Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company, 41259-41260 [2011-17584]

Download as PDF 41259 Federal Register / Vol. 76, No. 134 / Wednesday, July 13, 2011 / Notices Manager. Application Type: New NVO & OFF License. LTA Import & Export, Inc. (NVO & OFF), 14331 SW 120th Street, #203, Miami, FL 33186. Officers: Eric E. Diaz, Director of Sales & Marketing (Qualifying Individual), Lester Trimino, Sr., President. Application Type: New NVO & OFF License. M.E. Dey & Co., Inc. dba Rolland Dey Container Line (NVO & OFF), 700 W. Virginia Street, #300, Milwaukee, WI 53204. Officers: Randall Kupfer, Vice President (Qualifying Individual), Robert L. Gardenier, President. Application Type: Trade Name Change. Procargo USA, LLC (NVO & OFF), 1609 NW 82nd Avenue, Doral, FL 33126. Officer: Sarisbel Lozano, Manager (Qualifying Individual), Alberto P. Martinez, Manager. Application Type: QI Change. Puerto Cortes Express, Inc. (NVO), 9930 NW 21st Street, #201, Miami, FL 33172. Officer: Jacqueline Reyes, President (Qualifying Individual). Application Type: New NVO License. S & B Shipping & Trading Inc. (NVO & OFF), 1271 Ralph Avenue, Brooklyn, NY 11236. Officers: Sebastian T. King, Director/Treasurer/Secretary/VP/COO (Qualifying Individual), Bunny B. Bernard, Director/President/CEO. Application Type: New NVO & OFF License. Savannah Logistical Services, LLC dba Savannah Logistical Services dba SLS (NVO & OFF), 145 Distribution Drive, Pooler, GA 31322. Officers: Rodney A. Gonzalez, Secretary (Qualifying Individual), James W. Coley, Managing Member/President. Application Type: New NVO & OFF License. UniGroup Worldwide Logistics, LLC (OFF), One Premier Drive, Fenton, MO 63026. Officers: Frederick J. Parshley, Vice President (Qualifying Individual), Patrick J. Larch, Jr., Director & President. Application Type: New OFF License. United Sunfine Logistics, Inc. (NVO), 20277 Valley Boulevard, Suite K, Walnut, CA 91789. Officers: Meiling Chan, CFO/Secretary (Qualifying Individual), Jie Chen, CEO. Application Type: QI Change. W8 Shipping LLC (OFF), 8 Aviation Court, Savannah, GA 31408. Officers: Darius Ziulpa, Member (Qualifying Individual), Gediminas Garmus, Member/Manager. Application Type: New OFF License. World Logistics USA, Inc. (OFF), 173 Route 526, Allentown, NJ 08501. Officers: Wladyslaw Kopec, President (Qualifying Individual), Anthony P. Marco, Vice President/Treasurer. Application Type: New OFF License. Dated: July 8, 2011. Karen V. Gregory, Secretary. [FR Doc. 2011–17629 Filed 7–12–11; 8:45 am] BILLING CODE P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License; Rescission of Order of Revocation 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 Number: 003628NF. Name: South American Freight International, Inc. Address: 9000 W. Flagler Street, Unit 5, Miami, FL 33174. Order Published: FR: 6/2/11 (Volume 76, No. 106, Pg. 31963–31964). Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2011–17630 Filed 7–12–11; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License; Reissuance Notice is hereby given that the following Ocean Transportation Intermediary licenses have 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. Notice is hereby given that the Order revoking the following license is being rescinded by the Federal Maritime License No. Name/address 003672N ........................ 022074N ........................ 022540N ........................ Astral Freight Services, Inc., 1418 NW 82nd Avenue, Doral, FL 33126 ............................................. Stream Links Express, Inc. dba E-Freight Solutions, 16328 Avalon Road, Gardena, CA 90248 ...... Quality One International, Shipping Express, Corp., 3913 Dyre Avenue, Bronx, NY 10466 .............. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2011–17631 Filed 7–12–11; 8:45 am] BILLING CODE 6730–01–P mstockstill on DSK4VPTVN1PROD with NOTICES FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License; Revocation The Federal Maritime Commission hereby gives notice that the following Ocean Transportation Intermediary license has been revoked pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. Chapter 409) and the regulations of the Commission VerDate Mar<15>2010 17:36 Jul 12, 2011 Jkt 223001 pertaining to the licensing of Ocean Transportation Intermediaries, 46 CFR Part 515, effective on the corresponding date shown below: License Number: 020313F. Name: Gateway Logistics, Inc. dba Transgroup International. Address: 14300 East 35th Place, Suite 105, Aurora, CO 80011. Date Revoked: May 29, 2011. Reason: Failed to maintain a valid bond. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2011–17627 Filed 7–12–11; 8:45 am] BILLING CODE 6730–01–P PO 00000 Frm 00074 Fmt 4703 Sfmt 4703 Date reissued May 13, 2011. May 6, 2011. May 24, 2011. 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 E:\FR\FM\13JYN1.SGM 13JYN1 41260 Federal Register / Vol. 76, No. 134 / Wednesday, July 13, 2011 / Notices 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 26, 2011. A. Federal Reserve Bank of Kansas City (Dennis Denney, Assistant Vice President) 1 Memorial Drive, Kansas City, Missouri 64198–0001: 1. Mark Elliott Robson 2007 Trust, Mark Robson, trustee; and Mark Robson, individually, all of Jackson, Wyoming and as members of the Robson Family control group; to retain control of RCB Holding Company, Inc., Claremore, Oklahoma, parent of RCB Bank, Claremore, Oklahoma. Board of Governors of the Federal Reserve System, July 8, 2011. Robert deV. Frierson, Deputy Secretary of the Board. [FR Doc. 2011–17584 Filed 7–12–11; 8:45 am] BILLING CODE 6210–01–P DEPARTMENT OF HEALTH AND HUMAN SERVICES Administration on Aging Supplemental Funding for the Senior Medicare Patrol (SMP) Program Notice of intent to provide supplemental funding to the existing cooperative agreement (90NP0001) with the Administration on Aging. ACTION: The Administration on Aging is announcing the intent to provide supplemental grant funds for the support of the Senior Medicare Patrol (SMP) program. The goal of this supplemental grant funding is to address the increased need of SMP project grantees for technical assistance and support from the National Consumer Protection Technical Resource Center (the Center). This need has been generated by CMS program expansion grants which have recently doubled the size of the SMP program. SUMMARY: mstockstill on DSK4VPTVN1PROD with NOTICES Funding Opportunity Title/Program Name: National Consumer Protection Technical Resource Center Catalog of Federal Domestic Assistance (CFDA) Number: 93.048 Discretionary Projects. I. Award Information A. Intended Recipient: Hawkeye Valley Area Agency on Aging, Inc. B. Purpose of the Award: Supplemental funding to provide expanded support for the SMP program network. VerDate Mar<15>2010 17:36 Jul 12, 2011 Jkt 223001 C. Amount of the Award: $178,000. D. Project Period: September 1, 2011– August 31, 2012. II. Justification for the Exception to Competition AoA has awarded the National Consumer Protection Technical Resource Center (the Center) a cooperative agreement through the competitive awards process to provide technical assistance, training, and support to the 54 SMP program grantees on a nationwide basis. Through this cooperative agreement, the Center develops the tools, materials, website, expertise, resources and training activities to assist SMP projects in fulfilling their mission of educating seniors to prevent healthcare fraud. Starting in September 2010, the Centers for Medicare and Medicaid Services (CMS) provided additional funding to double the size of the SMP program. The SMP program expansion has resulted in unanticipated additional requirements and needs for technical assistance and support for SMP projects from the Center. In particular the need for enhanced and improved collection of SMP outcomes, including new data elements within the SMART FACTS system, has been generated by SMP expansion. Additional requirements for Center support of the SMP volunteer program have also been generated by the program expansion and capacity building initiative. Expanded funding is expected to greatly increase the SMP projects’ requests for technical assistance and support from the Center. Supplemental funding is necessary to ensure the Center can continue to fulfill its technical assistance and support role in a timely and effective manner to meet the increased needs of the expanded SMP program. III. Agency Contact Direct inquiries regarding programmatic issues to U.S. Department of Health and Human Services, Administration on Aging, Office of Elder Rights, Washington, DC 20201; telephone: Barbara Dieker (202) 357– 0139; e-mail Barbara.Dieker@aoa.hhs.gov. Dated: July 7, 2011. Kathy Greenlee, Assistant Secretary for Aging. [FR Doc. 2011–17579 Filed 7–12–11; 8:45 am] BILLING CODE 4154–01–P PO 00000 Frm 00075 Fmt 4703 Sfmt 4703 DEPARTMENT OF HEALTH AND HUMAN SERVICES Centers for Disease Control and Prevention [30-Day–11–09AL] 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 20503 or by fax to (202) 395–5806. Written comments should be received within 30 days of this notice. Proposed Project The Green Housing Study—New— National Center for Environmental Health (NCEH) and Agency for Toxic Substances and Disease Registry (ATSDR)/Centers for Disease Control and Prevention (CDC). Background and Brief Description This study directly supports the Healthy People 2020 Healthy Homes’ health protection goal of the Centers for Disease Control and Prevention (CDC). This investigation is also consistent with CDC’s Health Protection Research Agenda, which calls for research to identify the major environmental causes of disease and disability and related risk factors. The efficacy of green building design features in reducing allergens and toxic substances within the home has been assumed based on conventional wisdom. A better understanding is needed of the extent to which greenbuilt, low-income housing actually reduces exposures to these compounds when compared to standard-built, lowincome housing. In addition, this study may provide insight into how specific green building practices (e.g., use of low chemical-emitting paints and carpets) may influence levels of substances in the home such as volatile organic compounds (VOCs). A study investigating these topics would provide a solid foundation upon which to explore green affordable housing’s potential to promote healthy homes principles. The title of this study has changed since publication of the initial 60-day Federal Register Notice (FRN) (formally E:\FR\FM\13JYN1.SGM 13JYN1

Agencies

[Federal Register Volume 76, Number 134 (Wednesday, July 13, 2011)]
[Notices]
[Pages 41259-41260]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-17584]


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

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

[[Page 41260]]

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 26, 2011.
    A. Federal Reserve Bank of Kansas City (Dennis Denney, Assistant 
Vice President) 1 Memorial Drive, Kansas City, Missouri 64198-0001:
    1. Mark Elliott Robson 2007 Trust, Mark Robson, trustee; and Mark 
Robson, individually, all of Jackson, Wyoming and as members of the 
Robson Family control group; to retain control of RCB Holding Company, 
Inc., Claremore, Oklahoma, parent of RCB Bank, Claremore, Oklahoma.

    Board of Governors of the Federal Reserve System, July 8, 2011.
Robert deV. Frierson,
Deputy Secretary of the Board.
[FR Doc. 2011-17584 Filed 7-12-11; 8:45 am]
BILLING CODE 6210-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.