Sunshine Act; Notice of Meeting, 6885 [E9-3058]

Download as PDF mstockstill on PROD1PC66 with NOTICES Federal Register / Vol. 74, No. 27 / Wednesday, February 11, 2009 / Notices License Number: 018680N. Name: Global Express International, LLC. Address: 13439 Pumice Street, Norwalk, CA 90650. Date Revoked: January 23, 2009. Reason: Failed to maintain a valid bond. License Number: 017381F. Name: HPK Logistics (USA) Inc. Address: 727 Brea Canyon Road, Ste. 14, Walnut, CA 91789. Date Revoked: January 29, 2009. Reason: Failed to maintain a valid bond. License Number: 021032NF. Name: IVI International Corp. dba IVI International Freight Forwarders. Address: 10250 N.E. 89th Ave., Bay #10, Medley, FL 33178. Date Revoked: January 23, 2009. Reason: Surrendered license voluntarily. License Number: 018147F. Name: Jag Int’l of So. Fla., Inc. Address: 72 East McNab Road, Ste. 54, Pompano Beach, FL 33060. Date Revoked: January 19, 2009. Reason: Failed to maintain a valid bond. License Number: 019687N. Name: OCS Logistics Inc. Address: 17990 E. Ajax Circle, City of Industry, CA 91748. Date Revoked: January 15, 2009. Reason: Failed to maintain a valid bond. License Number: 019533NF. Name: Opus-One Cargo Corp. Address: 7180 NW 84th Ave., Miami, FL 33166. Date Revoked: January 30, 2009. Reason: Failed to maintain valid bonds. License Number: 018862F. Name: Rima R. Saleh dba Overseas Shipping. Address: 3709 So. George Mason Drive, Ste. 1314E, Falls Church, VA 22041. Date Revoked: December 24, 2008. Reason: Failed to maintain a valid bond. License Number: 020474N. Name: Sino-USA Logistics, Inc. Address: 11570 Wright Road, Lynwood, CA 90262. Date Revoked: January 15, 2009. Reason: Failed to maintain a valid bond. License Number: 004440F. Name: Sunwood International, Inc. Address: 11222 S. LaCienega Blvd., Ste. 180, Inglewood, CA 90304. Date Revoked: December 20, 2008. Reason: Failed to maintain a valid bond. VerDate Nov<24>2008 17:58 Feb 10, 2009 Jkt 217001 License Number: 020854NF. Name: Ten Dragons Logistics Corp. dba Ten Dragons dba Ten Dragons Logistics. Address: 24051 Lapwing Lane, Laguna Niguel, CA 92677. Date Revoked: January 9, 2009. Reason: Failed to maintain valid bonds. License Number: 004164NF. Name: Tober Group Inc. Address: 38–50 Pulaski Street, Bayonne, NJ 07002. Date Revoked: January 15, 2009. Reason: Failed to maintain valid bonds. License Number: 019074N. Name: Worldgreen Shipping Line, Inc. dba Worldgreen Line. Address: 1371 S. Santa Fe Ave., Ste. 200, Compton, CA 90221. Date Revoked: August 6, 2005. Reason: Failed to maintain a valid bond. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. E9–2922 Filed 2–10–09; 8:45 am] BILLING CODE 6730–01–P FEDERAL RETIREMENT THRIFT INVESTMENT BOARD Sunshine Act; Notice of Meeting TIME AND DATE: 10 a.m. (Eastern Time), February 17, 2009. PLACE: Serco Inc., 1818 Library Street, Suite 1000, Reston, Virginia 20190. STATUS: Open to the public. MATTERS TO BE CONSIDERED: 1. Approval of the minutes of the January 15, 2008 Board member meeting. 2. Transition from SI International to Serco Inc. 3. Systems Modernization Plan Update. 4. Department of Labor Audit Briefing. a. Audit of the System Enhancements and Development Lifecycle and Software Change Controls over the Thrift Savings Plan System. b. Audit of the Service Continuity Controls over the Thrift Savings Plan System. 5. Thrift Savings Plan Activity Report by the Executive Director. a. Monthly Participation Activity Report. b. Legislative Report. c. Employee Thrift Advisory Committee Report. d. Office of Participant Services Report. 6. Real Estate Investment Trust Report. 7.Participant Survey Report. PO 00000 Frm 00031 Fmt 4703 Sfmt 4703 6885 CONTACT PERSON FOR MORE INFORMATION: Thomas J. Trabucco, Director, Office of External Affairs, (202) 942–1640. Dated: February 9, 2009. Thomas K. Emswiler, Secretary, Federal Retirement Thrift Investment Board. [FR Doc. E9–3058 Filed 2–9–09; 4:15 pm] BILLING CODE 6760–01–P DEPARTMENT OF HEALTH AND HUMAN SERVICES National Committee on Vital and Health Statistics: Meeting Pursuant to the Federal Advisory Committee Act, the Department of Health and Human Services (DHHS) announces the following advisory committee meeting. Name: National Committee on Vital and Health Statistics (NCVHS), Full Committee Meeting. Time and Date: February 25, 2009 9 a.m.– 3 p.m.; February 26, 2009 10 a.m.–4 p.m. Place: Hubert H. Humphrey Building, 200 Independence Ave., SW., Room 505A, Washington, DC 20201. Status: Open. Purpose: At this meeting the Committee will hear presentations and hold discussions on several health data policy topics. On the morning of the first day the Committee will hear updates from the Department, the Centers for Medicare and Medicaid Services, the American Health Information Community (AHIC–2) Successor, and an update from the Office of the National Coordinator (ONC) on the National Health Information Network (NHIN) Conference. In the afternoon there will be a speaker on the de-identification of health data. On the morning of the second day the Committee will discuss subcommittee work. There will also be a presentation on international terminology and an update on Health Statistics for the 21st Century. In addition, there will be an update on the work of the National Center for Health Statistics’ Board of Scientific Counselors. In the afternoon, the Committee will hear an overview of emerging and innovative sources of health care data. The times shown above are for the full Committee meeting. Subcommittee breakout sessions can be scheduled for late in the afternoon of the first day and second day and in the morning prior to the full Committee meeting on the second day. Agendas for these breakout sessions will be posted on the NCVHS Web site (URL below) when available. Contact Person for More Information: Substantive program information as well as summaries of meetings and a roster of committee members may be obtained from Marjorie S. Greenberg, Executive Secretary, NCVHS, National Center for Health Statistics, Centers for Disease Control and Prevention, 3311 Toledo Road, Room 2402, Hyattsville, Maryland 20782, telephone (301) 458–4245. E:\FR\FM\11FEN1.SGM 11FEN1

Agencies

[Federal Register Volume 74, Number 27 (Wednesday, February 11, 2009)]
[Notices]
[Page 6885]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-3058]


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

FEDERAL RETIREMENT THRIFT INVESTMENT BOARD


Sunshine Act; Notice of Meeting

Time and Date:  10 a.m. (Eastern Time), February 17, 2009.

Place:  Serco Inc., 1818 Library Street, Suite 1000, Reston, Virginia 
20190.

Status:  Open to the public.

Matters To Be Considered: 
1. Approval of the minutes of the January 15, 2008 Board member 
meeting.
2. Transition from SI International to Serco Inc.
3. Systems Modernization Plan Update.
4. Department of Labor Audit Briefing.
    a. Audit of the System Enhancements and Development Lifecycle and 
Software Change Controls over the Thrift Savings Plan System.
    b. Audit of the Service Continuity Controls over the Thrift Savings 
Plan System.
5. Thrift Savings Plan Activity Report by the Executive Director.
    a. Monthly Participation Activity Report.
    b. Legislative Report.
    c. Employee Thrift Advisory Committee Report.
    d. Office of Participant Services Report.
6. Real Estate Investment Trust Report.
7.Participant Survey Report.

Contact Person for More Information: Thomas J. Trabucco, Director, 
Office of External Affairs, (202) 942-1640.

    Dated: February 9, 2009.
Thomas K. Emswiler,
Secretary, Federal Retirement Thrift Investment Board.
 [FR Doc. E9-3058 Filed 2-9-09; 4:15 pm]
BILLING CODE 6760-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.