Certain Ground Fault Circuit Interrupters and Products Containing Same, 7699-7700 [2014-02729]

Download as PDF Federal Register / Vol. 79, No. 27 / Monday, February 10, 2014 / Notices OHIO Butler County Main Street Commercial Historic District, Jct. of Main St. & Central Ave., Middletown, 14000027 Cuyahoga County Tower East, 20600 Chagrin Blvd., Shaker Heights, 14000029 Pickaway County Bulen, Granville M., House and Farm Complex, 10001 Bulen-Pierce Rd., Lockbourne, 14000028 should be aware that your entire comment—including your personal identifying information—may be made publicly available at any time. While you can ask us in your comment to withhold your personal identifying information from public review, we cannot guarantee that we will be able to do so. Dated: January 27, 2014. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. Summit County Goodyear Hall—Ohio Savings and Trust Company, 1201 E. Market St., Akron, 14000030 CALIFORNIA Los Angeles County Lasky—DeMille Barn, 2100 N. Highland St., Los Angeles, 14000034 SOUTH DAKOTA Faulk County Sievers School, (Schools in South Dakota MPS) NE. corner of 362nd Ave. & 170th St., Rockham, 14000031 Lyman County Iron Nation’s Gravesite, Messiah Cemetery, Iron Nation District, Lower Brule Sioux Reservation, Lower Brule, 14000032 Miner County Nansen Store, 43713 228th St., Howard, 14000033 [FR Doc. 2014–02751 Filed 2–7–14; 8:45 am] GUAM Guam County Dislocated Latte from Fena at Senator Angel L.G. Santos Latte Park, Address Restricted, Hagatna, 14000036 Fonte River Dam, Across Fonte R., Libugon, 14000035 Lumuna Shell Trumpet, 238 Archbishop Flores St., Hagatna, 14000037 Yokoi, Sergeant Shoichi, Collection, 238 Archbishop Flores St., Hagatna, 14000038 MINNESOTA BILLING CODE 4312–51–P Ramsey County St. Paul Union Depot (Boundary Increase), (Railroads in Minnesota MPS) 214 E. 4th St., St. Paul, 14000039 DEPARTMENT OF THE INTERIOR National Park Service OHIO National Register of Historic Places; Notification of Pending Nominations and Related Actions mstockstill on DSK4VPTVN1PROD with NOTICES [NPS–WASO–NRNHL–14911: PPWOCRADI0, PCU00RP14.R50000] Wittenberg University Historic District, Roughly bounded by Bill Edwards Dr., N. Fountain, W. Ward & Plum, Springfield, 14000040 Clark County Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before January 18, 2014. Pursuant to § 60.13 of 36 CFR part 60, written comments are being accepted concerning the significance of the nominated properties under the National Register criteria for evaluation. Comments may be forwarded by United States Postal Service, to the National Register of Historic Places, National Park Service, 1849 C St. NW., MS 2280, Washington, DC 20240; by all other carriers, National Register of Historic Places, National Park Service,1201 Eye St. NW., 8th floor, Washington, DC 20005; or by fax, 202–371–6447. Written or faxed comments should be submitted by February 25, 2014. Before including your address, phone number, email address, or other personal identifying information in your comment, you VerDate Mar<15>2010 19:25 Feb 07, 2014 Jkt 232001 Franklin County High and Gay Streets Historic District, Bounded by Gay, Wall & High Sts., Pearl, Lynn & Elm Alleys, Columbus, 14000041 Lake County Staley, Mr. and Mrs. Karl A., House, 6363 Lake Rd., W., Madison, 14000042 SOUTH CAROLINA Chesterfield County Smalls, Robert, School, 316 Front St., Cheraw, 14000043 VERMONT Orange County Fairlee Town Hall, 75 Town Common Rd., Fairlee, 14000044 [FR Doc. 2014–02750 Filed 2–7–14; 8:45 am] BILLING CODE 4312–51–P PO 00000 Frm 00070 Fmt 4703 Sfmt 4703 7699 INTERNATIONAL TRADE COMMISSION [Investigation No. 337–TA–739] Certain Ground Fault Circuit Interrupters and Products Containing Same U.S. International Trade Commission. ACTION: Notice. AGENCY: Notice is hereby given that the U.S. International Trade Commission has determined to institute an advisory opinion proceeding in the above-captioned investigation. FOR FURTHER INFORMATION CONTACT: Clark S. Cheney, Esq., Office of the General Counsel, U.S. International Trade Commission, 500 E Street SW., Washington, DC 20436, telephone (202) 205–2661. Copies of non-confidential documents filed in connection with this investigation are or will be available for inspection during official business hours (8:45 a.m. to 5:15 p.m.) in the Office of the Secretary, U.S. International Trade Commission, 500 E Street SW., Washington, DC 20436, telephone (202) 205–2000. General information concerning the Commission may also be obtained by accessing its Internet server at https://www.usitc.gov. The public record for this investigation may be viewed on the Commission’s electronic docket (EDIS) at https:// edis.usitc.gov. Hearing-impaired persons are advised that information on this matter can be obtained by contacting the Commission’s TDD terminal on (202) 205–1810. SUPPLEMENTARY INFORMATION: The Commission instituted this investigation on October 8, 2010, based on a complaint filed by Leviton Manufacturing Co., Inc. of Melville, New York (‘‘Leviton’’). 75 FR 62420 (Oct. 8, 2010). The complaint alleged violations of section 337 of the Tariff Act of 1930, as amended (19 U.S.C. 1337), in the importation into the United States, the sale for importation, and the sale within the United States after importation of certain ground fault circuit interrupters (‘‘GFCIs’’) and products containing the same by reason of infringement of, inter alia, U.S. Patent No. 7,737,809 (‘‘the ’809 patent’’). In the course of proceedings, the Commission entered cease and desist orders against numerous defaulting foreign and domestic respondents, including Menard, Inc. of Eau Claire, Wisconsin. In connection with briefing to the Commission on remedy and the public interest, non-party Pass & Seymour, Inc. of Syracuse, New York (‘‘P&S’’) argued SUMMARY: E:\FR\FM\10FEN1.SGM 10FEN1 mstockstill on DSK4VPTVN1PROD with NOTICES 7700 Federal Register / Vol. 79, No. 27 / Monday, February 10, 2014 / Notices for a carve-out for P&S GFCIs from any general exclusion order. P&S argued that Leviton deliberately avoided naming P&S as a respondent or accusing P&S’s products, and that any exclusion order ought not reach P&S’s products. The Commission rejected P&S’s argument, and issued a general exclusion order, but invited P&S to ‘‘avail itself of other Commission procedures to obtain a ruling as to whether its products are subject to the general exclusion order.’’ Comm’n Op. 91–92 (Apr. 27, 2012). On August 29, 2012, Leviton filed a complaint for enforcement proceedings under Commission rule 210.75(b). Among Leviton’s allegations was that Menard violated the cease and desist order by selling P&S GFCIs. See Enforcement Compl. ¶¶ 64–67. On November 1, 2012, the Commission instituted the enforcement proceeding sought by Leviton. 77 FR 66080 (Nov. 1, 2012). On November 2, 2012, P&S moved to intervene as a respondent, and on November 27, 2012, the ALJ substantially granted that motion. Order No. 71 at 4–5 (Nov. 27, 2012) (granting motion to intervene, but limiting P&S’s participation to issues of infringement and remedy). Leviton subsequently entered a Settlement and License Agreement with P&S, and Menard and P&S were terminated from the enforcement proceeding. Order No. 76 (Feb. 4, 2013), not reviewed, Notice (Mar. 1, 2013). On November 20, 2013, P&S filed a request with the Commission for an advisory opinion pursuant to Commission rule 210.79, with regard to certain redesigned P&S products. On December 2, 2013, Leviton opposed. On December 16, 2013, P&S moved for leave to file a reply, which P&S appended to its motion. The Commission has determined to grant P&S’s motion for leave to file the reply. Upon consideration of this matter, the Commission has determined to institute an advisory opinion proceeding under Commission rule 210.79 and has issued an order concerning the scope of that proceeding. The Commission has referred P&S’s request to the Chief Administrative Law Judge to designate a presiding administrative law judge for the proceedings. The following entities are named as parties to the proceeding: (1) Complainant Leviton; (2) respondent P&S; and (3) the Office of Unfair Import Investigations. The authority for the Commission’s determination is contained in section 337 of the Tariff Act of 1930, as amended (19 U.S.C. 1337), and in Part 210 of the Commission’s Rules of Practice and Procedure (19 CFR part 210). VerDate Mar<15>2010 19:25 Feb 07, 2014 Jkt 232001 By order of the Commission. Issued: February 4, 2014. Lisa R. Barton, Acting Secretary to the Commission. [FR Doc. 2014–02729 Filed 2–7–14; 8:45 am] BILLING CODE 7020–02–P JUDICIAL CONFERENCE OF THE UNITED STATES Meeting of the Judicial Conference Committee on Rules of Practice and Procedure Judicial Conference of the United States Advisory Committee on Rules of Evidence. ACTION: Notice of open meeting. AGENCY: The Advisory Committee on Rules of Evidence will hold a one-day meeting. The meeting will be open to public observation but not participation. DATES: April 4, 2014. TIME: 8:30 a.m. to 5:00 p.m. ADDRESSES: University of Maine School of Law, 246 Deering Avenue, Portland, Maine 04102. FOR FURTHER INFORMATION CONTACT: Jonathan C. Rose, Secretary and Chief Rules Officer, Rules Committee Support Office, Administrative Office of the United States Courts, Washington, DC 20544, telephone (202) 502–1820. SUMMARY: Dated: February 4, 2014. Jonathan C. Rose, Secretary and Chief Rules Officer. [FR Doc. 2014–02730 Filed 2–7–14; 8:45 am] BILLING CODE 2210–55–P DEPARTMENT OF JUSTICE Notice of Lodging of Proposed Consent Decree Under the Comprehensive Environmental Response, Compensation, and Liability Act On January 29, 2014 the Department of Justice lodged a proposed Consent Decree with the United States District Court for the Central District of California in the lawsuit entitled United States v. Mitchell Rubber Products, Inc., Civil Action No. 14-cv-00708–ABC– MAN. The Consent Decree resolves claims under Section 107 of the Comprehensive Environmental Response, Compensation, and Liability Act (‘‘CERCLA’’), 42 U.S.C. 9607 related to releases and threatened releases of hazardous substances at the Puente Valley Operable Unit (‘‘PVOU’’) of the San Gabriel Valley Superfund Site, Area 4, Los Angeles County, California (the PO 00000 Frm 00071 Fmt 4703 Sfmt 4703 ‘‘Site’’). The Consent Decree resolves a claim against Mitchell Rubber Products, Inc., (‘‘Mitchell’’), and recovers $434,000 in response costs. The Consent Decree contains a covenant not to sue for past and certain future costs and response work at the Site under Sections 106 and 107 of CERCLA and Section 7003 of RCRA. The publication of this notice opens a period for public comment on the Consent Decree. Comments should be addressed to the Assistant Attorney General, Environment and Natural Resources Division, and should refer to United States v. Mitchell Rubber Products, Inc., D.J. Ref. No. 90–11–2– 354/34. All comments must be submitted no later than thirty (30) days after the publication date of this notice. Comments may be submitted either by email or by mail: To submit comments: Send them to: By e-mail .. pubcomment-ees.enrd@ usdoj.gov Assistant Attorney General, U.S. DOJ—ENRD, P.O. Box 7611, Washington, DC 20044–7611. By mail ..... Under section 7003(d) of RCRA, a commenter may request an opportunity for a public meeting in the affected area. During the public comment period, the Consent Decree may be examined and downloaded at this Justice Department Web site: https:// www.usdoj.gov/enrd/Consent_ Decrees.html. We will provide a paper copy of the Consent Decree upon written request and payment of reproduction costs. Please mail your request and payment to: Consent Decree Library, U.S. DOJ— ENRD, P.O. Box 7611, Washington, DC 20044–7611. Please enclose a check or money order for $8.25 (25 cents per page reproduction cost) payable to the United States Treasury. Maureen Katz, Assistant Section Chief, Environmental Enforcement Section, Environment and Natural Resources Division. [FR Doc. 2014–02824 Filed 2–7–14; 8:45 am] BILLING CODE 4410–15–P DEPARTMENT OF JUSTICE Notice of Lodging of Proposed Consent Decree Under the Comprehensive Environmental Response, Compensation, and Liability Act On January 31, 2014, the Department of Justice lodged a proposed a Consent E:\FR\FM\10FEN1.SGM 10FEN1

Agencies

[Federal Register Volume 79, Number 27 (Monday, February 10, 2014)]
[Notices]
[Pages 7699-7700]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-02729]


=======================================================================
-----------------------------------------------------------------------

INTERNATIONAL TRADE COMMISSION

[Investigation No. 337-TA-739]


Certain Ground Fault Circuit Interrupters and Products Containing 
Same

AGENCY: U.S. International Trade Commission.

ACTION: Notice.

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

SUMMARY: Notice is hereby given that the U.S. International Trade 
Commission has determined to institute an advisory opinion proceeding 
in the above-captioned investigation.

FOR FURTHER INFORMATION CONTACT: Clark S. Cheney, Esq., Office of the 
General Counsel, U.S. International Trade Commission, 500 E Street SW., 
Washington, DC 20436, telephone (202) 205-2661. Copies of non-
confidential documents filed in connection with this investigation are 
or will be available for inspection during official business hours 
(8:45 a.m. to 5:15 p.m.) in the Office of the Secretary, U.S. 
International Trade Commission, 500 E Street SW., Washington, DC 20436, 
telephone (202) 205-2000. General information concerning the Commission 
may also be obtained by accessing its Internet server at https://www.usitc.gov. The public record for this investigation may be viewed 
on the Commission's electronic docket (EDIS) at https://edis.usitc.gov. 
Hearing-impaired persons are advised that information on this matter 
can be obtained by contacting the Commission's TDD terminal on (202) 
205-1810.

SUPPLEMENTARY INFORMATION: The Commission instituted this investigation 
on October 8, 2010, based on a complaint filed by Leviton Manufacturing 
Co., Inc. of Melville, New York (``Leviton''). 75 FR 62420 (Oct. 8, 
2010). The complaint alleged violations of section 337 of the Tariff 
Act of 1930, as amended (19 U.S.C. 1337), in the importation into the 
United States, the sale for importation, and the sale within the United 
States after importation of certain ground fault circuit interrupters 
(``GFCIs'') and products containing the same by reason of infringement 
of, inter alia, U.S. Patent No. 7,737,809 (``the '809 patent''). In the 
course of proceedings, the Commission entered cease and desist orders 
against numerous defaulting foreign and domestic respondents, including 
Menard, Inc. of Eau Claire, Wisconsin. In connection with briefing to 
the Commission on remedy and the public interest, non-party Pass & 
Seymour, Inc. of Syracuse, New York (``P&S'') argued

[[Page 7700]]

for a carve-out for P&S GFCIs from any general exclusion order. P&S 
argued that Leviton deliberately avoided naming P&S as a respondent or 
accusing P&S's products, and that any exclusion order ought not reach 
P&S's products. The Commission rejected P&S's argument, and issued a 
general exclusion order, but invited P&S to ``avail itself of other 
Commission procedures to obtain a ruling as to whether its products are 
subject to the general exclusion order.'' Comm'n Op. 91-92 (Apr. 27, 
2012).
    On August 29, 2012, Leviton filed a complaint for enforcement 
proceedings under Commission rule 210.75(b). Among Leviton's 
allegations was that Menard violated the cease and desist order by 
selling P&S GFCIs. See Enforcement Compl. ]] 64-67. On November 1, 
2012, the Commission instituted the enforcement proceeding sought by 
Leviton. 77 FR 66080 (Nov. 1, 2012). On November 2, 2012, P&S moved to 
intervene as a respondent, and on November 27, 2012, the ALJ 
substantially granted that motion. Order No. 71 at 4-5 (Nov. 27, 2012) 
(granting motion to intervene, but limiting P&S's participation to 
issues of infringement and remedy). Leviton subsequently entered a 
Settlement and License Agreement with P&S, and Menard and P&S were 
terminated from the enforcement proceeding. Order No. 76 (Feb. 4, 
2013), not reviewed, Notice (Mar. 1, 2013).
    On November 20, 2013, P&S filed a request with the Commission for 
an advisory opinion pursuant to Commission rule 210.79, with regard to 
certain redesigned P&S products. On December 2, 2013, Leviton opposed. 
On December 16, 2013, P&S moved for leave to file a reply, which P&S 
appended to its motion. The Commission has determined to grant P&S's 
motion for leave to file the reply.
    Upon consideration of this matter, the Commission has determined to 
institute an advisory opinion proceeding under Commission rule 210.79 
and has issued an order concerning the scope of that proceeding. The 
Commission has referred P&S's request to the Chief Administrative Law 
Judge to designate a presiding administrative law judge for the 
proceedings. The following entities are named as parties to the 
proceeding: (1) Complainant Leviton; (2) respondent P&S; and (3) the 
Office of Unfair Import Investigations.
    The authority for the Commission's determination is contained in 
section 337 of the Tariff Act of 1930, as amended (19 U.S.C. 1337), and 
in Part 210 of the Commission's Rules of Practice and Procedure (19 CFR 
part 210).

    By order of the Commission.

    Issued: February 4, 2014.
Lisa R. Barton,
Acting Secretary to the Commission.
[FR Doc. 2014-02729 Filed 2-7-14; 8:45 am]
BILLING CODE 7020-02-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.