Ocean Transportation Intermediary License; Reissuance, 19098-19099 [2011-8199]

Download as PDF 19098 Federal Register / Vol. 76, No. 66 / Wednesday, April 6, 2011 / Notices Greenwood, Treasurer, Application Type: New NVO License. G & G Auto Sales, LLC dba W8 Shipping (OFF), 14004 Roosevelt Blvd., Clearwater, FL 33762, Officers: Darius Ziulpa, Member Manager (Qualifying Individual), Gediminas Garmus, Member Manager, Application Type: New OFF License. Gator Source and Supply Company Inc. dba Danmax Shipping (OFF), 12978 SW 132nd Avenue, Miami, FL 33186, Officer: Victor Rickards, President/ Secretary (Qualifying Individual), Application Type: License Transfer. Green Line Shipping & Logistics Services Inc. (NVO), 16230 Lake View Lane, Apple Valley, CA 92307, Officer: Monwar Hussain, President (Qualifying Individual), Application Type: Name Change. Gruden USA Inc. dba Lybra Overseas Shipping (NVO & OFF), 51 Newark Street, Suite 302, Hoboken, NJ 07030, Officers: Carmen T. Rodriguez, Secretary (Qualifying Individual), Luca D. Pieri, President/Director, Application Type: QI Change. H & Y International Cargo Services, Inc. (NVO), 12385 SW 193 Street, Miami, FL 33177, Officers: Hismel Garcia, President (Qualifying Individual), Jacqueline Tejera, Secretary, Application Type: New NVO. Landstar Global Logistics, Inc. (NVO & OFF), 13410 Sutton Park Drive South, Jacksonville, FL 32224, Officers: Thomas A. Ming, Vice President International Operations (Qualifying Individual), Patrick J. O’Malley, President, Application Type: QI Change. Legend International Transport, LLC (NVO), 3310 Mandeville Canyon Road, Los Angeles, CA 90049, Officers: Jacqueline Benabe, Chief Financial Officer (Qualifying Individual), Daniel Lerner, Manager, Application Type: New NVO License. Lynx Global Corp. (NVO & OFF), 2000 NW 62nd Avenue, Building 711, Miami, FL 33122, Officers: George T. Ackler, President (Qualifying Individual), Alfonso Rey, Owner, Application Type: New NVO & OFF License. Marcel Ogouliguende and Kevin Essone dba Export USA (OFF), 10055 Belknap Road, #119, Sugar Land, TX 77498, Officers: Marcel Ogouliguende, Partner/CFO (Qualifying Individual), Kevin Essone, Partner/CEO, Application Type: New NVO License. MBA Logistics, LLC (OFF), 11455 Narin Drive, Brighton, MI 48114, Officers: Martin J. Stapleton, Member (Qualifying Individual), Seiko Stapleton, Member, Application Type: New OFF License. Morgan USA Logistics Inc. (NVO), 145– 40 157th Street, Suite F1, Jamaica, NY 11434, Officers: Kit Hui, President/ Vice President/Secretary/Treasurer (Qualifying Individual), Application Type: New NVO License. Mota Import Export LLC dba MTI Mota Import Export Cargo Express (NVO), 175 Smith Street, Perth Amboy, NJ 08861, Officers: Mercedes Nunez, Manager (Qualifying Individual), Angel M. Ramirez, Chief Executive Manager, Application Type: New NVO License. Pegasus International, Inc. (NVO & OFF), 1100 Jorie Blvd., Suite 240, Oak Brook, IL 60523, Officers: Yu Cai, President/Treasurer (Qualifying Individual), Weimin Huang, Secretary, Application Type: Add OFF Service. Pioneer Shipping Logistics, Corp. (NVO), 145–119 Guy R. Brewer Blvd., Jamaica, NY 11434, Officer: Xiao Zhi Lou, President/Vice President/ Secretary/Treasurer (Qualifying Individual), Application Type: New NVO License. Shahi Logistics LLC (OFF), 8394 Elder Creek Road, Sacramento, CA 95828, Officers: Lisa L. Germen, Vice President-Operations (Qualifying Individual), Sayed Z. Alashahi, President/Managing Member, Application Type: New OFF License. Silver Lake Auto Inc. dba AGA Worldwide (NVO & OFF), 3807 Stinson Blvd., NE, St. Anthony, MN 55421, Officer: Bilal Haidri, President/Secretary/Treasurer (Qualifying Individual), Application Type: New NVO & OFF License. South Cargo LLC (OFF), 8337 NW 66th Street, Miami, FL 33166, Officers: Jenny R. Contreras, Manager (Qualifying Individual), Jesus Aznar, Manager, Application Type: New OFF License. Super Trans Lines Inc (NVO & OFF), 510 Plaza Drive, #2728, College Park, GA 30349, Officer: Wai Kwan Tang, President/Secretary/Treasurer (Qualifying Individual), Application Type: New NVO & OFF License. Transatlantic North America Inc. (NVO & OFF), 745 Birginal Drive, Suite B, Bensenville, IL 60106, Officers: Peter G. Weinberger, President/Secretary/ Treasurer (Qualifying Individual), Lynne E. Weinberger, Director, Application Type: New NVO & OFF License. Translink International, Inc. (NVO), 2591 Highway 17, Suite #203, Richmond Hill, GA 31324, Officers: Sean D. Register, President (Qualifying Individual), Thomas Black, Treasurer, Application Type: New NVO License. Ziad H. Hajahmed dba Cargo Marine (NVO & OFF), 3925 Galveston Road, #B, Houston, TX 77017, Officers: Ziad H. Hajahmed, Sole Proprietor (Qualifying Individual), Application Type: Add NVO Service. Dated: April 1, 2011. Rachel E. Dickon, Assistant Secretary. [FR Doc. 2011–8201 Filed 4–5–11; 8:45 am] BILLING CODE P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License; Reissuance Notice is hereby given that the following Ocean Transportation Intermediary license has been reissued by the Federal Maritime Commission 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. mstockstill on DSKH9S0YB1PROD with NOTICES License No. Name/Address Date Reissued 019288N ....................... Kairos Logistics LLC, 1447 West 178th Street, Suite 305 Gardena, CA 90248 ............................. February 15, 2011. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2011–8199 Filed 4–5–11; 8:45 am] BILLING CODE 6730–01–P VerDate Mar<15>2010 17:57 Apr 05, 2011 Jkt 223001 PO 00000 Frm 00070 Fmt 4703 Sfmt 4703 E:\FR\FM\06APN1.SGM 06APN1 19099 Federal Register / Vol. 76, No. 66 / Wednesday, April 6, 2011 / Notices Board of Governors of the Federal Reserve System, April 1, 2011. Robert deV. Frierson, Deputy Secretary of the Board. FEDERAL RESERVE SYSTEM Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company [FR Doc. 2011–8137 Filed 4–5–11; 8:45 am] BILLING CODE 6210–01–P The notificants listed below have applied under the Change in Bank Control Act (12 U.S.C. 1817(j)) and § 225.41 of the Board’s Regulation Y (12 CFR 225.41) to acquire shares of a bank or bank holding company. The factors that are considered in acting on the notices are set forth in paragraph 7 of the Act (12 U.S.C. 1817(j)(7)). The notices are available for immediate inspection at the Federal Reserve Bank indicated. The notices also will be available for inspection at the offices of the Board of Governors. Interested persons may express their views in writing to the Reserve Bank indicated for that notice or to the offices of the Board of Governors. Comments must be received not later than April 21, 2011. A. Federal Reserve Bank of Chicago (Colette A. Fried, Assistant Vice President) 230 South LaSalle Street, Chicago, Illinois 60690–1414: 1. Ralph C. Stayer, Naples, Florida, individually, and Ralph C. Stayer together with Shelly A. Stayer, Naples, Florida, the RFS 2010 Irrevocable Trust F/B/O Ralph C. Stayer, the Shelly A. Stayer 2010 Childrens Trust, Michael G. Kuechler and Mary A. Kuechler, Fond du Lac, Wisconsin, Michael G. Kuechler and Ralph C. Stayer as trustees of the RFS 2010 Irrevocable Trust F/B/O Ralph C. Stayer, and Michael G. Kuechler and Mary A. Kuechler as trustees of the Shelly A. Stayer 2010 Childrens Trust, as a group acting in concert, to acquire 10 percent or more of the voting shares of Hometown Bancorp, Ltd., Fond du Lac, Wisconsin, and thereby indirectly acquire control of Hometown Bank, Fond du Lac, Wisconsin. DEPARTMENT OF HEALTH AND HUMAN SERVICES Administration for Children and Families Submission for OMB Review; Comment Request Title: Child and Family Services Plan (CFSP), Annual Progress and Servicers Review (ASPR), and Annual Budget Expenses Request and Estimated Expenditures (CFS–101). OMB No.: 0980–0047. Description: Under title IV–B, subparts 1 and 2, of the Social Security Act (the Act), States, Territories, and Tribes are required to submit a Child and Family Services Plan (CFSP). The CFSP lays the groundwork for a system of coordinated, integrated, and culturally relevant family services for the subsequent five years (45 CFR 1357.15(a)(1)). The CFSP outlines initiatives and activities the State, Tribe or territory will carry out in administering programs and services to promote the safety, permanency, and well-being of children and families. By June 30 of each year, States, Territories, and Tribes are also required to submit an Annual Progress and Services Report (APSR) and a financial report called the CFS–101. The APSR is a Yearly report that discusses progress made by a State, Territory or Tribe in accomplishing the goals and objectives cited in its CFSP (45 CFR 1357.16(a)). The APSR contains new and updated information about service needs and organizational capacities throughout the five-year plan period. The CFS–101 has three parts. Part I is an annual budget request for the upcoming fiscal year. Part II includes a summary of planned expenditures by program area for the upcoming fiscal year, the estimated number of individuals or families to be served, and the geographical service area. Part III includes actual expenditures by program area, numbers of families and individuals served by program area, and the geographic areas served for the last complete fiscal year. The Child and Family Services Improvement Act of 2006 amended Title IV–B, subparts 1 and 2, adding a number of requirements that affect reporting through the APSR and the CFS–101. Of particular note, the law added a provision requiring States (including Puerto Rico and the District of Columbia) to report data on caseworker visits (section 424(e) of the Act). States must provide annual data on (1) the percentage of children in foster care under the responsibility of the State who were visited on a monthly basis by the caseworker handling the case of the child; and (2) the percentage of the visits that occurred in the residence of the child. In addition, by June 30, 2008, States must set target percentages and establish strategies to meet the goal that; by October 1, 2011; at least 90 percent of the children in foster care are visited by their caseworkers on a monthly basis and that the majority of these visits occur in the residence of the child (section 424(e)(2)(A) of the Act). Respondents: States, Territories, and Tribes must complete the CFSP, APSR, and CFS–101. Tribes and territories are exempted from the monthly caseworker visits reporting requirement of the APSR. There are approximately 180 Tribal entities that are eligible for IV–B funding. There are 52 States (including Puerto Rico and the District of Columbia) that must complete the CFSP, APSR, and CFS–101. There are a total of 232 possible respondents. ANNUAL BURDEN ESTIMATES Number of respondents mstockstill on DSKH9S0YB1PROD with NOTICES Instrument ASPR ............................................................................................................. CFSP ............................................................................................................. CFS–101, Parts I, II, and III .......................................................................... Caseworker Visits .......................................................................................... Estimated Total Annual Burden Hours: 51,845.88. Additional Information: Copies of the proposed collection may be obtained by writing to the Administration for VerDate Mar<15>2010 17:57 Apr 05, 2011 Jkt 223001 Number of responses per respondent 232 232 232 52 Children and Families, Office of Administration, Office of Information Services, 370 L’Enfant Promenade, SW., Washington, DC 20447, Attn: ACF Reports Clearance Officer. All requests PO 00000 Frm 00071 Fmt 4703 Sfmt 4703 1 1 1 1 Average burden hours per response 76.58 120.25 4.38 99.33 Total burden hours 17,766.56 27,898 1,016.16 5,165.16 should be identified by the title of the information collection. E-mail address: infocollection@acf.hhs.gov. E:\FR\FM\06APN1.SGM 06APN1

Agencies

[Federal Register Volume 76, Number 66 (Wednesday, April 6, 2011)]
[Notices]
[Pages 19098-19099]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-8199]


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

FEDERAL MARITIME COMMISSION


Ocean Transportation Intermediary License; Reissuance

    Notice is hereby given that the following Ocean Transportation 
Intermediary license has been reissued by the Federal Maritime 
Commission 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.

----------------------------------------------------------------------------------------------------------------
               License No.                           Name/Address                       Date Reissued
----------------------------------------------------------------------------------------------------------------
019288N..................................  Kairos Logistics LLC, 1447 West   February 15, 2011.
                                            178th Street, Suite 305
                                            Gardena, CA 90248.
----------------------------------------------------------------------------------------------------------------


Sandra L. Kusumoto,
Director, Bureau of Certification and Licensing.
[FR Doc. 2011-8199 Filed 4-5-11; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.