Ocean Transportation Intermediary License Revocations, 47393-47394 [2012-19409]
Download as PDF
Federal Register / Vol. 77, No. 153 / Wednesday, August 8, 2012 / Notices
Yusen Kaisha Line; Norasia Container
Lines Limited; Orient Overseas
Container Line Limited; Yang Ming
Marine Transport Corp.; and Zim
Integrated Shipping Services, Ltd.
Filing Party: Jeffrey F. Lawrence, Esq.
and Donald J. Kassilke, Esq.; Cozen
O’Connor; 1627 I Street NW.; Suite
1100; Washington, DC 20006.
Synopsis: The amendment deletes
Crowley Maritime Corporation, Crowley
Latin America Services, LLC, and
Crowley Caribbean Services, LLC as
parties to the agreement.
By Order of the Federal Maritime
Commission.
Dated: August 3, 2012.
Rachel E. Dickon,
Assistant Secretary.
[FR Doc. 2012–19443 Filed 8–7–12; 8:45 am]
BILLING CODE P
FEDERAL MARITIME COMMISSION
Ocean Transportation Intermediary
License Reissuances
The Commission gives notice that the
following Ocean Transportation
Intermediary licenses have been
reissued pursuant to section 40901 of
the Shipping Act of 1984 (46 U.S.C.
40101).
License No.: 000347F.
Name: T. A. Provence and Company,
Incorporated.
Address: 154 State Street, Mobile, AL
36603.
Date Reissued: June 30, 2012.
License No.: 016914F.
Name: Air Sea Cargo Network, Inc.
Address: 6345 Coliseum Way,
Oakland, CA 94621.
Date Reissued: June 6, 2012.
Vern W. Hill,
Director, Bureau of Certification and
Licensing.
[FR Doc. 2012–19407 Filed 8–7–12; 8:45 am]
BILLING CODE 6730–01–P
FEDERAL MARITIME COMMISSION
wreier-aviles on DSK7SPTVN1PROD with NOTICES
Ocean Transportation Intermediary
License Applicants
The Commission gives notice that the
following applicants have filed an
application for an Ocean Transportation
Intermediary (OTI) license as a NonVessel-Operating Common Carrier
(NVO) and/or Ocean Freight Forwarder
(OFF) pursuant to section 40901 of the
Shipping Act of 1984 (46 U.S.C. 40101).
Notice is also given of the filing of
applications to amend an existing OTI
license or the Qualifying Individual (QI)
for a licensee.
VerDate Mar<15>2010
15:11 Aug 07, 2012
Jkt 226001
Interested persons may contact the
Office of Ocean Transportation
Intermediaries, Federal Maritime
Commission, Washington, DC 20573, by
telephone at (202) 523–5843 or by email
at OTI@fmc.gov.
A & E Logistics, Inc. (NVO & OFF), 3011
S. Poplar Avenue, Chicago, IL 60608,
Officer: Alison Chan, President
(Qualifying Individual), Application
Type: New NVO & OFF License.
American International Shipping
(NVO), 1811 West Katella Avenue,
#121, Anaheim, CA 92804, Officers:
Azita Fetanat, Vice President
(Qualifying Individual), Mahmood
Ansari, President, Application Type:
QI Change.
Baggio USA, Inc. (NVO & OFF), 150 SE.
2nd Avenue, Suite 1010, Miami, FL
33131, Officers: Marco Maraschin,
Assistant Secretary (Qualifying
Individual), Paolo M. Baggio,
President, Application Type: New
NVO & OFF License.
Bonaberi Shipping & Moving, Inc. (NVO
& OFF), 6917 Kent Town Drive,
Hyattsville, MD 20785, Officer: Tse E.
Bangarie, President (Qualifying
Individual), Application Type: New
NVO & OFF License.
C & C Group, Inc. (NVO & OFF), 1409
NW. 84th Avenue, Doral, FL 33126,
Officer: Claudia E. Quintero,
President (Qualifying Individual),
Application Type: New NVO & OFF
License.
Carex Shipping, LLC (NVO), 442 Greg
Avenue, #106, Santa Fe, NM 87501,
Officer: Michael Sekirin, President
(Qualifying Individual), Application
Type: Add Trade Name International
Shipping Services, LLC.
Hyun Dae Trucking Co., Inc. (NVO),
3022 S. Western Avenue, Los Angeles,
CA 90018, Officers: Sang B. Lee,
President (Qualifying Individual),
Diane Kook, Vice President,
Application Type: License Transfer to
Hyundae Global Express, Inc./QI
Change.
RDD Freight International (Atlanta), Inc.
(NVO & OFF), 7094 Peachtree
Industrial Boulevard, Suite 188,
Norcross, GA 30071, Officers: Bill
Lou, President (Qualifying
Individual), Hongyi Chen, Secretary,
Application Type: License Transfer to
Winwell Logistics, Inc.
Translogistic USA Service, Inc. (NVO &
OFF), 7950 NW. 53rd Street, Suite
214, Miami, FL 33166, Officers:
Claudia Gonzalez, Treasurer
(Qualifying Individual), Pedro Lares,
Director, Application Type: New NVO
& OFF License.
By the Commission.
PO 00000
Frm 00036
Fmt 4703
Sfmt 4703
47393
Dated: August 3, 2012.
Rachel E. Dickon,
Assistant Secretary.
[FR Doc. 2012–19412 Filed 8–7–12; 8:45 am]
BILLING CODE 6730–01–P
FEDERAL MARITIME COMMISSION
Ocean Transportation Intermediary
License Revocations
The Commission gives notice that the
following Ocean Transportation
Intermediary licenses have been
revoked pursuant to section 40901 of
the Shipping Act of 1984 (46 U.S.C.
40101) effective on the date shown.
License No.: 002391F.
Name: Silva, Leonel dba Best
Forwarders.
Address: 411 North Oak Street,
Inglewood, CA 90302.
Date Revoked: July 27, 2012.
Reason: Failed to maintain a valid
bond.
License No.: 003180NF.
Name: Seajet Express Inc. dba Seajet
Express Container Line Ltd. dba
Gateway Container Line.
Address: 46 Arlington Street, Chelsea,
MA 02150.
Date Revoked: July 5, 2012.
Reason: Voluntary surrender of
license.
License No.: 004638F.
Name: Fits Limited Liability
Company.
Address: 3702 Wildwood Ridge Drive,
Kingwood, TX 77339.
Date Revoked: July 20, 2012.
Reason: Failed to maintain a valid
bond.
License No.: 009709N.
Name: Zonn Agency.
Address: 1335 Oakhurst Avenue, Los
Altos, CA 94024.
Date Revoked: August 1, 2012.
Reason: Voluntary surrender of
license.
License No.: 12454N.
Name: Federation Exports-Imports
Inc.
Address: 747 Glasgow Avenue, Unit
1, Inglewood, CA 90301.
Date Revoked: July 9, 2012.
Reason: Voluntary surrender of
license.
License No.: 014040N.
Name: Gulf South Forest Products,
Inc.
Address: 3038 North Federal
Highway, Building L, Fort Lauderdale,
FL 33306
Date Revoked: July 28, 2012.
Reason: Failed to maintain a valid
bond.
License No.: 014807N.
E:\FR\FM\08AUN1.SGM
08AUN1
wreier-aviles on DSK7SPTVN1PROD with NOTICES
47394
Federal Register / Vol. 77, No. 153 / Wednesday, August 8, 2012 / Notices
Name: Ape Freight International Inc.
Address: 167–10 South Conduit
Avenue, Suite 202, Jamaica, NY 11434
Date Revoked: July 9, 2012.
Reason: Failed to maintain a valid
bond.
License No.: 015255F.
Name: Triways Shipping Lines, Inc.
Address: 11938 S. La Cienega Blvd.,
Hawthorne, CA 90250.
Date Revoked: July 18, 2012.
Reason: Failed to maintain a valid
bond.
License No.: 017524F.
Name: Natco International Transports
USA, L.L.C.
Address: 12415 SW 136th Avenue,
Bay 4, Miami, FL 33186
Date Revoked: July 1, 2012.
Reason: Failed to maintain a valid
bond.
License No.: 017994NF.
Name: Standard Overseas, Inc.
Address: 8616 La Tijera Blvd., Suite
#500, Los Angeles, CA 90045
Date Revoked: July 25, 2012.
Reason: Failed to maintain valid
bonds.
License No.: 018629NF.
Name: Zust Bachmeier International,
Inc. dba Z Lines.
Address: 6201 Rankin Road, Humble,
TX 77396.
Date Revoked: July 5, 2012.
Reason: Voluntary surrender of
license.
License No.: 019986N.
Name: Evox Logistics, Inc.
Address: 700 El Tesorito, South
Pasadena, CA 91030–4224.
Date Revoked: July 9, 2012.
Reason: Voluntary surrender of
license.
License No.: 021706N.
Name: Unity Vanlines, Inc.
Address: 455 Barell Avenue,
Carlstadt, NJ 07072.
Date Revoked: July 19, 2012.
Reason: Failed to maintain a valid
bond.
License No.: 022748NF.
Name: Transglad, Inc.
Address: 525 Neptune Avenue, Suite
20G, Brooklyn, NY 11224.
Date Revoked: July 12, 2012.
Reason: Voluntary surrender of
license.
License No.: 022773F.
Name: WLI (USA) Inc.
Address: 175–01 Rockaway Blvd.,
Suite 228, Jamaica, NY 11434.
Date Revoked: July 15, 2012.
Reason: Failed to maintain a valid
bond.
License No.: 022992N.
Name: Westwind Shipping and
Logistics, Inc.
VerDate Mar<15>2010
15:11 Aug 07, 2012
Jkt 226001
Address: 38 West 32nd Street, Suite
1309–B, New York, NY 10001
Date Revoked: July 7, 2012.
Reason: Failed to maintain a valid
bond.
Vern W. Hill,
Director, Bureau of Certification and
Licensing.
[FR Doc. 2012–19409 Filed 8–7–12; 8:45 am]
BILLING CODE 6730–01–P
FEDERAL MARITIME COMMISSION
Ocean Transportation Intermediary
License; Rescission of Order of
Revocation
The Commission gives notice that it
has rescinded its Order revoking the
following license pursuant to section
40901 of the Shipping Act of 1984 (46
U.S.C. 40101).
License No.: 015187N.
Name: Gage Shipping Lines, Ltd.
Address: 23 South Street, Baltimore,
MD 21202.
Order Published: July 18, 2012
(Volume 77, No. 138, Pg. 4231)
Vern W. Hill,
Director, Bureau of Certification and
Licensing.
[FR Doc. 2012–19411 Filed 8–7–12; 8:45 am]
BILLING CODE 6730–01–P
DEPARTMENT OF HEALTH AND
HUMAN SERVICES
Centers for Disease Control and
Prevention
[60-Day–12–12QP]
Proposed Data Collections Submitted
for Public Comment and
Recommendations
In compliance with the requirement
of Section 3506(c)(2)(A) of the
Paperwork Reduction Act of 1995 for
opportunity for public comment on
proposed data collection projects, the
Centers for Disease Control and
Prevention (CDC) will publish periodic
summaries of proposed projects. To
request more information on the
proposed projects or to obtain a copy of
the data collection plans and
instruments, call 404–639–7570 and
send comments to Kimberly S. Lane,
CDC Reports Clearance Officer, 1600
Clifton Road MS–D74, Atlanta, GA
30333 or send an email to omb@cdc.gov.
Comments are invited on: (a) Whether
the proposed collection of information
is necessary for the proper performance
of the functions of the agency, including
whether the information shall have
PO 00000
Frm 00037
Fmt 4703
Sfmt 4703
practical utility; (b) the accuracy of the
agency’s estimate of the burden of the
proposed collection of information; (c)
ways to enhance the quality, utility, and
clarity of the information to be
collected; and (d) ways to minimize the
burden of the collection of information
on respondents, including through the
use of automated collection techniques
or other forms of information
technology. Written comments should
be received within 60 days of this
notice.
Proposed Project
Development of an Evaluation Plan to
Evaluate Grantee Attainment of Selected
Activities of Comprehensive Cancer
Control Priorities—New—National
Center for Chronic Disease Prevention
and Health Promotion (NCCDPHP),
Centers for Disease Control and
Prevention (CDC).
Background and Brief Description
Comprehensive Cancer Control (CCC)
is a collaborative process through which
a community and its partners pool
resources to reduce the burden of
cancer. The concept is built on the
premise that effective cancer prevention
and control planning should address the
cancer continuum (defined as
prevention, diagnosis, treatment,
survivorship, and palliative care), and
include: The integration of many
disciplines, major cancers, all
populations, all geographic areas, a
diverse group of stakeholders who must
coordinate their efforts to assess and
address the cancer burden in a
jurisdiction. The National
Comprehensive Cancer Control Program
(NCCCP) is administered by the Centers
for Disease Control and Prevention,
National Center for Chronic Disease
Prevention and Health Promotion,
Division of Cancer Prevention and
Control (DCPC). Through NCCCP, CDC
supports sixty-nine comprehensive
cancer control programs in 50 states, the
District of Columbia, seven tribes and
tribal organizations, and seven U.S.
Associated Pacific Islands/territories
with a goal of establishing coalitions,
assessing the burden of cancer,
determining intervention priorities, and
developing and implementing CCC
plans. The NCCCP is authorized under
sections 317(k)(2) and (e) of the Public
Health Service Act (42 U.S.C. section
247b[e] and [k][2]).
In 2009 and 2010, CDC developed six
priorities to guide the work of grantees
of the CDC-funded National
Comprehensive Cancer Control
Program: (1) Emphasize primary
prevention of cancer; (2) support early
detection and treatment activities; (3)
E:\FR\FM\08AUN1.SGM
08AUN1
Agencies
[Federal Register Volume 77, Number 153 (Wednesday, August 8, 2012)]
[Notices]
[Pages 47393-47394]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-19409]
-----------------------------------------------------------------------
FEDERAL MARITIME COMMISSION
Ocean Transportation Intermediary License Revocations
The Commission gives notice that the following Ocean Transportation
Intermediary licenses have been revoked pursuant to section 40901 of
the Shipping Act of 1984 (46 U.S.C. 40101) effective on the date shown.
License No.: 002391F.
Name: Silva, Leonel dba Best Forwarders.
Address: 411 North Oak Street, Inglewood, CA 90302.
Date Revoked: July 27, 2012.
Reason: Failed to maintain a valid bond.
License No.: 003180NF.
Name: Seajet Express Inc. dba Seajet Express Container Line Ltd.
dba Gateway Container Line.
Address: 46 Arlington Street, Chelsea, MA 02150.
Date Revoked: July 5, 2012.
Reason: Voluntary surrender of license.
License No.: 004638F.
Name: Fits Limited Liability Company.
Address: 3702 Wildwood Ridge Drive, Kingwood, TX 77339.
Date Revoked: July 20, 2012.
Reason: Failed to maintain a valid bond.
License No.: 009709N.
Name: Zonn Agency.
Address: 1335 Oakhurst Avenue, Los Altos, CA 94024.
Date Revoked: August 1, 2012.
Reason: Voluntary surrender of license.
License No.: 12454N.
Name: Federation Exports-Imports Inc.
Address: 747 Glasgow Avenue, Unit 1, Inglewood, CA 90301.
Date Revoked: July 9, 2012.
Reason: Voluntary surrender of license.
License No.: 014040N.
Name: Gulf South Forest Products, Inc.
Address: 3038 North Federal Highway, Building L, Fort Lauderdale,
FL 33306
Date Revoked: July 28, 2012.
Reason: Failed to maintain a valid bond.
License No.: 014807N.
[[Page 47394]]
Name: Ape Freight International Inc.
Address: 167-10 South Conduit Avenue, Suite 202, Jamaica, NY 11434
Date Revoked: July 9, 2012.
Reason: Failed to maintain a valid bond.
License No.: 015255F.
Name: Triways Shipping Lines, Inc.
Address: 11938 S. La Cienega Blvd., Hawthorne, CA 90250.
Date Revoked: July 18, 2012.
Reason: Failed to maintain a valid bond.
License No.: 017524F.
Name: Natco International Transports USA, L.L.C.
Address: 12415 SW 136th Avenue, Bay 4, Miami, FL 33186
Date Revoked: July 1, 2012.
Reason: Failed to maintain a valid bond.
License No.: 017994NF.
Name: Standard Overseas, Inc.
Address: 8616 La Tijera Blvd., Suite 500, Los Angeles, CA
90045
Date Revoked: July 25, 2012.
Reason: Failed to maintain valid bonds.
License No.: 018629NF.
Name: Zust Bachmeier International, Inc. dba Z Lines.
Address: 6201 Rankin Road, Humble, TX 77396.
Date Revoked: July 5, 2012.
Reason: Voluntary surrender of license.
License No.: 019986N.
Name: Evox Logistics, Inc.
Address: 700 El Tesorito, South Pasadena, CA 91030-4224.
Date Revoked: July 9, 2012.
Reason: Voluntary surrender of license.
License No.: 021706N.
Name: Unity Vanlines, Inc.
Address: 455 Barell Avenue, Carlstadt, NJ 07072.
Date Revoked: July 19, 2012.
Reason: Failed to maintain a valid bond.
License No.: 022748NF.
Name: Transglad, Inc.
Address: 525 Neptune Avenue, Suite 20G, Brooklyn, NY 11224.
Date Revoked: July 12, 2012.
Reason: Voluntary surrender of license.
License No.: 022773F.
Name: WLI (USA) Inc.
Address: 175-01 Rockaway Blvd., Suite 228, Jamaica, NY 11434.
Date Revoked: July 15, 2012.
Reason: Failed to maintain a valid bond.
License No.: 022992N.
Name: Westwind Shipping and Logistics, Inc.
Address: 38 West 32nd Street, Suite 1309-B, New York, NY 10001
Date Revoked: July 7, 2012.
Reason: Failed to maintain a valid bond.
Vern W. Hill,
Director, Bureau of Certification and Licensing.
[FR Doc. 2012-19409 Filed 8-7-12; 8:45 am]
BILLING CODE 6730-01-P