Notice of Lodging of Proposed Consent Decree Under the Comprehensive Environmental Response, Compensation, and Liability Act, 32460-32461 [2024-09053]
Download as PDF
ddrumheller on DSK120RN23PROD with NOTICES1
32460
Federal Register / Vol. 89, No. 82 / Friday, April 26, 2024 / Notices
(1) Pursuant to subsection (b) of
section 337 of the Tariff Act of 1930, as
amended, an investigation be instituted
to determine whether there is a
violation of subsection (a)(1)(B) of
section 337 in the importation into the
United States, the sale for importation,
or the sale within the United States after
importation of certain products
identified in paragraph (2) by reason of
infringement of one or more of claims
1–3, 6, 7, and 14–17 of the ’466 patent;
claims 1–7 and 11–13 of the ’994 patent;
claims 1–3, 5, 6, 9, 12, and 16–18 of the
’794 patent; claims 1, 5, 8–10, 12, 15,
and 17–21 of the ’075 patent; claims 1,
3, 5, and 12–14 of the ’415 patent; and
claims 1–5 and 8–10 of the ’823 patent,
and whether an industry in the United
States exists as required by subsection
(a)(2) of section 337;
(2) Pursuant to section 210.10(b)(1) of
the Commission’s Rules of Practice and
Procedure, 19 CFR 210.10(b)(1), the
plain language description of the
accused products or category of accused
products, which defines the scope of the
investigation, is ‘‘fiber-optic connectors,
fiber-optic adapters, fiber-optic
interconnects, fiber-optic cables, fiberoptic patch cables, fiber-optic cords, and
fiber-optic patch cords, including any of
the foregoing sold under the monikers
SN, SN–MT, SN EZ-Flip, and MPO
Plus’’;
(3) For the purpose of the
investigation so instituted, the following
are hereby named as parties upon which
this notice of investigation shall be
served:
(a) The complainant is:
US Conec, Ltd., 1138 25th Street SE,
Hickory, NC 28602
(b) The respondents are the following
entities alleged to be in violation of
section 337, and are the parties upon
which the complaint is to be served:
Senko Advance Co., Ltd., 510–0833 2–
5–23 Nakagawara, Yokkaichi City,
Mie Prefecture, Japan
Senko Advanced Components, Inc., 2
Cabot Road, Suite 103, Hudson, MA
01749
Eaton Corp., 30 Pembroke Road, Dublin
4, Ireland D04 Y0C2
Tripp Lite Holdings, Inc., 10000
Woodward Avenue, Woodridge, IL
60517
FS.com Inc., 380 Centerpoint Boulevard,
New Castle, DE 19720
Infinite Electronics, Inc., 17792 Fitch,
Irvine, CA 92614
L-com, Inc., 50 High Street, West Mill,
Suite 30, North Andover, MA 01845
Sumitomo Electric Industries, Ltd., 4–5–
33, Kitahama, Chuo-ku, 541–0041,
Osaka, Japan
VerDate Sep<11>2014
20:31 Apr 25, 2024
Jkt 262001
Sumitomo Electric Lightwave Corp., 201
South Rogers Lane, Suite 100,
Raleigh, NC 27610
Sumitomo Electric U.S.A., Inc., 21241 S
Western Avenue, Suite 120,
Torrance, CA 90501
EZconn Corp., 13F, No. 27–8,
Zhongzheng E. Rd., Sec. 2, New
Taipei City, 25170 Taiwan
Flexoptix GmbH, Muehltalstr. 153,
64297, Darmstadt, Germany
Changzhou Co-Net Electronic
Technology Co., Ltd., 3rd Floor,
Building 3, No. 92, Renmin East,
Road, Yaoguan Town, Economic,
Development Zone, 213161
Changzhou, Jiangsu, China
Shenzhen UnitekFiber Solution Ltd., 8F,
Datang Shidai Building, No. 2203,
Meilong Road, Longhua District,
Shenzhen, Guangdong province,
China
Hubbell Inc., 40 Waterview Drive,
Shelton, CT 06484
Hubbell Premise Wiring, Inc., 40
Waterview Drive, Shelton, CT
06484
Shenzhen IH Optics Co., Ltd., G608–
609, Baoanzhigu, Yintian Rd.,
Xixiang, Baoan Dist., Shenzhen,
China 518126
Rayoptic Communication Co., Ltd, Floor
3, Building E, Dahong Science And
Technology Park, No. B–10, Baihua
Community, Guangming Street,
Guangming New District,
Shenzhen, China
HuNan Surfiber Technology Co., Ltd.,
3rd Floor, Building A8, Desiqin
Venture Street, No. 686 Yingxin
Road, l Yuhua District, Changsha,
Hunan, China
(c) The Office of Unfair Import
Investigations, U.S. International Trade
Commission, 500 E Street SW, Suite
401, Washington, DC 20436; and
(4) For the investigation so instituted,
the Chief Administrative Law Judge,
U.S. International Trade Commission,
shall designate the presiding
Administrative Law Judge.
Responses to the complaint and the
notice of investigation must be
submitted by the named respondents in
accordance with section 210.13 of the
Commission’s Rules of Practice and
Procedure, 19 CFR 210.13. Pursuant to
19 CFR 201.16(e) and 210.13(a), as
amended in 85 FR 15798 (March 19,
2020), such responses will be
considered by the Commission if
received not later than 20 days after the
date of service by the complainant of the
complaint and the notice of
investigation. Extensions of time for
submitting responses to the complaint
and the notice of investigation will not
be granted unless good cause therefor is
shown.
PO 00000
Frm 00070
Fmt 4703
Sfmt 4703
Failure of a respondent to file a timely
response to each allegation in the
complaint and in this notice may be
deemed to constitute a waiver of the
right to appear and contest the
allegations of the complaint and this
notice, and to authorize the
administrative law judge and the
Commission, without further notice to
the respondent, to find the facts to be as
alleged in the complaint and this notice
and to enter an initial determination
and a final determination containing
such findings, and may result in the
issuance of an exclusion order or a cease
and desist order or both directed against
the respondent.
By order of the Commission.
Issued: April 22, 2024.
Lisa Barton,
Secretary to the Commission.
[FR Doc. 2024–08940 Filed 4–25–24; 8:45 am]
BILLING CODE 7020–02–P
DEPARTMENT OF JUSTICE
Notice of Lodging of Proposed
Consent Decree Under the
Comprehensive Environmental
Response, Compensation, and Liability
Act
On April 22, 2024, the Department of
Justice lodged a proposed Consent
Decree with the United States District
Court for the Southern District of
California in the lawsuit entitled United
States v. City of San Diego, San Diego
Unified Port District, and San Diego
County Regional Airport Authority,
Civil Action No. 3:23–cv–00541–LL–
BGS.
The Consent Decree resolves claims
against the San Diego Unified Port
District and the San Diego County
Regional Airport Authority pursuant to
section 107 of the Comprehensive
Environmental Response,
Compensation, and Liability Act for
reimbursement of response costs
incurred for response actions taken in
connection with the release of
hazardous substances at the Installation
Restoration Site 12, the Boat Channel
Sediments Site, at the former Naval
Training Center in San Diego,
California. The proposed Consent
Decree requires a payment by both
parties collectively of $2,412,029.89, in
exchange for a covenant not to sue and
contribution protection. The City of San
Deigo is not a party to the Consent
Decree.
The publication of this notice opens
a period for public comment on the
Consent Decree. Comments should be
addressed to the Assistant Attorney
E:\FR\FM\26APN1.SGM
26APN1
Federal Register / Vol. 89, No. 82 / Friday, April 26, 2024 / Notices
General, Environment and Natural
Resources Division, and should refer to
United States v. City of San Diego, San
Diego Unified Port District, and San
Diego County Regional Airport
Authority, D.J. Ref. No. 90–11–3–11826.
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 email .......
pubcomment-ees.enrd@
usdoj.gov.
Assistant Attorney General,
U.S. DOJ—ENRD, P.O.
Box 7611, Washington, DC
20044–7611.
By mail .........
Any comments submitted in writing
may be filed by the United States in
whole or in part on the public court
docket without notice to the commenter.
During the public comment period,
the Consent Decree may be examined
and downloaded at this Justice
Department website: https://
www.justice.gov/enrd/consent-decrees.
If you require assistance accessing the
Consent Decree you may request
assistance by email or by mail to the
addresses provided above for submitting
comments.
Scott Bauer,
Assistant Section Chief, Environmental
Enforcement Section, Environment and
Natural Resources Division.
Jessica Wechter, Special Assistant to the
President, at (202) 295–1626. Questions
may also be sent by electronic mail to
wechterj@lsc.gov.
Non-Confidential Meeting Materials:
Non-confidential meeting materials will
be made available in electronic format at
least 24 hours in advance of the meeting
on the LSC website, at https://
www.lsc.gov/about-lsc/board-meetingmaterials.
(Authority: 5 U.S.C. 552b.)
Dated: April 23, 2024.
Stefanie Davis,
Deputy General Counsel, Legal Services
Corporation.
[FR Doc. 2024–09068 Filed 4–24–24; 11:15 am]
BILLING CODE 7050–01–P
OFFICE OF MANAGEMENT AND
BUDGET
Office of Federal Procurement Policy
Cost Accounting Standards
Board, Office Federal Procurement
Policy, Office of Management and
Budget.
ACTION: Notice of agenda for closed Cost
Accounting Standards Board meetings.
LEGAL SERVICES CORPORATION
The Office of Federal
Procurement Policy (OFPP), Cost
Accounting Standards Board (CAS
Board) is publishing this notice to
advise the public of its upcoming
meetings. The meetings are closed to the
public.
ADDRESSES: New Executive Office
Building, 725 17th Street NW,
Washington, DC 20503.
FOR FURTHER INFORMATION John L.
McClung, Manager, Cost Accounting
Standards Board (telephone: 202–881–
9758; email: john.l.mcclung2@
omb.eop.gov).
SUPPLEMENTARY INFORMATION: The CAS
Board is issuing this notice to inform
the public of the discussion topics for
upcoming meetings scheduled for April
29, 2024 and June 27, 2024. The list of
agenda items for these meetings is set
forth below. While CAS Board meetings
are closed to the public, the Board
SUMMARY:
Sunshine Act Meetings
The Legal Services
Corporation (LSC) Board of Directors
will hold a virtual meeting on Thursday,
May 2, 2024. The meeting will
commence at 4:30 p.m. Eastern Time,
continuing until the conclusion of the
Board’s agenda.
PLACE: The meeting will be held
virtually via Zoom.
STATUS: Closed to public observation.
A verbatim written transcript will be
made of the closed session of the Board
meeting. The transcript of any portions
of the closed session falling within the
relevant provisions of the Government
in the Sunshine Act, 5 U.S.C. 552b(c)(2)
and(c)(6) will not be available for public
inspection. A copy of the General
Counsel’s certification that, in his
opinion, the closing is authorized by
law will be available upon request.
TIME AND DATE:
ddrumheller on DSK120RN23PROD with NOTICES1
CONTACT PERSON FOR MORE INFORMATION:
AGENCY:
BILLING CODE 4410–15–P
20:31 Apr 25, 2024
Closed Session
Matters to be discussed include
approval of the meeting agenda;
Management briefing; discussion on
program review; and a proposal to
convene in Executive Session without
LSC Management present.
Cost Accounting Standards Board
Meeting Agenda
[FR Doc. 2024–09053 Filed 4–25–24; 8:45 am]
VerDate Sep<11>2014
MATTERS TO BE CONSIDERED:
Jkt 262001
PO 00000
Frm 00071
Fmt 4703
Sfmt 9990
32461
welcomes comments and inquiries,
which may be directed to the manager
using the contact information provided
above.
Agenda for CAS Board Meetings During
the Third Quarter, Fiscal Year 2024
1. Conformance of CAS to Generally
Accepted Accounting Principles
(GAAP). 41 U.S.C. 1501(c)(2) requires
the CAS Board to review and conform
Cost Accounting Standards (CAS),
where practicable, to GAAP. In
furtherance of section 1501(c)(2), the
CAS Board will consider issuance of an
advanced notice of proposed
rulemaking (ANPRM) to address
conformance of CAS 404, Capitalization
of Tangible Assets, and CAS 411,
Accounting for Acquisition Costs of
Material, to GAAP based on public
comments received in response to the
Staff Discussion Paper (85 FR 58399,
September 2020).
2. Review of Court and Board
Decisions Related to CAS. 41 U.S.C
1501(c)(3) requires the CAS Board to
annually review disputes brought before
the Boards of Contract Appeals (BCAs)
or federal courts involving its standards
and consider whether greater clarity in
CAS could avoid such disputes. The
Board will discuss decisions by the
BCAs and courts involving its standards
since the last formal review conducted
by the previous Board in 2019.
3. Pension Harmonization for
Extraordinary Events. The Board will
discuss an ANPRM to modify CAS 412
and CAS 413. The ANPRM would be a
follow-on to a rulemaking issued in
2011 required by the Pension Protection
Act (PPA) of 2006. The purpose of the
ANPRM is to reconcile the application
of the PPA and the CAS adjustment of
pension costs for extraordinary events
(i.e., curtailment of pension plan
benefits, termination of plans, and the
accounting of pension plan assets or
liabilities following the sale or closing
of a corporate segment).
4. Public input. The Board will
reserve time to discuss any suggestions
that may be received from the public in
response to the February 27, 2024 notice
(89 FR 14523) and this notice.
The notice is published pursuant to
41 U.S.C. 1501(d), which requires the
CAS Board to publish agendas of its
meetings in the Federal Register.
Christine J. Harada,
Senior Advisor, Office of Federal Procurement
Policy, and Chair, Cost Accounting Standards
Board, Performing, by Delegation, the Duties
of the Administrator for Federal Procurement
Policy.
[FR Doc. 2024–09026 Filed 4–25–24; 8:45 am]
BILLING CODE 3110–01–P
E:\FR\FM\26APN1.SGM
26APN1
Agencies
[Federal Register Volume 89, Number 82 (Friday, April 26, 2024)]
[Notices]
[Pages 32460-32461]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2024-09053]
=======================================================================
-----------------------------------------------------------------------
DEPARTMENT OF JUSTICE
Notice of Lodging of Proposed Consent Decree Under the
Comprehensive Environmental Response, Compensation, and Liability Act
On April 22, 2024, the Department of Justice lodged a proposed
Consent Decree with the United States District Court for the Southern
District of California in the lawsuit entitled United States v. City of
San Diego, San Diego Unified Port District, and San Diego County
Regional Airport Authority, Civil Action No. 3:23-cv-00541-LL-BGS.
The Consent Decree resolves claims against the San Diego Unified
Port District and the San Diego County Regional Airport Authority
pursuant to section 107 of the Comprehensive Environmental Response,
Compensation, and Liability Act for reimbursement of response costs
incurred for response actions taken in connection with the release of
hazardous substances at the Installation Restoration Site 12, the Boat
Channel Sediments Site, at the former Naval Training Center in San
Diego, California. The proposed Consent Decree requires a payment by
both parties collectively of $2,412,029.89, in exchange for a covenant
not to sue and contribution protection. The City of San Deigo is not a
party to the Consent Decree.
The publication of this notice opens a period for public comment on
the Consent Decree. Comments should be addressed to the Assistant
Attorney
[[Page 32461]]
General, Environment and Natural Resources Division, and should refer
to United States v. City of San Diego, San Diego Unified Port District,
and San Diego County Regional Airport Authority, D.J. Ref. No. 90-11-3-
11826. 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 email............................ [email protected].
By mail............................. Assistant Attorney General, U.S.
DOJ--ENRD, P.O. Box 7611,
Washington, DC 20044-7611.
------------------------------------------------------------------------
Any comments submitted in writing may be filed by the United States
in whole or in part on the public court docket without notice to the
commenter.
During the public comment period, the Consent Decree may be
examined and downloaded at this Justice Department website: https://www.justice.gov/enrd/consent-decrees. If you require assistance
accessing the Consent Decree you may request assistance by email or by
mail to the addresses provided above for submitting comments.
Scott Bauer,
Assistant Section Chief, Environmental Enforcement Section, Environment
and Natural Resources Division.
[FR Doc. 2024-09053 Filed 4-25-24; 8:45 am]
BILLING CODE 4410-15-P