Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company, 38653-38654 [2011-16601]

Download as PDF Federal Register / Vol. 76, No. 127 / Friday, July 1, 2011 / Notices Name: Safe Movers, Inc. dba Isaac’s Relocation Service Address: 181 Campanelli Parkway, Stoughton, MA 02072 Order Published: FR: 6/15/11 (Volume 76, No. 115, Pg. 34994) License Number: 021442F Name: Ferm Holdings, Inc. Address: 3640 NW 115th Avenue, Miami, FL 33178 Order Published: FR: 6/02/11 (Volume 76, No. 106, Pg. 31964) License Number: 022268NF Name: USI–USA, Inc. Address: 13030 Fellowship Way, Reno, NV 89511 Order Published: FR: 5/12/11 (Volume 76, No. 92, Pg. 27644) Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2011–16545 Filed 6–30–11; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION mstockstill on DSK4VPTVN1PROD with NOTICES6 Ocean Transportation Intermediary License; Revocation The Federal Maritime Commission hereby gives notice that the following Ocean Transportation Intermediary licenses have been revoked pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. chapter 409) and the regulations of the Commission pertaining to the licensing of Ocean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: 018449N. Name: ABC Depot, Inc. Address: 5690 Bandini Blvd., Bell, CA 90201. Date Revoked: May 26, 2011. Reason: Failed to maintain a valid bond. License Number: 018848N. Name: Wings Logistics U.S.A., Corp. Address: 147–35 Farmers Blvd., Jamaica, NY 11434 Date Revoked: May 20, 2011. Reason: Failed to maintain a valid bond. License Number: 019232N. Name: Universal Container Trade, Inc. Address: 16228 McGill Road, La Mirada, CA 90638. Date Revoked: May 28, 2011. Reason: Failed to maintain a valid bond. License Number: 020311F. Name: Watership, Ltd. dba Transgroup International. Address: 650 Atlanta South Parkway, Suite 100, Atlanta, GA 30349. VerDate Mar<15>2010 18:54 Jun 30, 2011 Jkt 223001 Date Revoked: May 29, 2011. Reason: Failed to maintain a valid bond. License Number: 020314F. Name: Idaho Specialized Transportation, Inc. dba Transgroup International. Address: 1287 Boeing Street, Boise, ID 83705. Date Revoked: May 29, 2011. Reason: Failed to maintain a valid bond. License Number: 020538F. Name: Ord Ico, LLC dba Transgroup International. Address: 1400 Mittel Blvd., Suite A, Wood Dale, IL 60191. Date Revoked: May 29, 2011. Reason: Failed to maintain a valid bond. License Number: 020544F. Name: Trans Ico, LLC dba Transgroup International. Address: 280 Wilson Avenue, Newark, NJ 07105. Date Revoked: May 29, 2011. Reason: Failed to maintain a valid bond. License Number: 020312F. Name: TBD Services, Inc. dba Transgroup International. Address: 940 Aldrin Drive, Suite 110, Eagan, MN 55121. Date Revoked: May 29, 2011. Reason: Failed to maintain a valid bond. License Number: 020540F. Name: Jet Air Delivery, Inc. dba Transgroup International. Address: 4980 Amelia Earhart Drive, Salt Lake City, UT 84116. Date Revoked: May 29, 2011. Reason: Failed to maintain a valid bond. License Number: 020543F. Name: Trans Lax LLC dba Transgroup International. Address: 15901 Hawthorne Blvd., Suite 440, Los Angeles, CA 90260. Date Revoked: May 29, 2011. Reason: Failed to maintain a valid bond. License Number: 021838F. Name: Trans-Mia, LLC dba Transgroup International. Address: 10300 NW., 19th Street, Bldg. 105, Miami, FL 33172. Date Revoked: May 29, 2011. Reason: Failed to maintain a valid bond. License Number: 021920F. Name: Trans Bos, LLC dba Transgroup International. Address: 140 Eastern Avenue, Chelsea, MA 02150. Date Revoked: May 29, 2011. Reason: Failed to maintain a valid bond. PO 00000 Frm 00055 Fmt 4703 Sfmt 4703 38653 License Number: 021973F. Name: Cargo Connections NC, LLC dba Transgroup International. Address: 4119–G Rose Lake Drive, Charlotte, NC 28217. Date Revoked: May 29, 2011. Reason: Failed to maintain a valid bond. License Number: 022540N. Name: Quality One International Shipping Express, Corp. Address: 3913 Dyre Avenue, Bronx, NY 10466. Date Revoked: May 24, 2011. Reason: Failed to maintain a valid bond. License Number: 022745N. Name: Leverex International Inc. Address: 15 Corporate Place South, Suite 407, Piscataway, NJ 08854. Date Revoked: May 24, 2011. Reason: Failed to maintain a valid bond. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2011–16544 Filed 6–30–11; 8:45 am] BILLING CODE 6730–01–P FEDERAL RESERVE SYSTEM Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company 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 July 19, 2011. A. Federal Reserve Bank of Richmond (Adam M. Drimer, Assistant Vice President) 701 East Byrd Street, Richmond, Virginia 23261–4528: 1. Priam Capital Fund I, LP, Priam Capital Associates, LLC, and Howard Feinglass, all in Wilmington, Delaware; to acquire voting shares of First Mariner Bancorp, and thereby indirectly acquire voting shares of First Mariner Bank, both in Baltimore, Maryland. B. Federal Reserve Bank of St. Louis (Glenda Wilson, Community Affairs E:\FR\FM\01JYN1.SGM 01JYN1 38654 Federal Register / Vol. 76, No. 127 / Friday, July 1, 2011 / Notices Officer) P.O. Box 442, St. Louis, Missouri 63166–2034: 1. Teresa A. Grindstaff and Greg E. Allen, individually and as trustees of the William H. Cooper General Trust, and the William H. Cooper Marital Trust, all in Farmington, Missouri; to acquire shares of First State Bancshares, Inc., and thereby indirectly acquire voting shares of First State Community Bank, both in Farmington, Missouri. Board of Governors of the Federal Reserve System, June 28, 2011. Robert deV. Frierson, Deputy Secretary of the Board. [FR Doc. 2011–16601 Filed 6–30–11; 8:45 am] BILLING CODE 6210–01–P DEPARTMENT OF HEALTH AND HUMAN SERVICES Centers for Disease Control and Prevention [30Day–11–11BD] Agency Forms Undergoing Paperwork Reduction Act Review The Centers for Disease Control and Prevention (CDC) publishes a list of information collection requests under review by the Office of Management and Budget (OMB) in compliance with the Paperwork Reduction Act (44 U.S.C. chapter 35). To request a copy of these requests, call the CDC Reports Clearance Officer at (404) 639–5960 or send an email to omb@cdc.gov. Send written comments to CDC Desk Officer, Office of Management and Budget, Washington, DC or by fax to (202) 395–5806. Written comments should be received within 30 days of this notice. Proposed Project Fetal-Infant Mortality Review: Human Immunodeficiency Virus Prevention outcomes. The methodology consists of four steps: Data gathering, case review, community action, and changes in community systems. FHPM has tailored this methodology to address perinatal HIV prevention. During FHPM’s first stage, HIV-infected pregnant or recently postpartum women will be identified based on a preestablished case definition, and will be prioritized for community review. A maternal interview will then be conducted if consent is provided by the woman. Data collection can proceed using hospital records if there is no consent for an interview. After the data collection phase, a multidisciplinary case review team (CRT) will conduct a case review session. Recommendations of the CRT will then be passed on to a Community Action Team (CAT), which will be a diverse, broad-based group of community leaders and representatives capable of defining and initiating changes in the local systems. Each of the 10 FHPM sites will conduct 30 maternal interviews each year. De-identified FHPM data will be stored electronically at participating sites. CDC plans to launch the FIMR– HIV Data System (FHDS) in 2011, which will provide a centralized, web-based data system that can be utilized by all participating sites and partner organizations. CDC will not have access to any personal identifiable information that may be collected for the project. Data collected by FHPM will primarily serve to inform and improve local health systems in order to prevent future perinatal HIV transmissions. This data will provide a clearer picture of the systems-level strengths and weaknesses in participating communities. There is no cost to participants other than their time. The total estimated annual burden hours are 450. Methodology (FHPM)—New—National Center for HIV/AIDS, Viral Hepatitis, STD, and TB Prevention (NCHHSTP), Centers for Disease Control and Prevention (CDC). Background and Brief Description Despite advances in interventions to prevent mother-to-child transmission of Human Immunodeficiency Virus (HIV), including antiretroviral drugs, elective cesarean deliveries, and avoidance of breastfeeding, between 100 and 200 infants are perinatally infected with HIV in the United States each year. Many of these cases result from missed prevention opportunities, such as prenatal HIV testing, prenatal care, or antiretroviral prophylaxis. The Fetal-Infant Mortality Review: Human Immunodeficiency Virus Prevention Methodology (FHPM) is designed to identify and address missed prevention opportunities at the community level. FHPM will be a CDC funded extramural project at 10 sites, conducted in partnership with the National Fetal and Infant Mortality Review Program, CityMatCH, and participating communities. Sites will be selected through a competitive application process, and funds will be administered through CityMatCH, which will also maintain the National FHPM Resource Center to provide training, technical assistance, and capacity building for selected sites. This will be the first program to approach perinatal HIV prevention using a community-based systems investigation and improvement strategy. In order to address perinatal HIV transmission at the community level, FHPM has adapted the Fetal-Infant Mortality Review (FIMR) methodology. The FIMR methodology is an approach designed to lead to community-level improvements in infant health ESTIMATE OF ANNUALIZED BURDEN TABLE Form name Number of respondents Number of responses per respondent Average burden response (in hours) Pregnant or Recently Post-Partum HIV-infected Women. mstockstill on DSK4VPTVN1PROD with NOTICES6 Type of respondent FIMR/HIV Maternal Interview Form ............... 300 1 1.5 Daniel L. Holcomb, Reports Clearance Officer, Centers for Disease Control and Prevention. [FR Doc. 2011–16554 Filed 6–30–11; 8:45 am] BILLING CODE 4163–18–P VerDate Mar<15>2010 18:54 Jun 30, 2011 Jkt 223001 PO 00000 Frm 00056 Fmt 4703 Sfmt 9990 E:\FR\FM\01JYN1.SGM 01JYN1

Agencies

[Federal Register Volume 76, Number 127 (Friday, July 1, 2011)]
[Notices]
[Pages 38653-38654]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-16601]


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

FEDERAL RESERVE SYSTEM


Change in Bank Control Notices; Acquisitions of Shares of a Bank 
or Bank Holding Company

    The notificants listed below have applied under the Change in Bank 
Control Act (12 U.S.C. 1817(j)) and Sec.  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 July 19, 2011.
    A. Federal Reserve Bank of Richmond (Adam M. Drimer, Assistant Vice 
President) 701 East Byrd Street, Richmond, Virginia 23261-4528:
    1. Priam Capital Fund I, LP, Priam Capital Associates, LLC, and 
Howard Feinglass, all in Wilmington, Delaware; to acquire voting shares 
of First Mariner Bancorp, and thereby indirectly acquire voting shares 
of First Mariner Bank, both in Baltimore, Maryland.
    B. Federal Reserve Bank of St. Louis (Glenda Wilson, Community 
Affairs

[[Page 38654]]

Officer) P.O. Box 442, St. Louis, Missouri 63166-2034:
    1. Teresa A. Grindstaff and Greg E. Allen, individually and as 
trustees of the William H. Cooper General Trust, and the William H. 
Cooper Marital Trust, all in Farmington, Missouri; to acquire shares of 
First State Bancshares, Inc., and thereby indirectly acquire voting 
shares of First State Community Bank, both in Farmington, Missouri.

    Board of Governors of the Federal Reserve System, June 28, 2011.
Robert deV. Frierson,
Deputy Secretary of the Board.
[FR Doc. 2011-16601 Filed 6-30-11; 8:45 am]
BILLING CODE 6210-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.