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
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.