RSP Survey List

Copy of 2018 Stakeholder Survey Recipient List.xlsx

Generic Clearance for the Collection of Qualitative Feedback on Agency Service Delivery

RSP Survey List

OMB: 1651-0136

Document [xlsx]
Download: xlsx | pdf
Year of Partnership Partner Name
2013 City of El Paso, Texas
2013 City of Houston Airport System
2013 Dallas/Fort Worth International Airport
2013 Miami-Dade County
2013 South Texas Assets Consortium
2014 Broward County
2014 Denver International Airport
2014 Diamond State Port Corporation
2014 Gloucester Terminals LLC
2014 Greater Orlando Aviation Authority
2014 Greenwich Terminals LLC
2014 Independent Container Line, Ltd.
2014 Interoceanica Agency, Inc.
2014 Los Angeles World Airports
2014 McCarran International Airport
2014 Network Shipping Ltd.
2014 Penn Terminals, Inc.
2014 Port of Houston Authority
2014 San Francisco International Airport
2014 Turbana Corporation
2015 American Airlines
2015 Ameron International Corporation
2015 British Airways
2015 Dell Inc.
2015 Philadelphia International Airport
2015 Phoenix Sky Harbor International Airport
2015 Rocky Mountaineer
2015 Virginia International Terminals, LLC
2016 A.B. Won Pat Guam International Airport
2016 City of Charlotte Aviation Department
2016 Copeca Jet Center
2016 Dole
2016 East Coast Warehouse CES
2016 Global Container Terminals USA
2016 Greenville-Spartanburg Airport District
2016 Gulftainer USA, LLC
2016 Hawaii Department of Transportation
2016 Jacksonville Aviation Authority
2016 Kamino Air Import Corp.
2016 Linea Peninsular, Inc.
2016 Massachusetts Port Authority
2016 Port of Galveston
2016 Port of Oakland
2016 Presidio Port Authority Local Government Corporation
2016 Red Hook Container Terminal
2016 Salson Logistics
2016 San Jose International Airport
2016 Southwest Arizona Port Users Association, Inc.
2016 United Parcel Service
2017-1 Atlantic Aviation
2017-1 California Cartage Company
2017-1 Chiquita Brands International Inc.
2017-1 Connecticut Airport Authority
2017-1 Delta Air Lines, Inc.
2017-1 Donjon Marine Co., Inc.
2017-1 Imperial Pacific International (CNMI), LLC
2017-1 International Transportation Services, Inc.
2017-1 Lee County Port Authority
2017-1 Long Beach Container Terminal LLC
2017-1 North Carolina State Ports Authority
2017-1 Pacific Device Inc.
2017-1 Paine Field / Snohomish County Airport
2017-1 PAZOS / Jet Aviation San Juan
2017-1 Port of Hueneme/Oxnard Harbor District
2017-1 Price Transfer, Inc.
2017-1 Raleigh-Durham Airport Authority
2017-1 Reno-Tahoe Airport Authority
2017-1 Rhode Island Airport Corporation
2017-1 Sarasota Manatee Airport Authority
2017-1 Solairus Aviation
2017-1 Terminal One Management, Inc.
2017-1 TraPac, LLC
2017-1 United Airlines
2017-1 West Basin Container Terminal
2017-1 Yusen Terminal LLC
2017-2 721 Logistics LLC
2017-2 Air Products & Chemicals
2017-2 ALOFT AeroArchitects
2017-2 Black Falcon, LLC
2017-2 Crowley Latin America
2017-2 Dynamic International Airways
2017-2 Georgetown Air Services, LLC
2017-2 J4V, LLC
2017-2 Maryland Department of Transportation-Maryland Port Administration
2017-2 Port of Skagit
2017-2 Port Tampa Bay
2017-2 Sanford Airport Authority
2017-2 SSA Marine, Inc.
2017-2 State of Hawaii Department of Transportation
2017-2 The Hershey Company
2017-2 TJ3 Air, LLC
2017-2 WNShipping USA Inc.
2017-3A Casper/Natron County International Airport
2017-3A Port of Monroe
2017-3A Port of Portland
File Typeapplication/vnd.openxmlformats-officedocument.spreadsheetml.sheet
File Modified0000-00-00
File Created0000-00-00

© 2024 OMB.report | Privacy Policy