Site Renumbering Notice; Foreign-Trade Zone 29-Louisville, KY, 71079 [2010-29383]

Download as PDF Federal Register / Vol. 75, No. 224 / Monday, November 22, 2010 / Notices Lianyungang Samin Food Additives Co., Ltd. Lianyungang Shuren Scientific Creation Import & Export Co., Ltd. Linyi Bangtai Industry (Group) Co., Ltd. Nantong Apac Best Biochemical Corp. Nantong Huaze Chemical Co., Ltd. Nantong Jiangei Additive Penglai Marine Bio-Technology Co., Ltd. Qingdao Fuso Refining and Processing Co., Ltd. Qinhuangdao Sinochem Import & Export Co., Ltd. Roche Zhongya (Wuxi) Citric Acid, Ltd. Rugao Jinling Chemical Co., Ltd. Shanxi Shunyi Co., Ltd. Shandong Hongshide Chemical Industry Co., Ltd. Shandong Laiwu Gangcheng Group Shandong Ningmeng Biochemistry Co., Ltd. Shandong Yingfeng Chemical Industry Group Co., Ltd. Shanghai Henglijie Bio-Tech Co., Ltd. Shanghai Fenhe Biochemical Co., Ltd. Shanxi Rui Cheng Yellow River Industry, Ltd. Shihezi City Changyun Biochemical Co., Ltd. Sinochem Corporation Sinochem Hebei Import & Export Co. Sinochem Lianyungang Import & Export Co. Sinochem Tianjin Import & Export Co. Suntran Industrial Group, Ltd. Tianyu Chemical Co., Ltd. The TNN Development Limited TTCA Co., Ltd. Weifang Ensign Industry Co., Ltd. Weifang Huiyuan Industry Co., Ltd. Wuhan Shuangfeng Citric Acid Co., Ltd. (collectively, ‘‘Rescinded Companies.’’) Because Petitioners withdrew their request of the Rescinded Companies within the 90-day period and no other party requested review of the Rescinded Companies, in accordance with 19 CFR 351.213(d)(1), we are rescinding the review of the Rescinded Companies. This administrative review will continue with respect to RZBC and Yixing-Union. jlentini on DSKJ8SOYB1PROD with NOTICES Assessment Instructions The Department will instruct U.S. Customs and Border Protection (‘‘CBP’’) to assess countervailing duties on all appropriate entries. For the Rescinded Companies, countervailing duties shall be assessed at rates equal to the cash deposit or bonding rate of the estimated countervailing duties required at the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. This notice is issued and published 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). VerDate Mar<15>2010 17:49 Nov 19, 2010 Jkt 223001 Dated: November 12, 2010. Susan H. Kuhbach, Acting Deputy Assistant Secretary for Antidumping and Countervailing Duty Operations. [FR Doc. 2010–29298 Filed 11–19–10; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board Site Renumbering Notice; ForeignTrade Zone 29—Louisville, KY Foreign-Trade Zone 29 was approved by the FTZ Board on May 26, 1977 (Board Order 118, 42 FR 29323, 6/8/77), and expanded on January 31, 1989 (Board Order 429, 54 FR 5992, 2/7/89), December 15, 1997 (Board Order 941, 62 FR 67044, 12/23/97), July 17, 1998 (Board Order 995, 63 FR 40878, 7/31/ 98), December 11, 2000 (Board Order 1133, 65 FR 79802, 12/20/00), January 15, 2002 (Board Order 1204, 67 FR 4391, 12/30/02), November 20, 2003 (Board Order 1305, 68 FR 67400, 12/2/2003), and January 27, 2005 (Board Order 1364, 70 FR 6616, 2/8/2005). FTZ 29 currently consists of 13 ‘‘sites’’ totaling 5,659 acres in the Louisville area. The current update does not alter the physical boundaries that have previously been approved, but instead involves an administrative renumbering that separates certain non-contiguous sites for record-keeping purposes. Under this revision, the site list for FTZ 29 will be as follows: Site 1 (1,643 acres)—located within the Riverport Industrial Complex (includes 247 acres along Johnsontown Road, adjacent to the Riverport Industrial Complex and 130 acres at Greenbelt and Logistics Drive, adjacent to the northern boundary of the Riverport Industrial Complex); Site 2 (564 acres)—located at the junction of Gene Snyder Freeway and La Grange Road in eastern Jefferson County; Site 3 (142 acres, 1,629,000 sq. ft.)—located at 5403 Southside Drive, Louisville; Site 4 (2,149 acres) at the Louisville International Airport (includes the Airport’s industrial park area, 94 acres at the Dixie Warehouse & Cartage Co. public warehousing facility located at Grade Lane [formerly Site 4, Parcel B], and 475 acres at the UPS Global Port Package Sorting Facility and Airport Tank Farm and maintenance facility [formerly part of Site 4, Parcel C]); Site 5 (69 acres)—the Marathon Ashland Petroleum LLC Tank Farm (1.3 million barrels) and pipelines, located at 4510 Algonquin Parkway along the Ohio River, Louisville, which supplies part of the airport’s fuel system; Site 6 (316 PO 00000 Frm 00013 Fmt 4703 Sfmt 4703 71079 acres)—Cedar Grove Business Park, on Highway 480, near Interstate 65, Shepherdsville, Bullitt County; Site 7 (191 acres)—Henderson County Riverport Authority facilities, 6200 Riverport Road, Henderson; Site 8 (182 acres)—Owensboro Riverport Authority facilities, 2300 Harbor Road, Owensboro; Site 9 (82 acres)—two parcels within the 4 Star Regional Business Park (expires 11/30/11) (includes 42 acres located at Southern Star Way, and 40 acres located at 2001 Northern Star Way, Robards); Site 10 (25 acres)—Global Port Business Park, 6201 Global Distribution Way, Louisville; Site 11 (261 acres)—Outer Loop, Louisville, including a warehousing facility located at Stennett Lane (116 acres), 8100 Air Commerce Drive (44 acres) [formerly Site 4, Parcel C] and the Louisville Metro Commerce Center, 1900 Outer Loop Road (101 acres) (includes portions of two buildings located at 2240 and 2250 Outer Loop Road) [formerly Site 4, Parcel D]; Site 12 (29 acres)—Salt River Business Park, 376 Zappos Blvd., Shepherdsville, Bullitt County [formerly part of Site 6]; and, Site 13 (6 acres)—Custom Quality Services located at 3401 Jewell Avenue [formerly Site 1a]. For further information, contact Elizabeth Whiteman at Elizabeth.Whiteman@trade.gov or (202) 482–0473. Dated: November 16, 2010. Andrew McGilvray, Executive Secretary. [FR Doc. 2010–29383 Filed 11–19–10; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF DEFENSE Office of the Secretary Determination on Use of Cooperative Threat Reduction Funds in Pakistan and Afghanistan Under Section 1308 of the National Defense Authorization Act for Fiscal Year 2004 Department of Defense. Notice. AGENCY: ACTION: In accordance with the requirements of Section 1308 of the National Defense Authorization Act for Fiscal year 2004 (Pub. L. 108–136) as amended by Section 1305 of the National Defense Authorization Act for Fiscal year 2008 (Pub. L. 110–181), the Secretary of Defense has determined that the obligation and expenditure of Cooperative Threat Reduction (CTR) funds for the implementation of CTR programs in Pakistan and Afghanistan will permit the United States to take SUMMARY: E:\FR\FM\22NON1.SGM 22NON1

Agencies

[Federal Register Volume 75, Number 224 (Monday, November 22, 2010)]
[Notices]
[Page 71079]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2010-29383]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board


Site Renumbering Notice; Foreign-Trade Zone 29--Louisville, KY

    Foreign-Trade Zone 29 was approved by the FTZ Board on May 26, 1977 
(Board Order 118, 42 FR 29323, 6/8/77), and expanded on January 31, 
1989 (Board Order 429, 54 FR 5992, 2/7/89), December 15, 1997 (Board 
Order 941, 62 FR 67044, 12/23/97), July 17, 1998 (Board Order 995, 63 
FR 40878, 7/31/98), December 11, 2000 (Board Order 1133, 65 FR 79802, 
12/20/00), January 15, 2002 (Board Order 1204, 67 FR 4391, 12/30/02), 
November 20, 2003 (Board Order 1305, 68 FR 67400, 12/2/2003), and 
January 27, 2005 (Board Order 1364, 70 FR 6616, 2/8/2005).
    FTZ 29 currently consists of 13 ``sites'' totaling 5,659 acres in 
the Louisville area. The current update does not alter the physical 
boundaries that have previously been approved, but instead involves an 
administrative renumbering that separates certain non-contiguous sites 
for record-keeping purposes.
    Under this revision, the site list for FTZ 29 will be as follows: 
Site 1 (1,643 acres)--located within the Riverport Industrial Complex 
(includes 247 acres along Johnsontown Road, adjacent to the Riverport 
Industrial Complex and 130 acres at Greenbelt and Logistics Drive, 
adjacent to the northern boundary of the Riverport Industrial Complex); 
Site 2 (564 acres)--located at the junction of Gene Snyder Freeway and 
La Grange Road in eastern Jefferson County; Site 3 (142 acres, 
1,629,000 sq. ft.)--located at 5403 Southside Drive, Louisville; Site 4 
(2,149 acres) at the Louisville International Airport (includes the 
Airport's industrial park area, 94 acres at the Dixie Warehouse & 
Cartage Co. public warehousing facility located at Grade Lane [formerly 
Site 4, Parcel B], and 475 acres at the UPS Global Port Package Sorting 
Facility and Airport Tank Farm and maintenance facility [formerly part 
of Site 4, Parcel C]); Site 5 (69 acres)--the Marathon Ashland 
Petroleum LLC Tank Farm (1.3 million barrels) and pipelines, located at 
4510 Algonquin Parkway along the Ohio River, Louisville, which supplies 
part of the airport's fuel system; Site 6 (316 acres)--Cedar Grove 
Business Park, on Highway 480, near Interstate 65, Shepherdsville, 
Bullitt County; Site 7 (191 acres)--Henderson County Riverport 
Authority facilities, 6200 Riverport Road, Henderson; Site 8 (182 
acres)--Owensboro Riverport Authority facilities, 2300 Harbor Road, 
Owensboro; Site 9 (82 acres)--two parcels within the 4 Star Regional 
Business Park (expires 11/30/11) (includes 42 acres located at Southern 
Star Way, and 40 acres located at 2001 Northern Star Way, Robards); 
Site 10 (25 acres)--Global Port Business Park, 6201 Global Distribution 
Way, Louisville; Site 11 (261 acres)--Outer Loop, Louisville, including 
a warehousing facility located at Stennett Lane (116 acres), 8100 Air 
Commerce Drive (44 acres) [formerly Site 4, Parcel C] and the 
Louisville Metro Commerce Center, 1900 Outer Loop Road (101 acres) 
(includes portions of two buildings located at 2240 and 2250 Outer Loop 
Road) [formerly Site 4, Parcel D]; Site 12 (29 acres)--Salt River 
Business Park, 376 Zappos Blvd., Shepherdsville, Bullitt County 
[formerly part of Site 6]; and, Site 13 (6 acres)--Custom Quality 
Services located at 3401 Jewell Avenue [formerly Site 1a].
    For further information, contact Elizabeth Whiteman at 
Elizabeth.Whiteman@trade.gov or (202) 482-0473.

    Dated: November 16, 2010.
Andrew McGilvray,
Executive Secretary.
[FR Doc. 2010-29383 Filed 11-19-10; 8:45 am]
BILLING CODE 3510-DS-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.