Reorganization and Expansion of Foreign-Trade Zone 138; Columbus, OH, Area, 65563 [E7-22762]

Download as PDF Federal Register / Vol. 72, No. 224 / Wednesday, November 21, 2007 / Notices BILLING CODE 3510–22–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [Order No. 1530] pwalker on PROD1PC71 with NOTICES Reorganization and Expansion of Foreign-Trade Zone 138; Columbus, OH, Area Pursuant to its authority under the Foreign-Trade Zones Act of June 18, 1934, as amended (19 U.S.C. 81a–81u), the Foreign-Trade Zones Board (the Board) adopts the following Order: Whereas, the Columbus Regional Airport Authority, grantee of ForeignTrade Zone 138, submitted an application to the Board for authority to modify and restore acreage to Site 1A; to expand Site 1E and incorporate Temporary Site 6 on a permanent basis; to reorganize Areas 3 & 4 and remove Area 6 within Site 1G; to expand Site 4 to restore acreage and incorporate Temporary Site 4A on a permanent basis; to expand Site 7 to restore acreage and incorporate Temporary Site 8 on a permanent basis; to make Temporary Site 1 permanent as Site 12; to make Temporary Site 2 permanent as Site 13; to make Temporary Site 5 permanent as Site 14 and expand to include additional acreage; and, to make Temporary Site 7 permanent as Site 15 and expand to include additional acreage, within and adjacent to the Columbus Customs and Border Protection port of entry (FTZ Docket 5– 2007; filed 2/6/07); Whereas, notice inviting public comment was given in the Federal Register (72 FR 7403, 2/15/07) 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 Board’s regulations are satisfied, and that the proposal is in the public interest; Now, therefore, the Board hereby orders: The application to reorganize and expand FTZ 138 is approved, subject to the FTZ Act and the Board’s regulations, including Section 400.28, and further subject to the Board’s standard 2,000acre activation limit for the overall zone project, and further subject to sunset provisions that would terminate 16:56 Nov 20, 2007 Jkt 214001 authority on December 31, 2008, for Sites 1G and 7, and would terminate authority on December 31, 2011, for Site 15, where no activity has occurred under FTZ procedures before those dates. Executive Secretary. [FR Doc. E7–22758 Filed 11–20–07; 8:45 am] Signed at Washington, DC, this 2nd day of November 2007. David M. Spooner, Assistant Secretary of Commerce for Import Administration, Alternate Chairman, ForeignTrade Zones Board. Dated: November 16, 2007. Gwellnar Banks, Management Analyst, Office of the Chief Information Officer. [FR Doc. E7–22767 Filed 11–20–07; 8:45 am] VerDate Aug<31>2005 65563 International Trade Administration Attest: Andrew McGilvray, Executive Secretary. [FR Doc. E7–22762 Filed 11–20–07; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [Order No. 1532] Reissuance of the Grant of Authority for Subzone 50B National Steel and Shipbuilding Company, San Diego, CA (Docket 1–2007) Pursuant to its authority under the Foreign-Trade Zones Act of June 18, 1934, as amended (19 U.S.C. 81a–81u), the Foreign-Trade Zones Board (the Board) adopts the following Order: After consideration of the request with supporting documents (filed 1/9/ 2007) from the Board of Harbor Commissioners of the City of Long Beach, California, grantee of FTZ 50, for the reissuance of the subzone grant of authority for the National Steel and Shipbuilding Company facilities in San Diego, California to the City of San Diego, California, grantee of ForeignTrade Zone 153, which has joined in the request, the Board, finding that the requirements of the Foreign-Trade Zones Act, as amended, and the Board’s regulations are satisfied, and that the proposal is in the public interest, approves the request and recognizes the City of San Diego as the new grantee of the National Steel and Shipbuilding Company Subzone, which is hereby redesignated as Subzone 153E. The approval is subject to the FTZ Act and the FTZ Board’s regulations, including Section 400.28. Signed at Washington, DC this 2nd day of November 2007. David M. Spooner, Assistant Secretary of Commerce for Import Administration, Alternate Chairman, ForeignTrade Zones Board. Attest: Andrew McGilvray PO 00000 Frm 00007 Fmt 4703 Sfmt 4703 BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE [A–570–898] Chlorinated Isocyanurates from the People’s Republic of China: Notice of Extension of Time Limit for the Final Results of the Antidumping Duty Administrative Review Import Administration, International Trade Administration, Department of Commerce EFFECTIVE DATE: November 21, 2007. FOR FURTHER INFORMATION CONTACT: Katharine Huang or Charles Riggle, AD/ CVD Operations, Office 8, Import Administration, International Trade Administration, U.S. Department of Commerce, 14th Street and Constitution Avenue, NW, Washington, DC 20230; telephone (202) 482–1271 or (202) 482– 0650, respectively. SUPPLEMENTARY INFORMATION: AGENCY: Background On July 27, 2006, the Department of Commerce (‘‘the Department’’) published the initiation of the administrative review of the antidumping duty order on chlorinated isocyanurates from the People’s Republic of China (‘‘PRC’’). See Initiation of Antidumping and Countervailing Duty Administrative Reviews and Request for Revocation in Part, 71 FR 42626 (July 27, 2006). On July 17, 2007, the Department published the preliminary results. See Chlorinated Isosyanurates from the People’s Republic of China: Preliminary Results of Antidumping Duty Administrative Review, 72 FR 39053 (July 17, 2007). This review covers the period December 16, 2004, through May 31, 2006. The final results are currently due by November 14, 2007. Extension of Time Limit for Final Results of Review Pursuant to section 751(a)(3)(A) of the Tariff Act of 1930, as amended (‘‘the Act’’), the Department shall make a final determination in an administrative review of an antidumping duty order within 120 days after the date on which the preliminary results are published. The Act further provides, however, that the Department may extend that 120day period to 180 days after the preliminary results if it determines it is not practicable to complete the review within the foregoing time period. E:\FR\FM\21NON1.SGM 21NON1

Agencies

[Federal Register Volume 72, Number 224 (Wednesday, November 21, 2007)]
[Notices]
[Page 65563]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E7-22762]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[Order No. 1530]


Reorganization and Expansion of Foreign-Trade Zone 138; Columbus, 
OH, Area

    Pursuant to its authority under the Foreign-Trade Zones Act of June 
18, 1934, as amended (19 U.S.C. 81a-81u), the Foreign-Trade Zones Board 
(the Board) adopts the following Order:
    Whereas, the Columbus Regional Airport Authority, grantee of 
Foreign-Trade Zone 138, submitted an application to the Board for 
authority to modify and restore acreage to Site 1A; to expand Site 1E 
and incorporate Temporary Site 6 on a permanent basis; to reorganize 
Areas 3 & 4 and remove Area 6 within Site 1G; to expand Site 4 to 
restore acreage and incorporate Temporary Site 4A on a permanent basis; 
to expand Site 7 to restore acreage and incorporate Temporary Site 8 on 
a permanent basis; to make Temporary Site 1 permanent as Site 12; to 
make Temporary Site 2 permanent as Site 13; to make Temporary Site 5 
permanent as Site 14 and expand to include additional acreage; and, to 
make Temporary Site 7 permanent as Site 15 and expand to include 
additional acreage, within and adjacent to the Columbus Customs and 
Border Protection port of entry (FTZ Docket 5-2007; filed 2/6/07);
    Whereas, notice inviting public comment was given in the Federal 
Register (72 FR 7403, 2/15/07) 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 
Board's regulations are satisfied, and that the proposal is in the 
public interest; Now, therefore, the Board hereby orders:
    The application to reorganize and expand FTZ 138 is approved, 
subject to the FTZ Act and the Board's regulations, including Section 
400.28, and further subject to the Board's standard 2,000-acre 
activation limit for the overall zone project, and further subject to 
sunset provisions that would terminate authority on December 31, 2008, 
for Sites 1G and 7, and would terminate authority on December 31, 2011, 
for Site 15, where no activity has occurred under FTZ procedures before 
those dates.

    Signed at Washington, DC, this 2nd day of November 2007.
David M. Spooner,
Assistant Secretary of Commerce for Import Administration, Alternate 
Chairman, Foreign-Trade Zones Board.

Attest:
Andrew McGilvray,
Executive Secretary.
 [FR Doc. E7-22762 Filed 11-20-07; 8:45 am]
BILLING CODE 3510-DS-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.