Ocean Transportation Intermediary License Revocations and Terminations, 49752-49753 [2013-19771]

Download as PDF 49752 Federal Register / Vol. 78, No. 158 / Thursday, August 15, 2013 / Notices seeking the input of the FIFRA SAP on the assessment of pesticide products based on RNAi technology, particularly with regard to general uncertainties in the current state of knowledge about dsRNAs, including the potential fate of dsRNAs genetically-engineered into plants or other organisms in the environment and any avenues through which they may present risk to human health and/or the environment. C. FIFRA SAP Documents and Meeting Minutes EPA’s background paper, related supporting materials, charge/questions to FIFRA SAP, FIFRA SAP composition (i.e., members and ad hoc members for this meeting), and the meeting agenda will be available by early October. In addition, the Agency may provide additional background documents as the materials become available. You may obtain electronic copies of these documents, and certain other related documents that might be available electronically, at https:// www.regulations.gov and the FIFRA SAP homepage at https://www.epa.gov/ scipoly/sap. FIFRA SAP will prepare meeting minutes summarizing its recommendations to the Agency approximately 90 days after the meeting. The meeting minutes will be posted on the FIFRA SAP Web site or may be obtained from the OPP Docket or at https://www.regulations.gov. List of Subjects Environmental protection, Pesticides and pests. Dated: July 29, 2013. David J. Dix, Acting Director, Office of Science Coordination and Policy. of the Environmental Protection Agency (EPA) on matters related to activities, functions and policies of EPA under the National Environmental Education Act (the Act). The purpose of these teleconference(s) is to discuss specific topics of relevance for consideration by the council in order to provide advice and insights to the Agency on environmental education. DATES: The National Environmental Education Advisory Council will hold public teleconferences on Wednesday, August 28, 2013, Monday, September 23, 2013, Monday, October 23, 2013 and Monday, November 25, 2013, from 12:00 pm until 1:00 pm Eastern Daylight Time. FOR FURTHER INFORMATION CONTACT: Javier Araujo, Designated Federal Officer, araujo.javier@epa.gov, 202– 564–2642, U.S. EPA, Office of Environmental Education, William Jefferson Clinton North Room 1426, 1200 Pennsylvania Avenue NW., Washington, DC 20460. SUPPLEMENTARY INFORMATION: Members of the public wishing to gain access to the teleconference, make brief oral comments, or provide a written statement to the NEEAC must contact Javier Araujo, Designated Federal Officer, at araujo.javier@epa.gov or 202– 564–2642 by 10 business days prior to each regularly scheduled meeting. Meeting Access: For information on access or services for individuals with disabilities or to request accommodations please contact Javier Araujo at araujo.javier@epa.gov or 202– 564–2642, preferably at least 10 days prior to the meeting, to give EPA as much time as possible to process your request. Stephanie Owens, Deputy Associate Administrator, Office of External Affairs and Environmental Education. [FR Doc. 2013–19873 Filed 8–14–13; 8:45 am] BILLING CODE 6560–50–P [FR Doc. 2013–19879 Filed 8–14–13; 8:45 am] ENVIRONMENTAL PROTECTION AGENCY BILLING CODE 6560–50–P [FRL–9900–14–OA] FEDERAL MARITIME COMMISSION National Environmental Education Advisory Council Ocean Transportation Intermediary License Revocations and Terminations Environmental Protection Agency (EPA). ACTION: Notice of meeting(s). emcdonald on DSK67QTVN1PROD with NOTICES AGENCY: Under the Federal Advisory Committee Act, EPA gives notice of a series of teleconference meetings of the National Environmental Education Advisory Council (NEEAC). The NEEAC was created by Congress to advise, consult with, and make recommendations to the Administrator SUMMARY: VerDate Mar<15>2010 17:43 Aug 14, 2013 Jkt 229001 The Commission gives notice that the following Ocean Transportation Intermediary licenses have been revoked or terminated for the reason shown pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. 40101) effective on the date shown. License No.: 003134F. Name: Enterprise Forwarders, Inc. Address: 8555 NW 29th Street, 2nd Floor, Doral, FL 33122. PO 00000 Frm 00031 Fmt 4703 Sfmt 4703 Date Revoked: June 30, 2013. Reason: Failed to maintain a valid bond. License No.: 16209N. Name: Amos Cargo Service, Inc. Address: 855 West Victoria Street, Unit G, Compton, CA 90220. Date Revoked: July 12, 2013. Reason: Failed to maintain a valid bond. License No.: 16299N. Name: Pan-World Express, Inc. Address: 2839 East 208th Street, Carson, CA 90810. Date Revoked: June 17, 2013. Reason: Failed to maintain a valid bond. License No.: 016914N. Name: Air Sea Cargo Network, Inc. Address: 7982 Capwell Drive, Oakland, CA 94621. Date Revoked: June 14, 2013. Reason: Failed to maintain a valid bond. License No.: 016959F. Name: Francis Mendez Alvarez dba Servicios Hundurenos. Address: 1200 Labco Street, Houston, TX 77029. Date Revoked: July 13, 2013. Reason: Failed to maintain a valid bond. License No.: 017531N. Name: New York Logistic Services, Inc. dba Global American Line. Address: 1308 Merrywood Drive, Edison, NJ 08817. Date Revoked: July 16, 2013. Reason: Failed to maintain a valid bond. License No.: 018392F. Name: Broom U.S.A., Inc. dba Transcontinental Logistics Neutral 3PL. Address: 2293 NW 82th Avenue, Doral, FL 33122. Date Revoked: June 17, 2013. Reason: Failed to maintain a valid bond. License No.: 018461F. Name: Select Aircargo Services, Inc. dba PAC International Logistics Company. Address: 12801 South Figueroa Street, Los Angeles, CA 90061. Date Revoked: July 10, 2013. Reason: Failed to maintain a valid bond. License No.: 018716N. Name: Transporte Medrano Inc. Address: 134 North Franklin Street, Hempstead, NY 11550. Date Revoked: July 25, 2013. Reason: Failed to maintain a valid bond. License No.: 019364F. Name: New Life Health Care Services, LLC dba New Life Marine Services. E:\FR\FM\15AUN1.SGM 15AUN1 emcdonald on DSK67QTVN1PROD with NOTICES Federal Register / Vol. 78, No. 158 / Thursday, August 15, 2013 / Notices Address: 3527 Brackenfern Road, Katy, TX 77449. Date Revoked: June 9, 2013. Reason: Failed to maintain a valid bond. License No.: 019608N. Name: United Logistics (LAX) Inc. Address: 13079 Artesia Blvd., Suite B–110, Cerritos, CA 90703. Date Revoked: June 21, 2013. Reason: Failed to maintain a valid bond. License No.: 020319N. Name: Fil Lines USA Inc. Address: One Woodbridge Center, Suite #255, Woodbridge, NJ 07095. Date Revoked: June 27, 2013. Reason: Voluntary Surrender of License. License No.: 020375N. Name: Antolin German dba Embarque El Commando. Address: 488 E. 164th Street, Bronx, NY 10456. Date Revoked: July 4, 2013. Reason: Failed to maintain a valid bond. License No.: 020525N. Name: Zeus (USA) Logistics LLC. Address: 231 Blossom Lane, West Palm Beach, FL 33404. Date Revoked: July 4, 2013. Reason: Failed to maintain a valid bond. License No.: 020740F. Name: Aseco Container Services Inc. Address: 29 West 30th Street, 12th Floor, New York, NY 10001. Date Revoked: June 15, 2013. Reason: Failed to maintain a valid bond. License No.: 021539NF. Name: USA Ocean Express LLC dba USA-Ocean Express Agency. Address: 220 Route 46 West, Suite 214, Little Ferry, NJ 07643. Date Revoked: July 3, 2013. Reason: Failed to maintain valid bonds. License No.: 022476NF. Name: Maze Express, L.L.C. Address: 9106 Sorensen Avenue, Santa Fe Springs, CA 90670. Date Revoked: June 21, 2013. Reason: Failed to maintain valid bonds. License No.: 023062NF. Name: A & M Ocean Machinery, Inc. Address: 9725 Fontainebleau Blvd., Suite 103, Miami, FL 33172. Date Revoked: July 4, 2013. Reason: Failed to maintain valid bonds. James A. Nussbaumer, Deputy Director, Bureau of Certification and Licensing. [FR Doc. 2013–19771 Filed 8–14–13; 8:45 am] BILLING CODE 6730–01–P VerDate Mar<15>2010 17:43 Aug 14, 2013 Jkt 229001 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 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 September 3, 2013. A. Federal Reserve Bank of Chicago (Colette A. Fried, Assistant Vice President) 230 South LaSalle Street, Chicago, Illinois 60690–1414: 1. Charles M. Shea, of Wilmette, Illinois, as an individual, and the group consisting of JP Morgan Chase Bank, N.A., Naperville, Illinois, as Trustee of the Jerry C. Bradshaw Family Trust— GST Non-Exempt Trust, Naperville, Illinois, and the Jerry C. Bradshaw Family Trust—GST Exempt Trust, Naperville, Illinois; Charles M. Shea, Wilmette, Illinois, as a committee member of the Jerry C. Bradshaw Family Trust—GST Non-Exempt Trust and the Jerry C. Bradshaw Family Trust—GST Exempt Trust; Molly Baed, Wassenaar, Netherlands, as a committee member of the Jerry C. Bradshaw Family Trust— GST Non-Exempt Trust and the Jerry C. Bradshaw Family Trust—GST Exempt Trust; Betty J. Bradshaw, Wheaton, Illinois, as a committee member of the Jerry C. Bradshaw Family Trust—GST Non-Exempt Trust and the Jerry C. Bradshaw Family Trust—GST Exempt Trust, to retain control of the outstanding shares of Marseilles Bancorporation, Inc., Marseilles, Illinois, and thereby retain shares of Marseilles Bank, Marseilles, Illinois. B. Federal Reserve Bank of Kansas City (Dennis Denney, Assistant Vice President) 1 Memorial Drive, Kansas City, Missouri 64198–0001: 1. The Jennifer L. Wolgamott 2012 Legacy Trust, Cathleen R. Hefti, as trustee and individually, both of Scottbluff, Nebraska; the Christie L. Coletti Christensen 2012 Legacy Trust and the Michael P. Coletti 2012 Legacy Trust, both of Greeley, Colorado; and PO 00000 Frm 00032 Fmt 4703 Sfmt 4703 49753 the Kay Lorraine Hefti Coletti Living Trust, Kay L. Coletti and David C. Coletti, trustees, all of Cheyenne, Wyoming; to acquire control of First State Bancshares, Inc., and thereby indirectly acquire First State Bank, both of Scottsbluff, Nebraska, and Security First Bank, Cheyenne, Wyoming. 2. Norman W. Waitt, Jr., Dakota Dunes, South Dakota; Christopher M. Mayer, Omaha, Nebraska; the John S. Schuele Irrevocable Trust, Mary A. Schuele and Dana C. Bradford, cotrustees, all of Omaha, Nebraska; Todd P. Clevenger, Omaha, Nebraska; and the Dana C. Bradford IV Revocable Trust, Dana C. Bradford, trustee, both of Omaha, Nebraska; all as members of a group acting in concert, to acquire control of Premier Bancshares, Inc., and thereby indirectly acquire Premier Bank, both in Omaha, Nebraska. Board of Governors of the Federal Reserve System, August 12, 2013. Margaret McCloskey Shanks, Deputy Secretary of the Board. [FR Doc. 2013–19833 Filed 8–14–13; 8:45 am] BILLING CODE 6210–01–P FEDERAL TRADE COMMISSION Granting of Request for Early Termination of the Waiting Period Under the Premerger Notification Rules Section 7A of the Clayton Act, 15 U.S.C. 18a, as added by Title II of the Hart-Scott Rodino Antitrust Improvements Act of 1976, requires persons contemplating certain mergers or acquisitions to give the Federal Trade Commission and the Assistant Attorney General advance notice and to wait designated periods before consummation of such plans. Section 7A(b)(2) of the Act permits the agencies, in individual cases, to terminate this waiting period prior to its expiration and requires that notice of this action be published in the Federal Register. The following transactions were granted early termination—on the dates indicated—of the waiting period provided by law and the premerger notification rules. The listing for each transaction includes the transaction number and the parties to the transaction. The grants were made by the Federal Trade Commission and the Assistant Attorney General for the Antitrust Division of the Department of Justice. Neither agency intends to take any action with respect to these proposed acquisitions during the applicable waiting period. E:\FR\FM\15AUN1.SGM 15AUN1

Agencies

[Federal Register Volume 78, Number 158 (Thursday, August 15, 2013)]
[Notices]
[Pages 49752-49753]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-19771]


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

FEDERAL MARITIME COMMISSION


Ocean Transportation Intermediary License Revocations and 
Terminations

    The Commission gives notice that the following Ocean Transportation 
Intermediary licenses have been revoked or terminated for the reason 
shown pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. 
40101) effective on the date shown.
    License No.: 003134F.
    Name: Enterprise Forwarders, Inc.
    Address: 8555 NW 29th Street, 2nd Floor, Doral, FL 33122.
    Date Revoked: June 30, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 16209N.
    Name: Amos Cargo Service, Inc.
    Address: 855 West Victoria Street, Unit G, Compton, CA 90220.
    Date Revoked: July 12, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 16299N.
    Name: Pan-World Express, Inc.
    Address: 2839 East 208th Street, Carson, CA 90810.
    Date Revoked: June 17, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 016914N.
    Name: Air Sea Cargo Network, Inc.
    Address: 7982 Capwell Drive, Oakland, CA 94621.
    Date Revoked: June 14, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 016959F.
    Name: Francis Mendez Alvarez dba Servicios Hundurenos.
    Address: 1200 Labco Street, Houston, TX 77029.
    Date Revoked: July 13, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 017531N.
    Name: New York Logistic Services, Inc. dba Global American Line.
    Address: 1308 Merrywood Drive, Edison, NJ 08817.
    Date Revoked: July 16, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 018392F.
    Name: Broom U.S.A., Inc. dba Transcontinental Logistics Neutral 
3PL.
    Address: 2293 NW 82th Avenue, Doral, FL 33122.
    Date Revoked: June 17, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 018461F.
    Name: Select Aircargo Services, Inc. dba PAC International 
Logistics Company.
    Address: 12801 South Figueroa Street, Los Angeles, CA 90061.
    Date Revoked: July 10, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 018716N.
    Name: Transporte Medrano Inc.
    Address: 134 North Franklin Street, Hempstead, NY 11550.
    Date Revoked: July 25, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 019364F.
    Name: New Life Health Care Services, LLC dba New Life Marine 
Services.

[[Page 49753]]

    Address: 3527 Brackenfern Road, Katy, TX 77449.
    Date Revoked: June 9, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 019608N.
    Name: United Logistics (LAX) Inc.
    Address: 13079 Artesia Blvd., Suite B-110, Cerritos, CA 90703.
    Date Revoked: June 21, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 020319N.
    Name: Fil Lines USA Inc.
    Address: One Woodbridge Center, Suite 255, Woodbridge, NJ 
07095.
    Date Revoked: June 27, 2013.
    Reason: Voluntary Surrender of License.
    License No.: 020375N.
    Name: Antolin German dba Embarque El Commando.
    Address: 488 E. 164th Street, Bronx, NY 10456.
    Date Revoked: July 4, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 020525N.
    Name: Zeus (USA) Logistics LLC.
    Address: 231 Blossom Lane, West Palm Beach, FL 33404.
    Date Revoked: July 4, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 020740F.
    Name: Aseco Container Services Inc.
    Address: 29 West 30th Street, 12th Floor, New York, NY 10001.
    Date Revoked: June 15, 2013.
    Reason: Failed to maintain a valid bond.

    License No.: 021539NF.
    Name: USA Ocean Express LLC dba USA-Ocean Express Agency.
    Address: 220 Route 46 West, Suite 214, Little Ferry, NJ 07643.
    Date Revoked: July 3, 2013.
    Reason: Failed to maintain valid bonds.
    License No.: 022476NF.
    Name: Maze Express, L.L.C.
    Address: 9106 Sorensen Avenue, Santa Fe Springs, CA 90670.
    Date Revoked: June 21, 2013.
    Reason: Failed to maintain valid bonds.
    License No.: 023062NF.
    Name: A & M Ocean Machinery, Inc.
    Address: 9725 Fontainebleau Blvd., Suite 103, Miami, FL 33172.
    Date Revoked: July 4, 2013.
    Reason: Failed to maintain valid bonds.

James A. Nussbaumer,
Deputy Director, Bureau of Certification and Licensing.
[FR Doc. 2013-19771 Filed 8-14-13; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.