71078 Federal Register / Vol. 75, No. 224 / Monday, November 22, 2010 / Notices

A. Export or reexport to or on behalf such a written request must be Cargill, Incorporated, and Tate & Lyle of a Denied Person any item subject to submitted not later than 20 days before Americas LLC (collectively, the EAR; the expiration date. A Respondent may ‘‘Petitioners’’) to conduct an B. Take any action that facilitates the oppose a request to renew this Order in administrative review of 56 companies. acquisition or attempted acquisition by accordance with Section 766.24(d), On June 30, 2010, the Department a Denied Person of the ownership, including by filing a written submission published the notice of initiation of this possession, or control of any item with the Assistant Secretary of countervailing duty administrative subject to the EAR that has been or will Commerce for Export Enforcement, review, covering the 56 companies. See be exported from the United States, supported by appropriate evidence. Any Initiation of Antidumping and including financing or other support opposition ordinarily must be received Countervailing Duty Administrative activities related to a transaction not later than seven days before the Reviews and Requests for Revocation in whereby a Denied Person acquires or expiration date of the Order. Part, 75 FR 37759 (June 30, 2010). On attempts to acquire such ownership, Notice of the issuance of this Order August 17, 2010, the Department issued possession or control; shall be given to Respondents in a respondent selection memorandum C. Take any action to acquire from or accordance with Sections 766.5(b) and selecting RZBC Co., Ltd./RZBC Import & to facilitate the acquisition or attempted 766.24(b)(5) of the Regulations. This Export Co., Ltd. and RZBC (Juxian) Co., acquisition from a Denied Person of any Order also shall be published in the Ltd. (collectively, ‘‘RZBC’’); and Yixing item subject to the EAR that has been Federal Register. Union Biochemical Co., Ltd. and Yixing exported from the United States; This Order is effective immediately Union Cogeneration Co., Ltd. D. Obtain from a Denied Person in the and shall remain in effect for 180 days. (collectively, ‘‘Yixing-Union’’) as United States any item subject to the Issued this 15th day of November 2010. mandatory respondents. See EAR with knowledge or reason to know Memorandum to Susan H. Kuhbach that the item will be, or is intended to David W. Mills, Assistant Secretary of Commerce for Export from Patricia M. Tran, regarding be, exported from the United States; or Respondent Selection: Countervailing E. Engage in any transaction to service Enforcement. [FR Doc. 2010–29327 Filed 11–19–10; 8:45 am] Duty Administrative Review—Citric any item subject to the EAR that has Acid and Certain Citrate Salts (August BILLING CODE 3510–DT–P been or will be exported from the 17, 2010). United States and which is owned, possessed or controlled by a Denied Partial Rescission of Countervailing Person, or service any item, of whatever DEPARTMENT OF COMMERCE Duty Administrative Review origin, that is owned, possessed or International Trade Administration Pursuant to 19 CFR 351.213(d)(1), the controlled by a Denied Person if such Secretary will rescind an administrative service involves the use of any item [C–570–938] review, in whole or in part, if the party subject to the EAR that has been or will who requested the administrative Citric Acid and Certain Citrate Salts be exported from the United States. For review withdraws the request within 90 From People’s Republic of China: purposes of this paragraph, servicing days of the date of publication of the Partial Rescission of Countervailing means installation, maintenance, repair, notice of initiation of the requested Duty Administrative Review modification or testing. administrative review. On September Third, that, after notice and AGENCY: Import Administration, 27, 2010, Petitioners withdrew their opportunity for comment as provided in International Trade Administration, request for an administrative review of section 766.23 of the EAR, any other Department of Commerce. the following companies: person, firm, corporation, or business DATES: Effective Date: November 22, organization related to a Denied Person A.H.A. International Co., Ltd. 2010. by affiliation, ownership, control, or Huari Bio Pharmaceutical Co., Ltd. Changsha Huayang Chemical Co., Ltd. position of responsibility in the conduct FOR FURTHER INFORMATION CONTACT: Seth Isenberg or Patricia Tran, AD/CVD China North Industry of trade or related services may also be Corporation made subject to the provisions of this Operations, Office 1, Import Feiyu Fine Chemical Order. Administration, U.S. Department of Gansu Xuejing Biochemical Co., Ltd. Fourth, that this Order does not Commerce, 14th Street and Constitution Great Vision International prohibit any export, reexport, or other Avenue, NW., Washington, DC 20230; Hai Hui Group Co., Ltd. transaction subject to the EAR where the telephone (202) 482–0588 and (202) High Hope International Group only items involved that are subject to 482–1503, respectively. Native the EAR are the foreign-produced direct SUPPLEMENTARY INFORMATION: Produce Import & Export Co., Ltd. product of U.S.-origin technology. Huangshi Xinghua Biochemical Co., Ltd. Background Hunan Dongting Citric Acid Chemicals Co., In accordance with the provisions of Ltd. Section 766.24(e) of the EAR, the On May 3, 2010, the U.S. Department Hunan Yinhai Petrochemicals Group Co., Respondents may, at any time, appeal of Commerce (‘‘Department’’) issued a Ltd. this Order by filing a full written notice of opportunity to request an Jiali Bio Group () Limited statement in support of the appeal with administrative review of this order for Jiangsu Gadot Nuobei Biochemical the Office of the Administrative Law the period of review (‘‘POR’’) September Jiangsu Nuobei Biochemical Co., Ltd. Judge, U.S. Coast Guard ALJ Docketing 19, 2008, through December 31, 2009. Juxian Hongde Citric Acid Co., Ltd. Center, 40 South Gay Street, Baltimore, See Antidumping or Countervailing Kelong International Co., Ltd. Maryland 21202–4022. Duty Order, Finding, or Suspended Laiwu Taihe Biochemistry Co. Ltd. BIS may seek renewal of this Order by Investigation; Opportunity To Request Best Biochemical Technology Co. Ltd. filing a written request with the Administrative Review, 75 FR 23236–37 Lianyungang Famous Chemical, Ltd. Assistant Secretary of Commerce for (May 3, 2010). On June 1, 2010, in Lianyungang JF International Trade Co., Ltd. Export Enforcement in accordance with accordance with 19 CFR 351.213(b), the Lianyungang Nuobei Biochemical the provisions of Section 766.24(d) of Department received a timely request Technology Co., Ltd. the EAR, which currently provides that from Archer Daniels Midland Company, Lianyungang Reliance

VerDate Mar<15>2010 17:49 Nov 19, 2010 Jkt 223001 PO 00000 Frm 00012 Fmt 4703 Sfmt 4703 E:\FR\FM\22NON1.SGM 22NON1 jlentini on DSKJ8SOYB1PROD with NOTICES Federal Register / Vol. 75, No. 224 / Monday, November 22, 2010 / Notices 71079

Lianyungang Samin Food Additives Co., Ltd. Dated: November 12, 2010. acres)—Cedar Grove Business Park, on Lianyungang Shuren Scientific Creation Susan H. Kuhbach, Highway 480, near Interstate 65, Import & Export Co., Ltd. Acting Deputy Assistant Secretary for Shepherdsville, Bullitt County; Site 7 Linyi Bangtai Industry (Group) Co., Ltd. Antidumping and Countervailing Duty (191 acres)—Henderson County Apac Best Biochemical Corp. Operations. Riverport Authority facilities, 6200 Nantong Huaze Chemical Co., Ltd. [FR Doc. 2010–29298 Filed 11–19–10; 8:45 am] Riverport Road, Henderson; Site 8 (182 Nantong Jiangei Additive BILLING CODE 3510–DS–P acres)—Owensboro Riverport Authority Penglai Marine Bio-Technology Co., Ltd. facilities, 2300 Harbor Road, Qingdao Fuso Refining and Processing Co., Owensboro; Site 9 (82 acres)—two Ltd. DEPARTMENT OF COMMERCE parcels within the 4 Star Regional Sinochem Import & Export Co., Business Park (expires 11/30/11) Ltd. Foreign-Trade Zones Board Roche Zhongya () Citric Acid, Ltd. (includes 42 acres located at Southern Jinling Chemical Co., Ltd. Star Way, and 40 acres located at 2001 Site Renumbering Notice; Foreign- Northern Star Way, Robards); Site 10 (25 Shanxi Shunyi Co., Ltd. Trade Zone 29—Louisville, KY Shandong Hongshide Chemical Industry Co., acres)—Global Port Business Park, 6201 Ltd. Foreign-Trade Zone 29 was approved Global Distribution Way, Louisville; Site Shandong Laiwu Gangcheng Group by the FTZ Board on May 26, 1977 11 (261 acres)—Outer Loop, Louisville, Shandong Ningmeng Biochemistry Co., Ltd. (Board Order 118, 42 FR 29323, 6/8/77), including a warehousing facility located Shandong Yingfeng Chemical Industry Group and expanded on January 31, 1989 at Stennett Lane (116 acres), 8100 Air Co., Ltd. (Board Order 429, 54 FR 5992, 2/7/89), Commerce Drive (44 acres) [formerly Henglijie Bio-Tech Co., Ltd. December 15, 1997 (Board Order 941, 62 Site 4, Parcel C] and the Louisville Shanghai Fenhe Biochemical Co., Ltd. FR 67044, 12/23/97), July 17, 1998 Metro Commerce Center, 1900 Outer Shanxi Rui Cheng Yellow River Industry, (Board Order 995, 63 FR 40878, 7/31/ Loop Road (101 acres) (includes Ltd. 98), December 11, 2000 (Board Order portions of two buildings located at City Changyun Biochemical Co., Ltd. 1133, 65 FR 79802, 12/20/00), January 2240 and 2250 Outer Loop Road) Sinochem Corporation [formerly Site 4, Parcel D]; Site 12 (29 Sinochem Hebei Import & Export Co. 15, 2002 (Board Order 1204, 67 FR 4391, 12/30/02), November 20, 2003 (Board acres)—Salt River Business Park, 376 Sinochem Lianyungang Import & Export Co. Zappos Blvd., Shepherdsville, Bullitt Sinochem Import & Export Co. Order 1305, 68 FR 67400, 12/2/2003), and January 27, 2005 (Board Order County [formerly part of Site 6]; and, Suntran Industrial Group, Ltd. Site 13 (6 acres)—Custom Quality Tianyu Chemical Co., Ltd. 1364, 70 FR 6616, 2/8/2005). Services located at 3401 Jewell Avenue The TNN Development Limited FTZ 29 currently consists of 13 ‘‘sites’’ TTCA Co., Ltd. totaling 5,659 acres in the Louisville [formerly Site 1a]. For further information, contact Weifang Ensign Industry Co., Ltd. area. The current update does not alter Elizabeth Whiteman at Weifang Huiyuan Industry Co., Ltd. the physical boundaries that have [email protected] or (202) Shuangfeng Citric Acid Co., Ltd. previously been approved, but instead 482–0473. (collectively, ‘‘Rescinded Companies.’’) involves an administrative renumbering that separates certain non-contiguous Dated: November 16, 2010. Because Petitioners withdrew their Andrew McGilvray, request of the Rescinded Companies sites for record-keeping purposes. Executive Secretary. within the 90-day period and no other Under this revision, the site list for party requested review of the Rescinded FTZ 29 will be as follows: Site 1 (1,643 [FR Doc. 2010–29383 Filed 11–19–10; 8:45 am] Companies, in accordance with 19 CFR acres)—located within the Riverport BILLING CODE 3510–DS–P 351.213(d)(1), we are rescinding the Industrial Complex (includes 247 acres review of the Rescinded Companies. along Johnsontown Road, adjacent to This administrative review will the Riverport Industrial Complex and DEPARTMENT OF DEFENSE continue with respect to RZBC and 130 acres at Greenbelt and Logistics Office of the Secretary Yixing-Union. Drive, adjacent to the northern boundary of the Riverport Industrial Assessment Instructions Complex); Site 2 (564 acres)—located at Determination on Use of Cooperative the junction of Gene Snyder Freeway Threat Reduction Funds in Pakistan The Department will instruct U.S. and La Grange Road in eastern Jefferson and Afghanistan Under Section 1308 of Customs and Border Protection (‘‘CBP’’) County; Site 3 (142 acres, 1,629,000 sq. the National Defense Authorization Act to assess countervailing duties on all ft.)—located at 5403 Southside Drive, for Fiscal Year 2004 appropriate entries. For the Rescinded Louisville; Site 4 (2,149 acres) at the AGENCY: Companies, countervailing duties shall Department of Defense. Louisville International Airport ACTION: Notice. be assessed at rates equal to the cash (includes the Airport’s industrial park deposit or bonding rate of the estimated area, 94 acres at the Dixie Warehouse & SUMMARY: In accordance with the countervailing duties required at the Cartage Co. public warehousing facility requirements of Section 1308 of the time of entry, or withdrawal from located at Grade Lane [formerly Site 4, National Defense Authorization Act for warehouse, for consumption, in Parcel B], and 475 acres at the UPS Fiscal year 2004 (Pub. L. 108–136) as accordance with 19 CFR Global Port Package Sorting Facility and amended by Section 1305 of the 351.212(c)(1)(i). The Department Airport Tank Farm and maintenance National Defense Authorization Act for intends to issue appropriate assessment facility [formerly part of Site 4, Parcel Fiscal year 2008 (Pub. L. 110–181), the instructions directly to CBP 15 days C]); Site 5 (69 acres)—the Marathon Secretary of Defense has determined after publication of this notice. Ashland Petroleum LLC Tank Farm (1.3 that the obligation and expenditure of This notice is issued and published in million barrels) and pipelines, located at Cooperative Threat Reduction (CTR) accordance with sections 751(a)(1) and 4510 Algonquin Parkway along the Ohio funds for the implementation of CTR 777(i)(1) of the Tariff Act of 1930, as River, Louisville, which supplies part of programs in Pakistan and Afghanistan amended, and 19 CFR 351.213(d)(4). the airport’s fuel system; Site 6 (316 will permit the United States to take

VerDate Mar<15>2010 17:49 Nov 19, 2010 Jkt 223001 PO 00000 Frm 00013 Fmt 4703 Sfmt 4703 E:\FR\FM\22NON1.SGM 22NON1 jlentini on DSKJ8SOYB1PROD with NOTICES