Foreign-Trade Zone 276-Kern County, CA; Application for Expansion, 25300 [2011-10888]

Download as PDF 25300 Federal Register / Vol. 76, No. 86 / Wesnesday, May 4, 2011 / Notices LIST OF PETITIONS RECEIVED BY EDA FOR CERTIFICATION OF ELIGIBILITY TO APPLY FOR TRADE ADJUSTMENT ASSISTANCE 4/15/2011 THROUGH 4/27/2011—Continued Date accepted for investigation Firm name Address Howard Tool Company, Inc ........... 547 Odlin Road, Bangor, ME 04401. 115 Bay State Drive, Braintree, MA 02184. Ultra Electronics Ocean Systems, Inc. Any party having a substantial interest in these proceedings may request a public hearing on the matter. A written request for a hearing must be submitted to the Trade Adjustment Assistance for Firms Division, Room 7106, Economic Development Administration, U.S. Department of Commerce, Washington, DC 20230, no later than ten (10) calendar days following publication of this notice. Please follow the requirements set forth in EDA’s regulations at 13 CFR 315.9 for procedures to request a public hearing. The Catalog of Federal Domestic Assistance official number and title for the program under which these petitions are submitted is 11.313, Trade Adjustment Assistance for Firms. Dated: April 26, 2011. Bryan Borlik, Director. [FR Doc. 2011–10849 Filed 5–3–11; 8:45 am] BILLING CODE 3510–WH–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [Docket 28–2011] jlentini on DSKJ8SOYB1PROD with NOTICES Foreign-Trade Zone 276—Kern County, CA; Application for Expansion An application has been submitted to the Foreign-Trade Zones Board (the Board) by the County of Kern Department of Airports, grantee of FTZ 276, requesting authority to expand FTZ 276 to include a site in Shafter, California. 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 April 28, 2011. FTZ 276 was approved on January 19, 2010 (Board Order 1653, 75 F.R. 8920– 8921, 02/26/2010). A site (Site 2) was transferred from FTZ 202 to FTZ 276 on December 20, 2011 (Board Order 1732, 76 FR 86–87, 01/03/2011). The zone currently consists of two sites (1,690 acres): Site 1 (1,443 acres) is located at VerDate Mar<15>2010 17:45 May 03, 2011 Jkt 223001 Products 21–Apr–11 The firm manufactures dies, tools, jigs, and fixtures. 26–Apr–11 The firm manufactures acoustic countermeasures— electro-acoustic products used to decoy/confuse acoustic homing torpedoes, sonar transducers. parcels within and adjacent to the Meadows Field Airport, Bakersfield (subject to the 230-acre activation limit indicated by the applicant in its original application); and, Site 2 (247 acres) within the 1,450-acre Tejon Industrial complex, located at the intersection of Interstate 5 and Highway 99, Lebec. The applicant is requesting authority to expand the zone to include a site in Kern County: Proposed Site 3 (564 acres)—International Trade and Transportation Center, 7th Standard Road and Santa Fe Highway, Shafter. The proposed site is currently designated as Site 3 under FTZ 202. The site will provide warehousing and distribution services to area businesses. No specific manufacturing authority is being requested at this time. Such requests would be made to the Board on a case-by-case basis. In accordance with the Board’s regulations, Christopher Kemp of the FTZ Staff is designated examiner to evaluate and analyze the facts and information presented in the application and case 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 July 5, 2011. Rebuttal comments in response to material submitted during the foregoing period may be submitted during the subsequent 15-day period to July 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 Christopher Kemp at Christopher.Kemp@trade.gov or (202) 482–0862. PO 00000 Frm 00003 Fmt 4703 Sfmt 4703 Dated: April 28, 2011. Andrew McGilvray, Executive Secretary. [FR Doc. 2011–10888 Filed 5–3–11; 8:45 am] BILLING CODE P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [Docket 30–2011] Foreign-Trade Zone 141—Rochester, NY; Application for Manufacturing Authority, Firth Rixson, Inc. d/b/a Firth Rixson Monroe (Aircraft Turbine Components), Rochester, NY A request has been submitted to the Foreign-Trade Zones Board (the Board) by Monroe County, New York, grantee of FTZ 141, requesting manufacturing authority on behalf of Firth Rixson, Inc. d/b/a Firth Rixson Monroe (Firth Rixson), to manufacture aircraft turbine components under FTZ procedures within FTZ 141. 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 April 29, 2011. The Firth Rixson facility (100 employees) is located at 181 McKee Road in Rochester and is situated within FTZ 141’s proposed service area of Monroe County (see Docket 29–2011). The facility is used to produce aircraft turbine engine components of forged titanium, aluminum, and nickel alloy (HTSUS 7508.90.50, 7616.99.50, 8108.90.30), including forged rings for aircraft turbine engines for the U.S. market and export. The manufacturing process under FTZ procedures would involve machining, heat-treating, and forging of foreign-origin titanium (HTSUS 8108.20.00, duty rate—15%), aluminum alloy (7601.20.90, duty free) and nickel alloy (7502.20.00, duty free) (representing about 25% of the finished rings’ value) into medium- and largesize rings (HTSUS 8411.91.90, 8411.99.90). The facility can produce up E:\FR\FM\04MYN1.SGM 04MYN1

Agencies

[Federal Register Volume 76, Number 86 (Wednesday, May 4, 2011)]
[Notices]
[Page 25300]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-10888]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[Docket 28-2011]


Foreign-Trade Zone 276--Kern County, CA; Application for 
Expansion

    An application has been submitted to the Foreign-Trade Zones Board 
(the Board) by the County of Kern Department of Airports, grantee of 
FTZ 276, requesting authority to expand FTZ 276 to include a site in 
Shafter, California. 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 April 28, 2011.
    FTZ 276 was approved on January 19, 2010 (Board Order 1653, 75 F.R. 
8920-8921, 02/26/2010). A site (Site 2) was transferred from FTZ 202 to 
FTZ 276 on December 20, 2011 (Board Order 1732, 76 FR 86-87, 01/03/
2011). The zone currently consists of two sites (1,690 acres): Site 1 
(1,443 acres) is located at parcels within and adjacent to the Meadows 
Field Airport, Bakersfield (subject to the 230-acre activation limit 
indicated by the applicant in its original application); and, Site 2 
(247 acres) within the 1,450-acre Tejon Industrial complex, located at 
the intersection of Interstate 5 and Highway 99, Lebec.
    The applicant is requesting authority to expand the zone to include 
a site in Kern County: Proposed Site 3 (564 acres)--International Trade 
and Transportation Center, 7th Standard Road and Santa Fe Highway, 
Shafter. The proposed site is currently designated as Site 3 under FTZ 
202. The site will provide warehousing and distribution services to 
area businesses. No specific manufacturing authority is being requested 
at this time. Such requests would be made to the Board on a case-by-
case basis.
    In accordance with the Board's regulations, Christopher Kemp of the 
FTZ Staff is designated examiner to evaluate and analyze the facts and 
information presented in the application and case 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 
July 5, 2011. Rebuttal comments in response to material submitted 
during the foregoing period may be submitted during the subsequent 15-
day period to July 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 Christopher Kemp at 
Christopher.Kemp@trade.gov or (202) 482-0862.

    Dated: April 28, 2011.
Andrew McGilvray,
Executive Secretary.
[FR Doc. 2011-10888 Filed 5-3-11; 8:45 am]
BILLING CODE P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.