Reorganization of Foreign-Trade Zone 75 under Alternative Site Framework; Phoenix, AZ, 64708-64709 [2010-26414]

Download as PDF 64708 Federal Register / Vol. 75, No. 202 / Wednesday, October 20, 2010 / Notices DEPARTMENT OF COMMERCE bona fide customs purpose by October 31, 2013. Foreign-Trade Zones Board Signed at Washington, DC, this 7th day of October 2010. Ronald K. Lorentzen, Deputy Assistant Secretary for Import Administration, Alternate Chairman, ForeignTrade Zones Board. [Order No. 1717] Reorganization and Expansion of Foreign-Trade Zone 5 Under Alternative Site Framework; Seattle, WA emcdonald on DSK2BSOYB1PROD with NOTICES 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 Board adopted the alternative site framework (ASF) in December 2008 (74 FR 1170, 01/12/09; correction 74 FR 3987, 01/22/09) as an option for the establishment or reorganization of general-purpose zones; Whereas, the Port of Seattle, grantee of Foreign-Trade Zone 5, submitted an application to the Board (FTZ Docket 30–2010, filed 04/29/2010) for authority to reorganize and expand under the ASF with a service area of King and Snohomish Counties, Washington (dependent on case-by-case concurrence from the Port of Everett for the latter county), within and adjacent to the Seattle Customs and Border Protection port of entry, FTZ 5’s existing Sites 1, 2 and 4 would be categorized as magnet sites, existing Site 3 would be categorized as a usage-driven sites, and the grantee proposes one additional usage-driven site (Site 5); Whereas, notice inviting public comment was given in the Federal Register (75 FR 24571, 05/05/10) 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 5 under the alternative site framework is approved, subject to the FTZ Act and the Board’s regulations, including Section 400.28, to the Board’s standard 2,000-acre activation limit for the overall general-purpose zone project, to a five-year ASF sunset provision for magnet sites that would terminate authority for Sites 2 and 4 if not activated by October 31, 2015, and to a three-year ASF sunset provision for usage-driven sites that would terminate authority for Sites 3 and 5 if no foreignstatus merchandise is admitted for a VerDate Mar<15>2010 17:17 Oct 19, 2010 Jkt 223001 Attest: Andrew McGilvray, Executive Secretary. [FR Doc. 2010–26409 Filed 10–19–10; 8:45 am] BILLING CODE 3510–DS–P 2,000-acre activation limit for the overall general-purpose zone project, and to a three-year ASF sunset provision for usage-driven sites that would terminate authority for Sites 2, 3 and 4 if no foreign-status merchandise is admitted for a bona fide customs purpose by October 31, 2013. Signed at Washington, DC, this 7th day of October 2010. Ronald K. Lorentzen, Deputy Assistant Secretary for Import Administration, Alternate Chairman, ForeignTrade Zones Board. DEPARTMENT OF COMMERCE Foreign-Trade Zones Board Attest: Andrew McGilvray, Executive Secretary. [FR Doc. 2010–26407 Filed 10–19–10; 8:45 am] [Order No. 1718] BILLING CODE P Reorganization of Foreign-Trade Zone 3 Under Alternative Site Framework; San Francisco, CA DEPARTMENT OF COMMERCE 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 Board adopted the alternative site framework (ASF) in December 2008 (74 FR 1170, 01/12/09; correction 74 FR 3987, 01/22/09) as an option for the establishment or reorganization of general-purpose zones; Whereas, the San Francisco Port Commission, grantee of Foreign-Trade Zone 3, submitted an application to the Board (FTZ Docket 39–2010, filed 05/ 21/2010) for authority to reorganize under the ASF with a service area of the City and County of San Francisco and San Mateo County, California, within and adjacent to the San Francisco Customs and Border Protection port of entry, FTZ 3’s existing Site 1 would be deleted and Sites 2 through 4 would be categorized as usage-driven sites; Whereas, notice inviting public comment was given in the Federal Register (75 FR 29974, 05/28/10) 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 FTZ 3 under the alternative site framework is approved, subject to the FTZ Act and the Board’s regulations, including Section 400.28, to the Board’s standard PO 00000 Frm 00018 Fmt 4703 Sfmt 4703 Foreign-Trade Zones Board [Order No. 1716] Reorganization of Foreign-Trade Zone 75 under Alternative Site Framework; Phoenix, AZ 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 Board adopted the alternative site framework (ASF) in December 2008 (74 FR 1170, 01/12/09; correction 74 FR 3987, 01/22/09) as an option for the establishment or reorganization of general-purpose zones; Whereas, the City of Phoenix, grantee of Foreign-Trade Zone 75, submitted an application to the Board (FTZ Docket 24–2010, filed 03/31/10) for authority to reorganize under the ASF with a service area of Maricopa County and portions of Pinal and Yavapai Counties, Arizona, within and adjacent to the Phoenix Customs and Border Protection port of entry, and FTZ 75’s existing Sites 1 through 5 would be categorized as magnet sites; Whereas, notice inviting public comment was given in the Federal Register (75 FR 17692, 04/07/10) 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: E:\FR\FM\20OCN1.SGM 20OCN1 Federal Register / Vol. 75, No. 202 / Wednesday, October 20, 2010 / Notices The application to reorganize FTZ 75 under the alternative site framework is approved, subject to the FTZ Act and the Board’s regulations, including Section 400.28, to the Board’s standard 2,000-acre activation limit for the overall general-purpose zone project, and to a five-year ASF sunset provision for magnet sites that would terminate authority for Sites 2 through 5 if not activated by October 31, 2015. Signed at Washington, DC, this 7th day of October 2010. Ronald K. Lorentzen, Deputy Assistant Secretary for Import Administration, Alternate Chairman, ForeignTrade Zones Board. Attest: Andrew McGilvray, Executive Secretary. [FR Doc. 2010–26414 Filed 10–19–10; 8:45 am] BILLING CODE P DEPARTMENT OF COMMERCE International Trade Administration [A–423–808] Stainless Steel Plate in Coils From Belgium: Notice of Rescission of Antidumping Duty Administrative Review Import Administration, International Trade Administration, Department of Commerce. DATES: Effective Date: October 20, 2010. FOR FURTHER INFORMATION CONTACT: Joy Zhang or George McMahon, AD/CVD Operations, Office 3, Import Administration, International Trade Administration, U.S. Department of Commerce, 14th Street and Constitution Avenue, NW., Washington DC 20230; telephone: (202) 482–1168 or (202) 482– 1167, respectively. SUPPLEMENTARY INFORMATION: emcdonald on DSK2BSOYB1PROD with NOTICES AGENCY: Background On May 3, 2010, the Department of Commerce (‘‘the Department’’) published in the Federal Register a notice of ‘‘Opportunity to Request Administrative Review’’ of the antidumping duty order on stainless steel plate in coils from Belgium for the period of review (‘‘POR’’), May 1, 2009, through April 30, 2010. See Antidumping or Countervailing Duty Order, Finding, or Suspended Investigation; Opportunity To Request Administrative Review, 75 FR 23236, (May 3, 2010). On June 1, 2009, in accordance with 19 CFR 351.213(b), the Department received a timely request from ArcelorMittal Stainless Belgium N.V. (‘‘AMS Belgium’’) to conduct an VerDate Mar<15>2010 17:17 Oct 19, 2010 Jkt 223001 administrative review of AMS Belgium. AMS Belgium was the only party to request this administrative review. On June 30, 2010, the Department published in the Federal Register a notice of initiation of an administrative review of the antidumping duty order on stainless steel plate in coils from Belgium covering one respondent, AMS Belgium. See Initiation of Antidumping and Countervailing Duty Administrative Reviews and Requests for Revocation in Part, 75 FR 37759 (June 30, 2010). On September 17, 2010, AMS Belgium timely withdrew its request for review. Thus, we are rescinding this administrative review. Rescission of Administrative Review Pursuant to 19 CFR 351.213(d)(1), the Secretary will rescind an administrative review, in whole or in part, if the parties that requested a review withdraw the request within 90 days of the date of publication of the notice of initiation of the requested review. On September 17, 2010, AMS Belgium withdrew its request for an administrative review. AMS Belgium withdrew its request before the 90-day deadline, and no other party requested an administrative review of the antidumping duty order on stainless steel plate in coils from Belgium for the POR. Therefore, in response to AMS Belgium’s withdrawal of its request for review, and pursuant to 19 CFR 351.213(d)(1), the Department hereby rescinds the administrative review of the antidumping duty order on stainless steel plate in coils from Belgium for the period May 1, 2009, through April 30, 2010. Assessment Instructions The Department will instruct U.S. Customs and Border Protection (CBP) to assess antidumping duties on all appropriate entries.1 For the company 1 On August 16, 2010, the Court of International Trade (‘‘CIT’’) issued an Order modifying the preliminary injunction. See Order Granting Plaintiff’s Motion to Modify the Preliminary Injunction Order, ArcelorMittal Stainless Belgium N.V. v. United States, No. 08–434 (CIT August 16, 2010). In this Order, the CIT modified its January 16, 2009, Order granting Plaintiff’s Motion for Preliminary Injunction, and enjoined liquidation of any unliquidated entries of SSPC from Belgium which contain merchandise that (i) is 4.75 mm or more in nominal thickness, but which has an actual thickness of less than 4.75 mm, and within the dimensional tolerances specified under ASTM standard A480/480M, (ii) was produced and exported by Ugine & ALZ Belgium N.V., any of its predecessors-in-interest, as determined by the Department of Commerce, and/or any of its successors-in-interest, as determined by the Department of Commerce, and (iii) is otherwise subject to the antidumping duty order and countervailing duty order on certain SSPC from Belgium. See 64 FR 27756 (May 21, 1999) and 64 FR 25288 (May 11, 1999), respectively. The PO 00000 Frm 00019 Fmt 4703 Sfmt 9990 64709 for which this review is rescinded, 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 directly to CBP 15 days after publication of this notice. Notification to Importers This notice serves as a reminder to importers of their responsibility under 19 CFR 351.402(f)(2) to file a certificate regarding the reimbursement of antidumping and/or countervailing duties prior to liquidation of the relevant entries during this review period. Failure to comply with this requirement could result in the Secretary’s presumption that reimbursement of antidumping and/or countervailing duties occurred and the subsequent increase in antidumping duties by the amount of antidumping duties and/or countervailing duties reimbursed. Notification Regarding Administrative Protective Order This notice serves as a final reminder to parties subject to administrative protective orders (APO) of their responsibility concerning the disposition of proprietary information disclosed under an APO in accordance with 19 CFR 351.305(a)(3). Timely written notification of the return/ 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. We are issuing and publishing this notice in accordance with sections 751(a)(1) and 777(i)(1) of the Tariff Act of 1930, as amended, and 19 CFR 351.213(d)(4). Dated: October 13, 2010. Susan H. Kuhbach, Acting Deputy Assistant Secretary for Antidumping and Countervailing Duty Operations. [FR Doc. 2010–26460 Filed 10–19–10; 8:45 am] BILLING CODE 3510–DS–P modified preliminary injunction therefore enjoins certain entries subject to this review. E:\FR\FM\20OCN1.SGM 20OCN1

Agencies

[Federal Register Volume 75, Number 202 (Wednesday, October 20, 2010)]
[Notices]
[Pages 64708-64709]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2010-26414]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[Order No. 1716]


Reorganization of Foreign-Trade Zone 75 under Alternative Site 
Framework; Phoenix, AZ

    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 Board adopted the alternative site framework (ASF) in 
December 2008 (74 FR 1170, 01/12/09; correction 74 FR 3987, 01/22/09) 
as an option for the establishment or reorganization of general-purpose 
zones;
    Whereas, the City of Phoenix, grantee of Foreign-Trade Zone 75, 
submitted an application to the Board (FTZ Docket 24-2010, filed 03/31/
10) for authority to reorganize under the ASF with a service area of 
Maricopa County and portions of Pinal and Yavapai Counties, Arizona, 
within and adjacent to the Phoenix Customs and Border Protection port 
of entry, and FTZ 75's existing Sites 1 through 5 would be categorized 
as magnet sites;
    Whereas, notice inviting public comment was given in the Federal 
Register (75 FR 17692, 04/07/10) 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:

[[Page 64709]]

    The application to reorganize FTZ 75 under the alternative site 
framework is approved, subject to the FTZ Act and the Board's 
regulations, including Section 400.28, to the Board's standard 2,000-
acre activation limit for the overall general-purpose zone project, and 
to a five-year ASF sunset provision for magnet sites that would 
terminate authority for Sites 2 through 5 if not activated by October 
31, 2015.

    Signed at Washington, DC, this 7th day of October 2010.
Ronald K. Lorentzen,
Deputy Assistant Secretary for Import Administration, Alternate 
Chairman, Foreign-Trade Zones Board.
    Attest:
Andrew McGilvray,
Executive Secretary.
[FR Doc. 2010-26414 Filed 10-19-10; 8:45 am]
BILLING CODE P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.