining to the licensing of Ocean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: 015247N. Name: Amerindias, Inc. Address: 5220 NW 72nd Ave., Ste. 3, Miami, FL 33166. Date Revoked: February 21, 2008. Reason: Failed to maintain a valid bond. License Number: 018675N. Name: Barrow Freight System, Inc. Address: 1633 Bayshore Hwy., Ste. 123, Burlingame, CA 94010. Date Revoked: February 19, 2008. Reason: Failed to maintain a valid bond. License Number: 020768N. Name: Continental Services & Carrier Inc. Address: 5579 NW 72nd Ave., Miami, FL 33166. Date Revoked: February 3, 2008. Reason: Failed to maintain a valid bond. License Number: 014344N. Name: Cross Trade Freight Forwarding, LLC. Address: 255 West 36th Street, Ste. 1001, New York, NY 10018. Date Revoked: January 3, 2008. Reason: Surrendered license voluntarily. License Number: 004569N. Name: D. Kratt International, Inc. dba Dennehy-Kratt Line. Address: 2500 West Higgins Rd., Ste. 140, Hoffman Estates, IL 60195. Date Revoked: January 5, 2008. Reason: Failed to maintain a valid bond. License Number: 004230NF. Name: Dart Express (CHI) Inc. VerDate Aug<31>2005 19:30 Mar 11, 2008 Jkt 214001 Date reissued Address: 1001 Nicholas Blvd., Ste. L, Elk Grove Village, IL 60007. Date Revoked: November 13, 2007. Reason: Surrendered license voluntarily. License Number: 003097F. Name: Donald International Inc. Address: 5250 W. Century Blvd., Ste. 405, Los Angeles, CA 90045. Date Revoked: February 14, 2008. Reason: Failed to maintain a valid bond. License Number: 018889N. Name: Fargo Transportation Service Address: 9660 Flair Drive, Ste. 226, El Monte, CA 91731. Date Revoked: February 5, 2008. Reason: Surrendered license voluntarily. License Number: 018609N. Name: Great World Int’l Services, Inc. Address: 236 West Portal Ave., #772, San Francisco, CA 94127. Date Revoked: February 11, 2008. Reason: Failed to maintain a valid bond. License Number: 002305F. Name: Hub Forwarding Company, Inc. Address: 165 Beal Street, Hingham, MA 02043. Date Revoked: February 5, 2008. Reason: Surrendered license voluntarily. License Number: 002970F. Name: John A. Steer, Inc. Address: 28 South 2nd Street, Philadelphia, PA 19106. Date Revoked: February 28, 2008. Reason: Surrendered license voluntarily. License Number: 020000NF. Name: KPAC Aerocean, Inc. dba Aerocean Transport Services. Address: 550 E. Carson Plaza Dr., Ste. 109, Carson, CA 90746. Date Revoked: February 22, 2008. Reason: Failed to maintain valid bonds. License Number: 019353N. Name: LOF Express, Inc. Address: 955 Hurricane Shoals Rd., NE., Ste. 107, Lawrenceville, GA 30043. Date Revoked: February 9, 2008. Reason: Failed to maintain a valid bond. License Number: 001573F. Name: Marquis Surface Corporation. Address: 147–39 175th Street, Jamaica, NY 11434. Date Revoked: February 3, 2008. Reason: Failed to maintain a valid bond. PO 00000 Frm 00047 Fmt 4703 Sfmt 4703 February 11, 2008. License Number: 009807N. Name: Newport Ocean Consolidator Inc. dba Newport Container Line. Address: 5250 W. Century Blvd., Ste. 602, Los Angeles, CA 90045. Date Revoked: February 8, 2008. Reason: Surrendered license voluntarily. License Number: 016514N. Name: Rosemark International LLC dba Rosemark Shipping. Address: 3491 Long Drive, Minden, NV 89432. Date Revoked: November 28, 2007. Reason: Failed to maintain a valid bond. License Number: 014366N. Name: S & T Freight Management, Inc. Address: 2002 East Driftstone Drive, Glendora, CA 91740. Date Revoked: February 11, 2008. Reason: Failed to meintain a valid bond. License Number: 003060F. Name: Servco Pacific Inc. Address: P.O. Box 2788, Honolulu, HI 96803. Date Revoked: February 7, 2008. Reason: Surrendered license voluntarily. License Number: 019953N. Name: Speedy Freight Services Address: 33442 Western Ave., Union City, CA 94587. Date Revoked: February 9, 2008. Reason: Failed to maintain a valid bond. License Number: 017984N. Name: TW International Inc. dba Dyna Express. Address: 147–34 176th Street, Jamaica, NY 11434. Date Revoked: January 28, 2008. Reason: Surrendered license voluntarily. License Number: 020069N. Name: Transpoint LLC. Address: 5770 Dividend Rd., Indianapolis, IN 46241. Date Revoked: February 8, 2008. Reason: Surrendered license voluntarily. License Number: 017279F. Name: Unicom Trans, Inc. Address: 15500 S. Western Ave., Gardena, CA 90249. Date Revoked: February 23, 2008. E:\FR\FM\12MRN1.SGM 12MRN1 Federal Register / Vol. 73, No. 49 / Wednesday, March 12, 2008 / Notices Board of Governors of the Federal Reserve System, March 7, 2008. Robert deV. Frierson, Deputy Secretary of the Board. [FR Doc. E8–4874 Filed 3–11–08; 8:45 am] Reason: Failed to maintain a valid bond. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. E8–4912 Filed 3–11–08; 8:45 am] BILLING CODE 6210–01–S 13237 DEPARTMENT OF HEALTH AND HUMAN SERVICES National Institute for Occupational Safety and Health; Designation of a Class of Employees for Addition to the Special Exposure Cohort BILLING CODE 6730–01–P DEPARTMENT OF HEALTH AND HUMAN SERVICES National Institute for Occupational Safety and Health; Designation of a Class of Employees for Addition to the Special Exposure Cohort FEDERAL RESERVE SYSTEM pwalker on PROD1PC71 with NOTICES 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 website at www.ffiec.gov/nic/. 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 April 7, 2008. A. Federal Reserve Bank of Chicago (Burl Thornton, Assistant Vice President) 230 South LaSalle Street, Chicago, Illinois 60690-1414: 1. Wisconsin Bancorp, Inc., Milwaukee, Wisconsin; to become a bank holding company by acquiring 100 percent of the voting shares of Mid America Bank, Janesville, Wisconsin. VerDate Aug<31>2005 19:30 Mar 11, 2008 Jkt 214001 National Institute for Occupational Safety and Health (NIOSH), Department of Health and Human Services (HHS). ACTION: Notice. AGENCY: SUMMARY: The Department of Health and Human Services (HHS) gives notice of a decision to designate a class of employees at Combustion Engineering, Windsor, Connecticut, as an addition to the Special Exposure Cohort (SEC) under the Energy Employees Occupational Illness Compensation Program Act of 2000. On March 3, 2008, the Secretary of HHS designated the following class of employees as an addition to the SEC: Atomic Weapons Employer (AWE) employees who worked at the Combustion Engineering site in Windsor, Connecticut, from January 1, 1965, through December 31, 1972, for a number of work days aggregating at least 250 work days or in combination with work days within the parameters established for one or more other classes of employees in the Special Exposure Cohort. This designation will become effective on April 2, 2008, unless Congress provides otherwise prior to the effective date. After this effective date, HHS will publish a notice in the Federal Register reporting the addition of this class to the SEC or the result of any provision by Congress regarding the decision by HHS to add the class to the SEC. FOR FURTHER INFORMATION CONTACT: Larry Elliott, Director, Office of Compensation Analysis and Support, National Institute for Occupational Safety and Health (NIOSH), 4676 Columbia Parkway, MS C–46, Cincinnati, OH 45226, Telephone 513– 533–6800 (this is not a toll-free number). Information requests can also be submitted by e-mail to OCAS@CDC.GOV. Dated: March 5, 2008. John Howard, Director, National Institute for Occupational Safety and Health. [FR Doc. E8–4865 Filed 3–11–08; 8:45 am] National Institute for Occupational Safety and Health (NIOSH), Department of Health and Human Services (HHS). AGENCY: ACTION: Notice. SUMMARY: The Department of Health and Human Services (HHS) gives notice of a decision to designate a class of employees at the Mound Plant, near Dayton, Ohio, as an addition to the Special Exposure Cohort (SEC) under the Energy Employees Occupational Illness Compensation Program Act of 2000. On March 3, 2008, the Secretary of HHS designated the following class of employees as an addition to the SEC: Employees of the Department of Energy (DOE), its predecessor agencies, and DOE contractors or subcontractors who worked in any area at the Mound Plant site from October 1, 1949, through February 28, 1959, for a number of work days aggregating at least 250 work days or in combination with work days within the parameters established for one or more other classes of employees in the Special Exposure Cohort. This designation will become effective on April 2, 2008, unless Congress provides otherwise prior to the effective date. After this effective date, HHS will publish a notice in the Federal Register reporting the addition of this class to the SEC or the result of any provision by Congress regarding the decision by HHS to add the class to the SEC. FOR FURTHER INFORMATION CONTACT: Larry Elliott, Director, Office of Compensation Analysis and Support, National Institute for Occupational Safety and Health (NIOSH), 4676 Columbia Parkway, MS C–46, Cincinnati, OH 45226, Telephone 513– 533–6800 (this is not a toll-free number). Information requests can also be submitted by e-mail to OCAS@CDC.GOV. Dated: March 5, 2008. John Howard, Director, National Institute for Occupational Safety and Health. [FR Doc. E8–4866 Filed 3–11–08; 8:45 am] BILLING CODE 4160–17–P BILLING CODE 4160–17–P PO 00000 Frm 00048 Fmt 4703 Sfmt 4703 E:\FR\FM\12MRN1.SGM 12MRN1

Agencies

[Federal Register Volume 73, Number 49 (Wednesday, March 12, 2008)]
[Notices]
[Pages 13236-13237]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E8-4912]


-----------------------------------------------------------------------

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. 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: 015247N.
    Name: Amerindias, Inc.
    Address: 5220 NW 72nd Ave., Ste. 3, Miami, FL 33166.
    Date Revoked: February 21, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 018675N.
    Name: Barrow Freight System, Inc.
    Address: 1633 Bayshore Hwy., Ste. 123, Burlingame, CA 94010.
    Date Revoked: February 19, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 020768N.
    Name: Continental Services & Carrier Inc.
    Address: 5579 NW 72nd Ave., Miami, FL 33166.
    Date Revoked: February 3, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 014344N.
    Name: Cross Trade Freight Forwarding, LLC.
    Address: 255 West 36th Street, Ste. 1001, New York, NY 10018.
    Date Revoked: January 3, 2008.
    Reason: Surrendered license voluntarily.

    License Number: 004569N.
    Name: D. Kratt International, Inc. dba Dennehy-Kratt Line.
    Address: 2500 West Higgins Rd., Ste. 140, Hoffman Estates, IL 
60195.
    Date Revoked: January 5, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 004230NF.
    Name: Dart Express (CHI) Inc.
    Address: 1001 Nicholas Blvd., Ste. L, Elk Grove Village, IL 60007.
    Date Revoked: November 13, 2007.
    Reason: Surrendered license voluntarily.

    License Number: 003097F.
    Name: Donald International Inc.
    Address: 5250 W. Century Blvd., Ste. 405, Los Angeles, CA 90045.
    Date Revoked: February 14, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 018889N.
    Name: Fargo Transportation Service
    Address: 9660 Flair Drive, Ste. 226, El Monte, CA 91731.
    Date Revoked: February 5, 2008.
    Reason: Surrendered license voluntarily.

    License Number: 018609N.
    Name: Great World Int'l Services, Inc.
    Address: 236 West Portal Ave., 772, San Francisco, CA 
94127.
    Date Revoked: February 11, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 002305F.
    Name: Hub Forwarding Company, Inc.
    Address: 165 Beal Street, Hingham, MA 02043.
    Date Revoked: February 5, 2008.
    Reason: Surrendered license voluntarily.

    License Number: 002970F.
    Name: John A. Steer, Inc.
    Address: 28 South 2nd Street, Philadelphia, PA 19106.
    Date Revoked: February 28, 2008.
    Reason: Surrendered license voluntarily.

    License Number: 020000NF.
    Name: KPAC Aerocean, Inc. dba Aerocean Transport Services.
    Address: 550 E. Carson Plaza Dr., Ste. 109, Carson, CA 90746.
    Date Revoked: February 22, 2008.
    Reason: Failed to maintain valid bonds.

    License Number: 019353N.
    Name: LOF Express, Inc.
    Address: 955 Hurricane Shoals Rd., NE., Ste. 107, Lawrenceville, GA 
30043.
    Date Revoked: February 9, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 001573F.
    Name: Marquis Surface Corporation.
    Address: 147-39 175th Street, Jamaica, NY 11434.
    Date Revoked: February 3, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 009807N.
    Name: Newport Ocean Consolidator Inc. dba Newport Container Line.
    Address: 5250 W. Century Blvd., Ste. 602, Los Angeles, CA 90045.
    Date Revoked: February 8, 2008.
    Reason: Surrendered license voluntarily.

    License Number: 016514N.
    Name: Rosemark International LLC dba Rosemark Shipping.
    Address: 3491 Long Drive, Minden, NV 89432.
    Date Revoked: November 28, 2007.
    Reason: Failed to maintain a valid bond.

    License Number: 014366N.
    Name: S & T Freight Management, Inc.
    Address: 2002 East Driftstone Drive, Glendora, CA 91740.
    Date Revoked: February 11, 2008.
    Reason: Failed to meintain a valid bond.

    License Number: 003060F.
    Name: Servco Pacific Inc.
    Address: P.O. Box 2788, Honolulu, HI 96803.
    Date Revoked: February 7, 2008.
    Reason: Surrendered license voluntarily.

    License Number: 019953N.
    Name: Speedy Freight Services
    Address: 33442 Western Ave., Union City, CA 94587.
    Date Revoked: February 9, 2008.
    Reason: Failed to maintain a valid bond.

    License Number: 017984N.
    Name: TW International Inc. dba Dyna Express.
    Address: 147-34 176th Street, Jamaica, NY 11434.
    Date Revoked: January 28, 2008.
    Reason: Surrendered license voluntarily.

    License Number: 020069N.
    Name: Transpoint LLC.
    Address: 5770 Dividend Rd., Indianapolis, IN 46241.
    Date Revoked: February 8, 2008.
    Reason: Surrendered license voluntarily.

    License Number: 017279F.
    Name: Unicom Trans, Inc.
    Address: 15500 S. Western Ave., Gardena, CA 90249.
    Date Revoked: February 23, 2008.

[[Page 13237]]

    Reason: Failed to maintain a valid bond.

Sandra L. Kusumoto,
Director, Bureau of Certification and Licensing.
 [FR Doc. E8-4912 Filed 3-11-08; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.