Lapas attēli
PDF
ePub

(now I. R. C. sec. 3451) in respect of aircraft registered in a foreign country which is actually engaged in foreign trade: Belgium, Canada, Chile, Colombia, Denmark, Eire, France, Germany, Netherlands, Netherlands Indies, New Zealand, Norway, Sweden, Switzerland, United Kingdom, and Uruguay.

The applicable provisions of the customs regulations prescribed in accordance with sections 309 and 317 of the Tariff Act of 1930, as amended by section 5, Customs Administrative Act of 1938, and I. R. C., section 3451 (formerly section 630 of the Revenue Act of 1932, as amended by section 705 (a) of the Revenue Act of 1938) should be complied with in the case of withdrawals of articles under the respective statutes, above noted, by aircraft registered in the countries in question, in order to secure the privileges provided by these provisions of the law. Bureau letter to collector of customs, New York, N. Y., June 6, 1939 (552.4).

(T. D. 49915)
Drawback

Synopsis of drawback rates and amendments and extensions issued June 19 to 30, 1939, inclusive, pursuant to articles 1041, 1042, and 1043, Customs Regulations of 1937, and one case of April 27, 1939, omitted from previous synopses (A) Aluminum alloy pipe and fittings, machined.-Manufactured by Security Engineering Co., Inc., Whittier, Calif., with the use of aluminum alloy pipe and rods.

Rate effective on products manufactured on and after July 22, 1938, and exported on and after September 10, 1938.

Sworn statement of March 30, 1939, forwarded to collector of customs, New York, N. Y., April 27, 1939. (731.1) (Signed) JAMES H. MOYLE, Commissioner of Customs.

(B) Bags, burlap.-T. D. 45564-H, as extended, covering, inter alia, bags manufactured by Chase Bag Co., at its Philadelphia, Pa., factory with the use of imported burlap or other textiles, further extended to cover bags having handles manufactured thereat with the use of imported burlap.

Extension effective on articles manufactured on and after September 26, 1938, and exported on and after October 6, 1938.

Supplemental sworn statement of February 2, 1939, forwarded to collector of customs, New York, N. Y., June 27, 1939. (Signed) W. R. JOHNSON, Acting Commissioner of Customs.

(731.1)

(C) Bombs, loaded aerial demolition.-Manufactured by Atlas Powder Co., at its Reynolds, Pa., plant with the use of imported trinitrotoluol.

Rate effective on bombs manufactured and exported on and after May 4, 1939.

Sworn statement of May 25, 1939, forwarded to collector of customs, New York, N. Y., June 20, 1939: (731.1) (Signed) JAMES H. MOYLE, Commissioner of Customs.

(D) Capacitors.-Manufactured under section 313 (b) by the General Electric Co. at its Pittsfield, Mass., factory, with the use of aluminum foil.

Rate effective on articles manufactured on and after August 9, 1938, and exported on and after September 23, 1938.

Sworn statement of February 15, 1939, forwarded to collector of customs, New York, N. Y., June 19, 1939. (731.1) (Signed) JAMES H. MOYLE, Commissioner of Customs.

(E) Coin blanks, cupro-nickel.-T. D. 42708-E, covering nickel coin blanks manufactured by Scovill Manufacturing Co., Waterbury, Conn., with the use of nickel strip in coils manufactured under drawback regulations, extended to cover cupro-nickel coin blanks manufactured with the use of imported electrolytic nickel cathodes in combination with copper.

Extension effective on and after November 11, 1937.

Supplemental sworn statements of April 8 and November 16, 1938, forwarded to collector of customs, Bridgeport, Conn., June 27, 1939. (731.1) (Signed) JAMES H. MOYLE, Commissioner of Customs.

(F) Catsup, tomato.-T. D. 49900-B, covering tomato catsup manufactured by Schuckl & Co., Inc., at its Sunnyvale, Calif., factory, with the use of imported refined sugar or refined sugar produced under drawback regulations, extended to cover tomato catsup manufactured under section 313 (b) with the use of refined sugar.

Extension effective on tomato catsup manufactured on and after October 1, 1938, and exported on and after October 20, 1938. Supplemental sworn statement of May 23, 1939, forwarded to collector of customs, San Francisco, Calif., June 19, 1939. (Signed) JAMES H. MOYLE, Commissioner of Customs.

(731.1)

(G) Medicinal preparations.-Manufactured by Abbott Laboratories, North Chicago, Ill., under section 313 (b) and (d) with the use of refined sugar and domestic tax-paid alcohol.

The filing of supplemental sworn schedules authorized.

Rate effective on products manufactured and exported on and after July 22, 1938.

T. D. 45009-M, as amended by T. D. 47837-F, revoked. Sworn statement of March 11, 1939, forwarded to collector of customs, Chicago, Ill., June 30, 1939. (731.1) (Signed) JAMES H. MOYLE, Commissioner of Customs.

(H) Medicinal preparation (Ferro-China-Fucini).-T. D. 48983-E, covering "Fernet-Vittone" manufactured by E. Fucini & Co., Inc., New York, N. Y., with the use of domestic tax-paid alcohol, extended to cover a medicinal preparation known as "Ferro-China-Fucini" manufactured with the use of domestic tax-paid alcohol.

Extension effective on product manufactured on and after May 26, 1938, and exported on and after September 26, 1938.

(731.1)

Supplemental sworn statement of April 14, 1939, forwarded to collector of customs, New York, N. Y., June 19, 1939. (Signed) JAMES H. MOYLE, Commissioner of Customs.

(I) Oil camphor, refined; and ebenol.-T. D. 49126-J, covering, inter alia, oil orange terpeneless, new, manufactured by GivaudanDelawanna, Inc., at its Delawanna, N. J., factory, with the use of imported oil of sweet orange African, extended to cover refined oil camphor manufactured with the use of imported oil camphor, and ebenol manufactured with the use of imported liquid perfume compounds.

Extension effective on refined oil camphor manufactured and exported on and after March 6, 1939, and ebenol manufactured on and after December 22, 1938, and exported on and after April 10, 1939.

Two supplemental sworn statements subscribed to April 10 and May 12, 1939, forwarded to collector of customs, New York, N. Y., June 26, 1939. (731.1) (Signed) W. R. JOHNSON, Acting Commissioner of Customs.

(J) Oil, olive, filtered.-Produced by Acierno Bros., Inc., Brooklyn, N. Y., with the use of imported olive oil.

Rate effective on product produced on and after May 12, 1939. Sworn statement of June 13, 1939, forwarded to collector of customs, New York, N. Y., June 28, 1939. (731.1) (Signed) JAMES H.

MOYLE, Commissioner of Customs.

(K) Oil, perilla, refined.-Manufactured by Harbor Tank Storage Co., Inc., New York, N. Y., at its West New York, N. J., factory with the use of imported raw perilla oil.

Rate effective on product manufactured and exported on and after April 28, 1939.

Sworn statement of April 28, 1939, forwarded to collector of customs, New York, N. Y., June 19, 1939. (731.1) (Signed) JAMES H. MOYLE, Commissioner of Customs.

(L) Oil, oil cake, and oil cake meal, perilla.—Manufactured by Pacific Vegetable Oil Corp., San Francisco, Calif., with the use of imported perilla seed.

Rate effective on articles manufactured and exported on and after April 18, 1939.

Sworn statement of May 17, 1939, forwarded to collector of customs, San Francisco, Calif., June 19, 1939. (731.1) (Signed) JAMES H. MOYLE, Commissioner of Customs.

(M) Orange sections, canned.-T. D. 44676-C, as extended, covering canned grapefruit, canned grapefruit juice, canned orange and grapefruit juice, and canned orange and grapefruit sections (citrus salad) manufactured under section 313 (a) and (b) by Florida Fruit Canners, Inc., Frostproof, Fla., with the use of refined sugar, further extended to cover canned orange sections manufactured under section 313 (a) and (b) with the use of refined sugar.

Extension effective on product manufactured and exported on or after January 19, 1939.

Supplemental sworn statement of May 19, 1939, forwarded to collector of customs, Tampa, Fla., June 20, 1939. (731.1) (Signed)

JAMES H. MOYLE, Commissioner of Customs.

(N) Piece goods, bleached or bleached and dyed.-Manufactured by Puritan Piece Dye Works, Inc., Paterson, N. J., with the use of imported piece goods or piece goods manufactured under drawback regulations.

Owner's sworn statements required.

Rate effective on articles manufactured on and after February 16, 1939, and exported on and after February 20, 1939.

Sworn statement of May 8, 1939, forwarded to collector of customs, New York, N. Y., June 19, 1939. (731.1) (Signed) JAMES H. MOYLE, Commissioner of Customs.

(0) Piece goods, roller printed, and piece goods, oiled or coated silk, roller printed.-Manufactured by Phoenix Textile Printing Corp., New York, N. Y., with the use of imported piece goods and oiled or coated silk piece goods manufactured under drawback regulations, respectively.

Owner's sworn statements required.

Rate effective on products manufactured and exported on and after May 20, 1939.

Sworn statement of May 20, 1939, forwarded to collector of customs, New York, N. Y., June 21, 1939. (731.1) (Signed) JAMES H. MOYLE, Commissioner of Customs.

(P) Tricresyl phosphate.-Manufactured by the Celluloid Corp., Newark, N. J., with the use of imported cresylic acid.

Rate effective on product manufactured and exported on or after April 6, 1939.

Sworn statement of May 16, 1939, forwarded to collector of customs, New York, N. Y., June 24, 1939. (731.1) (Signed) W. R. JOHNSON, Acting Commissioner of Customs.

(Q) Tube bundles, heat exchangers, condensers or coolers.-T. D. 46983-F, covering tube bundles, complete heat exchangers, condensers and coolers manufactured by M. W. Kellogg Co. at its Jersey City, N. J., factory with the use of imported aluminum-bronze tubes, extended to cover said articles manufactured with the use of imported seamless steel tubes.

Extension effective on articles manufactured and exported on and after April 24, 1939.

Supplemental sworn statement of May 18, 1939, forwarded to collector of customs, New York, N. Y., June 27, 1939. (731.1) (Signed) W. R. JOHNSON, Acting Commissioner of Customs.

(T. D. 49916)

Foreign currencies-Rates of exchange

Rates of exchange certified to the Secretary of the Treasury by the Federal Reserve Bank of New York

TREASURY DEPARTMENT,

OFFICE OF THE COMMISSIONER OF CUSTOMS,

Washington, D. C., July 15, 1939.

To Collectors of Customs and Others Concerned:

The appended table of the values of certain foreign currencies as certified to the Secretary of the Treasury by the Federal Reserve Bank of New York under the provisions of section 522 (c), Tariff Act of 1930, during the period from July 7 to 13, 1939, inclusive, is published for the information of collectors of customs and others concerned.

By direction of the Commissioner:

(342.211)

W. R. JOHNSON,

Deputy Commissioner of Customs.

« iepriekšējāTurpināt »