Approval of Subzone Status; Lockheed Martin Corporation, Space Systems Company; Littleton, Colorado, 52878-52879 [2017-24647]

Download as PDF 52878 Federal Register / Vol. 82, No. 219 / Wednesday, November 15, 2017 / Notices receive your visitor’s badge; and visitors are not allowed beyond the first floor. Dated: November 7, 2017. Ron S. Jarmin, Associate Director for Economic Programs Performing the Non-Exclusive Functions and Duties of the Director, Bureau of the Census. [FR Doc. 2017–24706 Filed 11–14–17; 8:45 am] BILLING CODE 3510–07–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [B–70–2017] sradovich on DSK3GMQ082PROD with NOTICES Foreign-Trade Zone 15—Kansas City, Missouri Application for Expansion Under Alternative Site Framework An application has been submitted to the Foreign-Trade Zones (FTZ) Board (the Board) by the Greater Kansas City Foreign-Trade Zone, Inc., grantee of FTZ 15, requesting authority to expand its zone under the alternative site framework (ASF) adopted by the Board (15 CFR Sec. 400.2(c)). The application was submitted pursuant to the ForeignTrade Zones Act, as amended (19 U.S.C. 81a–81u) and the regulations of the Board (15 CFR part 400). It was formally docketed on November 8, 2017. FTZ 15 was established by the Board on March 13, 1973 (Board Order 93, 38 FR 8622, April 4, 1973) and was reorganized under the ASF on May 16, 2014 (Board Order 1938, 79 FR 30079, May 27, 2014). The zone has a service area that includes Andrew, Bates, Buchanan, Caldwell, Carroll, Cass, Chariton, Clay, Clinton, Cooper, Daviess, DeKalb, Henry, Howard, Jackson, Johnson, Lafayette, Livingston, Pettis, Platte, Ray and Saline Counties, Missouri. The zone currently consists of the following sites: Site 1 (8.46 acres total, sunset 5/31/2019)—within Executive Park, located at 1650 North Topping and 1226 Topping Drive, Kansas City; Site 2 (64.3 acres, sunset 5/ 31/2019)—surface/underground warehouse complex, 8300 NW Underground Drive and 3600 Great Midwest Drive, Kansas City; Site 3 (9,667 acres)—within the Kansas City International Airport facility, 601 Brasilia Avenue, Kansas City; Site 4 (416 acres, sunset 5/31/2019)—Carefree Industrial Park, 1600 North Missouri Highway 291, Sugar Creek; Site 7 (1,567 acres, sunset 5/31/2019)—RichardsGebaur Memorial Airport/Industrial Park, 1540 Maxwell, Kansas City; Site 8 (26 acres, sunset 5/31/2019)— Chillicothe Industrial Park, located at Ryan Road and Brunswick, Chillicothe; Site 11 (22 acres, sunset 5/31/2020)— Omni Apparel Inc., 13500 15th Street, VerDate Sep<11>2014 19:58 Nov 14, 2017 Jkt 244001 Grandview; Site 13 (36.57 acres, sunset 5/31/2020)—Pure Fishing, 7501 NW 106th Terrace, Kansas City; Site 14 (68 acres, sunset 5/31/2019)—within the 330-acre Air World Center Business Park, located at Interstate 29 and 112th Street, Kansas City; Site 16 (155 acres, sunset 5/31/2019)—Congress Corporate Center Industrial Park, located at the northwest corner of 112th Street and North Congress, Kansas City; Site 17 (27 acres total, sunset 5/31/2019)—within the Grandview Industrial Park, located at 13700 South US 71 Highway and at 5610 East 139th Street, Grandview; Site 19 (178.2 acres, sunset 2/28/2018)— Grainger International, Inc., 11200 E. 210 Highway, Kansas City; Site 20 (34.6878 acres total, sunset 2/28/2018)— Grainger International, Inc., 150/201/ 501 South Geospace Drive and 2999/ 3011/3201 East Geospace Drive, Independence; and, Site 22 (62.7 acres, sunset 12/31/2019)—Outdoor Custom Sportswear, LLC, 13205 Arrington Road, Grandview. The applicant is now requesting authority to modify the existing boundaries of Site 3 at the Kansas City International Airport facility by removing a 143.90-acre parcel and adding twelve new parcels totaling 1,273.90 acres. Modified Site 3 would consist of 10,797 acres. The proposed expanded site is within the Kansas City Customs and Border Protection port of entry. In accordance with the FTZ Board’s regulations, Camille Evans 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 FTZ Board. 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 16, 2018. Rebuttal comments in response to material submitted during the foregoing period may be submitted during the subsequent 15-day period to January 29, 2018. A copy of the application 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 Camille Evans at Camille.Evans@ trade.gov or (202) 482–2350. PO 00000 Frm 00006 Fmt 4703 Sfmt 4703 Dated: November 8, 2017. Andrew McGilvray, Executive Secretary. [FR Doc. 2017–24646 Filed 11–14–17; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [S–139–2017] Approval of Subzone Status; Gulfstream Aerospace Corporation; Dallas, Texas On September 12, 2017, the Executive Secretary of the Foreign-Trade Zones (FTZ) Board docketed an application submitted by the Metroplex International Trade Development Corporation, grantee of FTZ 168, requesting subzone status subject to the existing activation limit of FTZ 168, on behalf of Gulfstream Aerospace Corporation, in Dallas, Texas. The application was processed in accordance with the FTZ Act and Regulations, including notice in the Federal Register inviting public comment (82 FR 43327, September 15, 2017). The FTZ staff examiner reviewed the application and determined that it meets the criteria for approval. Pursuant to the authority delegated to the FTZ Board’s Executive Secretary (15 CFR Sec. 400.36(f)), the application to establish Subzone 168E was approved on November 6, 2017, subject to the FTZ Act and the Board’s regulations, including Section 400.13, and further subject to FTZ 168’s 1,909-acre activation limit. Dated: November 8, 2017. Andrew McGilvray, Executive Secretary. [FR Doc. 2017–24645 Filed 11–14–17; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [S–151–2017] Approval of Subzone Status; Lockheed Martin Corporation, Space Systems Company; Littleton, Colorado On September 25, 2017, the Executive Secretary of the Foreign-Trade Zones (FTZ) Board docketed an application submitted by the City and County of Denver, Colorado, grantee of FTZ 123, requesting subzone status subject to the existing activation limit of FTZ 123, on behalf of Lockheed Martin Corporation, Space Systems Company, in Littleton, Colorado. E:\FR\FM\15NON1.SGM 15NON1 Federal Register / Vol. 82, No. 219 / Wednesday, November 15, 2017 / Notices The application was processed in accordance with the FTZ Act and Regulations, including notice in the Federal Register inviting public comment (82 FR 45262–45263, September 28, 2017). The FTZ staff examiner reviewed the application and determined that it meets the criteria for approval. Pursuant to the authority delegated to the FTZ Board Executive Secretary (15 CFR 400.36(f)), the application to establish Subzone 123G was approved on November 8, 2017, subject to the FTZ Act and the Board’s regulations, including Section 400.13, and further subject to FTZ 123’s 858acre activation limit. Dated: November 8, 2017. Andrew McGilvray, Executive Secretary. [FR Doc. 2017–24647 Filed 11–14–17; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE International Trade Administration [Application No. 14–4A004] Export Trade Certificate of Review Notice of Application for an Amended Export Trade Certificate of Review by DFA of California (‘‘DFA’’), Application No. 14–4A004. ACTION: The Secretary of Commerce, through the International Trade Administration, Office of Trade and Economic Analysis (OTEA), has received an application for an amended Export Trade Certificate of Review (Certificate) from DFA. This notice summarizes the proposed amendment and seeks public comments on whether the amended Certificate should be issued. FOR FURTHER INFORMATION CONTACT: Joseph E. Flynn, Director, Office of Trade and Economic Analysis, International Trade Administration, by telephone at (202) 482–5131 (this is not a toll-free number) or email at etca@ trade.gov. SUPPLEMENTARY INFORMATION: Title III of the Export Trading Company Act of 1982 (15 U.S.C. Sections 4001–21) authorizes the Secretary of Commerce to issue Export Trade Certificates of Review. An Export Trade Certificate of Review protects the holder and the members identified in the Certificate from State and Federal government antitrust actions and from private treble damage antitrust actions for the export conduct specified in the Certificate and carried out in compliance with its terms and conditions. Section 302(b)(1) of the sradovich on DSK3GMQ082PROD with NOTICES SUMMARY: VerDate Sep<11>2014 19:58 Nov 14, 2017 Jkt 244001 Export Trading Company Act of 1982 and 15 CFR 325.6(a) require the Secretary to publish a notice in the Federal Register identifying the applicant and summarizing its application. Request for Public Comments Interested parties may submit written comments relevant to the determination whether an amended Certificate should be issued. If the comments include any privileged or confidential business information, it must be clearly marked and a nonconfidential version of the comments (identified as such) should be included. Any comments not marked as privileged or confidential business information will be deemed to be nonconfidential. An original and five (5) copies, plus two (2) copies of the nonconfidential version, should be submitted no later than 20 days after the date of this notice to: Office of Trade and Economic Analysis, International Trade Administration, U.S. Department of Commerce, Room 21028, Washington, DC 20230. Information submitted by any person is exempt from disclosure under the Freedom of Information Act (5 U.S.C. 552). However, nonconfidential versions of the comments will be made available to the applicant if necessary for determining whether or not to issue the amended Certificate. Comments should refer to this application as ‘‘Export Trade Certificate of Review, application number 14–4A004.’’ Summary of the Application Applicant: DFA of California. Contact: Matthew Krehe, (916) 646– 6464. Application No.: 14–4A004. Date Deemed Submitted: November 2, 2017. Proposed Amendment: DFA seeks to amend its Certificate as follows: 1. Add the following new Member of the Certificate within the meaning of section 325.2(1) of the Regulations (15 CFR 325.2(1)): John B. SanFilippo & Sons, Inc. DFA’s proposed amendment of its Export Trade Certificate of Review results in the following membership list: 1. Alpine Pacific Nut Company, Hughson, CA 2. Andersen & Sons Shelling, Vina, CA 3. Avanti Nut Company, Inc., Stockton, CA 4. Berberian Nut Company, LLC, Chico, CA 5. Carriere Family Farms, Inc., Glenn, CA 6. California Almond Packers and Exporters, Inc. (CAPEX), Corning, CA PO 00000 Frm 00007 Fmt 4703 Sfmt 9990 52879 7. California Walnut Company, Inc., Los Molinos, CA 8. Chico Nut Company, Chico, CA 9. Continente Nut LLC, Oakley, CA 10. C.R. Crain & Sons, Inc., Los Molinos, CA 11. Crain Walnut Shelling, Inc., Los Molinos, CA 12. Diamond Foods, LLC, Stockton, CA 13. Empire Nut Company, Colusa, CA 14. Fig Garden Packing, Inc., Fresno, CA 15. Gold River Orchards, Inc., Escalon, CA 16. Grower Direct Nut Company, Hughson, CA 17. GSF Nut Company, Orosi, CA 18. Guerra Nut Shelling Company, Hollister, CA 19. Hill View Packing Company Inc., Gustine, CA 20. John B. SanFilippo & Son, Inc. 21. Mariani Nut Company, Winters, CA 22. Mariani Packing Company, Inc., Vacaville, CA 23. Mid Valley Nut Company Inc., Hughson, CA 24. Morada Nut Company, LP, Stockton, CA 25. National Raisin Company, Fowler, CA 26. O–G Nut Company, Stockton, CA 27. Omega Walnut, Inc., Orland, CA 28. Pearl Crop, Inc., Stockton, CA 29. Poindexter Nut Company, Selma, CA 30. Prima Noce Packing, Linden, CA 31. RPC Packing Inc., Porterville, CA 32. Sacramento Packing, Inc., Yuba City, CA 33. Sacramento Valley Walnut Growers, Inc., Yuba City, CA 34. San Joaquin Figs, Inc., Fresno, CA 35. Shoei Foods USA Inc., Olivehurst, CA 36. Stapleton-Spence Packing, Gridley, CA 37. Sun-Maid Growers of California, Kingsburg, CA 38. Sunsweet Growers Inc., Yuba City, CA 39. Taylor Brothers Farms, Inc., Yuba City, CA 40. T.M. Duche Nut Company, Inc., Orland, CA 41. Wilbur Packing Company, Inc., Live Oak, CA 42. Valley Fig Growers, Fresno, CA Dated: November 8, 2017. Amanda Reynolds, Office of Trade and Economic Analysis, International Trade Administration. [FR Doc. 2017–24679 Filed 11–14–17; 8:45 am] BILLING CODE 3510–DR–P E:\FR\FM\15NON1.SGM 15NON1

Agencies

[Federal Register Volume 82, Number 219 (Wednesday, November 15, 2017)]
[Notices]
[Pages 52878-52879]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-24647]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[S-151-2017]


Approval of Subzone Status; Lockheed Martin Corporation, Space 
Systems Company; Littleton, Colorado

    On September 25, 2017, the Executive Secretary of the Foreign-Trade 
Zones (FTZ) Board docketed an application submitted by the City and 
County of Denver, Colorado, grantee of FTZ 123, requesting subzone 
status subject to the existing activation limit of FTZ 123, on behalf 
of Lockheed Martin Corporation, Space Systems Company, in Littleton, 
Colorado.

[[Page 52879]]

    The application was processed in accordance with the FTZ Act and 
Regulations, including notice in the Federal Register inviting public 
comment (82 FR 45262-45263, September 28, 2017). The FTZ staff examiner 
reviewed the application and determined that it meets the criteria for 
approval. Pursuant to the authority delegated to the FTZ Board 
Executive Secretary (15 CFR 400.36(f)), the application to establish 
Subzone 123G was approved on November 8, 2017, subject to the FTZ Act 
and the Board's regulations, including Section 400.13, and further 
subject to FTZ 123's 858-acre activation limit.

    Dated: November 8, 2017.
Andrew McGilvray,
Executive Secretary.
[FR Doc. 2017-24647 Filed 11-14-17; 8:45 am]
 BILLING CODE 3510-DS-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.