Expansion of Foreign-Trade Zone 235, 74140-74141 [E8-28877]

Download as PDF 74140 Federal Register / Vol. 73, No. 235 / Friday, December 5, 2008 / Notices derived from this survey are not available from any other source. DEPARTMENT OF COMMERCE ADDRESSES: The Census Bureau will furnish report forms to organizations included in the survey, and additional copies are available upon written request to the Director, U.S. Census Bureau, Washington, DC 20233–0101. FOR FURTHER INFORMATION CONTACT: Cynthia M. Wrenn-Yorker, Economic Planning and Coordination Division, U.S. Census Bureau, Room 8K319, Washington, DC 20233–6100; telephone (301) 763–1383. dwashington3 on PROD1PC60 with NOTICES SUPPLEMENTARY INFORMATION: Title 13, United States Code (U.S.C.), Sections 182, 195, 224, and 225, authorizes the Census Bureau to undertake surveys necessary to furnish current data on the subjects covered by the major censuses. This survey will provide continuing and timely national statistical data for the period between economic censuses. The next economic censuses will be conducted for the year 2012. The data collected in this survey will be within the general scope, type, and character of those that are covered in the economic censuses. Forms NC–99001 and NC– 99007 (for single-location companies) will be used to collect the desired data. Notwithstanding any other provision of law, no person is required to respond to, nor shall a person be subject to a penalty for failure to comply with, a collection of information subject to the requirements of the Paperwork Reduction Act unless that collection of information displays a current, valid Office of Management and Budget (OMB) control number. In accordance with the Paperwork Reduction Act, 44 U.S.C., Chapter 35, the OMB approved Forms NC–99001 and NC–99007 on December 21, 2004, under OMB Control Number 0607–0444. We will furnish report forms to organizations included in the survey, and additional copies are available on written request to the Director, U.S. Census Bureau, Washington, DC 20233–0101. I have therefore directed that the 2008 Company Organization Survey be conducted for the purpose of collecting these data. Dated: December 2, 2008. Steve H. Murdock, Director, Bureau of the Census. [FR Doc. E8–28849 Filed 12–4–08; 8:45 am] BILLING CODE 3510–07–P DEPARTMENT OF COMMERCE Foreign–Trade Zones Board Foreign–Trade Zones Board Order No. 1588 Order No. 1589 Expansion of Foreign–Trade Zone 231 Expansion of Foreign–Trade Zone 235 Stockton, California, Area Lakewood, New Jersey 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: 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 Stockton Port District, grantee of Foreign–Trade Zone 231, submitted an application to the Board for authority to expand its zone to include a site within the Opus Logistics Center–Stockton (Site 8 - 468 acres) in Stockton, California, within the Sacramento Customs and Border Protection port of entry (FTZ Docket 14– 2008, filed 2/25/08); WHEREAS, notice inviting public comment was given in the Federal Register (73 FR 12949, 3/11/08) 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 expand FTZ 231 is approved, subject to the FTZ Act and the Board’s regulations, including Section 400.28, subject to the Board’s standard 2,000–acre activation limit for the overall general–purpose zone project, and further subject to a sunset provision that would terminate authority on November 30, 2013, if no activity has occurred under FTZ procedures before that date. WHEREAS, the Township of Lakewood, New Jersey, grantee of Foreign–Trade Zone 235, submitted an application to the Board for authority to expand its zone to include four sites in Middlesex County at the Cranbury Business Park (Site 3 - 351 acres) in Cranbury, at the ProLogis Park–South Brunswick (Site 4 - 50 acres) in Jamesburg, at the Middlesex Center (Site 5 - 159 acres) in South Brunswick, and at EastPointe Property (Site 6 - 35 acres) in South Brunswick, New Jersey, adjacent to the Philadelphia Customs and Border Protection port of entry (FTZ Docket 43–2007, filed 8/24/07, amended 5/22/08); WHEREAS, notice inviting public comment was given in the Federal Register (72 FR 51406, 9/7/07; 73 FR 31432, 6/2/08) 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, as amended, is in the public interest; NOW, THEREFORE, the Board hereby orders: The application, as amended, to expand FTZ 235 is approved, subject to the FTZ Act and the Board’s regulations, including Section 400.28, subject to the Board’s standard 2,000–acre activation limit for the overall general–purpose zone project, and further subject to a sunset provision that would terminate authority on November 30, 2013, for Sites 3 - 6 where no activity has occurred under FTZ procedures before that date. Signed at Washington, DC, this 20th day of November 2008. David M. Spooner, Assistant Secretary of Commerce for Import Administration, Alternate Chairman, Foreign–Trade Zones Board, ATTEST: Andrew McGilvray, Executive Secretary. [FR Doc. E8–28859 Filed 12–4–08; 8:45 am] BILLING CODE 3510–DS–S VerDate Aug<31>2005 15:27 Dec 04, 2008 Jkt 217001 PO 00000 Frm 00011 Fmt 4703 Sfmt 4703 E:\FR\FM\05DEN1.SGM 05DEN1 Federal Register / Vol. 73, No. 235 / Friday, December 5, 2008 / Notices Signed at Washington, DC, this 20th day of November 2008. David M. Spooner. Assistant Secretary of Commerce for Import Administration. Alternate Chairman, Foreign–Trade Zones Board. ATTEST: Andrew McGilvray, Executive Secretary. [FR Doc. E8–28877 Filed 12–4–08; 8:45 am] BILLING CODE 3510–DS–S DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [Docket 53–2008] Foreign-Trade Zone 242—Boundary County, ID; Application for Subzone; Hoku Materials, Inc.; Notice of Hearing and Extension of Comment Period A public hearing will be held on the application for subzone status at the Hoku Materials, Inc., facility in Pocatello, Idaho, submitted by Boundary County, ID, grantee of FTZ 242 (73 FR 59597, 10/9/08). Because the specific date of the hearing has yet to be determined, the comment period (which would have otherwise closed on December 8, 2008) will be extended to 15 days following the hearing, in order to allow interested parties additional time in which to comment. Further notice will be given once the dates of the hearing and the close of the comment period are set. For further information, contact Diane Finver at Diane_Finver@ita.doc.gov or (202) 482– 1367. Dated: December 2, 2008. Andrew McGilvray, Executive Secretary. [FR Doc. E8–28865 Filed 12–4–08; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE International Trade Administration [C–475–819] dwashington3 on PROD1PC60 with NOTICES Certain Pasta From Italy: Extension of Time Limit for the Final Results of the Eleventh (2006) Countervailing Duty Administrative Review AGENCY: Import Administration, International Trade Administration, Department of Commerce. EFFECTIVE DATE: December 5, 2008. FOR FURTHER INFORMATION CONTACT: Andrew McAllister or Brandon Farlander, AD/CVD Operations, Office 1, Import Administration, International VerDate Aug<31>2005 15:27 Dec 04, 2008 Jkt 217001 Trade Administration, U.S. Department of Commerce, 14th Street and Constitution Avenue, NW, Washington DC 20230; telephone: (202) 482–1174 and (202) 482–0182, respectively. SUPPLEMENTARY INFORMATION: 74141 Dated: December 01, 2008. Gary Taverman, Acting Deputy Assistant Secretary for Antidumping and Countervailing Duty Operations. [FR Doc. E8–28869 Filed 12–4–08; 8:45 am] BILLING CODE 3510–DS–S Background On August 6, 2008, the Department published the preliminary results of the 2006 administrative review of the countervailing duty order on certain pasta (‘‘pasta’’) from Italy. See Certain Pasta from Italy: Preliminary Results of the 11th (2006) Countervailing Duty Administrative Review, 73 FR 45721 (August 6, 2008). This review covers four manufacturers/exporters of the subject merchandise to the United States: De Matteis Agroalimentare S.p.A. (‘‘De Matteis’’), Pastificio Lucio Garofalo S.p.A. (‘‘Garofalo’’), F.lli De Cecco di Filippo Fara San Martino S.p.A. (‘‘De Cecco’’), and Pastificio Felicetti SrL (‘‘Felicetti’’). In the preliminary results, we stated that we would issue our final results for the countervailing duty administrative review no later than 120 days after the date of publication of the preliminary results (i.e., December 4, 2008). Extension of Time Limit for Final Results Section 751(a)(3)(A) of the Tariff Act of 1930, as amended (‘‘the Act’’), requires the Department to issue the final results in an administrative review within 120 days of the publication date of the preliminary results. However, if it is not practicable to complete the review within this time period, section 751(a)(3)(A) of the Act allows the Department to extend the time limit for the final results to a maximum of 180 days. The Department has determined that completion of the final results of this review within the original time period is not practicable because the Department requires additional time to review a response to a supplemental questionnaire issued after the preliminary results. Thus, in accordance with section 751(a)(3)(A) of the Act, the Department is extending the time period for issuing the final results of review by an additional 60 days, until February 2, 2009. This notice is published pursuant to sections 751(a)(2)(B)(iv) and 777(i)(1) of the Act. PO 00000 Frm 00012 Fmt 4703 Sfmt 4703 DEPARTMENT OF COMMERCE International Trade Administration A–533–838 Carbazole Violet Pigment 23 From India: Final Results of Antidumping Duty Administrative Review AGENCY: Import Administration, International Trade Administration, Department of Commerce. SUMMARY: On September 8, 2008, the Department of Commerce published the preliminary results of the administrative review of the antidumping duty order on carbazole violet pigment 23 from India. The review covers two manufacturers/exporters, Alpanil Industries and Pidilite Industries Limited. The period of review is December 1, 2006, through November 30, 2007. We gave interested parties an opportunity to comment on the preliminary results but no interested parties did so. We have made no changes in the margin calculations for the final results of review. The final weighted–average margins are listed below in the ‘‘Final Results of the Review’’ section of this notice. EFFECTIVE DATE: December 5, 2008. FOR FURTHER INFORMATION CONTACT: Yang Jin Chun or Hermes Pinilla, AD/ CVD Operations, Office 5, Import Administration, International Trade Administration, U.S. Department of Commerce, 14th Street and Constitution Avenue, NW, Washington, DC 20230; telephone: (202) 482–5760 or (202) 482– 3477, respectively. SUPPLEMENTARY INFORMATION: Background On September 8, 2008, the Department of Commerce (the Department) published the preliminary results of the administrative review of the antidumping duty order on carbazole violet pigment 23 (CVP 23) from India and invited interested parties to comment. See Carbazole Violet Pigment 23 from India: Preliminary Results of Antidumping Duty Administrative Review, 73 FR 52012 (September 8, 2008) (Preliminary Results). On October 7, 2008, the Department received a case brief from Alpanil Industries (Alpanil). Because E:\FR\FM\05DEN1.SGM 05DEN1

Agencies

[Federal Register Volume 73, Number 235 (Friday, December 5, 2008)]
[Notices]
[Pages 74140-74141]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E8-28877]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

Order No. 1589


Expansion of Foreign-Trade Zone 235 Lakewood, New Jersey

    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 Township of Lakewood, New Jersey, grantee of Foreign-
Trade Zone 235, submitted an application to the Board for authority to 
expand its zone to include four sites in Middlesex County at the 
Cranbury Business Park (Site 3 - 351 acres) in Cranbury, at the 
ProLogis Park-South Brunswick (Site 4 - 50 acres) in Jamesburg, at the 
Middlesex Center (Site 5 - 159 acres) in South Brunswick, and at 
EastPointe Property (Site 6 - 35 acres) in South Brunswick, New Jersey, 
adjacent to the Philadelphia Customs and Border Protection port of 
entry (FTZ Docket 43-2007, filed 8/24/07, amended 5/22/08);
    WHEREAS, notice inviting public comment was given in the Federal 
Register (72 FR 51406, 9/7/07; 73 FR 31432, 6/2/08) 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, as amended, 
is in the public interest;
    NOW, THEREFORE, the Board hereby orders:
    The application, as amended, to expand FTZ 235 is approved, subject 
to the FTZ Act and the Board's regulations, including Section 400.28, 
subject to the Board's standard 2,000-acre activation limit for the 
overall general-purpose zone project, and further subject to a sunset 
provision that would terminate authority on November 30, 2013, for 
Sites 3 - 6 where no activity has occurred under FTZ procedures before 
that date.

[[Page 74141]]

    Signed at Washington, DC, this 20\th\ day of November 2008.

David M. Spooner.
Assistant Secretary of Commerce for Import Administration.
Alternate Chairman, Foreign-Trade Zones Board.
    ATTEST:
Andrew McGilvray,
Executive Secretary.
[FR Doc. E8-28877 Filed 12-4-08; 8:45 am]
BILLING CODE 3510-DS-S
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.