International Trade Administration August 6, 2018 – Federal Register Recent Federal Regulation Documents

District Export Council Nomination Opportunity
Document Number: 2018-16741
Type: Notice
Date: 2018-08-06
Agency: Department of Commerce, International Trade Administration
The Department of Commerce is currently seeking nominations of individuals for consideration for up to 35 appointments by the Secretary of Commerce to serve as members of a new Central California District Export Council (CenCal DEC). The CenCal DEC is closely affiliated with the Fresno and Bakersfield U.S. Export Assistance Centers (USEACs) of the U.S. and Foreign Commercial Service (US&FCS), and will play a key role in the planning and coordination of export activities in Central California communities. As representatives of the local exporting community, DEC Members must reside in, or conduct the majority of their work in, the territory that the DEC covers which includes the counties of Fresno, Inyo, Kern, Kings, Madera, Mariposa, Merced, Mono, San Luis Obispo, Stanislaus, Tulare, Tuolumne, and surrounding areas.
Stainless Steel Sheet and Strip From the People's Republic of China: Rescission of Antidumping Duty Administrative Review; 2016-2018
Document Number: 2018-16695
Type: Notice
Date: 2018-08-06
Agency: Department of Commerce, International Trade Administration
The Department of Commerce (Commerce) is rescinding the administrative review of the antidumping duty (AD) order on stainless steel sheet and strip (SSSS) from the People's Republic of China (China) for the period September 19, 2016, through March 31, 2018.
North American Free Trade Agreement (NAFTA), Article 1904, Binational Panel Reviews: Notice of Completion of Panel Review
Document Number: 2018-16688
Type: Notice
Date: 2018-08-06
Agency: Department of Commerce, International Trade Administration
The NAFTA Secretariat has received motions filed on behalf of the U.S. Department of Commerce; the government of Canada; the governments of British Columbia, Ontario, Nova Scotia, New Brunswick, and Quebec; Resolute FP Canada Inc. and Resolute FP US Inc.; Catalyst Paper Corporation, Catalyst Pulp and Paper Sales Inc. and Catalyst Paper (USA) Inc.; Port Hawkesbury Paper LP; Irving Paper Limited; and Verso Corporation requesting the termination of panel review in the Supercalendered Paper from Canada: Final Affirmative Countervailing Duty Determination (Supercalendered Paper CVD) dispute. Given all the participants have filed motions requesting termination and pursuant to Rule 71(2) of the NAFTA Rules of Procedure for Article 1904 Binational Panel Reviews (Rules), the NAFTA Supercalendered Paper CVD dispute has been terminated. As a result, and in accordance with Rule 78(a), notice is hereby given that the panel review of the NAFTA Supercalendered Paper CVD dispute has been completed and the panelists were discharged from their duties effective July 24, 2018.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.