Reorganization and Expansion of Foreign-Trade Zone 153 Under Alternative Site Framework, San Diego, CA, 34204 [2011-14577]

Download as PDF emcdonald on DSK2BSOYB1PROD with NOTICES 34204 Federal Register / Vol. 76, No. 113 / Monday, June 13, 2011 / Notices vinyl polymers), brake fluid, coolant, electrolytes (chemical), labels and film, separators (plastic), plastic fittings/ gaskets/grommets/emblems, v-belts, tires, tool sets, glass, mirrors, fasteners, tabs, locks, springs, rings, insulators, electrodes (anode, cathode), gaskets, valves, bearings, oil coolers, flywheels, pulleys, shaft couplings, sprockets, spacers, motors, battery chargers, magnets, batteries and related parts, electrical components, electronic controllers and modules, audio components, sensors, antennas, cables, wiring sets, connectors, brake parts (wireless), knobs, and junction boxes (duty rate range: Free—9.0%). Expanded FTZ procedures could exempt NNA from customs duty payments on the foreign-origin components used in electric passenger vehicles and lithium-ion batteries manufactured for export. On its domestic shipments, NNA would be able to choose the duty rate during customs entry procedures that applies to electric passenger vehicles (duty rate — 2.5%) and lithium-ion batteries (3.4%) for the foreign inputs noted above. Customs duties also could possibly be deferred or reduced on foreign status production equipment. NNA would also be exempt from duty payments on foreign inputs that become scrap during the production process. In accordance with the Board’s regulations, Pierre Duy 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 following address: Office of the Executive Secretary, Room 2111, U.S. Department of Commerce, 1401 Constitution Avenue, NW., Washington, DC 20230–0002. The closing period for receipt of comments is August 12, 2011. Rebuttal comments in response to material submitted during the foregoing period may be submitted during the subsequent 15-day period to August 29, 2011. A copy of the application will be available for public inspection at the Office of the Foreign-Trade Zones Board’s Executive Secretary at the address listed above 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 Pierre Duy at Pierre.Duy@trade.gov or (202) 482–1378. VerDate Mar<15>2010 16:06 Jun 10, 2011 Jkt 223001 Dated: June 7, 2011. Andrew McGilvray, Executive Secretary. [FR Doc. 2011–14574 Filed 6–10–11; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [Order No. 1766] Reorganization and Expansion of Foreign-Trade Zone 153 Under Alternative Site Framework, San Diego, CA 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) (74 FR 1170, 01/12/09; correction 74 FR 3987, 01/22/09; 75 FR 71069–71070, 11/22/ 10) as an option for the establishment or reorganization of general-purpose zones; Whereas, the City of San Diego, California, grantee of Foreign-Trade Zone 153, submitted an application to the Board (FTZ Docket 1–2011, filed 01/ 03/2011) for authority to reorganize and expand under the ASF with a service area of the City and County of San Diego and a portion of Riverside County, California, within and adjacent to the San Diego U.S. Customs and Border Protection port of entry, FTZ 153’s existing Sites 2–10 would be categorized as magnet sites, Sites 6 and 10 would be reduced in size, existing Site 14 would be categorized as a usage-driven site, and the grantee proposes three additional usage-driven sites (Sites 11– 13); Whereas, notice inviting public comment was given in the Federal Register (76 FR 1132–1133, 01/07/2011) 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 153 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 PO 00000 Frm 00002 Fmt 4703 Sfmt 4703 provision for magnet sites that would terminate authority for Sites 2–10 if not activated by June 30, 2016, and to a three-year ASF sunset provision for usage-driven sites that would terminate authority for Sites 11–14 if no foreignstatus merchandise is admitted for a bona fide customs purpose by June 30, 2014. Signed at Washington, DC, this 3rd day of June 2011. Ronald K. Lorentzen, Deputy Assistant Secretary for Import Administration, Alternate Chairman, ForeignTrade Zones Board. [FR Doc. 2011–14577 Filed 6–10–11; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE International Trade Administration [A–570–901] Certain Lined Paper Products From the People’s Republic of China; Notice of Preliminary Intent To Rescind the Antidumping Duty Administrative Review Import Administration, International Trade Administration, Department of Commerce. SUMMARY: The Department of Commerce (‘‘the Department’’) is conducting the fourth administrative review of the antidumping duty order on certain lined paper products (‘‘lined paper’’) from the People’s Republic of China (‘‘PRC’’) with respect to three producers/exporters for the period September 1, 2009, through August 31, 2010. We are preliminarily rescinding the review with respect to Shanghai Lian Li Paper Products Co. Ltd. (‘‘Lian Li’’); Leo’s Quality Products Co., Ltd./Denmax Plastic Stationery Factory (‘‘Leo/Denmax’’); and the Watanabe Group (consisting of Watanabe Paper Products (Shanghai) Co., Ltd. (‘‘Watanabe Shanghai’’); Watanabe Paper Products (Linqing) Co., Ltd. (‘‘Watanabe Linqing’’); and Hotrock Stationery (Shenzhen) Co., Ltd. (‘‘Hotrock Shenzhen’’) (hereafter referred to as ‘‘Watanabe’’ or the ‘‘Watanabe Group’’)). Interested parties are invited to comment on these preliminary results. We intend to issue the final results no later than 120 days from the date of publication of this notice, pursuant to section 751(a)(3)(A) of the Tariff Act of 1930, as amended (‘‘the Act’’). DATES: Effective Date: June 13, 2011. FOR FURTHER INFORMATION CONTACT: Joy Zhang or Victoria Cho, AD/CVD Operations, Office 3, Import Administration, International Trade AGENCY: E:\FR\FM\13JNN1.SGM 13JNN1

Agencies

[Federal Register Volume 76, Number 113 (Monday, June 13, 2011)]
[Notices]
[Page 34204]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-14577]


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

 DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[Order No. 1766]


Reorganization and Expansion of Foreign-Trade Zone 153 Under 
Alternative Site Framework, San Diego, CA

    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) (74 
FR 1170, 01/12/09; correction 74 FR 3987, 01/22/09; 75 FR 71069-71070, 
11/22/10) as an option for the establishment or reorganization of 
general-purpose zones;
    Whereas, the City of San Diego, California, grantee of Foreign-
Trade Zone 153, submitted an application to the Board (FTZ Docket 1-
2011, filed 01/03/2011) for authority to reorganize and expand under 
the ASF with a service area of the City and County of San Diego and a 
portion of Riverside County, California, within and adjacent to the San 
Diego U.S. Customs and Border Protection port of entry, FTZ 153's 
existing Sites 2-10 would be categorized as magnet sites, Sites 6 and 
10 would be reduced in size, existing Site 14 would be categorized as a 
usage-driven site, and the grantee proposes three additional usage-
driven sites (Sites 11-13);
    Whereas, notice inviting public comment was given in the Federal 
Register (76 FR 1132-1133, 01/07/2011) 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 153 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 2-10 if not activated by June 30, 
2016, and to a three-year ASF sunset provision for usage-driven sites 
that would terminate authority for Sites 11-14 if no foreign-status 
merchandise is admitted for a bona fide customs purpose by June 30, 
2014.

    Signed at Washington, DC, this 3rd day of June 2011.
Ronald K. Lorentzen,
Deputy Assistant Secretary for Import Administration, Alternate 
Chairman, Foreign-Trade Zones Board.
[FR Doc. 2011-14577 Filed 6-10-11; 8:45 am]
BILLING CODE 3510-DS-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.