Notice of Agreements Filed, 45221-45222 [2015-18604]

Download as PDF tkelley on DSK3SPTVN1PROD with NOTICES Federal Register / Vol. 80, No. 145 / Wednesday, July 29, 2015 / Notices cooperation, coordination, and contribution of public and private resources to create an environmentally advanced educational system; and to foster an open and effective partnership among Federal, State, and local government, business, industry, academic institutions, community based environmental groups, and international organizations. The Foundation is a charitable and nonprofit corporation whose income is exempt from tax, and donations to which are tax deductible to the same extent as those organizations listed pursuant to section 501(c) of the Internal Revenue Code of 1986. The Foundation is not an agency or establishment of the United States. The purposes of the Foundation are— (A) Subject to the limitation contained in the final sentence of subsection (d) herein, to encourage, accept, leverage, and administer private gifts for the benefit of, or in connection with, the environmental education and training activities and services of the United States Environmental Protection Agency; (B) to conduct such other environmental education activities as will further the development of an environmentally conscious and responsible public, a well-trained and environmentally literate workforce, and an environmentally advanced educational system; (C) to participate with foreign entities and individuals in the conduct and coordination of activities that will further opportunities for environmental education and training to address environmental issues and problems involving the United States and Canada or Mexico. The Foundation develops, supports, and/or operates programs and projects to educate and train educational and environmental professionals, and to assist them in the development and delivery of environmental education and training programs and studies. The Foundation has a governing Board of Directors (hereafter referred to in this section as ‘the Board’), which consists of 13 directors, each of whom shall be knowledgeable or experienced in the environment, education and/or training. The Board oversees the activities of the Foundation and assures that the activities of the Foundation are consistent with the environmental and education goals and policies of the Environmental Protection Agency and with the intents and purposes of the Act. The membership of the Board, to the extent practicable, represents diverse points of view relating to environmental education and training. VerDate Sep<11>2014 17:33 Jul 28, 2015 Jkt 235001 Members of the Board are appointed by the Administrator of the Environmental Protection Agency. Within 90 days of the date of the enactment of the National Environmental Education Act, and as appropriate thereafter, the Administrator will publish in the Federal Register an announcement of appointments of Directors of the Board. Such appointments become final and effective 90 days after publication in the Federal Register. The directors are appointed for terms of 4 years. The Administrator shall appoint an individual to serve as a director in the event of a vacancy on the Board within 60 days of said vacancy in the manner in which the original appointment was made. No individual may serve more than 2 consecutive terms as a director. Dated: July 20, 2015. Gina McCarthy, Administrator. [FR Doc. 2015–18608 Filed 7–28–15; 8:45 am] BILLING CODE 6560–50–P FEDERAL DEPOSIT INSURANCE CORPORATION Notice to All Interested Parties of the Termination of the Receivership of 10089, Security Bank of North Fulton, Alpharetta, Georgia Notice is hereby given that the Federal Deposit Insurance Corporation (‘‘FDIC’’) as Receiver for Security Bank of North Fulton, Alpharetta, Georgia (‘‘the Receiver’’) intends to terminate its receivership for said institution. The FDIC was appointed receiver of Security Bank of North Fulton on July 24, 2009. The liquidation of the receivership assets has been completed. To the extent permitted by available funds and in accordance with law, the Receiver will be making a final dividend payment to proven creditors. Based upon the foregoing, the Receiver has determined that the continued existence of the receivership will serve no useful purpose. Consequently, notice is given that the receivership shall be terminated, to be effective no sooner than thirty days after the date of this Notice. If any person wishes to comment concerning the termination of the receivership, such comment must be made in writing and sent within thirty days of the date of this Notice to: Federal Deposit Insurance Corporation, Division of Resolutions and Receiverships, Attention: Receivership Oversight Department 34.1, 1601 Bryan Street, Dallas, TX 75201. PO 00000 Frm 00041 Fmt 4703 Sfmt 4703 45221 No comments concerning the termination of this receivership will be considered which are not sent within this time frame. Dated: July 21, 2015. Federal Deposit Insurance Corporation. Valerie J. Best, Assistant Executive Secretary. [FR Doc. 2015–18548 Filed 7–28–15; 8:45 am] BILLING CODE 6714–01–P FEDERAL MARITIME COMMISSION Notice of Agreements Filed The Commission hereby gives notice of the filing of the following agreements under the Shipping Act of 1984. Interested parties may submit comments on the agreements to the Secretary, Federal Maritime Commission, Washington, DC 20573, within twelve days of the date this notice appears in the Federal Register. Copies of the agreements are available through the Commission’s Web site (www.fmc.gov) or by contacting the Office of Agreements at (202) 523–5793 or tradeanalysis@fmc.gov. Agreement No.: 012228–002. Title: COSCON/‘‘K’’ Line/WHL/WHS Space Charter and Sailing Agreement. Parties: COSCO Container Lines Co. Ltd.; Kawasaki Kisen Kaisha, Ltd.; Wan Hai Lines Ltd.; and Wan Hai Lines (Singapore) PTE Ltd. Filing Party: Eric C. Jeffrey, Esq.; Nixon Peabody LLP; 799 9th Street NW., Suite 500; Washington, DC 20001–4501. Synopsis: The amendment revises language in the agreement concerning operational coordination with parties using slots provided under the agreement. Agreement No.: 201223–001. Title: Lease and Operating Agreement between PRPA and Eco-Energy Distribution-Philadelphia, LLC. Parties: Eco-Energy DistributionPhiladelphia, LLC and The Philadelphia Regional Port Authority (PRPA). Filing Party: Paul D. Coleman, Esq.; Hoppel, Mayer & Coleman; Attorneys and Counsellors at Law; 1050 Connecticut Avenue NW., 10th Floor; Washington, DC 20036. Synopsis: The amendment authorizes Eco-Energy to change the type of security deposit to a cash security to be held by PRPA, to change the allowable depth of dredging, and to change the location of a pipeline. Agreement No.: 201227–004. Title: Pacific Ports Operational Improvements Agreement. Parties: Ocean Carrier Equipment Management Association, Inc.; West E:\FR\FM\29JYN1.SGM 29JYN1 45222 Federal Register / Vol. 80, No. 145 / Wednesday, July 29, 2015 / Notices Coast MTO Agreement; Maersk Line A/S; APL Co. Pte Ltd.; American President Lines, Ltd.; CMA CGM S.A.; Cosco Container Lines Company Limited; Evergreen Line Joint Service Agreement FMC Agreement No. 011982; Hamburg-Sud; Alianca Navegacao e Logistica Ltda.; Hanjin Shipping Co., Ltd.; Hapag-Lloyd AG; Hapag-Lloyd USA; Companhia Libra de Navegacao; Compania Libra de Navegacion Uruguay S.A.; Mitsui O.S.K. Lines, Ltd.; Nippon Yusen Kaisha Line; Kawasaki Kisen Kaisha, Ltd.; Hyundai Merchant Marine Co., Ltd.; Zim Integrated Shipping Services; Matson Navigation Company, Inc.; APM Terminals Pacific, Ltd.; California United Terminals, Inc.; Eagle Marine Services, Ltd.; International Transportation Service, Inc.; Long Beach Container Terminal, Inc.; Seaside Transportation Service LLC; Total Terminals LLC; West Basin Container Terminal LLC; Pacific Maritime Services, LLC; SSA Terminal (Long Beach), LLC; Trapac Inc.; Yusen Terminals, Inc.; SSA Terminals, LLC; SSA Terminal (Oakland), LLC; SSA Terminals (Seattle), LLC; Sea Star Stevedoring Company, Inc.; Washington United Terminals, Inc. Filing Party: David Smith, Esq.; Cozen O’Connor; 1627 I Street NW., Suite 1100; Washington, DC 20006. Synopsis: The Amendment deletes Hanjin Shipping Co., Ltd. as a party to the Agreement effective September 19, 2015. By Order of the Federal Maritime Commission. Dated: July 24, 2015. Karen V. Gregory, Secretary. Board, are available for immediate inspection at the Federal Reserve Bank indicated. The applications will also be available for inspection at the offices of the Board of Governors. Interested persons may express their views in writing on the standards enumerated in the BHC Act (12 U.S.C. 1842(c)). If the proposal also involves the acquisition of a nonbanking company, the review also includes whether the acquisition of the nonbanking company complies with the standards in section 4 of the BHC Act (12 U.S.C. 1843). Unless otherwise noted, nonbanking activities will be conducted throughout the United States. Unless otherwise noted, comments regarding each of these applications must be received at the Reserve Bank indicated or the offices of the Board of Governors not later than August 24, 2015. A. Federal Reserve Bank of St. Louis (Yvonne Sparks, Community Development Officer) P.O. Box 442, St. Louis, Missouri 63166–2034: 1. First State Bancshares, Inc., Farmington, Missouri, to acquire 100 percent of the voting shares of Central Bank, Lebanon, Missouri. B. Federal Reserve Bank of San Francisco (Gerald C. Tsai, Director, Applications and Enforcement) 101 Market Street, San Francisco, California 94105–1579: 1. Coastal Financial Corporation, Everett, Washington; to acquire Prime Pacific Financial Services, Inc., and thereby indirectly acquire Prime Pacific Bank, National Association, both in Lynnwood, Washington. Board of Governors of the Federal Reserve System, July 24, 2015. Margaret McCloskey Shanks, Deputy Secretary of the Board. [FR Doc. 2015–18604 Filed 7–28–15; 8:45 am] BILLING CODE 6731–AA–P [FR Doc. 2015–18597 Filed 7–28–15; 8:45 am] BILLING CODE 6210–01–P FEDERAL RESERVE SYSTEM tkelley on DSK3SPTVN1PROD with NOTICES Formations of, Acquisitions by, and Mergers of Bank Holding Companies The companies listed in this notice have applied to the Board for approval, pursuant to the Bank Holding Company Act of 1956 (12 U.S.C. 1841 et seq.) (BHC Act), Regulation Y (12 CFR part 225), and all other applicable statutes and regulations to become a bank holding company and/or to acquire the assets or the ownership of, control of, or the power to vote shares of a bank or bank holding company and all of the banks and nonbanking companies owned by the bank holding company, including the companies listed below. The applications listed below, as well as other related filings required by the VerDate Sep<11>2014 17:33 Jul 28, 2015 Jkt 235001 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. PO 00000 Frm 00042 Fmt 4703 Sfmt 4703 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 August 13, 2015. A. Federal Reserve Bank of Dallas (Robert L. Triplett III, Senior Vice President) 2200 North Pearl Street, Dallas, Texas 75201–2272: 1. Fred Luecke, Giddings, Texas; Susan Luecke Walther, Lincoln, Texas; Jimmie Luecke and Jimmie Luecke, both of Giddings, Texas, as the general partner of the Jimmie Luecke Children Partnership, Ltd. II, together as the Luecke family group, to retain voting shares of Giddings, Bancshares, Inc., and thereby indirectly retain voting shares of First National Bank of Giddings, both in Giddings, Texas. Board of Governors of the Federal Reserve System, July 24, 2015. Margaret McCloskey Shanks, Deputy Secretary of the Board. [FR Doc. 2015–18598 Filed 7–28–15; 8:45 am] BILLING CODE 6210–01–P DEPARTMENT OF HEALTH AND HUMAN SERVICES Health Resources and Services Administration National Vaccine Injury Compensation Program; List of Petitions Received Health Resources and Services Administration, HHS. ACTION: Notice. AGENCY: The Health Resources and Services Administration (HRSA) is publishing this notice of petitions received under the National Vaccine Injury Compensation Program (the Program), as required by Section 2112(b)(2) of the Public Health Service (PHS) Act, as amended. While the Secretary of Health and Human Services is named as the respondent in all proceedings brought by the filing of petitions for compensation under the Program, the United States Court of Federal Claims is charged by statute with responsibility for considering and acting upon the petitions. FOR FURTHER INFORMATION CONTACT: For information about requirements for filing petitions, and the Program in general, contact the Clerk, United States Court of Federal Claims, 717 Madison Place NW., Washington, DC 20005, (202) 357–6400. For information on HRSA’s role in the Program, contact the Director, National Vaccine Injury Compensation Program, 5600 Fishers Lane, Room 11C–26, Rockville, MD SUMMARY: E:\FR\FM\29JYN1.SGM 29JYN1

Agencies

[Federal Register Volume 80, Number 145 (Wednesday, July 29, 2015)]
[Notices]
[Pages 45221-45222]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-18604]


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

FEDERAL MARITIME COMMISSION


Notice of Agreements Filed

    The Commission hereby gives notice of the filing of the following 
agreements under the Shipping Act of 1984. Interested parties may 
submit comments on the agreements to the Secretary, Federal Maritime 
Commission, Washington, DC 20573, within twelve days of the date this 
notice appears in the Federal Register. Copies of the agreements are 
available through the Commission's Web site (www.fmc.gov) or by 
contacting the Office of Agreements at (202) 523-5793 or 
tradeanalysis@fmc.gov.

    Agreement No.: 012228-002.
    Title: COSCON/``K'' Line/WHL/WHS Space Charter and Sailing 
Agreement.
    Parties: COSCO Container Lines Co. Ltd.; Kawasaki Kisen Kaisha, 
Ltd.; Wan Hai Lines Ltd.; and Wan Hai Lines (Singapore) PTE Ltd.
    Filing Party: Eric C. Jeffrey, Esq.; Nixon Peabody LLP; 799 9th 
Street NW., Suite 500; Washington, DC 20001-4501.
    Synopsis: The amendment revises language in the agreement 
concerning operational coordination with parties using slots provided 
under the agreement.

    Agreement No.: 201223-001.
    Title: Lease and Operating Agreement between PRPA and Eco-Energy 
Distribution-Philadelphia, LLC.
    Parties: Eco-Energy Distribution-Philadelphia, LLC and The 
Philadelphia Regional Port Authority (PRPA).
    Filing Party: Paul D. Coleman, Esq.; Hoppel, Mayer & Coleman; 
Attorneys and Counsellors at Law; 1050 Connecticut Avenue NW., 10th 
Floor; Washington, DC 20036.
    Synopsis: The amendment authorizes Eco-Energy to change the type of 
security deposit to a cash security to be held by PRPA, to change the 
allowable depth of dredging, and to change the location of a pipeline.

    Agreement No.: 201227-004.
    Title: Pacific Ports Operational Improvements Agreement.
    Parties: Ocean Carrier Equipment Management Association, Inc.; West

[[Page 45222]]

Coast MTO Agreement; Maersk Line A/S; APL Co. Pte Ltd.; American 
President Lines, Ltd.; CMA CGM S.A.; Cosco Container Lines Company 
Limited; Evergreen Line Joint Service Agreement FMC Agreement No. 
011982; Hamburg-Sud; Alianca Navegacao e Logistica Ltda.; Hanjin 
Shipping Co., Ltd.; Hapag-Lloyd AG; Hapag-Lloyd USA; Companhia Libra de 
Navegacao; Compania Libra de Navegacion Uruguay S.A.; Mitsui O.S.K. 
Lines, Ltd.; Nippon Yusen Kaisha Line; Kawasaki Kisen Kaisha, Ltd.; 
Hyundai Merchant Marine Co., Ltd.; Zim Integrated Shipping Services; 
Matson Navigation Company, Inc.; APM Terminals Pacific, Ltd.; 
California United Terminals, Inc.; Eagle Marine Services, Ltd.; 
International Transportation Service, Inc.; Long Beach Container 
Terminal, Inc.; Seaside Transportation Service LLC; Total Terminals 
LLC; West Basin Container Terminal LLC; Pacific Maritime Services, LLC; 
SSA Terminal (Long Beach), LLC; Trapac Inc.; Yusen Terminals, Inc.; SSA 
Terminals, LLC; SSA Terminal (Oakland), LLC; SSA Terminals (Seattle), 
LLC; Sea Star Stevedoring Company, Inc.; Washington United Terminals, 
Inc.
    Filing Party: David Smith, Esq.; Cozen O'Connor; 1627 I Street NW., 
Suite 1100; Washington, DC 20006.
    Synopsis: The Amendment deletes Hanjin Shipping Co., Ltd. as a 
party to the Agreement effective September 19, 2015.

    By Order of the Federal Maritime Commission.

    Dated: July 24, 2015.
Karen V. Gregory,
Secretary.
[FR Doc. 2015-18604 Filed 7-28-15; 8:45 am]
BILLING CODE 6731-AA-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.