Notice of Agreements Filed

Citation85 FR 79490
Record Number2020-27067
Published date10 December 2020
SectionNotices
CourtFederal Maritime Commission
79490
Federal Register / Vol. 85, No. 238 / Thursday, December 10, 2020 / Notices
N
OTICE OF
I
NTENT
T
O
T
ERMINATE
R
ECEIVERSHIPS
Fund Receivership name City State
Date of
appointment of
receiver
10311 .. Copper Star Bank ................................................................................. Scottsdale ..................................... AZ ....... 11/12/2010
10313 .. Tifton Banking Company ...................................................................... Tifton ............................................. GA ....... 11/12/2010
10319 .. Appalachian Community Bank ............................................................. McCaysville ................................... GA ....... 12/17/2010
10353 .. Bartow County Bank ............................................................................. Cartersville .................................... GA ....... 04/15/2011
10371 .. McIntosh State Bank ............................................................................ Jackson ......................................... GA ....... 06/17/2011
10377 .. High Trust Bank .................................................................................... Stockbridge ................................... GA ....... 07/15/2011
10426 .. Central Bank of Georgia ....................................................................... Ellaville .......................................... GA ....... 02/24/2012
10476 .. Douglas County Bank ........................................................................... Douglasville ................................... GA ....... 04/26/2013
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
AGENCY
: Federal Deposit Insurance
Corporation (FDIC).
ACTION
: Notice of renewal.
SUMMARY
: Pursuant to the provisions of
the Federal Advisory Committee Act
(‘‘FACA’’), and after consultation with
the General Services Administration,
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.
Dated: December 3, 2020.
Federal Deposit Insurance Corporation.
James P. Sheesley,
Assistant Executive Secretary.
[FR Doc. 2020–27108 Filed 12–9–20; 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, 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
VerDate Sep<11>2014 17:36 Dec 09, 2020 Jkt 253001 PO 00000 Frm 00030 Fmt 4703 Sfmt 4703 E:\FR\FM\10DEN1.SGM 10DEN1
jbell on DSKJLSW7X2PROD with NOTICES
79491
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) Delayed-
Release Tablets, 400 Milligrams
AGENCY
: Food and Drug Administration,
HHS.
ACTION
: Notice.
SUMMARY
: 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.
SUPPLEMENTARY INFORMATION
: 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
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(2-
ethylhexyl) 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
[Docket No. FDA–2020–N–2227]
Food and Drug Administration Fiscal
Year 2020 Performance Review Board
AGENCY
: Food and Drug Administration,
HHS.
ACTION
: Notice.
SUMMARY
: 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.
DATES
: Approved October 1, 2020.
FOR FURTHER INFORMATION CONTACT
: 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).
SUPPLEMENTARY INFORMATION
: 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:
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
VerDate Sep<11>2014 17:36 Dec 09, 2020 Jkt 253001 PO 00000 Frm 00031 Fmt 4703 Sfmt 9990 E:\FR\FM\10DEN1.SGM 10DEN1
jbell on DSKJLSW7X2PROD with NOTICES

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT