Foreign-Trade Zone (FTZ) 90-Syracuse, New York; Authorization of Production Activity; Xylem Water Systems USA LLC (Centrifugal and Submersible Pumps), Auburn, New York, 80771 [2020-27425]

Download as PDF Federal Register / Vol. 85, No. 240 / Monday, December 14, 2020 / Notices to the existing activation limit of FTZ 22. In accordance with the FTZ Board’s regulations, Elizabeth Whiteman of the FTZ Staff is designated examiner to review the application and make recommendations to the Executive Secretary. Public comment is invited from interested parties. Submissions shall be addressed to the FTZ Board’s Executive Secretary and sent to: ftz@trade.gov. The closing period for their receipt is January 25, 2021. Rebuttal comments in response to material submitted during the foregoing period may be submitted during the subsequent 15-day period to February 8, 2021. A copy of the application will be available for public inspection in the ‘‘Reading Room’’ section of the FTZ Board’s website, which is accessible via www.trade.gov/ftz. For further information contact Elizabeth Whiteman at Elizabeth.Whiteman@trade.gov. Dated: December 9, 2020. Andrew McGilvray, Executive Secretary. [FR Doc. 2020–27424 Filed 12–11–20; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [B–56–2020] jbell on DSKJLSW7X2PROD with NOTICES Foreign-Trade Zone (FTZ) 90— Syracuse, New York; Authorization of Production Activity; Xylem Water Systems USA LLC (Centrifugal and Submersible Pumps), Auburn, New York On August 11, 2020, Xylem Water Systems USA LLC submitted a notification of proposed production activity to the FTZ Board for its facilities within Subzone 90D, in Auburn, New York. The notification was processed in accordance with the regulations of the FTZ Board (15 CFR part 400), including notice in the Federal Register inviting public comment (85 FR 55636, September 9, 2020). On December 9, 2020, the applicant was notified of the FTZ Board’s decision that no further review of the activity is warranted at this time. The production activity described in the notification was authorized, subject to the FTZ Act and the FTZ Board’s regulations, including Section 400.14. VerDate Sep<11>2014 02:51 Dec 12, 2020 Jkt 253001 Dated: December 9, 2020. Andrew McGilvray, Executive Secretary. [FR Doc. 2020–27425 Filed 12–11–20; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE International Trade Administration [C–570–134] Certain Metal Lockers and Parts Thereof From the People’s Republic of China: Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination Enforcement and Compliance, International Trade Administration, Department of Commerce. SUMMARY: The Department of Commerce (Commerce) preliminarily determines that countervailable subsidies are being provided to producers and exporters of certain metal lockers and parts thereof (metal lockers) from the People’s Republic of China (China). The period of investigation is January 01, 2019 through December 31, 2019. Interested parties are invited to comment on this preliminary determination. DATES: Applicable December 14, 2020. FOR FURTHER INFORMATION CONTACT: Charles Doss or Alex Cipolla, AD/CVD Operations, Office III, Enforcement and Compliance, International Trade Administration, U.S. Department of Commerce, 1401 Constitution Avenue NW, Washington, DC 20230; telephone: (202) 482–4474 or (202) 482–4956, respectively. AGENCY: SUPPLEMENTARY INFORMATION: Background On July 9, 2020, Commerce received antidumping duty (AD) and countervailing duty (CVD) petitions 1 concerning imports of metal lockers from China, filed in proper form on behalf of List Industries, Inc., Lyon LLC, Penco Products, Inc, and Tennsco LLC (collectively, the petitioners).2 On August 5, 2020, Commerce published the notice of initiation of this CVD investigation of metal lockers from 1 See Petitioners’ Letter, ‘‘Petitions for the Imposition of Antidumping and Countervailing Duties Against Imports of Certain Metal Lockers and Parts Thereof from the People’s Republic of China,’’ dated July 9, 2020 (Petition). 2 On October 15, 2020, the petitioners notified Commerce that Lyon LLC was withdrawing as a petitioner in this investigation. On November 6, 2020, DeBourgh Manufacturing Co. was listed with List Industries, Inc., Penco Products, Inc., and Tennsco LLC as the petitioners in this investigation. PO 00000 Frm 00011 Fmt 4703 Sfmt 4703 80771 China.3 On September 21, 2020, Commerce postponed the preliminary determination of this investigation to December 7, 2020.4 For a complete description of the events that followed the initiation of this investigation, see the Preliminary Decision Memorandum.5 This preliminary determination is made in accordance with section 703(b) of the Tariff Act of 1930, as amended (the Act). A list of topics discussed in the Preliminary Decision Memorandum is included as Appendix II to this notice. The Preliminary Decision Memorandum is a public document and is on file electronically via Enforcement and Compliance’s Antidumping and Countervailing Duty Centralized Electronic Service System (ACCESS). ACCESS is available to registered users at https://access.trade.gov. In addition, a complete version of the Preliminary Decision Memorandum can be accessed directly at https://enforcement.trade.gov/ frn/. The signed and electronic versions of the Preliminary Decision Memorandum are identical in content. Scope of the Investigation The products covered by this investigation are metal lockers from China. For a complete description of the scope of this investigation, see Appendix I. Scope Comments In accordance with the preamble to Commerce’s regulations,6 the Initiation Notice set aside a period of time for parties to raise issues regarding product coverage (i.e. , scope).7 Certain interested parties commented on the scope of the investigation as it appeared in the Initiation Notice. Commerce intends to issue its preliminary decision regarding comments concerning the scope of the AD and CVD investigations in the preliminary determination of the 3 See Certain Metal Lockers and Parts Thereof from the People’s Republic of China: Initiation of Countervailing Duty Investigation, 85 FR 47353 (August 5, 2020) (Initiation Notice), and accompanying Initiation Checklist. 4 See Certain Metal Lockers and Parts Thereof from the People’s Republic of China: Postponement of Preliminary Determination of Countervailing Duty Investigation, 85 FR 59287 (September 21, 2020). 5 See Memorandum, ‘‘Decision Memorandum for the Preliminary Determination of the Countervailing Duty Investigation of Certain Metal Lockers and Parts Thereof from the People’s Republic of China,’’ dated concurrently with, and hereby adopted by, this notice (Preliminary Decision Memorandum). 6 See Antidumping Duties; Countervailing Duties, Final Rule, 62 FR 27296, 27323 (May 19, 1997). 7 See Initiation Notice. E:\FR\FM\14DEN1.SGM 14DEN1

Agencies

[Federal Register Volume 85, Number 240 (Monday, December 14, 2020)]
[Notices]
[Page 80771]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2020-27425]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[B-56-2020]


Foreign-Trade Zone (FTZ) 90--Syracuse, New York; Authorization of 
Production Activity; Xylem Water Systems USA LLC (Centrifugal and 
Submersible Pumps), Auburn, New York

    On August 11, 2020, Xylem Water Systems USA LLC submitted a 
notification of proposed production activity to the FTZ Board for its 
facilities within Subzone 90D, in Auburn, New York.
    The notification was processed in accordance with the regulations 
of the FTZ Board (15 CFR part 400), including notice in the Federal 
Register inviting public comment (85 FR 55636, September 9, 2020). On 
December 9, 2020, the applicant was notified of the FTZ Board's 
decision that no further review of the activity is warranted at this 
time. The production activity described in the notification was 
authorized, subject to the FTZ Act and the FTZ Board's regulations, 
including Section 400.14.

    Dated: December 9, 2020.
Andrew McGilvray,
Executive Secretary.
[FR Doc. 2020-27425 Filed 12-11-20; 8:45 am]
BILLING CODE 3510-DS-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.