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