Reorganization and Expansion of Foreign-Trade Zone 141 Under Alternative Site Framework County of Monroe, NY, 76122-76123 [2011-31300]

Download as PDF 76122 Federal Register / Vol. 76, No. 234 / Tuesday, December 6, 2011 / Notices to the meeting. For more information, visit the project Web site at https:// www.RosemontEIS.us. Authorization: National Environmental Policy Act of 1969 as amended (42 U.S.C. 4321–4346); Council on Environmental Quality Regulations (40 CFR parts 1500–1508); U.S. Department of Agriculture NEPA Policies and Procedures (7 CFR part 1b); Forest Service NEPA Compliance Regulations (36 CFR part 220); Forest Service Notice, Comment, and Appeal Procedures Regulations (36 CFR part 215). Mary Johnson (General Counsel, National Mediation Board) continues to serve as a Member of the PRB, as announced in the Federal Register of May 26, 2011 (76 FR 30646). This notice is published in the Federal Register pursuant to the requirement of 5 U.S.C. 4314(c)(4). Dated: December 1, 2011. Rafael Moure-Eraso, Chairperson. [FR Doc. 2011–31278 Filed 12–5–11; 8:45 am] BILLING CODE 6350–01–P Dated: November 28, 2011. Jim Upchurch, Forest Supervisor. DEPARTMENT OF COMMERCE [FR Doc. 2011–31246 Filed 12–5–11; 8:45 am] [Docket 76–2011] Foreign-Trade Zones Board BILLING CODE 3410–11–P Foreign-Trade Zone 15—Kansas City, MO; Application for Manufacturing Authority; Blount, Inc. (Log Splitters); Kansas City, MO CHEMICAL SAFETY AND HAZARD INVESTIGATION BOARD Senior Executive Service Performance Review Board Chemical Safety and Hazard Investigation Board. ACTION: Notice. AGENCY: This notice announces a change in the membership of the Senior Executive Service Performance Review Board for the Chemical Safety and Hazard Investigation Board (CSB). DATES: Effective December 6, 2011. FOR FURTHER INFORMATION CONTACT: John Lau, Human Resources Director, (202) 261–7600. SUPPLEMENTARY INFORMATION: 5 U.S.C. 4314(c)(1) requires each agency to establish, in accordance with regulations prescribed by the Office of Personnel Management, a performance review board (PRB). The PRB reviews initial performance ratings of members of the Senior Executive Service (SES) and makes recommendations as to final annual performance ratings for senior executives. Because the CSB is a small independent Federal agency, the SES members of the CSB’s PRB are drawn from other Federal agencies. The Chairperson of the CSB has appointed the following individual to the CSB Senior Executive Service Performance Review Board: PRB Members—Ruth Samardick, Senior Policy Advisor, Federal Mine Safety and Health Review Commission; Fran Leonard, Chief of Staff, Federal Mediation and Conciliation Service and; Nadine Mancini, General Counsel, Occupational Safety and Health Review Commission. jlentini on DSK4TPTVN1PROD with NOTICES SUMMARY: VerDate Mar<15>2010 17:04 Dec 05, 2011 Jkt 226001 An application has been submitted to the Foreign-Trade Zones Board (the Board) by the Greater Kansas City Foreign Trade Zone, Inc., grantee of FTZ 15, requesting manufacturing authority on behalf of Blount, Inc. (Blount), located in Kansas City, Missouri. 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 November 29, 2011. The Blount facility (170 employees, 100,000 unit capacity) is located within Site 3 of FTZ 15. The facility is used for the assembly, warehousing and distribution of forestry, farm and log products. FTZ manufacturing authority is being requested for the assembly of gasoline powered log splitters. Components and materials sourced from abroad (representing 30% of the value of the finished product) include: Beams, cylinders, pumps, tanks, tires, wedges, tongue attachments, beam weldments and non-threaded fasteners (duty rate ranges from 2.8 to 4.7%). The application also requests authority to include a broad range of inputs and finished forestry, farm and log products that Blount may produce under FTZ procedures in the future. New major activity involving these inputs/products would require review by the FTZ Board. FTZ procedures could exempt Blount from customs duty payments on the foreign components used in export production. The company anticipates that some 10 percent of the plant’s shipments will be exported. On its domestic sales, Blount would be able to choose the duty rates during customs PO 00000 Frm 00003 Fmt 4703 Sfmt 4703 entry procedures that apply to log splitters (duty rate 2.4%) for the foreign inputs noted above. FTZ designation would further allow Blount to realize logistical benefits through the use of weekly customs entry procedures. Customs duties also could possibly be deferred or reduced on foreign status production equipment. The request indicates that the savings from FTZ procedures would help improve the plant’s international competitiveness. In accordance with the Board’s regulations, Elizabeth Whiteman 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 February 6, 2012. Rebuttal comments in response to material submitted during the foregoing period may be submitted during the subsequent 15-day period to February 20, 2012. 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 Elizabeth Whiteman at Elizabeth. Whiteman@trade.gov or (202) 482–0473. Dated: November 29, 2011. Andrew McGilvray, Executive Secretary. [FR Doc. 2011–31304 Filed 12–5–11; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [Order No. 1800] Reorganization and Expansion of Foreign-Trade Zone 141 Under Alternative Site Framework County of Monroe, NY 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; E:\FR\FM\06DEN1.SGM 06DEN1 Federal Register / Vol. 76, No. 234 / Tuesday, December 6, 2011 / Notices jlentini on DSK4TPTVN1PROD with NOTICES 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 County of Monroe, grantee of Foreign-Trade Zone 141, submitted an application to the Board (FTZ Docket 29–2011, filed 04/28/11) for authority to reorganize and expand under the ASF with a service area of Monroe County, New York, in and adjacent to the Rochester Customs and Border Protection port of entry; remove existing Sites 1, 3, 4, 6, 7, 8, 10 and 11; FTZ 141’s Sites 2, 5 and 9 would be categorized as magnet sites; and, Site 12 would be categorized as a usage-driven site; Whereas, notice inviting public comment was given in the Federal Register (76 FR 25301, 05/04/11) and the application has been processed pursuant to the FTZ Act and the Board’s regulations; and, Whereas, the Board adopts the findings and recommendation 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 141 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, 5 and 9 if not activated by November 30, 2016, and to a three-year ASF sunset provision for usage-driven sites that would terminate authority for Site 12 if no foreign-status merchandise is admitted for a bona fide customs purpose by November 30, 2014. DEPARTMENT OF COMMERCE Signed at Washington, DC, this 28 day of November, 2011. Paul Piquado, Assistant Secretary of Commerce, for Import Administration, Alternate Chairman, ForeignTrade Zones Board. Andrew McGilvray, Executive Secretary. Background On August 1, 2011, the Department initiated sunset reviews of the AD orders on CLPP from India, Indonesia, and the PRC pursuant to section 751(c) of the Act. See Initiation of Five-Year (‘‘Sunset’’) Reviews, 76 FR 45778 (August 1, 2011). The Department received a notice of intent to participate in each of these reviews from the Association of American School Paper Suppliers (‘‘AASPS’’) and its individual members—MWV Consumer & Office Products (‘‘MWV’’), Norcom, Inc., and [FR Doc. 2011–31300 Filed 12–5–11; 8:45 am] BILLING CODE P VerDate Mar<15>2010 17:04 Dec 05, 2011 Jkt 226001 International Trade Administration [A–533–843, A–560–818, A–579–901] Final Results of Expedited Sunset Review of Antidumping Duty Orders: Lined Paper Products From India, Indonesia, and the People’s Republic of China Import Administration, International Trade Administration, Department of Commerce. DATES: Effective Date: December 6, 2011. SUMMARY: On August 1, 2011, the Department of Commerce (‘‘the Department’’) initiated a sunset review of the antidumping duty (‘‘AD’’) orders on lined paper products (‘‘CLPP’’) from India, Indonesia, and the People’s Republic of China (‘‘PRC’’) pursuant to section 751(c) of the Tariff Act of 1930, as amended (‘‘the Act’’). See Initiation of Five-Year (‘‘Sunset’’) Review, 76 FR 45778 (August 1, 2011). On the basis of a notice of intent to participate and an adequate substantive response filed on behalf of domestic interested parties and an inadequate response (in this case, no response) from respondent interested parties in each of these reviews, the Department decided to conduct expedited sunset reviews of these AD orders pursuant to section 751(c)(3)(B) of the Act and 19 CFR 351.218(e)(1)(ii)(A). As a result of these reviews, the Department finds that revocation of the antidumping duty orders would likely lead to a continuation or recurrence of dumping at the margins identified in the ‘‘Final Results of Review’’ section of this notice. FOR FURTHER INFORMATION CONTACT: 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) 482–1167. SUPPLEMENTARY INFORMATION: AGENCY: PO 00000 Frm 00004 Fmt 4703 Sfmt 4703 76123 TopFlight, Inc. (collectively, ‘‘petitioners’’), within the deadline specified in 19 CFR 351.218(d)(1)(i). The petitioners claimed interested party status for each of these reviews under section 771(9)(C) of the Act, as domestic producers of CLPP. The Department received a complete substantive response from the petitioners for each of these reviews within the 30-day deadline specified in 19 CFR 351.218(d)(3)(i). However, the Department did not receive a substantive response from any respondent interested party to either of these proceedings. As a result, pursuant to section 751(c)(3)(B) of the Act and 19 CFR 351.218(e)(1)(ii)(C)(2), the Department conducted expedited reviews of these AD orders. Scope of the Orders The scope of these orders includes certain lined paper products, typically school supplies,1 composed of or including paper that incorporates straight horizontal and/or vertical lines on ten or more paper sheets,2 including but not limited to such products as single- and multi-subject notebooks, composition books, wireless notebooks, looseleaf or glued filler paper, graph paper, and laboratory notebooks, and with the smaller dimension of the paper measuring 6 inches to 15 inches (inclusive) and the larger dimension of the paper measuring 83⁄4 inches to 15 inches (inclusive). Page dimensions are measured size (not advertised, stated, or ‘‘tear-out’’ size), and are measured as they appear in the product (i.e., stitched and folded pages in a notebook are measured by the size of the page as it appears in the notebook page, not the size of the unfolded paper). However, for measurement purposes, pages with tapered or rounded edges shall be measured at their longest and widest points. Subject lined paper products may be loose, packaged or bound using any binding method (other than case bound through the inclusion of binders board, a spine strip, and cover wrap). Subject merchandise may or may not contain any combination of a front cover, a rear cover, and/or backing of any composition, regardless of the inclusion of images or graphics on the cover, backing, or paper. Subject merchandise is within the scope of these orders whether or not the lined paper and/or cover are hole punched, drilled, perforated, and/or reinforced. 1 For purposes of this scope definition, the actual use or labeling of these products as school supplies or non-school supplies is not a defining characteristic. 2 There shall be no minimum page requirement for looseleaf filler paper. E:\FR\FM\06DEN1.SGM 06DEN1

Agencies

[Federal Register Volume 76, Number 234 (Tuesday, December 6, 2011)]
[Notices]
[Pages 76122-76123]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-31300]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[Order No. 1800]


Reorganization and Expansion of Foreign-Trade Zone 141 Under 
Alternative Site Framework County of Monroe, NY

    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;

[[Page 76123]]

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 County of Monroe, grantee of Foreign-Trade Zone 141, 
submitted an application to the Board (FTZ Docket 29-2011, filed 04/28/
11) for authority to reorganize and expand under the ASF with a service 
area of Monroe County, New York, in and adjacent to the Rochester 
Customs and Border Protection port of entry; remove existing Sites 1, 
3, 4, 6, 7, 8, 10 and 11; FTZ 141's Sites 2, 5 and 9 would be 
categorized as magnet sites; and, Site 12 would be categorized as a 
usage-driven site;
    Whereas, notice inviting public comment was given in the Federal 
Register (76 FR 25301, 05/04/11) and the application has been processed 
pursuant to the FTZ Act and the Board's regulations; and,
    Whereas, the Board adopts the findings and recommendation 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 141 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, 5 and 9 if not activated by 
November 30, 2016, and to a three-year ASF sunset provision for usage-
driven sites that would terminate authority for Site 12 if no foreign-
status merchandise is admitted for a bona fide customs purpose by 
November 30, 2014.

    Signed at Washington, DC, this 28 day of November, 2011.
Paul Piquado,
Assistant Secretary of Commerce, for Import Administration, Alternate 
Chairman, Foreign-Trade Zones Board.
Andrew McGilvray,
Executive Secretary.
[FR Doc. 2011-31300 Filed 12-5-11; 8:45 am]
BILLING CODE P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.