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has rescinded its Order revoking the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