Foreign-Trade Zone 38-Spartanburg County, South Carolina; Application for Reorganization (Expansion of Service Area) Under Alternative Site Framework, 73700-73701 [2015-29996]

Download as PDF 73700 Federal Register / Vol. 80, No. 227 / Wednesday, November 25, 2015 / Notices Technology Systems; and NIST SP 800– 53, Recommended Security Controls for Federal Information Systems. Records are destroyed after three years, if rejected, unless applicant indicates a desire for reconsideration. If selected and appointed to the NOAA Corps, the application becomes a permanent part of the officer’s Official Personnel Folder. SYSTEM MANAGER AND ADDRESS: Director, NOAA Corps, National Oceanic and Atmospheric Administration, 8403 Colesville Road, Suite 500 Silver Spring, Maryland 20910. NOTIFICATION PROCEDURE: See NOAA Corps Directive, Chapter 6, Part 16107, Requests for Information. RECORD ACCESS PROCEDURES: See NOAA Corps Directive, Chapter 6, Part 16107, Requests for Information. CONTESTING RECORD PROCEDURES: The Department’s rules for access, for contesting contents, and appealing initial determinations by the individual concerned appear in 15 CFR part 4b. Use above address. RECORD SOURCE CATEGORIES: Subject individuals, personal references, the NOAA Corps officer who recruited the individual, and those authorized by the individual to furnish information. EXEMPTIONS CLAIMED FOR THE SYSTEM: tkelley on DSK3SPTVN1PROD with NOTICES Pursuant to 5 U.S.C. 552a(k)(5) this system of records is exempted from the notice, access, and contest requirements (under 5 U.S.C. 552a(c)(3), (d), (e)(4)(G), (H), and (I), and (f)) of the agency regulations in order to fulfill commitments made to protect the confidentiality of sources, and to maintain access to sources of information which are necessary to determine an applicant’s suitability for employment in the NOAA Corps. Dated: November 19, 2015. Michael J. Toland, Department of Commerce, Freedom of Information and Privacy Act Officer. [FR Doc. 2015–29987 Filed 11–24–15; 8:45 am] BILLING CODE 3510–22–P 19:15 Nov 24, 2015 Foreign-Trade Zones Board [Order No. 1984] RETENTION AND DISPOSAL: VerDate Sep<11>2014 DEPARTMENT OF COMMERCE Jkt 238001 Grant of Authority; Establishment of a Foreign-Trade Zone Under the Alternative Site Framework Western Kentucky Signed at Washington, DC, this 13th day of November 2015. Penny Pritzker, Secretary of Commerce, Chairman and Executive Officer, Foreign-Trade Zones Board. Andrew McGilvray, Executive Secretary. [FR Doc. 2015–30067 Filed 11–24–15; 8:45 am] BILLING CODE 3510–DS–P Pursuant to its authority under the ForeignTrade Zones Act of June 18, 1934, as amended (19 U.S.C. 81a-81u), the ForeignTrade Zones Board (the Board) adopts the following Order: Whereas, the Foreign-Trade Zones Act provides for ‘‘ . . . the establishment . . . of foreign-trade zones in ports of entry of the United States, to expedite and encourage foreign commerce, and for other purposes,’’ and authorizes the Foreign-Trade Zones Board to grant to qualified corporations the privilege of establishing foreign-trade zones in or adjacent to U.S. Customs and Border Protection ports of entry; Whereas, the Board adopted the alternative site framework (ASF) (15 CFR 400.2(c)) as an option for the establishment or reorganization of zones; Whereas, the Paducah McCracken County Riverport Authority (the Grantee), has made application to the Board (B–21–2015, docketed April 10, 2015, requesting the establishment of a foreign-trade zone under the ASF with a service area comprised of portions of McCracken and Livingston Counties, Kentucky, adjacent to the Evansville, Indiana Customs and Border Protection port of entry, and proposed Site 1 would be categorized as a magnet site; Whereas, notice inviting public comment has been given in the Federal Register (80 FR 20469, April 16, 2015) and the application has been processed pursuant to the FTZ Act and the Board’s regulations; and, Whereas, the Board adopts the findings and recommendations of the examiner’s report, and finds that the requirements of the FTZ Act and the Board’s regulations are satisfied; Now, therefore, the Board hereby grants to the Grantee the privilege of establishing a foreign-trade zone, designated on the records of the Board as Foreign-Trade Zone No. 294, as described in the application, and subject to the FTZ Act and the Board’s regulations, including Section 400.13, to the Board’s standard 2,000-acre activation limit, and to an ASF sunset provision for magnet sites that would terminate authority for Site 1 if not activated within five years from the month of approval. PO 00000 Frm 00003 Fmt 4703 Sfmt 4703 DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [B–80–2015] Foreign-Trade Zone 38—Spartanburg County, South Carolina; Application for Reorganization (Expansion of Service Area) Under Alternative Site Framework An application has been submitted to the Foreign-Trade Zones (FTZ) Board (the Board) by the South Carolina State Ports Authority, grantee of FTZ 38, requesting authority to expand its service area under the alternative site framework (ASF) adopted by the Board (15 CFR Sec. 400.2(c)). The ASF is an option for grantees for the establishment or reorganization of general-purpose zones and can permit significantly greater flexibility in the designation of new subzones or ‘‘usage-driven’’ FTZ sites for operators/users located within a grantee’s ‘‘service area’’ in the context of the Board’s standard 2,000-acre activation limit for a zone. The application was submitted pursuant to the Foreign-Trade Zones Act, as amended (19 U.S.C. 81a–81u), and the regulations of the Board (15 CFR part 400). It was formally docketed on November 18, 2015. FTZ 38 was approved by the Board on May 4, 1987 (Board Order 131, 43 FR 20526, May 12, 1978) and reorganized under the ASF on October 7, 2010 (Board Order 1710, 75 FR 65304, October 22, 2010). The zone currently has a service area that includes the Counties of Greenville, Spartanburg, Cherokee, Oconee, Union, Anderson and Laurens, South Carolina. The applicant is requesting authority to expand the service area of the zone to include Pickens, Greenwood and Abbeville Counties, as described in the application. If approved, the grantee would be able to serve sites throughout the expanded service area based on companies’ needs for FTZ designation. The application indicates that the proposed expanded service area is adjacent to the Greenville/Spartanburg Customs and Border Protection port of entry. E:\FR\FM\25NON1.SGM 25NON1 Federal Register / Vol. 80, No. 227 / Wednesday, November 25, 2015 / Notices In accordance with the Board’s regulations, Kathleen Boyce of the FTZ Staff is designated examiner to evaluate and analyze the facts and information presented in the application and case record and to report findings and recommendations to the Board. Public comment is invited from interested parties. Submissions shall be addressed to the Board’s Executive Secretary at the address below. The closing period for their receipt is January 25, 2016. Rebuttal comments in response to material submitted during the foregoing period may be submitted during the subsequent 15-day period to February 8, 2016. A copy of the application will be available for public inspection at the Office of the Executive Secretary, Foreign-Trade Zones Board, Room 21013, U.S. Department of Commerce, 1401 Constitution Avenue NW., Washington, DC 20230–0002, and in the ‘‘Reading Room’’ section of the Board’s Web site, which is accessible via www.trade.gov/ftz. For further information, contact Kathleen Boyce at Kathleen.Boyce@trade.gov or (202) 482– 1346. DEPARTMENT OF COMMERCE International Trade Administration [A–570–977] High Pressure Steel Cylinders From the People’s Republic of China: Rescission of Antidumping Duty Administrative Review; 2014–2015 Enforcement and Compliance, International Trade Administration, Department of Commerce. SUMMARY: The Department of Commerce (‘‘the Department’’) is rescinding the administrative review of the antidumping duty order on high pressure steel cylinders (‘‘steel cylinders’’) from the People’s Republic of China (‘‘the PRC’’) for the period of review June 1, 2014, through May 31, 2015. AGENCY: DATES: Effective Date: November 25, 2015. FOR FURTHER INFORMATION CONTACT: [FR Doc. 2015–29996 Filed 11–24–15; 8:45 am] Andrew Devine or Susan Pulongbarit, AD/CVD Operations, Office V, Enforcement and Compliance, International Trade Administration, U.S. Department of Commerce, 14th Street and Constitution Avenue NW., Washington DC 20230; telephone: (202) 482–0238 or (202) 482–4031, respectively. BILLING CODE 3510–DS–P SUPPLEMENTARY INFORMATION: Dated: November 18, 2015. Andrew McGilvray, Executive Secretary. Background DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [B–78–2013] tkelley on DSK3SPTVN1PROD with NOTICES Foreign-Trade Zone (FTZ) 141— Rochester, New York, Termination of Review of Notification of Proposed Production Activity American Tactical Imports (Deconstruction of Firearms), Rochester, New York Upon request by the County of Monroe, grantee of FTZ 141, the FTZ Board staff has terminated review of a notification of proposed production activity on behalf of American Tactical Imports within a now-expired site of FTZ 141 in Rochester, New York. The notification was received on July 29, 2013 (78 FR 50375–50376, 8/19/2013). The termination is the result of changed circumstances, and the case has been closed without prejudice. Dated: November 19, 2015. Andrew McGilvray, Executive Secretary. [FR Doc. 2015–30066 Filed 11–24–15; 8:45 am] BILLING CODE 3510–DS–P VerDate Sep<11>2014 19:15 Nov 24, 2015 Jkt 238001 On June 15, 2015, Norris Cylinder Company (‘‘Petitioner’’) submitted a request for administrative review of the antidumping duty order on steel cylinders from the PRC for a single company, Beijing Tianhai Industry Co., Ltd. (‘‘BTIC’’).1 On June 30, BTIC also submitted a request for administrative review of the order.2 On August 3, 2015, the Department published the notice of initiation of an administrative review of the order for the period of review June 1, 2014, through May 31, 2015.3 On September 9, 2015, Petitioner and BTIC both withdrew their requests for review.4 1 See Letter to the Secretary from Petitioner, ‘‘High Pressure Steel Cylinders from the People’s Republic of China Request for Administrative Review and Entry of Appearance,’’ June 15, 2015. 2 See Letter to the Secretary from BTIC, ‘‘Request for the Third Administrative Review of the Antidumping Duty Order on High Pressure Steel Cylinders from the People’s Republic of China, A– 570–977 (POR: 06/01/14–05/31/15),’’ June 30, 2015. 3 See Initiation of Antidumping and Countervailing Duty Administrative Reviews, 80 FR 45947 (August 3, 2015) (‘‘Initiation Notice’’). 4 See Letter to the Secretary from Petitioner, ‘‘Withdrawal of Request for an Administrative Review of the Antidumping Duty Order on High Pressure Steel Cylinders from the People’s Republic PO 00000 Frm 00004 Fmt 4703 Sfmt 4703 73701 Rescission of Review Pursuant to 19 CFR 351.213(d)(1), the Department will rescind an administrative review, in whole or in part, if the party or parties that requested a review withdraws the request within 90 days of the publication date of the notice of initiation of the requested review. As noted above, all parties withdrew their requests for administrative reviews within 90 days of the publication date of the notice of initiation. No other parties requested an administrative review of the order. Therefore, in accordance with 19 CFR 351.213(d)(1), we are rescinding this review in its entirety. Assessment The Department will instruct U.S. Customs and Border Protection (‘‘CBP’’) to assess antidumping duties on all appropriate entries of steel cylinders from the PRC. Antidumping duties shall be assessed at rates equal to the cash deposit of estimated antidumping duties required at the time of entry, or withdrawal from warehouse, for consumption in accordance with 19 CFR 351.212(c)(1)(i). The Department intends to issue appropriate assessment instructions to CBP 15 days after the date of publication of this notice of rescission of administrative review. Notifications This notice also serves as a final reminder to importers of their responsibility under 19 CFR 351.402(f)(2) to file a certificate regarding the reimbursement of antidumping duties prior to liquidation of the relevant entries during this review period. Failure to comply with this requirement could result in the presumption that reimbursement of antidumping duties occurred and the subsequent assessment of doubled antidumping duties. This notice also serves as a final reminder to parties subject to administrative protective order (‘‘APO’’) of their responsibility concerning the return or destruction of proprietary information disclosed under an APO in accordance with 19 CFR 351.305(a)(3). Timely written notification of the return or destruction of APO materials, or conversion to judicial protective order, is hereby requested. Failure to comply with the regulations and terms of an APO is a sanctionable violation. of China,’’ (September 9, 2015); Letter to the Secretary from BTIC, ‘‘Withdrawal of Review Request in the Third Administrative Review of the Antidumping Duty Order on High Pressure Steel Cylinders from the People’s Republic of China,’’ (September 9, 2015). E:\FR\FM\25NON1.SGM 25NON1

Agencies

[Federal Register Volume 80, Number 227 (Wednesday, November 25, 2015)]
[Notices]
[Pages 73700-73701]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-29996]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[B-80-2015]


Foreign-Trade Zone 38--Spartanburg County, South Carolina; 
Application for Reorganization (Expansion of Service Area) Under 
Alternative Site Framework

    An application has been submitted to the Foreign-Trade Zones (FTZ) 
Board (the Board) by the South Carolina State Ports Authority, grantee 
of FTZ 38, requesting authority to expand its service area under the 
alternative site framework (ASF) adopted by the Board (15 CFR Sec. 
400.2(c)). The ASF is an option for grantees for the establishment or 
reorganization of general-purpose zones and can permit significantly 
greater flexibility in the designation of new subzones or ``usage-
driven'' FTZ sites for operators/users located within a grantee's 
``service area'' in the context of the Board's standard 2,000-acre 
activation limit for a zone. The application was submitted pursuant to 
the Foreign-Trade Zones Act, as amended (19 U.S.C. 81a-81u), and the 
regulations of the Board (15 CFR part 400). It was formally docketed on 
November 18, 2015.
    FTZ 38 was approved by the Board on May 4, 1987 (Board Order 131, 
43 FR 20526, May 12, 1978) and reorganized under the ASF on October 7, 
2010 (Board Order 1710, 75 FR 65304, October 22, 2010). The zone 
currently has a service area that includes the Counties of Greenville, 
Spartanburg, Cherokee, Oconee, Union, Anderson and Laurens, South 
Carolina.
    The applicant is requesting authority to expand the service area of 
the zone to include Pickens, Greenwood and Abbeville Counties, as 
described in the application. If approved, the grantee would be able to 
serve sites throughout the expanded service area based on companies' 
needs for FTZ designation. The application indicates that the proposed 
expanded service area is adjacent to the Greenville/Spartanburg Customs 
and Border Protection port of entry.

[[Page 73701]]

    In accordance with the Board's regulations, Kathleen Boyce of the 
FTZ Staff is designated examiner to evaluate and analyze the facts and 
information presented in the application and case record and to report 
findings and recommendations to the Board.
    Public comment is invited from interested parties. Submissions 
shall be addressed to the Board's Executive Secretary at the address 
below. The closing period for their receipt is January 25, 2016. 
Rebuttal comments in response to material submitted during the 
foregoing period may be submitted during the subsequent 15-day period 
to February 8, 2016.
    A copy of the application will be available for public inspection 
at the Office of the Executive Secretary, Foreign-Trade Zones Board, 
Room 21013, U.S. Department of Commerce, 1401 Constitution Avenue NW., 
Washington, DC 20230-0002, and in the ``Reading Room'' section of the 
Board's Web site, which is accessible via www.trade.gov/ftz. For 
further information, contact Kathleen Boyce at Kathleen.Boyce@trade.gov 
or (202) 482-1346.

    Dated: November 18, 2015.
Andrew McGilvray,
Executive Secretary.
[FR Doc. 2015-29996 Filed 11-24-15; 8:45 am]
BILLING CODE 3510-DS-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.