Federal Register / Vol. 79, No. 112 / Wednesday, June 11, 2014 / Notices 33553

in a three-week period. In addition, a FEDERAL MARITIME COMMISSION America) Inc.; 300 Lighting Way, 5th copy of this notice must be placed in the Floor; Secaucus, NJ 07094. station’s public inspection file along Notice of Agreements Filed Synopsis: The agreement authorizes with the application, pursuant to The Commission hereby gives notice NYK to charter slots to on the Section 73.3527. This recordkeeping of the filing of the following agreements ANS service in the trade between the information collection requirement is under the Shipping Act of 1984. U.S. East Coast and the East Coast of contained in OMB Control No. 3060– Interested parties may submit comments South America. 0214, which covers Section 73.3527. on the agreements to the Secretary, Dated: June 6, 2014. OMB Control No.: 3060–0795. Federal Maritime Commission, By Order of the Federal Maritime Title: Associate WTB & PSHSB Call Washington, DC 20573, within twelve Commission. Sign & Antenna Registration Number days of the date this notice appears in Rachel E. Dickon, With Licensee’s FRN. the Federal Register. Copies of the Assistant Secretary. Form No.: FCC 606. agreements are available through the [FR Doc. 2014–13582 Filed 6–10–14; 8:45 am] Type of Review: Extension of a Commission’s Web site (www.fmc.gov) BILLING CODE 6730–01–P currently approved collection. or by contacting the Office of Respondents: Individuals or Agreements at (202) 523–5793 or households; Business or other for-profit; [email protected]. FEDERAL MARITIME COMMISSION Not-for-profit institutions; State, local or Agreement No.: 012164–002. [Docket No. 14–05] tribal government. Title: KL/WHL/WHS Space Charter Number of Respondents: 43,000 and Sailing Agreement. Huntington International, Inc., JC respondents; 43,000 responses. Parties: Kawasaki Kisen Kaisha, Ltd.; Horizon Ltd., and Judy Lee—Possible Estimated Time per Response: 15 , Ltd.; and Wan Hai Lines Violations of The Shipping Act of 1984; minutes (0.25 hours). (Singapore) PTE Ltd. Order of Investigation and Hearing Frequency of Response: On occasion Filing Party: Eric C. Jeffrey, Legal reporting requirement and third party Counsel, Nixon Peabody LLP; 401 9th AGENCY: Federal Maritime Commission. disclosure requirement. Street NW., Suite 900; Washington, DC DATES: The Order of Investigation and Total Annual Burden: 10,750 hours. 20004. Hearing was served June 4, 2014. Total Annual Cost: None. Synopsis: The amendment adds Wan ACTION: Notice of Order of Investigation Hai Lines, Ltd. as a party to the Nature and Extent of Confidentiality: and Hearing. In general there is no need for agreement and revises the agreement’s confidentiality. On a case-by-case basis, name accordingly. Authority: 46 U.S.C. 41302. the Commission may be required to Agreement No.: 012281. withhold from disclosure certain Title: NMCC/K-Line Space Charter SUPPLEMENTARY INFORMATION: On June 4, information about the location, Agreement. 2014, the Federal Maritime Commission character, or ownership of a historic Parties: Nissan Motor Car Carrier Co., instituted an Order of Investigation and property, including traditional religious Ltd. and Kawasaki Kisen Kaisha, Ltd. Hearing entitled Huntington sites. Filing Party: John P. Meade, Esq.; International, Inc., JC Horizon Ltd., and Needs and Uses: The Commission General Counsel; K-Line America, Inc.; Judy Lee—Possible Violations of will submit this information collection 6199 Bethlehem Road; Preston, MD Sections 10(a)(1) and 19 of the Shipping to the OMB after this 60-day comment 21655. Act. Acting pursuant to Section 11 of period as an extension (no change in Synopsis: The agreement authorizes the Shipping Act, 46 U.S.C. 41302, that reporting and/or third-party disclosure NMCC to charter space on K-Line investigation is instituted to determine: requirements) to obtain the full three- vessels in the trade between the United (1) Whether Huntington International, year clearance from them. States, on the one hand, and counties Inc. violated (a) section 10(a)(1) of the Licensees use FCC 606 to associate bordering the Mediterranean Sea, on the Shipping Act, 46 U.S.C. 41102(a), and their FCC Registration Number (FRN) other hand. the Commission’s regulations, 46 CFR with their Wireless Agreement No.: 012282. 515.41(a), by knowingly and willfully Telecommunications Bureau and Public Title: Kyowa Shipping Co. Ltd. and sharing compensation or freight Safety Homeland Security Bureau call Kaisha Space Charter forwarding fees with a shipper, thereby signs and antenna structure registration Agreement. providing the means through which the numbers. The form must be submitted Parties: Kyowa Shipping Co. Ltd. and shipper obtained transportation at less before filing any subsequent Nippon Yusen Kaisha. than the rates and charges otherwise applications associated with the existing Filing Party: Robert Shababb, applicable; (b) sections 19(a) and (b) of license or antenna structure registration Corporate Counsel, NYK Line (North the Shipping Act, 46 U.S.C. 40901, that is not associated with an FRN. America) Inc.; 300 Lighting Way, 5th 40902, by acting as an ocean freight The information collected in the FCC Floor; Secaucus, NJ 07094. forwarder without a license and without 606 is used to populate the Universal Synopsis: The agreement authorizes filing evidence of financial Licensing System (ULS) with the FRNs NYK to charter space on Kyowa’s responsibility; (c) section 19(e) of the of licensees and antenna structure vessels in the trade between on Shipping Act, 46 U.S.C. 40904, and the registration owners who interact with the one hand, and Guam and Saipan, on Commission’s regulations, 46 CFR ULS. the other hand. 515.42, by collecting freight forwarder Agreement No.: 012283. compensation for shipments in which Federal Communications Commission. Title: NYK/Hanjin-ANS Space Charter the company’s Chief Financial Officer Marlene H. Dortch, Agreement. and Director had a beneficial interest; Secretary, Office of the Secretary, Office of Parties: Nippon Yusen Kaisha and (2) whether JC Horizon Ltd. and Judy Managing Director. Hanjin Shipping Co., Ltd. Lee, an individual, violated section [FR Doc. 2014–13535 Filed 6–10–14; 8:45 am] Filing Party: Robert Shababb, 10(a)(1) of the Shipping Act, by BILLING CODE 6712–01–P Corporate Counsel, NYK Line (North knowingly and willfully directing

VerDate Mar<15>2010 15:19 Jun 10, 2014 Jkt 232001 PO 00000 Frm 00062 Fmt 4703 Sfmt 4703 E:\FR\FM\11JNN1.SGM 11JNN1 ehiers on DSK2VPTVN1PROD with NOTICES 33554 Federal Register / Vol. 79, No. 112 / Wednesday, June 11, 2014 / Notices

Huntington International, Inc., an ocean Reason: Voluntary surrender of Reason: Failed to maintain a valid freight forwarder, to transfer monies license. bond. derived from freight forwarder License No.: 3750F. License No.: 021926NF. compensation collected from ocean Name: Sprintrans Inc. Name: Mega Supply Chain Solutions, carriers on shipments of JC Horizon, or Address: 631 Walnut Avenue, Inc. other companies controlled by Judy Lee, Arcadia, CA 91007. Address: 9449 8th Street, Rancho and thereby obtaining ocean Date Surrendered: May 22, 2014. Cucamonga, CA 91730. transportation at less than the Reason: Voluntary surrender of Date Revoked: May 18, 2014. applicable rates and charges; and license. Reason: Failed to maintain valid (3) whether, in the event violations of License No.: 013172N. bonds. the Shipping Act or the Commission’s Name: Yung Hoon Kim dba Conex License No.: 022187F. regulations are found, civil penalties International. Name: Carolina Shipping Company, should be assessed against Huntington Address: 20695 South Western L.P. dba Cutlass Logistics Ltd. International, Inc., JC Horizon Ltd., and/ Avenue, Suite 136, Torrance, CA 90501. Address: 1064 Gardner Road, Suite or Judy Lee, and, if so, the amount of the Date Revoked: May 25, 2014. 312, Charleston, SC 29407. penalties to be assessed, and also Reason: Failed to maintain a valid Date Surrendered: April 14, 2014. whether appropriate cease and desist bond. Reason: Voluntary surrender of orders should be entered. License No.: 015589N. license. The Order may be viewed in its Name: Euro-Caribe Shipping Lines, License No.: 023520N. entirety at http://www.fmc.gov/14-05. Inc. Name: Green World Cargo, LLC. Rachel E. Dickon, Address: 1800 SE. 10th Avenue, Suite Address: 150–30 132nd Avenue, Suite Assistant Secretary. 435, Fort Lauderdale, FL 33316. 302, Jamaica, NY 11434. Date Revoked: May 21, 2014. [FR Doc. 2014–13534 Filed 6–10–14; 8:45 am] Date Revoked: May 16, 2014. Reason: Failed to maintain a valid Reason: Failed to maintain a valid BILLING CODE 6730–01–P bond. bond. License No.: 018740N. License No.: 023599N. FEDERAL MARITIME COMMISSION Name: AM World Logistics, Inc. Name: Ashimiyu Alowonle dba Address: 224 Buffalo Avenue, Classique Companies. Ocean Transportation Intermediary Freeport, NY 11520. Address: 4355 Irving Avenue North, License Reissuance Date Revoked: May 23, 2014. Minneapolis, MN 55412. Reason: Failed to maintain a valid Date Revoked: May 21, 2014. The Commission gives notice that the bond. Reason: Failed to maintain a valid following Ocean Transportation bond. Intermediary license has been reissued License No.: 020282N. pursuant to section 19 of the Shipping Name: A C H Freight Forwarding Inc. License No.: 023996NF. Address: 40–10–A Main Street, 2nd Act of 1984 (46 U.S.C. 40101). Name: Welcome Freight Forwarding, Floor, Flushing, NY 11355. License No.: 014384N. Inc. Date Surrendered: May 27, 2014. Name: Technical Consulting Address: 8424 NW 56th Street, Reason: Voluntary surrender of Shipping, Inc. dba T.C. Shipping, Inc. Miami, FL 33166. license. Address: 19407 Park Row, Suite 195, Date Surrendered: May 1, 2014. Houston, TX 77084. License No.: 020331N. Reason: Voluntary surrender of Date Reissued: May 5, 2014. Name: Ocean Freight Wholesalers license. Incorporated. License No.: 024298NF. Sandra L. Kusumoto, Address: 3401 NW 82nd Avenue, Name: CMK Freight Forwarders, LLC. Director, Bureau of Certification and Suite 106, Miami, FL 33122. Address: 2374 Heritage Lakes Drive, Licensing. Date Revoked: May 18, 2014. Lakeland, FL 33803. [FR Doc. 2014–13539 Filed 6–10–14; 8:45 am] Reason: Failed to maintain a valid Date Surrendered: May 27, 2014. BILLING CODE 6730–01–P bond. Reason: Voluntary surrender of License No.: 020545F. license. Name: Denizabel Shipping, Inc. FEDERAL MARITIME COMMISSION Address: 19558 NW 50th Court, Sandra L. Kusumoto, Miami Gardens, FL 33055. Director, Bureau of Certification and Ocean Transportation Intermediary Date Revoked: May 17, 2014. Licensing. License Revocations and Terminations Reason: Failed to maintain a valid [FR Doc. 2014–13578 Filed 6–10–14; 8:45 am] The Commission gives notice that the bond. BILLING CODE 6730–01–P following Ocean Transportation License No.: 020552N. Intermediary licenses have been Name: RCB Logistics Corp. revoked or terminated for the reason Address: 1316 Bound Brook Road, FEDERAL RESERVE SYSTEM indicated pursuant to section 19 of the Middlesex, NJ 08846. Change in Bank Control Notices; Shipping Act of 1984 (46 U.S.C. 40101) Date Revoked: May 14, 2014. Acquisitions of Shares of a Bank or effective on the date shown. Reason: Failed to maintain a valid Bank Holding Company License No.: 003460F. bond. Name: Pacific Removal Services, Inc. License No.: 020599F. The notificants listed below have dba World International Forwarding Name: Aeromundo Express, N.Y. applied under the Change in Bank Company. Corporation. Control Act (12 U.S.C. 1817(j)) and Address: 2311 Boswell Road, Suite 5, Address: 500 West 175th Street, Level § 225.41 of the Board’s Regulation Y (12 Chula Vista, CA 91914. 1, New York, NY 10033. CFR 225.41) to acquire shares of a bank Date Surrendered: May 22, 2014. Date Revoked: April 4, 2014. or bank holding company. The factors

VerDate Mar<15>2010 15:19 Jun 10, 2014 Jkt 232001 PO 00000 Frm 00063 Fmt 4703 Sfmt 4703 E:\FR\FM\11JNN1.SGM 11JNN1 ehiers on DSK2VPTVN1PROD with NOTICES