Reorganization of Foreign-Trade Zone 226 Under Alternative Site Framework Merced County, CA, 24459 [2012-9821]

Download as PDF Federal Register / Vol. 77, No. 79 / Tuesday, April 24, 2012 / Notices 24459 DEPARTMENT OF COMMERCE DEPARTMENT OF COMMERCE Foreign-Trade Zones Board merchandise is admitted for a bona fide customs purpose by April 30, 2015. Signed at Washington, DC, this 16th day of April 2012. Paul Piquado, Assistant Secretary of Commerce for Import Administration, Alternate Chairman ForeignTrade Zones Board. International Trade Administration [Order No. 1824] Reorganization of Foreign-Trade Zone 226 Under Alternative Site Framework Merced County, CA mstockstill on DSK4VPTVN1PROD with NOTICES 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, 01/12/2009; correction 74 FR 3987, 01/22/2009; 75 FR 71069–71070, 11/22/2010) as an option for the establishment or reorganization of general-purpose zones; Whereas, the Board of Supervisors of the County of Merced, grantee of Foreign-Trade Zone 226, submitted an application to the Board (FTZ Docket 84–2011, filed 12/23/2011) for authority to reorganize under the ASF with a service area which includes portions of Fresno, Kings, Madera, Mariposa, Merced, Stanislaus and Tulare Counties, California as its service area, as described in the application, within and adjacent to the Fresno U.S. Customs and Border Protection port of entry, and FTZ 226’s existing Sites 1, 2, 9, 10 and 11 would be categorized as magnet sites, existing Site 8 would be categorized as a usage-driven site, Sites 3, 4, 6, 7, 12 and 13 would be deleted and acreage reduced at existing Site 1; Whereas, notice inviting public comment was given in the Federal Register (76 FR 81912–81913, 12/29/ 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 FTZ 226 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, and to five-year ASF sunset provisions for magnet sites that would terminate authority for Sites 2, 9 10 and 11 if not activated by April 30, 2017, and to a three-year sunset provision for usagedriven sites that would terminate authority for Site 8 if no foreign-status VerDate Mar<15>2010 17:40 Apr 23, 2012 Jkt 226001 ATTEST: Andrew McGilvray, Executive Secretary. BILLING CODE P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [Order No. 1821] Voluntary Termination of ForeignTrade Subzone 9D, Maui Pineapple Company, Ltd., Kahului, Maui, HI Pursuant to its authority under the ForeignTrade Zones Act of June 18, 1934, as amended (19 U.S.C. 81a–81u), and the Foreign-Trade Zones Board Regulations (15 CFR part 400), the Foreign-Trade Zones Board (the Board) hereby adopts the following order: Whereas, on April 25, 1986, the Board issued a grant of authority to the State of Hawaii (grantee of FTZ 9) authorizing the establishment of Foreign-Trade Subzone 9D at the Maui Pineapple Company, Ltd., facility in Kahului, Maui, Hawaii (Board Order 329, 51 FR 16367, 05/02/1986); Whereas, the State of Hawaii has advised that zone procedures are no longer needed at the facility and requested voluntary termination of Subzone 9D (FTZ Docket 14–2012); and, Whereas, the request has been reviewed by the FTZ Staff and U.S. Customs and Border Protection officials, and approval has been recommended; Now, therefore, the Foreign-Trade Zones Board terminates the subzone status of Subzone 9D, effective this date. Signed at Washington, DC, this 16th day of April 2012. Paul Piquado, Assistant Secretary of Commerce for Import Administration, Alternate Chairman, ForeignTrade Zones Board. Attest: Andrew McGilvray, Executive Secretary. [FR Doc. 2012–9824 Filed 4–23–12; 8:45 am] BILLING CODE 3510–DS–P Frm 00005 Fmt 4703 Stainless Steel Butt-Weld Pipe Fittings From Italy: Final Results of Antidumping Duty Administrative Review and Final No Shipment Determination Import Administration, International Trade Administration, Department of Commerce. SUMMARY: On December 22, 2011, the Department of Commerce published the preliminary results of the administrative review of the antidumping duty order on stainless steel butt-weld pipe fittings (SSBW pipe fittings) from Italy.1 This review covers two respondent companies and the period of review is from February 1, 2010, through January 31, 2011. We invited interested parties to comment on the preliminary results but received no comments. Therefore, our final results remain unchanged from the preliminary results of review. DATES: Effective Date: April 24, 2012. FOR FURTHER INFORMATION CONTACT: Edythe Artman or Angelica Mendoza, AD/CVD Operations, Office 7, Import Administration, International Trade Administration, U.S. Department of Commerce, 14th Street and Constitution Avenue NW., Washington, DC 20230; telephone: (202) 482–3931 or (202) 482– 3019, respectively. SUPPLEMENTARY INFORMATION: AGENCY: [FR Doc. 2012–9821 Filed 4–23–12; 8:45 am] PO 00000 [A–475–828] Sfmt 4703 Background On December 22, 2011, the Department published the preliminary results of the current administrative review on SSBW pipe fittings from Italy in the Federal Register. See Preliminary Results. In these results, we preliminarily determined that the respondent Filmag Italia SRL (Filmag) had no reviewable transactions during the period of review. With respect to the respondent Tectubi Raccordi S.p.A. (Tectubi), we determined that it and two of its affiliates, Raccordi Forgiati S.r.l. (Raccordi) and Allied International S.r.l. (Allied) should be treated as a single entity for purposes of calculating a dumping margin pursuant to the provisions of 19 CFR 351.401(f) and consequently, we calculated a preliminary dumping margin based on the sales information reported by Tectubi for all three companies. 1 See Stainless Steel Butt-Weld Pipe Fittings From Italy: Preliminary Results of Antidumping Duty Administrative Review and Preliminary No Shipment Determination, 76 FR 79651 (December 22, 2011) (Preliminary Results). E:\FR\FM\24APN1.SGM 24APN1

Agencies

[Federal Register Volume 77, Number 79 (Tuesday, April 24, 2012)]
[Notices]
[Page 24459]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-9821]



[[Page 24459]]

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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[Order No. 1824]


Reorganization of Foreign-Trade Zone 226 Under Alternative Site 
Framework Merced County, 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, 01/12/2009; correction 74 FR 3987, 01/22/2009; 75 FR 71069-
71070, 11/22/2010) as an option for the establishment or reorganization 
of general-purpose zones;
    Whereas, the Board of Supervisors of the County of Merced, grantee 
of Foreign-Trade Zone 226, submitted an application to the Board (FTZ 
Docket 84-2011, filed 12/23/2011) for authority to reorganize under the 
ASF with a service area which includes portions of Fresno, Kings, 
Madera, Mariposa, Merced, Stanislaus and Tulare Counties, California as 
its service area, as described in the application, within and adjacent 
to the Fresno U.S. Customs and Border Protection port of entry, and FTZ 
226's existing Sites 1, 2, 9, 10 and 11 would be categorized as magnet 
sites, existing Site 8 would be categorized as a usage-driven site, 
Sites 3, 4, 6, 7, 12 and 13 would be deleted and acreage reduced at 
existing Site 1;
    Whereas, notice inviting public comment was given in the Federal 
Register (76 FR 81912-81913, 12/29/2011) 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 FTZ 226 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, and 
to five-year ASF sunset provisions for magnet sites that would 
terminate authority for Sites 2, 9 10 and 11 if not activated by April 
30, 2017, and to a three-year sunset provision for usage-driven sites 
that would terminate authority for Site 8 if no foreign-status 
merchandise is admitted for a bona fide customs purpose by April 30, 
2015.

    Signed at Washington, DC, this 16th day of April 2012.
Paul Piquado,
Assistant Secretary of Commerce for Import Administration, Alternate 
Chairman Foreign-Trade Zones Board.

ATTEST:

Andrew McGilvray,
Executive Secretary.

[FR Doc. 2012-9821 Filed 4-23-12; 8:45 am]
BILLING CODE P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.