Ocean Transportation Intermediary License; Rescission of Order of Revocation, 47394 [2012-19411]

Download as PDF 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Ocean Transportation Intermediary License; Rescission of Order of Revocation The Commission gives notice that it has rescinded its Order revoking the following license pursuant to section 40901 of the Shipping Act of 1984 (46 U.S.C. 40101).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]
[Page 47394]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-19411]


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

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