2016-26075. New Mailing Address for the National Commodity Specialist Division, Regulations and Rulings, Office of Trade; Technical Correction

  • Start Preamble

    AGENCY:

    U.S. Customs and Border Protection, Department of Homeland Security.

    ACTION:

    Final rule.

    SUMMARY:

    This document amends the U.S. Customs and Border Protection (CBP) regulations to reflect that the mail room servicing the Director, National Commodity Specialist Division, Regulations and Rulings, in the Office of Trade, has relocated within New York, and a new location has been established to receive non-electronic correspondence. E-rulings procedures will remain the same and are not affected by the change in office location.

    DATES:

    Final rule effective October 28, 2016.

    Start Further Info

    FOR FURTHER INFORMATION CONTACT:

    Steven Mack, Director, National Commodity Specialist Division, Regulations and Rulings, Office of Trade, (646) 733-3001.

    End Further Info End Preamble Start Supplemental Information

    SUPPLEMENTARY INFORMATION:

    Background

    On January 14, 2016, Customs and Border Protection (CBP) published a notice in the Federal Register (81 FR 1960), announcing a temporary change of office location effective January 28, 2016, due to the relocation of the National Commodity Specialist Division (NCSD). In that notice, CBP stated that it would update its regulation once the relocation of the NCSD is complete. The relocation is now completed and a permanent address is established. As such, CBP is revising section 177.2(a) of title 19 of the Code of Federal Regulations (19 CFR 177.2(a)) to reflect the new mailing address. Starting October 28, 2016, all non-electronic correspondence to the NCSD should be sent to the following address: Director, National Commodity Specialist Division, Regulations and Rulings, Office of Trade, 201 Varick Street, Suite 501, New York, New York 10014.E-rulings procedures will remain the same and are not affected by the change in office location.

    Inapplicability of Notice and Delayed Effective Date Requirements

    Because the technical correction set forth in this document merely updates a mailing address, CBP finds that good cause exists for dispensing with notice and public procedure as unnecessary under 5 U.S.C. 553(b)(A). For this same reason, pursuant to 5 U.S.C. 553(d)(3), CBP finds that good cause exists for dispensing with the requirement for a delayed effective date.

    Executive Order 12866

    The amendment does not meet the criteria for a “significant regulatory action” as specified in Executive Order 12866.

    Regulatory Flexibility Act

    Because this document is not subject to the notice and public procedure requirements of 5 U.S.C. 553, it is not subject to the provisions of the Regulatory Flexibility Act (5 U.S.C. 601 et seq.).

    Signing Authority

    This document is limited to a technical correction of the CBP regulations. Accordingly, it is being signed under the authority of 19 CFR 0.1(b)(1).

    Start List of Subjects

    List of Subjects in 19 CFR Part 177

    • Administrative practice and procedure
    • Customs duties and inspection
    • Government procurement
    • Reporting and recordkeeping requirements
    End List of Subjects

    Amendments to the Regulations

    For the reasons set forth above, part 177 of the CBP Regulations (19 CFR part 177) is amended as set forth below.

    Start Part

    PART 177—ADMINISTRATIVE RULINGS

    End Part Start Amendment Part

    1. The general authority citation for part 177 continues to read as follows:

    End Amendment Part Start Authority

    Authority: 5 U.S.C. 301; 19 U.S.C. 66, 1202 (General Note 3(i), Harmonized Tariff Schedule of the United States), 1502, 1624, 1625.

    End Authority
    [Amended]
    Start Amendment Part

    2. In § 177.2, paragraph (a), the third sentence is amended by removing the words “New York, New York 10119, Attn: Classification Ruling Requests, New York, New York 10048, or to any service port office of the Customs and Border Protection” and adding in its place the words “201 Varick Street, Suite 501, New York, New York 10014”.

    End Amendment Part Start Signature

    Dated: October 25, 2016.

    R. Gil Kerlikowske,

    Commissioner, U.S. Customs and Border Protection.

    End Signature End Supplemental Information

    [FR Doc. 2016-26075 Filed 10-27-16; 8:45 am]

    BILLING CODE 9111-14-P

Document Information

Effective Date:
10/28/2016
Published:
10/28/2016
Department:
U.S. Customs and Border Protection
Entry Type:
Rule
Action:
Final rule.
Document Number:
2016-26075
Dates:
Final rule effective October 28, 2016.
Pages:
74918-74918 (1 pages)
Docket Numbers:
CBP Dec. 16-19
RINs:
1515-AE17
Topics:
Administrative practice and procedure, Customs duties and inspection, Government procurement, Reporting and recordkeeping requirements
PDF File:
2016-26075.pdf
CFR: (1)
19 CFR 177.2