Ocean Transportation Intermediary License Revocations and Terminations, 32736-32737 [2014-13215]
Download as PDF
wreier-aviles on DSK5TPTVN1PROD with NOTICES
32736
Federal Register / Vol. 79, No. 109 / Friday, June 6, 2014 / Notices
previously determined to be
unqualified.
17. It is further ordered, that, in
accordance with section 309(e) of the
Communications Act of 1934, as
amended, the burdens of proceeding
with the introduction of evidence and of
proof with respect to all issues
designated herein SHALL BE upon the
parties to the captioned application.
18. It is further ordered that, given the
very serious questions that exist as to
whether Michael S. Rice and/or Lake
Broadcasting, Inc. is qualified to hold a
Commission license and operate a radio
facility in the public interest, the
Presiding Administrative Law Judge
shall, to the fullest extent possible,
ensure that each of the issues designated
herein is thoroughly explored and his
Initial Decision is predicated on a full
and complete evidentiary record.
19. It is further ordered, that the
parties to the captioned application
shall, pursuant to section 311(a)(2) of
the Communications Act of 1934, as
amended, 47 U.S.C. 311(a)(2), and
§ 73.3594 of the Commission’s rules, 47
CFR 73.3594, GIVE NOTICE of the
hearing within the time and in the
manner prescribed in such Rule, and
shall advise the Commission of the
publication of such notice as required
by § 73.3594(g) of the Commission’s
rules, 47 CFR 73.3594(g).
20. It is further ordered that the
December 20, 2012, letter filing of Child
Protect is dismissed as a Petition to
Deny. It is further ordered that the
December 20, 2012, letter filing of Child
Protect is denied as an Informal
Objection as to the allegations therein
regarding an unlawful transfer of control
of station WRZB(AM) to Contemporary
Media, Inc. and/or Michael S. Rice.
21. It is further ordered that copies of
this Hearing Designation Order shall be
sent via Certified Mail, Return Receipt
Requested, and by regular first class
mail to the following: Jerold L. Jacobs,
Esq., Law Offices of Jerold L. Jacobs,
1629 K Street NW., Suite 300,
Washington, DC 20006 (Attorney for
Patrick Sullivan and Lake Broadcasting,
Inc.); Patrick Sullivan, 22932 Abrolat
Road, Wright City, MO 63390; Lake
Broadcasting, Inc., P.O. Box 1268, St.
Peters, MO 63376; Jannah M. Bailey,
Executive Director, Child Protect, 935 S.
Perry Street, Montgomery, AL 36104.
Federal Communications Commission.
William T. Lake,
Chief, Media Bureau.
[FR Doc. 2014–13266 Filed 6–5–14; 8:45 am]
BILLING CODE 6712–01–P
VerDate Mar<15>2010
13:59 Jun 05, 2014
Jkt 232001
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 19 of the
Shipping Act of 1984 (46 U.S.C. 40101).
License No.: 020911N.
Name: Cargois Inc. dba SV Logis Inc.
Address: 10700 Seymour Avenue,
Franklin Park, IL 60131.
Date Reissued: October 29, 2013.
License No.: 023291N.
Name: BK Logistics Corp.
Address: 19500 S. Rancho Way, Suite
103, Rancho Dominguez, CA 90220.
Date Reissued: May 7, 2014.
Sandra L. Kusumoto,
Director, Bureau of Certification and
Licensing.
[FR Doc. 2014–13216 Filed 6–5–14; 8:45 am]
BILLING CODE 6730–01–P
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
indicated pursuant to section 19 of the
Shipping Act of 1984 (46 U.S.C. 40101)
effective on the date shown.
License No.: 001758F.
Name: Rebel Forwarding, Inc.
Address: 2100 South Alameda Street,
Long Beach, CA 90221.
Date Revoked: May 1, 2014.
Reason: Failed to maintain a valid
bond.
License No.: 2405F.
Name: Guadalupe L. De Leon dba
Espinoza Forwarding.
Address: 40 Meadow Lea Drive,
Houston, TX 77022.
Date Revoked: May 1, 2014.
Reason: Failed to maintain a valid
bond.
License No.: 14383F.
Name: Technical Consulting
Shipping, Inc. dba T.C. Shipping, Inc.
Address: 19407 Park Row, Suite 195,
Houston, TX 77084.
Date Revoked: May 5, 2014.
Reason: Failed to maintain a valid
bond.
License No.: 016887NF.
Name: Itochu Automobile America
Inc.
Address: 33533 W. 12 Mile Road,
Suite 300, Farmington Hills, MI 48331.
Date Revoked: May 15, 2014.
PO 00000
Frm 00046
Fmt 4703
Sfmt 4703
Reason: Voluntary surrender of
license.
License No.: 018403N.
Name: ITS International Container
Lines Inc.
Address: 108 South Franklin Avenue,
Suite 8, Valley Stream, NY 11580
Date Revoked: May 13, 2014.
Reason: Voluntary surrender of
license.
License No.: 019421F.
Name: Logistics NW LLC.
Address: 4370 NE. Halsey Street,
Suite 228, Portland, OR 97213.
Date Revoked: May 9, 2014.
Reason: Failed to maintain a valid
bond.
License No.: 021753NF.
Name: BC Worldwide Logistics, Inc.
Address: 12006 Scarlet Oak Trail,
Conroe, TX 77385.
Date Revoked: May 5, 2014.
Reason: Failed to maintain valid
bonds.
License No.: 022366NF.
Name: High Cube, LLC.
Address: 469 North Central Avenue,
Upland, CA 91786.
Date Revoked: May 15, 2014.
Reason: Voluntary surrender of
license.
License No.: 022573NF.
Name: International First Service
USA, Inc. dba Global Wine Logistics,
Inc.
Address: 197 Route 18 South, Suite
3000, East Brunswick, NJ 08816.
Date Revoked: May 3, 2014.
Reason: Failed to maintain valid
bonds.
License No.: 022575N.
Name: JDI Shipping LLC.
Address: 42840 Christy Street, Suite
231, Fremont, CA 94538.
Date Revoked: April 30, 2014.
Reason: Failed to maintain a valid
bond.
License No.: 022638NF.
Name: Guardian International, Inc.
Address: 3728 Lake Avenue, Fort
Wayne, IN 46805.
Date Revoked: May 10, 2014.
Reason: Failed to maintain valid
bonds.
License No.: 022840NF.
Name: Yang Kee Logistics USA Inc.
Address: 880 Apollo Street, Suite 101,
El Segundo, CA 90245.
Date Revoked: May 1, 2014.
Reason: Voluntary surrender of
license.
License No.: 023291F.
Name: BK Logistics Corp.
Address: 19500 S. Rancho Way, Suite
103, Rancho Dominguez, CA 90220.
Date Revoked: May 7, 2014.
E:\FR\FM\06JNN1.SGM
06JNN1
Federal Register / Vol. 79, No. 109 / Friday, June 6, 2014 / Notices
Reason: Voluntary surrender of
license.
Sandra L. Kusumoto,
Director, Bureau of Certification and
Licensing.
[FR Doc. 2014–13215 Filed 6–5–14; 8:45 am]
BILLING CODE 6730–01–P
FEDERAL MINE SAFETY AND HEALTH
REVIEW COMMISSION
Sunshine Act Notice
May 30, 2014.
10 a.m., Thursday, June
12, 2014
PLACE: The Richard V. Backley Hearing
Room, Room 511N, 1331 Pennsylvania
Avenue NW., Washington, DC 20004
(entry from F Street entrance).
STATUS: Open.
MATTERS TO BE CONSIDERED: The
Commission will hear oral argument in
the following matters: Secretary of Labor
v. Emerald Coal Resources, LP, Docket
Nos. PENN 2009–697, et al.; Secretary of
Labor v. Emerald Coal Resources, LP,
Docket Nos. PENN 2010–445–R, et al.;
Secretary of Labor v. Emerald Coal
Resources, LP, Docket No. PENN 2011–
168; Secretary of Labor v. Cumberland
Coal Resources, LP, Docket No. PENN
2012–278. (Issues include whether the
Administrative Law Judges erred in
concluding that impermissible
accumulations of coal existed.)
Any person attending this oral
argument who requires special
accessibility features and/or auxiliary
aids, such as sign language interpreters,
must inform the Commission in advance
of those needs. Subject to 29 CFR
2706.150(a)(3) and 2706.160(d).
CONTACT PERSON FOR MORE INFO: Jean
Ellen (202) 434–9950/(202) 708–9300
for TDD Relay/1–800–877–8339 for toll
free.
TIME AND DATE:
Emogene Johnson,
Administrative Assistant.
BILLING CODE 6735–01–P
FEDERAL MINE SAFETY AND HEALTH
REVIEW COMMISSION
wreier-aviles on DSK5TPTVN1PROD with NOTICES
Sunshine Act Meeting Notice
May 30, 2014.
10 a.m., Wednesday,
June 18, 2014.
PLACE: The Richard V. Backley Hearing
Room, Room 511N, 1331 Pennsylvania
Avenue NW., Washington, DC 20004
(entry from F Street entrance).
STATUS: Open.
VerDate Mar<15>2010
13:59 Jun 05, 2014
Jkt 232001
Emogene Johnson,
Administrative Assistant.
[FR Doc. 2014–13057 Filed 6–4–14; 11:15 am]
DEPARTMENT OF DEFENSE
GENERAL SERVICES
ADMINISTRATION
NATIONAL AERONAUTICS AND
SPACE ADMINISTRATION
[Notice-MVC–2014–01; Docket No. 2014–
0054; Sequence 1]
Expanded Reporting of
Nonconforming Items; Corrections
Department of Defense (DoD),
General Services Administration (GSA),
and National Aeronautics and Space
Administration (NASA).
ACTION: Notice of meeting; Corrections.
AGENCY:
DoD, GSA and NASA are
issuing corrections to amend the
meeting time and registration time that
was published in the Federal Register
on May 15, 2014.
DATES: Effective: June 6, 2014.
FOR FURTHER INFORMATION CONTACT: Mr.
Edward Loeb, GSA, at 202–501–0650 or
email Edward.Loeb@gsa.gov. Please cite
Notice-MVC–2014–01; Public Meeting—
Expanded Reporting of Nonconforming
Items; Corrections.
SUPPLEMENTARY INFORMATION:
Corrections
In the notice FR Doc. 2014–11225
published in the Federal Register at 79
PO 00000
Frm 00047
Fmt 4703
FR 27870, May 15, 2014, make the
following corrections:
1. On page 27870, in the third
column, under DATES, remove ‘‘1:00
p.m. to 5:00 p.m.’’ and add ‘‘1:30 p.m.
to 5:30 p.m.’’ in its place.
2. On page 27871, in the first column,
under SUPPLEMENTARY INFORMATION, in
the Pre-Registration paragraph, fourth
sentence, remove ‘‘begin at 12:00 p.m.,
and the meeting will start at 1:00 p.m.
and conclude by 5:00 p.m., eastern’’ and
add ‘‘begin at 12:30 p.m., and the
meeting will start at 1:30 p.m. and
conclude by 5:30 p.m., eastern’’ in its
place.
Dated: June 2, 2014.
William Clark,
Acting Director, Federal Acquisition Policy
Division.
[FR Doc. 2014–13179 Filed 6–5–14; 8:45 am]
BILLING CODE 6820–EP–P
DEPARTMENT OF HEALTH AND
HUMAN SERVICES
Centers for Disease Control and
Prevention
Disease, Disability, and Injury
Prevention and Control Special
Emphasis Panel (SEP): Initial Review
BILLING CODE 6735–01–P
SUMMARY:
[FR Doc. 2014–13071 Filed 6–4–14; 11:15 am]
TIME AND DATE:
The
Commission will consider and act upon
the following in open session: Secretary
of Labor v. Emerald Coal Resources, LP,
Docket Nos. PENN 2009–697, et al.;
Secretary of Labor v. Emerald Coal
Resources, LP, Docket Nos. PENN 2010–
445–R, et al.; Secretary of Labor v.
Emerald Coal Resources, LP, Docket No.
PENN 2011–168; Secretary of Labor v.
Cumberland Coal Resources, LP, Docket
No. PENN 2012–278. (Issues include
whether the Administrative Law Judges
erred in concluding that impermissible
accumulations of coal existed.)
Any person attending this meeting
who requires special accessibility
features and/or auxiliary aids, such as
sign language interpreters, must inform
the Commission in advance of those
needs. Subject to 29 CFR 2706.150(a)(3)
and 2706.160(d).
CONTACT PERSON FOR MORE INFO: Jean
Ellen (202) 434–9950/(202) 708–9300
for TDD Relay/1–800–877–8339 for toll
free.
MATTERS TO BE CONSIDERED:
32737
Sfmt 4703
The meeting announced below
concerns Pilot Program of Mailed Fecal
Immunochemical Tests to Increase
Colorectal Cancer Screening Rates,
Special Interest Projects (SIP) 14–012;
Understanding the Barriers to Colorectal
Cancer Screening among South Central
Asian Immigrants in the United States,
SIP14–013; and Development and
Evaluation of Active Surveillance
Decision aid for Men with Low-grade,
Local-stage Prostate Cancer, SIP14–014,
Panel D, initial review.
In accordance with Section 10(a)(2) of
the Federal Advisory Committee Act
(Pub. L. 92–463), the Centers for Disease
Control and Prevention (CDC)
announces the aforementioned meeting:
Times and Dates:
9:30 a.m.–6:00 p.m., June 19, 2014 (Closed).
9:30 a.m.–6:00 p.m., June 20, 2014 (Closed).
Place: Teleconference.
Status: The meeting will be closed to the
public in accordance with provisions set
forth in Section 552b(c)(4) and (6), Title 5
U.S.C., and the Determination of the Director,
Management Analysis and Services Office,
CDC, pursuant to Public Law 92–463.
Matters For Discussion: The meeting will
include the initial review, discussion, and
evaluation of applications received in
response to ‘‘Pilot Program of Mailed Fecal
Immunochemical Tests to Increase Colorectal
Cancer Screening Rates, SIP14–012;
Understanding the Barriers to Colorectal
Cancer Screening among South Central Asian
E:\FR\FM\06JNN1.SGM
06JNN1
Agencies
[Federal Register Volume 79, Number 109 (Friday, June 6, 2014)]
[Notices]
[Pages 32736-32737]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-13215]
-----------------------------------------------------------------------
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
indicated pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C.
40101) effective on the date shown.
License No.: 001758F.
Name: Rebel Forwarding, Inc.
Address: 2100 South Alameda Street, Long Beach, CA 90221.
Date Revoked: May 1, 2014.
Reason: Failed to maintain a valid bond.
License No.: 2405F.
Name: Guadalupe L. De Leon dba Espinoza Forwarding.
Address: 40 Meadow Lea Drive, Houston, TX 77022.
Date Revoked: May 1, 2014.
Reason: Failed to maintain a valid bond.
License No.: 14383F.
Name: Technical Consulting Shipping, Inc. dba T.C. Shipping, Inc.
Address: 19407 Park Row, Suite 195, Houston, TX 77084.
Date Revoked: May 5, 2014.
Reason: Failed to maintain a valid bond.
License No.: 016887NF.
Name: Itochu Automobile America Inc.
Address: 33533 W. 12 Mile Road, Suite 300, Farmington Hills, MI
48331.
Date Revoked: May 15, 2014.
Reason: Voluntary surrender of license.
License No.: 018403N.
Name: ITS International Container Lines Inc.
Address: 108 South Franklin Avenue, Suite 8, Valley Stream, NY
11580
Date Revoked: May 13, 2014.
Reason: Voluntary surrender of license.
License No.: 019421F.
Name: Logistics NW LLC.
Address: 4370 NE. Halsey Street, Suite 228, Portland, OR 97213.
Date Revoked: May 9, 2014.
Reason: Failed to maintain a valid bond.
License No.: 021753NF.
Name: BC Worldwide Logistics, Inc.
Address: 12006 Scarlet Oak Trail, Conroe, TX 77385.
Date Revoked: May 5, 2014.
Reason: Failed to maintain valid bonds.
License No.: 022366NF.
Name: High Cube, LLC.
Address: 469 North Central Avenue, Upland, CA 91786.
Date Revoked: May 15, 2014.
Reason: Voluntary surrender of license.
License No.: 022573NF.
Name: International First Service USA, Inc. dba Global Wine
Logistics, Inc.
Address: 197 Route 18 South, Suite 3000, East Brunswick, NJ 08816.
Date Revoked: May 3, 2014.
Reason: Failed to maintain valid bonds.
License No.: 022575N.
Name: JDI Shipping LLC.
Address: 42840 Christy Street, Suite 231, Fremont, CA 94538.
Date Revoked: April 30, 2014.
Reason: Failed to maintain a valid bond.
License No.: 022638NF.
Name: Guardian International, Inc.
Address: 3728 Lake Avenue, Fort Wayne, IN 46805.
Date Revoked: May 10, 2014.
Reason: Failed to maintain valid bonds.
License No.: 022840NF.
Name: Yang Kee Logistics USA Inc.
Address: 880 Apollo Street, Suite 101, El Segundo, CA 90245.
Date Revoked: May 1, 2014.
Reason: Voluntary surrender of license.
License No.: 023291F.
Name: BK Logistics Corp.
Address: 19500 S. Rancho Way, Suite 103, Rancho Dominguez, CA
90220.
Date Revoked: May 7, 2014.
[[Page 32737]]
Reason: Voluntary surrender of license.
Sandra L. Kusumoto,
Director, Bureau of Certification and Licensing.
[FR Doc. 2014-13215 Filed 6-5-14; 8:45 am]
BILLING CODE 6730-01-P