Foreign-Trade Zone 147-Berks County, PA; Site Renumbering Notice; Correction, 12022-12023 [2011-4956]

Download as PDF 12022 Federal Register / Vol. 76, No. 43 / Friday, March 4, 2011 / Notices compensated executives) must be reported by the Recipient (if the Recipient meets the criteria under 2 CFR Part 170) to https://www.ccr.gov by the end of the month following the month in which the award was made. c. The Total Compensation of the Subrecipient’s Executives (5 most highly compensated executives) must be reported by the Subrecipient (if the Subrecipient meets the criteria under 2 CFR part 170) to the Recipient by the end of the month following the month in which the subaward was made. Persons with a disability requiring special services, such as an interpreter for the hearing impaired, should contact Pamela Dunston at least seven days prior to the meeting at 202–376–8105. TDD: (202) 376–8116. Dated: March 1, 2011. Kimberly Tolhurst, Senior Attorney-Advisor. [FR Doc. 2011–4910 Filed 3–2–11; 11:15 am] BILLING CODE 6335–01–P VII. Agency Contacts DEPARTMENT OF COMMERCE A. Web site: https://www.usda.gov/rus/ commconnect.htm. This Web site maintains up-to-date resources and contact information for the Community Connect Grant Program. B. Phone: 202–690–4673 C. Fax: 202–690–4389 D. Main point of contact: Kenneth Kuchno, Director, Broadband Division, Rural Utilities Service, U.S. Department of Agriculture. Foreign-Trade Zones Board Dated: February 18, 2011. Jonathan Adelstein, Administrator, Rural Utilities Service. [FR Doc. 2011–4751 Filed 3–3–11; 8:45 am] BILLING CODE P COMMISSION ON CIVIL RIGHTS Sunshine Act Notice United States Commission on Civil Rights. ACTION: Notice of briefing cancellation. AGENCY: On December 8, 2010 (75 FR 76396), the U.S. Commission on Civil Rights announced a briefing to be held on Friday, March 11, 2011 at the Commission’s headquarters. On March 1, 2011, the Commission cancelled the briefing. The details of the cancelled meeting are: DATE AND TIME: Friday, March 11, 2011; 9:30 a.m. EST. PLACE: 624 Ninth Street, NW., Room 540, Washington, DC 20425. SUMMARY: jlentini on DSKJ8SOYB1PROD with NOTICES Briefing Agenda This briefing is open to the public. Topic: The Civil Rights Implications of Eminent Domain Abuse. I. Introductory Remarks by Chairman; II. Speakers’ Presentations; III. Questions by Commissioners and Staff Director; IV. Adjourn Briefing. CONTACT PERSON FOR FURTHER INFORMATION: Lenore Ostrowsky, Acting Chief, Public Affairs Unit (202) 376– 8591. TDD: (202) 376–8116. VerDate Mar<15>2010 19:16 Mar 03, 2011 Jkt 223001 [Docket 15–2011] Foreign-Trade Zone 230–Greensboro, NC; Application for Subzone; VF Jeanswear (Apparel Distribution); Mocksville, NC An application has been submitted to the Foreign-Trade Zones Board (the Board) by the Piedmont Triad Partnership, grantee of FTZ 230, requesting special-purpose subzone status for the warehousing and distribution facility of VF Jeanswear, located in Mocksville, North Carolina. The application was submitted pursuant to the provisions of the Foreign-Trade Zones Act, as amended (19 U.S.C. 81a– 81u), and the regulations of the Board (15 CFR part 400). It was formally filed on March 1, 2011. The VF Jeanswear facility (430 employees, 71.67acres/494,000 square feet of enclosed space) is located at 1401 U.S. Highway 601 South, Mocksville, North Carolina. The facility is used for warehousing and distribution of foreignorigin apparel (duty rates 16.6%–28.6%) for the U.S. market and export. The applicant is not seeking manufacturing or processing authority with this request. FTZ procedures could exempt VF Jeanswear from customs duty payments on foreign apparel that is exported (about 1% of shipments). On domestic sales, duty payments would be deferred until the foreign merchandise is shipped from the facility and entered for U.S. consumption. FTZ designation would further allow VF Jeanswear to realize logistical benefits through the use of certain customs procedures. The request indicates that the savings from FTZ procedures would help improve the facility’s international competitiveness. In accordance with the Board’s regulations, Diane Finver of the FTZ Staff is designated examiner to evaluate and analyze the facts and information presented in the application and case PO 00000 Frm 00010 Fmt 4703 Sfmt 4703 record and to report findings and recommendations to the Board. Public comment is invited from interested parties. Submissions (original and 3 copies) shall be addressed to the Board’s Executive Secretary at the address below. The closing period for their receipt is May 3, 2011. Rebuttal comments in response to material submitted during the foregoing period may be submitted during the subsequent 15-day period to May 18, 2011. A copy of the application will be available for public inspection at the Office of the Executive Secretary, Foreign-Trade Zones Board, Room 2111, U.S. Department of Commerce, 1401 Constitution Avenue, NW., Washington, DC 20230–0002, and in the ‘‘Reading Room’’ section of the Board’s Web site, which is accessible via https:// www.trade.gov/ftz. For further information, contact Diane Finver at Diane.Finver@trade.gov (202) 482–1367. Dated: March 1, 2011. Elizabeth Whiteman, Acting Executive Secretary. [FR Doc. 2011–4960 Filed 3–3–11; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board Foreign-Trade Zone 147—Berks County, PA; Site Renumbering Notice; Correction The Federal Register notice (76 FR 1134, 1/7/11) describing the renumbering of sites within ForeignTrade Zone 147 in Berks County, Pennsylvania, should be as follows: FTZ 147 currently consists of 19 ‘‘sites’’ totaling 5,038 acres in the Reading area. The current update does not alter the physical boundaries that have previously been approved, but instead involves an administrative renumbering that separates certain noncontiguous sites for record-keeping purposes. Under this revision, the site list for FTZ 147 will be as follows: Site 1 (865 acres)—Reading Municipal Airport complex; Site 2 (6.64 acres)—Second Street and Grand Street, Hamburg; Site 3 (160.71 acres)—Excelsior Industrial Park, Maiden Creek Township; Site 4 (272.33 acres total)—within the International Trade District of York located at East Berlin and Zarfoss Roads (26.64 acres), at 500 Lincoln Street and 160 & 222 N. Hartley Street (16.69 acres), at the Industrial Plaza of York, Roosevelt Avenue and West Philadelphia Street (1 acre), and at 260 E:\FR\FM\04MRN1.SGM 04MRN1 jlentini on DSKJ8SOYB1PROD with NOTICES Federal Register / Vol. 76, No. 43 / Friday, March 4, 2011 / Notices Hidden Lane (228 acres); Site 5 (54.42 acres total)—within the Penn Township Industrial Park located at 762 Wilson Avenue in York (10.55 acres), at 14 Barnhart Drive in York (9.82 acres), at 16 Barnhart Drive in York (2.36 acres), at 26 and 29 Barnhart Drive in Hanover (23.06 acres), and at PTIP Lots 32, 34, 37 and 38 (8.63 acres); Site 7 (155 acres)—Greenspring Industrial Park, 305 Green Springs Road, York County; Site 8 (152 acres)—Fairview Business Park located at McCarthy Drive and Industrial Drive in York County; Site 9 (34 acres)—located at 900 Kriner Road in Chambersburg; Site 10 (1,214 acres)— Cumberland Valley Business Park (formerly Letterkenny Army Depot), 5121A Coffey Avenue, Franklin County; Site 11 (310 acres)—ProLogis Park 81, Interstate 81 and Walnut Bottom Road, Cumberland County; Site 12 (242 acres)—LogistiCenter, Allen Road Extension and Distribution Drive, Carlisle; Site 13 (100 acres total)— within the Capital Business Center in Middletown located at 400 First Street (11 acres), at 401 First Street (33 acres), 400 First Street Expressway (16 acres), at 500 Industrial Lane (8 acres), at 600 Hunter Lane (15 acres), and at 300 Hunter Lane (17 acres); Site 14 (164 acres)—Conewago Industrial Park, 1100 Zeager Road, Elizabethtown; Site 16 (134 acres, sunset 5/31/2014)—Matrix Development Group, 1201 South Antrim Way, Greencastle; Site 17 (256 acres, sunset 5/31/2014)—United Business Park, 7810 Olde Scotland Road, Shippensburg; Site 18 (208 acres, sunset 5/31/2014)—Key Logistics Park, Centerville Road, Newville; Site 19 (292 acres, sunset 5/31/2014)—I–81 Commerce Park, Walnut Bottom Road, Shippensburg; Site 20 (14.5 acres)— GlaxoSmithKline, 105 Willow Springs Lane, York; Site 21 (4.4 acres)— Southern Cross Logistics, Inc., 2800 Concord Road, Suite A, York; Site 22 (214 acres)—Caterpillar Logistics, 600 & 601 Memory Lane, York; Site 23 (9.17 acres)—D&D Distribution Services, 789 Kings Mill Road, York; Site 24 (24 acres)—401 Moulstown Road, Penn Township; Site 25 (1 acre)—633–641 Lowther Road in Lewisberry; and, Site 26 (151 acres total)—two parcels in Guilford Township located at WEN Drive and Guilford Springs Road (121 acres) and at Guilford Springs Road (30 acres). (Note: Site 6 was deleted through an administrative action; and, Site 15 was transferred to another zone project via Board Order 1502.) For further information, contact Camille Evans at Camille.Evans@trade.gov or (202) 482– 2350. VerDate Mar<15>2010 19:16 Mar 03, 2011 Jkt 223001 Dated: February 28, 2011. Elizabeth Whiteman, Acting Executive Secretary. [FR Doc. 2011–4956 Filed 3–3–11; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE Bureau of Industry and Security Action Affecting Export Privileges; William Chi-Wai Tsu And Cheerway Corporation; Order Denying Export Privileges In the Matter of: William Chi-Wai Tsu, currently incarcerated at: Register Number 34009–112, USP Florence ADMAX, U.S. Penitentiary, P.O. Box 8500, Florence, CO 81226; and with an address at: 1432 Forest Glen Drive, Unit #65, Hacienda Heights, CA 91745; Respondent; Cheerway Corporation, 1641 W. Main Street, Suite 308, Alhambra, CA 91801; and with an address at: 1432 Forest Glenn Drive, Unit #65, Hacienda Heights, CA 91745; Related Person. A. Denial of Export Privileges of William Chi-Wai Tsu On August 3, 2009, in the U.S. District Court for the Central District of California, William Chi-Wai Tsu (‘‘Tsu’’) pled guilty to, and was convicted of, violating two counts of the International Emergency Economic Powers Act (50 U.S.C. 1701 et seq. (2000)) (‘‘IEEPA’’). Specifically, Tsu pled guilty to knowingly and willfully exporting and causing to be exported from the United States to the People’s Republic of China Triquint Semiconductor integrated circuits classified as Export Control Classification Number 3A001 without first obtaining from the U.S. Department of Commerce a license or written authorization for such export, knowing such a license or authorization was required. Tsu was sentenced to 40 months of imprisonment and three years of supervised release. Section 766.25 of the Export Administration Regulations (‘‘EAR’’ or ‘‘Regulations’’) 1 provides, in pertinent part, that ‘‘[t]he Director of the Office of 1 The Regulations are currently codified in the Code of Federal Regulations at 15 CFR Parts 730– 774 (2010). The Regulations issued pursuant to the EAA (50 U.S.C. app. sections 2401–2420 (2000)). Since August 21, 2001, the EAA has been in lapse and the President, through Executive Order 13222 of August 17, 2001 (3 CFR, 2001 Comp. 783 (2002)), which has been extended by successive Presidential Notices, the most recent being that of August 12, 2010 (75 FR 50681, August 16, 2010), has continued the Regulations in effect under the International Emergency Economic Powers Act (50 U.S.C. 1701 et seq. (2000)). PO 00000 Frm 00011 Fmt 4703 Sfmt 4703 12023 Exporter Services, in consultation with the Director of the Office of Export Enforcement, may deny the export privileges of any person who has been convicted of a violation of the [Export Administration Act (‘‘EAA’’)], the EAR, of any order, license or authorization issued thereunder; any regulation, license, or order issued under the International Emergency Economic Powers Act (50 U.S.C. 1701–1706); 18 U.S.C. 793, 794 or 798; section 4(b) of the Internal Security Act of 1950 (50 U.S.C. 783(b)), or section 38 of the Arms Export Control Act (22 U.S.C. 2778).’’ 15 CFR 766.25(a); see also Section 11(h) of the EAA, 50 U.S.C. app. section 2410(h). The denial of export privileges under this provision may be for a period of up to 10 years from the date of the conviction. 15 CFR 766.25(d); see also 50 U.S.C. app. section 2410(h). In addition, Section 750.8 of the Regulations states that the Bureau of Industry and Security’s Office of Exporter Services may revoke any Bureau of Industry and Security (‘‘BIS’’) licenses previously issued in which the person had an interest in at the time of his conviction. I have received notice of Tsu’s conviction for violating the IEEPA, and have provided notice and an opportunity for Tsu to make a written submission to BIS, as provided in Section 766.25 of the Regulations. I have not received a submission from Tsu. Based upon my review and consultations with BIS’s Office of Export Enforcement, including its Director, and the facts available to BIS, I have decided to deny Tsu’s export privileges under the Regulations for a period of 10 years from the date of Tsu’s conviction. I have also decided to revoke all licenses issued pursuant to the Act or Regulations in which Tsu had an interest at the time of his conviction. B. Denial of Export Privileges of Related Person Pursuant to Sections 766.25(h) and 766.23 of the Regulations, the Director of BIS’s Office of Exporter Services, in consultation with the Director of BIS’s Office of Export Enforcement, may take action to name persons related to a Respondent by ownership, control, position of responsibility, affiliation, or other connection in the conduct of trade or business in order to prevent evasion of a denial order. Because Tsu is the vice president of Cheerway Corporation (‘‘Cheerway’’), Cheerway is related to Tsu by ownership, control, position of responsibility, affiliation, or other connection in the conduct of trade or business. BIS believes that naming Cheerway as a related person to Tsu is E:\FR\FM\04MRN1.SGM 04MRN1

Agencies

[Federal Register Volume 76, Number 43 (Friday, March 4, 2011)]
[Notices]
[Pages 12022-12023]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-4956]


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

 DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board


Foreign-Trade Zone 147--Berks County, PA; Site Renumbering 
Notice; Correction

    The Federal Register notice (76 FR 1134, 1/7/11) describing the 
renumbering of sites within Foreign-Trade Zone 147 in Berks County, 
Pennsylvania, should be as follows:
    FTZ 147 currently consists of 19 ``sites'' totaling 5,038 acres in 
the Reading 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 147 will be as follows: 
Site 1 (865 acres)--Reading Municipal Airport complex; Site 2 (6.64 
acres)--Second Street and Grand Street, Hamburg; Site 3 (160.71 
acres)--Excelsior Industrial Park, Maiden Creek Township; Site 4 
(272.33 acres total)--within the International Trade District of York 
located at East Berlin and Zarfoss Roads (26.64 acres), at 500 Lincoln 
Street and 160 & 222 N. Hartley Street (16.69 acres), at the Industrial 
Plaza of York, Roosevelt Avenue and West Philadelphia Street (1 acre), 
and at 260

[[Page 12023]]

Hidden Lane (228 acres); Site 5 (54.42 acres total)--within the Penn 
Township Industrial Park located at 762 Wilson Avenue in York (10.55 
acres), at 14 Barnhart Drive in York (9.82 acres), at 16 Barnhart Drive 
in York (2.36 acres), at 26 and 29 Barnhart Drive in Hanover (23.06 
acres), and at PTIP Lots 32, 34, 37 and 38 (8.63 acres); Site 7 (155 
acres)--Greenspring Industrial Park, 305 Green Springs Road, York 
County; Site 8 (152 acres)--Fairview Business Park located at McCarthy 
Drive and Industrial Drive in York County; Site 9 (34 acres)--located 
at 900 Kriner Road in Chambersburg; Site 10 (1,214 acres)--Cumberland 
Valley Business Park (formerly Letterkenny Army Depot), 5121A Coffey 
Avenue, Franklin County; Site 11 (310 acres)--ProLogis Park 81, 
Interstate 81 and Walnut Bottom Road, Cumberland County; Site 12 (242 
acres)--LogistiCenter, Allen Road Extension and Distribution Drive, 
Carlisle; Site 13 (100 acres total)--within the Capital Business Center 
in Middletown located at 400 First Street (11 acres), at 401 First 
Street (33 acres), 400 First Street Expressway (16 acres), at 500 
Industrial Lane (8 acres), at 600 Hunter Lane (15 acres), and at 300 
Hunter Lane (17 acres); Site 14 (164 acres)--Conewago Industrial Park, 
1100 Zeager Road, Elizabethtown; Site 16 (134 acres, sunset 5/31/
2014)--Matrix Development Group, 1201 South Antrim Way, Greencastle; 
Site 17 (256 acres, sunset 5/31/2014)--United Business Park, 7810 Olde 
Scotland Road, Shippensburg; Site 18 (208 acres, sunset 5/31/2014)--Key 
Logistics Park, Centerville Road, Newville; Site 19 (292 acres, sunset 
5/31/2014)--I-81 Commerce Park, Walnut Bottom Road, Shippensburg; Site 
20 (14.5 acres)--GlaxoSmithKline, 105 Willow Springs Lane, York; Site 
21 (4.4 acres)--Southern Cross Logistics, Inc., 2800 Concord Road, 
Suite A, York; Site 22 (214 acres)--Caterpillar Logistics, 600 & 601 
Memory Lane, York; Site 23 (9.17 acres)--D&D Distribution Services, 789 
Kings Mill Road, York; Site 24 (24 acres)--401 Moulstown Road, Penn 
Township; Site 25 (1 acre)--633-641 Lowther Road in Lewisberry; and, 
Site 26 (151 acres total)--two parcels in Guilford Township located at 
WEN Drive and Guilford Springs Road (121 acres) and at Guilford Springs 
Road (30 acres). (Note: Site 6 was deleted through an administrative 
action; and, Site 15 was transferred to another zone project via Board 
Order 1502.)
    For further information, contact Camille Evans at 
Camille.Evans@trade.gov or (202) 482-2350.

    Dated: February 28, 2011.
Elizabeth Whiteman,
Acting Executive Secretary.
[FR Doc. 2011-4956 Filed 3-3-11; 8:45 am]
BILLING CODE 3510-DS-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.