Notice of Agreements Filed, 79490-79491 [2020-27067]

Download as PDF 79490 Federal Register / Vol. 85, No. 238 / Thursday, December 10, 2020 / Notices NOTICE OF INTENT TO TERMINATE RECEIVERSHIPS Fund 10311 10313 10319 10353 10371 10377 10426 10476 .. .. .. .. .. .. .. .. Receivership name City Copper Star Bank ................................................................................. Tifton Banking Company ...................................................................... Appalachian Community Bank ............................................................. Bartow County Bank ............................................................................. McIntosh State Bank ............................................................................ High Trust Bank .................................................................................... Central Bank of Georgia ....................................................................... Douglas County Bank ........................................................................... Scottsdale ..................................... Tifton ............................................. McCaysville ................................... Cartersville .................................... Jackson ......................................... Stockbridge ................................... Ellaville .......................................... Douglasville ................................... The liquidation of the assets for each receivership 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 receiverships will serve no useful purpose. Consequently, notice is given that the receiverships 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 any of the receiverships, such comment must be made in writing, identify the receivership to which the comment pertains, and be sent within thirty days of the date of this notice to: Federal Deposit Insurance Corporation, Division of Resolutions and Receiverships, Attention: Receivership Oversight Department 34.6, 1601 Bryan Street, Dallas, TX 75201. No comments concerning the termination of the above-mentioned receiverships will be considered which are not sent within this time frame. Authority: 12 U.S.C. 1819 Federal Deposit Insurance Corporation. Dated at Washington, DC, on December 4, 2020. James P. Sheesley, Assistant Executive Secretary. [FR Doc. 2020–27066 Filed 12–9–20; 8:45 am] BILLING CODE 6714–01–P FEDERAL DEPOSIT INSURANCE CORPORATION FDIC Advisory Committee on Economic Inclusion; Notice of Charter Renewal jbell on DSKJLSW7X2PROD with NOTICES 17:36 Dec 09, 2020 Jkt 253001 [FR Doc. 2020–27108 Filed 12–9–20; 8:45 am] FEDERAL MARITIME COMMISSION Pursuant to the provisions of the Federal Advisory Committee Act (‘‘FACA’’), and after consultation with the General Services Administration, VerDate Sep<11>2014 Dated: December 3, 2020. Federal Deposit Insurance Corporation. James P. Sheesley, Assistant Executive Secretary. BILLING CODE 6714–01–P Federal Deposit Insurance Corporation (FDIC). ACTION: Notice of renewal. AGENCY: SUMMARY: the Chairman of the Federal Deposit Insurance Corporation has determined that renewal of the FDIC Advisory Committee on Economic Inclusion (‘‘the Committee’’) is in the public interest in connection with the performance of duties imposed upon the FDIC by law. The Committee has been a successful undertaking by the FDIC and has provided valuable feedback to the agency on important initiatives focused on expanding access to banking services for underserved populations. The Committee will continue to provide advice and recommendations on initiatives to expand access to banking services for underserved populations. The Committee will continue to review various issues that may include, but not be limited to, basic retail financial services such as low-cost, sustainable transaction accounts, savings accounts, small dollar lending, prepaid cards, money orders, remittances, the use of new technologies, and other services to promote access to the mainstream banking system, asset accumulation, and financial stability. The structure and responsibilities of the Committee are unchanged from when it was originally established in November 2006. The Committee will continue to operate in accordance with the provisions of the Federal Advisory Committee Act. FOR FURTHER INFORMATION CONTACT: Mr. Robert E. Feldman, Committee Management Officer of the FDIC, at (202) 898–7043. Notice of Agreements Filed The Commission hereby gives notice of the filing of the following agreements PO 00000 Frm 00030 Fmt 4703 Sfmt 4703 State AZ GA GA GA GA GA GA GA ....... ....... ....... ....... ....... ....... ....... ....... Date of appointment of receiver 11/12/2010 11/12/2010 12/17/2010 04/15/2011 06/17/2011 07/15/2011 02/24/2012 04/26/2013 under the Shipping Act of 1984. Interested parties may submit comments, relevant information, or documents regarding the agreements to the Secretary by email at Secretary@ fmc.gov, or by mail, Federal Maritime Commission, Washington, DC 20573. Comments will be most helpful to the Commission if received within 12 days of the date this notice appears in the Federal Register. Copies of agreements are available through the Commission’s website (www.fmc.gov) or by contacting the Office of Agreements at (202) 523– 5793 or tradeanalysis@fmc.gov. Agreement No.: 011550–020. Agreement Name: ABC Discussion Agreement. Parties: King Ocean Services Limited, Inc. and Seaboard Marine Ltd. Filing Party: Wayne Rohde; Cozen O’Connor. Synopsis: The amendment deletes Crowley Caribbean Services LLC as a party to the agreement. Proposed Effective Date: 11/30/2020. Location: https://www2.fmc.gov/ FMC.Agreements.Web/Public/ AgreementHistory/883. Agreement No.: 201349–001. Agreement Name: World Shipping Council Agreement. Parties: COSCO SHIPPING Lines Co., Ltd., Orient Overseas Container Line Ltd., and OOCL (Europe) Limited (acting as a single party); CMA CGM S.A., APL Co. Pte. Ltd., American President Lines, LLC, and ANL Singapore Pte. Ltd. (acting as a single party); Crowley Caribbean Services LLC and Crowley Latin America Services, LLC (acting as a single party); Evergreen Marine Corporation (Taiwan) Ltd.; Hapag-Lloyd AG; HMM Company Limited; Independent Container Line, Ltd.; Kawasaki Kisen Kaisha Ltd.; Maersk A/S and Hamburg Sud (acting as a single party); MSC Mediterranean Shipping Company S.A.; Mitsui O.S.K. Lines Ltd.; Nippon Yusen Kaisha; Ocean Network Express Pte. Ltd.; Wallenius Wilhelmsen Ocean AS; Wan Hai Lines Ltd. and Wan Hai Lines (Singapore) Pte. Ltd. (acting as a single party); Yang E:\FR\FM\10DEN1.SGM 10DEN1 Federal Register / Vol. 85, No. 238 / Thursday, December 10, 2020 / Notices Ming Marine Transport Corp.; Zim Integrated Shipping Services, Ltd.; and Matson Navigation Company, Inc. Filing Party: Robert Magovern; Cozen O’Connor. Synopsis: The Amendment adds Matson Navigation Company, Inc. as a party to the Agreement. Proposed Effective Date: 1/15/2021. Location: https://www2.fmc.gov/ FMC.Agreements.Web/Public/ AgreementHistory/34503. Dated: December 4, 2020. Rachel E. Dickon, Secretary. [FR Doc. 2020–27067 Filed 12–9–20; 8:45 am] BILLING CODE 6730–02–P DEPARTMENT OF HEALTH AND HUMAN SERVICES Food and Drug Administration [Docket No. FDA–2020–N–2196] Allergan Pharmaceuticals International, Ltd.; Withdrawal of Approval of a New Drug Application for ASACOL (Mesalamine) DelayedRelease Tablets, 400 Milligrams AGENCY: Food and Drug Administration, HHS. ACTION: Notice. The Food and Drug Administration (FDA) is withdrawing the approval of the new drug application (NDA) for ASACOL (mesalamine) delayed-release tablets, 400 milligrams (mg), held by Allergan Pharmaceuticals International, Ltd., c/o Allergan Sales, LLC, 2525 Dupont Dr., Irvine, CA 92612 (Allergan). Pursuant to FDA’s request, Allergan agreed to withdrawal of this application and has waived its opportunity for a hearing. DATES: Approval is withdrawn as of December 10, 2020. FOR FURTHER INFORMATION CONTACT: Kimberly Lehrfeld, Center for Drug Evaluation and Research, Food and Drug Administration, 10903 New Hampshire Ave., Bldg. 51, Rm. 6226, Silver Spring, MD 20993–0002, 301– 796–3137, Kimberly.Lehrfeld@ fda.hhs.gov. SUMMARY: On January 31, 1992, FDA approved NDA 019651 for ASACOL (mesalamine) delayed-release tablets, 400 mg. It is approved for the treatment of mildly to moderately active ulcerative colitis (UC) in patients 5 years of age and older, and for the maintenance of remission of mildly to moderately active UC in adults. In December 2012, FDA jbell on DSKJLSW7X2PROD with NOTICES SUPPLEMENTARY INFORMATION: VerDate Sep<11>2014 17:36 Dec 09, 2020 Jkt 253001 published the guidance for industry ‘‘Limiting the Use of Certain Phthalates as Excipients in CDER-Regulated Products,’’ available at https:// www.fda.gov/media/83029/download, describing evidence that certain phthalate esters (phthalates), including dibutyl phthalate (DBP) and di(2ethylhexyl) phthalate from pharmaceutical products, are developmental and reproductive toxicants in laboratory animals. This evidence has raised concerns about human exposure to phthalates, particularly in vulnerable populations such as pregnant women and infants. ASACOL (mesalamine) delayed-release tablets, 400 mg, contain DBP as an inactive ingredient. On September 6, 2017, FDA notified Allergen that because ASACOL (mesalamine) delayed-release tablets, 400 mg, contains DBP, the product presents a potential problem that is sufficiently serious to warrant withdrawal of approval. On December 22, 2017, Allergan agreed to have FDA withdraw approval of NDA 019651 for ASACOL (mesalamine) delayed-release tablets, 400 mg, under § 314.150(d) (21 CFR 314.150(d)) and waived its opportunity for a hearing. For the reasons discussed above, and pursuant to the applicant’s agreement, approval of NDA 019651 for ASACOL (mesalamine) delayed-release tablets, 400 mg, and all amendments and supplements thereto, is withdrawn under § 314.150(d). Distribution of ASACOL (mesalamine) delayed-release tablets, 400 mg, into interstate commerce without an approved application is illegal and subject to regulatory action (see sections 505(a) and 301(d) of the Federal Food, Drug, and Cosmetic Act (21 U.S.C. 355(a) and 331(d)). Dated: December 4, 2020. Lauren K. Roth, Acting Principal Associate Commissioner for Policy. [FR Doc. 2020–27082 Filed 12–9–20; 8:45 am] BILLING CODE 4164–01–P DEPARTMENT OF HEALTH AND HUMAN SERVICES Food and Drug Administration The Food and Drug Administration (FDA) is announcing the names of the members who will serve on its fiscal year (FY) 2020 Performance Review Board (PRB). The purpose of the PRB is to provide fair and impartial review of Senior Executive Service (SES), Senior Professional, 21st Century Cures Act, and Title 42(f) (SES Equivalents) performance appraisals, bonus recommendations, and pay adjustments. SUMMARY: DATES: Approved October 1, 2020. Abu Sesay, Office of Human Capital Management (OHCM), Three White Flint North, 02C47, 11601 Landsdown St., North Bethesda, MD 20852, Office Number: 240–402–0440 (not a toll-free number). FOR FURTHER INFORMATION CONTACT: This action is being taken pursuant to 5 U.S.C. 4314(c)(4), which requires that members of performance review boards be appointed in a manner to ensure consistency, stability, and objectivity in performance appraisals and requires that notice of the appointment of an individual to serve as a member be published in the Federal Register. The following persons will serve on the FDA FY 2020 Performance Review Board, which oversees the evaluation of performance appraisals of FDA’s Senior Executives and Equivalents: SUPPLEMENTARY INFORMATION: • • • • • • • • • • • James Sigg, PRB Chair Tania Tse, PRB Officiator Glenda Barfell Janelle Barth Vincent Bunning Mary Beth Clarke Elizabeth Dickinson Tracey Forfa Denise Huttenlocker Diane Maloney William Tootle Dated: December 4, 2020. Lauren K. Roth, Acting Principal Associate Commissioner for Policy. [FR Doc. 2020–27123 Filed 12–9–20; 8:45 am] BILLING CODE 4164–01–P [Docket No. FDA–2020–N–2227] Food and Drug Administration Fiscal Year 2020 Performance Review Board AGENCY: Food and Drug Administration, HHS. ACTION: PO 00000 Notice. Frm 00031 Fmt 4703 Sfmt 9990 79491 E:\FR\FM\10DEN1.SGM 10DEN1

Agencies

[Federal Register Volume 85, Number 238 (Thursday, December 10, 2020)]
[Notices]
[Pages 79490-79491]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-27067]


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

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, relevant information, or documents regarding the 
agreements to the Secretary by email at [email protected], or by mail, 
Federal Maritime Commission, Washington, DC 20573. Comments will be 
most helpful to the Commission if received within 12 days of the date 
this notice appears in the Federal Register. Copies of agreements are 
available through the Commission's website (www.fmc.gov) or by 
contacting the Office of Agreements at (202) 523-5793 or 
[email protected].
    Agreement No.: 011550-020.
    Agreement Name: ABC Discussion Agreement.
    Parties: King Ocean Services Limited, Inc. and Seaboard Marine Ltd.
    Filing Party: Wayne Rohde; Cozen O'Connor.
    Synopsis: The amendment deletes Crowley Caribbean Services LLC as a 
party to the agreement.
    Proposed Effective Date: 11/30/2020.
    Location: https://www2.fmc.gov/FMC.Agreements.Web/Public/AgreementHistory/883.
    Agreement No.: 201349-001.
    Agreement Name: World Shipping Council Agreement.
    Parties: COSCO SHIPPING Lines Co., Ltd., Orient Overseas Container 
Line Ltd., and OOCL (Europe) Limited (acting as a single party); CMA 
CGM S.A., APL Co. Pte. Ltd., American President Lines, LLC, and ANL 
Singapore Pte. Ltd. (acting as a single party); Crowley Caribbean 
Services LLC and Crowley Latin America Services, LLC (acting as a 
single party); Evergreen Marine Corporation (Taiwan) Ltd.; Hapag-Lloyd 
AG; HMM Company Limited; Independent Container Line, Ltd.; Kawasaki 
Kisen Kaisha Ltd.; Maersk A/S and Hamburg Sud (acting as a single 
party); MSC Mediterranean Shipping Company S.A.; Mitsui O.S.K. Lines 
Ltd.; Nippon Yusen Kaisha; Ocean Network Express Pte. Ltd.; Wallenius 
Wilhelmsen Ocean AS; Wan Hai Lines Ltd. and Wan Hai Lines (Singapore) 
Pte. Ltd. (acting as a single party); Yang

[[Page 79491]]

Ming Marine Transport Corp.; Zim Integrated Shipping Services, Ltd.; 
and Matson Navigation Company, Inc.
    Filing Party: Robert Magovern; Cozen O'Connor.
    Synopsis: The Amendment adds Matson Navigation Company, Inc. as a 
party to the Agreement.
    Proposed Effective Date: 1/15/2021.
    Location: https://www2.fmc.gov/FMC.Agreements.Web/Public/AgreementHistory/34503.

    Dated: December 4, 2020.
Rachel E. Dickon,
Secretary.
[FR Doc. 2020-27067 Filed 12-9-20; 8:45 am]
BILLING CODE 6730-02-P


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