Слике страница
PDF
ePub

IX

That on or about December 2, 1937, the Director of Procurement, Treasury
Department, Washington, D. C., in accordance with the provisions of section 304
of the Liquor Law Repeal and Enforcement Act (Public, No. 347, 74th Congress)
approved August 27, 1935, requested that the above Ford sedan, if forfeited, be
delivered to the Treasury Department, United States Bureau of Narcotics, for
official use of the district supervisor at Minneapolis, Minn.

CONCLUSIONS OF LAW

I

That probable cause has been shown for the institution of this proceeding by
libelant; and that the seizure of the Ford sedan described in the title of this pro-
ceeding was valid and legal.

II

That the innocence and good faith of the claimant, Virginia Cree, in this
proceeding constitutes no defense to the condemnation, as forfeited, of said auto-
mobile.

III

That said Ford sedan, 1937 model, engine No. 18-3364904, Minnesota 1937
license No. B65-870, be condemned as forfeited to the United States under
section 3062, as amended, of the United States Revised Statutes (19 U. S. C. 483)
and by section 615, as amended, of the tariff act approved June 17, 1930 (19
U. S. C. 1615); and that all title and interest in the above-described automobile
be vested in the United States, and that all claims, liens, and interest of the said
Virginia Cree and of all other persons or corporations be forfeited to the United
States of America.

IV

That in accordance with the request of the Director of Procurement, Treasury
Department, Washington, D. C., said automobile be delivered to the Treasury
Department, United States Bureau of Narcotics, for official use of the district
supervisor, Minneapolis, Minn.

V

Let a decree be entered in accordance herewith without costs and exonerating
the bond mentioned and described in paragraph V of the Findings of Fact herein.
Dated at Minneapolis, Minn., this 23d day of July A. D. 1938.

GUNNAR H. NORDBYE,

U. S. District Judge.

(T. D. 49699)
Drawback

Synopsis of drawback rates and amendments and extensions issued August 18 to
24, 1938, inclusive, pursuant to articles 1041, 1042, and 1043, Customs Regu-
lations of 1937

(A) Braids, tapes, trimmings, and bindings.-Manufactured by
Texej, Inc., New York, N. Y., with the use of imported piece goods or
piece goods manufactured under drawback regulations.

Rate effective on articles manufactured and exported on and after June 1, 1938.

Sworn statement of July 18, 1938, forwarded to collector of customs, New York, N. Y., August 18, 1938. (72-10/2.) (Signed) Frank Dow, Acting Commissioner of Customs.

(B) Lead, arsenate of.-T. D. 48630-G, which extends T. D. 46454-D, covering arsenate of lead manufactured by SherwinWilliams Co., Cleveland, Ohio, at its Bound Brook, N. J., factory under section 313 (b) with the use of litharge, amended to provide for the allowance of drawback on arsenate of lead manufactured on and after June 1, 1936, and exported on and after July 17, 1936.

Amendment addressed to the collector of customs, New York, N. Y., August 19, 1938. (72-10/2.) (Signed) Frank Dow, Acting

Commissioner of Customs.

(C) Oil, perilla, refined, alkali.-T. D. 45088-P, as extended by T. D. 46315–J, covering various oil products manufactured by Cook Swan Co., Inc., Cleveland, Ohio, at its several factories with the use of imported oils; T. D. 45895-G, as extended by T. D. 46253-E, covering hydrofol glyceride and hydrofol acid produced by the Wyandotte Oil & Fat Co., Cleveland, Ohio, at its Wyandotte, Mich., factory with the use of imported crude pilchard oil and imported crude sardine oil; T. D. 44676-F covering fish oils produced by Werner G. Smith Co., Cleveland, Ohio, with the use of imported pilchard oil; and as further extended by T. D. 49450-E to cover operations of Archer-Daniels-Midland Co., successor, again extended to cover alkali refined perilla oil manufactured by the said corporation at its factories at Wyandotte, Mich., Bayway, N. J., and Minneapolis, Minn., with the use of imported perilla oil.

Extension effective on product manufactured and exported on and after May 27, 1938.

Supplemental sworn statement of May 27, 1938, forwarded to collectors of customs, New York, N. Y., and Cleveland, Ohio, August 23, 1938. (72-10/2.) (Signed) H. A. BENNER, Acting Commissioner of Customs.

(D) Oil press cloth, hair filter press cloth, and yarn, single or plied.T. D. 47848-C, covering oil press cloth, hair filter press cloth, and single or plied yarn manufactured by Southern Press Cloth Mfg. Co., Augusta, Ga., with the use of imported raw human hair, extended to cover said articles manufactured with the use of imported human hair in combination with imported horse hair.

Extension effective on articles manufactured on and after October 25, 1937, and exported on and after December 1, 1937. Supplemental sworn statement of June 24, 1938, forwarded to collector of customs, Charleston, S. C., August 22, 1938. (72-10/2.) (Signed) H. A. BENNER, Acting Commissioner of Customs.

(E) Piece goods, stencil printed.-Manufactured by Melville & Co., Inc., New York, N. Y., with the use of imported piece goods.

Rate effective on imported piece goods stencil printed and exported on and after July 5, 1938.

Owner's sworn statements required.

Sworn statement of July 5, 1938, forwarded to collector of customs, New York, N. Y., August 20, 1938. (72-10/2.) (Signed) H. A.

BENNER, Acting Commissioner of Customs.

(F) Shoe heels.-Manufactured by Modern Heel Corp., Brooklyn, N. Y., with the use of imported leather, imitation leather, or piece goods.

Rate effective on articles manufactured on and after April 12, 1938, and exported on and after April 15, 1938.

Sworn statement of July 29, 1938, forwarded to collector of customs, New York, N. Y., August 22, 1938. (72-10/2.) (Signed) H. A. BENNER, Acting Commissioner of Customs.

(G) Stearine.-T. D. 48983-F, covering deodorized and winterized or bleached, deodorized and winterized cottonseed oil manufactured by Glidden Co., Cleveland, Ohio, at its factory at Berkeley, Calif., with the use of imported semirefined cottonseed oil, extended to cover stearine manufactured at said factory with the use of imported semirefined cottonseed oil.

Extension effective on product manufactured and exported on or after February 27, 1936.

Supplemental sworn statement of July 11, 1938, forwarded to collector of customs, San Francisco, Calif., August 19, 1938. (72-10/2.) (Signed) FRANK Dow, Acting Commissioner of Customs.

(H) Steel plates.-Manufactured under section 313 (a) and (b) by Central Iron & Steel Co., Harrisburg, Pa., with the use of ferromanganese.

Rate effective on products manufactured on and after August 12, 1937, and exported on and after February 28, 1938.

Sworn statements of April 20 and July 22, 1938, forwarded to collector of customs, Philadelphia, Pa., August 19, 1938. (72-10/2.) (Signed) FRANK Dow, Acting Commissioner of Customs.

(I) Steel shapes, structural.-Manufactured under section 313 (a) and (b) by Phoenix Iron Co., Phoenixville, Pa., with the use of ferromanganese.

Rate effective on articles manufactured on and after July 30, 1937, and exported on and after April 11, 1938.

Sworn statement of July 22, 1938, forwarded to collector of customs, Philadelphia, Pa., August 22, 1938. (72-10/2.) (Signed) H. A.

BENNER, Acting Commissioner of Customs.

(J) Yarns, converted or novelty.—Manufactured by Harry Schwartz Yarn Co., Inc., New York, N. Y., at its Bergen, N. J., factory, with the use of imported yarn or yarn dyed under drawback regulations. Rate effective on articles manufactured and exported on and after July 6, 1938.

(72-10/2.)

Sworn statement of July 22, 1938, forwarded to collector of customs, New York, N. Y., August 24, 1938. (Signed) FRANK Dow, Acting Commissioner of Customs.

(T. D. 49700)

No consul

Broome and Port Hedland, Australia, removed from the "No consul" list effective

October 1, 1938

TREASURY DEPARTMENT,

OFFICE OF THE COMMISSIONER OF CUSTOMS,

Washington, D. C., September 8, 1938.

To Collectors of Customs and Others Concerned:

In accordance with a recommendation of the Secretary of State, Broome and Port Hedland, Australia, are hereby removed from the "No consul" list (T. D. 47598), effective October 1, 1938.

Consular invoices certified at Broome and Port Hedland, Australia, after the above date should be accepted by collectors of customs only when certified by an American consular officer, as provided by section 482 (a) of the Tariff Act of 1930. (61-3/2b.)

H. A. BENNER,

Acting Commissioner of Customs.

(T. D. 49701)

Drawback

Synopsis of drawback rates and amendments and extensions issued August 26 to September 1, 1938, inclusive, pursuant to articles 1041, 1042, and 1043, Customs Regulations of 1937

(A) Alkyl ricinoleates and castor oil fatty acids.-T. D. 45957–I, covering castor oil and castor pomace manufactured by Baker Castor Oil Co., New York, N. Y., at its Jersey City and Bayonne, N. J., factories with the use of imported castor beans, and blended oil produced at its said factories with the use of such castor oil, extended to cover alkyl ricinoleates manufactured by it at its Bayonne, N. J.,

factory, and castor oil fatty acids manufactured at its Jersey City and Bayonne, N. J., factories with the use of castor oil manufactured under T. D. 45957-I.

Extension effective on alkyl ricinoleates manufactured on and after July 15, 1937, and exported on and after August 4, 1937, and on castor oil fatty acids manufactured on and after July 14, 1937, and exported on and after August 15, 1937.

Supplemental sworn statement of July 22, 1938, forwarded to collector of customs, New York, N. Y., August 31, 1938. (72-10/2.) (Signed) H. A. BENNER, Acting Commissioner of Customs.

(B) Cigars.-T. D. 44547-E, as extended, covering cigars manufactured by General Cigar Co., Inc., New York, N. Y., at its several factories with the use of imported tobacco, further extended to cover such cigars manufactured at its Steelton, Pa., plant.

Extension effective on and after August 13, 1938.

(72-10/2.)

Supplemental sworn statement of August 11, 1938, forwarded to collector of customs, New York, N. Y., September 1, 1938. (Signed) H. A. BENNER, Acting Commissioner of Customs.

(C) Needles, hypodermic.—Manufactured by MacGregor Instrument Co., Needham, Mass., with the use of imported stainless steel tubing.

Rate effective on articles manufactured on and after January 16, 1923, and exported on and after July 27, 1938.

Sworn statement of July 27, 1938, forwarded to collector of customs Boston, Mass., August 30, 1938. (72-10/2.) (Signed) H. A. BENNER, Acting Commissioner of Customs.

(D) Oil, olive, blended and filtered.-Manufactured by Olive Oil Industry, Inc., New York, N. Y., at its Brooklyn, N. Y., plant with the use of imported olive oil.

Rate effective on product manufactured and exported on and after July 20, 1938.

Sworn statement of August 4, 1938, forwarded to collector of customs, New York, N. Y., August 29, 1938. (72-10/2.) (Signed)

FRANK DOW, Acting Commissioner of Customs.

(E) Piece goods, stencil printed.-Manufactured by Alpha Textile Printing Corp., New York, N. Y., with the use of imported piece goods or piece goods oiled or processed under drawback regulations.

Owner's sworn statements required.

Rate effective on piece goods stencil printed and exported on and after June 1, 1938.

« ПретходнаНастави »