Foreign-Trade Zone 153 - San Diego, California, Site Renumbering Notice, 46917-46918 [2010-19138]

Download as PDF Federal Register / Vol. 75, No. 149 / Wednesday, August 4, 2010 / Notices Department then published in the Federal Register the initiation notice for the antidumping duty administrative review of OTR tires from the PRC for the 2008 –2009 POR. See Initiation of Antidumping and Countervailing Duty Administrative Reviews, Request for Revocation in Part, 74 FR 54956 (October 26, 2009). DEPARTMENT OF COMMERCE International Trade Administration (A–570–912) New Pneumatic Off–the-Road Tires from the People’s Republic of China: Notice of Partial Rescission of Antidumping Duty Administrative Review Partial Rescission of Review Pursuant to 19 CFR 351.213(d)(1), the Secretary will rescind an administrative review, in whole or in part, if the party that requested the review withdraws the request within 90 days of the date of publication of the notice of initiation of the requested review. The Secretary may also extend this time limit if the Secretary decides that it is reasonable to do so. On May 21, 2010, the Department rescinded the administrative reviews of OTR tires with respect to GTC’s, TUTRIC’s, Feichi’s, Huitong’s, Aeolus’, Triangle’s, Wanda’s, and Innova’s exports. See New Pneumatic Off–theRoad Tires From the People’s Republic Background of China: Notice of Partial Rescission of On September 1, 2009, the Antidumping Duty Administrative Department of Commerce (‘‘the Review, 75 FR 28567 (May 21, 2010). On Department’’) published a notice of May 26, 2010, Full–World withdrew its opportunity to request an administrative request for an administrative review of review of the antidumping duty order its exports. In spite of the fact that Full– on new pneumatic off–the-road tires World missed the 90-day deadline, we (‘‘OTR tires’’) from the People’s Republic are extending the time limit and of China (‘‘PRC’’) for the period of review accepting the request because the (‘‘POR’’) February 20, 2008, through Department has not invested significant August 31, 2009. See Antidumping or resources into the analysis of Full– Countervailing Duty Order, Finding, or World’s responses. In fact, Full–World Suspended Investigation: Opportunity had not submitted any questionnaire to Request Administrative Review, 74 responses prior to its request to rescind FR 45179 (September 1, 2009). On the review with respect to its exports. September 29, 2009, Qingdao Free Because no additional party requested a Trade Zone Full World International review of Full–World’s exports, the Trading Co., Ltd. (‘‘Full–World’’), Department hereby rescinds the exporter of OTR tires, requested that the administrative review of OTR tires with Department conduct an administrative respect to this entity in accordance with review of its exports to the United States 19 CFR 351.213(d)(1). This during the POR. The Department administrative review will continue received timely requests for review for with respect to Starbright, Hanghzou fourteen additional exporters: Aeolus Zhongce Rubber Co., Ltd., KS Ltd., Tyre Co., Ltd. (‘‘Aeolus’’); Guizhou Tire Laizhou Xiongying Rubber Industry Co., I&E Corporation, Guizhou Tyre Co., Ltd., Qingdao Taifa Group Co., Ltd. and Ltd., and Guizhou Advanced Rubber Weihai Zhongwei Rubber Co., Ltd. Co., Ltd. (collectively ‘‘GTC’’); Hanghzou Assessment Rates Zhongce Rubber Co., Ltd.; Hebei The Department will instruct U.S. Starbright Tire Co., Ltd. (‘‘Starbright’’); Customs and Border Protection (‘‘CBP’’) Innova Rubber Co., Ltd. (‘‘Innova’’); to assess antidumping duties on all Jiangsu Feichi Co., Ltd. (‘‘Feichi’’); KS appropriate entries. For Full–World, Holding Limited and KS Resources which had previously established Limited (collectively ‘‘KS Ltd.’’); Laizhou Xiongying Rubber Industry Co., eligibility for a separate rate, antidumping duties shall be assessed at Ltd.; Qingdao Taifa Group Co., Ltd.; rates equal to the cash deposit of Shangdong Huitong Tyre Co., Ltd. estimated antidumping duties required (‘‘Huitong’’); Triangle Tyre Co., Ltd. (‘‘Triangle’’); Tianjin Wanda Tyre Group at the time of entry, or withdrawal from (‘‘Wanda’’); Tianjin United Tire &Rubber warehouse, for consumption, in accordance with 19 CFR 351.212(c)(2). International Co., Ltd. (‘‘TUTRIC’’); and The Department intends to issue Weihai Zhongwei Rubber Co., Ltd. The Import Administration, International Trade Administration, Department of Commerce. EFFECTIVE DATE: August 4, 2010. FOR FURTHER INFORMATION CONTACT: Andrea Staebler Berton or Raquel Silva, 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) 482–4037 or (202) 482– 6475, respectively. SUPPLEMENTARY INFORMATION: mstockstill on DSKH9S0YB1PROD with NOTICES AGENCY: VerDate Mar<15>2010 17:37 Aug 03, 2010 Jkt 220001 PO 00000 Frm 00019 Fmt 4703 Sfmt 4703 46917 appropriate assessment instructions directly to CBP 15 days after publication of this notice. Notification to Importers This notice serves as a final reminder to importers of their responsibility under section 351.402(f) of the Department’s regulations 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 Secretary’s assumption that reimbursement of antidumping duties occurred and subsequent assessment of double antidumping duties. This notice is issued and published in accordance with section 777(i) of the Tariff Act of 1930, as amended, and 19 CFR 351.213(d)(4). Dated: July 23, 2010. Edward C. Yang, Acting Deputy Assistant Secretary for Antidumping and Countervailing Duty Operations. [FR Doc. 2010–19191 Filed 8–3–10; 8:45 am] BILLING CODE 3510–DS–S DEPARTMENT OF COMMERCE Foreign–Trade Zones Board Foreign–Trade Zone 153 - San Diego, California, Site Renumbering Notice Foreign–Trade Zone 153 was approved by the Foreign–Trade Zones Board on October 14, 1988 (Board Order 394, 53 FR 41616, 10/24/88) and expanded on December 16, 1991 (Board Order 548, 56 FR 67057, 12/27/91) and on August 23, 2002 (Board Order 1245, 67 FR 56983, 09/06/02). FTZ 153 currently consists of 10 ‘‘Sites’’ totaling 1,651 acres in the San Diego, California area. The current update does not alter the physical boundaries that have previously been approved, but instead involves an administrative renumbering of existing Site 5A and Site 6A for record–keeping purposes. Under this revision, the site list for FTZ 153 will be as follows: Site 1 (316 acres) -- Brown Field, located at Otay Mesa and Heritage Roads; Site 2 (73 acres) -- San Diego Business Park, located at Airway Road and State Route 125; Site 3 (60 acres) -- Gateway Park, located at Harvest and Customs House Plaza Roads; Site 4 (71 acres) -Britannia Commerce Center, located at Siempre Viva Road and Britannia Boulevard; Site 5 (312 acres) -- De La Fuente Business Park, located at Airway and Media Roads; Site 6 (160 acres) -- E:\FR\FM\04AUN1.SGM 04AUN1 46918 Federal Register / Vol. 75, No. 149 / Wednesday, August 4, 2010 / Notices Brown Field Business Park, located at Otay Mesa Road and Britannia Boulevard; Site 7 (389 acres) -- Otay International Center, located at Harvest and Airway Roads; Site 8 (86 acres) -Ocean View Hills Corporate Center, located at Otay Mesa Road and Innovative Drive; Site 9 (119 acres) -Siempre Viva Business Park, located along La Media and Siempre Viva Roads; and, Site 10 (65 acres) -- Brown Field Technology Park, located across Otay Mesa Road from Brown Field. For further information, contact Christopher Kemp at (202) 482–0862 or Christopher.Kemp@trade.gov. Dated: July 29, 2010. Andrew Mcgilvray, Executive Secretary. [FR Doc. 2010–19138 Filed 8–3–10; 8:45 am] BILLING CODE 3510–DS–S DEPARTMENT OF EDUCATION National Assessment Governing Board; Meeting Department of Education, National Assessment Governing Board. ACTION: Notice; correction. AGENCY: The National Assessment Governing Board published a document in the Federal Register of July 26, 2010, announcing the schedule and proposed agenda of a forthcoming meeting of the National Assessment Governing Board. The meeting agenda has been revised to reflect the addition of another full Board closed session on Friday, August 6, 2010. SUMMARY: FOR FURTHER INFORMATION CONTACT: Munira Mwalimu at (202) 357–6906. mstockstill on DSKH9S0YB1PROD with NOTICES Note: The official version of this document is the document published in the Federal Register. Free Internet access to the official edition of the Federal Register and the Code of Federal Regulations is available on GPO Access at: https://www.gpoaccess.gov/nara/ index.html. Dated: July 29, 2010. Cornelia S. Orr, Executive Director, U.S. Department of Education, National Assessment Governing Board. [FR Doc. 2010–19107 Filed 8–3–10; 8:45 am] Correction In the Federal Register of July 26, 2010, FR Doc. 2010–18204 filed on July 23, 2010, Volume 75, Number 142, pages 43515–43517, the Board published a notice of its open and closed meetings scheduled on August 5–7, 2010. The notice is hereby amended to include a second closed session meeting on Friday, August 6, 2010 at the conclusion of the full Board meeting, from approximately 4:15 p.m. to 4:30 p.m. The purpose of this closed session is to review and take action on the slate of finalists for submission to Secretary Duncan for the Board’s open category of Business Representative. The vacancy in this category has just been announced, and due to the fact that a replacement is needed prior to October 1, 2010 when new Board member terms commence, the Board needs to act on the slate of nominees at VerDate Mar<15>2010 the August 7, 2010 meeting. Therefore this notice is being published in the Federal Register less than 15 days before the meeting due to the recent vacancy announcement and the need to fill this position prior to October 1, 2010. The Board discussions on candidates for vacant Board positions pertain solely to internal personnel rules and practices of an agency and will disclose information of a personal nature where disclosure would constitute an unwarranted invasion of personal privacy. As such, the discussions are protected by exemptions 2 and 6 of section 552b(c) of Title 5 U.S.C. Electronic Access to This Document: You may view this document, as well as all other documents of this Department published in the Federal Register, in text or Adobe Portable Document Format (PDF) on the Internet at the following site: https://www.ed.gov/news/ fedregister/ To use PDF you must have Adobe Acrobat Reader, which is available free at this site. If you have questions about using PDF, call the U.S. Government Printing Office (GPO), toll free at 1–888– 293–6498; or in the Washington, DC, area at (202) 512–1530. 16:26 Aug 03, 2010 Jkt 220001 BILLING CODE 4000–01–P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission [Project No. 2484–016] Gresham Municipal Utilities; Notice of Application for Amendment of License and Soliciting Comments, Motions To Intervene, and Protests July 28, 2010. Take notice that the following application has been filed with the Commission and is available for public inspection: a. Application Type: Amendment of License to Accelerate License Expiration Date. b. Project No: 2484–016. PO 00000 Frm 00020 Fmt 4703 Sfmt 4703 c. Date Filed: June 10, 2010. d. Applicant: Gresham Municipal Utilities. e. Name of Project: Upper Red Lake Dam Hydroelectric Project. f. Location: On the Red River, in Shawano County, Wisconsin. g. Filed Pursuant to: Federal Power Act, 16 U.S.C. 791a–825r. h. Applicant Contact: Art Bahr, Village Administrator/Utility Manager, Village of Gresham, 1126 Main Street, P.O. Box 50, Gresham, WI 54128, (715) 787–3994; and Arie DeWaal, Senior Project Manager, Mead & Hunt, Inc., 6501 Watts Road, Madison, WI 53719, (608) 273–6380. i. FERC Contact: Jake Tung, (202) 502–8757, and e-mail: hong.tung@ferc.gov. j. Deadline for filing comments, motions to intervene, and protest: August 30, 2010. Comments, motions to intervene, and protests may be filed electronically via the Internet. See 18 CFR 385.2001(a)(1)(iii) and the instructions on the Commission’s Web site under the ‘‘eFiling’’ link. If unable to be filed electronically, documents may be paper-filed. To paper-file, an original and eight copies should be mailed to: Kimberly D. Bose, Secretary, Federal Energy Regulatory Commission, 888 First Street, NE., Washington, DC 20426. For more information on how to submit these types of filings, please go to the Commission’s Web site located at https:// www.ferc.gov/filing-comments.asp. k. Description of Request: The licensee proposes to amend the license for the Upper Red Lake Dam Hydroelectric Project to accelerate the expiration date of the license. The current expiration date of the license is December 31, 2018. The licensee requests the Commission to issue an order accelerating the expiration date of the license to not less than 5 years and 90 days from the date of the Commission order. The reasons for the request follow: (1) The licensee also operates the Weed Dam Hydroelectric Project (FERC Project No. 2464), which is located immediately downstream from the Upper Red Lake Dam Project; (2) the current license for the Weed Dam Project expires June 30, 2015, and the licensee will file a subsequent license application no later than June 30, 2013; and (3) the licensee would like to combine the relicensing activities since the two projects are small in size, approximate in location, and only three and one-half years apart in license expiration date, which would result in substantial savings to the licensee and more effective consultation with resources agencies and other stakeholders. E:\FR\FM\04AUN1.SGM 04AUN1

Agencies

[Federal Register Volume 75, Number 149 (Wednesday, August 4, 2010)]
[Notices]
[Pages 46917-46918]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2010-19138]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board


Foreign-Trade Zone 153 - San Diego, California, Site Renumbering 
Notice

    Foreign-Trade Zone 153 was approved by the Foreign-Trade Zones 
Board on October 14, 1988 (Board Order 394, 53 FR 41616, 10/24/88) and 
expanded on December 16, 1991 (Board Order 548, 56 FR 67057, 12/27/91) 
and on August 23, 2002 (Board Order 1245, 67 FR 56983, 09/06/02).
    FTZ 153 currently consists of 10 ``Sites'' totaling 1,651 acres in 
the San Diego, California area. The current update does not alter the 
physical boundaries that have previously been approved, but instead 
involves an administrative renumbering of existing Site 5A and Site 6A 
for record-keeping purposes.
    Under this revision, the site list for FTZ 153 will be as follows: 
Site 1 (316 acres) -- Brown Field, located at Otay Mesa and Heritage 
Roads; Site 2 (73 acres) -- San Diego Business Park, located at Airway 
Road and State Route 125; Site 3 (60 acres) -- Gateway Park, located at 
Harvest and Customs House Plaza Roads; Site 4 (71 acres) -- Britannia 
Commerce Center, located at Siempre Viva Road and Britannia Boulevard; 
Site 5 (312 acres) -- De La Fuente Business Park, located at Airway and 
Media Roads; Site 6 (160 acres) --

[[Page 46918]]

Brown Field Business Park, located at Otay Mesa Road and Britannia 
Boulevard; Site 7 (389 acres) -- Otay International Center, located at 
Harvest and Airway Roads; Site 8 (86 acres) -- Ocean View Hills 
Corporate Center, located at Otay Mesa Road and Innovative Drive; Site 
9 (119 acres) -- Siempre Viva Business Park, located along La Media and 
Siempre Viva Roads; and, Site 10 (65 acres) -- Brown Field Technology 
Park, located across Otay Mesa Road from Brown Field.
    For further information, contact Christopher Kemp at (202) 482-0862 
or Christopher.Kemp@trade.gov.

    Dated: July 29, 2010.
Andrew Mcgilvray,
Executive Secretary.
[FR Doc. 2010-19138 Filed 8-3-10; 8:45 am]
BILLING CODE 3510-DS-S
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.