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


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.