Reorganization of Foreign-Trade Zone 18 (Expansion of Service Area) Under Alternative Site Framework, San Jose, California, 70533 [2013-28350]

Download as PDF Federal Register / Vol. 78, No. 228 / Tuesday, November 26, 2013 / Notices grommets; rubber drain tubes; bushings; gaskets; lead/tin solder; parts of batteries (covers, cover assemblies, cell case assemblies, insulator covers, cells, inlet/outlet harness holders, inlet/outlet ducts); resolver rotors; and, battery control units (duty rate ranges from free to 5.3%). Public comment is invited from interested parties. Submissions shall be addressed to the FTZ Board’s Executive Secretary at the address below. The closing period for their receipt is January 6, 2014. A copy of the notification will be available for public inspection at the Office of the Executive Secretary, Foreign-Trade Zones Board, Room 21013, U.S. Department of Commerce, 1401 Constitution Avenue NW., Washington, DC 20230–0002, and in the ‘‘Reading Room’’ section of the FTZ Board’s Web site, which is accessible via www.trade.gov/ftz. For Further Information Contact: Pierre Duy at Pierre.Duy@trade.gov or (202) 482–1378. Dated: November 19, 2013. Andrew McGilvray, Executive Secretary. Whereas, notice inviting public comment was given in the Federal Register (78 FR 40691–40692, 07–08– 2013) 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 the Board’s regulations are satisfied; Now, therefore, the Board hereby orders: The application to reorganize FTZ 18 to expand the service area under the ASF is approved, subject to the FTZ Act and the Board’s regulations, including Section 400.13, and to the Board’s standard 2,000-acre activation limit for the zone. Signed at Washington, DC, this 8th day of November 2013. Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman, Foreign-Trade Zones Board. Andrew McGilvray, Executive Secretary. [FR Doc. 2013–28350 Filed 11–25–13; 8:45 am] BILLING CODE 3510–DS–P [FR Doc. 2013–28351 Filed 11–25–13; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE International Trade Administration DEPARTMENT OF COMMERCE [A–570–904] Foreign-Trade Zones Board [Order No. 1920] Reorganization of Foreign-Trade Zone 18 (Expansion of Service Area) Under Alternative Site Framework, San Jose, California emcdonald on DSK67QTVN1PROD 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) (15 CFR 400.2(c)) as an option for the establishment or reorganization of zones; Whereas, the City of San Jose, grantee of Foreign-Trade Zone 18, submitted an application to the Board (FTZ Docket B– 72–2013, docketed 07–01–2013) for authority to expand the service area of the zone to include all of Santa Clara County, California, the cities of Santa Cruz and Scotts Valley in Santa Cruz County, California, and the cities of Fremont, Hayward, Newark and Union City in Alameda County, California, as described in the application, adjacent to the San Jose U.S. Customs and Border Protection port of entry; VerDate Mar<15>2010 18:04 Nov 25, 2013 Jkt 232001 Certain Activated Carbon From the People’s Republic of China: Final Results of Antidumping Duty Administrative Review; 2011–2012 Enforcement and Compliance, formerly Import Administration, International Trade Administration, Department of Commerce. SUMMARY: The Department of Commerce (‘‘Department’’) published its Preliminary Results of the fifth antidumping duty administrative review on certain activated carbon from the People’s Republic of China (‘‘PRC’’) on May 8, 2013,1 in which we gave interested parties an opportunity to comment on the Preliminary Results. Based upon our analysis of the comments and information received, we made changes to the margin calculations for these final results of the antidumping duty administrative review. The final weighted-average dumping margins are listed below in the ‘‘Final Results of the Reviews’’ section AGENCY: 1 See Certain Activated Carbon From the People’s Republic of China: Preliminary Results of the Fourth Antidumping Duty Administrative Review; 2011–2012, 78 FR 26748 (May 8, 2013) (‘‘Preliminary Results’’). PO 00000 Frm 00006 Fmt 4703 Sfmt 4703 70533 of this notice. The period of review (‘‘POR’’) is April 1, 2011, through March 31, 2012. DATES: Effective Date: November 26, 2013. Bob Palmer or Emeka Chukwudebe, AD/CVD Operations, Office V, Enforcement and Compliance, International Trade Administration, U.S. Department of Commerce, 14th Street and Constitution Avenue NW., Washington, DC 20230; telephone: (202) 482–9068, or (202) 482–0219, respectively. SUPPLEMENTARY INFORMATION: FOR FURTHER INFORMATION CONTACT: Background The Department published the Preliminary Results on May 8, 2012.2 In accordance with 19 CFR 351.309(c)(1)(ii), we invited parties to comment on our Preliminary Results.3 On June 5, 2013, the Department fully extended the time limit for completion of the final results of this administrative review.4 On August 29, 2013, the Department extended the deadline for interested parties to submit case briefs and rebuttal briefs to September 5, 2013, and September 11, 2013, respectively. On September 5, 2013, Petitioners,5 Albemarle,6 Cherishmet,7 Calgon Tianjin,8 Huahui,9 and Jacobi 10 submitted case briefs.11 On September 6, 2013, the Department extended the rebuttal brief deadline to September 13, 2013. On September 13, 2013, 2 See id. id., 78 FR at 26749. 4 See Memorandum to Christian Marsh, Deputy Assistant Secretary, Antidumping and Countervailing Duty Operations, through James Doyle, Office Director, Office 9, Antidumping and Countervailing Duty Operations, from Bob Palmer, International Trade Compliance Analyst, Office 9, Antidumping and Countervailing Duty Operations: Certain Activated Carbon from the People’s Republic of China: Extension of Deadline for Final Results of Antidumping Duty Administrative Review, dated June 5, 2013. 5 Calgon Carbon Corporation and Cabot Norit Americas Inc. (collectively, ‘‘Petitioners’’). 6 Albemarle Corporation (‘‘Albemarle’’). 7 Beijing Pacific Activated Carbon Products Co., Ltd., Ningxia Guanghua Cherishmet Activated Carbon Co., Ltd., and Cherishmet Inc., (collectively, ‘‘Cherishmet’’). 8 Calgon Carbon (Tianjin) Co., Ltd. (‘‘Calgon Tianjin’’). 9 Ningxia Huahui Activated Carbon Co., Ltd. (‘‘Huahui’’). 10 Jacobi Carbons AB and its affiliates, Tianjin Jacobi International Trading Co. Ltd., Jacobi Carbons Industry (Tianjin) Co., Ltd., and Jacobi Carbons, Inc. (collectively, ‘‘Jacobi’’). 11 Jacobi Carbons AB and its affiliates, Tianjin Jacobi International Trading Co. Ltd., Jacobi Carbons Industry (Tianjin) Co., Ltd., and Jacobi Carbons, Inc. (collectively, ‘‘Jacobi’’). Carbon Activated Corporation, a U.S. importer domestic interested party, submitted a letter supporting respondents’ case brief arguments. 3 See E:\FR\FM\26NON1.SGM 26NON1

Agencies

[Federal Register Volume 78, Number 228 (Tuesday, November 26, 2013)]
[Notices]
[Page 70533]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-28350]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[Order No. 1920]


Reorganization of Foreign-Trade Zone 18 (Expansion of Service 
Area) Under Alternative Site Framework, San Jose, California

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) (15 
CFR 400.2(c)) as an option for the establishment or reorganization of 
zones;
    Whereas, the City of San Jose, grantee of Foreign-Trade Zone 18, 
submitted an application to the Board (FTZ Docket B-72-2013, docketed 
07-01-2013) for authority to expand the service area of the zone to 
include all of Santa Clara County, California, the cities of Santa Cruz 
and Scotts Valley in Santa Cruz County, California, and the cities of 
Fremont, Hayward, Newark and Union City in Alameda County, California, 
as described in the application, adjacent to the San Jose U.S. Customs 
and Border Protection port of entry;
    Whereas, notice inviting public comment was given in the Federal 
Register (78 FR 40691-40692, 07-08-2013) 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 
the Board's regulations are satisfied;
    Now, therefore, the Board hereby orders:
    The application to reorganize FTZ 18 to expand the service area 
under the ASF is approved, subject to the FTZ Act and the Board's 
regulations, including Section 400.13, and to the Board's standard 
2,000-acre activation limit for the zone.

    Signed at Washington, DC, this 8th day of November 2013.
Paul Piquado,
Assistant Secretary of Commerce for Enforcement and Compliance, 
Alternate Chairman, Foreign-Trade Zones Board.
 Andrew McGilvray,
 Executive Secretary.
[FR Doc. 2013-28350 Filed 11-25-13; 8:45 am]
BILLING CODE 3510-DS-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.