Ocean Transportation Intermediary License Rescission of Order of Revocation, 49315 [2014-19723]

Download as PDF Federal Register / Vol. 79, No. 161 / Wednesday, August 20, 2014 / Notices 49315 CALENDAR OF REPORTING DATES FOR VIRGINIA SPECIAL ELECTION COMMITTEES INVOLVED IN THE SPECIAL GENERAL (11/04/14) MUST FILE Close of books 1 Report Pre-General ................................................................................................................................. Post-General ................................................................................................................................ Year-End ...................................................................................................................................... Reg./cert. & overnight mailing deadline Filing deadline 10/20/14 12/04/14 01/31/15 10/23/14 12/04/14 2 01/31/15 10/15/14 11/24/14 12/31/14 1 The reporting period always begins the day after the closing date of the last report filed. If the committee is new and has not previously filed a report, the first report must cover all activity that occurred before the committee registered as a political committee up through the close of books for the first report due. 2 Notice that this filing deadline falls on a weekend or federal holiday. Filing deadlines are not extended when they fall on nonworking days. Accordingly, reports filed by methods other than Registered, Certified or Overnight Mail, or electronically, must be received before the Commission’s close of business on the last business day before the deadline. Dated: August 14, 2014. On behalf of the Commission. Lee E. Goodman, Chairman, Federal Election Commission. [FR Doc. 2014–19701 Filed 8–19–14; 8:45 am] BILLING CODE 6715–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License Rescission of Order of Revocation The Commission gives notice that the Order revoking the following Ocean Transportation Intermediary license has been rescinded pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. 40101). License Number: 017466N. Name: Compass Shipping, Inc. Address: 730 Chester Street, Brooklyn, NY 11236. Order Published: August 5, 2014 (79 FR 45807 DOC No. 2014–18566). Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2014–19723 Filed 8–19–14; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION emcdonald on DSK67QTVN1PROD with NOTICES 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.: 10355N. Name: Finlay’s Import-Export, Inc. dba Finlay’s Ship to Jamaica. Address: 2712 NW 31st Avenue, Lauderdale Lakes, FL 33311. Date Revoked: August 3, 2014. Reason: Failed to maintain a valid bond. VerDate Mar<15>2010 16:44 Aug 19, 2014 Jkt 232001 License No.: 019482NF. Name: Worldwide Integrated Logistics, LLC dba Wil Lines. Address: 520 Enclave Circle West, Pembroke Pines, FL 33027. Date Surrendered: August 4, 2014. Reason: Voluntary surrender of license. License No.: 021611NF. Name: Toll Global Forwarding (Americas) Inc. Address: 800 Federal Boulevard, Carteret, NJ 07008. Date Surrendered: August 7, 2014. Reason: Voluntary surrender of license. License No.: 022283N. Name: Magic Freight Systems, Inc. Address: 2410 S. Sierra Drive, Suite 202, Compton, CA 90220. Date Revoked: August 5, 2014. Reason: Failed to maintain a valid bond. License No.: 022956NF. Name: Everplus Logistics Inc. Address: 80 Old Tappan Road, Old Tappan, NJ 07675. Date Surrendered: August 7, 2014. Reason: Voluntary surrender of license. License No.: 023672N. Name: Straight Line Logistics, LLC. Address: 2250 NW 96th Avenue, Suite 209, Doral, FL 33172. Date Surrendered: August 7, 2014. Reason: Voluntary surrender of license. License No.: 024767N. Name: BAR Global Logistics, Inc. Address: 1670 Alvarado Street, Suite 1, San Leandro, CA 94577. Date Surrendered: August 5, 2014. Reason: Voluntary surrender of license. Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2014–19724 Filed 8–19–14; 8:45 am] BILLING CODE 6730–01–P PO 00000 Frm 00037 Fmt 4703 Sfmt 4703 FEDERAL MARITIME COMMISSION [Docket No. 14–11] Petition of LCL Logistix (India) Pvt. Ltd dba LCL Lines (‘‘LCL’’) for a Declaratory Order; Notice of Filing of Petition Notice is hereby given that LCL Logistix(India) Pvt. Ltd dba LCL Lines (‘‘LCL’’) has petitioned the Federal Maritime Commission (‘‘Commission’’) pursuant to 46 CFR 502.68 (sic), for a declaratory order ‘‘to remove uncertainty and terminate a controversy in regard to the justness and reasonableness of the demurrage practices of Mediterranean Shipping Company (‘‘MSC’’).’’ (Petitioner’s citation to 46 CFR 502.68 appears to be a reference to the Commission’s rule concerning Declaratory Orders and Fees, which rule was moved and is now found at 46 CFR 502.75, see 78 FR 45071, July 26, 2013.) Petitioner, a licensed non-vessel-operating common carrier, asks the Commission to declare ‘‘whether it is a reasonable practice for MSC to wait to assert a claim for demurrage on containers for more than three years after the parties with an interest in the goods abandoned the cargo in those containers and authorized MSC to dispose of it, when MSC’s delay resulted in the accrual of demurrage charges exceeding $230,000.00, which is many times greater than the value of the containers themselves.’’ Mediterranean Shipping Company is named in the petition and is requested, pursuant to 46 CFR 502.75(f)(2), to submit views or arguments in reply to the Petition no later than September 12, 2014. Replies shall consist of an original and five (5) copies, be directed to the Secretary, Federal Maritime Commission, 800 North Capitol Street NW., Washington, DC 20573–0001, and be served on Petitioners’ counsel, David P. Street, GKG Law, P.C., 1054 Thirtyfirst Street NW., Washington, DC 20007. A copy of the reply shall be submitted E:\FR\FM\20AUN1.SGM 20AUN1

Agencies

[Federal Register Volume 79, Number 161 (Wednesday, August 20, 2014)]
[Notices]
[Page 49315]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-19723]


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

FEDERAL MARITIME COMMISSION


Ocean Transportation Intermediary License Rescission of Order of 
Revocation

    The Commission gives notice that the Order revoking the following 
Ocean Transportation Intermediary license has been rescinded pursuant 
to section 19 of the Shipping Act of 1984 (46 U.S.C. 40101).
    License Number: 017466N.
    Name: Compass Shipping, Inc.
    Address: 730 Chester Street, Brooklyn, NY 11236.
    Order Published: August 5, 2014 (79 FR 45807 DOC No. 2014-18566).

Sandra L. Kusumoto,
Director, Bureau of Certification and Licensing.
[FR Doc. 2014-19723 Filed 8-19-14; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.