New Mailing Address for the National Commodity Specialist Division, Regulations and Rulings, Office of Trade; Technical Correction, 74918 [2016-26075]

Download as PDF 74918 Federal Register / Vol. 81, No. 209 / Friday, October 28, 2016 / Rules and Regulations By direction of the Commission. Donald S. Clark, Secretary. National Commodity Specialist Division, Regulations and Rulings, Office of Trade, 201 Varick Street, Suite 501, New York, New York 10014. E-rulings procedures will remain the same and are not affected by the change in office location. [FR Doc. 2016–25725 Filed 10–27–16; 8:45 am] BILLING CODE 6750–01–P DEPARTMENT OF HOMELAND SECURITY U.S. Customs and Border Protection 19 CFR Part 177 [CBP Dec. 16–19] RIN 1515–AE17 New Mailing Address for the National Commodity Specialist Division, Regulations and Rulings, Office of Trade; Technical Correction U.S. Customs and Border Protection, Department of Homeland Security. ACTION: Final rule. AGENCY: This document amends the U.S. Customs and Border Protection (CBP) regulations to reflect that the mail room servicing the Director, National Commodity Specialist Division, Regulations and Rulings, in the Office of Trade, has relocated within New York, and a new location has been established to receive non-electronic correspondence. E-rulings procedures will remain the same and are not affected by the change in office location. DATES: Final rule effective October 28, 2016. SUMMARY: Steven Mack, Director, National Commodity Specialist Division, Regulations and Rulings, Office of Trade, (646) 733–3001. SUPPLEMENTARY INFORMATION: ehiers on DSK5VPTVN1PROD with RULES Background On January 14, 2016, Customs and Border Protection (CBP) published a notice in the Federal Register (81 FR 1960), announcing a temporary change of office location effective January 28, 2016, due to the relocation of the National Commodity Specialist Division (NCSD). In that notice, CBP stated that it would update its regulation once the relocation of the NCSD is complete. The relocation is now completed and a permanent address is established. As such, CBP is revising section 177.2(a) of title 19 of the Code of Federal Regulations (19 CFR 177.2(a)) to reflect the new mailing address. Starting October 28, 2016, all non-electronic correspondence to the NCSD should be sent to the following address: Director, 15:21 Oct 27, 2016 Jkt 241001 Executive Order 12866 The amendment does not meet the criteria for a ‘‘significant regulatory action’’ as specified in Executive Order 12866. Regulatory Flexibility Act Because this document is not subject to the notice and public procedure requirements of 5 U.S.C. 553, it is not subject to the provisions of the Regulatory Flexibility Act (5 U.S.C. 601 et seq.). Signing Authority This document is limited to a technical correction of the CBP regulations. Accordingly, it is being signed under the authority of 19 CFR 0.1(b)(1). List of Subjects in 19 CFR Part 177 Administrative practice and procedure, Customs duties and inspection, Government procurement, Reporting and recordkeeping requirements. FOR FURTHER INFORMATION CONTACT: VerDate Sep<11>2014 Inapplicability of Notice and Delayed Effective Date Requirements Because the technical correction set forth in this document merely updates a mailing address, CBP finds that good cause exists for dispensing with notice and public procedure as unnecessary under 5 U.S.C. 553(b)(A). For this same reason, pursuant to 5 U.S.C. 553(d)(3), CBP finds that good cause exists for dispensing with the requirement for a delayed effective date. Amendments to the Regulations For the reasons set forth above, part 177 of the CBP Regulations (19 CFR part 177) is amended as set forth below. PART 177—ADMINISTRATIVE RULINGS 1. The general authority citation for part 177 continues to read as follows: ■ Authority: 5 U.S.C. 301; 19 U.S.C. 66, 1202 (General Note 3(i), Harmonized Tariff Schedule of the United States), 1502, 1624, 1625. § 177.2 [Amended] 2. In § 177.2, paragraph (a), the third sentence is amended by removing the words ‘‘New York, New York 10119, Attn: Classification Ruling Requests, New York, New York 10048, or to any ■ PO 00000 Frm 00002 Fmt 4700 Sfmt 4700 service port office of the Customs and Border Protection’’ and adding in its place the words ‘‘201 Varick Street, Suite 501, New York, New York 10014’’. Dated: October 25, 2016. R. Gil Kerlikowske, Commissioner, U.S. Customs and Border Protection. [FR Doc. 2016–26075 Filed 10–27–16; 8:45 am] BILLING CODE 9111–14–P DEPARTMENT OF LABOR Office of the Secretary 29 CFR Part 20 RIN 1290–AA27 Administrative Wage Garnishment Procedures Office of the Secretary, Labor. Final rule. AGENCY: ACTION: This rule will allow the U.S. Department of Labor (Department) to garnish the disposable wages of nonfederal workers who are indebted to the Department without first obtaining a court order. It implements the administrative wage garnishment provisions contained in the Debt Collection Improvement Act of 1996 (DCIA) in accordance with the regulations issued by the Secretary of the Treasury. DATES: This final rule is effective on October 28, 2016. FOR FURTHER INFORMATION CONTACT: Shelia Alexander, Office of the Chief Financial Officer, (202) 693–4472; or Rachel Rikleen, Office of the Solicitor, (202) 693–5702. SUPPLEMENTARY INFORMATION: SUMMARY: I. Debt Collection Improvement Act Requirements and Background Section 31001(o) of the Debt Collection Improvement Act of 1996 (DCIA), which is codified at 31 U.S.C. 3720D, authorizes federal agencies to use administrative procedure to garnish the disposable pay of an individual to collect delinquent non-tax debt owed to the United States in accordance with regulations promulgated by the Secretary of the Treasury. Wage garnishment is a process whereby an employer withholds amounts from an employee’s wages and pays those amounts to the employee’s creditor pursuant to a withholding order. Under the DCIA, agencies may garnish up to 15% of a delinquent non-tax debtor’s disposable wages. Prior to the enactment of the DCIA, agencies were generally required to obtain a court E:\FR\FM\28OCR1.SGM 28OCR1

Agencies

[Federal Register Volume 81, Number 209 (Friday, October 28, 2016)]
[Rules and Regulations]
[Page 74918]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-26075]


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

DEPARTMENT OF HOMELAND SECURITY

U.S. Customs and Border Protection

19 CFR Part 177

[CBP Dec. 16-19]
RIN 1515-AE17


New Mailing Address for the National Commodity Specialist 
Division, Regulations and Rulings, Office of Trade; Technical 
Correction

AGENCY: U.S. Customs and Border Protection, Department of Homeland 
Security.

ACTION: Final rule.

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

SUMMARY: This document amends the U.S. Customs and Border Protection 
(CBP) regulations to reflect that the mail room servicing the Director, 
National Commodity Specialist Division, Regulations and Rulings, in the 
Office of Trade, has relocated within New York, and a new location has 
been established to receive non-electronic correspondence. E-rulings 
procedures will remain the same and are not affected by the change in 
office location.

DATES: Final rule effective October 28, 2016.

FOR FURTHER INFORMATION CONTACT: Steven Mack, Director, National 
Commodity Specialist Division, Regulations and Rulings, Office of 
Trade, (646) 733-3001.

SUPPLEMENTARY INFORMATION: 

Background

    On January 14, 2016, Customs and Border Protection (CBP) published 
a notice in the Federal Register (81 FR 1960), announcing a temporary 
change of office location effective January 28, 2016, due to the 
relocation of the National Commodity Specialist Division (NCSD). In 
that notice, CBP stated that it would update its regulation once the 
relocation of the NCSD is complete. The relocation is now completed and 
a permanent address is established. As such, CBP is revising section 
177.2(a) of title 19 of the Code of Federal Regulations (19 CFR 
177.2(a)) to reflect the new mailing address. Starting October 28, 
2016, all non-electronic correspondence to the NCSD should be sent to 
the following address: Director, National Commodity Specialist 
Division, Regulations and Rulings, Office of Trade, 201 Varick Street, 
Suite 501, New York, New York 10014. E-rulings procedures will remain 
the same and are not affected by the change in office location.

Inapplicability of Notice and Delayed Effective Date Requirements

    Because the technical correction set forth in this document merely 
updates a mailing address, CBP finds that good cause exists for 
dispensing with notice and public procedure as unnecessary under 5 
U.S.C. 553(b)(A). For this same reason, pursuant to 5 U.S.C. 553(d)(3), 
CBP finds that good cause exists for dispensing with the requirement 
for a delayed effective date.

Executive Order 12866

    The amendment does not meet the criteria for a ``significant 
regulatory action'' as specified in Executive Order 12866.

Regulatory Flexibility Act

    Because this document is not subject to the notice and public 
procedure requirements of 5 U.S.C. 553, it is not subject to the 
provisions of the Regulatory Flexibility Act (5 U.S.C. 601 et seq.).

Signing Authority

    This document is limited to a technical correction of the CBP 
regulations. Accordingly, it is being signed under the authority of 19 
CFR 0.1(b)(1).

List of Subjects in 19 CFR Part 177

    Administrative practice and procedure, Customs duties and 
inspection, Government procurement, Reporting and recordkeeping 
requirements.

Amendments to the Regulations

    For the reasons set forth above, part 177 of the CBP Regulations 
(19 CFR part 177) is amended as set forth below.

PART 177--ADMINISTRATIVE RULINGS

0
1. The general authority citation for part 177 continues to read as 
follows:

    Authority: 5 U.S.C. 301; 19 U.S.C. 66, 1202 (General Note 3(i), 
Harmonized Tariff Schedule of the United States), 1502, 1624, 1625.


Sec.  177.2   [Amended]

0
2. In Sec.  177.2, paragraph (a), the third sentence is amended by 
removing the words ``New York, New York 10119, Attn: Classification 
Ruling Requests, New York, New York 10048, or to any service port 
office of the Customs and Border Protection'' and adding in its place 
the words ``201 Varick Street, Suite 501, New York, New York 10014''.

    Dated: October 25, 2016.
R. Gil Kerlikowske,
Commissioner, U.S. Customs and Border Protection.
[FR Doc. 2016-26075 Filed 10-27-16; 8:45 am]
 BILLING CODE 9111-14-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.