Performance Review Board, 43349 [2023-14416]

Download as PDF 43349 Federal Register / Vol. 88, No. 129 / Friday, July 7, 2023 / Notices NOTICE OF TERMINATION OF RECEIVERSHIPS—Continued Fund Receivership name City 10433 ........................................ Fort Lee Federal Savings Bank ........................ Fort Lee ................................... The Receiver has further irrevocably authorized and appointed FDICCorporate as its attorney-in-fact to execute and file any and all documents that may be required to be executed by the Receiver which FDIC-Corporate, in its sole discretion, deems necessary, including but not limited to releases, discharges, satisfactions, endorsements, assignments, and deeds. Effective on the termination dates listed above, the Receiverships have been terminated, the Receiver has been discharged, and the Receiverships have ceased to exist as legal entities. (Authority: 12 U.S.C. 1819) Federal Deposit Insurance Corporation. Dated at Washington, DC, on July 3, 2023. James P. Sheesley, Assistant Executive Secretary. [FR Doc. 2023–14417 Filed 7–6–23; 8:45 am] BILLING CODE 6714–01–P FEDERAL MARITIME COMMISSION [Docket No. 23–05] Rahal International, Inc., Complainant v. Hapag-Lloyd AG, Hapag-Lloyd (America) LLC, Hapag-Lloyd USA, LLC, Respondents; Notice of Filing of Complaint and Assignment ddrumheller on DSK120RN23PROD with NOTICES1 Served: June 30, 2023. Notice is given that a complaint has been filed with the Federal Maritime Commission (hereinafter ‘‘Commission’’) by Rahal International, Inc. (hereinafter ‘‘Complainant’’) against Hapag-Lloyd AG, Hapag-Lloyd (America), LLC, and Hapag-Lloyd USA, LLC (hereinafter collectively referred to as ‘‘Respondents’’). Complainant states that it is an independent importer and broker and corporation duly organized under the laws of Delaware with a principal place of business in Illinois. Complainant identifies Hapag-Lloyd AG as a global ocean common carrier based in Germany with a principal place of business in Germany. Complainant identifies Hapag-Lloyd (America), LLC as a United States limited liability company and agent and subsidiary of Hapag-Lloyd AG with its principal office located in Georgia. Complainant identifies Hapag-Lloyd USA, LLC as a United States limited liability company, ocean common carrier/common carrier, and agent and subsidiary of Hapag- VerDate Sep<11>2014 18:55 Jul 06, 2023 Jkt 259001 Lloyd AG with its principal office located in New Jersey. Complainant alleges that Respondents violated the Shipping Act of 1984, as amended, 46 U.S.C. 40101 to 46108, specifically including that Respondents violated 46 U.S.C. 41102(c), 41104(a)(2)(A), 41104(a)(14), 41104(a)(15), 41104(d) and part 545 of title 46, Code of Federal Regulations regarding a failure to establish, observe, and enforce just and reasonable regulations and practices relating to or connected with receiving, handling, storing or delivering Complainant’s property, the assessment of excessive charges, inconsistent and/or noncompliant charges, and noncompliant demurrage or detention charges. The Complainant alleges these violations arose from Respondents failure to provide adequate facilities for the return of empty containers while continuing to accept business and charge excessive ocean freight fees with knowledge of the lack of facilities and without providing alternatives, as well as, resulting logistical paralysis that precluded Complainant from its retrieval of loaded containers. An answer to the complaint is due to be filed with the Commission within twenty-five (25) days after the date of service. The full text of the complaint can be found in the Commission’s Electronic Reading Room at https://www2.fmc.gov/ readingroom/proceeding/23-05/. This proceeding has been assigned to the Office of Administrative Law Judges. The initial decision of the presiding judge in this proceeding shall be issued by July 1, 2024, and the final decision of the Commission shall be issued by January 15, 2025. William Cody, Secretary. [FR Doc. 2023–14293 Filed 7–6–23; 8:45 am] BILLING CODE 6730–02–P FEDERAL MARITIME COMMISSION Performance Review Board Federal Maritime Commission. Notice. AGENCY: ACTION: Notice is hereby given of the names of the members of the Performance Review Board. SUMMARY: PO 00000 Frm 00087 Fmt 4703 Sfmt 4703 State Termination date NJ 07/01/2023 FOR FURTHER INFORMATION CONTACT: Courtney Killion, Director, Office of Human Resources, Federal Maritime Commission, 800 North Capitol Street NW, Washington, DC 20573. SUPPLEMENTARY INFORMATION: Section 4314(c)(1) through (5) of title 5, U.S.C., requires each agency to establish, in accordance with regulations prescribed by the Office of Personnel Management, one or more performance review boards. The board shall review and evaluate the initial appraisal of a senior executive’s performance by the supervisor, along with any recommendations to the appointing authority relative to the performance of the senior executive. The members of the Performance Review Board are: 1. Rebecca F. Dye, Commissioner 2. Mary T. Hoang, Chief of Staff 3. Kristen A. Monaco, Director, Bureau of Trade Analysis 4. Lucille L. Marvin, Managing Director 5. Phillip C. Hughey, General Counsel 6. John G. Crews, Director, Bureau of Enforcement, Investigations & Compliance William Cody, Secretary. [FR Doc. 2023–14416 Filed 7–6–23; 8:45 am] BILLING CODE 6730–02–P FEDERAL RESERVE SYSTEM 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 public portions of the applications listed below, as well as other related filings required by the Board, if any, are available for immediate inspection at the Federal Reserve Bank(s) indicated below and at the offices of the Board of Governors. This information may also be obtained E:\FR\FM\07JYN1.SGM 07JYN1

Agencies

[Federal Register Volume 88, Number 129 (Friday, July 7, 2023)]
[Notices]
[Page 43349]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2023-14416]


-----------------------------------------------------------------------

FEDERAL MARITIME COMMISSION


Performance Review Board

AGENCY: Federal Maritime Commission.

ACTION: Notice.

-----------------------------------------------------------------------

SUMMARY: Notice is hereby given of the names of the members of the 
Performance Review Board.

FOR FURTHER INFORMATION CONTACT: Courtney Killion, Director, Office of 
Human Resources, Federal Maritime Commission, 800 North Capitol Street 
NW, Washington, DC 20573.

SUPPLEMENTARY INFORMATION: Section 4314(c)(1) through (5) of title 5, 
U.S.C., requires each agency to establish, in accordance with 
regulations prescribed by the Office of Personnel Management, one or 
more performance review boards. The board shall review and evaluate the 
initial appraisal of a senior executive's performance by the 
supervisor, along with any recommendations to the appointing authority 
relative to the performance of the senior executive.
    The members of the Performance Review Board are:

1. Rebecca F. Dye, Commissioner
2. Mary T. Hoang, Chief of Staff
3. Kristen A. Monaco, Director, Bureau of Trade Analysis
4. Lucille L. Marvin, Managing Director
5. Phillip C. Hughey, General Counsel
6. John G. Crews, Director, Bureau of Enforcement, Investigations & 
Compliance

William Cody,
Secretary.
[FR Doc. 2023-14416 Filed 7-6-23; 8:45 am]
BILLING CODE 6730-02-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.