ANTIDUMPING AND COUNTERVAILING DUTY FEDERAL REGISTER NOTICES WITH UNPUBLISHED DECISION MEMORANDA FOR PRODUCTS FROM THE PEOPLE'S REPUBLIC OF CHINA (PRC): ENFORCEMENT AND COMPLIANCE PEOPLE'S REPUBLIC OF CHINA: FR NOTICES WITH UNPUBLISHED DECISION MEMORANDA
FR NOTICES WITH UNPUBLISHED DECISION MEMORANDA


PEOPLE'S REPUBLIC OF CHINA



  2 0 0 0
 
[A-570-601]
Tapered Roller Bearings
Final Results of Full Sunset Review
  Published Notice:    00-5211.txt (65 FR 11550, March 3, 2000)
  Decision Memorandum: 00-5211-1.txt

[A-570-808]
Chrome-Plated Lug Nuts
Final Results of Antidumping Duty Sunset Reviews
  Published Notice:    00-5368.txt (65 FR 11762, March 6, 2000)  
  Decision Memorandum: 00-5368-1.txt

[A-570-815]
Sulfanilic Acid
Final Results of Administrative Review
  Published Notice:    00-6085.txt  (65 FR 13366, March 13, 2000)
  Decision Memorandum: 00-6085-1.txt  

[A-570-855]
Certain Non-Frozen Apple Juice Concentrate
Final Determination of Sales at Less Than Fair Value
  Published Notice:    00-9240.txt  (65 FR 19873, April 13, 2000)
  Decision Memorandum: 00-9240-1.txt  

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results of Administrative Antidumping Duty and New Shipper 
 Reviews, and Final Rescission of New Shipper Review
  Published Notice:    00-9824.txt  (65 FR 20948, April 19, 2000)
  Decision Memorandum: 00-9824-1.txt
 
[A-570-856]
Synthetic Indigo
Final Determination of Sales at Less Than Fair Value
  Published Notice:    00-11034.txt (65 FR 25706, May 3, 2000)
  Decision Memorandum: 00-11034-1.txt

[A-570-830]
Coumarin
Final Results of Expedited Sunset Review
  Published Notice:    00-11169.txt (65 FR 25906, May 4, 2000)
  Decision Memorandum: 00-11169-1.txt

[A-570-840]
Manganese Metal 
Final Results of Antidumping Duty Administrative Review
  Published Notice:    00-11736.txt (65 FR 30067, May 10, 2000)
  Decision Memorandum: 00-11736-1.txt

[A-570-822]
Helical Spring Lock Washers
Final Results of Antidumping Duty Administrative Review
  Published Notice:    00-12204.txt (65 FR 31143, May 16, 2000)
  Decision Memorandum: 00-12204-1.txt

(A-570-506)
Porcelain-on-Steel Cooking Ware
Final Results of Antidumping Duty Administrative Review
  Published Notice:    00-12205.txt (65 FR 31144, May 16, 2000)
  Decision Memorandum: 00-12205-1.txt

[A-570-828]
Silicomanganese
Final Results of Antidumping Duty Administrative Review
  Published Notice:    00-12581.txt (65 FR 31514, May 18, 2000)
  Decision Memorandum: 00-12581-1.txt

[A-570-831]
Fresh Garlic
Final Results of Antidumping Duty Administrative Review
  Published Notice:    00-12974.txt (65 FR 33295, May 23, 2000)
  Decision Memorandum: 00-12974-1.txt

[A-570-853]
Bulk Aspirin
Final Determination of Sales at Less Than Fair Value:
  Published Notice:    00-13095.txt (65 FR 33805, May 25, 2000)
  Decision Memorandum: 00-13095-1.txt

[A-570-854]
Certain Cold-Rolled Flat-Rolled Carbon Quality Steel Products
Final Determination of Sales at Less Than Fair Value
  Published Notice:    00-13581.txt (65 FR 34660, May 31, 2000)
  Decision Memorandum: 00-13581-1.txt

[A-570-828]
Silicomanganese
Final Results of Antidumping Duty Expedited Sunset Review
  Published Notice:    00-13881.txt (65 FR 35324, June 02, 2000)
  Decision Memorandum: 00-13881-1.txt

[A-570-806]
Silicon Metal
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    00-14028.txt (65 FR 35609, June 05, 2000)
  Decision Memorandum: 00-14028-1.txt

[A-570-822]
Helical Spring Lock Washers
Final Results of Expedited Sunset Review
 Published Notice:    00-14022.txt (65 FR 35605, June 05, 2000)
 Decision Memorandum: 00-14022-1.txt

[A-570-836]
Glycine 
Final Results of Expedited Sunset Review of Antidumping Duty Order
 Published Notice:    00-14500.txt (65 FR 36405, June 8, 2000)
 Decision Memorandum: 00-14500-1.txt

[A-570-826]
Paper Clips
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    00-16953.txt (65 FR 41434, July 5, 2000)
  Decision Memorandum: 00-16953-1.txt

[A-570-831]
Fresh Garlic
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    00-16954.txt (65 FR 41432, July 5, 2000)
  Decision Memorandum: 00-16954-1.txt

[A-570-827]
Certain Cased Pencils
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    00-16955.txt (65 FR 41431, July 5, 2000)
  Decision Memorandum: 00-16955-1.txt

[A-570-803]
Heavy Forged Hand Tools  
Final Results and Partial Recission of Antidumping Duty 
 Administrative Reviews 
  Published Notice:    00-17760.txt (65 FR 43290, July 13, 2000)
  Decision Memorandum: 00-17760-1.txt

[A-570-501]
Natural Bristle Paint Brushes and Brush Heads 
Final Results of Antidumping Duty Administrative Review
  Published Notice:    00-18810.txt (65 FR 45753, July 25, 2000)
  Decision Memorandum: 00-18810-1.txt

[A-570-832]
Pure Magnesium
Final Results of Antidumping Duty Sunset Review
 Published Notice:    00-19693.txt (65 FR 47713, August 3, 2000)
 Decision Memorandum: 00-19693-1.txt

[A-570-825]
Sebacic Acid
Final Results of Antidumping Duty Administrative Review
 Published Notice:    00-20561.txt (65 FR 49537 August 14, 2000)
 Decision Memorandum: 00-20561-1.txt

[A-570-851]
Preserved Mushrooms
Final Results of Antidumping Duty Administrative Review for Two 
 Manufacturers/Exporters 
 Published Notice:    00-20982.txt (65 FR 50183  August 17, 2000)
 Decision Memorandum: 00-20982-1.txt

[A-570-846]
Brake Rotors 
Final Results of Third New Shipper Review and Final Results and 
 Partial Rescission of Second Antidumping Duty Administrative Review
 Published Notice:    00-27813.txt (65 FR 64664, October 30, 2000)
 Decision Memorandum: 00-27813-1.txt

  2 0 0 1
 
[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results of 1998-1999 Administrative Review, Partial Rescission 
 of Review, and Determination Not To Revoke Order in Part
 Published Notice:    01-777.txt (66 FR 1953, January 10, 2001)
 Decision Memorandum: 01-777-1.txt
  
[A-570-836]
Glycine
Final Results of New Shipper Administrative Review
 Published Notice:    01-2688.txt (66 FR 8383, January 31, 2001)
 Decision Memorandum: 01-2688-1.txt

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished 
Amended Final Results of 1998-1999 Administrative Review 
 and Determination To Revoke Order in Part
 Published Notice:    01-4657.txt (66 FR 11562, February 26, 2001)
 Decision Memorandum: 01-4657-1.txt

[A-570-859]
Steel Wire Rope
Final Determinations of Sales at Less Than Fair Value 
 Published Notice:   01-4895.txt (66 FR 12759, February 28, 2001)
 Decision Memorandum:01-4895-1.txt

[A-570-504]
Petroleum Wax Candles
Final Results of Antidumping Duty Administrative Review
  Published Notice:    01-6230.txt (66 FR 14545, March 13, 2001)
  Decision Memorandum: 01-6230-1.txt

[A-570-840]
Manganese Metal
Final Results of Antidumping Duty Administrative Review
  Published Notice:    01-6469.txt (66 FR 15076, March 15, 2001)
  Decision Memorandum: 01-6469-1.txt

[A-570-815]
Sulfanilic Acid
Final Results of Antidumping Duty Administrative Review
  Published Notice:    01-6912.txt (66 FR 15837, March 21, 2001)
  Decision Memorandum: 01-6912-1.txt

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results of Antidumping Duty Administrative Review 
 and New Shipper Reviews, and Final Partial Rescission of 
 Antidumping Duty Administrative Review
  Published Notice:    01-10152.txt (66 FR 20634, April 24, 2001)
  Decision Memorandum: 01-10152-1.txt

[A-570-846]
Brake Rotors
Final Results and Partial Rescission of Fourth New Shipper Review 
 and Rescission of Third Antidumping Duty Administrative Review
  Published Notice:    01-12379.txt (66 FR 27063, May 16, 2001)
  Decision Memorandum: 01-12379-1.txt

[A-570-851]
Certain Preserved Mushrooms 
Final Results of First New Shipper Review and First Antidumping 
 Duty Administrative Review
  Published Notice:    01-14644.txt (66 FR 31204, June 11, 2001)
  Decision Memorandum: 01-14644-1.txt

[A-570-860]
Steel Concrete Reinforcing Bars
Final Determination of Sales at Less Than Fair Value
  Published Notice:    01-15652.txt (66 FR 33522, June 22, 2001)
  Decision Memorandum: 01-15652-1.txt

[A-570-827]
Certain Cased Pencils
Final Results and Partial Rescission of Antidumping Duty 
 Administrative Review
  Published Notice:    01-18119.txt (66 FR 37638, July 19, 2001)
  Decision Memorandum: 01-18119-1.txt

[A-570-862]
Foundry Coke Products
Final Determination of Sales at Less Than Fair Value
  Published Notice:    01-19048.txt (66 FR 39487, July 31, 2001)
  Decision Memorandum: 01-19048-1.txt

[A-570-847]
Persulfates
Final Results of Antidumping Duty Administrative Review
  Published Notice:    01-20412.txt (66 FR 42628, August 14, 2001)
  Decision Memorandum: 01-20412-1.txt

[A-570-846]
Brake Rotors
Final Results and Partial Rescission of Fifth New Shipper Review
  Published Notice:    01-21345.txt (66 FR 44331, August 23, 2001)
  Decision Memorandum: 01-21345-1.txt

[A-570-851]
Certain Preserved Mushrooms 
Final Results of New Shipper Review: 
  Published Notice:    01-21605.txt (66 FR 45006, August 27, 2001)
  Decision Memorandum: 01-21605-1.txt

[A-570-001]
Potassium Permanganate 
Final Results of Antidumping Duty Administrative Review
  Published Notice:    01-22560.txt (66 FR 46775, September 7, 2001)
  Decision Memorandum: 01-22560-1.txt

[A-570-803]
Heavy Forged Hand Tools
Final Results and Partial Rescission of Antidumping Duty 
 Administrative Review and Determination Not To Revoke in Part
  Published Notice:    01-23173.txt (66 FR 48026, September 17, 2001)
  Decision Memorandum: 01-23173-1.txt

[A-570-864]
Pure Magnesium in Granular Form
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    01-24230.txt (66 FR 49345, September 27, 2001)
  Decision Memorandum: 01-24230-1.txt

[A-570-865]
Certain Hot-Rolled Carbon Steel Flat Products
Final Determination of Sales at Less Than Fair Value
  Published Notice:    01-24414.txt (66 FR 49632, September 28, 2001)
  Decision Memorandum: 01-24414-1.txt

[A-570-863]
Honey
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    01-24921.txt (66 FR 50608, October 4, 2001)
  Decision Memorandum: 01-24921-1.txt

[A-570-803]
Heavy Forged Hand Tools
Final Results of New Shipper Administrative Review
  Published Notice:    01-27165.txt (66 FR 54503, October 29, 2001)
  Decision Memorandum: 01-27165-1.txt

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results of 1999-2000 Administrative Review, Partial Rescission 
 of Review, and Determination Not To Revoke Order in Part
  Published Notice:    01-28651.txt (66 FR 57420, November 15, 2001)
  Decision Memorandum: 01-28651-1.txt

[A-570-866]
Certain Folding Gift Boxes
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    01-29000.txt (66 FR 58115, November 20, 2001)
  Decision Memorandum: 01-29000-1.txt

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results of New Shipper Review and Final Rescission of Review
  Published Notice:    01-31020.txt (66 FR 64948, December 17, 2001)
  Decision Memorandum: 01-31020-1.txt


  2 0 0 2
 
[A-570-815]
Sulfanilic Acid
Final Results and Final Partial Rescission of Antidumping Duty 
 Administrative Review
  Published Notice:    02-971.txt (67 FR 1962, January 15, 2002)
  Decision Memorandum: 02-971-1.txt

[A-570-867]
Certain Automotive Replacement Glass Windshields
Final Determination of Sales at Less Than Fair Value
  Published Notice:    02-3383.txt (67 FR 6482, February 12, 2002)
  Decision Memorandum: 02-3383-1.txt

[A-570-822]
Certain Helical Spring Lock Washers
Final Results of Antidumping Duty Administrative Review
  Published Notice:    02-4423.txt (67 FR 8520, February 25, 2002)
  Decision Memorandum: 02-4423-1.txt

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished 
Final Results of New Shipper Reviews
  Published Notice:    02-5659.txt (67 FR 10665, March 8, 2002)
  Decision Memorandum: 02-5659-1.txt

[A-570-852]
Creatine Monohydrate
Final Results of Antidumping Duty Review
  Published Notice:    02-5777.txt (67 FR 10892, March 11, 2002)
  Decision Memorandum: 02-5777-1.txt

[A-570-831]
Fresh Garlic
Final Results of Antidumping Administrative Review
 and Rescission of New Shipper Review
  Published Notice:    02-6076.txt (67 FR 11283, March 13, 2002)
  Decision Memorandum: 02-6076-1.txt
  Clipper Decision Memorandum: 02-6076-2.txt

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results of Antidumping Duty Administrative Review, and 
 Final Partial Rescission of Antidumping Duty Administrative Review
  Published Notice:    02-9802.txt (67 FR 19546, April 22, 2002)
  Decision Memorandum: 02-9802-1.txt

[A-570-868]
Folding Metal Tables and Chairs
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    02-10071.txt (67 FR 20090, April 24, 2002)
  Decision Memorandum: 02-10071-1.txt

[A-570-869]
Structural Steel Beams
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    02-12590.txt (67 FR 35479, May 20, 2002)
  Decision Memorandum: 02-12590-1.txt

[A-570-870]
Certain Circular Welded Carbon-Quality Steel Pipe
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    02-13147.txt (67 FR 36570, May 24, 2002)
  Decision Memorandum: 02-13147-1.txt

[A-570-504]
Petroleum Wax Candles
Final Results of New Shipper Review
  Published Notice:    02-15341.txt (67 FR 41395, June 18, 2002)
  Decision Memorandum: 02-15341-1.txt

[A-570-869] 
Structural Steel Beams
Amended Final Determination of Sales at Less Than Fair Value
  Published Notice:    02-15346.txt (67 FR 41397, June 18, 2002)
  Decision Memorandum: 02-15346-1.txt

[A-570-846]
Brake Rotors 
Final Results of Expedited Sunset Review
  Published Notice:    02-17195.txt (67 FR 45458, July 9, 2002)
  Decision Memorandum: 02-17195-1.pdf

[A-570-851]
Certain Preserved Mushrooms
Final Results of Third New Shipper Review and Final Results and 
 Partial Rescission of Second Antidumping Duty Administrative Review
  Published Notice:    02-17593.txt (67 FR 46173, July 12, 2002)
  Decision Memorandum: 02-17593-1.txt

[A-570-827]
Certain Cased Pencils
Final Results and Partial Rescission of Antidumping Duty 
 Administrative Review
  Published Notice:    02-18856.txt (67 FR 48612, July 25, 2002)
  Decision Memorandum: 02-18856-1.pdf

[A-570-803]
Heavy Forged Hand Tools
Final Results and Partial Rescission of Antidumping Duty Administrative 
 Review and Determination Not To Revoke in Part
  Published Notice:    02-23252.txt (67 FR 57789, September 12, 2002)
  Decision Memorandum: 02-23252-1.pdf

[A-570-872]
Certain Cold-Rolled Carbon Steel Flat Products
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    02-24788.txt (67 FR 62107, October 3, 2002)
  Decision Memorandum: 02-24788-1.pdf

[A-570-847]
Persulfates
Final Results of Expedited Sunset Review
  Published Notice:    02-25307.txt (67 FR 62226, October 4, 2002)
  Decision Memorandum: 02-25307-1.pdf

[A-570-846]
Brake Rotors
Final Results and Partial Rescission of the Fourth Antidumping 
 Duty Administrative Review
  Published Notice:    02-26393.txt (67 FR 65779, October 28, 2002)
  Decision Memorandum: 02-26393-1.pdf

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results of 2000-2001 Administrative Review, Partial 
 Rescission  of Review, and Determination to Revoke Order, in Part
  Published Notice:    02-28924.txt (67 FR 68990, November 14, 2002)
  Decision Memorandum: 02-28924-1.pdf

[A-570-855]
Certain Non-Frozen Apple Juice Concentrate
Final Results of 1999-2001 Administrative Review and Partial 
Rescission of Review
  Published Notice:    02-28925.txt (67 FR 68987, November 14, 2002)
  Decision Memorandum: 02-28925-1.pdf

A-570-825]
Sebacic Acid
Final Results of Antidumping Duty Administrative Review 
and Determination To Revoke Order in Part
  Published Notice:    02-29344.txt (67 FR 69719, November 19, 2002)
  Decision Memorandum: 02-29344-1.pdf

[A-570-822]
Certain Helical Spring Lock Washers
Final Results of Antidumping Duty Administrative Review
  Published Notice:    02-29346.txt (67 FR 69717, November 19, 2002)
  Decision Memorandum: 02-29346-1.pdf

[A-570-815]
Sulfanilic Acid
Final Results and Partial Rescission of Antidumping Duty 
Administrative Review
  Published Notice:    02-29789.txt (67 FR 70704, November 22, 2002)
  Decision Memorandum: 02-29789-1.pdf

[A-570-873]
Ferrovanadium
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    02-30306.txt (67 FR 71137, November 29, 2002)
  Decision Memorandum: 02-30306-1.pdf

[A-570-831]
Fresh Garlic
Final Results of Antidumping Duty New Shipper Review
  Published Notice:    02-30771.txt (67 FR 72139, December 4, 2002)
  Decision Memorandum: 02-30771-1.pdf

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results of Expedited Sunset Review
  Published Notice:    02-30870.txt (67 FR 72645, December 6, 2002)
  Decision Memorandum: 02-30870-1.pdf

  2 0 0 3
 
[A-570-848]
Freshwater Crawfish Tail Meat
Final Results of Antidumping Duty New Shipper Review, and 
Final Rescission of Antidumping Duty New Shipper Review
  Published Notice:    03-525.txt (68 FR 1439, January 10, 2003)
  Decision Memorandum: 03-525-1.pdf

[A-570-831]
Fresh Garlic
Final Results of Antidumping Duty Administrative Review 
and Rescission of Administrative Review in Part
  Published Notice:    03-2100.txt (68 FR 4758, January 30, 2003)
  Decision Memorandum: 03-2100-1.pdf

[A-570-853]
Bulk Aspirin
Final Results of Antidumping Duty Review
  Published Notice:    03-3284.txt (68 FR 6710, February 10, 2003)
  Decision Memorandum: 03-3284-1.pdf

[A-570-847]
Persulfates
Final Results of Antidumping Duty Administrative Review
  Published Notice:    03-3285.txt (68 FR 6712, February 10, 2003)
  Decision Memorandum: 03-3285-1.pdf

[A-570-875]
Non-Malleable Cast Iron Pipe Fittings
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    03-3852.txt (68 FR 7765, February 18, 2003)
  Decision Memorandum: 03-3852-1.pdf

[A-570-874]
Certain Ball Bearings and Parts Thereof 
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    03-5300.txt (68 FR 10685, March 6, 2003)
  Decision Memorandum: 03-5300-1.pdf

[A-570-007]
Barium Chloride
Final Results and Rescission in Part of Antidumping Duty 
Administrative Review
  Published Notice:    03-6338.txt (68 FR 12669, March 17, 2003)
  Decision Memorandum: 03-6338-1.pdf

[A-570-504]
Petroleum Wax Candles
Final Results of Antidumping Duty Administrative Review
  Published Notice:    03-6481.txt (68 FR 13264, March 19, 2003)
  Decision Memorandum: 03-6481-1.pdf

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results of Antidumping Duty Administrative Review
  Published Notice:    03-9739.txt (68 FR 19504, April 21, 2003)
  Decision Memorandum: 03-9739-1.pdf

[A-570-877]
Lawn and Garden Steel Fence Posts
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    03-10257.txt (68 FR 20373, April 25, 2003)
  Decision Memorandum: 03-10257-1.pdf

[A-570-846]
Brake Rotors
Final Results and Partial Rescission of the Fifth Antidumping
Duty Administrative Review and Final Results of the Seventh 
New Shipper Review
  Published Notice:    03-12031.txt (68 FR 25861, May 14, 2003)
  Decision Memorandum: 03-12031-1.pdf

[A-570-878]
Saccharin
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    03-12636.txt (68 FR 27530, May 20, 2003)
  Decision Memorandum: 03-12636-1.pdf

[A-570-851]
Certain Preserved Mushrooms
Final Results and Partial Rescission of the New Shipper 
 Review and Final Results and Partial Rescission of the 
 Third Antidumping Duty Administrative Review
  Published Notice:    03-17628.txt (68 FR 41304, July 11, 2003)
  Decision Memorandum: 03-17628-1.pdf

[A-570-827]
Certain Cased Pencils
Final Results and Partial Rescission of Antidumping Duty 
 Administrative Review
  Published Notice:    03-18473.txt (68 FR 43082, July 21, 2003)
  Decision Memorandum: 03-18473-1.pdf

[A-570-880]
Barium Carbonate
Final Determination of Sales at Less Than Fair Value
  Published Notice:    03-20044.txt (68 FR 46577, August 6, 2003)
  Decision Memorandum: 03-20044-1.pdf

[A-570-874]
Polyvinyl Alcohol
Final Determination of Sales at Less Than Fair Value
  Published Notice:    03-20319.txt (68 FR 47538, August 11, 2003)
  Decision Memorandum: 03-20319-1.pdf

[A-570-853]
Bulk Aspirin
Final Results of Antidumping Duty Administrative Review
  Published Notice:    03-20663.txt (68 FR 48337, August 13, 2003)
  Decision Memorandum: 03-20663-1.pdf

[A-570-001]
Potassium Permanganate
Final Results of Antidumping Duty Administrative Review
  Published Notice:    03-22049.txt (68 FR 51765, August 28, 2003)
  Decision Memorandum: 03-22049-1.pdf

[A-570-803]
Heavy Forged Hand Tools, Finished or Unfinished, 
 With or Without Handles
Final Results of Antidumping Duty Administrative Review
 of the Order on Bars and Wedges
  Published Notice:    03-23064.txt (68 FR 53347, September 10, 2003)
  Decision Memorandum: 03-23064-1.pdf

[A-570-856]
Synthetic Indigo
Final Results of Antidumping Duty Administrative Review
  Published Notice:    03-23317.txt (68 FR 53711, September 12, 2003)
  Decision Memorandum: 03-23317-1.pdf

[A-570-882]
Refined Brown Aluminum Oxide (Otherwise known as Refined Brown 
 Artificial Corundum or Brown Fused Alumina
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    03-24396.txt (68 FR 55589, September 26, 2003)
  Decision Memorandum: 03-24396-1.pdf

[A-570-881]
Certain Malleable Iron Pipe Fittings
Final Determination of Sales at Less Than Fair Value
 and Critical Circumstances
  Published Notice:    03-27165.txt (68 FR 61395, October 28, 2003)
  Decision Memorandum: 03-27165-1.pdf

[A-570-863]
Honey
Final Results of Antidumping Duty New Shipper Review
  Published Notice:    03-27493.txt (68 FR 62053, October 31, 2003)
  Decision Memorandum: 03-27493-1.pdf

[A-570-848]
Freshwater Crawfish Tail Meat
Final Rescission of Antidumping Duty New Shipper Review 
  Published Notice:    03-30263.txt (68 FR 68028, December 5, 2003)
  Decision Memorandum: 03-30263-1.pdf

[A-570-847]
Persulfates
Final Results of Antidumping Duty Administrative Review
  Published Notice:    03-30259.txt (68 FR 68030, December 5, 2003)
  Decision Memorandum: 03-30259-1.pdf

[A-570-847]
Persulfates
Final Results of Changed Circumstances Review
  Published Notice:    03-30260.txt (68 FR 68031, December 5, 2003)
  Decision Memorandum: 03-30260-1.pdf

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished 
Final Results of 2001-2002 Administrative Review 
 and Partial Rescission of Review
  Published Notice:    03-31223.txt (68 FR 70488, December 18, 2003)
  Decision Memorandum: 03-31223-1.pdf


[A-570-855]
Certain Non-Frozen Apple Juice Concentrate
Final Results and Partial Rescission of the 2001-2002 Administrative 
 Review, and Final Results of the New Shipper Review
  Published Notice:    03-31481.txt (68 FR 71062, December 22, 2003)
  Decision Memorandum: 03-31481-1.pdf

[A-570-855]
Certain Non-Frozen Apple Juice Concentrate
Final Results of New Shipper Review (06/01-2002-11/30/2002)
  Published Notice:    03-31482.txt (68 FR 71065, December 22, 2003)
  Decision Memorandum: 03-31482-1.pdf

(A-570-831)
Fresh Garlic
Final Results of Antidumping Duty New Shipper Review 
 for Xiangcheng Yisheng Foodstuffs Co., Ltd.
  Published Notice:    03-32065.txt (68 FR 75210, December 30, 2003)
  Decision Memorandum: 03-32065-1.pdf

  2 0 0 4
 
[A-570-848]
Freshwater Crawfish Tail Meat
Final Results of Antidumping Duty Administrative Review 
 and Final Rescission of Review, in Part
  Published Notice:    04-3257.txt  (69 FR 7193, February 13, 2004)
  Decision Memorandum: 04-3257-1.pdf

[A-570-822]
Certain Helical Spring Lock Washers
Final Results of Antidumping Duty Administrative Review and 
Determination Not to Revoke the Antidumping Duty Order, in Part
  Published Notice:    04-5800.txt (69 FR 12119, March 15, 2004)
  Decision Memorandum: 04-5800-1.pdf

[A-570-504]
Petroleum Wax Candles
Final Results and Rescission, in Part, of the Antidumping Duty 
Administrative Review: 
  Published Notice:    04-5802.txt (69 FR 12121, March 15, 2004)
  Decision Memorandum: 04-5802-1.pdf

[A-570-884]
Certain Color Television Receivers
Final Determination of Sales at Less Than Fair Value and 
 Negative Final Determination of Critical Circumstances 
  Published Notice:    04-8694.txt (69 FR 20594, April 16, 2004)
  Decision Memorandum: 04-8694-1.pdf

[A-570-830]
Coumarin
Final Results of Changed Circumstances Review 
 and Revocation of the Antidumping Order
  Published Notice:    04-9993.txt (69 FR 24122, May 3, 2004)
  Decision Memorandum: 04-9993-1.pdf

[A-570-863]
Honey
Final Results of Antidumping Duty New Shipper Review
  Published Notice:    04-9994.txt (69 FR 24128, May 3, 2004)
  Decision Memorandum: 04-9994-1.pdf

[A-570-863]
Honey
Final Results of First Antidumping Duty Administrative Review
  Published Notice:    04-10234.txt (69 FR 25060, May 5, 2004)
  Decision Memorandum: 04-10234-1.pdf

[A-570-827]
Certain Cased Pencils
Final Results and Partial Rescission of Antidumping Duty 
 Administrative Review
  Published Notice:    04-11575.txt (69 FR 29266, May 21, 2004)
  Decision Memorandum: 04-11575-1.pdf

[A-570-007]
Barium Chloride
Final Results of the Sunset Review of Antidumping Duty Order
  Published Notice:    04-12807.txt (69 FR 31791, June 7, 2004)
  Decision Memorandum: 04-12807-1.pdf

[A-570-831]
Fresh Garlic
Final Results of Antidumping Duty Administrative Review
 and New Shipper Reviews
  Published Notice:    04-13494.txt (69 FR 33626, June 16, 2004)
  Decision Memorandum: 04-13494-1.pdf

[A-570-886]
Polyethylene Retail Carrier Bags
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    04-13815.txt (69 FR 34125, June 18, 2004)
  Decision Memorandum: 04-13815-1.pdf

[A-570-887]
Tetrahydrofurfuryl Alcohol
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    04-13817.txt (69 FR 34130, June 18, 2004)
  Decision Memorandum: 04-13817-1.pdf

[A-570-888]
Floor-Standing, Metal-Top Ironing Tables and Certain Parts Thereof 
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    04-14360.txt (69 FR 35296, June 24, 2004)
  Decision Memorandum: 04-14360-1.pdf

[A-570-101]
Greige Polyester Cotton Printcloth
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    04-15229.txt (69 FR 40611, July 6, 2004)
  Decision Memorandum: 04-15229-1.pdf

[A-570-002]
Chloropicrin
Final Results of the Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    04-15230.txt (69 FR 40601, July 6, 2004)
  Decision Memorandum: 04-15230-1.pdf

[A-570-846]
Brake Rotors
Final Results and Partial Rescission of the Sixth Antidumping Duty 
Administrative Review and Final Results of the Ninth New Shipper Review
  Published Notice:    04-15835.txt (69 FR 42039, July 13, 2004)
  Decision Memorandum: 04-15835-1.pdf

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results and Partial Rescission of 2002-2003 Administrative Review
  Published Notice:    04-15836.txt (69 FR 42041, July 13, 2004)
  Decision Memorandum: 04-15836-1.pdf

[A-570-831]
Fresh Garlic
Final Results of Antidumping Duty New Shipper Reviews
  Published Notice:    04-17566.txt (69 FR 46498, August 3, 2004)
  Decision Memorandum: 04-17566-1.pdf

[A-570-825]
Sebacic Acid 
Final Results of Expedited Sunset Review
  Published Notice:    04-17935.txt (69 FR 47891, August 6, 2004)
  Decision Memorandum: 04-17935-1.pdf

[A-570-851]
Certain Preserved Mushrooms
Final Results of Sixth Antidumping Duty New Shipper Review and 
Final Results and Partial Rescission of the Fourth Antidumping 
Duty Administrative Review
  Published Notice:    04-20463.txt (69 FR 54635, September 9, 2004)
  Decision Memorandum: 04-20463-1.pdf

[A-570-803]
Heavy Forged Hand Tools, Finished or Unfinished, 
With or Without Handles
Final Results of Antidumping Duty Administrative Reviews, 
Final Partial Rescission of Antidumping Duty Administrative 
Reviews, and Determination Not To Revoke in Part
  Published Notice:    E4-2194.txt (69 FR 55581, September 15, 2004)
  Decision Memorandum: E4-2194-1.pdf

[A-570-831]
Fresh Garlic
Final Results of Antidumping Duty New Shipper Review
  Published Notice:    E4-2446.txt (69 FR 58392, September 30, 2004)
  Decision Memorandum: E4-2446-1.pdf

[A-570-891]
Hand Trucks and Certain Parts Thereof
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    E4-2608.txt (69 FR 60980, October 14, 2004)
  Decision Memorandum: E4-2608-1.pdf

[A-570-867]
Automotive Replacement Glass Windshields
Final Results of Administrative Review
  Published Notice:    04-23605.txt (69 FR 61790, October 21, 2004)
  Decision Memorandum: 04-23605-1.pdf

[A-570-501]
Natural Bristle Paint Brushes and Brush Heads
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    E4-2788.txt (69 FR 61795, October 21, 2004)
  Decision Memorandum: E4-2788-1.pdf

[A-570-501]
Natural Bristle Paintbrushes and Brush Heads
Final Rescission of Antidumping Duty New Shipper Review of 
Shanghai R&R Import/Export Co., Ltd.
  Published Notice:    E4-2957.txt (69 FR 63361, November 1, 2004)
  Decision Memorandum: E4-2957-1.pdf

[A-570-851]
Certain Preserved Mushrooms
Final Results of Seventh Antidumping Duty New Shipper Review
  Published Notice:    E4-2958.txt (69 FR 63364, November 1, 2004)
  Decision Memorandum: E4-2958-1.pdf

[A-570-504]
Petroleum Wax Candles
Final Rescission of Antidumping Duty New Shipper Review of 
Shanghai R&R Import/Export Co., Ltd.
  Published Notice:    E4-2959.txt (69 FR 63362, November 1, 2004)
  Decision Memorandum: E4-2959-1.pdf

Honey
Final Results and Final Rescission, In Part, 
 of Antidumping Duty New Shipper Review
  Published Notice:    E4-2996.txt (69 FR 64029, November 3, 2004)
  Decision Memorandum: E4-2996-1.pdf

[A-570-855]
Certain Non-Frozen Apple Juice Concentrate
Final Results, Partial Rescission and Termination of a 
Partial Deferral of the 2002-2003 Administrative Review.
  Published Notice:    E4-3127.txt (69 FR 65148, November 10, 2004)
  Decision Memorandum: E4-3127-1.pdf

[A-570-890]
Wooden Bedroom Furniture
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    04-25507.txt (69 FR 67313, November 17, 2004)
  Decision Memorandum: 04-25507-1.pdf

[A-570-892]
Carbazole Violet Pigment 23
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    E4-3197.txt (69 FR 67304, November 17, 2004)
  Decision Memorandum: E4-3197-1.pdf

[A-570-893]
Certain Frozen and Canned Warmwater Shrimp
Final Determination of Sales at Less Than Fair Value 
  Published Notice:    04-26976.txt (69 FR 70997, December 8, 2004)
  Decision Memorandum: 04-26976-1.pdf

[A-570-504]
Petroleum Wax Candles
Final Results of the Expedited Sunset Review 
 of the Antidumping Duty Order
  Published Notice:    E4-3676.txt (69 FR 75302, December 16, 2004)
  Decision Memorandum: E4-3676-1.pdf

[A-570-825]
Sebacic Acid
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E4-3678.txt (69 FR 75303, December 16, 2004)
  Decision Memorandum: E4-3678-1.pdf

[A-570-868]
Folding Metal Tables and Chairs
Final Results and Partial Rescission of First 
 Antidumping Duty Administrative Review
  Published Notice:    E4-3743.txt (69 FR 75913, December 20, 2004)
  Decision Memorandum: E4-3743-1.pdf

[A-570-853]
Bulk Aspirin
Final Results of Changed Circumstances Review and 
 Revocation of the Antidumping Duty Order
  Published Notice:    E4-3829.txt (69 FR 77726, December 28, 2004)
  Decision Memorandum: E4-3829-1.pdf

[A-570-504]
Petroleum Wax Candles
Notice of Final Results of Antidumping Duty New Shipper Review
  Published Notice:    E4-3867.txt (69 FR 77990, December 29, 2004)
  Decision Memorandum: E4-3867-1.pdf

[A-570-853]
Bulk Aspirin
Final Results of Changed Circumstances Review 
 and Revocation of Antidumping Duty Order
  Published Notice:    E4-3829.txt (69 FR 77726, December 28, 2004)
  Decision Memorandum: E4-3829-1.pdf

  2 0 0 5
 
[A-570-847]
Persulfates
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E5-537.txt (70 FR 6836, February 9, 2005)
  Decision Memorandum: E5-537-1.pdf

[A-570-894]
Certain Tissue Paper Products
Final Determination of Sales at Less Than Fair Value
  Published Notice:    E5-595.txt (70 FR 7475, February 14, 2005)
  Decision Memorandum: E5-595-1.pdf

[A-570-896]
Magnesium Metal
Final Determination of Sales at Less Than Fair Value 
 and Affirmative Critical Circumstances
  Published Notice:    E5-760.txt (70 FR 9037, February 24, 2005)
  Decision Memorandum: E5-760-1.pdf

[A-570-863]
Honey
Final Results of Antidumping Duty New Shipper Reviews
  Published Notice:    E5-784.txt (70 FR 9271, February 25, 2005)
  Decision Memorandum: E5-784-1.pdf

[A-570-825]
Sebacic Acid
Final Results of Antidumping Duty Changed Circumstances 
 Review and Reinstatement of the Antidumping Duty Order
  Published Notice:    E5-1401.txt (70 FR 16218, March 30, 2005)
  Decision Memorandum: E5-1401-1.pdf

[A-570-502]
Certain Iron Construction Castings
Final Results of Five-year ("Sunset") Review of Antidumping Duty Order 
  Published Notice:    E5-2290.txt (70 FR 24511, May 10, 2005)
  Decision Memorandum: E5-2290-1.pdf

[A-570-898]
Chlorinated Isocyanurates
Final Determination of Sales at Less Than Fair Value
  Published Notice:    E5-2235.txt (70 FR 24502, May 10, 2005)
  Decision Memorandum: E5-2235-1.pdf

[A-570-001]
Potassium Permanganate
Final Results of Five-year ("Sunset") Review of Antidumping Duty Order 
  Published Notice:    E5-2292.txt (70 FR 24520, May 10, 2005)
  Decision Memorandum: E5-2292-1.pdf

[A-570-822]
Certain Helical Spring Lock Washers
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E5-2465.txt (70 FR 28274, May 17, 2005)
  Decision Memorandum: E5-2465-1.pdf

[A-570-831]
Fresh Garlic
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E5-3048.txt (70 FR 34082, June 13, 2005)
  Decision Memorandum: E5-3048-1.pdf

[A-570-863]
Honey
Final Results and Final Rescission, In Part, 
 of Antidumping Duty Administrative Review
  Published Notice:    E5-3547.txt (70 FR 38872, July 6, 2005)
  Decision Memorandum: E5-3547-1.pdf

[A-570-846]
Brake Rotors
Final Results of Changed Circumstances Antidumping Duty 
 Administrative Review
  Published Notice:    E5-3802.txt (70 FR 41204, July 18, 2005)
  Decision Memorandum: E5-3802-1.pdf

[A-570-827]
Certain Cased Pencils
Final Results and Partial Rescission of Antidumping Duty 
 Administrative Review
  Published Notice:    05-14524.txt (70 FR 42301, July 22, 2005)
  Decision Memorandum: 05-14524-1.pdf

[A-570-836]
Glycine
Final Results of Antidumping Duty Administrative Review
  Published Notice:    05-16051.txt (70 FR 47176, August 12, 2005)
  Decision Memorandum: 05-16051-1.pdf

[A-570-856]
Synthetic Indigo
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    E5-4865.txt (70 FR 53165, September 7, 2005)
  Decision Memorandum: E5-4865-1.pdf

[A-570-855]
Non-Frozen Apple Juice Concentrate
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    E5-4894.txt (70 FR 53339, September 8, 2005)
  Decision Memorandum: E5-4894-1.pdf

[A-570-867]
Automotive Replacement Glass Windshields
Final Results of Administrative Review
  Published Notice:    05-18175.txt (70 FR 54355, September 14, 2005)
  Decision Memorandum: 05-18175-1.pdf

[A-570-851]
Certain Preserved Mushrooms 
Final Results of Antidumping Duty Administrative Review 
  Published Notice:    E5-5016.txt (70 FR 54361, September 14, 2005)
  Decision Memorandum: E5-5016-1.pdf

[A-570-803]
Heavy Forged Hand Tools, Finished or Unfinished, With or Without Handles
Final Results of Antidumping Duty Administrative Reviews
  and Final Rescission and Partial Rescission of Antidumping
  Duty Administrative Reviews
    Published Notice:    05-18587.txt (70 FR 54897, September 19, 2005)
    Decision Memorandum: 05-18587-1.pdf

[A-570-831]
Garlic
Amended Final Results of Antidumping Duty Administrative Review
  Published Notice:    05-19362.txt (70 FR 56639, September 28, 2005)
  Decision Memorandum: 05-19362-1.pdf

[A-570-836]
Glycine
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    E5-5461.txt (70 FR 58185, October 5, 2005)
  Decision Memorandum: E5-5461-1.pdf

[A-570-804]
Sparklers
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    E5-5513.txt (70 FR 58382, October 6, 2005)
  Decision Memorandum: E5-5513-1.pdf

[A-570-601]
Tapered Roller Bearings
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    E5-5514.txt (70 FR 58383, October 6, 2005)
  Decision Memorandum: E5-5514-1.pdf

[A-570-851]
Certain Preserved Mushrooms
Final Results of the Eighth New Shipper Review
  Published Notice:    E5-5776.txt (70 FR 60789, October 19, 2005)
  Decision Memorandum: E5-5776-1.pdf

[A-570-827]
Certain Cased Pencils
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    05-22138.txt (70 FR 67427, November 7, 2005)
  Decision Memorandum: 05-22138-1.pdf

[A-570-826]
Paper Clips
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    05-22144.txt (70 FR 67433, November 7, 2005)
  Decision Memorandum: 05-22144-1.pdf

[A-570-803]
Heavy Forged Hand Tools
Final Results of Expedited Sunset Review of Antidumping Duty Orders
  Published Notice:    05-22146.txt (70 FR 67451, November 7, 2005)
  Decision Memorandum: 05-22146-1.pdf

[A-570-846]
Brake Rotors
Final Results and Partial Rescission of the Seventh Administrative 
 Review; Final Results of the Eleventh New Shipper Review
  Published Notice:    05-22893.txt (70 FR 69937, November 18, 2005)
  Decision Memorandum: 05-22893-1.pdf

  2 0 0 6
 
[A-570-832]
Pure Magnesium
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    E5-8327.txt (71 FR 580, January 5, 2006)
  Decision Memorandum: E5-8327-1.pdf 

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results of 2003-2004 Administrative Review 
 and Partial Rescission of Review
  Published Notice:    E6-411.txt (71 FR 2517, January 17, 2006)
  Decision Memorandum: E6-411-1.pdf 

[A-570-868]
Folding Metal Tables and Chairs
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E6-498.txt (71 FR 2905, January 18, 2006)
  Decision Memorandum: E6-498-1.pdf 

[A-570-846]
Brake Rotors
Final Results of the Twelfth New Shipper Review
  Published Notice:    E6-928.txt (71 FR 4112, January 25, 2006)
  Decision Memorandum: E6-928-1.pdf 

[A-570-848]
Freshwater Crawfish Tail Meat
Notice of Final Results of Antidumping Duty Administrative Review
  Published Notice:    E6-1892.txt (71 FR 7013, February 10, 2006)
  Decision Memorandum: E6-1892-1.pdf 

[A-570-878]
Saccharin
Final Results and Partial Rescission of Antidumping Duty 
 Administrative Review
  Published Notice:    E4-1985.txt (71 FR 7515, February 13, 2006)
  Decision Memorandum: E6-1985-1.pdf

[A-570-847]
Persulfates
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E4-2088.txt (71 FR 7725, February 14, 2006)
  Decision Memorandum: E6-2088-1.pdf

[A-570-899]
Certain Artist Canvas
Final Determination of Sales at Less Than Fair Value
  Published Notice:    E6-4657.txt (71 FR 16116, March 30, 2006)
  Decision Memorandum: E6-4657-1.pdf

[A-570-506]
Porcelain-on-Steel Cooking Ware
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E6-6290.txt (71 FR 24641, April 26, 2006)
  Decision Memorandum: E6-6290-1.pdf

[A-570-831]
Fresh Garlic
Final Results and Partial Rescission of Antidumping Duty Administrative 
Review and Final Results of New Shipper Reviews
  Published Notice:    E6-6759.txt (71 FR 26329, May 4, 2006)
  Decision Memorandum: E6-6759-1.pdf

[A-570-879]
Polyvinyl Alcohol
Final Results of Antidumping Duty Administrative Review
   Published Notice:    E6-7358.txt  (71 FR 27991, May 15, 2006)
   Decision Memorandum: E6-7358-1.pdf

[A-570-900]
Diamond Sawblades and Parts Thereof
Final Determination of Sales at Less Than Fair Value and 
Final Partial Affirmative Determination of Critical Circumstances 
   Published Notice:    E6-7763.txt  (71 FR 29303, May 22, 2006)
   Decision Memorandum: E6-7763-1.pdf

[A-570-831]
Fresh Garlic
Final Results of Expedited Five-Year Sunset Review
  Published Notice:    E6-8940.txt (71 FR 33279, June 8, 2006)
  Decision Memorandum: E6-8940-1.pdf

[A-570-863]
Honey
Final Results and Final Rescission, In Part, 
of Antidumping Duty Administrative Review
  Published Notice:    E6-9477.txt (71 FR 34893, June 16, 2006)
  Decision Memorandum: E6-9477-1.pdf

[A-570-835]
Furfuryl Alcohol
Final Results of Expedited Sunset Review
  Published Notice:    E6-9664.txt (71 FR 35412, June 20, 2006)
  Decision Memorandum: E6-9664-1.pdf

[A-570-881]
Malleable Iron Pipe Fittings
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E6-10219.txt (71 FR 37051, June 29, 2006)
  Decision Memorandum: E6-10219-1.pdf

[A-570-827]
Certain Cased Pencils
Final Results and Partial Rescission of Administrative Review
  Published Notice:    E6-10568.txt (71 FR 38366, July 6, 2006)
  Decision Memorandum: E6-10568-1.pdf

[A-570-851]
Certain Preserved Mushrooms
Final Results and Final Partial Rescission 
 of Sixth Administrative Review
  Published Notice:    E6-11276.txt (71 FR 40477, July 17, 2006)
  Decision Memorandum: E6-11276-1.pdf

[A-570-901]
Certain Lined Paper Products
Final Determination of Sales at Less Than Fair Value, 
 and Affirmative Critical Circumstances, In Part
  Published Notice:    06-7538.txt (71 FR 53079, September 8, 2006)
  Decision Memorandum: 06-7538-1.pdf  (PDF 77pp 397K)

[A-570-803]
Heavy Forged Hand Tools, Finished or Unfinished, 
 With or Without Handles
Final Results of Antidumping Duty Administrative Reviews 
 and Final Rescission and Partial Rescission of Antidumping 
 Duty Administrative Reviews
  Published Notice:    E6-15277.txt (71 FR 54269, September 14, 2006)
  Decision Memorandum: E6-15277-1.pdf  (PDF 47pp 236K)

[A-570-863]
Honey
Rescission and Final Results of Antidumping Duty New Shipper Reviews
  Published Notice:    06-8486.txt (71 FR 58579, October 4, 2006)
  Decision Memorandum: 06-8486-1.pdf  (PDF 22pp 136K)

[A-570-504]
Petroleum Wax Candles
Later-Developed Merchandise Anticircumvention Inquiry
 Affirmative Final Determination of Circumvention
 of the Antidumping Duty Order 
  Published Notice:    E6-16613.txt (71 FR 59075, October 6, 2006)
  Decision Memorandum: E6-16613-1.pdf  (PDF 57pp 269K)

[A-570-832]
Pure Magnesium
Final Results of 2004-2005 Antidumping Duty 
 Administrative Review
  Published Notice:    E6-17267.txt (71 FR 61019, October 17, 2006)
  Decision Memorandum: E6-17267-1.pdf  (PDF 13pp 84K)

[A-570-846]
Brake Rotors
Final Results and Partial Rescission of 2004/2005 
Administrative Review and Notice of Rescission of 
2004/2005 New Shipper Review
  Published Notice:    E6-19187.txt (71 FR 66304, November 14, 2006)
  Decision Memorandum: E6-19187-1.pdf  (PDF 39pp 198k)

[A-570-875]
Non-Malleable Cast Iron Pipe Fittings
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E6-20366.txt  (71 FR 69546, December 01, 2006)
  Decision Memorandum: E6-20366-1.pdf  (PDF 15pp 96k)
 
[A-570-890]
Wooden Bedroom Furniture
Final Results of the 2004-2005 Semi-Annual New Shipper Reviews
  Published Notice:    E6-20631.txt  (71 FR 70739, December 6, 2006)
  Decision Memorandum: E6-20631-1.pdf  (PDF 18pp 100k)

[A-570-862]
Foundry Coke Products
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    E6-20695.txt  (71 FR 70956, December 7, 2006)
  Decision Memorandum: E6-20695-1.pdf  (PDF 10pp 78k)

[A-570-868]
Folding Metal Tables and Chairs
Final Results of Antidumping Administrative Review
  Published Notice:    E6-21009.txt  (71 FR 71509, December 11, 2006)
  Decision Memorandum: E6-21009-1.pdf  (PDF 29pp 148k)

[A-570-849]
Cut-to-Length Carbon Steel Plate
Final Results and Partial Recission of Antidumping Administrative Review
  Published Notice:    E6-21521.txt  (71 FR  75710, December 18, 2006)
  Decision Memorandum: E6-21521-1.pdf  (PDF 5pp 63k)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results and Partial Rescission of 2004-2005 Administrative Review
  Published Notice:    E6-21632.txt  (71 FR 75936, December 19, 2006)
  Decision Memorandum: E6-21632-1.pdf  (PDF 5pp 52k)

  2 0 0 7
 
[A-570-864]
Pure Magnesium in Granular Form
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    E7-1894.txt (72 FR 5417, February 6, 2007)
  Decision Memorandum: E7-1894-1.pdf   (PDF 7pp 19k)

[A-570-904]
Certain Activated Carbon
Final Determination of Sales at Less Than Fair Value
  Published Notice:    E7-3693.txt (72 FR 9508, March 2, 2007)
  Decision Memorandum: E7-3693-1.pdf   (PDF 97pp 444k)

[A-570-886]
Polyethylene Retail Carrier Bags
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E7-4946.txt (72 FR 12762, March 19, 2007)
  Decision Memorandum: E7-4946-1.pdf   (PDF 58pp 277k)

[A-570-888]
Floor-Standing, Metal-Top Ironing Tables and Certain Parts Thereof
Final Results and Final Rescission, In Part, of Antidumping Duty 
 Administrative Review
  Published Notice:    E7-5170.txt (72 FR 13239, March 21 2007)
  Decision Memorandum: E7-5170-1.pdf   (PDF 39pp 350k)

[A-570-866]
Folding Gift Boxes
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    E7-6404.txt (72 FR 16765, April 5, 2007)
  Decision Memorandum: E7-6404-1.pdf   (PDF 6pp 30k)

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results And Rescission, In Part, of 2004/2005 
 Antidumping Duty Administrative and New Shipper Reviews
  Published Notice:    E7-7199.txt (72 FR 19174, April 17, 2007)
  Decision Memorandum: E7-7199-1.pdf   (PDF 14pp 88k)

[A-570-905]
Certain Polyester Staple Fiber
Final Determination of Sales at Less Than Fair Value and 
 Partial Affirmative Determination of Critical Circumstances
  Published Notice:    E7-7386.txt (72 FR 19690, April 19, 2007)
  Decision Memorandum: E7-7386-1.pdf   (PDF 62pp 295k)

[A-570-892]
Carbazole Violet Pigment 23
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E7-9042.txt (72 FR 26589, May 10, 2007)
  Decision Memorandum: E7-9042-1.pdf   (PDF 10pp 42k)

[A-570-827]
Certain Cased Pencils
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E7-9217.txt (72 FR 27074, May 14, 2007)
  Decision Memorandum: E7-9217-1.pdf   (PDF 26pp 140k)

[A-570-891]
Hand Trucks and Certain Parts Thereof
Final Results of Administrative Review and Final Results 
 of New Shipper Review
  Published Notice:    E7-9324.txt (72 FR 27287, May 15, 2007)
  Decision Memorandum: E7-9324-1.pdf   (PDF 69pp 192k)

[A-570-831]
Fresh Garlic
Final Results and Partial Rescission of Eleventh Administrative Review 
 and New Shipper Reviews
  Published Notice:    E7-12031.txt (72 FR 34438, June 22, 2007)
  Decision Memorandum: E7-12031-1.pdf   (PDF 40pp 226k)

[A-570-863]
Honey
Final Results and Final Rescission, In Part, of Antidumping Duty 
 Administrative Review
  Published Notice:    E7-13480.txt (72 FR 37715, July 11, 2007)
  Decision Memorandum: E7-13480-1.pdf   (PDF 36pp 109k)

[A-570-863]
Honey
Final Results and Rescission, In Part, of Antidumping Duty 
 New Shipper Reviews
  Published Notice:    E7-13385.txt (72 FR 37713, July 11, 2007)
  Decision Memorandum: E7-13385-1.pdf   (PDF 22pp 122k)

[A-570-846]
Brake Rotors
Final Results of Antidumping Duty Administrative and New Shipper 
 Reviews and Partial Rescission of the 2005-2006 Administrative Review
  Published Notice:    E7-15037.txt (72 FR 42386, August 2, 2007)
  Decision Memorandum: E7-15037-1.pdf   (PDF 36pp 122k)

[A-570-851]
Certain Preserved Mushrooms
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E7-15575.txt (72 FR 44827, August 9, 2007)
  Decision Memorandum: E7-15575-1.pdf   (PDF 18pp 121k)

[A-570-868]
Folding Metal Tables and Chairs
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    E7-17702.txt (72 FR 51409, September 7, 2007)
  Decision Memorandum: E7-17702-1.pdf   (PDF 9pp 35k)

[A-570-878]
Saccharin
Final Results of 2005-2006 Antidumping Duty Administrative Review
  Published Notice:    E7-17851.txt (72 FR 51800, September 11, 2007)
  Decision Memorandum: E7-17851-1.pdf   (PDF 10pp 44k)

[A-570-803]
Heavy Forged Hand Tools, Finished or Unfinished, With or Without Handles
Final Results and Rescissions of 2005-2006 Administrative Reviews
  Published Notice:    E7-17857.txt (72 FR 51787, September 11, 2007)
  Decision Memorandum: E7-17857-1.pdf   (PDF 26pp 152k)

Frozen Warmwater Shrimp
Final Results and Rescission, in Part, of 2004/2006 Antidumping 
 Duty Administrative and New Shipper Reviews
  Published Notice:    07-4495.txt (72 FR 52049, September 12, 2007)
  Decision Memorandum: 07-4495-1.pdf   (PDF 56pp 244k)

[A-570-504]
Petroleum Wax Candles
Final Results of Antidumping Duty Administrative Review 
  Published Notice:    E7-18068.txt (72 FR 52355, September 13, 2007)
  Decision Memorandum: E7-18068-1.pdf   (PDF 10pp 84k)

[A-570-831]
Fresh Garlic
Final Results of Eleventh New Shipper Reviews
  Published Notice:    E7-19128.txt (72 FR 54896, September 27, 2007)
  Decision Memorandum: E7-19128-1.pdf   (PDF 14pp 101k)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished or Unfinished
Final Results of 2005-2006 Administrative Review 
 and Partial Rescission of Review
  Published Notice:    E7-19659.txt (72 FR 56724, October 4, 2007)
  Decision Memorandum: E7-19659-1.pdf   (PDF 12pp 50k)

[A-570-890]
Wooden Bedroom Furniture
Amended Final Results of Antidumping Duty Administrative Review 
 and New Shipper Reviews
  Published Notice:    E7-16584.txt (72 FR 46957, August 22, 2007)
  Decision Memorandum: E7-16584-1.pdf   (PDF 229pp 820k)

[A-570-806]
Silicon Metal
Final Results of 2005/2006 New Shipper Reviews
  Published Notice:    E7-20344.txt (72 FR 58641, October 16, 2007)
  Decision Memorandum: E7-20344-1.pdf   (PDF 36pp 105k)

[A-570-894]
Certain Tissue Paper Products
Final Results and Final Rescission, In Part, 
 of Antidumping Duty Administrative Review
  Published Notice:    E7-20349.txt (72 FR 58642, October 16, 2007)
  Decision Memorandum: E7-20349-1.pdf   (PDF 40pp 256k)

[A-570-836]
Glycine
Final Results of Antidumping Duty Administrative Review 
 and Final Rescission, in Part
  Published Notice:    E7-20452.txt (72 FR 58809, October 17, 2007)
  Decision Memorandum: E7-20452-1.pdf   (PDF 22pp 136k)

[A-570-906]
Coated Free Sheet Paper
Final Determination of Sales at Less Than Fair Value
  Published Notice:    E7-21041.txt (72 FR 60632, October 25, 2007)
  Decision Memorandum: E7-21041-1.pdf   (PDF 62pp 276k)

[C-570-907]
Coated Free Sheet Paper
Final Affirmative Countervailing Duty Determination
  Published Notice:    E7-21046.txt (72 FR 60645, October 25, 2007)
  Decision Memorandum: E7-21046-1.pdf   (PDF 107pp 473k)

[A-570-890]
Wooden Bedroom Furniture
Second Amended Final Results of Antidumping Duty Administrative Review 
  Published Notice:    E7-21955.txt (72 FR 62834, November 7, 2007)
  Decision Memorandum: E7-21955-1.pdf   (PDF 8pp 69k)

[A-570-863]
Honey
Final Results of Antidumping Duty New Shipper Review
  Published Notice:    E7-23287.txt (72 FR 67702, November 30, 2007)
  Decision Memorandum: E7-23287-1.pdf   (PDF 17pp 94K)

[A-570-868]
Folding Metal Tables and Chairs
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E7-24366.txt (72 FR 71355, December 17, 2007)
  Decision Memorandum: E7-24366-1.pdf   (PDF 37pp 204k)

[A-570-893]
Certain Frozen Warmwater Shrimp
Final Rescission of Antidumping Duty New Shipper Review
  Published Notice:    E7-24851.txt (72 FR 72668, December 21, 2007)
  Decision Memorandum: E7-24851-1.pdf   (PDF 12pp 68k)

  2 0 0 8

[A-570-898]
Chlorinated Isocyanurates
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E7-25498.txt (73 FR 159, January 2, 2008)
  Decision Memorandum: E7-25498-1.pdf   (PDF 38pp 217k)

[A-570-846]
Brake Rotors
Final Results of Expedited Second Sunset Review of Antidumping Duty Order
  Published Notice:    E8-116.txt (73 FR 1319, January 8, 2008)
  Decision Memorandum: E8-116-1.pdf   (PDF 20pp 64k)

[A-570-822]
Helical Spring Lock Washers
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E8-1228.txt (73 FR 4175, January 24, 2008)
  Decision Memorandum: E8-1228-1.pdf   (PDF 31pp 180k)

[A-570-908]
Sodium Hexametaphosphate
Final Determination of Sales at Less Than Fair Value
  Published Notice:    E8-1971.txt (73 FR 6479, February 4, 2008)
  Decision Memorandum: E8-1971-1.pdf   (PDF 8pp 76k)

[A-570-847]
Persulfates
Final Results of Expedited Second Sunset Review 
 of Antidumping Duty Order
  Published Notice:    E8-4243.txt (73 FR 11868, March 5, 2008)
  Decision Memorandum: E8-4243-1.pdf   (PDF 9pp 50K)

[A-570-886]
Polyethylene Retail Carrier Bags
Final Results of Antidumping Duty Administrative Review 
 and Partial Rescission of Review
  Published Notice:    E8-5300.txt (73 FR 14216, March 17, 2008)
  Decision Memorandum: E8-5300-1.pdf   (PDF 13pp 59k)

[A-570-888]
Floor-Standing, Metal-Top Ironing Tables and Certain Parts Thereof
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E8-5415.txt (73 FR 14437, March 18, 2008)
  Decision Memorandum: E8-5415-1.pdf   (PDF 22pp 90k)

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results and Partial Rescission of 2005-2006 Antidumping Duty 
Administrative Review and Rescission of 2005-2006 New Shipper Reviews
  Published Notice:    E8-8046.txt (73 FR 20249, April 15, 2008)
  Decision Memorandum: E8-8046-1.pdf   (PDF 28p 131k)

[A-570-851]
Certain Preserved Mushrooms
Final Results of Antidumping Duty New Shipper Review
  Published Notice:    E8-8809.txt (73 FR 21904, April 23, 2008)
  Decision Memorandum: E8-8809-1.pdf   (PDF 3p 92k)

[C-570-911]
Circular Welded Carbon Quality Steel Pipe
Final Affirmative Countervailing Duty Determination and 
 Final Affirmative Determination of Critical Circumstances
  Published Notice:    E8-12606.txt (73 FR 31966, June 5, 2008)
  Decision Memorandum: E8-12606-1.pdf   (PDF 102pp 686Kb)

[A-570-910]
Circular Welded Carbon Quality Steel Pipe
Final Determination of Sales at Less Than Fair Value and 
 Affirmative Final Determination of Critical Circumstances
  Published Notice:    E8-12608.txt (73 FR 31970, June 5, 2008)
  Decision Memorandum: E8-12608-1.pdf   (PDF 35pp 132Kb)

[A-570-846]
Brake Rotors 
Final Results of 2006-2007 Administrative and New Shipper Reviews
 and Partial Rescission of 2006-2007 Administrative Review
  Published Notice:    E8-13001.txt (73 FR 32678, June 10, 2008)
  Decision Memorandum: E8-13001-1.pdf   (PDF 7pp 123Kb) 

[A-570-909]
Certain Steel Nails
Final Determination of Sales at Less Than Fair Value and 
 Partial Affirmative Determination of Critical Circumstances
  Published Notice:    E8-13474.txt (73 FR 33977, June 16, 2008)
  Decision Memorandum: E8-13474-1.pdf   (PDF 72pp 288Kb) 

[A-570-831]
Fresh Garlic
Final Results and Partial Rescission of 12th Administrative Review
  Published Notice:    E8-13632.txt (73 FR 34251, June 17, 2008)
  Decision Memorandum: E8-13632-1.pdf   (PDF 33pp 137Kb) 

[A-570-916]
Laminated Woven Sacks
Final Determination of Sales at Less Than Fair Value and 
Partial Affirmative Determination of Critical Circumstances
  Published Notice:    E8-14266.txt (73 FR 35646, June 24, 2008)
  Decision Memorandum: E8-14266-1.pdf   (PDF 15pp 66Kb) 

[C-570-917]
Laminated Woven Sacks
Final Affirmative Countervailing Duty Determination and Final 
Affirmative Determination, in Part, of Critical Circumstances
  Published Notice:    E8-14256.txt (73 FR 35639, June 24, 2008)
  Decision Memorandum: E8-14256-1.pdf   (PDF 89pp 331Kb) 

[A-570-914]
Light-Walled Rectangular Pipe and Tube
Final Determination of Sales at Less Than Fair Value and 
Affirmative Determination of Critical Circumstances, in Part 
  Published Notice:    E8-14252.txt (73 FR 35652, June 24, 2008)
  Decision Memorandum: E8-14252-1.pdf   (PDF 21pp 99Kb) 

[C-570-915]
Light-Walled Rectangular Pipe and Tube 
Final Affirmative Countervailing Duty Investigation Determination
  Published Notice:    E8-14250.txt (73 FR 35642, June 24, 2008)
  Decision Memorandum: E8-14250-1.pdf   (PDF 52pp 221Kb) 

[A-570-875]
Non-Malleable Cast Iron Pipe Fittings
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Published Notice:    E8-15738.txt (73 FR 39656, July 10, 2008)
  Decision Memorandum: E8-15738-1.pdf   (PDF 6pp 27Kb) 

[C-570-923]
Raw Flexible Magnets 
Final Affirmative Countervailing Duty Determination
  Published Notice:    E8-15735.txt (73 FR 39667, July 10, 2008)
  Decision Memorandum: E8-15735-1.pdf   (PDF 25pp 239Kb) 

[A-570-896]
Magnesium Metal
Final Results of Antidumping Duty Administrative Review
  Published Notice:    E8-15964.txt (73 FR 40293, July 14, 2008)
  Decision Memorandum: E8-15964-1.pdf   (PDF 21pp 83Kb) 

[A-570-912]
Certain New Pneumatic Off-The-Road Tires
Final Affirmative Determination of Sales at Less Than Fair Value 
and Partial Affirmative Determination of Critical Circumstances
  Published Notice:    E8-16156.txt (73 FR 40485, July 15, 2008)
  Decision Memorandum: E8-16156-1.pdf   (PDF 233pp 840Kb) 

[C-570-913]
Certain New Pneumatic Off-the-Road Tires
Final Affirmative Countervailing Duty Determination and 
Final Negative Determination of Critical Circumstances
  Published Notice:    E8-16154.txt (73 FR 40480, July 15, 2008)
  Decision Memorandum: E8-16154-1.pdf   (PDF 217pp 1,459Kb) 

[A-570-863]
Honey
Final Results and Rescission, In Part, of Aligned Antidumping Duty 
Administrative Review and New Shipper Review Published Notice: E8-16624.txt (73 FR 42321, July 21, 2008) Decision Memorandum: E8-16624-1.pdf (PDF 20pp 78Kb) [A-570-891] Hand Trucks and Certain Parts Thereof Final Results of 2005-2006 Administrative Review Published Notice: E8-17252.txt (73 FR 43684, July 28, 2008) Decision Memorandum: E8-17252-1.pdf (PDF 9pp 47Kb) [A-570-806] Silicon Metal Final Results and Final Partial Rescission of Antidumping Duty Administrative Review Published Notice: E8-18477.txt (73 FR 46587, August 11, 2008) Decision Memorandum: E8-18477-1.pdf (PDF 4pp 96Kb) [A-570-918] Steel Wire Garment Hangers Final Determination of Sales at Less Than Fair Value Published Notice: E8-18851.txt (73 FR 47587, August 14, 2008) Decision Memorandum: E8-18851-1.pdf (PDF 47pp 195Kb) [A-570-890] Wooden Bedroom Furniture Final Results of Antidumping Duty Administrative Review and New Shipper Review Published Notice: E8-19303.txt (73 FR 49162, August 20, 2008) Decision Memorandum: E8-19303-1.pdf (PDF 123pp 457Kb) [A-570-803] Heavy Forged Hand Tools, Finished or Unfinished, With or Without Handles Rescission of Antidumping Duty Administrative Review Published Notice: E8-20539.txt (73 FR 51629, September 4, 2008) Decision Memorandum: E8-20539-1.pdf (PDF 4pp 32Kb) [A-570-898] Chlorinated Isocyanurates Final Results of Antidumping Duty Administrative Review Published Notice: E8-20916.txt (73 FR 52645, September 10, 2008) Decision Memorandum: E8-20916-1.pdf (PDF 20pp 120Kb) [A-570-924] Polyethylene Terephthalate Film, Sheet, and Strip Final Determination of Sales at Less Than Fair Value Published Notice: E8-22454.txt (73 FR 55039, September 24, 2008) Decision Memorandum: E8-22454-1.pdf (PDF 11pp 53Kb) [A-570-836] Glycine Final Results of Antidumping Duty Administrative Review Published Notice: E8-22714.txt (73 FR 55814, September 26, 2008) Decision Memorandum: E8-22714-1.pdf (PDF 13pp 58Kb) [A-570-831] Fresh Garlic Final Results and Rescission, In Part, of Twelfth New Shipper Reviews Published Notice: E8-22885.txt (73 FR 56550, September 29, 2008) Decision Memorandum: E8-22885-1.pdf (PDF 27pp 117Kb) [A-570-920] Lightweight Thermal Paper Final Determination of Sales at Less Than Fair Value Published Notice: E8-23284.txt (73 FR 57329, October 2, 2008) Decision Memorandum: E8-23284.pdf (PDF 55pp 418Kb) [C-570-921] Lightweight Thermal Paper Final Affirmative Countervailing Duty Determination Published Notice: E8-23271.txt (73 FR 57323, October 2, 2008) Decision Memorandum: E8-23271.pdf (PDF 4pp 32Kb) [A-570-894] Certain Tissue Paper Products Affirmative Final Determination of Circumvention of Antidumping Duty Order Published Notice: E8-22715.txt (73 FR 57591, October 3, 2008) Decision Memorandum: E8-22715-1.pdf (PDF 12pp 93Kb) [A-570-894] Certain Tissue Paper Products Final Results and Final Rescission, in Part, of Antidumping Duty Administrative Review Published Notice: E8-23588.txt (73 FR 58113, October 6, 2008) Decision Memorandum: E8-23588-1.pdf (PDF 11pp 59Kb) [A-570-878] Saccharin Final Results of Expedited Sunset Review of Antidumping Duty Order Published Notice: E8-24030.txt (73 FR 59604, October 9, 2008) Decision Memorandum: E8-24030-1.pdf (PDF 7pp 331Kb) [A-570-890] Wooden Bedroom Furniture Final Results of Fourth New Shipper Reviews Published Notice: E8-26036.txt (73 FR 64916, October 31, 2008) Decision Memorandum: E8-26036-1.pdf (PDF 8pp 36Kb) [A-570-848] Freshwater Crawfish Tail Meat Published Notice: E8-26394.txt (73 FR 65832, November 5, 2008) Decision Memorandum: E8-26394-1.pdf (PDF 10pp 385Kb) [C-570-936] Circular Welded Carbon Quality Steel Line Pipe Final Affirmative Countervailing Duty Determination Published Notice: E8-27889.txt (73 FR 70961, November 24, 2008) Decision Memorandum: E8-27889-1.pdf (PDF 80pp 515Kb) [A-570-849] Certain Cut-To-Length Carbon Steel Plate Notice of Final Results of Expedited Sunset Review of Antidumping Duty Order Published Notice: E8-28863.txt (73 FR 74143, December 5, 2008) Decision Memorandum: E8-28863-1.pdf (PDF 8pp 153Kb) [A-570-832] Pure Magnesium Final Results of Antidumping Duty Administrative Review Published Notice: E8-29775.txt (73 FR 76336, December 16, 2008) Decision Memorandum: E8-29775-1.pdf (PDF 52pp 372Kb) [A-570-928] Uncovered Innerspring Units Final Determination of Sales at Less Than Fair Value Published Notice: E8-30852.txt (73 FR 79443, December 29, 2008) Decision Memorandum: E8-30852-1.pdf (PDF 10pp 157Kb)
  2 0 0 9


[A-570-880]
Barium Carbonate
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Federal Register Notice: E9-223.txt (74 FR, 882, January 9, 2009)
  Decision Memorandum:     E9-223-1.pdf   (PDF 8pp 31Kb) 

[A-570-929]
Small Diameter Graphite Electrodes
Final Determination of Sales at Less Than Fair Value 
 and Affirmative Determination of Critical Circumstances 
  Federal Register Notice: E9-699.txt   (74 FR 2049, January 14, 2009)
  Decision Memorandum:     E9-699-1.pdf   (PDF 44pp 168Kb) 

[A-570-868]
Folding Metal Tables and Chairs
Final Results of Antidumping Duty Administrative Review
  Federal Register Notice: E9-1106.txt   (74 FR 3560, January 21, 2009)
  Decision Memorandum:     E9-1106-1.pdf   (PDF 14pp 69Kb) 

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished 
Final Results of Antidumping Duty Administrative Review
  Federal Register Notice: E9-1219.txt   (74 FR 3987, January 22, 2009)
  Decision Memorandum:     E9-1219-1.pdf   (PDF 21pp 155Kb) 

[A-570-882]
Refined Brown Aluminum Oxide
Final Results of Expedited Sunset Review
  Federal Register Notice: E9-1504.txt   (74 FR 4138, January 23, 2009)
  Decision Memorandum:     E9-1504-1.pdf   (PDF 5pp 22Kb) 

[A-570-930]
Circular Welded Austenitic Stainless Pressure Pipe
Final Determination of Sales at Less Than Fair Value
  Federal Register Notice: E9-1827.txt   (74 FR 4913, January 28, 2009)
  Decision Memorandum:     E9-1827-1.pdf   (PDF 10pp 57Kb) 

[C-570-931]
Circular Welded Austenitic Stainless Pressure Pipe
Final Affirmative Countervailing Duty Determination
  Federal Register Notice: E9-1829.txt   (74 FR 4936, January 28, 2009)
  Decision Memorandum:     E9-1829-1.pdf   (PDF 55pp 327Kb) 

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results and Rescission in Part of Antidumping Duty Administrative Review
  Federal Register Notice: E9-2767.txt   (74 FR 6571, February 10, 2009)
  Decision Memorandum:     E9-2767-1.pdf   (PDF 6pp 82Kb) 

[A-570-886]
Polyethylene Retail Carrier Bags
Final Results of Antidumping Duty Administrative Review
  Federal Register Notice: E9-2930.txt   (74 FR 6857, February 11, 2009)
  Decision Memorandum:     E9-2930-1.pdf   (PDF 16pp 86Kb) 

[A-570-932]
Certain Steel Threaded Rod
Final Determination of Sales at Less Than Fair Value
  Federal Register Notice: E9-4248.txt   (74 FR 8907, February 27, 2009)
  Decision Memorandum:     E9-4248-1.pdf   (PDF 32pp 138Kb) 

[A-570-881]
Malleable Cast Iron Pipe Fittings
Final Results of Expedited Sunset Review of Antidumping Duty Order
  Federal Register Notice: E9-5086.txt   (74 FR 10239, March 10, 2009)
  Decision Memorandum:     E9-5086-1.pdf   (PDF 8pp 280Kb) 

[A-570-934]
1-Hydroxyethylidene-1, 1-Diphosphonic Acid
Final Determination of Sales at Less Than Fair Value
  Federal Register Notice: E9-5237.txt   (74 FR 10545, March 11, 2009)
  Decision Memorandum:     E9-5237-1.pdf   (PDF 14pp 72Kb) 

[A-570-933]
Frontseating Service Valves
Final Determination of Sales at Less Than Fair Value and 
 Final Negative Determination of Critical Circumstances
  Federal Register Notice: E9-5480.txt   (74 FR 10886, March 13, 2009)
  Decision Memorandum:     E9-5480-1.pdf   (PDF 60pp 261Kb) 

[A-570-888]
Floor-Standing, Metal-Top Ironing Tables and Certain Parts Thereof
Final Results of Antidumping Duty Administrative Review
  Federal Register Notice: E9-5627.txt   (74 FR 11085, March 16, 2009)
  Decision Memorandum:     E9-5627-1.pdf   (PDF 12pp 105Kb) 

[A-570-935]
Certain Circular Welded Carbon Quality Steel Line Pipe
Final Determination of Sales at Less Than Fair Value
  Federal Register Notice: E9-7093.txt   (74 FR 14514, March 31, 2009)
  Decision Memorandum:     E9-7093-1.pdf   (PDF 38pp 165Kb) 

[A-570-937]
Citric Acid and Certain Citrate Salts
Final Determination of Sales at Less Than Fair Value
  Federal Register Notice: E9-8359.txt   (74 FR 16838, April 13, 2009)
  Decision Memorandum:     E9-8359-1.pdf   (PDF 43pp 187Kb) 

[C-570-938]
Citric Acid and Certain Citrate Salts
Final Affirmative Countervailing Duty Determination
  Federal Register Notice: E9-8358.txt   (74 FR 16836, April 13, 2009)
  Decision Memorandum:     E9-8358-1.pdf   (PDF 134pp 392Kb) 

[A-570-901]
Certain Lined Paper Products
Final Results of Antidumping Duty Administrative Review
  Federal Register Notice: E9-8395.txt   (74 FR 17160, April 14, 2009)
  Decision Memorandum:     E9-8395-1.pdf   (PDF 52pp 167Kb) 

[A-570-868]
Folding Metal Tables and Chairs
Affirmative Final Determination of Circumvention of the Antidumping Duty Order
  Federal Register Notice: E9-10508.txt   (74 FR 20920, May 6, 2009)
  Decision Memorandum:     E9-10508-1.pdf   (PDF 24pp 96Kb) 

[A-570-882]
Refined Brown Aluminum Oxide
Final Results of Antidumping Duty Administrative Review
  Federal Register Notice: E9-11761.txt   (74 FR 23682, May 20, 2009)
  Decision Memorandum:     E9-11761-1.pdf    (PDF 11pp 59Kb)

[A-570-831]
Fresh Garlic
Final Results and Partial Rescission of the 13th Antidumping Duty Administrative Review 
and New Shipper Reviews
  Federal Register Notice: E9-14358.txt   (74 FR 29174, June 19, 2009)
  Decision Memorandum:     E9-14358-1.pdf    (PDF 43pp 334Kb)

[A-570-939]
Certain Tow Behind Lawn Groomers and Certain Parts Thereof
Final Determination of Sales at Less Than Fair Value
  Federal Register Notice: E9-14470.txt   (74 FR 29167, June 19, 2009)
  Decision Memorandum:     E9-14470-1.pdf    (PDF 8pp 72Kb)

[C-570-940]
Certain Tow Behind Lawn Groomers and Certain Parts Thereof
Final Affirmative Countervailing Duty Determination
  Federal Register Notice: E9-14471.txt   (74 FR 29180, June 19, 2009)
  Decision Memorandum:     E9-14471-1.pdf    (PDF 55pp 210Kb)
_____________________________________________________________________________

[A-570-827]
Certain Cased Pencils
Final Results and Partial Rescission of Antidumping Duty Administrative Review
      Federal Register Notice   (74 FR 33406, July 13, 2009)
      Unpublished Decision Memorandum    (PDF 52pp 223Kb)

[A-570-941]
Certain Kitchen Appliance Shelving and Racks
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice   (74 FR 36656, July 24, 2009)
      Unpublished Decision Memorandum    (PDF 125pp 388Kb)

[C-570-942]
Certain Kitchen Appliance Shelving and Racks
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (74 FR 37012, July 27, 2009)
      Unpublished Decision Memorandum    (PDF 74pp 302Kb)

[A-570-836]
Glycine
Final Results of Antidumping Duty Administrative Review
      Federal Register Notice   (74 FR 41121, August 14, 2009)
      Unpublished Decision Memorandum    (PDF 19pp 84Kb)

[A-570-890]
Wooden Bedroom Furniture
Final Results of Antidumping Duty Administrative Review and New Shipper Reviews
      Federal Register Notice   (74 FR 41374, August 17, 2009)
      Unpublished Decision Memorandum    (PDF 89pp 338Kb)

[A-570-893]
Frozen Warmwater Shrimp
Final Results and Final Partial Rescission of Antidumping Duty Administrative Review
      Federal Register Notice   (74 FR 46565, September 10, 2009)
      Unpublished Decision Memorandum    (PDF 27pp 151Kb)

[A-570-831]
Fresh Garlic
Final Results and Final Rescission In Part of New Shipper Reviews
      Federal Register Notice   (74 FR 50952, October 2, 2009)
      Unpublished Decision Memorandum    (PDF 26pp 265Kb)

[A-570-855]
Non-Frozen Apple Juice Concentrate
Final Results for the Administrative Review
      Federal Register Notice   (74 FR 50955, October 2, 2009)
      Unpublished Decision Memorandum    (PDF 4pp 48Kb)

[A-570-894]
Certain Tissue Paper Products
Final Results and Partial Rescission of the 2007-2008 Antidumping Duty 
Administrative Review and Determination Not To Revoke in Part     Federal Register Notice   (74 FR 52176, October 9, 2009)     Unpublished Decision Memorandum   (PDF 30pp 142Kb) [A-570-848] Freshwater Crawfish Tail Meat Final Results of Antidumping Duty Administrative Review and Rescission of Review in Part     Federal Register Notice   (74 FR 52180, October 9, 2009)     Unpublished Decision Memorandum   (PDF 5pp 28Kb) [A-570-007] Barium Chloride Final Results of Expedited Third Sunset Review of Antidumping Duty Order     Federal Register Notice   (74 FR 55814, October 29, 2009)     Unpublished Decision Memorandum   (PDF 7pp 48Kb) [A-570-888] Floor-Standing Metal-Top Ironing Tables and Parts Thereof Final Results of Expedited Five-year (Sunset) Review of Antidumping Duty Order     Federal Register Notice   (74 FR 56794, November 3, 2009)     Unpublished Decision Memorandum   (PDF 7pp 52Kb) [A-570-887] Tetrahydrofurfuryl Alcohol Final Results of Expedited Sunset Review of Antidumping Duty Order     Federal Register Notice   (74 FR 57290, November 5, 2009)     Unpublished Decision Memorandum   (PDF 7pp 40Kb) [A-570-002] Chloropicrin Final Results of Expedited Sunset Review of Antidumping Duty Order     Federal Register Notice   (74 FR 57450, November 6, 2009)     Unpublished Decision Memorandum   (PDF 7pp 59Kb) [A-570-904] Activated Carbon Final Results of Antidumping Duty Administrative Review     Federal Register Notice   (74 FR 57995, November 10, 2009)     Unpublished Decision Memorandum   (PDF 81pp 490Kb) [A-570-901] Certain Lined Paper Products Final Results of Second Administrative Review of Antidumping Duty Order     Federal Register Notice   (74 FR 63387, December 3, 2009)     Unpublished Decision Memorandum   (PDF 16pp 75Kb) [A-570-886] Polyethylene Retail Carrier Bags Final Results of Antidumping Duty Administrative Review     Federal Register Notice   (74 FR 63718, December 4, 2009)     Unpublished Decision Memorandum   (PDF 6pp 61Kb) [C-570-944] Oil Country Tubular Goods Final Determination of Countervailing Duty Investigation, Final Negative Critical Circumstances Determination     Federal Register Notice   (74 FR 64045, December 7, 2009)     Unpublished Decision Memorandum   (PDF 151pp 592Kb) [A-570-832] Pure Magnesium Final Results of Antidumping Duty Administrative Review     Federal Register Notice   (74 FR 66089, December 14, 2009)     Unpublished Decision Memorandum   (PDF 20pp 86Kb) [A-570-898] Chlorinated Isocyanurates Final Results of Antidumping Duty Administrative Review     Federal Register Notice   (74 FR 66087, December 14, 2009)     Unpublished Decision Memorandum   (PDF 16pp 86Kb) [A-570-868] Folding Metal Tables and Chairs Final Results of Antidumping Duty Administrative Review     Federal Register Notice   (74 FR 68568, December 28, 2009)     Unpublished Decision Memorandum   (PDF 9pp 60Kb) [A-570-898] Chlorinated Isocyanurates Final Results of June 2008 Through November 2008 Semi-Annual New Shipper Review     Federal Register Notice   (74 FR 68575, December 28, 2009)     Unpublished Decision Memorandum   (PDF 14pp 66Kb)
  2 0 1 0


[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results of the 2007-2008 Administrative Review of the Antidumping Duty Order
      Federal Register Notice   (75 FR 844,  January 6, 2010)
      Unpublished Decision Memorandum    (PDF 41pp 162Kb)

[A-570-905]
Polyester Staple Fiber
Final Results of Antidumping Duty Administrative Review
      Federal Register Notice   (75 FR 1336, January 11, 2010)
      Unpublished Decision Memorandum    (PDF 16pp 88Kb)

[A-570-806]
Silicon Metal
Final Results and Partial Rescission of Antidumping Duty Administrative Review
      Federal Register Notice   (75 FR 1592, January 12, 2010)
      Unpublished Decision Memorandum    (PDF 61pp 302b)

[A-570-888]
Floor-Standing, Metal-Top Ironing Tables and Certain Parts Thereof 
Final Results of Antidumping Duty Administrative Review
      Federal Register Notice   (75 FR 3201, January 20, 2010)
      Unpublished Decision Memorandum    (PDF 24pp 235b)

[A-570-849]
Certain Cut-to-Length Carbon Steel Plate
Final Results of 2007-2008 Antidumping Administrative Review
      Federal Register Notice   (75 FR 8301, February 24, 2010)
      Unpublished Decision Memorandum    (PDF 35pp 158Kb)

[A-570-891]
Hand Trucks and Certain Parts Thereof
Hand Trucks and Certain Parts Thereof from the People's Republic of China
      Federal Register Notice   (75 FR 11120, March 10, 2010)
      Unpublished Decision Memorandum    (PDF 6pp 42Kb)

[A-570-501]
Natural Bristle Paint Brushes and Brush Heads
Final Results of Expedited Sunset Review of Antidumping Duty Order
      Federal Register Notice   (75 FR 13490, March 22, 2010)
      Unpublished Decision Memorandum    (PDF 8pp 49Kb)


[A-570-895]
Certain Crepe Paper Products
Final Results of Expedited Sunset Review of Antidumping Duty Order
      Federal Register Notice   (75 FR 15415, March 29, 2010)
      Unpublished Decision Memorandum    (PDF 5pp 45Kb)

[A-570-890]
Wooden Bedroom Furniture
Final Results of Expedited Sunset Review of Antidumping Duty Order
      Federal Register Notice   (75 FR 19364, April 14, 2010)
      Unpublished Decision Memorandum    (PDF 13pp 116Kb)

[A-570-943]
Certain Oil Country Tubular Goods
Final Determination of Sales at Less Than Fair Value, Affirmative Final Determination 
 of Critical Circumstances and Final Determination of Targeted Dumping
      Federal Register Notice   (75 FR 20335, April 19, 2010)
      Unpublished Decision Memorandum    (PDF 150pp 871Kb)

[A-570-863]
Honey
Final Results of Antidumping Duty Administrative Review 
 and Rescission of Review, In Part
      Federal Register Notice   (75 FR 24880, May 6, 2010)
      Unpublished Decision Memorandum    (PDF 14pp 99Kb)

[A-570-945]
Prestressed Concrete Steel Wire Strand
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice   (75 FR 28560, May 21, 2010)
      Unpublished Decision Memorandum    (PDF 36pp 175Kb)

[C-570-946]
Prestressed Concrete Steel Wire Strand
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (75 FR 28557, May 21, 2010)
      Unpublished Decision Memorandum    (PDF 105pp 478Kb)

[A-570-891]
Hand Trucks and Parts Thereof
Final Results of Antidumping Duty Administrative Review
      Federal Register Notice   (75 FR 29314, May 25, 2010)
      Unpublished Decision Memorandum    (PDF 10pp 78Kb)

[A-570-822]
Certain Helical Spring Lock Washers
Final Results of Antidumping Duty Administrative Review
      Federal Register Notice   (75 FR 29720, May 27, 2010)
      Unpublished Decision Memorandum    (PDF 24pp 165Kb)

[A-570-947]
Certain Steel Grating
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice   (75 FR 32366, June 8, 2010)
      Unpublished Decision Memorandum    (PDF 35pp 134Kb)

[C-570-948]
Certain Steel Grating
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (75 FR 32362, June 8, 2010)
      Unpublished Decision Memorandum    (PDF 94pp 638Kb)

[A-570-894]
Certain Tissue Paper Products
Final Results of Expedited Sunset Review
      Federal Register Notice   (75 FR 32910, June 10, 2010)
      Unpublished Decision Memorandum    (PDF 7pp 44Kb)

[A-570-949]
Wire Decking
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice   (75 FR 32905, June 10, 2010)
      Unpublished Decision Memorandum    (PDF 52pp 304Kb)

[C-570-950]
Wire Decking
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (75 FR 32902, June 10, 2010)
      Unpublished Decision Memorandum    (PDF 86pp 401Kb)

[A-570-909]
Certain Steel Nails
Final Results of the First New Shipper Review
      Federal Register Notice   (75 FR 34425, June 17, 2010)
      Unpublished Decision Memorandum    (PDF 17pp 126Kb)

[A-570-831]
Fresh Garlic
Final Results and Partial Rescission of 14th Antidumping Duty Administrative Review
      Federal Register Notice   (75 FR 34976, June 21, 2010)
      Unpublished Decision Memorandum    (PDF 20pp 157Kb)

[A-570-892]
Carbazole Violet Pigment 23
Final Results of Antidumping Duty Administrative Review
      Federal Register Notice   (75 FR 36630, June 28, 2010)
      Unpublished Decision Memorandum    (PDF 23pp 109Kb)

[A-570-951]
Certain Woven Electric Blankets
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice   (75 FR 38459, July 2, 2010)
      Unpublished Decision Memorandum    (PDF 30pp 127Kb)

[A-570-827]
Certain Cased Pencils
Final Results of the Antidumping Duty Administrative Review
      Federal Register Notice   (75 FR 38980, July 7, 2010)
      Unpublished Decision Memorandum    (PDF 23pp 110Kb)

[A-570-952]
Narrow Woven Ribbons with Woven Selvedge
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice   (75 FR 41808, July 19, 2010)
      Unpublished Decision Memorandum    (PDF 25pp 202Kb)

(C-570-953)
Narrow Woven Ribbons with Woven Selvedge
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (75 FR 41801, July 19, 2010)
      Unpublished Decision Memorandum    (PDF 31pp 126Kb)

[A-570-890]
Wooden Bedroom Furniture
Final Results of Antidumping Duty New Shipper Review
      Federal Register Notice   (75 FR 44764, July 29, 2010)
      Unpublished Decision Memorandum    (PDF 12pp 62Kb)

[A-570-954]
Certain Magnesia Carbon Bricks
Final Determination of Sales at Less Than Fair Value and Critical Circumstances
      Federal Register Notice   (75 FR 45467, August 2, 2010)
      Unpublished Decision Memorandum    (PDF 30pp 149Kb)

[C-570-955]
Certain Magnesia Carbon Bricks
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (75 FR 45472, August 2, 2010)
      Unpublished Decision Memorandum    (PDF 72pp 572Kb)

[A-570-893]
Certain Frozen Warmwater Shrimp
Final Results and Partial Rescission of Antidumping Duty Administrative Review
      Federal Register Notice   (75 FR 49460, August 13, 2010)
      Unpublished Decision Memorandum    (PDF 29pp 222Kb)

[A-570-890]
Wooden Bedroom Furniture
Final Results and Final Rescission in Part
      Federal Register Notice   (75 FR 50992, August 18, 2010)
      Unpublished Decision Memorandum    (PDF 165pp 729Kb)

[A-570-001]
Potassium Permanganate
Final Results of Expedited Sunset Review of Antidumping Duty Order
      Federal Register Notice   (75 FR 52509, August 26, 2010)
      Unpublished Decision Memorandum    (PDF 6pp 50Kb)

[A-570-956]
Certain Seamless Carbon and Alloy Steel Standard, Line, and Pressure Pipe
Final Determination of Sales at Less Than Fair Value and Critical Circumstances, in Part
      Federal Register Notice   (75 FR 57449, September 21, 2010)
      Unpublished Decision Memorandum    (PDF 127pp 941Kb)

[C-570-957]
Certain Seamless Carbon and Alloy Steel Standard, Line, and Pressure Pipe
Final Affirmative Countervailing Duty Determination and 
  Final Affirmative Critical Circumstances Determination     Federal Register Notice   (75 FR 57444, September 21, 2010)     Unpublished Decision Memorandum   (PDF 154pp 596Kb) [A-570-914] Light-Walled Rectangular Pipe and Tube Final Results of the 2008-2009 Antidumping Duty Administrative Review     Federal Register Notice   (75 FR 57456, September 21, 2010)     Unpublished Decision Memorandum   (PDF 11pp 64Kb) [A-570-958] Certain Coated Paper Suitable for High-Quality Print Graphics Using Sheet-Fed Presses Final Determination of Sales at Less Than Fair Value     Federal Register Notice   (75 FR 59217, September 27, 2010)     Unpublished Decision Memorandum   (PDF 80pp 366Kb) [C-570-959] Certain Coated Paper Suitable for High-Quality Print Graphics Using Sheet-Fed Presses Final Affirmative Countervailing Duty Determination     Federal Register Notice   (75 FR 59212, September 27, 2010)     Unpublished Decision Memorandum   (PDF 150pp 1090Kb) [A-570-964] Seamless Refined Copper Pipe and Tube Final Determination of Sales at Less Than Fair Value     Federal Register Notice   (75 FR 60725, October 1, 2010)     Unpublished Decision Memorandum   (PDF 45pp 217Kb) [A-570-831] Fresh Garlic Final Results of New Shipper Review     Federal Register Notice   (75 FR 61130, October 4, 2010)     Unpublished Decision Memorandum   (PDF 16pp 130Kb) [A-570-894] Certain Tissue Paper Products Final Results of 2008-2009 Antidumping Duty Administrative Review     Federal Register Notice   (75 FR 63806, October 18, 2010)     Unpublished Decision Memorandum   (PDF 21pp 108Kb) [A-570-908] Sodium Hexametaphosphate Final Results of Antidumping Duty Administrative Review     Federal Register Notice   (75 FR 64695, October 20, 2010)     Unpublished Decision Memorandum   (PDF 24pp 357Kb) [A-570-896] Magnesium Metal Final Results of 2008-2009 Antidumping Duty Administrative Review     Federal Register Notice   (75 FR 65450, October 25, 2010)     Unpublished Decision Memorandum   (PDF 37pp 233Kb) [A-570-904] Certain Activated Carbon Final Results and Partial Rescission of Second Antidumping Duty Administrative Review     Federal Register Notice   (75 FR 70208, November 17, 2010)     Unpublished Decision Memorandum   (PDF 53pp 377Kb) [A-570-898] Chlorinated Isocyanurates Final Results of 2008-2009 Antidumping Duty Administrative Review     Federal Register Notice   (75 FR 70212, November 17, 2010)     Unpublished Decision Memorandum   (PDF 26pp 176Kb) [A-570-504] Petroleum Wax Candles Final Results of Expedited Third Sunset Review of Antidumping Duty Order     Federal Register Notice   (75 FR 70713, November 18, 2010)     Unpublished Decision Memorandum   (PDF 7pp 52Kb) [A-570-848] Freshwater Crawfish Tail Meat Final Results of Antidumping Duty Administrative and New-Shipper Reviews     Federal Register Notice   (75 FR 79337, December 20, 2010)     Unpublished Decision Memorandum   (PDF 19pp 86Kb) [A-570-832] Pure Magnesium Final Results of 2008-2009 Antidumping Duty Administrative Review     Federal Register Notice   (75 FR 80791, December 23, 2010)     Unpublished Decision Memorandum   (PDF 54pp 519Kb) [A-570-855] Certain Non-Frozen Apple Juice Concentrate Final Results of New Shipper Reviews     Federal Register Notice   (75 FR 81564, December 28, 2010)     Unpublished Decision Memorandum   (PDF 9pp 201Kb)
  2 0 1 1


[A-570-965]
Drill Pipe
Final Determination of Sales at Less Than Fair Value and Critical Circumstances
      Federal Register Notice   (76 FR 1965, January 11, 2011)
      Unpublished Decision Memorandum    (PDF 49pp 244Kb)

[C-570-966]
Drill Pipe
Final Affirmative Countervailing Duty Determination and 
  Final Affirmative Critical Circumstances Determination     Federal Register Notice   (76 FR 1971, January 11, 2011)     Unpublished Decision Memorandum   (PDF 73pp 536Kb) [A-570-905] Certain Polyester Staple Fiber Final Results and Partial Rescission of Second Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 2886, January 18, 2011)     Unpublished Decision Memorandum   (PDF 16pp 260Kb) [A-570-868] Folding Metal Tables and Chairs Final Results of 2007-2008 Deferred Antidumping Duty Administrative Review
and Final Results of 2008-2009 Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 2883, January 18, 2011)     Unpublished Decision Memorandum   (PDF 26pp 103Kb) [A-570-601] Tapered Roller Bearings and Parts Thereof, Finished and Unfinished Final Results of the 2008-2009 Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 3086, January 19, 2011)     Unpublished Decision Memorandum   (PDF 68pp 298Kb) [A-570-806] Silicon Metal Final Results and Partial Rescission of the 2008-2009 Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 3084, January 19, 2011)     Unpublished Decision Memorandum   (PDF 40pp 302Kb) [A-570-863] Honey Final Results and Rescission of Antidumping Duty New Shipper Reviews     Federal Register Notice   (76 FR 4289, January 25, 2011)     Unpublished Decision Memorandum   (PDF 16pp 136Kb) [A-570-836] Glycine Final Results of Expedited Sunset Review of Antidumping Duty Order     Federal Register Notice   (76 FR 7150, February 9, 2011)     Unpublished Decision Memorandum   (PDF 8pp 61Kb) [A-570-506] Porcelain-on-Steel Cooking Ware Final Results of Expedited Sunset Review of Antidumping Duty Order     Federal Register Notice   (76 FR 7534, February 10, 2011)     Unpublished Decision Memorandum   (PDF 10pp 42Kb) [A-570-924] Polyethylene Terephthalate Film, Sheet, and Strip Final Results of the First Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 9753, February 22, 2011)     Unpublished Decision Memorandum   (PDF 33pp 164Kb) [A-570-890] Wooden Bedroom Furniture Final Results of Antidumping Duty New Shipper Reviews     Federal Register Notice   (76 FR 9747, February 22, 2011)     Unpublished Decision Memorandum   (PDF 7pp 462Kb) [A-570-827] Certain Cased Pencils Final Results of Expedited Third Sunset Review of Antidumping Duty Order     Federal Register Notice   (76 FR 12323, March 7, 2011)     Unpublished Decision Memorandum   (PDF 18pp 281Kb) [A-570-916] Laminated Woven Sacks Final Results of First Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 14906, March 18, 2011)     Unpublished Decision Memorandum   (PDF 11pp 58kb) [A-570-888] Floor-Standing, Metal-Top Ironing Tables and Certain Parts Thereof Final Results of First Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 15295, March 21, 2011)     Unpublished Decision Memorandum   (PDF 12pp 168kb) [A-570-888] Floor-Standing, Metal-Top Ironing Tables and Certain Parts Thereof Final Results of First Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 15297, March 21, 2011)     Unpublished Decision Memorandum   (PDF 29pp 265kb) Certain Steel Nails Final Results of First Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 16379, March 23, 2011)     Unpublished Decision Memorandum   (PDF 38pp 293kb) [A-570-851] Certain Preserved Mushrooms Final Results, and Final Rescission in Part, of Antidumping Duty New Shipper Reviews     Federal Register Notice   (76 FR 16604, March 24, 2011)     Unpublished Decision Memorandum   (PDF 6pp 240kb) [A-570-967] Aluminum Extrusions Final Determination of Sales at Less Than Fair Value     Federal Register Notice   (76 FR 18524, April 4, 2011)     Unpublished Decision Memorandum   (PDF 74pp 453kb) [C-570-968] Aluminum Extrusions Final Affirmative Countervailing Duty Determination     Federal Register Notice   (76 FR 18521, April 4, 2011)     Unpublished Decision Memorandum   (PDF 125pp 485kb) [A-570-916] Laminated Woven Sacks Final Results of Second Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 21333, April 15, 2011)     Unpublished Decision Memorandum   (PDF 6pp 38kb) [A-570-912] Certain New Pneumatic Off-the-Road Tires Final Results of 2008-2009 Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 22871, April 25, 2011)     Unpublished Decision Memorandum   (PDF 50pp 367Kb) [C-570-913] Certain New Pneumatic Off-the-Road Tires Final Results of Countervailing Duty Administrative Review     Federal Register Notice   (76 FR 23286, April 26, 2011)     Unpublished Decision Memorandum   (PDF 9pp 67Kb) [C-570-913] Certain New Pneumatic Off-the-Road Tires Final Results of Countervailing Duty Administrative Review     Federal Register Notice   (76 FR 23286, April 26, 2011)     Unpublished Decision Memorandum   (PDF 9pp 67Kb) [A-570-901] Certain Lined Paper Products Final Results of Antidumping Duty Administrative Review and Partial Rescission     Federal Register Notice   (76 FR 23288, April 26, 2011)     Unpublished Decision Memorandum   (PDF 18pp 107Kb) [A-570-803] Heavy Forged Hand Tools (i.e., Axes & Adzes, Bars & Wedges, Hammers & Sledges, and Picks & Mattocks) Final Results of Expedited Sunset Review of Antidumping Duty Orders     Federal Register Notice   (76 FR 24856, May 3, 2011)     Unpublished Decision Memorandum   (PDF 6pp 51Kb) [A-570-826] Paper Clips Final Results of Expedited Sunset Review of Antidumping Duty Order     Federal Register Notice   (76 FR 26243, May 6, 2011)     Unpublished Decision Memorandum   (PDF 9pp 125Kb) [A-570-918] First Administrative Review of Steel Wire Garment Hangers Final Results and Final Partial Rescission of Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 27994, May 13, 2011)     Unpublished Decision Memorandum   (PDF 21pp 190Kb) [A-570-891] Hand Trucks and Certain Parts Thereof Final Results and Final Rescission in Part, of Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 36083, June 21, 2011)     Unpublished Decision Memorandum   (PDF 19pp 112Kb) [A-570-831] Fresh Garlic Final Results and Final Rescission, in Part, of 2008-2009 Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 37321, June 27, 2011)     Unpublished Decision Memorandum   (PDF 33pp 351Kb) [A-570-930] Circular Welded Austenitic Stainless Pressure Pipe Final Results of Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 43981, July 22, 2011)     Unpublished Decision Memorandum   (PDF 6pp 63Kb) [A-570-504] Petroleum Wax Candles Final Results of Request for Comments on the Scope of the Antidumping Duty Order     Federal Register Notice   (76 FR 46277, Aug 2, 2011)     Unpublished Decision Memorandum   (PDF 16pp 157Kb) [A-570-894] Certain Tissue Paper Products Affirmative Final Determination of Circumvention of the Antidumping Duty Order     Federal Register Notice   (76 FR 47551, August 5, 2011)     Unpublished Decision Memorandum   (PDF 28pp 157Kb) [A-570-934] 1-Hydroxyethylidene-1, 1-Diphosphonic Acid Final Results of Antidumping Duty Administrative Review and Final Rescission in Part     Federal Register Notice   (76 FR 48142, August 8, 2011)     Unpublished Decision Memorandum   (PDF 14pp 84Kb) [A-570-890] Wooden Bedroom Furniture Final Results and Final Rescission in Part     Federal Register Notice   (76 FR 49729, August 11, 2011)     Unpublished Decision Memorandum   (PDF 59pp 273Kb) [A-570-893] Certain Frozen Warmwater Shrimp Final Results and Partial Rescission of Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 51940, August 19, 2011)     Unpublished Decision Memorandum   (PDF 30pp 150Kb) [A-570-831] Fresh Garlic Final Rescission of New Shipper Reviews of Jining Yifa Garlic Produce Co., Ltd., Shenzhen Bainong Co., Ltd., and Yantai Jinyan Trading Inc.     Federal Register Notice   (76 FR 52315, August 22, 2011)     Unpublished Decision Memorandum   (PDF 16pp 97Kb) [A-570-899] Artist Canvas Final Results of Expedited First Sunset Review of Antidumping Duty Order     Federal Register Notice   (76 FR 55351, September 7, 2011)     Unpublished Decision Memorandum   (PDF 9pp 109Kb) [A-570-929] Small Diameter Graphite Electrodes Final Results of the First Administrative Review of the Antidumping Duty Order
  and Final Rescission of the Administrative Review, in Part     Federal Register Notice   (76 FR 56397, September 13, 2011)     Unpublished Decision Memorandum   (PDF 48pp 368Kb) [A-570-851] Certain Preserved Mushrooms Final Results of Antidumping Duty Administrative Review and Rescission in Part     Federal Register Notice   (76 FR 56732, September 14, 2011)     Unpublished Decision Memorandum   (PDF 35pp 183Kb) [A-583-832] Pure Magnesium Final Results of Expedited Third Sunset Review of the Antidumping Duty Order     Federal Register Notice   (76 FR 62040, October 6, 2011)     Unpublished Decision Memorandum   (PDF 6pp 53Kb) [A-570-970] Multilayered Wood Flooring Final Determination of Sales at Less Than Fair Value     Federal Register Notice   (76 FR 64318, October 18, 2011)     Unpublished Decision Memorandum   (PDF 125pp 485Kb) [C-570-971] Multilayered Wood Flooring Final Affirmative Countervailing Duty Determination     Federal Register Notice   (76 FR 64313, October 18, 2011)     Unpublished Decision Memorandum   (PDF 72pp 656Kb) [A-570-900] Diamond Sawblades and Parts Thereof Final Results and Termination, in Part, of Antidumping Duty Changed Circumstances Review     Federal Register Notice   (76 FR 64898, October 19, 2011)     Unpublished Decision Memorandum   (PDF 11pp 87Kb) [A-570-868] Folding Metal Tables and Chairs Final Results of Antidumping Duty Administrative Review and New Shipper Review,
  and Revocation of the Order in Part     Federal Register Notice   (76 FR 66036, October 25, 2011)     Unpublished Decision Memorandum for Administrative Review   (PDF 18pp 91Kb)     Unpublished Decision Memorandum for New Shipper Review   (PDF 6pp 43Kb) [A-570-918] Steel Wire Garment Hangers Affirmative Final Determination of Circumvention of Antidumping Duty Order     Federal Register Notice   (76 FR 66895, October 28, 2011)     Unpublished Decision Memorandum   (PDF 10pp 429Kb) [A-570-904] Certain Activated Carbon Final Results and Partial Rescission of Third Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 67142, October 31, 2011)     Unpublished Decision Memorandum   (PDF 22pp 179Kb) [A-570-932] Certain Steel Threaded Rod Final Results and Final Partial Rescission of Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 68400, November 4, 2011)     Unpublished Decision Memorandum   (PDF 19pp 337Kb) [A-570-933] Frontseating Service Valves Final Results of 2008-2010 Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 70706, November 15, 2011)     Unpublished Decision Memorandum   (PDF 52pp 380Kb) [A-570-898] Chlorinated Isocyanurates Final Results of Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 70957, November 16, 2011)     Unpublished Decision Memorandum   (PDF 17pp 86Kb) [A-570-601] Tapered Roller Bearings and Parts Thereof, Finished and Unfinished Final Results of the Expedited Third Sunset Review of the Antidumping Duty Order     Federal Register Notice   (76 FR 76143, December 6, 2011)     Unpublished Decision Memorandum   (PDF 15pp 125Kb) [A-583-832] Pure Magnesium Final Results of the 2009-2010 Antidumping Duty Administrative Review     Federal Register Notice   (76 FR 76945, December 9, 2011)     Unpublished Decision Memorandum   (PDF 32pp 229Kb) [C-570-938] Citric Acid and Certain Citrate Salts Final Results of Countervailing Duty Administrative Review     Federal Register Notice   (76 FR 77206, December 12, 2011)     Unpublished Decision Memorandum   (PDF 98pp 560Kb) [A-570-937] Citric Acid and Certain Citrate Salts Final Results of the First Administrative Review of the Antidumping Duty Order     Federal Register Notice   (76 FR 77772, December 14, 2011)     Unpublished Decision Memorandum   (PDF 55pp 464Kb) [A-570-835] Furfuryl Alcohol Final Results of Expedited Third Sunset Review of the Antidumping Duty Order     Federal Register Notice   (76 FR 78613, December 19, 2011)     Unpublished Decision Memorandum   (PDF 6pp 50Kb)
  2 0 1 2

[A-570-831]
Fresh Garlic
Final Results of Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (77 FR 777, January 6, 2012)
      Unpublished Decision Memorandum    (PDF 10pp 397Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results of the 2009-2010 Antidumping Duty Administrative Review 
  and Rescission of Administrative Review, in Part     Federal Register Notice   (77 FR 2271, January 17, 2012)     Unpublished Decision Memorandum   (PDF 19pp 151Kb) [A-570-806] Silicon Metal Final Results of Expedited Third Sunset Review of the Antidumping Duty Order     Federal Register Notice   (77 FR 10477, February 22, 2012)     Unpublished Decision Memorandum   (PDF 11pp 113Kb) [A-570-831] Fresh Garlic Partial Final Results and Partial Final Rescission of 2009-2010 Administrative Review     Federal Register Notice   (77 FR 11486, February 27, 2012)     Unpublished Decision Memorandum   (PDF 7pp 819Kb) [A-570-918] Steel Wire Garment Hangers Final Results and Final Partial Rescission of Second Antidumping Duty Administrative Review     Federal Register Notice (77 FR 12553, March 1, 2012)     Unpublished Decision Memorandum (PDF 16pp 165Kb) [A-570-909] Certain Steel Nails Final Results and Final Partial Rescission of Second Antidumping Duty Administrative Review     Federal Register Notice (77 FR 12556, March 1, 2012)     Unpublished Decision Memorandum (PDF 30pp 273Kb) [A-570-888] Floor-Standing, Metal-Top Ironing Tables and Certain Parts Thereof Final Results of Antidumping Duty Administrative Review     Federal Register Notice (77 FR 14499, March 12, 2012)     Unpublished Decision Memorandum (PDF 27pp 229Kb) [A-570-924] Polyethylene Terephthalate Film, Sheet, and Strip Final Results of the 2009-2010 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 14493, March 12, 2012)     Unpublished Decision Memorandum (PDF 50pp 610Kb) [A-570-912] Certain New Pneumatic Off-the-Road Tires Final Results of the 2009-2010 Antidumping Duty Administrative Review and Final Rescission, in Part     Federal Register Notice (77 FR 14495, March 12, 2012)     Unpublished Decision Memorandum (PDF 33pp 156Kb) [A-570-973] Certain Steel Wheels Final Determination of Sales at Less Than Fair Value and Partial Affirmative Final Determination of Critical Circumstances     Federal Register Notice (77 FR 17021, March 23, 2012)     Unpublished Decision Memorandum (PDF 49pp 211Kb) [C-570-974] Certain Steel Wheels Final Affirmative Countervailing Duty Determination and Final Affirmative Critical Circumstances Determination     Federal Register Notice (77 FR 17017, March 23, 2012)     Unpublished Decision Memorandum (PDF 84pp 504Kb) [C-570-974] Certain Steel Wheels Final Affirmative Countervailing Duty Determination and Final Affirmative Critical Circumstances Determination     Federal Register Notice (77 FR 17017, March 23, 2012)     Unpublished Decision Memorandum (PDF 84pp 504Kb) [C-570-976] Galvanized Steel Wire Final Affirmative Countervailing Duty Determination     Federal Register Notice (77 FR 17418, March 26, 2012)     Unpublished Decision Memorandum (PDF 73pp 297Kb) [A-570-975] Galvanized Steel Wire Final Determination of Sales at Less Than Fair Value     Federal Register Notice (77 FR 17430, March 26, 2012)     Unpublished Decision Memorandum (PDF 28pp 1.26Mb) [A-570-972] Certain Stilbenic Optical Brightening Agents Final Determination of Sales at Less Than Fair Value     Federal Register Notice (77 FR 17436, March 26, 2012)     Unpublished Decision Memorandum (PDF 18pp 1.02Mb) [A-570-862] Foundry Coke Products Final Results of Expedited Second Sunset Review of the Antidumping Duty Order     Federal Register Notice (77 FR 20788, April 6, 2012)     Unpublished Decision Memorandum (PDF 5pp 93Kb) [A-570-890] Wooden Bedroom Furniture Final Rescission of Antidumping Duty New Shipper Review     Federal Register Notice (77 FR 21536, April 10, 2012)     Unpublished Decision Memorandum (PDF 5pp 173Kb) [A-570-848] Freshwater Crawfish Tail Meat Final Results of Antidumping Duty Administrative Review and Rescission of Review in Part     Federal Register Notice (77 FR 21529, April 10, 2012)     Unpublished Decision Memorandum (PDF 18pp 430Kb) [A-570-941] Certain Kitchen Appliance Shelving and Racks Final Results and Partial Rescission of First Antidumping Duty Administrative Review     Federal Register Notice (77 FR 21734, April 11, 2012)     Unpublished Decision Memorandum (PDF 16pp 158Kb) [C-570-942] Certain Kitchen Appliance Shelving and Racks Final Results of the Countervailing Duty Administrative Review     Federal Register Notice (77 FR 21744, April 11, 2012)     Unpublished Decision Memorandum (PDF 41pp 289Kb) [A-570-898] Chlorinated Isocyanurates Final Results of Antidumping Duty New Shipper Review     Federal Register Notice (77 FR 21964, April 12, 2012)     Unpublished Decision Memorandum (PDF 6pp 50Kb) [A-570-977] High Pressure Steel Cylinders Final Determination of Sales at Less Than Fair Value     Federal Register Notice (77 FR 26739, May 7, 2012)     Unpublished Decision Memorandum (PDF 38pp 653Kb) [C-570-978] High Pressure Steel Cylinders Final Affirmative Countervailing Duty Determination     Federal Register Notice (77 FR 26738, May 7, 2012)     Unpublished Decision Memorandum (PDF 60pp 318Kb) [A-570-864] Pure Magnesium in Granular Form Final Results of Expedited Second Sunset Review of Antidumping Duty Order     Federal Register Notice (77 FR 33165, June 5, 2012)     Unpublished Decision Memorandum (PDF 9pp 219Kb) [A-570-904] Certain Activated Carbon Final Results of Expedited Sunset Review of the Antidumping Duty Order     Federal Register Notice (77 FR 33420, June 6, 2012)     Unpublished Decision Memorandum (PDF 11pp 148Kb) [A-570-863] Honey Final Rescission of Antidumping Duty Administrative Review     Federal Register Notice (77 FR 34343, June 11, 2012)     Unpublished Decision Memorandum (PDF 9pp 149Kb) [A-570-831] Fresh Garlic Final Results of the 2009-2010 Administrative Review of the Antidumping Duty Order     Federal Register Notice (77 FR 34346, June 11, 2012)     Unpublished Decision Memorandum (PDF 60pp 380Kb) [A-570-868] Folding Metal Tables and Chairs Final Results of Antidumping Duty Administrative Review     Federal Register Notice (77 FR 39680, July 5, 2012)     Unpublished Decision Memorandum (PDF 11pp 444Kb) [A-570-929] Small Diameter Graphite Electrodes Final Results of the Antidumping Duty Administrative Review     Federal Register Notice (77 FR 40854, July 11, 2012)     Unpublished Decision Memorandum (PDF 13pp 102Kb) [A-570-891] Hand Trucks and Certain Parts Thereof Final Results of Antidumping Duty Administrative Review     Federal Register Notice (77 FR 41744, July 16, 2012)     Unpublished Decision Memorandum (PDF 13pp 102Kb) [A-570-929] Small Diameter Graphite Electrodes Affirmative Final Determination of Circumvention of the Antidumping Duty Order     Federal Register Notice (77 FR 47596, August 9, 2012)     Unpublished Decision Memorandum (PDF 22pp 144Kb) [A-570-890] Wooden Bedroom Furniture Final Results and Final Rescission in Part     Federal Register Notice (77 FR 51754, August 27, 2012)     Unpublished Decision Memorandum (PDF 7pp 56Kb) [A-570-893] Certain Frozen Warmwater Shrimp Final Results, Partial Rescission of Sixth Antidumping Duty Administrative Review
and Determination Not To Revoke in Part     Federal Register Notice (77 FR 53856, September 4, 2012)     Unpublished Decision Memorandum (PDF 62pp 502kb) [A-570-806] Silicon Metal Final Results of Antidumping Duty Administrative Review     Federal Register Notice (77 FR 54563, September 5, 2012)     Unpublished Decision Memorandum (PDF 24pp 126kb) [A-570-905] Certain Polyester Staple Fiber Final Results of Expedited Sunset Review of the Antidumping Duty Order     Federal Register Notice (77 FR 54898, September 6, 2012)     Unpublished Decision Memorandum (PDF 8pp 105kb) [A-570-851] Certain Preserved Mushrooms Final Results of Antidumping Duty Administrative Review     Federal Register Notice (77 FR 55808, September 11, 2012)     Unpublished Decision Memorandum (PDF 17pp 428kb) [A-570-928] Uncovered Innerspring Units Preliminary Results of 2011-2012 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 57072, September 17, 2012)     Unpublished Decision Memorandum (PDF 6pp 186kb) [A-570-908] Sodium Hexametaphosphate Final Results of Antidumping Duty Administrative Review     Federal Register Notice (77 FR 59375, September 27, 2012)     Unpublished Decision Memorandum (PDF 23pp 213kb) [A-570-863] Honey Final Results of Expedited Sunset Review of the Antidumping Duty Order     Federal Register Notice (77 FR 59896, October 1, 2012)     Unpublished Decision Memorandum (PDF 10pp 289kb) [A-570-983] Drawn Stainless Steel Sinks Affirmative Preliminary Antidumping Duty Determination     Federal Register Notice (77 FR 60673, October 4, 2012)     Unpublished Decision Memorandum (PDF 27pp 212kb) [A-570-954] Certain Magnesia Carbon Bricks Preliminary Results of 2010-2011 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 61397, October 9, 2012)     Unpublished Decision Memorandum (PDF 16pp 168kb) [C-570-955] Certain Magnesia Carbon Bricks Preliminary Results of 2010 Countervailing Duty Administrative Review     Federal Register Notice (77 FR 61397, October 9, 2012)     Unpublished Decision Memorandum (PDF 11pp 716kb) [A-570-912] Certain New Pneumatic Off-the-Road Tires Preliminary Results of 2010-2011 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 61397, October 9, 2012)     Unpublished Decision Memorandum (PDF 16pp 186kb) [A-570-848] Freshwater Crawfish Tail Meat Preliminary Results of 2010-2011 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 61383, October 9, 2012)     Unpublished Decision Memorandum (PDF 15pp 631kb) [A-570-941] Certain Kitchen Appliance Shelving and Racks Preliminary Results of 2010-2011 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 61385, October 9, 2012)     Unpublished Decision Memorandum (PDF 14pp 659kb) [C-570-942] Certain Kitchen Appliance Shelving and Racks Preliminary Results of 2010 Countervailing Duty Administrative Review     Federal Register Notice (77 FR 61396, October 9, 2012)     Unpublished Decision Memorandum (PDF 18pp 703kb) [A-570-979] Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled into Modules Final Determination of Sales at Less Than Fair Value, and Affirmative Final Determination of Critical Circumstances, in Part     Federal Register Notice (77 FR 63791, October 17, 2012)     Unpublished Decision Memorandum (PDF 125pp 494kb) [C-570-980] Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled into Modules Final Affirmative Countervailing Duty Determination and Final Affirmative Critical Circumstances Determination     Federal Register Notice (77 FR 63788, October 17, 2012)     Unpublished Decision Memorandum (PDF 94pp 361kb) [A-570-836] Glycine Final Results of Antidumping Duty Administrative Review     Federal Register Notice (77 FR 64100, October 18, 2012)     Unpublished Decision Memorandum (PDF 30pp 235kb) [A-570-831] Fresh Garlic Preliminary Rescission of Antidumping Duty New Shipper Reviews; 2010-2011     Federal Register Notice (77 FR 65171, October 25, 2012)     Unpublished Decision Memorandum (PDF 4pp 332kb) [A-570-866] Folding Gift Boxes Preliminary Results of the Second Sunset Review of the Antidumping Duty Order     Federal Register Notice (77 FR 65361, October 26, 2012)     Unpublished Decision Memorandum (PDF 8pp 288kb) [A-570-918] Steel Wire Garment Hangers Preliminary Results of 2010-2011 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 66952, November 8, 2012)     Unpublished Decision Memorandum (PDF 22pp 124kb) [A-570-932] Certain Steel Threaded Rod Final Results and Final Partial Rescission of the 2010-2011 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 67332, November 9, 2012)     Unpublished Decision Memorandum (PDF 14pp 126kb) [A-570-904] Certain Activated Carbon Final Results of 2010-2011 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 67337, November 9, 2012)     Unpublished Decision Memorandum (PDF 37pp 276kb) [A-570-933] Frontseating Service Valves Final Results of 2010-2011 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 67334, November 9, 2012)     Unpublished Decision Memorandum (PDF 39pp 399kb) [A-570-863] Honey Final Results of Antidumping Duty Administrative Review     Federal Register Notice (77 FR 70417, November 26, 2012)     Unpublished Decision Memorandum (PDF 20pp 186kb) [A-570-932] Certain Steel Threaded Rod Affirmative Preliminary Determination of Circumvention of the Antidumping Duty Order     Federal Register Notice (77 FR 71776, December 4, 2012)     Unpublished Decision Memorandum (PDF 14pp 92kb) [C-570-938] Citric Acid and Certain Citrate Salts Final Results of the 2010 Countervailing Duty Administrative Review     Federal Register Notice (77 FR 72323, December 5, 2012)     Unpublished Decision Memorandum (PDF 50pp 346kb) [A-570-836] Glycine Preliminary Results and Preliminary Partial Rescission of the 2011-2012 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 72817, December 6, 2012)     Unpublished Decision Memorandum (PDF 9pp 114kb) [A-570-908] Sodium Hexametaphosphate Preliminary Results and Preliminary Partial Rescission of the 2011-2012 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 73011, December 7, 2012)     Unpublished Decision Memorandum (PDF 3pp 138kb) [A-570-900] Diamond Sawblades and Parts Thereof Preliminary Results of the 2010-2011 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 73417, December 10, 2012)     Unpublished Decision Memorandum (PDF 22pp 360kb) [A-570-836] Glycine Final Partial Affirmative Determination of Circumvention of the Antidumping Duty Order     Federal Register Notice (77 FR 73426, December 10, 2012)     Unpublished Decision Memorandum (PDF 26pp 199kb) [A-570-924] Polyethylene Terephthalate Film, Sheet, and Strip Preliminary Results of the 2010-2011 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 73428, December 10, 2012)     Unpublished Decision Memorandum (PDF 23pp 298kb) [A-570-849] Certain Cut-to-Length Carbon Steel Plate Final Results of the 2010-2011 Antidumping Administrative Review     Federal Register Notice (77 FR 73616, December 11, 2012)     Unpublished Decision Memorandum (PDF 4pp 80kb) [A-570-831] Fresh Garlic Preliminary Results of the 2010-2011 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 73980, December 12, 2012)     Unpublished Decision Memorandum (PDF 17pp 201kb) [A-570-937] Citric Acid and Certain Citrate Salts Final Results of the 2010-2011 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 74171, December 13, 2012)     Unpublished Decision Memorandum (PDF 7pp 238kb) [A-570-943] Certain Oil Country Tubular Goods Final Results of the 2010-2011 Antidumping Duty Administrative Review     Federal Register Notice (77 FR 74644, December 17, 2012)     Unpublished Decision Memorandum (PDF 28pp 732kb) [A-570-981] Utility Scale Wind Towers Final Determination of Sales at Less Than Fair Value     Federal Register Notice (77 FR 75992, December 26, 2012)     Unpublished Decision Memorandum (PDF 44pp 1,115kb) [C-570-982] Utility Scale Wind Towers Final Affirmative Countervailing Duty Determination     Federal Register Notice (77 FR 75978, December 26, 2012)     Unpublished Decision Memorandum (PDF 80pp 521kb)
  2 0 1 3


[A-570-891]
Hand Trucks and Certain Parts Thereof
Preliminary Results of the 2010-2011 Antidumping Duty Administrative Review
      Federal Register Notice   (78 FR 1835, January 9, 2013)
      Unpublished Decision Memorandum (PDF 11pp 155kb)

[A-570-985]
Xanthan Gum
Preliminary Determination of Sales at Less Than Fair Value 
 and Postponement of Final Determination
      Federal Register Notice   (78 FR 2252, January 10, 2013)
      Unpublished Decision Memorandum (PDF 21pp 404kb)

[A-570-827]
Certain Cased Pencils
Preliminary Results of the 2010-2011 Antidumping Duty Administrative Review 
 and Intent Not To Revoke Order In Part
      Federal Register Notice   (78 FR 2363, January 11, 2013)
      Unpublished Decision Memorandum (PDF 13pp 471kb)

[A-570-905]
Certain Polyester Staple Fiber
Final Results of the 2010-2011 Antidumping Duty Administrative Review
      Federal Register Notice (78 FR 2366, January 11, 2013)
      Unpublished Decision Memorandum (PDF 17pp 319kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results of the 2010-2011 Antidumping Duty Administrative Review
      Federal Register Notice (78 FR 3396, January 16, 2013)
      Unpublished Decision Memorandum (PDF 24pp 523kb)

[A-570-851]
Certain Preserved Mushrooms
Preliminary Rescission of the 2011-2012 Antidumping Duty New Shipper Review
      Federal Register Notice (78 FR 4126, January 18, 2013)
      Unpublished Decision Memorandum (PDF 5pp 147kb)

[A-570-898]
Chlorinated Isocyanurates
Final Results of the 2010-2011 Antidumping Duty Administrative Review
      Federal Register Notice (78 FR 4386, January 22, 2013)
      Unpublished Decision Memorandum (PDF 27pp 215kb)

[A-570-941]
Certain Kitchen Appliance Shelving and Racks
Final Results of the 2010-2011 Antidumping Duty Administrative Review
      Federal Register Notice (78 FR 5414, January 25, 2013)
      Unpublished Decision Memorandum (PDF 6pp 97kb)

[A-570-916]
Laminated Woven Sacks
Preliminary Results of the 2011-2012 Antidumping Duty Administrative Review
      Federal Register Notice (78 FR 6069, January 29, 2013)
      Unpublished Decision Memorandum (PDF 8pp 183kb)

[A-570-890]
Wooden Bedroom Furniture
Preliminary Results of the 2011 Antidumping Duty Administrative Review
      Federal Register Notice (78 FR 8493, February 6, 2013)
      Unpublished Decision Memorandum (PDF 16pp 123kb)

[C-570-944]
Certain Oil Country Tubular Goods
Preliminary Results of the 2011 Countervailing Duty Administrative Review
   Final No Shipment Determination and Revocation of Order
      Federal Register Notice (78 FR 9368, February 8, 2013)
      Unpublished Decision Memorandum (PDF 26pp 401kb)

[A-570-952]
Narrow Woven Ribbons With Woven Selvedge
Final Results of the 2010-2011 Antidumping Duty Administrative Review
      Federal Register Notice (78 FR 10130, February 13, 2013)
      Unpublished Decision Memorandum (PDF 12pp 236kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Final Results of the 2009-2010 Antidumping Duty Administrative Review
      Federal Register Notice (78 FR 11143, February 15, 2013)
      Unpublished Decision Memorandum (PDF 52pp 410kb)

[A-570-916; C-570-917]
Laminated Woven Sacks
Negative Final Determination of Circumvention
      Federal Register Notice (78 FR 12716, February 25, 2013)
      Unpublished Decision Memorandum (PDF 11pp 290kb)

[A-570-983]
Drawn Stainless Steel Sinks
Final Affirmative Antidumping Duty Determination
      Federal Register Notice (78 FR 13019, February 26, 2013)
      Unpublished Decision Memorandum (PDF 32pp 225kb)

[C-570-984]
Drawn Stainless Steel Sinks
Final Affirmative Countervailing Duty Determination
      Federal Register Notice (78 FR 13017, February 26, 2013)
      Unpublished Decision Memorandum (PDF 75pp 625kb)

[A-570-893]
Certain Frozen Warmwater Shrimp
Notice of Preliminary Reconsideration of Changed Circumstances Review
      Federal Register Notice (78 FR 13324, February 27, 2013)
      Unpublished Decision Memorandum (PDF 20pp 166kb)

[A-570-912]
Certain New Pneumatic Off-the-Road Tires
Preliminary Results of the 2011-2012 Antidumping Duty New Shipper Review
      Federal Register Notice (78 FR 14267, March 5, 2013)
      Unpublished Decision Memorandum (PDF 16pp 178kb)

[A-570-894]
Certain Tissue Paper Products
Affirmative Preliminary Determination of Circumvention of the Antidumping Duty Order
      Federal Register Notice (78 FR 14514, March 6, 2013)
      Unpublished Decision Memorandum< (PDF 13pp 279kb)

[A-570-905]
Certain Polyester Staple Fiber
Preliminary Results and Rescission in Part 
 of the 2011-2012 Antidumping Duty Administrative Review
      Federal Register Notice (78 FR 14514, March 6, 2013)
      Unpublished Decision Memorandum< (PDF 5pp 192kb)

[A-570-929]
Small Diameter Graphite Electrodes
Preliminary Results of the 2011-2012 Antidumping Duty Administrative Review 
 and Partial Rescission
      Federal Register Notice (78 FR 14964, March 8, 2013)
      Unpublished Decision Memorandum (PDF 17pp 184kb)

[A-570-851]
Certain Preserved Mushrooms
Preliminary Results of the 2011-2012 Antidumping Duty Administrative Review
      Federal Register Notice (78 FR 15683, March 12, 2013)
      Unpublished Decision Memorandum (PDF 17pp 749kb)

[A-570-893]
Certain Frozen Warmwater Shrimp
Preliminary Results of Administrative Review; 2011-2012
      Federal Register Notice (78 FR 15696, March 12, 2013)
      Unpublished Decision Memorandum (PDF 24pp 193kb)

[C-570-987]
Hardwood and Decorative Plywood
Amended Preliminary Countervailing Duty Determination; 
   and Alignment of Final Determination With Final Antidumping Determination
      Federal Register Notice (78 FR 16250, March 14, 2013)
      Unpublished Decision Memorandum (PDF 14pp 242kb)

[A-570-909]
Certain Steel Nails
Final Results of Third Antidumping Duty Administrative Review; 2010-2011
      Federal Register Notice (78 FR 16651, March 18, 2013)
      Unpublished Decision Memorandum (PDF 41pp 777kb)

[A-570-928]
Uncovered Innerspring Units
Final Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 17635, March 22, 2013)
      Unpublished Decision Memorandum (PDF 9pp 211kb)

[A-570-831]
Fresh Garlic
Final Rescission of Antidumping Duty New Shipper Reviews; 2010-2011
      Federal Register Notice (78 FR 18316, March 26, 2013)
      Unpublished Decision Memorandum (PDF 16pp 219kb)

[C-570-966]
Drill Pipe
Preliminary Results of Countervailing Duty Administrative Review; 2011
      Federal Register Notice (78 FR 20615, April 5, 2013)
      Unpublished Decision Memorandum (PDF 14pp 153kb)

[A-570-836]
Glycine
Final Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice   (78 FR 20891, April 8, 2013)
      Unpublished Decision Memorandum (PDF 14pp 971Kb)

[A-570-932]
Certain Steel Threaded Rod
Preliminary Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice   (78 FR 21101, April 9, 2013)
      Unpublished Decision Memorandum (PDF 19pp 777Kb)

[C-570-942]
Certain Kitchen Appliance Shelving and Racks
Final Results of Countervailing Duty Administrative Review; 2010
      Federal Register Notice   (78 FR 21594, April 11, 2013)
      Unpublished Decision Memorandum (PDF 23pp 942Kb)

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results of Antidumping Duty Administrative Review and Partial Rescission; 2010-2011
      Federal Register Notice (78 FR 22228, April 15, 2013)
      Unpublished Decision Memorandum (PDF 11pp 130Kb)
		
[A-570-954]
Certain Magnesia Carbon Bricks
Final Results of Antidumping Duty Administrative Review and Partial Rescission; 2010-2011
      Federal Register Notice (78 FR 22230, April 15, 2013)
      Unpublished Decision Memorandum (PDF 12pp 144Kb)
		
[C-570-955]
Certain Magnesia Carbon Bricks
Final Results of and Partial Rescission of Countervailing Duty Administrative Review; 2010
      Federal Register Notice (78 FR 22235, April 15, 2013)
      Unpublished Decision Memorandum (PDF 24pp 381Kb)

[A-570-912]
Certain New Pneumatic Off-the-Road Tires
Final Results of Antidumping Duty Administrative Review and Final Rescission, in Part; 2010-2011
      Federal Register Notice   (78 FR 22513, April 16, 2013)
      Unpublished Decision Memorandum (PDF 21pp 226Kb)
	
[A-570-929]
Small Diameter Graphite Electrodes
Affirmative Preliminary Determination of Circumvention of the Antidumping Duty Order and Intent To Rescind Later-Developed Merchandise Circumvention Inquiry
      Federal Register Notice   (78 FR 22843, April 17, 2013)
      Unpublished Decision Memorandum (PDF 19pp 771Kb)

[A-570-909]
Certain Steel Nails
Amended Final Results of Third Antidumping Duty Administrative Review; 2010-2011
      Federal Register Notice (78 FR 24721, April 26, 2013)
      Unpublished Decision Memorandum (PDF 5pp 133kb)

[A-570-986]
Hardwood and Decorative Plywood
Antidumping Duty Investigation
      Federal Register Notice   (78 FR 25946, May 3, 2013)
      Unpublished Decision Memorandum (PDF 37pp 190Kb)

[A-570-904]
Certain Activated Carbon
Final Results of Antidumping Duty Administrative Review and Final Rescission, in Part; 2010-2011 
      Federal Register Notice   (78 FR 10943, May 8, 2013)
      Unpublished Decision Memorandum (PDF 32pp 705Kb)

[A-570-933]
Frontseating Service Valves
Preliminary Results of Antidumping Duty Administrative Review; 2011-2012
 &ntsp; &ntsp;  Federal Register Notice   (78 FR 27954, May 13, 2013)	
      Unpublished Decision Memorandum (PDF 21pp 888Kb)

[A-570-891]
Hand Trucks and Certain Parts Thereof
Final Results of Antidumping Duty Administrative Review; 2010-2011
      Federal Register Notice   (78 FR 28801, May 16, 2013)
      Unpublished Decision Memorandum (PDF 17pp 167Kb)

[A-570-918]
Steel Wire Garment Hangers
Final Results of Antidumping Duty Administrative Review, 2010-2011
      Federal Register Notice   (78 FR 11682, May 16, 2012)
      Unpublished Decision Memorandum (PDF 17pp 321Kb)

[A-570-970]
Multilayered Wood Flooring
Preliminary Results of Antidumping Duty New Shipper Review; 2011-2012
      Federal Register Notice   (78 FR 32367, May 30, 2013)
      Unpublished Decision Memorandum (PDF 19pp 786Kb)

[A-570-985]
Xanthan Gum
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice   (78 FR 33351, June 4, 2013)
      Unpublished Decision Memorandum (PDF 27pp 770Kb)

[A-570-912]
Certain New Pneumatic Off-the-Road Tires
Final Results of Antidumping Duty New Shipper Review; 2011-2012
      Federal Register Notice   (78 FR 33341, June 4, 2013)
      Unpublished Decision Memorandum (PDF 14pp 125Kb)

[C-570-989]
Certain Frozen Warmwater Shrimp
Preliminary Countervailing Duty Determination
      Federal Register Notice   (78 FR 33346, June 4, 2013)
      Unpublished Decision Memorandum (PDF 32pp 265Kb)

[A-570-901]
Certain Lined Paper Products
Preliminary Results and Rescission in Part of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 34640, June 10, 2013)
      Unpublished Decision Memorandum (PDF 12pp 466Kb)

[A-570-937]
Citric Acid and Certain Citrate Salts
Preliminary Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 34642, June 10, 2013)
      Unpublished Decision Memorandum (PDF 16pp 676Kb)

[A-570-937]
Citric Acid and Certain Citrate Salts
Preliminary Results of Countervailing Duty Administrative Review; 2011
      Federal Register Notice (78 FR 34649, June 10, 2013)
      Unpublished Decision Memorandum (PDF 34pp 274Kb)

[A-570-832]
Pure Magnesium
Preliminary Results of 2011-2012 Antidumping Duty Administrative Review
      Federal Register Notice (78 FR 34646, June 10, 2013)
      Unpublished Decision Memorandum (PDF 22pp 201Kb)

[C-570-968]
Aluminum Extrusions
Preliminary Results of Countervailing Duty Administrative Review; 2010 and 2011
      Federal Register Notice (78 FR 34649, June 10, 2013)
      Unpublished Decision Memorandum (PDF 49pp 358Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Rescission, in Part, of Antidumping Duty Administrative Review
      Federal Register Notice (78 FR 34985, June 11, 2013)
      Unpublished Decision Memorandum (PDF 4pp 245Kb)

[A-570-908]
Sodium Hexametaphosphate
Final Results of Expedited First Sunset Review of the Antidumping Duty Order
      Federal Register Notice (78 FR 34989, June 11, 2013)
      Unpublished Decision Memorandum (PDF 7pp 584Kb)

[A-570-967]
Aluminum Extrusions
Preliminary Results of Antidumping Duty Administrative Review and Rescission, in Part, 2010/12
      Federal Register Notice (78 FR 34986, June 11, 2013)
      Unpublished Decision Memorandum (PDF 42pp 1008Kb)

[A-570-924]
Polyethylene Terephthalate Film, Sheet, and Strip
Final Results of Antidumping Duty Administrative Review; 2010-2011
      Federal Register Notice (78 FR 35245, June 12, 2013)
      Unpublished Decision Memorandum (PDF 37pp 197Kb)

[A-570-890]
Wooden Bedroom Furniture
Final Results of Antidumping Duty Administrative Review; 2011
      Federal Register Notice (78 FR 35249, June 12, 2013)
      Unpublished Decision Memorandum (PDF 14pp 311Kb)

[A-570-964]
Seamless Refined Copper Pipe and Tube
Final Results and Partial Revocation of 2010/11 Antidumping Duty Administrative Review
      Federal Register Notice (78 FR 35251, June 12, 2013)
      Unpublished Decision Memorandum (PDF 10pp 103Kb)

[A-570-831]
Fresh Garlic
Final Results of Antidumping Duty Administrative Review; 2010-2011
      Federal Register Notice (78 FR 36168, June 17, 2013)
      Unpublished Decision Memorandum (PDF 33pp 420Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Final Results of Antidumping Duty Administrative Review; 2010-2011
      Federal Register Notice (78 FR 36166, June 17, 2013)
      Unpublished Decision Memorandum (PDF 33pp 420Kb)

[A-570-988]
Silica Bricks and Shapes
Preliminary Determination of Antidumping Duty Investigation and Postponement of Final Determination
      Federal Register Notice (78 FR 37203, June 20, 2013)
      Unpublished Decision Memorandum (PDF 20pp 151Kb)

[A-570-863]
Honey
Preliminary Results and Partial Rescission of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 38941, June 28, 2013)
      Unpublished Decision Memorandum (PDF 5pp 62Kb)

[A-570-894]
Tissue Paper Products
Affirmative Final Determination of Circumvention of the Antidumping Duty Order
      Federal Register Notice (78 FR 40101, July 3, 2013)
      Unpublished Decision Memorandum (PDF 16pp 226Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Preliminary Results of Antidumping Duty Administrative Review and New Shipper Reviews; 2011-2012
      Federal Register Notice (78 FR 40692, July 8, 2013)
      Unpublished Decision Memorandum (PDF 19pp 183Kb)

[A-570-847]
Persulfates
Final Results of Expedited Third Sunset Review of Antidumping Duty Order
      Federal Register Notice (78 FR 40695, July 8, 2013)
      Unpublished Decision Memorandum (PDF 13pp 418Kb)

[A-570-898]
Chlorinated Isocyanurates
Preliminary Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 41364, July 10, 2013)
      Unpublished Decision Memorandum (PDF 19pp 139Kb)

[A-570-928]
Uncovered Innerspring Units
Affirmative Preliminary Determination of Circumvention of the Antidumping Duty Order
      Federal Register Notice (78 FR 41784, July 11, 2013)
      Unpublished Decision Memorandum (PDF 16pp 659Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Amended Final Results of Antidumping Duty Administrative Review; 2010-2011
      Federal Register Notice (78 FR 42930, June 18, 2013)
      Unpublished Decision Memorandum (PDF 5pp 83Kb)

[A-570-827]
Cased Pencils
Final Results of Antidumping Duty Administrative Review and Determination To Revoke Order In Part; 2010-2011
      Federal Register Notice (78 FR 42932, June 19, 2013)
      Unpublished Decision Memorandum (PDF 8pp 216Kb)

[A-570-849]
Cut-to-Length Carbon Steel Plate
Preliminary Results of Antidumping Administrative Review; 2011-2012
      Federal Register Notice (78 FR 44525, July 24, 2013)
      Unpublished Decision Memorandum (PDF 6pp 241Kb)

[C-570-966]
Drill Pipe
Final Results of Final Results of Countervailing Duty Administrative Review; 2011
      Federal Register Notice (78 FR 47275, August 5, 2013)
      Unpublished Decision Memorandum (PDF 21pp 178Kb)

[C-570-915]
Light-Walled Rectangular Pipe and Tube
Final Results of the Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (78 FR 48416, August 8, 2013)
      Unpublished Decision Memorandum (PDF 7pp 668Kb)

[C-570-989]
Certain Frozen Warmwater Shrimp
Final Affirmative Countervailing Duty Determination
      Federal Register Notice (78 FR 50391, August 19, 2013)
      Unpublished Decision Memorandum (PDF 92pp 853Kb)

[C-570-944]
Certain Oil Country Tubular Goods
Final Results of Countervailing Duty Administrative Review; 2011
      Federal Register Notice (78 FR 49475, August 14, 2013)
      Unpublished Decision Memorandum (PDF 79pp 752Kb)

[A-570-836]
Glycine
Preliminary Rescission of Antidumping Duty New Shipper Review
      Federal Register Notice (78 FR 52501, August 23, 2013)
      Unpublished Decision Memorandum (PDF 4pp 175Kb)

[A-570-970]
Multilayered Wood Flooring
Final Results of Antidumping Duty New Shipper Review; 2011-2012
      Federal Register Notice (78 FR 52502, August 23, 2013)
      Unpublished Decision Memorandum (PDF 7pp 241Kb)

[A-570-941]
Kitchen Appliance Shelving and Racks
Preliminary Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 54450, September 04, 2013)
      Unpublished Decision Memorandum (PDF 18pp 773Kb)

[A-570-929]
Small Diameter Graphite Electrodes
Final Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 55680, September 11, 2013)
      Unpublished Decision Memorandum (PDF 23pp 241Kb)

[A-570-893]
Frozen Warmwater Shrimp
Final Results, and Partial Revocation of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 56209, September 12, 2013)
      Unpublished Decision Memorandum (PDF 25pp 217Kb)

[A-570-909]
Steel Nails
Preliminary Results of the Fourth Antidumping Duty Administrative Review
      Federal Register Notice (78 FR 56861, September 16, 2013)
      Unpublished Decision Memorandum (PDF 33pp 317Kb)

[A-570-929]
Small Diameter Graphite Electrodes
Affirmative Final Determination of Circumvention of the Antidumping Duty Order and Rescission of Later-Developed Merchandise Anticircumvention Inquiry
      Federal Register Notice (78 FR 56864, September 16, 2013)
      Unpublished Decision Memorandum (PDF 13pp 193Kb)

[A-570-986]
Hardwood and Decorative Plywood
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice (78 FR 58273, September 23, 2013)
      Unpublished Decision Memorandum (PDF 97pp 739Kb)

[C-570-987]
Hardwood and Decorative Plywood
Final Affirmative Countervailing Duty Determination; 2011
      Federal Register Notice (78 FR 58283, September 23, 2013)
      Unpublished Decision Memorandum (PDF 30pp 881Kb)

[C-570-911]
Circular Welded Carbon Quality Steel Pipe
Final Results of the Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (78 FR 60849, October 2, 2013)
      Unpublished Decision Memorandum (PDF 10pp 358Kb)

[A-570-910]
Circular Welded Carbon-Quality Steel Pipe
Final Results of the Expedited First Sunset Review of the Antidumping Duty Order
      Federal Register Notice (78 FR 61335, October 3, 2013)
      Unpublished Decision Memorandum (PDF 13pp 470Kb)

[A-570-848]
Freshwater Crawfish Tail Meat
Preliminary Results of Antidumping Duty Administrative Review and New Shipper Review
      Federal Register Notice (78 FR 61331, October 3, 2013)
      Unpublished Decision Memorandum (PDF 15pp 144Kb)

[C-570-942]
Kitchen Appliance Shelving and Racks
Preliminary Results of the Countervailing Duty Administrative Review; 2011
      Federal Register Notice (78 FR 63166, October 23, 2013)
      Unpublished Decision Memorandum (PDF 14pp 487Kb)

[A-570-916]
Laminated Woven Sacks
Final Results of Expedited First Sunset Review of the Antidumping Duty Order
      Federal Register Notice (78 FR 64472, October 29, 2013)
      Unpublished Decision Memorandum (PDF 10pp 777Kb)

[A-570-932]
Certain Steel Threaded Rod
Final Results of Third Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 66330, November 5, 2013)
      Unpublished Decision Memorandum (PDF 23pp 890Kb)

[A-570-831]
Fresh Garlic
Preliminary Results of New Shipper Review of Shijiazhuang Goodman Trading Co., Ltd.
      Federal Register Notice (78 FR 67112, November 8, 2013)
      Unpublished Decision Memorandum (PDF 14pp 252Kb)

[C-570-917]
Laminated Woven Sacks
Final Results of the Expedited Sunset Review of the Countervailing Duty Order
      Federal Register Notice (78 FR 69369, November 19, 2013)
      Unpublished Decision Memorandum (PDF 9pp 122Kb)

[A-570-909]
Certain Steel Nails
Final Results of Expedited First Sunset Review of the Antidumping Duty Order
      Federal Register Notice (78 FR 69644, November 20, 2013)
      Unpublished Decision Memorandum (PDF 12pp 136Kb)

[C-570-926]
Sodium Nitrite
Final Results of the Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (78 FR 69646, November 20, 2013)
      Unpublished Decision Memorandum (PDF 10pp 196Kb)

[A-570-851]
Certain Preserved Mushrooms
Preliminary Results and Rescission in Part of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (78 FR 69817, November 21, 2013)
      Unpublished Decision Memorandum (PDF 12pp 271Kb)

[A-570-964]
Seamless Refined Copper Pipe and Tube
Preliminary Results and Partial Rescission of Administrative Review; 2011-2012
      Federal Register Notice (78 FR 69820, November 21, 2013)
      Unpublished Decision Memorandum (PDF 21pp 917Kb)

[A-570-970]
Multilayered Wood Flooring
Preliminary Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 70267, November 25, 2013)
      Unpublished Decision Memorandum (PDF 26pp 179Kb)

[A-570-918]
Steel Wire Garment Hangers
Preliminary Results of Antidumping Duty Administrative Review and New Shipper Review; 2011-2012
      Federal Register Notice (78 FR 70271, November 25, 2013)
      Unpublished Decision Memorandum (PDF 28pp 263Kb)

[A-570-904]
Certain Activated Carbon
Final Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 70533, November 26, 2013)
      Unpublished Decision Memorandum (PDF 52pp 423Kb)

[A-570-988]
Silica Bricks and Shapes
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice (78 FR 70918, November 27, 2013)
      Unpublished Decision Memorandum (PDF 16pp 368Kb)

[A-570-875]
Non-Malleable Cast Iron Pipe Fittings
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice (78 FR 72639, December 3, 2013)
      Unpublished Decision Memorandum (PDF 10pp 70Kb)

[A-570-836]
Glycine
Final Rescission of Antidumping Duty New Shipper Review; 2012
      Federal Register Notice (78 FR 73837, December 9, 2013)
      Unpublished Decision Memorandum (PDF 11pp 784Kb)

[A-570-933]
Frontseating Service Valves
Final Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 73825, December 9, 2013)
      Unpublished Decision Memorandum (PDF 47pp 348Kb)

[A-570-990]
Prestressed Concrete Steel Rail Tie Wire
Preliminary Determination of Sales at Less Than Fair Value and Postponement of Final Determination
      Federal Register Notice (78 FR 75545, December 12, 2013)
      Unpublished Decision Memorandum (PDF 18pp 259Kb)

[A-570-893]
Certain Frozen Warmwater Shrimp
Notice of Final Reconsideration of Changed Circumstances Review
      Federal Register Notice (78 FR 76106, December 16, 2013)
      Unpublished Decision Memorandum (PDF 16pp 177Kb)

[A-570-886]
Polyethylene Retail Carrier Bags
Affirmative Preliminary Determination of Circumvention of the Antidumping Duty Order
      Federal Register Notice (78 FR 76280, December 17, 2013)
      Unpublished Decision Memorandum (PDF 16pp 203Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Preliminary Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 77098, December 20, 2013)
      Unpublished Decision Memorandum (PDF 22pp 207Kb)

[C-570-913]
Certain New Pneumatic Off-the-Road Tires
Final Results of the Expedited Sunset Review of the Countervailing Duty Order
      Federal Register Notice (78 FR 77101, December 20, 2013)
      Unpublished Decision Memorandum (PDF 11pp 583Kb)

[C-570-923]
Raw Flexible Magnets
Final Results of Expedited Sunset Review
      Federal Register Notice (78 FR 77425, December 23, 2013)
      Unpublished Decision Memorandum (PDF 8pp 223Kb)

[A-570-831]
Fresh Garlic
Preliminary Results and Partial Rescission of the 18th Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 77653, December 24, 2013)
      Unpublished Decision Memorandum (PDF 20pp 145Kb)

[A-570-836]
Glycine
Preliminary Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (78 FR 78331, December 26, 2013)
      Unpublished Decision Memorandum (PDF 13pp 235Kb)

[A-570-924]
Polyethylene Terephthalate Film, Sheet, and Strip
Preliminary Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (78 FR 78333, December 26, 2013)
      Unpublished Decision Memorandum (PDF 18pp 170Kb)


  2 0 1 4



[C-570-968]
Aluminum Extrusions
Final Results of Countervailing Duty Administrative Review; 2010 and 2011
      Federal Register Notice (79 FR 106, January 2, 2014)
      Unpublished Decision Memorandum (PDF 113pp 779Kb)

[A-570-967]
Aluminum Extrusions
Final Results of Antidumping Duty Administrative Review and Rescission, in Part, 2010/12
      Federal Register Notice (79 FR 96, January 2, 2014)
      Unpublished Decision Memorandum (37PDF 302pp Kb)

[A-570-937]
Citric Acid and Certain Citrate Salts
Final Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (79 FR 101, January 2, 2014)
      Unpublished Decision Memorandum (PDF 18pp 176Kb)

[C-570-938]
Citric Acid and Certain Citrate Salts
Final Results of Countervailing Duty Administrative Review; 2011
      Federal Register Notice (79 FR 108, January 2, 2014)
      Unpublished Decision Memorandum (PDF 95pp 807Kb)

[A-570-832]
Pure Magnesium
Final Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (79 FR 94, January 2, 2014)
      Unpublished Decision Memorandum (PDF 30pp 316Kb)

[A-570-918]
Steel Wire Garment Hangers
Final Results of Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (79 FR 1829, January 10, 2014)
      Unpublished Decision Memorandum (PDF 10pp 167Kb)

[A-570-912]
Certain New Pneumatic Off-The-Road Tires
Final Results of the Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (79 FR 2415, January 14, 2014)
      Unpublished Decision Memorandum (PDF 12pp 449Kb)

[A-570-928]
Uncovered Innerspring Units
Affirmative Final Determination of Circumvention of the Antidumping Duty Order
      Federal Register Notice (79 FR 3345, January 21, 2014)
      Unpublished Decision Memorandum (PDF 15pp 632Kb)

[A-570-891]
Hand Trucks and Certain Parts Thereof
Preliminary Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (79 FR 3779, January 23, 2014)
      Unpublished Decision Memorandum (PDF 14pp 177Kb)

[C-570-971]
Multilayered Wood Flooring
Preliminary Results of Countervailing Duty Administrative Review; 2011
      Federal Register Notice (79 FR 4330, January 27, 2014)
      Unpublished Decision Memorandum (PDF 18pp 182Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results of the 2011-2012 Antidumping Duty Administrative Review and New Shipper Reviews
      Federal Register Notice (79 FR 4327, January 27, 2014)
      Unpublished Decision Memorandum (PDF 28pp 230Kb)

[A-570-898]
Chlorinated Isocyanurates
Final Results of Antidumping Duty Administrative Review; 2011-2012
      Federal Register Notice (79 FR 4875, January 30, 2014)
      Unpublished Decision Memorandum (PDF 38pp 415Kb)

[A-570-920]
Lightweight Thermal Paper
Final Results of Expedited First Sunset Review of the Antidumping Duty Order
      Federal Register Notice (79 FR 9879, February 21, 2014)
      Unpublished Decision Memorandum (PDF 8pp 318Kb)

[C-570-991]
Chlorinated Isocyanurates
Preliminary Determination and Alignment of Final Determination With Final Antidumping Determination
      Federal Register Notice (79 FR 10097, February 24, 2014)
      Unpublished Decision Memorandum (PDF 25pp 706Kb)

[C-570-944]
Certain Oil Country Tubular Goods
Partial Rescission and Preliminary Results of Countervailing Duty Administrative Review; 2012
      Federal Register Notice (79 FR 10475, February 25, 2014)
      Unpublished Decision Memorandum (PDF 28pp 425Kb)

[C-570-921]
Lightweight Thermal Paper
Final Results of the Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (79 FR 10477, February 25, 2014)
      Unpublished Decision Memorandum (PDF 10pp 288Kb)

[A-570-890]
Wooden Bedroom Furniture
Preliminary Results of Antidumping Duty Administrative Review and New Shipper Reviews; 2012
      Federal Register Notice (79 FR 10768, February 26, 2014)
      Unpublished Decision Memorandum (PDF 25pp 243Kb)

[A-570-916]
Laminated Woven Sacks
Preliminary Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (79 FR 11075, February 27, 2014)
      Unpublished Decision Memorandum (PDF 4pp 547Kb)

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results of the Third Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (79 FR 13278, March 10, 2014)
      Unpublished Decision Memorandum (PDF 10pp 418Kb)

[C-570-993]
Monosodium Glutamate
Preliminary Affirmative Countervailing Duty Determination; and Preliminary Affirmative Determination of Critical Circumstances
      Federal Register Notice (79 FR 13615, March 11, 2014)
      Unpublished Decision Memorandum (PDF 25pp 195Kb)

[C-570-995]
Grain-Oriented Electrical Steel
Preliminary Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (79 FR 13617, March 11, 2014)
      Unpublished Decision Memorandum (PDF 33pp 759Kb)

[A-570-928]
Uncovered Innerspring Units
Preliminary Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (79 FR 14666, March 17, 2014)
      Unpublished Decision Memorandum (PDF 7pp 297Kb)

[C-570-942]
Certain Kitchen Appliance Shelving and Racks
Final Results of Countervailing Duty Administrative Review; 2011
      Federal Register Notice (79 FR 14668, March 17, 2014)
      Unpublished Decision Memorandum (PDF 10pp 266Kb)

[C-570-936]
Circular Welded Carbon Quality Steel Line Pipe
Final Results of Expedited Sunset Review of the Countervailing Duty Order
      Federal Register Notice (79 FR 15313, March 19, 2014)
      Unpublished Decision Memorandum (PDF 9pp 304Kb)

[A-570-929]
Small Diameter Graphite Electrodes
Preliminary Results of Antidumping Duty Administrative Review and Partial Rescission; 2012-2013
      Federal Register Notice (79 FR 15944, March 24, 2014)
      Unpublished Decision Memorandum (PDF 24pp 299Kb)

[A-570-893]
Certain Frozen Warmwater Shrimp
Preliminary Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (79 FR 15949, March 24, 2014)
      Unpublished Decision Memorandum (PDF 11pp 85Kb)

[A-570-934]
1-Hydroxyethylidene-1, 1-Diphosphonic Acid
Preliminary Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (79 FR 16280, March 25, 2014)
      Unpublished Decision Memorandum (PDF 18pp 96Kb)

[C-570-997]
Non-Oriented Electrical Steel
Preliminary Affirmative Countervailing Duty Determination, Preliminary Affirmative Critical Circumstances Determination, and 
Alignment of Final Countervailing Duty Determination With Final Antidumping Duty Determination     Federal Register Notice (79 FR 16293, March 25, 2014)     Unpublished Decision Memorandum (PDF 15pp 399Kb) [A-570-935] Circular Welded Carbon-Quality Steel Line Pipe Final Results of the Expedited First Sunset Review of the Antidumping Duty Order     Federal Register Notice (79 FR 19052, April 7, 2014)     Unpublished Decision Memorandum (PDF 9pp 76Kb) [A-570-909] Certain Steel Nails Final Results of the Fourth Antidumping Duty Administrative Review     Federal Register Notice (79 FR 19316, April 8, 2014)     Unpublished Decision Memorandum (PDF 51pp 411Kb) [C-570-999] 1,1,1,2-Tetrafluoroethane Preliminary Affirmative Determination and Alignment of Final Determination With Final Antidumping Determination     Federal Register Notice (79 FR 21895, April 18, 2014)     Unpublished Decision Memorandum (PDF 23pp 205Kb) [A-570-831] Fresh Garlic Final Rescission of Antidumping Duty New Shipper Review of Shijiazhuang Goodman Trading Co., Ltd.     Federal Register Notice (79 FR 22098, April 21, 2014)     Unpublished Decision Memorandum (PDF 9pp 754Kb) [A-570-848] Freshwater Crawfish Tail Meat Final Results of Antidumping Duty Administrative Review and New Shipper Review; 2011-2012     Federal Register Notice (79 FR 22947, April 25, 2014)     Unpublished Decision Memorandum (PDF 10pp 421Kb) [A-570-937] Citric Acid and Certain Citrate Salts Preliminary Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 23322, April 28, 2014)     Unpublished Decision Memorandum (PDF 17pp 161Kb) [A-570-964] Seamless Refined Copper Pipe and Tube Final Results of Antidumping Duty Administrative Review; 2011-2012     Federal Register Notice (79 FR 23324, April 28, 2014)     Unpublished Decision Memorandum (PDF 18pp 141Kb) [A-570-990] Prestressed Concrete Steel Rail Tie Wire Final Determination of Sales at Less Than Fair Value     Federal Register Notice (79 FR 25572, May 5, 2014)     Unpublished Decision Memorandum (PDF 37pp 355Kb) [A-570-882] Refined Brown Aluminum Oxide Final Results of Expedited Second Sunset Review of the Antidumping Duty Order     Federal Register Notice (79 FR 26207, May 7, 2014)     Unpublished Decision Memorandum (PDF 8pp 284Kb) [A-570-929] Small Diameter Graphite Electrodes Final Results of the Expedited Sunset Review of the Antidumping Duty Order     Federal Register Notice (79 FR 26208, May 7, 2014)     Unpublished Decision Memorandum (PDF 14pp 162Kb) [A-570-992] Monosodium Glutamate Preliminary Determination of Sales at Less Than Fair Value, Preliminary Affirmative Determination of Critical Circumstances, and Postponement of Final Determination     Federal Register Notice (79 FR 26408, May 8, 2014)     Unpublished Decision Memorandum (PDF 22pp 638Kb) [A-570-970] Multilayered Wood Flooring Final Results of Antidumping Duty Administrative Review; 2011-2012     Federal Register Notice (79 FR 26712, May 9, 2014)     Unpublished Decision Memorandum (PDF 85pp 560Kb) [A-570-994] Grain-Oriented Electrical Steel Preliminary Determination of Sales at Less Than Fair Value and Postponement of Final Determination     Federal Register Notice (79 FR 26936, May 12, 2014)     Unpublished Decision Memorandum (PDF 19pp 886Kb) [A-570-831] Fresh Garlic Preliminary Results of the New Shipper Review     Federal Register Notice (79 FR 28895, May 20, 2014)     Unpublished Decision Memorandum (PDF 15pp 626Kb) [A-570-904] Certain Activated Carbon Preliminary Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 29419, May 22, 2014)     Unpublished Decision Memorandum (PDF 31pp 379Kb) [A-570-996] Non-Oriented Electrical Steel Preliminary Affirmative Determinations of Sales at Less Than Fair Value and Critical Circumstances     Federal Register Notice (79 FR 29421, May 22, 2014)     Unpublished Decision Memorandum (PDF 12pp 131Kb) [A-570-933] Frontseating Service Valves Preliminary Results of Antidumping Duty Administrative Review; Preliminary Determination of No Shipments; 2012-2013     Federal Register Notice (79 FR 30081, May 27, 2014)     Unpublished Decision Memorandum (PDF 23pp 227Kb) [C-570-009] Calcium Hypochlorite Preliminary Affirmative Countervailing Duty Determination, and Alignment of Final Countervailing Duty Determination With Final Antidumping Duty Determination     Federal Register Notice (79 FR 30082, May 27, 2014)     Unpublished Decision Memorandum (PDF 23pp 174Kb) [A-570-932] Certain Steel Threaded Rod Preliminary Results and Partial Rescission of the Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 30543, May 28, 2014)     Unpublished Decision Memorandum (PDF 17pp 153Kb) [A-570-998] 1,1,1,2-Tetrafluroethane Antidumping Duty Investigation, Preliminary Determination of Sales at Less Than Fair Value, Affirmative Preliminary Determination of Critical Circumstances, in Part, and Postponement of Final Determination     Federal Register Notice (79 FR 30817, May 29, 2014)     Unpublished Decision Memorandum (PDF 27pp 214Kb) [A-570-918] Steel Wire Garment Hangers Final Results of Antidumping Duty Administrative Review and New Shipper Review, 2011-2012     Federal Register Notice (79 FR 31298, June 2, 2014)     Unpublished Decision Memorandum (PDF 27pp 256Kb) [A-570-880] Barium Carbonate Final Results of Expedited Second Sunset Review of the Antidumping Duty Order     Federal Register Notice (79 FR 32221, June 4, 2014)     Unpublished Decision Memorandum (PDF 9pp 654Kb) [C-570-931] Circular Welded Austenitic Stainless Pressure Pipe Final Results of Expedited Sunset Review of the Countervailing Duty Order     Federal Register Notice (79 FR 32911, June 9, 2014)     Unpublished Decision Memorandum (PDF 9pp 275Kb) [A-570-952] Narrow Woven Ribbon With Woven Selvedge Preliminary Results and Partial Rescission of Administrative Review; 2012-2013     Federal Register Notice (79 FR 32912, June 9, 2014)     Unpublished Decision Memorandum (PDF 9pp 365Kb) [A-570-930] Circular Welded Austenitic Stainless Pressure Pipe Final Results of the Expedited First Sunset Review of the Antidumping Duty Order     Federal Register Notice (79 FR 32913, June 9, 2014)     Unpublished Decision Memorandum (PDF 10pp 141Kb) [C-570-955] Certain Magnesia Carbon Bricks Preliminary Results of Countervailing Duty Administrative Review; 2012     Federal Register Notice (79 FR 32915, June 9, 2014)     Unpublished Decision Memorandum (PDF 12pp 261Kb) [C-570-011] Certain Crystalline Silicon Photovoltaic Products Preliminary Affirmative Countervailing Duty Determination     Federal Register Notice (79 FR 33174, June 10, 2014)     Unpublished Decision Memorandum (PDF 41pp 307Kb) [A-570-970] Multilayered Wood Flooring Preliminary Results of Antidumping Duty New Shipper Reviews; 2012-2013     Federal Register Notice (79 FR 33723, June 12, 2014)     Unpublished Decision Memorandum (PDF 20pp 182Kb) [A-570-900] Diamond Sawblades and Parts Thereof Final Results of Antidumping Duty Administrative Review; 2011-2012     Federal Register Notice (79 FR 35723, June 24, 2014)     Unpublished Decision Memorandum (PDF 50pp 556Kb) [A-570-967] Aluminum Extrusions Preliminary Results of Antidumping Duty Administrative Review and Rescission, in Part; 2012/2013     Federal Register Notice (79 FR 36003, June 25, 2014)     Unpublished Decision Memorandum (PDF 49pp 755Kb) [C-570-968] Aluminum Extrusions Preliminary Results of Countervailing Duty Administrative Review; 2012     Federal Register Notice (79 FR 36009, June 25, 2014)     Unpublished Decision Memorandum (PDF 46pp 330Kb) [C-570-938] Citric Acid and Certain Citrate Salts Preliminary Results of Countervailing Duty Administrative Review; 2012     Federal Register Notice (79 FR 36012, June 25, 2014)     Unpublished Decision Memorandum (PDF 28pp 214Kb) [C-570-953] Narrow Woven Ribbons With Woven Selvedge Preliminary Results of Countervailing Duty Administrative Review; 2012     Federal Register Notice (79 FR 36013, June 25, 2014)     Unpublished Decision Memorandum (PDF 12pp 139Kb) [A-570-932] Certain Steel Threaded Rod Final Results of Expedited Sunset Review of the Antidumping Duty Order     Federal Register Notice (79 FR 36288, June 26, 2014)     Unpublished Decision Memorandum (PDF 10pp 542Kb) [A-570-831] Fresh Garlic Final Results and Partial Rescission of the 18th Antidumping Duty Administrative Review; 2011-2012     Federal Register Notice (79 FR 36721, June 30, 2014)     Unpublished Decision Memorandum (PDF 45pp 862Kb) [A-570-924] Polyethylene Terephthalate Film, Sheet, and Strip Final Results of Antidumping Duty Administrative Review; 2011-2012     Federal Register Notice (79 FR 37715, July 2, 2014)     Unpublished Decision Memorandum (PDF 31pp 194Kb) [C-570-013] Carbon and Certain Alloy Steel Wire Rod Preliminary Affirmative Countervailing Duty Determination, Preliminary Affirmative Critical Circumstances Determination, and Alignment of Final Countervailing Duty Determination With Final Antidumping Duty Determination     Federal Register Notice (79 FR 38490, July 8, 2014)     Unpublished Decision Memorandum (PDF 39pp 424Kb) [A-570-900] Diamond Sawblades Final Results of the Expedited Sunset Review of the Antidumping Duty Order     Federal Register Notice (79 FR 40062, July 11, 2014)     Unpublished Decision Memorandum (PDF 14pp 413Kb) [A-570-881] Malleable Cast Iron Pipe Fittings Final Results of Expedited Second Sunset Review of Antidumping Duty Order     Federal Register Notice (79 FR 42291, July 21, 2014)     Unpublished Decision Memorandum (PDF 10pp 242Kb) [A-570-601] Tapered Roller Bearings and Parts Thereof, Finished and Unfinished Preliminary Results and Partial Rescission of the Antidumping Duty Administrative Review and Preliminary Results of the New Shipper Review; 2012-2013     Federal Register Notice (79 FR 42758, July 23, 2014)     Unpublished Decision Memorandum (PDF 18pp 369Kb) [A-570-898] Chlorinated Isocyanurates Preliminary Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 43391, July 25, 2014)     Unpublished Decision Memorandum (PDF 21pp 721Kb) [A-570-008] Calcium Hypochlorite Preliminary Determination of Sales at Less Than Fair Value and Postponement of Final Determination     Federal Register Notice (79 FR 43393, July 25, 2014)     Unpublished Decision Memorandum (PDF 15pp 152Kb) [A-570-905] Certain Polyester Staple Fiber Preliminary Results of the Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 43395, July 25, 2014)     Unpublished Decision Memorandum (PDF 18pp 749Kb) [A-570-891] Hand Trucks and Certain Parts Thereof Final Results of Antidumping Duty Administrative Review; 2011-2012     Federal Register Notice (79 FR 44008, July 29, 2014)     Unpublished Decision Memorandum (PDF 23pp 473Kb) [A-570-865] Certain Hot-Rolled Carbon Steel Flat Products Preliminary Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 44155, July 30, 2014)     Unpublished Decision Memorandum (PDF 5pp 175Kb) [A-570-010] Certain Crystalline Silicon Photovoltaic Products Affirmative Preliminary Determination of Sales at Less Than Fair Value and Postponement of Final Determination     Federal Register Notice (79 FR 44399, July 31, 2014)     Unpublished Decision Memorandum (PDF 31pp 194Kb) [C-570-971] Multilayered Wood Flooring Final Results and Partial Rescission of Countervailing Duty Administrative Review; 2011     Federal Register Notice (79 FR 45178, August 4, 2014)     Unpublished Decision Memorandum (PDF 40pp 618Kb) [C-570-938] Citric Acid and Certain Citrate Salts Final Results of Expedited Sunset Review of the Countervailing Duty Order     Federal Register Notice (79 FR 45761, August 6, 2014)     Unpublished Decision Memorandum (PDF 18pp 170Kb) [A-570-878] Saccharin Final Results of Expedited Second Sunset Review of Antidumping Duty Order     Federal Register Notice (79 FR 51139, August 27, 2014)     Unpublished Decision Memorandum (PDF 15pp 253Kb) [A-570-890] Wooden Bedroom Furniture Final Results of Antidumping Duty Administrative Review and New Shipper Review; 2012     Federal Register Notice (79 FR 51954, September 2, 2014)     Unpublished Decision Memorandum (PDF 30pp 510Kb) [C-570-944] Certain Oil Country Tubular Goods Final Results of Countervailing Duty Administrative Review; 2012     Federal Register Notice (79 FR 52301, September 3, 2014)     Unpublished Decision Memorandum (PDF 72pp 883Kb) [A-570-012] Carbon and Certain Alloy Steel Wire Rod Preliminary Determination of Sales at Less Than Fair Value and Preliminary Affirmative Determination of Critical Circumstances, in Part     Federal Register Notice (79 FR 53169, September 8, 2014)     Unpublished Decision Memorandum (PDF 19pp 442Kb) [A-570-891] Hand Trucks and Certain Parts Thereof Preliminary Results of the Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 53167, September 8, 2014)     Unpublished Decision Memorandum (PDF 17pp 1,151Kb) [A-570-893] Certain Frozen Warmwater Shrimp Preliminary Results of Antidumping Duty Administrative Review; 2013-2014     Federal Register Notice (79 FR 54678, September 12, 2014)     Unpublished Decision Memorandum (PDF 6pp 156Kb) [A-570-934] 1-Hydroxyethylidene-1, 1-Diphosphonic Acid Final Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 56341, September 19, 2014)     Unpublished Decision Memorandum (PDF 5pp 205Kb) [A-570-928] Uncovered Innerspring Units Final Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 56338, September 19, 2014)     Unpublished Decision Memorandum (PDF 6pp 205Kb) [C-570-991] Chlorinated Isocyanurates Final Affirmative Countervailing Duty Determination; 2012     Federal Register Notice (79 FR 56560, September 22, 2014)     Unpublished Decision Memorandum (PDF 41pp 496Kb) [A-570-929] Small Diameter Graphite Electrodes Final Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 57508, September 25, 2014)     Unpublished Decision Memorandum (PDF 36pp 575Kb) [A-570-893] Certain Frozen Warmwater Shrimp Final Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 57872, September 26, 2014)     Unpublished Decision Memorandum (PDF 13pp 125Kb) [C-570-015] 53-Foot Domestic Dry Containers Preliminary Determination and Alignment of Final Determination With Final Antidumping Duty Determination     Federal Register Notice (79 FR 58320, September 29, 2014)     Unpublished Decision Memorandum (PDF 35pp 526Kb) [A-570-992] Monosodium Glutamate Final Determination of Sales at Less Than Fair Value and the Final Affirmative Determination of Critical Circumstances     Federal Register Notice (79 FR 58326, September 29, 2014)     Unpublished Decision Memorandum (PDF 29pp 416Kb) [A-570-983] Drawn Stainless Steel Sinks Preliminary Intent To Rescind Antidumping Duty New Shipper Review; 2012-2013     Federal Register Notice (79 FR 58743, September 30 2014)     Unpublished Decision Memorandum (PDF 4pp 138Kb) [A-570-909] Certain Steel Nails Preliminary Results of the Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 58744, September 30, 2014)     Unpublished Decision Memorandum (PDF 32pp 498Kb) [C-570-995] Grain-Oriented Electrical Steel Final Affirmative Countervailing Duty Determination     Federal Register Notice (79 FR 59221, October 1, 2014)     Unpublished Decision Memorandum (PDF 18pp 245Kb) [A-570-994] Grain-Oriented Electrical Steel Final Determination of Sales at Less Than Fair Value     Federal Register Notice (79 FR 59226, October 1, 2014)     Unpublished Decision Memorandum (PDF 27pp 831Kb) [A-570-848] Freshwater Crawfish Tail Meat Preliminary Results of Antidumping Duty Administrative Review and New Shipper Review; 2012-2013     Federal Register Notice (79 FR 60134, October 6, 2014)     Unpublished Decision Memorandum (PDF 14pp 612Kb) [A-570-954] Certain Magnesia Carbon Bricks Preliminary Results and Partial Rescission of the Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 61052, October 9, 2014)     Unpublished Decision Memorandum (PDF 4pp 114Kb) [A-570-912] Certain New Pneumatic Off-the-Road Tires Preliminary Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 61291, October 10, 2014)     Unpublished Decision Memorandum (PDF 30pp 259Kb) [C-570-997] Non-Oriented Electrical Steel Final Affirmative Countervailing Duty Determination and Final Affirmative Critical Circumstances Determination     Federal Register Notice (79 FR 61607, October 14, 2014)     Unpublished Decision Memorandum (PDF 14pp 469Kb) [C-570-955] Certain Magnesia Carbon Bricks Final Results and Final Rescission, in Part, of Countervailing Duty Administrative Review; 2012     Federal Register Notice (79 FR 62101, October 16, 2014)     Unpublished Decision Memorandum (PDF 16pp 155Kb) [A-570-831] Fresh Garlic Final Results of the Semiannual Antidumping Duty New Shipper Review of Jinxiang Merry Vegetable Co., Ltd. and Cangshan Qingshui Vegetable Foods Co., Ltd.; 2012-2013     Federal Register Notice (79 FR 62103, October 16, 2014)     Unpublished Decision Memorandum (PDF 10pp 275Kb) [A-570-998] 1,1,1,2-Tetrafluroethane Final Determination of Sales at Less Than Fair Value     Federal Register Notice (79 FR 62597, October 20, 2014)     Unpublished Decision Memorandum (PDF 51pp 488Kb) [C-570-999] 1,1,1,2 Tetrafluoroethane Final Affirmative Countervailing Duty Determination     Federal Register Notice (79 FR 62594, October 20, 2014)     Unpublished Decision Memorandum (PDF 71pp 547Kb) [A-570-836] Glycine Final Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 64746, October 31, 2014)     Unpublished Decision Memorandum (PDF 20pp 770Kb) [A-570-937] Citric Acid and Certain Citrate Salts Final Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 65182, November 3, 2014)     Unpublished Decision Memorandum (PDF 35pp 508Kb) [A-570-939] Certain Tow-Behind Lawn Groomers and Certain Parts Thereof Final Results of the Expedited First Sunset Review of the Antidumping Duty Order     Federal Register Notice (79 FR 65375, November 4, 2014)     Unpublished Decision Memorandum (PDF 11pp 99Kb) [A-570-918] Steel Wire Garment Hangers Preliminary Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 65616, November 5, 2014)     Unpublished Decision Memorandum (PDF 27pp 310Kb) [A-570-970] Multilayered Wood Flooring Final Results of Antidumping Duty New Shipper Reviews; 2012-2013     Federal Register Notice (79 FR 66355, November 7, 2014)     Unpublished Decision Memorandum (PDF 8pp 100Kb) [A-570-822] Helical Spring Lock Washers Preliminary Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 66356, November 7, 2014)     Unpublished Decision Memorandum (PDF 22pp 193Kb) [C-570-966] Drill Pipe Preliminary Results of Countervailing Duty Administrative Review; 2013     Federal Register Notice (79 FR 67417, November 13, 2014)     Unpublished Decision Memorandum (PDF 14pp 150Kb) [A-570-941] Certain Kitchen Appliance Shelving and Racks Final Results of Expedited First Sunset Review of the Antidumping Duty Order     Federal Register Notice (79 FR 67423, November 13, 2014)     Unpublished Decision Memorandum (PDF 9pp 756Kb) [A-570-929] Small Diameter Graphite Electrodes Preliminary Results of Antidumping Duty Administrative Review; 2013-2014     Federal Register Notice (79 FR 68856, November 19, 2014)     Unpublished Decision Memorandum (PDF 5pp 345Kb) [C-570-013] Carbon and Certain Alloy Steel Wire Rod Final Affirmative Countervailing Duty Determination and Final Affirmative Critical Circumstances Determination     Federal Register Notice (79 FR 68858, November 19, 2014)     Unpublished Decision Memorandum (PDF 19pp 452Kb) [A-570-849] Certain Cut-to-Length Carbon Steel Plate Preliminary Results of Antidumping Administrative Review; 2012-2013     Federal Register Notice (79 FR 69425, November 21, 2014)     Unpublished Decision Memorandum (PDF 7pp 254Kb) [A-570-904] Certain Activated Carbon Final Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 70163, November 25, 2014)     Unpublished Decision Memorandum (PDF 66pp 572Kb) [A-570-014] 53-Foot Domestic Dry Containers Preliminary Determination of Sales at Less Than Fair Value; Preliminary Negative Determination of Critical Circumstances; and Postponement of Final Determination and Extension of Provisional Measures     Federal Register Notice (79 FR 70501, November 26, 2014)     Unpublished Decision Memorandum (PDF 30pp 445Kb) [A-570-964] Seamless Refined Copper Pipe and Tube Preliminary Results and Partial Rescission of Administrative Review; 2012-2013     Federal Register Notice (79 FR 71089, December 1, 2014)     Unpublished Decision Memorandum (PDF 19pp 353Kb) [C-570-017] Certain Passenger Vehicle and Light Truck Tires Preliminary Affirmative Determination, Preliminary Affirmative Critical Circumstances Determination, in Part, and Alignment of Final Determination With Final Antidumping Duty Determination, Countervailing Duty Investigation     Federal Register Notice (79 FR 71093, December 1, 2014)     Unpublished Decision Memorandum (PDF 52pp 473Kb) [A-570-933] Frontseating Service Valves Final Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 71385, December 2, 2014)     Unpublished Decision Memorandum (PDF 15pp 175Kb) [A-570-932] Certain Steel Threaded Rod Final Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 71743, December 3, 2014)     Unpublished Decision Memorandum (PDF 29pp 1197Kb) [A-570-851] Certain Preserved Mushrooms Preliminary Results of Antidumping Duty Administrative Review; 2013-2014     Federal Register Notice (79 FR 71746, December 3, 2014)     Unpublished Decision Memorandum (PDF 18pp 609Kb) [A-570-900] Diamond Sawblades and Parts Thereof Preliminary Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 71980, December 4, 2014)     Unpublished Decision Memorandum (PDF 23pp 456Kb) [A-570-924] Polyethylene Terephthalate Film, Sheet, and Strip Preliminary Results of Antidumping Duty Administrative Review, Preliminary Determination of No Shipments and Partial Rescission of Review; 2012-2013     Federal Register Notice (79 FR 72166, December 5, 2014)     Unpublished Decision Memorandum (PDF 24pp 188Kb) [A-570-831] Fresh Garlic Preliminary Results of the Nineteenth Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 72625, December 8, 2014)     Unpublished Decision Memorandum (PDF 22pp 950Kb) [C-570-942] Certain Kitchen Appliance Shelving and Racks Final Results of Expedited Sunset Review of the Countervailing Duty Order     Federal Register Notice (79 FR 73029, December 9, 2014)     Unpublished Decision Memorandum (PDF 16pp 449Kb) [C-570-009] Calcium Hypochlorite Final Affirmative Countervailing Duty Determination     Federal Register Notice (79 FR 74064, December 15, 2014)     Unpublished Decision Memorandum (PDF 19pp 194Kb) [C-570-011] Certain Crystalline Silicon Photovoltaic Products Final Affirmative Countervailing Duty Determination     Federal Register Notice (79 FR 76962, December 23, 2014)     Unpublished Decision Memorandum (PDF 99pp 980Kb) [A-570-010] Certain Crystalline Silicon Photovoltaic Products Final Determination of Sales at Less Than Fair Value     Federal Register Notice (79 FR 76970, December 23, 2014)     Unpublished Decision Memorandum (PDF 75pp 535Kb) [C-570-953] Narrow Woven Ribbons With Woven Selvedge Final Results of Countervailing Duty Administrative Review; 2012     Federal Register Notice (79 FR 78036, December 29, 2014)     Unpublished Decision Memorandum (PDF 9pp 388Kb) [A-570-967] Aluminum Extrusions Final Results of Antidumping Duty Administrative Review; 2012-2013     Federal Register Notice (79 FR 78784, December 31, 2014)     Unpublished Decision Memorandum (PDF 35pp 672Kb) [C-570-968] Aluminum Extrusions Final Results of Countervailing Duty Administrative Review; 2012     Federal Register Notice (79 FR 78788, December 31, 2014)     Unpublished Decision Memorandum (PDF 94pp 629Kb) [A-570-827] Certain Cased Pencils Preliminary Results of Antidumping Duty Administrative Review and Partial Rescission; 2012-2013     Federal Register Notice (79 FR 78795, December 31, 2014)     Unpublished Decision Memorandum (PDF 6pp 231Kb) [A-570-985] Xanthan Gum Preliminary Results of 2013 Antidumping Duty New Shipper Review     Federal Register Notice (79 FR 78797, December 31, 2014)     Unpublished Decision Memorandum (PDF 13pp 403Kb) [C-570-938] Citric Acid and Certain Citrate Salts Final Results of Countervailing Duty Administrative Review; 2012     Federal Register Notice (79 FR 78799, December 31, 2014)     Unpublished Decision Memorandum (PDF 96pp 642Kb)
  2 0 1 5
 


[C-570-971]
Multilayered Wood Flooring
Preliminary Results of Countervailing Duty Administrative Review and Intent To Rescind the Review in Part; 2012
      Federal Register Notice (80 FR 859, January 7, 2015)
      Unpublished Decision Memorandum (PDF 17pp 513Kb)

[A-570-863]
Honey 
Preliminary Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (80 FR 862, January 7, 2015)
      Unpublished Decision Memorandum (PDF 11pp 917Kb)

[C-570-980]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules 
Preliminary Results of Countervailing Duty Administrative Review; 2012; and Partial Rescission of Countervailing Duty Administrative Review
      Federal Register Notice (80 FR 1019, January 8, 2015)
      Unpublished Decision Memorandum (PDF 43pp 432Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules 
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2012-2013
      Federal Register Notice (80 FR 1021, January 8, 2015)
      Unpublished Decision Memorandum (PDF 37pp 380Kb)

[A-570-875]
Non-Malleable Cast Iron Pipe Fittings 
Preliminary Results of Antidumping Administrative Review; 2013-2014
      Federal Register Notice (80 FR 1025, January 8, 2015)
      Unpublished Decision Memorandum (PDF 4pp 64Kb)

[A-570-970]
Multilayered Wood Flooring 
Preliminary Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (80 FR 1388, January 9, 2015)
      Unpublished Decision Memorandum (PDF 26pp 463Kb)

[A-570-970]
Multilayered Wood Flooring 
Preliminary Results of Antidumping Duty New Shipper Review; 2012-2013
      Federal Register Notice (80 FR 1391, January 9, 2015)
      Unpublished Decision Memorandum (PDF 19pp 407Kb)

[A-570-851]
Certain Preserved Mushrooms 
Preliminary Results of Antidumping Duty New Shipper Review; 2013-2014
      Federal Register Notice (80 FR 3216, January 22, 2015)
      Unpublished Decision Memorandum (PDF 18pp 432Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished 
Final Results of the Antidumping Duty Administrative Review and Final Results of the New Shipper Review; 2012-2013
      Federal Register Notice (80 FR 4244, January 27, 2015)
      Unpublished Decision Memorandum (PDF 29pp 532Kb)

[A-570-983]
Drawn Stainless Steel Sinks 
Final Rescission of Antidumping Duty New Shipper Review; 2012-2013
      Federal Register Notice (80 FR 4247, January 27, 2015)
      Unpublished Decision Memorandum (PDF 5pp 192Kb)

[A-570-016]
Certain Passenger Vehicle and Light Truck Tires 
Preliminary Determination of Sales at Less Than Fair Value; Preliminary Affirmative Determination of Critical Circumstances; In Part and Postponement of Final Determination
      Federal Register Notice (80 FR 4250, January 27, 2015)
      Unpublished Decision Memorandum (PDF 41pp 553Kb)

[A-570-916]
Laminated Woven Sacks 
Preliminary Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 4537, January 28, 2015)
      Unpublished Decision Memorandum (PDF 4pp 309Kb)

[A-570-898]
Chlorinated Isocyanurates 
Final Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (80 FR 4539, January 28, 2015)
      Unpublished Decision Memorandum (PDF 24pp 773Kb)

[A-570-905]
Certain Polyester Staple Fiber 
Final Results of the Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (80 FR 4542, January 28, 2015)
      Unpublished Decision Memorandum (PDF 37pp 499Kb)

[C-570-019]
Boltless Steel Shelving Units Prepackaged for Sale 
Preliminary Determination of the Countervailing Duty Investigation and Alignment of Final Determination With the Final Antidumping Duty Determination
      Federal Register Notice (80 FR 5089, January 30, 2015)
      Unpublished Decision Memorandum (PDF 25pp 964Kb)

[A-570-849]
Certain Cut-to-Length Carbon Steel Plate 
Preliminary Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (80 FR 6051, February 4, 2015)
      Unpublished Decision Memorandum (PDF 12pp 111Kb)

[A-570-001]
Potassium Permanganate 
Preliminary Results of Antidumping Duty Administrative Review; 2013
      Federal Register Notice (80 FR 7413, February 10, 2015)
      Unpublished Decision Memorandum (PDF 6pp 425Kb)

[A-570-890]
Wooden Bedroom Furniture
Preliminary Results of Antidumping Duty Administrative Review and New Shipper Reviews; 2013
      Federal Register Notice (80 FR 7576, February 11, 2015)
      Unpublished Decision Memorandum (PDF 18pp 532Kb)

[A-570-928]
Uncovered Innerspring Units  
Preliminary Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 9435, February 23, 2015)
      Unpublished Decision Memorandum (PDF 7pp 105Kb)

[A-570-827]
Certain Cased Pencils 
Initiation and Preliminary Results of Antidumping Duty Changed Circumstances Review
      Federal Register Notice (80 FR 10457, February 26, 2015)
      Unpublished Decision Memorandum (PDF 9pp 1840Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof 
Final Results of the Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (80 FR 12797, March 11, 2015)
      Unpublished Decision Memorandum (PDF 14pp 434Kb)

[A-570-887]
Tetrahydrofurfuryl Alcohol 
Final Results of the Second Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (80 FR 12981, March 12, 2015)
      Unpublished Decision Memorandum (PDF 11pp 919Kb)

[A-570-918]
Steel Wire Garment Hangers
Final Results of Antidumping Duty Administrative Review, 2012-2013
      Federal Register Notice (80 FR 13332, March 13, 2015)
      Unpublished Decision Memorandum (PDF 20pp 239Kb)

[A-570-822]
Helical Spring Lock Washers
Final Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (80 FR 13833, March 17, 2015)
      Unpublished Decision Memorandum (PDF 19pp 325Kb)

[A-570-831]
Fresh Garlic
Preliminary Results of the Changed Circumstances Review of Lanling Qingshui Vegetable Foods Co., Ltd.
      Federal Register Notice (80 FR 15192, March 23, 2015)
      Unpublished Decision Memorandum (PDF 10pp 92Kb)

[A-570-018]
Boltless Steel Shelving Units Prepackaged for Sale
Preliminary Determination of Sales at Less Than Fair Value
      Federal Register Notice (80 FR 17409, April 1, 2015)
      Unpublished Decision Memorandum (PDF 36pp 308Kb)

[A-570-943]
Certain Oil Country Tubular Goods
Final Results of Expedited First Sunset Review of the Antidumping Duty Order
      Federal Register Notice (80 FR 18604, April 7, 2015)
      Unpublished Decision Memorandum (PDF 9pp 894Kb)

[A-570-933]
Frontseating Service Valves
Preliminary Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 18811, April 8, 2015)
      Unpublished Decision Memorandum (PDF 18pp 609Kb)

[A-570-836]
Glycine
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Intent To Rescind, in Part; 2013-2014
      Federal Register Notice (80 FR 18814, April 8, 2015)
      Unpublished Decision Memorandum (PDF 23pp 351Kb)

[A-570-909]
Certain Steel Nails
Final Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (80 FR 18816, April 8, 2015)
      Unpublished Decision Memorandum (PDF 58pp 350Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Notice of Final Results of Changed Circumstances Review
      Federal Register Notice (80 FR 19070, April 9, 2015)
      Unpublished Decision Memorandum (PDF 17pp 435Kb)

[C-570-944]
Certain Oil Country Tubular Goods
Final Results of Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (80 FR 19282, April 10, 2015)
      Unpublished Decision Memorandum (PDF 13pp 299Kb)

[A-570-954]
Certain Magnesia Carbon Bricks
Final Results of Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (80 FR 19961, April 14, 2015)
      Unpublished Decision Memorandum (PDF 7pp 219Kb)

[A-570-912]
Certain New Pneumatic Off-the-Road Tires
Final Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (80 FR 20197, April 15, 2015)
      Unpublished Decision Memorandum (PDF 59pp 878Kb)

[A-570-014]
53-Foot Domestic Dry Containers
Final Determination of Sales at Less Than Fair Value; Final Negative Determination of Critical Circumstances
      Federal Register Notice (80 FR 21203, April 17, 2015)
      Unpublished Decision Memorandum (PDF 59pp 476Kb)

[C-570-015]
53-Foot Domestic Dry Containers
Final Affirmative Countervailing Duty Determination
      Federal Register Notice (80 FR 21209, April 17, 2015)
      Unpublished Decision Memorandum (PDF 79pp 748Kb)

[A-570-822]
Helical Spring Lock Washers
Amended Final Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (80 FR 21208, April 17, 2015)
      Unpublished Decision Memorandum (PDF 3pp 86Kb)

[C-570-021]
Melamine
Preliminary Affirmative Countervailing Duty Determination, and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (80 FR 21706, April 20, 2015)
      Unpublished Decision Memorandum (PDF 33pp 242Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells
Preliminary Rescission of 2013--2014 Antidumping Duty New Shipper Review
      Federal Register Notice (80 FR 09206, April 21, 2015)
      Unpublished Decision Memorandum (PDF 4pp 823Kb)

[A-570-904]
Certain Activated Carbon
Preliminary Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 25669, May 5, 2015)
      Unpublished Decision Memorandum (PDF 28pp 230Kb)

[A-570-932]
Certain Steel Threaded Rod
Preliminary Results of the Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 26222, May 7, 2015)
      Unpublished Decision Memorandum (PDF 31pp 539Kb)

[C-570-984]
Drawn Stainless Steel Sinks
Preliminary Results of Countervailing Duty Administrative Review, Rescission in Part, and Intent To Rescind the Review in Part; 2012-2013
      Federal Register Notice (80 FR 26226, May 7, 2015)
      Unpublished Decision Memorandum (PDF 29pp 407Kb)

[A-570-983]
Drawn Stainless Steel Sinks
Preliminary Results of the Antidumping Duty Administrative Review; 2012-2014
      Federal Register Notice (80 FR 26227, May 7, 2015)
      Unpublished Decision Memorandum (PDF 26pp 209Kb)

[A-570-827]
Certain Cased Pencils
Final Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (80 FR 26897, May 11, 2015)
      Unpublished Decision Memorandum (PDF 10pp 281Kb)

[A-570-863]
Honey 
Final Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (80 FR 27633, May 14, 2015)
      Unpublished Decision Memorandum (PDF 29pp 287Kb)

[A-570-985]
Xanthan Gum
Final Results of 2013 Antidumping Duty New Shipper Review
      Federal Register Notice (80 FR 29615, May 22, 2015)
      Unpublished Decision Memorandum (PDF 24pp 329Kb)

[A-570-964]
Seamless Refined Copper Pipe and Tube
Final Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (80 FR 32087, June 5, 2015)
      Unpublished Decision Memorandum (PDF 19pp 541Kb)

[A-570-831]
Fresh Garlic
Intent To Rescind the New Shipper Review of Jinxiang Kaihua Imp & Exp Co., Ltd.
      Federal Register Notice (80 FR 32092, June 5, 2015)
      Unpublished Decision Memorandum (PDF 4pp 623Kb)

[A-570-851]
Certain Preserved Mushrooms
Final Results of Antidumping Duty Administrative Review; 2013-2014; and Partial Rescission of Review
      Federal Register Notice (80 FR 32355, June 8, 2015)
      Unpublished Decision Memorandum (PDF 20pp 595Kb)

[A-570-937]
Citric Acid and Certain Citrate Salts
Preliminary Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 32353, June 8, 2015)
      Unpublished Decision Memorandum (PDF 11pp 295Kb)

[A-570-851]
Certain Preserved Mushrooms
Final Results of Antidumping Duty New Shipper Review; 2013-2014
      Federal Register Notice (80 FR 32352, June 8, 2015)
      Unpublished Decision Memorandum (PDF 13pp 513Kb)

[A-570-967]
Aluminum Extrusions
Preliminary Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 32347, June 8, 2015)
      Unpublished Decision Memorandum (PDF 38pp 647Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Final Results of Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (80 FR 32344, June 8, 2015)
      Unpublished Decision Memorandum (PDF 64pp 603Kb)

[C-570-938]
Citric Acid and Certain Citrate Salts
Preliminary Results of Countervailing Duty Administrative Review; 2013
      Federal Register Notice (80 FR 32346, June 8, 2015)
      Unpublished Decision Memorandum (PDF 39pp 504Kb)

[A-570-952]
Narrow Woven Ribbon With Woven Selvedge
Preliminary Results of Administrative Review; 2013-2014
      Federal Register Notice (80 FR 32534, June 9, 2015)
      Unpublished Decision Memorandum (PDF 5pp 70Kb)

[C-570-968]
Aluminum Extrusions
Preliminary Results, Preliminary Intent To Rescind, in Part, and Partial Rescission of Countervailing Duty Administrative Review; 2013
      Federal Register Notice (80 FR 32528, June 9, 2015)
      Unpublished Decision Memorandum (PDF 34pp 638Kb)

[A-570-891]
Hand Trucks and Certain Parts Thereof
Final Results of Antidumping Duty Administrative Review and Rescission of Review in Part; 2012-2013
      Federal Register Notice (80 FR 33246, June 11, 2015)
      Unpublished Decision Memorandum (PDF 9pp 289Kb)

[A-570-924]
Polyethylene Terephthalate Film, Sheet, and Strip
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2012-2013
      Federal Register Notice (80 FR 33241, June 11, 2015)
      Unpublished Decision Memorandum (PDF 23pp 201Kb)

[A-570-831]
Fresh Garlic
Final Results and Partial Rescission of the 19th Antidumping Duty Administrative Review; 2012-2013
      Federal Register Notice (80 FR 34141, June 15, 2015)
      Unpublished Decision Memorandum (PDF 17pp 242Kb)

[A-570-890]
Wooden Bedroom Furniture
Final Results and Final Rescission, In Part, of Administrative Review and Final Results of New Shipper Review; 2013
      Federal Register Notice (80 FR 34619, June 17, 2015)
      Unpublished Decision Memorandum (PDF 6pp 963Kb)

[A-570-020]
Melamine
Preliminary Determination of Sales at Less Than Fair Value
      Federal Register Notice (80 FR 34891, June 18, 2015)
      Unpublished Decision Memorandum (PDF 10pp 157Kb)

[C-570-017]
Certain Passenger Vehicle and Light Truck Tires
Final Affirmative Determination, and Final Affirmative Critical Circumstances Determination, in Part
      Federal Register Notice (80 FR 34888, June 18, 2015)
      Unpublished Decision Memorandum (PDF 98pp 785Kb)

[A-570-016]
Certain Passenger Vehicle and Light Truck Tires
Final Determination of Sales at Less Than Fair Value and Final Affirmative Determination of Critical Circumstances, In Part
      Federal Register Notice (80 FR 34893, June 18, 2015)
      Unpublished Decision Memorandum (PDF 112pp 890Kb)

[C-570-023]
Certain Uncoated Paper
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (80 FR 36968, June 29, 2015)
      Unpublished Decision Memorandum (PDF 43pp 862Kb)

[A-570-831]
Fresh Garlic
Preliminary Results of the Changed Circumstances Review of Jining Yongjia Trade Co., Ltd. and Jinxiang County Shanfu Frozen Co., Ltd.
      Federal Register Notice (80 FR 37222, June 30, 2015)
      Unpublished Decision Memorandum (PDF 9pp 820Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Preliminary Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 38665, July 7, 2015)
      Unpublished Decision Memorandum (PDF 21pp 332Kb)

[A-570-898]
Chlorinated Isocyanurates
Preliminary Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 39060, July 8, 2015)
      Unpublished Decision Memorandum (PDF 25pp 848Kb)

[A-570-891]
Hand Trucks and Certain Parts Thereof
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice (80 FR 39748, July 10, 2015)
      Unpublished Decision Memorandum (PDF 10pp 209Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2012-2013
      Federal Register Notice (80 FR 40998, July 14, 2015)
      Unpublished Decision Memorandum (PDF 101pp 734Kb)

[C-570-980]
Crystalline Silicon Photovoltaic Cells
Final Results of Countervailing Duty Administrative Review; 2012
      Federal Register Notice (80 FR 41003, July 14, 2015)
      Unpublished Decision Memorandum (PDF 64pp 598Kb)

[C-570-971]
Multilayered Wood Flooring
Final Results and Partial Rescission of Countervailing Duty Administrative Review; 2012
      Federal Register Notice (80 FR 41007, July 14, 2015)
      Unpublished Decision Memorandum (PDF 25pp 746Kb)

[A-570-970]
Multilayered Wood Flooring
Final Results of Antidumping Duty Administrative Review and Final Results of New Shipper Review; 2012-2013
      Federal Register Notice (80 FR 41476, July 15, 2015)
      Unpublished Decision Memorandum (PDF 57pp 490Kb)

[A-570-918]
Steel Wire Garment Hangers
Preliminary Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 41480, July 15, 2015)
      Unpublished Decision Memorandum (PDF 20pp 187Kb)

[A-570-007]
Barium Chloride
Final Results of Expedited Fourth Sunset Review of the Antidumping Duty Order
      Federal Register Notice (80 FR 36973, June 29, 2015)
      Unpublished Decision Memorandum (PDF 9pp 550Kb)

[A-570-945]
Prestressed Concrete Steel Wire Strand
Final Results of Expedited Fourth Sunset Review of the Antidumping Duty Order
      Federal Register Notice (80 FR 43063, July 21, 2015)
      Unpublished Decision Memorandum (PDF 9pp 336Kb)

[A-570-905]
Certain Polyester Staple Fiber
Preliminary Results of the Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 43392, Jul 22, 2015)
      Unpublished Decision Memorandum (PDF 5pp 298Kb)

[A-570-895]
Certain Crepe Paper Products
Final Results of Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (80 FR 46954, August 6, 2015)
      Unpublished Decision Memorandum (PDF 9pp 914Kb)

[A-570-002]
Chloropicrin
Final Results of the Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (80 FR 47467, August 7, 2015)
      Unpublished Decision Memorandum (PDF 8pp 954Kb)

[A-570-985]
Xanthan Gum
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2013-2014
      Federal Register Notice (80 FR 47464, August 7, 2015)
      Unpublished Decision Memorandum (PDF 22pp 344Kb)

[A-570-849]
Certain Cut-to-Length Carbon Steel Plate
Preliminary Results of Antidumping Administrative Review and Preliminary Determination of No Shipments; 2013-2014
      Federal Register Notice (80 FR 48073, August 11, 2015)
      Unpublished Decision Memorandum (PDF 6pp 918Kb)

[A-570-924]
Polyethylene Terephthalate Film, Sheet, and Strip
Preliminary Results of Antidumping Administrative Review; 2013-2014
      Federal Register Notice (80 FR 48293, August 12, 2015)
      Unpublished Decision Memorandum (PDF 5pp 507Kb)

[C-570-025]
Certain Polyethylene Terephthalate Resin
Preliminary Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (80 FR 48810, August 14, 2015)
      Unpublished Decision Memorandum (PDF 37pp 201Kb)

[A-570-001]
Potassium Permanganate
Final Results of Antidumping Duty Administrative Review; 2013
      Federal Register Notice (80 FR 50264, August 19, 2015)
      Unpublished Decision Memorandum (PDF 6pp 371Kb)

[A-570-022]
Certain Uncoated Paper
Preliminary Determination of Sales at Less Than Fair Value and Postponement of Final Determination
      Federal Register Notice (80 FR 51768, August 26, 2015)
      Unpublished Decision Memorandum (PDF 27pp 272Kb)

[C-570-019]
Boltless Steel Shelving Units Prepackaged for Sale
Final Affirmative Countervailing Duty Determination
      Federal Register Notice (80 FR 51775, August 26, 2015)
      Unpublished Decision Memorandum (PDF 56pp 764Kb)

[A-570-018]
Boltless Steel Shelving Units Prepackaged for Sale
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice (80 FR 51779, August 26, 2015)
      Unpublished Decision Memorandum (PDF 56pp 702Kb)

[A-570-928]
Uncovered Innerspring Units
Final Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 53105, September 2, 2015)
      Unpublished Decision Memorandum (PDF 6pp 292Kb)

[A-570-888]
Floor-Standing, Metal-Top Ironing Tables and Certain Parts Thereof
Final Results of the Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (80 FR 53281, September 3, 2015)
      Unpublished Decision Memorandum (PDF 10pp 385Kb)

[A-570-909]
Certain Steel Nails
Preliminary Results of the Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2013-2014
      Federal Register Notice (80 FR 53490, September 4, 2015)
      Unpublished Decision Memorandum (PDF 41pp 699Kb)

[C-570-946]
Prestressed Concrete Steel Wire Strand
Final Results of Expedited First Sunset Review of Countervailing Duty Order
      Federal Register Notice (80 FR 53497, September 4, 2015)
      Unpublished Decision Memorandum (PDF 11pp 316Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells
Rescission of Antidumping Duty New Shipper Review; 2013-2014
      Federal Register Notice (80 FR 55090, September 14, 2015)
      Unpublished Decision Memorandum (PDF 17pp 179Kb)

[A-570-970]
Multilayered Wood Flooring
Preliminary Results of the Changed Circumstances Review of Sino-Maple (JiangSu) Co., Ltd.
      Federal Register Notice (80 FR 57576, September 24, 2015)
      Unpublished Decision Memorandum (PDF 8pp 913Kb)

[A-570-831]
Fresh Garlic
Final Results of the Changed Circumstances Review
      Federal Register Notice (80 FR 57579, September 24, 2015)
      Unpublished Decision Memorandum (PDF pp 1.59Mb)

[A-570-894]
Certain Tissue Paper Products
Final Results of Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (80 FR 59734, October 2, 2015)
      Unpublished Decision Memorandum (PDF 11pp 197Kb)

[C-570-948]
Certain Steel Grating
Final Results of Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (80 FR 60120, October 5, 2015)
      Unpublished Decision Memorandum (PDF 8pp 760Kb)

[A-570-947]
Certain Steel Grating
Final Results of Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (80 FR 60119, October 5, 2015)
      Unpublished Decision Memorandum (PDF 9pp 282Kb)

[C-570-963]
Certain Potassium Phosphate Salts
Final Results of Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (80 FR 60121, October 5, 2015)
      Unpublished Decision Memorandum (PDF 9pp 735Kb)

[A-570-962]
Certain Potassium Phosphate Salts
Final Results of Expedited First Sunset Review of the Antidumping Duty Order
      Federal Register Notice (80 FR 60122, October 5, 2015)
      Unpublished Decision Memorandum (PDF 8pp 158Kb)

[A-570-848]
Freshwater Crawfish Tail Meat
Preliminary Results of Antidumping Duty Administrative Review and New Shipper Reviews; 2013-2014
      Federal Register Notice (80 FR 60624, October 7, 2015)
      Unpublished Decision Memorandum (PDF 20pp 763Kb)

[A-570-831]
Fresh Garlic
Final Rescission of the Semiannual Antidumping Duty New Shipper Review of Jinxiang Kaihua Imp & Exp Co., Ltd.
      Federal Register Notice (80 FR 60881, October 8, 2015)
      Unpublished Decision Memorandum (PDF 12pp 300Kb)

[A-570-912]
Certain New Pneumatic Off-the-Road Tires
Preliminary Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 61166, October 9, 2015)
      Unpublished Decision Memorandum (PDF 38pp 537Kb)

[A-570-904]
Certain Activated Carbon
Final Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 61172, October 9, 2015)
      Unpublished Decision Memorandum (PDF 42pp 546Kb)

[A-570-024]
Certain Polyethylene Terephthalate Resin
Preliminary Determination of Sales at Less Than Fair Value and Postponement of Final Determination
      Federal Register Notice (80 FR 62024, October 15, 2015)
      Unpublished Decision Memorandum (PDF 35pp 276Kb)

[A-570-836]
Glycine 
Final Results of Antidumping Duty Administrative Review and Partial Rescission of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 62027, October 15, 2015)
      Unpublished Decision Memorandum (PDF 25pp 883Kb)

[A-570-929]
Small Diameter Graphite Electrodes
Final Rescission of Antidumping Duty New Shipper Review; 2014
      Federal Register Notice (80 FR 62516, October 16, 2015)
      Unpublished Decision Memorandum (PDF 12pp 388Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Preliminary Results of the Changed Circumstances Review
      Federal Register Notice (80 FR 63743, October 21, 2015)
      Unpublished Decision Memorandum (PDF 9pp 304Kb)

[A-570-928]
Uncovered Innerspring Units
Affirmative Preliminary Determination of Circumvention of the Antidumping Duty Order
      Federal Register Notice (80 FR 64392, October 23, 2015)
      Unpublished Decision Memorandum (PDF 13pp 215Kb)

[A-570-851]
Certain Preserved Mushrooms
Preliminary Results of Antidumping Duty Administrative Review, and Rescission in Part; 2014/2015
      Federal Register Notice (80 FR 68836, November 6, 2015)
      Unpublished Decision Memorandum (PDF 6pp 1138Kb)

[C-570-027]
Certain Corrosion-Resistant Steel Products
Preliminary Affirmative Determination
      Federal Register Notice (80 FR 68843, November 6, 2015)
      Unpublished Decision Memorandum (PDF 42pp 616Kb)

[A-570-983]
Drawn Stainless Steel Sinks
Final Results of the Antidumping Duty Administrative Review; 2012-2014
      Federal Register Notice (80 FR 69644, November 10, 2015)
      Unpublished Decision Memorandum (PDF 44pp 393Kb)

[C-570-984]
Drawn Stainless Steel Sinks
Final Results of Countervailing Duty Administrative Review and Rescission in Part; 2012-2013
      Federal Register Notice (80 FR 69638, November 10, 2015)
      Unpublished Decision Memorandum (PDF 39pp 389Kb)

[A-570-932]
Certain Steel Threaded Rod
Final Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 69938, November 12, 2015)
      Unpublished Decision Memorandum (PDF 66pp 651Kb)

[A-570-918]
Steel Wire Garment Hangers
Final Results of Antidumping Duty Administrative Review, 2013-2014
      Federal Register Notice (80 FR 69942, Novembeer 12, 2015)
      Unpublished Decision Memorandum (PDF 21pp 184Kb)

[A-570-967]
Aluminum Extrusions
Final Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 75060, December 1, 2015)
      Unpublished Decision Memorandum (PDF 14pp 570Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Preliminary Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 75854, December 4, 2015)
      Unpublished Decision Memorandum (PDF 24pp 413Kb)

[A-570-849]
Certain Cut-to-Length Carbon Steel Plate
Final Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 75966, December 7, 2015)
      Unpublished Decision Memorandum (PDF 4pp 346Kb)

[C-570-953]
Narrow Woven Ribbons With Woven Selvedge
Final Results of Expedited Sunset Review of the Countervailing Duty Order
      Federal Register Notice (80 FR 75967, December 7, 2015)
      Unpublished Decision Memorandum (PDF 13pp 234Kb)

[A-570-964]
Seamless Refined Copper Pipe and Tube
Preliminary Results and Partial Rescission of Administrative Review; 2013-2014
      Federal Register Notice (80 FR 75968, December 7, 2015)
      Unpublished Decision Memorandum (PDF 19pp 565Kb)

[C-570-955]
Certain Magnesia Carbon Bricks
Final Results of Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (80 FR 75971, December 7, 2015)
      Unpublished Decision Memorandum (PDF 10pp 274Kb)

[A-570-831]
Fresh Garlic
Preliminary Results, Preliminary Intent To Rescind, and Partial Rescission of the 20th Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 75972, December 7, 2015)
      Unpublished Decision Memorandum (PDF 32pp 831Kb)

[C-570-938]
Citric Acid and Certain Citrate Salts
Final Results of Countervailing Duty Administrative Review; 2013
      Federal Register Notice (80 FR 77318, December 14, 2015)
      Unpublished Decision Memorandum (PDF 81pp 882Kb)

[A-570-937]
Citric Acid and Certain Citrate Salts
Final Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (80 FR 77323, December 14, 2015)
      Unpublished Decision Memorandum (PDF 40pp 524Kb)

[A-570-890]
Wooden Bedroom Furniture
Preliminary Results of Antidumping Duty Administrative Review; 2014
      Federal Register Notice (80 FR 77321, December 14, 2015)
      Unpublished Decision Memorandum (PDF 10pp 421Kb)

[C-570-968]
Aluminum Extrusions
Final Results, and Partial Rescission of Countervailing Duty Administrative Review; 2013
      Federal Register Notice (80 FR 77325, December 14, 2015)
      Unpublished Decision Memorandum (PDF 129pp 944Kb)

[C-570-030]
Certain Cold-Rolled Steel Flat Products
Preliminary Affirmative Determination, Preliminary Partial Affirmative Critical Circumstances Determination, and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (80 FR 79558, December 22, 2015)
      Unpublished Decision Memorandum (PDF 24pp 506Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2013-2014
      Federal Register Notice (80 FR 80746, December 28, 2015)
      Unpublished Decision Memorandum (PDF 33pp 436Kb)


  2 0 1 6
 


[A-570-026]
Certain Corrosion-Resistant Steel Products
Affirmative Preliminary Determination of Sales at Less Than Fair Value and Postponement of Final Determination
      Federal Register Notice (81 FR 75, January 4, 2016)
      Unpublished Decision Memorandum (PDF 27pp 579Kb)

[A-570-001]
Potassium Permanganate 
Final Results of Expedited Fourth Sunset Review of the Antidumping Duty Order
      Federal Register Notice (81 FR 741, January 7, 2016)
      Unpublished Decision Memorandum (PDF 9pp 325Kb)

[A-570-970]
Multilayered Wood Flooring 
Preliminary Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (81 FR 903, January 8, 2016)
      Unpublished Decision Memorandum (PDF 25pp 406Kb)

[C-570-980]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Preliminary Results of Countervailing Duty Administrative Review; 2013; and Partial Rescission of Countervailing Duty Administrative Review
      Federal Register Notice (81 FR 908, January 8, 2016)
      Unpublished Decision Memorandum (PDF 53pp 338Kb)

[C-570-971]
Multilayered Wood Flooring
Preliminary Results of Countervailing Duty Administrative Review and Intent To Rescind the Review in Part; 2013
      Federal Register Notice (81 FR 1169, January 11, 2016)
      Unpublished Decision Memorandum (PDF 15pp 323Kb)

[A-570-898]
Chlorinated Isocyanurates
Final Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (81 FR 1167, January 11, 2016)
      Unpublished Decision Memorandum (PDF 15pp 208Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results of the Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (81 FR 1396, January 12, 2016)
      Unpublished Decision Memorandum (PDF 37pp 469Kb)

[C-570-023]
Certain Uncoated Paper
Final Affirmative Countervailing Duty Determination
      Federal Register Notice (81 FR 3110, January 20, 2016)
      Unpublished Decision Memorandum (PDF 66pp 603Kb)

[A-570-022]
Certain Uncoated Paper
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice (81 FR 3112, January 20, 2016)
      Unpublished Decision Memorandum (PDF 48pp 543Kb)

[A-570-028]
Hydrofluorocarbon Blends and Components Thereof
Preliminary Determination of Sales at Less Than Fair Value, Affirmative Preliminary Determination of Critical Circumstances, in Part, and Postponement of Final Determination
      Federal Register Notice (81 FR 5098, February 1, 2016)
      Unpublished Decision Memorandum (PDF 37pp 543Kb)

[C-570-957]
Seamless Carbon and Alloy Steel Standard, Line, and Pressure Pipe
Final Results of Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (81 FR 5985, February 4, 2016)
      Unpublished Decision Memorandum (PDF 10pp 341Kb)

[C-570-959]
Certain Coated Paper Suitable for High-Quality Print Graphics Using Sheet-Fed Presses
Final Results of Expedited Sunset Review of the Countervailing Duty Order
      Federal Register Notice (81 FR 7081, February 10, 2016)
      Unpublished Decision Memorandum (PDF 10pp 220Kb)

[A-570-956]
Seamless Carbon and Alloy Steel Standard, Line, and Pressure Pipe
Final Results of the Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (81 FR 7305, February 11, 2016)
      Unpublished Decision Memorandum (PDF 10pp 503Kb)

[A-570-001]
Potassium Permanganate
Preliminary Results of the 2014 Antidumping Duty Administrative Review
      Federal Register Notice (81 FR 7751, February 16, 2016)
      Unpublished Decision Memorandum (PDF 17pp 295Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells
Final Results of the Changed Circumstances Review
      Federal Register Notice (81 FR 9427, February 25, 2016)
      Unpublished Decision Memorandum (PDF 17pp 88Kb)

[A-570-904]
Certain Activated Carbon
Preliminary Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 11513, March 4, 2016)
      Unpublished Decision Memorandum (PDF 32pp 420Kb)

[A-570-029]
Certain Cold-Rolled Steel Flat Products
Affirmative Preliminary Determination of Sales at Less Than Fair Value, and Preliminary Affirmative Determination of Critical Circumstances
      Federal Register Notice (81 FR 11751, March 7, 2016)
      Unpublished Decision Memorandum (PDF 15pp 253Kb)

[A-570-929]
Small Diameter Graphite Electrodes
Preliminary Results of Antidumping Duty Administrative Review and Rescission of Review in Part; 2014-2015
      Federal Register Notice (81 FR 12468, March 9, 2016)
      Unpublished Decision Memorandum (PDF 21pp 915Kb)

[A-570-890]
Wooden Bedroom Furniture
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice (81 FR 12462, March 9, 2016)
      Unpublished Decision Memorandum (PDF 14pp 462Kb)

[A-570-928]
Uncovered Innerspring Units
Preliminary Results of the Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 12688, March 10, 2016)
      Unpublished Decision Memorandum (PDF 5pp 192Kb)

[A-570-806]
Silicon Metal
Preliminary Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice   (81 FR 13326, March 14, 2016)
      Unpublished Decision Memorandum (PDF 4pp 642kb)

[C-570-025]
Certain Polyethylene Terephthalate Resin
Final Affirmative Determination
      Federal Register Notice (81 FR 13337, March 14, 2016)
      Unpublished Decision Memorandum (PDF 53pp 352Kb)

[A-570-024]
Certain Polyethylene Terephthalate Resin
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice (81 FR 13331, March 14, 2016)
      Unpublished Decision Memorandum (PDF 53pp 350Kb)

[A-570-909]
Certain Steel Nails
Final Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (81 FR 14092, March 16, 2016)
      Unpublished Decision Memorandum (PDF 82pp 736Kb)

[A-570-985]
Xanthan Gum
Preliminary Rescission of 2014-2015 Antidumping Duty New Shipper Review
      Federal Register Notice (81 FR 15240, March 22, 2016)
      Unpublished Decision Memorandum (PDF 5pp 840Kb)

[A-570-890]
Wooden Bedroom Furniture
Final Results and Final Determination of No Shipments, In Part: 2014 Administrative Review
      Federal Register Notice (81 FR 21319, April 11, 2016)
      Unpublished Decision Memorandum (PDF 14pp 461Kb)

[C-570-031]
Certain Iron Mechanical Transfer Drive Components
Preliminary Affirmative Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (81 FR 21316, April 11, 2016)
      Unpublished Decision Memorandum (PDF 47pp 400Kb)

[A-570-947]
Certain Steel Grating
Preliminary Results of Antidumping Administrative Review and Preliminary Determination of No Shipments; 2014-2015
      Federal Register Notice (81 FR 21843, April 13, 2016)
      Unpublished Decision Memorandum (PDF 4pp 63Kb)

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results of Antidumping Duty Administrative Review and New Shipper Reviews; 2013-2014
      Federal Register Notice (81 FR 21840, April 13, 2016)
      Unpublished Decision Memorandum (PDF 13pp 438Kb)

[A-570-836]
Glycine 
Preliminary Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 22212, April 15, 2016)
      Unpublished Decision Memorandum (PDF 7pp 214Kb)

[A-570-912]
Certain New Pneumatic Off-the-Road Tires
Final Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (81 FR 23272, April 20, 2016)
      Unpublished Decision Memorandum (PDF 71pp 924Kb)

[A-570-983]
Drawn Stainless Steel Sinks
Preliminary Results of the Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2014-2015
      Federal Register Notice (81 FR 29528, May 12, 2016)
      Unpublished Decision Memorandum (PDF 25pp 418Kb)

[A-570-932]
Certain Steel Threaded Rod
Preliminary Results and Partial Rescission of the Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 29843, May 13, 2016)
      Unpublished Decision Memorandum (PDF 17pp 196Kb)

[C-570-971]
Multilayered Wood Flooring
Preliminary Results and Partial Rescission of the Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 32291, May 23, 2016)
      Unpublished Decision Memorandum (PDF 12pp 139Kb)

[C-570-030]
Certain Cold-Rolled Steel Flat Products
Final Affirmative Countervailing Duty Determination and Final Partial Affirmative Critical Circumstances Determination
      Federal Register Notice (81 FR 32729, May 24, 2016)
      Unpublished Decision Memorandum (PDF 26pp 486Kb)

[A-570-831]
Fresh Garlic
Preliminary Intent To Rescind the New Shipper Review of Jinxiang Huameng Imp & Exp Co., Ltd.
      Federal Register Notice (81 FR 33209, May 25, 2016)
      Unpublished Decision Memorandum (PDF 4pp 962Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells
Initiation and Preliminary Results of Antidumping Duty Changed Circumstances Review
      Federal Register Notice (81 FR 33463, May 26, 2016)
      Unpublished Decision Memorandum (PDF 7pp 110Kb)

[A-570-970]
Multilayered Wood Flooring
Preliminary Rescission of 2014-2015 Antidumping Duty New Shipper Reviews
      Federal Register Notice (81 FR 34310, May 31, 2016)
      Unpublished Decision Memorandum (PDF 5pp 345Kb)

[A-570-026]
Certain Corrosion-Resistant Steel Products
Final Determination of Sales at Less Than Fair Value, and Final Affirmative Critical Circumstances Determination, in Part
      Federal Register Notice (81 FR 35316, June 2, 2016)
      Unpublished Decision Memorandum (PDF 25pp 424Kb)

[C-570-027]
Certain Corrosion-Resistant Steel Products
Final Affirmative Determination of Countervailing Duty Investigation, and Final Affirmative Critical Circumstances Determination, in Part
      Federal Register Notice (81 FR 35308, June 2, 2016)
      Unpublished Decision Memorandum (PDF 38pp 493Kb)

[A-570-970]
Multilayered Wood Flooring
Preliminary Rescission of 2013-2014 Antidumping Duty New Shipper Review
      Federal Register Notice (81 FR 35306, June 2, 2016)
      Unpublished Decision Memorandum (PDF 5pp 932Kb)

[A-570-896]
Magnesium Metal
Final Results of Expedited Second Sunset Review of Antidumping Duty Order
      Federal Register Notice (81 FR 36874, June 8, 2016)
      Unpublished Decision Memorandum (PDF 10pp 354Kb)

[A-570-506]
Porcelain-on-Steel Cooking Ware
Final Results of Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (81 FR 36870, June 8, 2016)
      Unpublished Decision Memorandum (PDF 10pp 389Kb)

[A-570-032]
Certain Iron Mechanical Transfer Drive Components
Preliminary Determination of Sales at Less Than Fair Value and Postponement of Final Determination
      Federal Register Notice (81 FR 36876, June 8, 2016)
      Unpublished Decision Memorandum (PDF 37pp 280Kb)

[A-570-827]
Certain Cased Pencils
Preliminary Results of Antidumping Duty New Shipper Review; 2014-2015
      Federal Register Notice (81 FR 37573, June 10, 2016)
      Unpublished Decision Memorandum (PDF 17pp 155Kb)

[C-570-968]
Aluminum Extrusions
Preliminary Results of the Countervailing Duty Administrative Review and Preliminary Intent To Rescind, in Part; 2014
      Federal Register Notice (81 FR 38137, June 13, 2016)
      Unpublished Decision Memorandum (PDF 70pp 748Kb)

[A-570-967]
Aluminum Extrusions
Preliminary Results of Antidumping Duty Administrative Review and Rescission of Review in Part; 2014-2015
      Federal Register Notice (81 FR 38664, June 14, 2016)
      Unpublished Decision Memorandum (PDF 23pp 470Kb)

[A-570-952]
Narrow Woven Ribbon With Woven Selvedge
Preliminary Results of Administrative Review; 2014-2015
      Federal Register Notice (81 FR 38671, June 14, 2016)
      Unpublished Decision Memorandum (PDF 5pp 397Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Final Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (81 FR 38673, June 14, 2016)
      Unpublished Decision Memorandum (PDF 57pp 564Kb)

[A-570-964]
Seamless Refined Copper Pipe and Tube
Final Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (81 FR 39893, June 20, 2016)
      Unpublished Decision Memorandum (PDF 14pp 397Kb)

[A-570-831]
Fresh Garlic
Final Results and Final Rescission of the 20th Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (81 FR 39897, June 20, 2016)
      Unpublished Decision Memorandum (PDF 33pp 251Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2013-2014
      Federal Register Notice (81 FR 39905, June 20, 2016)
      Unpublished Decision Memorandum (PDF 72pp 495Kb)

[C-570-037]
Certain Biaxial Integral Geogrid Products
Preliminary Determination of the Countervailing Duty Investigation and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (81 FR 41292, June 24, 2016)
      Unpublished Decision Memorandum (PDF 38pp 283Kb)

[A-570-008]
Calcium Hypochlorite
Preliminary Intent To Rescind the New Shipper Review of Haixing Jingmei Chemical Products Sales Co., Ltd.
      Federal Register Notice (81 FR 41522, June 27, 2016)
      Unpublished Decision Memorandum (PDF 5pp 104Kb)

[A-570-028]
Hydrofluorocarbon Blends and Components Thereof
Final Determination of Sales at Less Than Fair Value and Final Affirmative Determination of Critical Circumstances
      Federal Register Notice (81 FR 42314, June 29, 2016)
      Unpublished Decision Memorandum (PDF 119pp 744Kb)

[C-570-039]
Certain Amorphous Silica Fabric
Preliminary Determination of the Countervailing Duty Investigation and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (81 FR 43579, July 5, 2016)
      Unpublished Decision Memorandum (PDF 39pp 612Kb)

[C-570-041]
Truck and Bus Tires
Preliminary Affirmative Countervailing Duty Determination, Preliminary Affirmative Critical Circumstances Determination, in Part, and Alignment of Final Determination With Final Antidumping Determination
      Federal Register Notice (81 FR 43577, July 5, 2016)
      Unpublished Decision Memorandum (PDF 44pp 951Kb)

[A-570-898]
Chlorinated Isocyanurates
Preliminary Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 45128, July 12, 2016)
      Unpublished Decision Memorandum (PDF 25pp 254Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Preliminary Results of Changed Circumstances Review and Intent To Reinstate Shanghai General Bearing Co., Ltd. in the Antidumping Duty Order
      Federal Register Notice (81 FR 45282, July 13, 2016)
      Unpublished Decision Memorandum (PDF 18pp 356Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Preliminary Results, Partial Rescission of Antidumping Duty Administrative Review, and Preliminary Rescission of New Shipper Review; 2014-2015
      Federal Register Notice (81 FR 45455, July 14, 2016)
      Unpublished Decision Memorandum (PDF 22pp 379Kb)

[C-570-043]
Stainless Steel Sheet and Strip
Preliminary Affirmative Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (81 FR 46443, July 18, 2016)
      Unpublished Decision Memorandum (PDF 22pp 379Kb)

[C-570-980]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Final Results of Countervailing Duty Administrative Review; 2013
      Federal Register Notice (81 FR 46904, July 19, 2016)
      Unpublished Decision Memorandum (PDF 33pp 705Kb)

[A-570-970]
Multilayered Wood Flooring
Rescission of Antidumping Duty New Shipper Review; 2013-2014
      Federal Register Notice (81 FR 46906, July 19, 2016)
      Unpublished Decision Memorandum (PDF 11pp 652Kb)

[A-570-970]
Multilayered Wood Flooring
Final Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (81 FR 46899, July 19, 2016)
      Unpublished Decision Memorandum (PDF 35pp 149Kb)

[A-570-806]
Silicon Metal
Final Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 47157, July 20, 2016)
      Unpublished Decision Memorandum (PDF 4pp 642Kb)

[A-570-033]
Large Residential Washers
Preliminary Determination of Sales at Less Than Fair Value, Affirmative Preliminary Determination of Critical Circumstances, in Part, and Postponement of Final Determination
      Federal Register Notice (81 FR 48741, July 26, 2016)
      Unpublished Decision Memorandum (PDF 30pp 430Kb)

[A-570-992]
Monosodium Glutamate
Preliminary Results of the Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 51853, August 5, 2016)
      Unpublished Decision Memorandum (PDF 4pp 289Kb)

[A-570-967]
Aluminum Extrusions
Final Results of Expedited First Sunset Review of the Antidumping Duty Order
      Federal Register Notice (81 FR 51855, August 5, 2016)
      Unpublished Decision Memorandum (PDF 23pp 355Kb)

[C-570-968]
Aluminum Extrusions
Final Results of Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (81 FR 51858, August 5, 2016)
      Unpublished Decision Memorandum (PDF 44pp 672Kb)

[A-570-851]
Certain Preserved Mushrooms
Preliminary Rescission of 2015 Antidumping Duty New Shipper Review
      Federal Register Notice (81 FR 52403, August 8, 2016)
      Unpublished Decision Memorandum (PDF 4pp 914Kb)

[A-570-849]
Certain Cut-to-Length Carbon Steel Plate
Preliminary Results of Antidumping Administrative Review, Preliminary Determination of No Shipments, in Part, and Partial Rescission; 2014-2015
      Federal Register Notice (81 FR 53412, August 12, 2016)
      Unpublished Decision Memorandum (PDF 7pp 82Kb)

[A-570-985]
Xanthan Gum
Preliminary Results of Antidumping Duty Administrative Review, Preliminary Determination of No Shipments, and Preliminary Partial Rescission of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 54045, August 15, 2016)
      Unpublished Decision Memorandum (PDF 27pp 396Kb)

[A-570-985]
Xanthan Gum
Rescission of 2014-2015 Antidumping Duty New Shipper Review
      Federal Register Notice (81 FR 56586, August 22, 2016)
      Unpublished Decision Memorandum (PDF 14pp 409Kb)

[A-570-036]
Certain Biaxial Integral Geogrid Products
Affirmative Preliminary Determination of Sales at Less Than Fair Value, Affirmative Determination of Critical Circumstances, in Part, and Postponement of Final Determination
      Federal Register Notice (81 FR 56584, August 22, 2016)
      Unpublished Decision Memorandum (PDF 39pp 741Kb)

[A-570-001]
Potassium Permanganate
Final Results of Antidumping Duty Administrative Review; 2014
      Federal Register Notice (81 FR 58476, August 25, 2016)
      Unpublished Decision Memorandum (PDF 15pp 406Kb)

[A-570-038]
Certain Amorphous Silica Fabric
Affirmative Preliminary Determination of Sales at Less-Than-Fair Value, Preliminary Affirmative Determination of Critical Circumstances, and Postponement of Final Determination
      Federal Register Notice (81 FR 60341, September 1, 2016)
      Unpublished Decision Memorandum (PDF 27pp 405Kb)

[A-570-040]
Truck and Bus Tires
Preliminary Affirmative Determinations of Sales at Less Than Fair Value and Critical Circumstances, and Postponement of Final Determination
      Federal Register Notice (81 FR 61186, September 6, 2016)
      Unpublished Decision Memorandum (PDF 40pp 896Kb)

[A-570-904]
Certain Activated Carbon
Final Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 62088, September 8, 2016)
      Unpublished Decision Memorandum (PDF 52pp 511Kb)

[C-570-046]
1-Hydroxyethylidene-1, 1-Diphosphonic Acid
Preliminary Affirmative Determination of the Countervailing Duty Investigationand Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (81 FR 62084, September 8, 2016)
      Unpublished Decision Memorandum (PDF 19pp 205Kb)

[A-570-929]
Small Diameter Graphite Electrodes
Final Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 62474, September 9, 2016)
      Unpublished Decision Memorandum (PDF 85pp 848Kb)

[A-570-954]
Magnesia Carbon Bricks
Preliminary Results and Partial Rescission of the Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 62472, September 9, 2016)
      Unpublished Decision Memorandum (PDF 5pp 169Kb)

[A-570-909]
Certain Steel Nails 
Preliminary Results of the Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2014-2015
      Federal Register Notice (81 FR 62710, September 12, 2016)
      Unpublished Decision Memorandum (PDF 27pp 457Kb)
		
[A-570-928]
Uncovered Innerspring Units 
Final Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 62729, September 12, 2016)
      Unpublished Decision Memorandum (PDF 13pp 404Kb)

[C-570-048]
Certain Carbon and Alloy Steel Cut-to-Length Plate
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (81 FR 62871, September 13, 2016)
      Unpublished Decision Memorandum (PDF 31pp 851Kb)

[C-570-955]
Certain Magnesia Carbon Bricks
Preliminary Results of Countervailing Duty Administrative Review; 2014
      Federal Register Notice (81 FR 62870, September 13, 2016)
      Unpublished Decision Memorandum (PDF 4pp 522Kb)

[A-570-042]
Stainless Steel Sheet and Strip
Preliminary Affirmative Determination of Sales at Less Than Fair Value and Preliminary Affirmative Determination of Critical Circumstances
      Federal Register Notice (81 FR 64135, September 19, 2016)
      Unpublished Decision Memorandum (PDF 29pp 748Kb)

[A-570-827]
Certain Cased Pencils
Final Results of Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (81 FR 69513, October 6, 2016)
      Unpublished Decision Memorandum (PDF 13pp 112Kb)

[A-570-826]
Certain Paper Clips
Final Results of Expedited Fourth Sunset Review of Antidumping Duty Order
      Federal Register Notice (81 FR 69512, October 6, 2016)
      Unpublished Decision Memorandum (PDF 9pp 311Kb)

[A-570-044]
1,1,1,2-Tetrafluoroethane (R-134a)
Preliminary Determination of Sales at Less-Than-Fair Value and Affirmative Determination of Critical Circumstances, in Part, and Postponement of Final Determination
      Federal Register Notice (81 FR 69786, October 7, 2016)
      Unpublished Decision Memorandum (PDF 34pp 872Kb)

[A-570-890]
Wooden Bedroom Furniture
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments in Part; 2015
      Federal Register Notice (81 FR 70092, October 11, 2016)
      Unpublished Decision Memorandum (PDF 8pp 301Kb)

[A-570-848]
Freshwater Crawfish Tail Meat
Preliminary Results of Antidumping Duty Administrative Review and New Shipper Review; 2014-2015
      Federal Register Notice (81 FR 24656, October 12, 2016)
      Unpublished Decision Memorandum (PDF 19pp 340Kb)

[A-570-912]
Certain New Pneumatic Off-the-Road Tires
Preliminary Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 24821, October 14, 2016)
      Unpublished Decision Memorandum (PDF 30pp 323Kb)

[C-570-913]
Certain New Pneumatic Off-the-Road Tires
Preliminary Results of Countervailing Duty Administrative Review; 2014
      Federal Register Notice (81 FR 24798, October 14, 2016)
      Unpublished Decision Memorandum (PDF 41pp 957Kb)

[A-570-836]
Glycine 
Final Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 72567, October 20, 2016)
      Unpublished Decision Memorandum (PDF 11pp 91Kb)

[A-570-831]
Fresh Garlic
Final Rescission of the Semiannual Antidumping Duty New Shipper Review of Jinxiang Huameng Imp & Exp Co., Ltd.
      Federal Register Notice (81 FR 73378, October 25, 2016)
      Unpublished Decision Memorandum (PDF 16pp 938Kb)

[A-570-970]
Multilayered Wood Flooring
Rescission of Antidumping Duty New Shipper Reviews; 2014-2015
      Federal Register Notice (81 FR 74393, October 26, 2016)
      Unpublished Decision Memorandum (PDF 24pp 657Kb)

[A-570-827]
Certain Cased Pencils
Final Results of Antidumping Duty New Shipper Review; 2014-2015
      Federal Register Notice (81 FR 74764, October 27, 2016)
      Unpublished Decision Memorandum (PDF 9pp 104Kb)

[A-570-032]
Certain Iron Mechanical Transfer Drive Components
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice (81 FR 75032, October 28, 2016)
      Unpublished Decision Memorandum (PDF 51pp 270Kb)

[C-570-031]
Certain Iron Mechanical Transfer Drive Components
Final Affirmative Determination of Countervailing Duty Investigation
      Federal Register Notice (81 FR 75037, October 28, 2016)
      Unpublished Decision Memorandum (PDF 58pp 966Kb)

[C-570-050]
Ammonium Sulfate
Preliminary Affirmative Determination of Countervailing Duty Investigation
      Federal Register Notice (81 FR 76332, November 2, 2016)
      Unpublished Decision Memorandum (PDF 15pp 707Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Initiation and Preliminary Results of Antidumping Duty Changed Circumstances Review
      Federal Register Notice (81 FR 76561, November 3, 2016)
      Unpublished Decision Memorandum (PDF 6pp 75Kb)

[A-570-045]
1-Hydroxyethylidene-1, 1-Diphosphonic Acid
Affirmative Preliminary Determination of Sales at Less Than Fair Value, and Postponement of Final Determination
      Federal Register Notice (81 FR 76916, November 4, 2016)
      Unpublished Decision Memorandum (PDF 31pp 332Kb)

[A-570-928]
Uncovered Innerspring Units
Preliminary Results of the Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (81 FR 78116, November 7, 2016)
      Unpublished Decision Memorandum (PDF 5pp 207Kb)

[A-570-049]
Ammonium Sulfate
Preliminary Determination of Sales at Less Than Fair Value
      Federal Register Notice (81 FR 78776, November 9, 2016)
      Unpublished Decision Memorandum (PDF 12pp 302Kb)

[A-570-803]
Heavy Forged Hand Tools, Finished or Unfinished, With or Without Handles
Final Results of the Expedited Fourth Sunset Review of the Antidumping Duty Orders
      Federal Register Notice (81 FR 78777, November 9, 2016)
      Unpublished Decision Memorandum (PDF 9pp 213Kb)

[A-570-047]
Certain Carbon and Alloy Steel Cut-To-Length Plate
Preliminary Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice (81 FR 79450, November 14, 2016)
      Unpublished Decision Memorandum (PDF 13pp 208Kb)

[A-570-967, C-570-968]
Aluminum Extrusions
Affirmative Preliminary Determination of Circumvention of the Antidumping and Countervailing Duty Orders and Intent To Rescind Minor Alterations Anti-Circumvention Inquiry
      Federal Register Notice (81 FR 79444, November 14, 2016)
      Unpublished Decision Memorandum (PDF 14pp 378Kb)

[A-570-918]
Steel Wire Garment Hangers
Preliminary Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 79435, November 14, 2016)
      Unpublished Decision Memorandum (PDF 19pp 272Kb)

[A-570-827]
Certain Cased Pencils
Preliminary Results of Antidumping Duty Administrative Review and Partial Rescission; 2014--2015 
      Federal Register Notice (81 FR 83201, November 21, 2016)
      Unpublished Decision Memorandum (PDF 8pp 113Kb)

[A-570-008]
Calcium Hypochlorite
Final Decision To Rescind the New Shipper Review of Haixing Jingmei Chemical Products Sales Co., Ltd. 
      Federal Register Notice (81 FR 83804, November 22, 2016)
      Unpublished Decision Memorandum (PDF 14pp 362Kb)

[A-570-932]
Certain Steel Threaded Rod
Final Results of Antidumping Duty Administrative Review; 2014-2015 
      Federal Register Notice (81 FR 83800, November 22, 2016)
      Unpublished Decision Memorandum (PDF 16pp 187Kb)

[A-570-967]
Aluminum Extrusions
Final Results of Antidumping Duty Administrative Review; 2014-2015 
      Federal Register Notice (81 FR 85516, November 28, 2016)
      Unpublished Decision Memorandum (PDF 13pp 155Kb)

[A-570-863]
Honey 
Preliminary Intent To Rescind New Shipper Review
      Federal Register Notice (81 FR 87906, December 6, 2016)
      Unpublished Decision Memorandum (PDF 4pp 290Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Preliminary Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 89045, December 9, 2016)
      Unpublished Decision Memorandum (PDF 22pp 291Kb)

[A-570-831]
Fresh Garlic
Preliminary Results and Partial Rescission of the 21st Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 89050, December 9, 2016)
      Unpublished Decision Memorandum (PDF 36pp 278Kb)

[A-570-001]
Potassium Permanganate
Preliminary Results of the 2015 Antidumping Duty Administrative Review
      Federal Register Notice (81 FR 89897, December 13, 2016)
      Unpublished Decision Memorandum (PDF 16pp 232Kb)

[C-570-991]
Chlorinated Isocyanurates
Preliminary Results of Countervailing Duty Administrative Review, and Preliminary Intent To Rescind Review, in Part; 2014
      Federal Register Notice (81 FR 89896, December 13, 2016)
      Unpublished Decision Memorandum (PDF 18pp 192Kb)

[A-570-964]
Seamless Refined Copper Pipe and Tube
Preliminary Results of Administrative Review; 2014-2015
      Federal Register Notice (81 FR 90322, December 14, 2016)
      Unpublished Decision Memorandum (PDF 29pp 262Kb)

[A-570-033]
Large Residential Washers 
Final Determination of Sales at Less Than Fair Value and Final Negative Determination of Critical Circumstances
      Federal Register Notice (81 FR 90776, December 15, 2016)
      Unpublished Decision Memorandum (PDF 83pp 556Kb)

[C-570-968]
Aluminum Extrusions 
Final Results and Partial Rescission of Countervailing Duty Administrative Review; 2014
      Federal Register Notice (81 FR 92778, December 20, 2016)
      Unpublished Decision Memorandum (PDF 97pp 880Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules 
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2014-2015
      Federal Register Notice (81 FR 93888, December 22, 2016)
      Unpublished Decision Memorandum (PDF 32pp 201Kb)

[A-570-970]
Multilayered Wood Flooring 
Preliminary Results of Antidumping Duty Administrative Review, Preliminary Determination of No Shipments, and Preliminary Partial Rescission of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (81 FR 95114, December 27, 2016)
      Unpublished Decision Memorandum (PDF 28pp 501Kb)

[A-570-964]
Seamless Refined Copper Pipe and Tube
Preliminary Results of Administrative Review; 2014-2015
      Federal Register Notice (81 FR 95110, December 27, 2016)
      Unpublished Decision Memorandum (PDF 29pp 262Kb)

[A-570-970]
Multilayered Wood Flooring
Preliminary Results and Partial Rescission of Antidumping Duty New Shipper Reviews; 2014-2015
      Federal Register Notice (81 FR 95566, December 28, 2016)
      Unpublished Decision Memorandum (PDF 32pp 201Kb)


  2 0 1 7
 


[C-570-009]
Calcium Hypochlorite
Preliminary Intent To Rescind the New Shipper Review of Haixing Jingmei Chemical Products Sales Co., Ltd.
      Federal Register Notice (82 FR 83, January 3, 2017)
      Unpublished Decision Memorandum (PDF 4pp 370Kb)

[A-570-851]
Certain Preserved Mushrooms
Final Rescission of Antidumping Duty New Shipper Review; 2015
      Federal Register Notice (82 FR 1317, January 5, 2017)
      Unpublished Decision Memorandum (PDF 14pp 629Kb)

[C-570-913]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Preliminary Results of the Countervailing Duty Administrative Review and Preliminary Intent To Rescind, in Part; 2014
      Federal Register Notice (82 FR 2317, January 9, 2017)
      Unpublished Decision Memorandum (PDF 48pp 394Kb)

[C-570-971]
Multilayered Wood Flooring
Preliminary Results of Countervailing Duty Administrative Review, Rescission of Review, in Part, and Intent To Rescind the Review in Part; 2014
      Federal Register Notice (82 FR 2319, January 9, 2017)
      Unpublished Decision Memorandum (PDF 20pp 272Kb)

[A-570-036]
Certain Biaxial Integral Geogrid Products
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice (82 FR 3284, January 11, 2017)
      Unpublished Decision Memorandum (PDF 46pp 363Kb)

[C-570-037]
Certain Biaxial Integral Geogrid Products
Final Affirmative Determination and Final Determination of Critical Circumstances, in Part
      Federal Register Notice (82 FR 3282, January 11, 2017)
      Unpublished Decision Memorandum (PDF 46pp 470Kb)

[A-570-898]
Chlorinated Isocyanurates
Final Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (82 FR 4852, January 17, 2017)
      Unpublished Decision Memorandum (PDF 14pp 229Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results of Changed Circumstances Review and Reinstatement of Shanghai General Bearing Co., Ltd. in the Antidumping Duty Order
      Federal Register Notice (82 FR 4853, January 17, 2017)
      Unpublished Decision Memorandum (PDF 30pp 256Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results of Antidumping Duty Administrative Review, and Rescission of New Shipper Review; 2014-2015
      Federal Register Notice (82 FR 4844, January 17, 2017)
      Unpublished Decision Memorandum (PDF 31pp 290Kb)

[C-570-039]
Amorphous Silica Fabric
Final Affirmative Determination of the Countervailing Duty Investigation
      Federal Register Notice (82 FR 8405, January 25, 2017)
      Unpublished Decision Memorandum (PDF 33pp 332Kb)

[A-570-038]
Amorphous Silica Fabric
Final Affirmative Determination of Sales at Less-Than-Fair Value, and Final Affirmative Determination of Critical Circumstances
      Federal Register Notice (82 FR 8399, January 25, 2017)
      Unpublished Decision Memorandum (PDF 33pp 332Kb)

[C-570-048]
Certain Carbon and Alloy Steel Cut-to-Length Plate
Final Affirmative Countervailing Duty Determination
      Federal Register Notice (82 FR 8507, January 26, 2017)
      Unpublished Decision Memorandum (PDF 22pp 399Kb)

[A-570-047]
Certain Carbon and Alloy Steel Cut-to-Length Plate
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice (82 FR 8510, January 26, 2017)
      Unpublished Decision Memorandum (PDF 14pp 496Kb)

[C-570-041]
Truck and Bus Tires
Final Affirmative Countervailing Duty Determination, Final Affirmative Critical Circumstances Determination, in Part
      Federal Register Notice (82 FR 8606, January 27, 2017)
      Unpublished Decision Memorandum (PDF 76pp 667Kb)

[A-570-040]
Truck and Bus Tires
Final Affirmative Determinations of Sales at Less Than Fair Value and Critical Circumstances
      Federal Register Notice (82 FR 8599, January 27, 2017)
      Unpublished Decision Memorandum (PDF 67pp 547Kb)

[A-570-899]
Certain Artist Canvas
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice (82 FR 8723, January 30, 2017)
      Unpublished Decision Memorandum (PDF 10pp 150Kb)

[A-570-016]
Passenger Vehicle and Light Truck Tires
Preliminary Rescission of 2015-2016 Antidumping Duty New Shipper Review
      Federal Register Notice (82 FR 8824, January 31, 2017)
      Unpublished Decision Memorandum (PDF 9pp 211Kb)

[C-570-017]
Passenger Vehicle and Light Truck Tires
Preliminary Rescission of 2014-2016 Countervailing Duty New Shipper Review
      Federal Register Notice (82 FR 8825, January 31, 2017)
      Unpublished Decision Memorandum (PDF 9pp 211Kb)

[A-570-832]
Pure Magnesium
Final Results of Expedited Fourth Sunset Review of the Antidumping Duty Order
      Federal Register Notice (82 FR 9198, February 3, 3017)
      Unpublished Decision Memorandum (PDF 12pp 261Kb)

[A-570-970, C-570-971]
Multilayered Wood Flooring
Initiation and Preliminary Results of Antidumping and Countervailing Duty Changed Circumstances Reviews
      Federal Register Notice (82 FR 9561, February 7, 2017)
      Unpublished Decision Memorandum (PDF 9pp 182Kb)

[A-570-890]
Wooden Bedroom Furniture
Initiation and Preliminary Results of Antidumping Duty Changed Circumstances Review
      Federal Register Notice (82 FR 9560, February 7, 2017)
      Unpublished Decision Memorandum (PDF 8pp 378Kb)

[A-570-937]
Citric Acid and Certain Citrate Salts
Preliminary Results of Antidumping Duty Administrative Review, Preliminary Determination of No Shipments, and Preliminary Partial Rescission of Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (82 FR 9722, February 8, 2017)
      Unpublished Decision Memorandum (PDF 5pp 351Kb)

[A-570-042]
Stainless Steel Sheet and Strip
Final Determination of Sales at Less Than Fair Value and Final Affirmative Determination of Critical Circumstances
      Federal Register Notice (82 FR 9716, February 8, 2017)
      Unpublished Decision Memorandum (PDF 39pp 337Kb)

[C-570-043]
Stainless Steel Sheet and Strip
Final Affirmative Determination, and Final Affirmative Critical Circumstances Determination, in Part
      Federal Register Notice (82 FR 9714, February 8, 2017)
      Unpublished Decision Memorandum (PDF 39pp 702Kb)

[A-570-985]
Xanthan Gum
Final Results of Antidumping Duty Administrative Review, Final Determination of No Shipments, Final Partial Rescission; 2014-2015
      Federal Register Notice (82 FR 11434, February 23, 2017)
      Unpublished Decision Memorandum (PDF 65pp 511Kb)

[A-570-985]
Xanthan Gum
Final Results of Antidumping Duty Administrative Review; 2013-2014
      Federal Register Notice (82 FR 11428, February 23, 2017)
      Unpublished Decision Memorandum (PDF 90pp 741Kb)

[A-570-044]
1,1,1,2 Tetrafluoroethane (R-134a)
Final Results of Antidumping Duty Administrative Review, Final Determination of No Shipments, Final Partial Rescission; 2014-2015
      Federal Register Notice (82 FR 12192, March 1, 2017)
      Unpublished Decision Memorandum (PDF 28pp 398Kb)

[A-570-905]
Certain Polyester Staple Fiber
Preliminary Results and Partial Rescission of the Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (82 FR 12435, March 3, 2017)
      Unpublished Decision Memorandum (PDF 4pp 130Kb)

[A-570-851]
Certain Preserved Mushrooms
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2015-2016
      Federal Register Notice (82 FR 12564, March 6, 2017)
      Unpublished Decision Memorandum (PDF 17pp 247Kb)

[C-570-011]
Certain Crystalline Silicon Photovoltaic Products
Preliminary Results of Countervailing Duty Administrative Review and Preliminary Intent To Rescind, in Part; 2014-2015
      Federal Register Notice (82 FR 12562, March 6, 2017)
      Unpublished Decision Memorandum (PDF 46pp 437Kb)

[C-570-971]
Multilayered Wood Flooring
Final Results of Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (82 FR 12555, March 6, 2017)
      Unpublished Decision Memorandum (PDF 11pp 243Kb)

[A-570-928]
Uncovered Innerspring Units
Final Results of Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (82 FR 13975, March 16, 2017)
      Unpublished Decision Memorandum (PDF 6pp 381Kb)

[A-570-909]
Certain Steel Nails
Final Results of Antidumping Duty Administrative Review, Final Determination of No Shipments and Final Partial Rescission; 2014-2015
      Federal Register Notice (82 FR 14344, March 20, 2017)
      Unpublished Decision Memorandum (PDF 35pp 836Kb)

[A-570-045]
1-Hydroxyethylidene-1, 1-Diphosphonic Acid
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice (82 FR 14876, March 23, 2017)
      Unpublished Decision Memorandum (PDF 27pp 716Kb)

[C-570-046]
1-Hydroxyethylidene-1, 1-Diphosphonic Acid
Final Affirmative Determination
      Federal Register Notice (82 FR 14872, March 23, 2017)
      Unpublished Decision Memorandum (PDF 13pp 198Kb)

[C-570-009]
Calcium Hypochlorite
Final Decision To Rescind the Countervailing Duty New Shipper Review of Haixing Jingmei Chemical Products Sales Co., Ltd.
      Federal Register Notice (82 FR 15494, March 29, 2017)
      Unpublished Decision Memorandum (PDF 15pp 217Kb)

[A-570-863]
Honey
Final Rescission of the New Shipper Review of Shanghai Sunbeauty Trading Co., Ltd.
      Federal Register Notice (82 FR 15697, March 30, 2017)
      Unpublished Decision Memorandum (PDF 13pp 218Kb)

[A-570-836]
Glycine 
Preliminary Results of Antidumping Duty Administrative Review and Rescission of Antidumping Duty Administrative Review, In Part; 2015-2016
      Federal Register Notice (82 FR 16992, April 7, 2017)
      Unpublished Decision Memorandum (PDF 18pp 756Kb)

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results of Antidumping Duty Administrative Review and New Shipper Review; 2014-2015
      Federal Register Notice (82 FR 17634, April 12, 2017)
      Unpublished Decision Memorandum (PDF 20pp 312Kb)

[A-570-918]
Steel Wire Garment Hangers
Final Results of Antidumping Duty Administrative Review, 2014-2015
      Federal Register Notice (82 FR 18115, April 17, 2017)
      Unpublished Decision Memorandum (PDF 22pp 543Kb)

[C-570-913]
Certain New Pneumatic Off-the-Road Tires
Final Results of Countervailing Duty Administrative Review; 2014
      Federal Register Notice (82 FR 18285, April 18, 2017)
      Unpublished Decision Memorandum (PDF 41pp 751Kb)

[A-570-912]
Certain New Pneumatic Off-the-Road Tires
Final Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (82 FR 18733, April 21, 2017)
      Unpublished Decision Memorandum (PDF 42pp 401Kb)

[C-570-052]
Certain Hardwood Plywood Products
Preliminary Affirmative Countervailing Duty Determination, Preliminary Affirmative Critical Circumstances Determination, in Part, and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (82 FR 19022, April 25, 2017)
      Unpublished Decision Memorandum (PDF 44pp 393Kb)

[A-570-835]
Furfuryl Alcohol
Final Results of Expedited Fourth Sunset Review of Antidumping Duty Order
      Federal Register Notice (82 FR 20318, May 1, 2017)
      Unpublished Decision Memorandum (PDF 9pp 254Kb)

[A-570-932]
Certain Steel Threaded Rod
Preliminary Results of the Antidumping Duty Administrative Review and Rescission of Antidumping Duty Administrative Review, in Part; 2015-2016
      Federal Register Notice (82 FR 21189, May 5, 2017)
      Unpublished Decision Memorandum (PDF 9pp 215Kb)

[A-570-983]
Drawn Stainless Steel Sinks
Preliminary Results of the Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2015-2016
      Federal Register Notice (82 FR 21192, May 5, 2017)
      Unpublished Decision Memorandum (PDF 22pp 263Kb)

[A-570-904]
Certain Activated Carbon
Preliminary Results of Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (82 FR 21195, May 5, 2017)
      Unpublished Decision Memorandum (PDF 31pp 300Kb)

[C-570-971]
Multilayered Wood Flooring
Final Results and Partial Rescission of Countervailing Duty Administrative Review; 2014
      Federal Register Notice (82 FR 22311, May 15, 2017)
      Unpublished Decision Memorandum (PDF 15pp 232Kb)

[A-570-827]
Certain Cased Pencils
Final Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (82 FR 24675, May 30, 2017)
      Unpublished Decision Memorandum (PDF 18pp 304Kb)

[A-570-970]
Multilayered Wood Flooring
Final Results of Antidumping Duty Administrative Review, Final Determination of No Shipments, and Final Partial Rescission of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (82 FR 25766, June 5, 2017)
      Unpublished Decision Memorandum (PDF 29pp 305Kb)

[A-570-970]
Multilayered Wood Flooring
Final Results and Partial Rescission of Antidumping Duty New Shipper Reviews; 2014-2015
      Federal Register Notice (82 FR 25773, June 5, 2017)
      Unpublished Decision Memorandum (PDF 15pp 212Kb)

[A-570-967]
Aluminum Extrusions
Preliminary Results of Antidumping Duty Administrative Review and Rescission of Review in Part; 2015-2016
      Federal Register Notice (82 FR 26055, June 6, 2017)
      Unpublished Decision Memorandum (PDF 18pp 254Kb)

[C-570-968]
Aluminum Extrusions
Preliminary Results of Countervailing Duty Administrative Review and Rescission of Review, in Part; 2015
      Federal Register Notice (82 FR 26438, June 7, 2017)
      Unpublished Decision Memorandum (PDF 31pp 307Kb)

[A-570-848]
Freshwater Crawfish Tail Meat
Preliminary Results of Antidumping Duty Administrative Review, Rescission of Review in Part, and Preliminary Intent To Rescind New Shipper Review; 2015-2016
      Federal Register Notice (82 FR 26435, June 7, 2017)
      Unpublished Decision Memorandum (PDF 19pp 483Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Final Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (82 FR 26912, June 12, 2017)
      Unpublished Decision Memorandum (PDF 54pp 631Kb)

[A-570-831]
Fresh Garlic
Final Results and Partial Rescission of the 21st Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (82 FR 27230, June 14, 2017)
      Unpublished Decision Memorandum (PDF 54pp 449Kb)

[C-570-991]
Chlorinated Isocyanurates
Final Results and Partial Rescission of the 21st Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (82 FR 27466, June 15, 2017)
      Unpublished Decision Memorandum (PDF 15pp 293Kb)

[A-570-964]
Seamless Refined Copper Pipe and Tube
Final Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (82 FR 27688, June 16, 2017)
      Unpublished Decision Memorandum (PDF 17pp 189Kb)

[A-570-001]
Potassium Permanganate
Final Results of Antidumping Duty Administrative Review; 2014-2015
      Federal Register Notice (82 FR 28044, June 20, 2017)
      Unpublished Decision Memorandum (PDF 13pp 245Kb)

[A-570-051]
Certain Hardwood Plywood Products
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Preliminary Affirmative Determination of Critical Circumstances, in Part
      Federal Register Notice (82 FR 28629, June 23, 2017)
      Unpublished Decision Memorandum (PDF 44pp 399Kb)

[A-570-016]
Passenger Vehicle and Light Truck Tires
Final Rescission of 2015-2016 Antidumping Duty New Shipper Review
      Federal Register Notice (82 FR 28823, June 26, 2017)
      Unpublished Decision Memorandum (PDF 8pp 185Kb)

[C-570-017]
Passenger Vehicle and Light Truck Tires
Final Rescission of 2014-2016 Countervailing Duty New Shipper Review
      Federal Register Notice (82 FR 28819, June 26, 2017)
      Unpublished Decision Memorandum (PDF 8pp 185Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2014-2015
      Federal Register Notice (82 FR 29033, June 27, 2017)
      Unpublished Decision Memorandum (PDF 93pp 809Kb)

[A-570-851]
Certain Preserved Mushrooms
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2015-2016
      Federal Register Notice (82 FR 30841, July 3, 2017)
      Unpublished Decision Memorandum (PDF 3pp 181Kb)

[A-570-806]
Silicon Metal
Final Results of the Expedited Fourth Sunset Review of the Antidumping Duty Order
      Federal Register Notice (82 FR 30841, July 3, 2017)
      Unpublished Decision Memorandum (PDF 8pp 201Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Preliminary Results and Preliminary Rescission of New Shipper Review; 2015-2016
      Federal Register Notice (82 FR 31301, July 6, 2017)
      Unpublished Decision Memorandum (PDF 25pp 265Kb)

[A-570-863]
Honey
Preliminary Rescission of the New Shipper Review and Preliminary Results of the Administrative Review; 2015-2016
      Federal Register Notice (82 FR 31557, July 7, 2017)
      Unpublished Decision Memorandum (PDF 12pp 208Kb)

[A-570-010]
Certain Crystalline Silicon Photovoltaic Products
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2014-2016
      Federal Register Notice (82 FR 32170, July 12, 2017)
      Unpublished Decision Memorandum (PDF 44pp 393Kb)

[C-570-980]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Final Results of Countervailing Duty Administrative Review, and Partial Rescission of Countervailing Duty Administrative Review; 2014
      Federal Register Notice (82 FR 32678, July 17, 2017)
      Unpublished Decision Memorandum (PDF 51pp 389Kb)

[A-570-952]
Narrow Woven Ribbon With Woven Selvedge
Preliminary Results of Administrative Review and Preliminary Partial Rescission of Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (82 FR 33059, July 19, 2017)
      Unpublished Decision Memorandum (PDF 8pp 232Kb)

[A-570-967, C-570-968]
Aluminum Extrusions
Affirmative Final Determination of Circumvention of the Antidumping and Countervailing Duty Orders and Rescission of Minor Alterations Anti-Circumvention Inquiry
      Federal Register Notice (82 FR 4630, July 26, 2017)
      Unpublished Decision Memorandum (PDF 35pp 369Kb)

[A-570-898]
Chlorinated Isocyanurates
Preliminary Results of Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (82 FR 35183, July 28, 2017)
      Unpublished Decision Memorandum (PDF 27pp 500Kb)

[A-570-985]
Xanthan Gum
Preliminary Results of the Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2015-2016
      Federal Register Notice (82 FR 36746, August 7, 2017)
      Unpublished Decision Memorandum (PDF 30pp 302Kb)

[A-570-831]
Fresh Garlic
Final Results of Fourth Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (82 FR 36752, August 7, 2017)
      Unpublished Decision Memorandum (PDF 24pp 348Kb)

[A-570-964]
Seamless Refined Copper Pipe and Tube
Preliminary Results and Partial Rescission of the Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (82 FR 37058, August 8, 2017)
      Unpublished Decision Memorandum (PDF 6pp 223Kb)

[A-570-918]
Steel Wire Garment Hangers
Preliminary Results of Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (82 FR 37194, August 9, 2017)
      Unpublished Decision Memorandum (PDF 20pp 205Kb)

[A-570-836]
Glycine 
Preliminary Results of Changed Circumstances Review
      Federal Register Notice (82 FR 37564, August 11, 2017)
      Unpublished Decision Memorandum (PDF 4pp 475Kb)

[C-570-054]
Certain Aluminum Foil 
Preliminary Affirmative Countervailing Duty Determination
      Federal Register Notice (82 FR 37844, August 14, 2017)
      Unpublished Decision Memorandum (PDF 58pp 498Kb)

[A-570-836]
Glycine 
Preliminary Results of Changed Circumstances Review
      Federal Register Notice (82 FR 37564, August 11, 2017)
      Unpublished Decision Memorandum (PDF 4pp 475Kb)

[A-570-862]
Foundry Coke Products
Final Results of the Expedited Third Sunset Review of the Antidumping Duty Order
      Federal Register Notice ((82 FR 41598, September 1, 2017))
      Unpublished Decision Memorandum (PDF 9pp 214Kb)

[A-570-977]
High Pressure Steel Cylinders
Final Results of the Expedited First Sunset Review of the Antidumping Duty Order
      Federal Register Notice (82 FR 41607, September 1, 2017)
      Unpublished Decision Memorandum (PDF 9pp 372Kb)

[C-570-978]
High Pressure Steel Cylinders
Preliminary Affirmative Countervailing Duty Determination
      Federal Register Notice (82 FR 41936, September 5, 2017)
      Unpublished Decision Memorandum (PDF 9pp 153Kb)

[C-570-953]
Narrow Woven Ribbons With Woven Selvedge
Preliminary Results of Countervailing Duty Administrative Review; 2015
      Federal Register Notice (82 FR 42296, September 7, 2017)
      Unpublished Decision Memorandum (PDF 30pp 322Kb)

[A-570-909]
Certain Steel Nails
Preliminary Results of the Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2015-2016
      Federal Register Notice (82 FR 42291, September 7, 2017)
      Unpublished Decision Memorandum (PDF 28pp 314Kb)

[A-570-016]
Certain Passenger Vehicle and Light Truck Tires
Preliminary Results of Antidumping Duty Administrative Review, Preliminary Determination of No Shipments, and Rescission, in Part; 2015-2016
      Federal Register Notice (82 FR 42281, September 7, 2017)
      Unpublished Decision Memorandum (PDF 39pp 401Kb)

[C-570-017]
Certain Passenger Vehicle and Light Truck Tires
Preliminary Results of Countervailing Duty Administrative Review and Rescission, in Part; 2014-2015
      Federal Register Notice (82 FR 42287, September 7, 2017)
      Unpublished Decision Memorandum (PDF 43pp 331Kb)

[C-570-011]
Certain Crystalline Silicon Photovoltaic Products
Final Results of Countervailing Duty Administrative Review, and Partial Rescission of Countervailing Duty Administrative Review; 2014-2015
      Federal Register Notice (82 FR 42792, September 12, 2017)
      Unpublished Decision Memorandum (PDF 38pp 288Kb)

[A-570-827]
Certain Cased Pencils
Preliminary Results of Antidumping Duty Administrative Review, Preliminary Determination of No Shipments, and Rescission of Review, in Part; 2015-2016
      Federal Register Notice (82 FR 43329, September 15, 2017)
      Unpublished Decision Memorandum (PDF 6pp 187Kb)

[C-570-057]
Certain Tool Chests and Cabinets
Preliminary Affirmative Countervailing Duty Determination
      Federal Register Notice (82 FR 43331, September 15, 2017)
      Unpublished Decision Memorandum (PDF 47pp 385Kb)

[C-570-059]
Certain Cold-Drawn Mechanical Tubing of Carbon and Alloy Steel
Preliminary Affirmative Countervailing Duty Determination
      Federal Register Notice (82 FR 44562, September 25, 2017)
      Unpublished Decision Memorandum (PDF 44pp 403Kb)

[C-570-913]
Certain New Pneumatic Off-The-Road Tires
Preliminary Results of Countervailing Duty Administrative Review; 2015
      Federal Register Notice (82 FR 46754, October 6, 2017)
      Unpublished Decision Memorandum (PDF 41pp 719Kb)

[A-570-912]
Certain New Pneumatic Off-The-Road Tires
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Rescission of New Shipper Review; 2015-2016
      Federal Register Notice (82 FR 46965, October 10, 2017)
      Unpublished Decision Memorandum (PDF 30pp 490Kb)

[A-570-890]
Wooden Bedroom Furniture
Preliminary Results and Partial Rescission of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments in Part; 2016
      Federal Register Notice (82 FR 47172, October 11, 2017)
      Unpublished Decision Memorandum (PDF 9pp 482Kb)

[A-570-836]
Glycine
Final Results of Antidumping Duty Administrative Review and Rescission of Administrative Review, in Part; 2015-2016
      Federal Register Notice (82 FR 47474, October 12, 2017)
      Unpublished Decision Memorandum (PDF 7pp 306Kb)

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results of Antidumping Duty Administrative Review and Rescission of New Shipper Review; 2015-2016
      Federal Register Notice (82 FR 47469, October 12, 2017)
      Unpublished Decision Memorandum (PDF 13pp 214Kb)

[A-570-055]
Carton-Closing Staples
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Postponement of Final Determination and Extension of Provisional Measures
      Federal Register Notice (82 FR 51213, November 3, 2017)
      Unpublished Decision Memorandum (PDF 27pp 351Kb)

[C-570-061]
Fine Denier Polyester Staple Fiber
Preliminary Affirmative Countervailing Duty Determination
      Federal Register Notice (82 FR 51396, November 6, 2017)
      Unpublished Decision Memorandum (PDF 40pp 817Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results of the Expedited Fourth Sunset Review of the Antidumping Duty Order
      Federal Register Notice (82 FR 51389, November 6, 2017)
      Unpublished Decision Memorandum (PDF 9pp 132Kb)

[A-570-928]
Uncovered Innerspring Units
Preliminary Results and Rescission, in Part, of the Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice (82 FR 51602, November 7, 2017)
      Unpublished Decision Memorandum (PDF 7pp 180Kb)

[A-570-904]
Certain Activated Carbon
Final Results of Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (82 FR 51607, November 7, 2017)
      Unpublished Decision Memorandum (PDF 45pp 413Kb)

[A-570-932]
Certain Steel Threaded Rod
Final Results of Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (82 FR 51611, November 7, 2017)
      Unpublished Decision Memorandum (PDF 13pp 251Kb)

[A-570-967]
Aluminum Extrusions
Final Results of Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (82 FR 52265, November 13, 2017)
      Unpublished Decision Memorandum (PDF 8pp 220Kb)

[A-570-051]
Certain Hardwood Plywood Products
Final Determination of Sales at Less Than Fair Value, and Final Affirmative Determination of Critical Circumstances, in Part
      Federal Register Notice (82 FR 53460, November 16, 2017)
      Unpublished Decision Memorandum (PDF 50pp 470Kb)

[C-570-052]
Certain Hardwood Plywood Products
Final Affirmative Determination, and Final Affirmative Critical Circumstances Determination, in Part
      Federal Register Notice (82 FR 53473, November 16, 2017)
      Unpublished Decision Memorandum (PDF 74pp 540Kb)

[A-570-056]
Certain Tool Chests and Cabinets
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Postponement of Final Determination, and Extension of Provisional Measures
      Federal Register Notice (82 FR 53456, November 16, 2017)
      Unpublished Decision Memorandum (PDF 35pp 365Kb)

[A-570-894]
Certain Tissue Paper Products
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2016-2017
      Federal Register Notice (82 FR 55348, November 21, 2017)
      Unpublished Decision Memorandum (PDF 4pp 146Kb)

[C-570-057]
Certain Tool Chests and Cabinets
Final Affirmative Countervailing Duty Determination
      Federal Register Notice (82 FR 56582, November 29, 2017)
      Unpublished Decision Memorandum (PDF 61pp 461Kb)

[A-570-920]
Lightweight Thermal Paper
Preliminary Results of Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (82 FR 56951, December 1, 2017)
      Unpublished Decision Memorandum (PDF 7pp 138Kb)

[C-570-991]
Chlorinated Isocyanurates
Preliminary Results of Countervailing Duty Administrative Review; 2015
      Federal Register Notice (82 FR 57209, December 4, 2017)
      Unpublished Decision Memorandum (PDF 22pp 295Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Preliminary Results of Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (82 FR 57585, December 6, 2017)
      Unpublished Decision Memorandum (PDF 14pp 197Kb)

[C-570-971]
Multilayered Wood Flooring
Preliminary Results of Countervailing Duty Administrative Review, Rescission of Review, in Part, and Intent To Rescind the Review, in Part; 2015
      Federal Register Notice (82 FR 57722, December 7, 2017)
      Unpublished Decision Memorandum (PDF 18pp 225Kb)

[A-570-831]
Fresh Garlic
Preliminary Results, Preliminary Rescission, and Final Rescission, in Part, of the 22nd Antidumping Duty Administrative Review and Preliminary Results of the New Shipper Reviews; 2015-2016
      Federal Register Notice (82 FR 57718, December 7, 2017)
      Unpublished Decision Memorandum (PDF 40pp 378Kb)

[C-570-968]
Aluminum Extrusions
Final Results of Countervailing Duty Administrative Review; 2015
      Federal Register Notice (82 FR 57951, Decembeer 8, 2017)
      Unpublished Decision Memorandum (PDF 37pp 369Kb)

[A-570-026, C-570-027]
Certain Corrosion-Resistant Steel Products
Affirmative Preliminary Determination of Anti-Circumvention Inquiries on the Antidumping Duty and Countervailing Duty Orders 
      Federal Register Notice (82 FR 58170, December 11, 2017)
      Unpublished Decision Memorandum (PDF 27pp 217Kb)

[A-570-029, C-570-030]
Certain Cold-Rolled Steel Flat Products
Affirmative Preliminary Determination of Anti-Circumvention Inquiries on the Antidumping Duty and Countervailing Duty Orders
      Federal Register Notice (82 FR 58178, December 11, 2017)
      Unpublished Decision Memorandum (PDF 26pp 326Kb)

[C-570-059]
Cold-Drawn Mechanical Tubing of Carbon and Alloy Steel
Final Affirmative Determination, and Final Affirmative Determination of Critical Circumstances, in Part of Countervailing Duty Investigation 
      Federal Register Notice (82 FR 58175, December 11, 2017)
      Unpublished Decision Memorandum (PDF 63pp 591Kb)

[C-570-063]
Cast Iron Soil Pipe Fittings
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (82 FR 60178, December 19, 2017)
      Unpublished Decision Memorandum (PDF 48pp 394Kb)

  2 0 1 8
 
[A-570-060]
Fine Denier Polyester Staple Fiber
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Postponement of Final Determination, and Extension of Provisional Measures
      Federal Register Notice (83 FR 665, January 5, 2018)
      Unpublished Decision Memorandum (PDF 32pp 267Kb)

[A-570-983]
Drawn Stainless Steel Sinks
Preliminary Results of the Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2016-2017
      Federal Register Notice (83 FR 658, January 5, 2018)
      Unpublished Decision Memorandum (PDF 13pp 130Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2015-2016
      Federal Register Notice (83 FR 1018, January 9, 2018)
      Unpublished Decision Memorandum (PDF 31pp 352Kb)

[A-570-863]
Honey
Final Rescission of the New Shipper Review and Final Results of the Administrative Review; 2015-2016
      Federal Register Notice (83 FR 1015, January 9, 2018)
      Unpublished Decision Memorandum (PDF 11pp 208Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results of Antidumping Duty Administrative Review, and Rescission of New Shipper Review; 2015-2016
      Federal Register Notice (83 FR 1238, January 10, 2018)
      Unpublished Decision Memorandum (PDF 18pp 285Kb)

[C-570-980]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Preliminary Results of Countervailing Duty Administrative Review, and Rescission of Review, in Part; 2015
      Federal Register Notice (83 FR 1235, January 10, 2018)
      Unpublished Decision Memorandum (PDF 47pp 363Kb)

[A-570-970]
Multilayered Wood Flooring
Preliminary Results of the Antidumping Duty Administrative Review, Preliminary Determination of No Shipments, and Rescission of Review, in Part; 2015-2016
      Federal Register Notice (83 FR 2137, January 16, 2018)
      Unpublished Decision Memorandum (PDF 31pp 301Kb)

[A-570-827]
Certain Cased Pencils
Final Results of Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (83 FR 3112, January 23, 2018)
      Unpublished Decision Memorandum (PDF 8pp 213Kb)

[C-570-065]
Stainless Steel Flanges
Preliminary Affirmative Determination of the Countervailing Duty Investigation
      Federal Register Notice (83 FR 3124, January 23, 2018)
      Unpublished Decision Memorandum (PDF 17pp 258Kb)

[C-570-061]
Fine Denier Polyester Staple Fiber
Final Affirmative Determination of the Countervailing Duty Investigation
      Federal Register Notice (83 FR 3120, January 23, 2018)
      Unpublished Decision Memorandum (PDF 52pp 397Kb)

[A-570-898]
Chlorinated Isocyanurates
Final Results of Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (83 FR 5243, February 6, 2017)
      Unpublished Decision Memorandum (PDF 18pp 246Kb)

[A-570-836]
Glycine 
Final Results of the Changed Circumstances Review
      Federal Register Notice (83 FR 5611, February 8, 2018)
      Unpublished Decision Memorandum (PDF 7pp 187Kb)

[A-570-967]
Aluminum Extrusions
Preliminary Results of Antidumping Duty Administrative Review and Rescission of Review in Part; 2016-2017
      Federal Register Notice (83 FR 5604, February 8, 2018)
      Unpublished Decision Memorandum (PDF 12pp 227Kb)

[A-570-985]
Xanthan Gum
Final Results of the Antidumping Duty Administrative Review and Final Determination of No Shipments; 2015-2016
      Federal Register Notice (83 FR 6513, February 14, 2018)
      Unpublished Decision Memorandum (PDF 24pp 270Kb)

[A-570-062]
Cast Iron Soil Pipe Fittings
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Preliminary Affirmative Determination of Critical Circumstances, in Part, Postponement of Final Determination and Extension of Provisional Measures
      Federal Register Notice (83 FR 7145, February 20, 2018)
      Unpublished Decision Memorandum (PDF 35pp 314Kb)

[A-570-905]
Certain Polyester Staple Fiber
Final Results of Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice (83 FR 8052, February 23, 2018)
      Unpublished Decision Memorandum (PDF 9pp 215Kb)

[A-570-053]
Certain Aluminum Foil
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice (83 FR 9282, March 5, 2018)
      Unpublished Decision Memorandum (PDF 36pp 334Kb)

[C-570-054]
Certain Aluminum Foil
Final Affirmative Determination of the Countervailing Duty Investigation
      Federal Register Notice (83 FR 9274, March 5, 2018)
      Unpublished Decision Memorandum (PDF 67pp 510Kb)

[A-570-863]
Honey 
Final Results of the Expedited Third Sunset Review of the Antidumping Duty Order
      Federal Register Notice (83 FR 10432, March 9, 2018)
      Unpublished Decision Memorandum (PDF 11pp 229Kb)

[C-570-980]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Final Results of the Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (83 FR 10431, March 9, 2018)
      Unpublished Decision Memorandum (PDF 14pp 211Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Final Results of the Expedited First Sunset Review of the Antidumping Duty Order
      Federal Register Notice (83 FR 10663, March 12, 2018)
      Unpublished Decision Memorandum (PDF 12pp 168Kb)

[A-570-929]
Small Diameter Graphite Electrodes
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2016-2017
      Federal Register Notice (83 FR 10658, March 12, 2018)
      Unpublished Decision Memorandum (PDF 20pp 290Kb)

[C-570-953]
Narrow Woven Ribbons With Woven Selvedge
Final Results of Countervailing Duty Administrative Review; 2015
      Federal Register Notice (83 FR 11177, March 14, 2018)
      Unpublished Decision Memorandum (PDF 20pp 274Kb)

[C-570-068]
Forged Steel Fittings
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (83 FR 11170, March 14, 2018)
      Unpublished Decision Memorandum (PDF 29pp 244Kb)

[C-570-968]
Aluminum Extrusions
Preliminary Results of Countervailing Duty Administrative Review, Rescission of Review, in Part, and Intent To Rescind, in Part; 2016
      Federal Register Notice (83 FR 11501, March 15, 2018)
      Unpublished Decision Memorandum (PDF 15pp 244Kb)

[A-570-016]
Certain Passenger Vehicle and Light Truck Tires
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2015-2016
      Federal Register Notice (83 FR 11690, March 16, 2018)
      Unpublished Decision Memorandum (PDF 34pp 337Kb)

[C-570-017]
Certain Passenger Vehicle and Light Truck Tires
Final Results of Countervailing Duty Administrative Review; 2014-2015
      Federal Register Notice (83 FR 11694, March 16, 2018)
      Unpublished Decision Memorandum (PDF 31pp 292Kb)

[A-570-909]
Certain Steel Nails
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2015-2016
      Federal Register Notice (83 FR 11683, March 16, 2018)
      Unpublished Decision Memorandum (PDF 36pp 363Kb)

[C-570-048]
Certain Carbon and Alloy Steel Cut-to-Length Plate
Preliminary Results of Countervailing Duty Expedited Review
      Federal Register Notice (83 FR 12337, March 21, 2018)
      Unpublished Decision Memorandum (PDF 35pp 329Kb)

[A-570-055]
Carton-Closing Staples
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice (83 FR 13236, March 28, 2018)
      Unpublished Decision Memorandum (PDF 34pp 348Kb)

[A-570-064]
Stainless Steel Flanges
Preliminary Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice (83 FR 13244, March 28, 2018)
      Unpublished Decision Memorandum (PDF 16pp 261Kb)

[A-570-056]
Certain Tool Chests and Cabinets
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice (83 FR 15365, April 10, 2018)
      Unpublished Decision Memorandum (PDF 48pp 387Kb)

[C-570-913]
Certain New Pneumatic Off-the-Road Tires
Final Results of Countervailing Duty Administrative Review; 2015
      Federal Register Notice (83 FR 16055, April 13, 2018)
      Unpublished Decision Memorandum (PDF 17pp 184Kb)

[A-570-058]
Certain Cold-Drawn Mechanical Tubing of Carbon and Alloy Steel
Affirmative Final Determination of Sales at Less-Than-Fair Value and Final Determination of Critical Circumstances, in Part
      Federal Register Notice (83 FR 16322, April 16, 2018)
      Unpublished Decision Memorandum (PDF 36pp 396Kb)

[A-570-912]
Certain New Pneumatic Off-the-Road Tires
Final Results of Antidumping Duty Administrative Review and New Shipper Review; 2015-2016
      Federal Register Notice (83 FR 16829, April 17, 2018)
      Unpublished Decision Memorandum (PDF 35pp 756Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Final Results of Antidumping Duty Administrative Review; 2015-2016
      Federal Register Notice (83 FR 17527, April 20, 2018)
      Unpublished Decision Memorandum (PDF 29pp 445Kb)

[C-570-074]
Common Alloy Aluminum Sheet
Preliminary Affirmative Countervailing Duty (CVD) Determination, Alignment of Final CVD Determination With Final Antidumping Duty Determination, and Preliminary CVD Determination of Critical Circumstances
      Federal Register Notice (83 FR 17651, April 23, 2018)
      Unpublished Decision Memorandum (PDF 59pp 504Kb)

[C-570-017]
Certain Passenger Vehicle and Light Truck Tires
Amended Final Results of Countervailing Duty Administrative Review; 2014-2015
      Federal Register Notice (82 FR 19219, May 2, 2018)
      Unpublished Decision Memorandum (PDF 9pp 226Kb)

[A-570-066]
Polytetrafluoroethylene Resin
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Postponement of Final Determination, and Extension of Provisional Measures
      Federal Register Notice (83 FR 20039, May 7, 2018)
      Unpublished Decision Memorandum (PDF 28pp 293Kb)

[A-570-932]
Certain Steel Threaded Rod
Preliminary Results of the Antidumping Duty Administrative Review and Rescission of Antidumping Duty Administrative Review, in Part; 2016-2017
      Federal Register Notice (83 FR 22945, May 17, 2018)
      Unpublished Decision Memorandum (PDF 9pp 193Kb)

[A-570-067]
Forged Steel Fittings
Affirmative Preliminary Determination of Sales at Less Than Fair Value, Postponement of Final Determination and Extension of Provisional Measures
      Federal Register Notice (83 FR 22948, May 17, 2018)
      Unpublished Decision Memorandum (PDF 31pp 362Kb)

[C-570-982]
Utility Scale Wind Towers
Final Results of the Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (83 FR 22960, May 17, 2018)
      Unpublished Decision Memorandum (PDF 12pp 772Kb)

[A-570-831]
Fresh Garlic 
Preliminary Rescission of the New Shipper Review
      Federal Register Notice (83 FR 22959, May 17, 2018)
      Unpublished Decision Memorandum (PDF 5pp 193Kb)

[A-570-904]
Certain Activated Carbon 
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2016-2017
      Federal Register Notice (83 FR 23254, May 18, 2018)
      Unpublished Decision Memorandum (PDF 30pp 253Kb)

[A-570-983]
Drawn Stainless Steel Sinks 
Final Results of the Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice (83 FR 23424, May 21, 2018)
      Unpublished Decision Memorandum (PDF 8pp 212Kb)

[C-570-072]
Sodium Gluconate, Gluconic Acid and Derivative Products 
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (83 FR 23888, May 23, 2018)
      Unpublished Decision Memorandum (PDF 28pp 763Kb)

[A-570-029, C-570-030]
Certain Cold-Rolled Steel Flat Products
Affirmative Final Determination of Circumvention of the Antidumping Duty and Countervailing Duty Order
      Federal Register Notice (83 FR 23891, May 23, 2018)
      Unpublished Decision Memorandum (PDF 51pp 507Kb)

[A-570-026, C-570-027]
Certain Corrosion-Resistant Steel Products
Final Results of the Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice (83 FR 23895, May 23, 2018)
      Unpublished Decision Memorandum (PDF 58pp 758Kb)

[A-570-060]
Fine Denier Polyester Staple Fiber
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice (83 FR 24740, May 30, 2018)
      Unpublished Decision Memorandum (PDF 21pp 235Kb)

[A-570-866]
Certain Folding Gift Boxes
Final Results of Expedited Third Sunset Review and Continuation of the Antidumping Duty Order
      Federal Register Notice (83 FR 26414, June 7, 2018)
      Unpublished Decision Memorandum (PDF 13pp 369Kb)

[A-570-904]
Certain Activated Carbon
Final Results of Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice (83 FR 26949, June 11, 2018)
      Unpublished Decision Memorandum (PDF 11pp 252Kb)

[C-570-991]
Chlorinated Isocyanurates
Final Results of Countervailing Duty Administrative Review; 2015
      Federal Register Notice (83 FR 26954, June 11, 2018)
      Unpublished Decision Memorandum (PDF 19pp 272Kb)

[C-570-971]
Multilayered Wood Flooring
Final Results and Partial Rescission of Countervailing Duty Administrative Review; 2015
      Federal Register Notice (83 FR 27750, June 14, 2018)
      Unpublished Decision Memorandum (PDF 17pp 204Kb)

[A-570-831]
Fresh Garlic
Final Results and Partial Rescission of the 22nd Antidumping Duty Administrative Review and Final Result and Rescission, in Part, of the New Shipper Reviews; 2015-2016
      Federal Register Notice (83 FR 27949, June 15, 2018)
      Unpublished Decision Memorandum (PDF 42pp 353Kb)

[A-570-073]
Common Alloy Aluminum Sheet
Affirmative Preliminary Determination of Sales at Less-Than-Fair Value, Preliminary Affirmative Determination of Critical Circumstances, and Postponement of Final Determination
      Federal Register Notice (83 FR 29088, June 22, 2018)
      Unpublished Decision Memorandum (PDF 36pp 363Kb)

[C-570-076]
Certain Plastic Decorative Ribbon
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice (83 FR 29096, June 22, 2018)
      Unpublished Decision Memorandum (PDF 30pp 345Kb)

[C-570-078]
Large Diameter Welded Pipe
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Determination
      Federal Register Notice (83 FR 30695, June 29, 2018)
      Unpublished Decision Memorandum (PDF 12pp 190Kb)

[C-570-080]
Cast Iron Soil Pipe
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Determination
      Federal Register Notice   (83 FR 30914, July 2, 2018)
      Unpublished Decision Memorandum    (PDF 35pp 601Kb)

[C-570-070]
Rubber Bands
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Determination
      Federal Register Notice   (83 FR 31729, July 9, 2018)
      Unpublished Decision Memorandum    (PDF 16pp 264Kb)

[A-570-898]
Chlorinated Isocyanurates
Preliminary Results of Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (83 FR 31953, July 10, 2018)
      Unpublished Decision Memorandum    (PDF 34pp 300Kb)

[A-570-071]
Sodium Gluconate, Gluconic Acid, and Derivative Products
Preliminary Determination of Sales at Less Than Fair Value
      Federal Register Notice   (83 FR 31949, July 10, 2018)
      Unpublished Decision Memorandum    (PDF 16pp 289Kb)

[C-570-978]
High Pressure Steel Cylinders
Preliminary Results of Countervailing Duty Administrative Review; 2016
      Federal Register Notice   (83 FR 31951, July 10, 2018)
      Unpublished Decision Memorandum    (PDF 34pp 334Kb)

[C-570-063]
Cast Iron Soil Pipe Fittings
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (83 FR 32075, July 11, 2018)
      Unpublished Decision Memorandum    (PDF 34pp 300Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Preliminary Results and Intent To Rescind the Review in Part; 2016-2017
      Federal Register Notice   (83 FR 32263, July 12, 2018)
      Unpublished Decision Memorandum    (PDF 26pp 348Kb)

[A-570-918]
Steel Wire Garment Hangers
Preliminary Results of Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (83 FR 32634, July 13, 2018)
      Unpublished Decision Memorandum    (PDF 20pp 469Kb)

[A-570-929]
Small Diameter Graphite Electrodes
Final Results of Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (83 FR 32833, July 16, 2018)
      Unpublished Decision Memorandum    (PDF 12pp 215Kb)

[A-570-062]
Cast Iron Soil Pipe Fittings
Final Affirmative Determination of Sales at Less Than Fair Value and Final Determination of Critical Circumstances, in Part
      Federal Register Notice   (83 FR 33205, July 17, 2018)
      Unpublished Decision Memorandum    (PDF 43pp 370Kb)

[C-570-048]
Certain Carbon and Alloy Steel Cut-to-Length Plate
Final Results of Countervailing Duty Expedited Review
      Federal Register Notice   (83 FR 34115, July 19, 2018)
      Unpublished Decision Memorandum    (PDF 32pp 320Kb)

[A-570-983]
Drawn Stainless Steel Sinks
Final Results of the Expedited First Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (83 FR 34544, July 20, 2018)
      Unpublished Decision Memorandum    (PDF 9pp 127Kb)

[C-570-980]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Final Results of Countervailing Duty Administrative Review; 2015
      Federal Register Notice   (83 FR 34828, July 23, 2018)
      Unpublished Decision Memorandum    (PDF 50pp 388Kb)

[C-570-968]
Aluminum Extrusions
Final Results of Countervailing Duty Administrative Review; 2016
      Federal Register Notice   (83 FR 35208, July 25, 2018)
      Unpublished Decision Memorandum    (PDF 6pp 162Kb)

[A-570-814]
Carbon Steel Butt-Weld Pipe Fittings
Preliminary Affirmative Determination of Circumvention of the Antidumping Duty Order
      Federal Register Notice   (83 FR 35205, July 25, 2018)
      Unpublished Decision Memorandum    (PDF 22pp 259Kb)

[C-570-984]
Drawn Stainless Steel Sinks
Final Results of the Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (83 FR 35212, July 25, 2018)
      Unpublished Decision Memorandum    (PDF 10pp 171Kb)

[A-570-970]
Multilayered Wood Flooring
Final Results of Antidumping Duty Administrative Review, Final Determination of No Shipments, and Partial Rescission; 2015-2016
      Federal Register Notice   (83 FR 35461, July 26, 2018)
      Unpublished Decision Memorandum    (PDF 15pp 227Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2015-2016
      Federal Register Notice   (83 FR 35616, July 27, 2018)
      Unpublished Decision Memorandum    (PDF 54pp 456Kb)

[A-570-967]
Aluminum Extrusions
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2016-2017
      Federal Register Notice   (83 FR 35614, July 27, 2018)
      Unpublished Decision Memorandum    (PDF 10pp 249Kb)

[A-570-075]
Certain Plastic Decorative Ribbon
Preliminary Determination of Sales at Less Than Fair Value
      Federal Register Notice   (83 FR 39058, August 8, 2018)
      Unpublished Decision Memorandum    (PDF 34pp 318Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Preliminary Results of Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (83 FR 39673, August 10, 2018)
      Unpublished Decision Memorandum    (PDF 9pp 200Kb)

[A-570-985]
Xanthan Gum
Preliminary Results of the Antidumping Duty Administrative Review, and Preliminary Determination of No Shipments; 2016-2017
      Federal Register Notice   (83 FR 40229, August 14, 2018)
      Unpublished Decision Memorandum    (PDF 26pp 440Kb)

[A-570-928]
Uncovered Innerspring Units
Preliminary Affirmative Determination of Circumvention of the Antidumping Duty Order
      Federal Register Notice   (83 FR 42254, August 21, 2018)
      Unpublished Decision Memorandum    (PDF 18pp 293Kb)

[A-570-077]
Large Diameter Welded Pipe
Preliminary Determination of Sales at Less Than Fair Value
      Federal Register Notice   (83 FR 43644, August 27, 2018)
      Unpublished Decision Memorandum    (PDF 10pp 253Kb)

[C-570-083]
Certain Steel Wheels
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (83 FR 44573, August 31, 2018)
      Unpublished Decision Memorandum    (PDF 49pp 411Kb)

[A-570-079]
Cast Iron Soil Pipe
Preliminary Affirmative Determination of Sales at Less Than Fair Value and Postponement of Final Determination
      Federal Register Notice   (83 FR 44567, August 31, 2018)
      Unpublished Decision Memorandum    (PDF 24pp 321Kb)

[C-570-081]
Glycine 
Preliminary Affirmative Countervailing Duty Determination
      Federal Register Notice   (83 FR 44863, September 4, 2018)
      Unpublished Decision Memorandum    (PDF 10pp 256Kb)

[A-570-069]
Rubber Bands
Preliminary Affirmative Determination of Sales at Less Than Fair Value and Preliminary Affirmative Determination of Critical Circumstances
      Federal Register Notice   (83 FR 45213, September 6, 2018)
      Unpublished Decision Memorandum    (PDF 12pp 158Kb)

[C-570-017]
Certain Passenger Vehicle and Light Truck Tires
Preliminary Results of Countervailing Duty Administrative Review and Rescission, in Part; 2016
      Federal Register Notice   (83 FR 45611, September 10, 2018)
      Unpublished Decision Memorandum    (PDF 37pp 306Kb)

[A-570-016]
Certain Passenger Vehicle and Light Truck Tires
Preliminary Results of Antidumping Duty Administrative Review, Preliminary Determination of No Shipments, and Rescission, in Part; 2016-2017
      Federal Register Notice   (83 FR 45893, September 11, 2018)
      Unpublished Decision Memorandum    (PDF 28pp 298Kb)

[A-570-028]
Hydrofluorocarbon Blends
Preliminary Results of the Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2016-2017
      Federal Register Notice   (83 FR 45890, September 11, 2018)
      Unpublished Decision Memorandum    (PDF 22pp 263Kb)

[A-570-909]
Certain Steel Nails
Preliminary Results of the Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2016-2017
      Federal Register Notice   (83 FR 45883, September 11, 2018)
      Unpublished Decision Memorandum    (PDF 36pp 364Kb)

[A-570-909]
Certain Steel Nails
Initiation and Expedited Preliminary Results of Antidumping Duty Changed Circumstances Review
      Federal Register Notice   (83 FR 46916, September 17, 2018)
      Unpublished Decision Memorandum    (PDF 11pp 195Kb)

[C-570-085]
Certain Quartz Surface Products
Preliminary Affirmative Countervailing Duty Determination, and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (83 FR 47881, September 21, 2018)
      Unpublished Decision Memorandum    (PDF 42pp 379Kb)

[A-570-071]
Sodium Gluconate, Gluconic Acid, and Derivative Products
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (83 FR 47876, September 21, 2018)
      Unpublished Decision Memorandum    (PDF 9pp 153Kb)

[C-570-072]
Sodium Gluconate, Gluconic Acid, and Derivative Products
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (83 FR 47879, September 21, 2018)
      Unpublished Decision Memorandum    (PDF 6pp 485Kb)

[A-570-985]
Xanthan Gum
Final Results of the Expedited First Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (83 FR 48589, September 26, 2018)
      Unpublished Decision Memorandum    (PDF 9pp 124Kb)

[A-570-066]
Polytetrafluoroethylene Resin
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (83 FR 48590, September 26, 2018)
      Unpublished Decision Memorandum    (PDF 32pp 364Kb)

[A-570-067]
Forged Steel Fittings
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice   (83 FR 50339, October 5, 2018)
      Unpublished Decision Memorandum    (PDF 29pp 338Kb)

[C-570-068]
Forged Steel Fittings
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (83 FR 50342, October 5, 2018)
      Unpublished Decision Memorandum    (PDF 22pp 291Kb)

[A-570-908]
Sodium Hexametaphosphate
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (83 FR 50338, October 5, 2018)
      Unpublished Decision Memorandum    (PDF 9pp 160Kb)

[A-570-831]
Fresh Garlic
Final Rescission of the Semiannual Antidumping Duty New Shipper Review of Qingdao Doo Won Foods Co., Ltd.
      Federal Register Notice   (83 FR 50636, October 9, 2018)
      Unpublished Decision Memorandum    (PDF 16pp 200Kb)

[C-570-953]
Narrow Woven Ribbons With Woven Selvedge
Preliminary Results of Countervailing Duty Administrative Review; 2016
      Federal Register Notice   (83 FR 50891, October 10, 2018)
      Unpublished Decision Memorandum    (PDF 39pp 354Kb)

[A-570-912]
Certain New Pneumatic Off-the-Road Tires
Preliminary Results of Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (83 FR 51439, October 11, 2018)
      Unpublished Decision Memorandum    (PDF 27pp 321Kb)

[A-570-954]
Certain Magnesia Carbon Bricks
Preliminary Results of the Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (83 FR 51435, October 11, 2018)
      Unpublished Decision Memorandum    (PDF 9pp 160Kb)

[C-570-955]
Certain Magnesia Carbon Bricks
Preliminary Results of the Countervailing Duty Administrative Review; 2016
      Federal Register Notice   (83 FR 51444, October 11, 2018)
      Unpublished Decision Memorandum    (PDF 5pp 202Kb)

[A-570-848]
Freshwater Crawfish Tail Meat
Preliminary Results of Antidumping Duty Administrative Review and New Shipper Reviews, and Rescission of Review in Part; 2016-2017
      Federal Register Notice   (83 FR 52201, October 16, 2018)
      Unpublished Decision Memorandum    (PDF 20pp 267Kb)

[A-570-904]
Certain Activated Carbon
Final Results of Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (83 FR 53214, October 22, 2018)
      Unpublished Decision Memorandum    (PDF 33pp 316Kb)

[A-570-918]
Steel Wire Garment Hangers
Final Results of Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (83 FR 23052, October 23, 2018)
      Unpublished Decision Memorandum    (PDF 5pp 209Kb)

[C-570-087]
Steel Propane Cylinders
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (83 FR 54086, October 26, 2018)
      Unpublished Decision Memorandum    (PDF 52pp 441Kb)

[A-570-082]
Certain Steel Wheels
Preliminary Determination of Sales at Less-Than-Fair-Value
      Federal Register Notice   (83 FR 54568, October 30, 2018)
      Unpublished Decision Memorandum    (PDF 14pp 636Kb)

[A-570-928]
Uncovered Innerspring Units
Preliminary Results of the Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (83 FR 55144, November 2, 2018)
      Unpublished Decision Memorandum    (PDF 5pp 114Kb)

[A-570-073]
Common Alloy Aluminum Sheet 
Affirmative Final Determination of Sales at Less-Than-Fair Value
      Federal Register Notice   (83 FR 57421, November 15, 2018)
      Unpublished Decision Memorandum    (PDF 37pp 347Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof 
Preliminary Results of the Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (83 FR 57425, November 15, 2018)
      Unpublished Decision Memorandum    (PDF 15pp 217Kb)

[C-570-074]
Common Alloy Aluminum Sheet 
Final Determination in the Countervailing Duty Investigation
      Federal Register Notice   (83 FR 57427, November 15, 2018)
      Unpublished Decision Memorandum    (PDF 52pp 702Kb)

[A-570-932]
Certain Steel Threaded Rod
Preliminary Results of Countervailing Duty Administrative Review, 2016
      Federal Register Notice   (83 FR 57425, November 15, 2018)
      Unpublished Decision Memorandum    (PDF 6pp 213Kb)

[A-570-084]
Certain Quartz Surface Products
Preliminary Determination of Sales at Less Than Fair Value and Postponement of Final Determination
      Federal Register Notice   (83 FR 58540, November 20, 2018)
      Unpublished Decision Memorandum    (PDF 49pp 394Kb)

[C-570-089]
Certain Steel Racks
Preliminary Affirmative Countervailing Duty Determination, and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (83 FR 62297, December 3, 2018)
      Unpublished Decision Memorandum    (PDF 52pp 930Kb)

[C-570-991]
Chlorinated Isocyanurates
Preliminary Results of Countervailing Duty Administrative Review; 2016
      Federal Register Notice   (83 FR 62841, December 7, 2018)
      Unpublished Decision Memorandum    (PDF 15pp 244Kb)

[A-570-831]
Fresh Garlic
Preliminary Results of Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (83 FR 63479, December 10, 2018)
      Unpublished Decision Memorandum    (PDF 26pp 257Kb)

[C-570-978]
High Pressure Steel Cylinders
Final Results of Countervailing Duty Administrative Review; 2016
      Federal Register Notice   (83 FR 63471, December 10, 2018)
      Unpublished Decision Memorandum    (PDF 29pp 325Kb)

[A-570-890]
Wooden Bedroom Furniture
Preliminary Results of Antidumping Duty Administrative Review; 2017
      Federal Register Notice   (83 FR 63829, December 12, 2018)
      Unpublished Decision Memorandum    (PDF 8pp 527Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Final Results of Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (83 FR 64331, December 14, 2018)
      Unpublished Decision Memorandum    (PDF 9pp 222Kb)

[A-570-985]
Xanthan Gum
Final Results of Antidumping Duty Administrative Review, Final Determination of No Shipments, and Partial Discontinuation of Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (83 FR 65143, December 19, 2018)
      Unpublished Decision Memorandum    (PDF 5pp 197Kb)

[A-570-928]
Uncovered Innerspring Units
Final Affirmative Determination of Circumvention of the Antidumping Duty Order
      Federal Register Notice   (83 FR 65626, December 21, 2018)
      Unpublished Decision Memorandum    (PDF 17pp 270Kb)

[A-570-970]
Multilayered Wood Flooring
Preliminary Results of Antidumping Duty New Shipper Review; 2014-2015
      Federal Register Notice   (83 FR 65628, December 21, 2018)
      Unpublished Decision Memorandum    (PDF 19pp 264Kb)

[A-570-970]
Multilayered Wood Flooring
Preliminary Results of the Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (83 FR 65630, December 21, 2018)
      Unpublished Decision Memorandum    (PDF 35pp 325Kb)

[A-570-086]
Steel Propane Cylinders
Preliminary Affirmative Determination of Sales at Less Than Fair Value and Postponement of Final Determination Measures
      Federal Register Notice   (83 FR 66675, December 27, 2018)
      Unpublished Decision Memorandum    (PDF 31pp 267Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2016-2017
      Federal Register Notice   (83 FR 67222, December 28, 2018)
      Unpublished Decision Memorandum    (PDF 34pp 327Kb)

[C-570-971]
Multilayered Wood Flooring
Preliminary Results of Countervailing Duty Administrative Review, Rescission of Review, in Part, and Intent To Rescind Review, in Part; 2016
      Federal Register Notice   (83 FR 67229, December 28, 2018)
      Unpublished Decision Memorandum    (PDF 42pp 862Kb)

[A-570-983]
Drawn Stainless Steel Sinks
Preliminary Results of the Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2017-2018
      Federal Register Notice   (83 FR 67226, December 28, 2018)
      Unpublished Decision Memorandum    (PDF 11pp 190Kb)


  2 0 1 9
 


[A-570-075]
Certain Plastic Decorative Ribbon
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice   (84 FR 1055, February 1, 2019)
      Unpublished Decision Memorandum    (PDF 71pp 757Kb)

[C-570-076]
Certain Plastic Decorative Ribbon
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (84 FR 1064, February 1, 2019)
      Unpublished Decision Memorandum    (PDF 37pp 299Kb)

[A-570-898]
Chlorinated Isocyanurates
Final Results of Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (84 FR 5053, February 20, 2019)
      Unpublished Decision Memorandum    (PDF 19pp 273Kb)

[C-570-980]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Preliminary Results of Countervailing Duty Administrative Review and Intent To Rescind the Review, in Part; 2016
      Federal Register Notice   (84 FR 5051, February 20, 2019)
      Unpublished Decision Memorandum    (PDF 53pp 510Kb)

[C-570-091]
Certain Steel Wheels 12 to 16.5 Inches in Diameter
Preliminary Affirmative Countervailing Duty Determination
      Federal Register Notice   (84 FR 5989, February 25, 2019)
      Unpublished Decision Memorandum    (PDF 69pp 529Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results of Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (84 FR 6132, February 26, 2019)
      Unpublished Decision Memorandum    (PDF 55pp 467Kb)

[A-570-079]
Cast Iron Soil Pipe
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (84 FR 6767, February 28, 2019)
      Unpublished Decision Memorandum    (PDF 15pp 262Kb)

[C-570-080]
Cast Iron Soil Pipe
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (84 FR 6770, February 28, 2019)
      Unpublished Decision Memorandum    (PDF 33pp 282Kb)

[A-570-088]
Steel Racks and Parts Thereof
Preliminary Determination of Sales at Less Than Fair Value
      Federal Register Notice   (84 FR 7326, March 4, 2019)
      Unpublished Decision Memorandum    (PDF 32pp 311Kb)

[A-570-010]
Certain Crystalline Silicon Photovoltaic Products
Preliminary Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 8081, March 6, 2019)
      Unpublished Decision Memorandum    (PDF 7pp 171Kb)

[A-570-943]
Oil Country Tubular Goods
Preliminary Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 9490, March 15, 2019)
      Unpublished Decision Memorandum    (PDF 4pp 107Kb)

[C-570-968]
Aluminum Extrusions
Preliminary Results of Countervailing Duty Administrative Review and Intent To Rescind, in Part; 2017
      Federal Register Notice   (84 FR 9485, March 15, 2019)
      Unpublished Decision Memorandum    (PDF 14pp 180Kb)

[C-570-911]
Circular Welded Carbon Quality Steel Pipe
Final Results of the Expedited Second Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (84 FR 11050, March 25, 2019)
      Unpublished Decision Memorandum    (PDF 12pp 205Kb)

[C-570-953]
Narrow Woven Ribbons With Woven Selvedge
Final Results of Countervailing Duty Administrative Review; 2016
      Federal Register Notice   (84 FR 11052, March 25, 2019)
      Unpublished Decision Memorandum    (PDF 29pp 341Kb)

[A-570-082]
Certain Steel Wheels
Final Determination of Sales at Less-Than-Fair-Value
      Federal Register Notice   (84 FR 11746, March 28, 2019)
      Unpublished Decision Memorandum    (PDF 15pp 250Kb)

[C-570-083]
Certain Steel Wheels
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (84 FR 11744, March 28, 2019)
      Unpublished Decision Memorandum    (PDF 28pp 251Kb)

[A-570-848]
Freshwater Crawfish Tail Meat
Preliminary Results of Antidumping Duty New Shipper Review; 2017-2018
      Federal Register Notice   (84 FR 12585, April 2, 2019)
      Unpublished Decision Memorandum    (PDF 15pp 649Kb)

[C-570-094]
Refillable Stainless Steel Kegs
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (84 FR 13634, April 5, 2019)
      Unpublished Decision Memorandum    (PDF 52pp 408Kb)

[C-570-096]
Aluminum Wire and Cable
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (84 FR 13886, April 8, 2019)
      Unpublished Decision Memorandum    (PDF 51pp 424Kb)

[A-570-910]
Circular Welded Carbon Quality Steel Pipe
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (84 FR 15584, April 16, 2019)
      Unpublished Decision Memorandum    (PDF 12pp 211Kb)

[C-570-011]
Certain Crystalline Silicon Photovoltaic Products
Preliminary Results of Countervailing Duty Administrative Review, and Rescission of Review in Part; 2017
      Federal Register Notice   (84 FR 15585, April 16, 2019)
      Unpublished Decision Memorandum    (PDF 22pp 294Kb)

[A-570-967]
Aluminum Extrusions
Preliminary Results of Antidumping Duty Administrative Review and Rescission of Review, in Part; 2017-2018
      Federal Register Notice   (84 FR 15587, April 16, 2019)
      Unpublished Decision Memorandum    (PDF 15pp 254Kb)

[A-570-090]
Certain Steel Wheels 12 to 16.5 Inches in Diameter
Preliminary Affirmative Determination of Sales at Less Than Fair Value, and Preliminary Affirmative Determination of Critical Circumstances
      Federal Register Notice   (84 FR 16643, April 22, 2019)
      Unpublished Decision Memorandum    (PDF 20pp 326Kb)

[A-570-909]
Certain Steel Nails
Final Results of Antidumping Duty Administrative Review, and Final Determination of No Shipments; 2016-2017
      Federal Register Notice   (84 FR 17134, April 24, 2019)
      Unpublished Decision Memorandum    (PDF 33pp 289Kb)

[A-570-028]
Hydrofluorocarbon Blends
Final Results of the Antidumping Duty Administrative Review and Final Determination of No Shipments; 2016-2017
      Federal Register Notice   (84 FR 17380, April 25, 2019)
      Unpublished Decision Memorandum    (PDF 32pp 388Kb)

[C-570-017]
Certain Passenger Vehicle and Light Truck Tires
Final Results of Countervailing Duty Administrative Review; 2016
      Federal Register Notice   (84 FR 17382, April 25, 2019)
      Unpublished Decision Memorandum    (PDF 26pp 292Kb)

[A-570-016]
Certain Passenger Vehicle and Light Truck Tires
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2016-2017
      Federal Register Notice   (84 FR 17781, April 26, 2019)
      Unpublished Decision Memorandum    (PDF 22pp 288Kb)

[C-570-098]
Polyester Textured Yarn
Preliminary Affirmative Countervailing Duty Determination, and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (84 FR 19040, May 3, 2019)
      Unpublished Decision Memorandum    (PDF 43pp 407Kb)

[A-570-954]
Certain Magnesia Carbon Bricks
Final Results of the Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (84 FR 20857, May 13, 2019)
      Unpublished Decision Memorandum    (PDF 5pp 693Kb)

[A-570-970]
Multilayered Wood Flooring
Final Results of Antidumping Duty New Shipper Review; 2014-2015
      Federal Register Notice   (84 FR 21329, May 14, 2019)
      Unpublished Decision Memorandum    (PDF 5pp 164Kb)

[A-570-909]
Certain Steel Nails
Final Results of the Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (84 FR 22449, May 17, 2019)
      Unpublished Decision Memorandum    (PDF 12pp 188Kb)

[A-570-967, C-570-968]
Aluminum Extrusions
Affirmative Preliminary Determination of Circumvention of the Antidumping and Countervailing Duty Orders
      Federal Register Notice   (84 FR 22445, May 17, 2019)
      Unpublished Decision Memorandum    (PDF 16pp 267Kb)

[C-570-955]
Certain Magnesia Carbon Bricks
Rescission of Countervailing Duty Administrative Review; 2016
      Federal Register Notice   (84 FR 22437, May 17, 2019)
      Unpublished Decision Memorandum    (PDF 6pp 224Kb)

[A-570-910]
Circular Welded Carbon Quality Steel Pipe
Preliminary Results of Antidumping Administrative Review and Partial Rescission; 2017-2018
      Federal Register Notice   (84 FR 22817, May 20, 2019)
      Unpublished Decision Memorandum    (PDF 6pp 138Kb)

[A-570-084]
Certain Quartz Surface Products
Final Affirmative Determination of Sales at Less Than Fair Value, and Final Affirmative Determination of Critical Circumstances
      Federal Register Notice   (84 FR 23767, May 23, 2019)
      Unpublished Decision Memorandum    (PDF 113pp 758Kb)

[C-570-085]
Certain Quartz Surface Products
Final Affirmative Countervailing Duty Determination, and Final Affirmative Determination of Critical Circumstances
      Federal Register Notice   (84 FR 23760, May 23, 2019)
      Unpublished Decision Memorandum    (PDF 68pp 511Kb)

[A-570-890]
Wooden Bedroom Furniture
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments in Part; 2017
      Federal Register Notice   (84 FR 24749, May 29, 2019)
      Unpublished Decision Memorandum    (PDF 7pp 122Kb)

[A-570-093]
Refillable Stainless Steel Kegs
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Preliminary Affirmative Determination of Critical Circumstances, in Part, Postponement of Final Determination, and Extension of Provisional Measures
      Federal Register Notice   (84 FR 25745, June 4, 2019)
      Unpublished Decision Memorandum    (PDF 35pp 392Kb)

[A-570-092]
Mattresses
Preliminary Determination of Sales at Less-Than-Fair-Value, Postponement of Final Determination and Affirmative Preliminary Determination of Critical Circumstances
      Federal Register Notice   (84 FR 25732, June 4, 2019)
      Unpublished Decision Memorandum    (PDF 28pp 292Kb)

[A-570-095]
Aluminum Wire and Cable
Preliminary Determination in the Less Than  Fair Value Investigation
      Federal Register Notice   (84 FR 26069, June 5, 2019)
      Unpublished Decision Memorandum    (PDF 27pp 262Kb)

[C-570-923]
Raw Flexible Magnets
Final Results of the Expedited Second Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (84 FR 26403, June 6, 2019)
      Unpublished Decision Memorandum    (PDF 10pp 221Kb)

[A-570-985]
Xanthan Gum
Preliminary Results of the Antidumping Duty Administrative Review, and Preliminary Determination of No Shipments; 2017-2018
      Federal Register Notice   (84 FR 26813, June 10, 2019)
      Unpublished Decision Memorandum    (PDF 24pp 292Kb)

[A-570-051, C-570-052]
Certain Hardwood Plywood Products
Preliminary Affirmative Determination of Circumvention of the Antidumping Duty and Countervailing Duty Orders
      Federal Register Notice   (84 FR 27081, June 11, 2019)
      Unpublished Decision Memorandum    (PDF 22pp 227Kb)

[C-570-926]
Sodium Nitrite
Final Results of the Expedited Second Five Year (Sunset) Review of the Countervailing Duty Order
      Federal Register Notice   (84 FR 27084, June 11, 2019)
      Unpublished Decision Memorandum    (PDF 11pp 233Kb)

[A-570-847]
Persulfates
Final Results of the Expedited Fourth Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (84 FR 27087, June 11, 2019)
      Unpublished Decision Memorandum    (PDF 10pp 216Kb)

[A-570-875]
Non-Malleable Cast Iron Pipe Fittings
Final Results of Expedited Third Sunset Review of Antidumping Duty Order
      Federal Register Notice   (84 FR 27088, June 11, 2019)
      Unpublished Decision Memorandum    (PDF 8pp 180Kb)

[A-570-916]
Laminated Woven Sacks
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (84 FR 27089, June 11, 2019)
      Unpublished Decision Memorandum    (PDF 10pp 238Kb)

[C-570-917]
Laminated Woven Sacks
Final Results of the Second Expedited Five-Year (Sunset) Review of the Countervailing Duty Order
      Federal Register Notice   (84 FR 27090, June 11, 2019)
      Unpublished Decision Memorandum    (PDF 11pp 197Kb)

[A-570-918]
Steel Wire Garment Hangers
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (84 FR 27091, June 11, 2019)
      Unpublished Decision Memorandum    (PDF 9pp 231Kb)

[A-570-831]
Fresh Garlic
Preliminary Results of the Antidumping Duty New Shipper Review
      Federal Register Notice   (84 FR 27585, June 13, 2019)
      Unpublished Decision Memorandum    (PDF 18pp 261Kb)

[A-570-886]
Polyethylene Retail Carrier Bags
Preliminary Results of Antidumping Duty Administrative Review and Rescission of Review in Part; 2017-2018
      Federal Register Notice   (84 FR 27756, June 14, 2019)
      Unpublished Decision Memorandum    (PDF 5pp 170Kb)

[A-570-904]
Certain Activated Carbon
Preliminary Results of Antidumping Duty Administrative Review and Rescission of Review in Part; 2017-2018
      Federal Register Notice   (84 FR 27758, June 14, 2019)
      Unpublished Decision Memorandum    (PDF 34pp 349Kb)

[A-570-086]
Steel Propane Cylinders
Final Determination of Sales at Less Than Fair Value
      Federal Register Notice   (84 FR 29161, June 21, 2019)
      Unpublished Decision Memorandum    (PDF 34pp 515Kb)

[C-570-087]
Steel Propane Cylinders
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (84 FR 29159, June 21, 2019)
      Unpublished Decision Memorandum    (PDF 78pp 583Kb)

[A-570-814]
Carbon Steel Butt-Weld Pipe Fittings
Final Affirmative Determination of Circumvention of the Antidumping Duty Order
      Federal Register Notice   (84 FR 29164, June 21, 2019)
      Unpublished Decision Memorandum    (PDF 31pp 298Kb)

[A-570-097]
Polyester Textured Yarn
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Postponement of Final Determination and Extension of Provisional Measures
      Federal Register Notice   (84 FR 31297, July 1, 2019)
      Unpublished Decision Memorandum    (PDF 20pp 284Kb)

[A-570-090]
Certain Steel Wheels 12 to 16.5 Inches in Diameter
Final Affirmative Determination of Sales at Less Than Fair Value, and Final Affirmative Determination of Critical Circumstances
      Federal Register Notice   (84 FR 32707, July 9, 2019)
      Unpublished Decision Memorandum    (PDF 21pp 264Kb)

[C-570-091]
Certain Steel Wheels 12 to 16.5 Inches in Diameter
Final Affirmative Countervailing Duty Determination, and Final Affirmative Determination of Critical Circumstances
      Federal Register Notice   (84 FR 32723, July 9, 2019)
      Unpublished Decision Memorandum    (PDF 38pp 400Kb)

[A-570-045]
1-Hydroxyethylidene-1, 1-Diphosphonic Acid
Preliminary Results of Antidumping Duty Administrative Review; 2016-2018
      Federal Register Notice   (84 FR 33236, July 12, 2019)
      Unpublished Decision Memorandum    (PDF 18pp 214Kb)

[C-570-103]
Certain Fabricated Structural Steel
Preliminary Affirmative Countervailing Duty Determination, and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (84 FR 33224, July 12, 2019)
      Unpublished Decision Memorandum    (PDF 70pp 497Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Final Determination of Anti-Circumvention Inquiry
      Federal Register Notice   (84 FR 33920, July 16, 2019)
      Unpublished Decision Memorandum    (PDF 17pp 379Kb)

[A-570-848]
Freshwater Crawfish Tail Meat
Preliminary Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 34339, July 18, 2019)
      Unpublished Decision Memorandum    (PDF 17pp 262Kb)

[A-570-088]
Certain Steel Racks and Parts Thereof
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (84 FR 35595, July 24, 2019)
      Unpublished Decision Memorandum    (PDF 30pp 285Kb)

[C-570-089]
Certain Steel Racks and Parts Thereof
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (84 FR 35592, July 24, 2019)
      Unpublished Decision Memorandum    (PDF 22pp 441Kb)

[A-570-831]
Fresh Garlic
Final Results of the 23rd Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (84 FR 35601, July 24, 2019)
      Unpublished Decision Memorandum    (PDF 28pp 323Kb)

[C-570-105]
Carbon and Alloy Steel Threaded Rod
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (84 FR 36578, July 29, 2019)
      Unpublished Decision Memorandum    (PDF 42pp 428Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2016-2017
      Federal Register Notice   (84 FR 36886, July 30, 2019)
      Unpublished Decision Memorandum    (PDF 61pp 495Kb)

[A-570-110]
Vertical Metal File Cabinets
Preliminary Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (84 FR 37618, August 1, 2019)
      Unpublished Decision Memorandum    (PDF 11pp 224Kb)

[C-570-111]
Vertical Metal File Cabinets
Preliminary Affirmative Countervailing Duty Determination
      Federal Register Notice   (84 FR 37622, August 1, 2019)
      Unpublished Decision Memorandum    (PDF 41pp 390Kb)

[C-570-991]
Chlorinated Isocyanurates
Final Results of Countervailing Duty Administrative Review; 2016
      Federal Register Notice   (84 FR 37627, August 1, 2019)
      Unpublished Decision Memorandum    (PDF 32pp 395Kb)

[A-570-970]
Multilayered Wood Flooring
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2016-2017
      Federal Register Notice   (84 FR 38002, August 5, 2019)
      Unpublished Decision Memorandum    (PDF 63pp 571Kb)

[C-570-971]
Multilayered Wood Flooring
Final Results and Partial Rescission of Countervailing Duty Administrative Review; 2016
      Federal Register Notice   (84 FR 38221, August 6, 2019)
      Unpublished Decision Memorandum    (PDF 54pp 407Kb)

[A-570-935]
Circular Welded Carbon Quality Steel Line Pipe
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (84 FR 38215, August 6, 2019)
      Unpublished Decision Memorandum    (PDF 9pp 216Kb)

[C-570-936]
Circular Welded Carbon Quality Steel Line Pipe
Final Results of the Expedited Second Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (84 FR 38213, August 6, 2019)
      Unpublished Decision Memorandum    (PDF 10pp 152Kb)

[A-570-983]
Drawn Stainless Sinks
Final Results of the Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 38211, August 6, 2019)
      Unpublished Decision Memorandum    (PDF 7pp 286Kb)

[A-570-967, C-570-968]
Aluminum Extrusions
Final Affirmative Determination of Circumvention of the Antidumping Duty and Countervailing Duty Orders, and Partial Rescission
      Federal Register Notice   (84 FR 39805, August 12, 2019)
      Unpublished Decision Memorandum    (PDF 24pp 272Kb)

[C-570-107]
Wooden Cabinets and Vanities and Components Thereof
Preliminary Affirmative Countervailing Duty Determination, and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (84 FR 39798, August 12, 2019)
      Unpublished Decision Memorandum    (PDF 59pp 478Kb)

[A-570-806]
Silicon Metal
Preliminary Rescission of the Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 40395, August 14, 2019)
      Unpublished Decision Memorandum    (PDF 5pp 178Kb)

[C-570-978]
High Pressure Steel Cylinders
Preliminary Results of Countervailing Duty Administrative Review; 2017
      Federal Register Notice   (84 FR 40393, August 14, 2019)
      Unpublished Decision Memorandum    (PDF 38pp 383Kb)

[A-570-898]
Chlorinated Isocyanurates
Preliminary Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 42891, August 19, 2019)
      Unpublished Decision Memorandum    (PDF 31pp 276Kb)

[A-570-912]
Certain New Pneumatic Off-the-Road Tires
Preliminary Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 44283, August 23, 2019)
      Unpublished Decision Memorandum    (PDF 26pp 331Kb)

[C-570-953]
Narrow Woven Ribbons With Woven Selvedge
Preliminary Results of Countervailing Duty Administrative Review; 2017
      Federal Register Notice   (84 FR 44281, August 23, 2019)
      Unpublished Decision Memorandum    (PDF 30pp 323Kb)

[C-570-980]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Final Results of Countervailing Duty Administrative Review and Rescission of Review, in Part; 2016
      Federal Register Notice   (84 FR 45125, August 28, 2019)
      Unpublished Decision Memorandum    (PDF 78pp 521Kb)

[C-570-915]
Light-Walled Rectangular Pipe and Tube
Final Results of the Expedited Second Five-Year Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (84 FR 45726, August 30, 2019)
      Unpublished Decision Memorandum    (PDF 8pp 128Kb)

[A-570-102]
Certain Fabricated Structural Steel
Preliminary Determination of Sales at Less Than Fair Value and Postponement of Final Determination
      Federal Register Notice   (84 FR 47491, September 10, 2019)
      Unpublished Decision Memorandum    (PDF 39pp 413Kb)

[C–570–109]
Ceramic Tile
Preliminary Affirmative Countervailing Duty Determination, Preliminary Negative Critical Circumstances Determination, and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (84 FR 48125, September 12, 2019)
      Unpublished Decision Memorandum    (PDF 68pp 474Kb)

[A-570-053, A-570-073, C-570-054, C-570-074]
Certain Aluminum Foil and Common Alloy Aluminum Sheet
Notice of Initiation and Preliminary Determination of Antidumping Duty and Countervailing Duty Changed Circumstances Reviews
      Federal Register Notice   (84 FR 48909, September 17, 2019)
      Unpublished Decision Memorandum    (PDF 7pp 196Kb)

[A-570-964]
Seamless Refined Copper Pipe and Tube
Preliminary Results of Antidumping Duty Administrative Review and Rescission of Review, in Part; 2017-2018
      Federal Register Notice   (84 FR 49095, September 18, 2019)
      Unpublished Decision Memorandum    (PDF 7pp 201Kb)

[A-570-909]
Certain Steel Nails
Final Results of Antidumping Duty Changed Circumstances Review
      Federal Register Notice   (84 FR 49508, September 20, 2019)
      Unpublished Decision Memorandum    (PDF 11pp 168Kb)

[A-570-104]
Alloy and Certain Carbon Steel Threaded Rod
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Postponement of Final Determination and Extension of Provisional Measures
      Federal Register Notice   (84 FR 50379, September 25, 2019)
      Unpublished Decision Memorandum    (PDF 34pp 320Kb)

[A-570-930]
Circular Welded Austenitic Stainless Pressure Pipe
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (84 FR 52462, October 2, 2019)
      Unpublished Decision Memorandum    (PDF 10pp 200Kb)

[C-570-931]
Circular Welded Austenitic Stainless Pressure Pipe
Final Results of the Expedited Second Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (84 FR 52460, October 2, 2019)
      Unpublished Decision Memorandum    (PDF 10pp 159Kb)

[A-570-106]
Wooden Cabinets and Vanities and Components Thereof
Preliminary Affirmative Determination of Sales at Less Than FairValue
      Federal Register Notice   (84 FR 54106, October 9, 2019)
      Unpublished Decision Memorandum    (PDF 68pp 502Kb)

[C-570-057]
Certain Tool Chests and Cabinets 
Preliminary Results of Countervailing Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 54115, October 9, 2019)
      Unpublished Decision Memorandum    (PDF 28pp 297Kb)

[A-570-827]
Certain Cased Pencils 2017-2018
Preliminary Results of Antidumping Duty Administrative Review and Partial Rescission
      Federal Register Notice   (84 FR 54592, October 10, 2019)
      Unpublished Decision Memorandum    (PDF 6pp 221Kb)

[A-570-890]
Wooden Bedroom Furniture
Preliminary Results of the Antidumping Duty Administrative Review
      Federal Register Notice   (84 FR 54589, October 10, 2019)
      Unpublished Decision Memorandum    (PDF 7pp 234Kb)

[C-570-052]
Certain Hardwood Plywood Products
Preliminary Results of Countervailing Duty Administrative Review and Rescission of Review, in Part; 2017-2018
      Federal Register Notice   (84 FR 54844, October 11, 2019)
      Unpublished Decision Memorandum    (PDF 17pp 182Kb)

[A-570-954]
Certain Magnesia Carbon Bricks
Preliminary Results of the Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 55287, October 16, 2019)
      Unpublished Decision Memorandum    (PDF 5pp 184Kb)

[A-570-016]
Certain Passenger Vehicle and Light Truck Tires
Preliminary Results of Antidumping Duty Administrative Review and Rescission, in Part; 2017-2018
      Federal Register Notice   (84 FR 55909, October 18, 2019)
      Unpublished Decision Memorandum    (PDF 32pp 347Kb)

[C-570-017]
Certain Passenger Vehicle and Light Truck Tires
Preliminary Results of Countervailing Duty Administrative Review and Rescission, in Part, 2017
      Federal Register Notice   (84 FR 55913, October 18, 2019)
      Unpublished Decision Memorandum    (PDF 36pp 298Kb)

[A-570-909]
Certain Steel Nails
Preliminary Results of the Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2017-2018
      Federal Register Notice   (84 FR 55906, October 18, 2019)
      Unpublished Decision Memorandum    (PDF 41pp 357Kb)

[A-570-967]
Aluminum Extrusions
Final Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 56164, October 21, 2019)
      Unpublished Decision Memorandum    (PDF 11pp 267Kb)

[A-570-028]
Hydrofluorocarbon Blends
Final Results of the Antidumping Duty Administrative Review and Final Determination of No Shipments; 2017-2018
      Federal Register Notice   (84 FR 56416, October 22, 2019)
      Unpublished Decision Memorandum    (PDF 5pp 193Kb)

[A-570-092]
Mattresses
Final Affirmative Determination of Sales at Less Than Fair Value, and Final Affirmative Determination of Critical Circumstances, in Part
      Federal Register Notice   (84 FR 56761, October 23, 2019)
      Unpublished Decision Memorandum    (PDF 65pp 571Kb)

[C-570-011]
Certain Crystalline Silicon Photovoltaic Products
Final Results of Countervailing Duty Administrative Review; 2017
      Federal Register Notice   (84 FR 56765, October 23, 2019)
      Unpublished Decision Memorandum    (PDF 12pp 235Kb)

[A-570-093]
Refillable Stainless Steel Kegs
Final Affirmative Determination of Sales at Less Than Fair Value and Final Affirmative Determination of Critical Circumstances, in Part
      Federal Register Notice   (84 FR 57010, October 24, 2019)
      Unpublished Decision Memorandum    (PDF 23pp 300Kb)

[C-570-094]
Refillable Stainless Steel Kegs
Final Affirmative Countervailing Duty Determination and Final Affirmative Determination of Critical Circumstances, in Part
      Federal Register Notice   (84 FR 57005, October 24, 2019)
      Unpublished Decision Memorandum    (PDF 31pp 244Kb)

[C–570–111]
Vertical Metal File Cabinets
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (84 FR 57394, October 25, 2019)
      Unpublished Decision Memorandum    (PDF 13pp 260Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Preliminary Affirmative Determination of Circumvention
      Federal Register Notice   (84 FR 58130, October 30, 2019)
      Unpublished Decision Memorandum    (PDF 11pp 228Kb)

[A-570-095]
Aluminum Wire and Cable
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (84 FR 58134, October 30, 2019)
      Unpublished Decision Memorandum    (PDF 47pp 719Kb)

[C-570-096]
Aluminum Wire and Cable
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (84 FR 58137, October 30, 2019)
      Unpublished Decision Memorandum    (PDF 67pp 676Kb)

[A-570-848]
Freshwater Crawfish Tail Meat
Final Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 58371, October 31, 2019)
      Unpublished Decision Memorandum    (PDF 8pp 201Kb)

[A-570-881]
Certain Malleable Cast Iron Pipe Fittings
Final Results of Expedited Third Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (84 FR 58686, November 1, 2019)
      Unpublished Decision Memorandum    (PDF 11pp 190Kb)

[A-570-831]
Fresh Garlic
Final Results of the Semiannual Antidumping Duty New Shipper Review of Jinxiang Infang Fruit & Vegetable Co., Ltd.
      Federal Register Notice   (84 FR 61023, November 12, 2019)
      Unpublished Decision Memorandum    (PDF 16pp 190Kb)

[C-570-113]
Certain Collated Steel Staples
Preliminary Affirmative Countervailing Duty Determination, and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (84 FR 61021, November 12, 2019)
      Unpublished Decision Memorandum    (PDF 34pp 344Kb)

[A-570-108]
Ceramic Tile
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Preliminary Negative Critical Circumstances Determination, and Postponement of Final Determination
      Federal Register Notice   (84 FR 61877, November 14, 2019)
      Unpublished Decision Memorandum    (PDF 35pp 374Kb)

[C-570-913]
Certain New Pneumatic Off-The-Road Tires
Preliminary Results and Partial Rescission of the Countervailing Duty Administrative Review; 2017
      Federal Register Notice   (84 FR 63612, November 18, 2019)
      Unpublished Decision Memorandum    (PDF 24pp 310Kb)

[A-570-097]
Polyester Textured Yarn
Final Determination of Sales at Less Than Fair Value, and Final Affirmative Determination of Critical Circumstances
      Federal Register Notice   (84 FR 63850, November 19, 2019)
      Unpublished Decision Memorandum    (PDF 20pp 309Kb)

[C-570-098]
Polyester Textured Yarn
Final Affirmative Countervailing Duty Determination and Final Affirmative Determination of Critical Circumstances
      Federal Register Notice   (84 FR 63845, November 19, 2019)
      Unpublished Decision Memorandum    (PDF 73pp 589Kb)

[A-570-985]
Xanthan Gum
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2017-2018
      Federal Register Notice   (84 FR 64831, November 25, 2019)
      Unpublished Decision Memorandum    (PDF 18pp 283Kb)

[A-570-932]
Certain Steel Threaded Rod
Final Results of the Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (84 FR 65780, November 29, 2019)
      Unpublished Decision Memorandum    (PDF 10pp 173Kb)

[A-570-051, C-570-052]
Certain Hardwood Plywood Products
Affirmative Final Determination of Circumvention of the Antidumping and Countervailing Duty Orders
      Federal Register Notice   (84 FR 65783, November 29, 2019)
      Unpublished Decision Memorandum    (PDF 44pp 433Kb)

[A-570-863]
Honey 
Preliminary Results and Preliminary Intent To Rescind of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 66374, December 4, 2019)
      Unpublished Decision Memorandum    (PDF 4pp 113Kb)

[A-570-045]
1-Hydroxyethylidene-1, 1-Diphosphonic Acid 
Final Results of Antidumping Duty Administrative Review; 2016-2018
      Federal Register Notice   (84 FR 67925, December 12, 2019)
      Unpublished Decision Memorandum    (PDF 27pp 294Kb)

[A-570-918]
Steel Wire Garment Hangers 
Preliminary Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 68117, December 13, 2019)
      Unpublished Decision Memorandum    (PDF 7pp 139Kb)

[A-570-904]
Certain Activated Carbon
Final Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 68881, December 17, 2019)
      Unpublished Decision Memorandum    (PDF 34pp 335Kb)

[A-570-806]
Silicon Metal
Final Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 69361, December 18, 2019)
      Unpublished Decision Memorandum    (PDF 17pp 266Kb)

[A-570-983]
Drawn Stainless Steel Sinks
Preliminary Results of the Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2018-2019
      Federal Register Notice   (84 FR 70946, December 26, 2019)
      Unpublished Decision Memorandum    (PDF 10pp 239Kb)

[C-570-978]
High Pressure Steel Cylinders
Final Results of Countervailing Duty Administrative Review; 2017
      Federal Register Notice   (84 FR 71373, December 27, 2019)
      Unpublished Decision Memorandum    (PDF 26pp 333Kb)

[A-570-865]
Certain Hot-Rolled Carbon Steel Flat Products
Preliminary Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (84 FR 71896, December 30, 2019)
      Unpublished Decision Memorandum    (PDF 5pp 211Kb)

[A-570-932]
Certain Steel Threaded Rod
Preliminary Results of the Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2018-2019
      Federal Register Notice   (84 FR 71900, December 30, 2019)
      Unpublished Decision Memorandum    (PDF 11pp 253Kb)

[A-570-967]
Aluminum Extrusions
Preliminary Results of Antidumping Duty Administrative Review and Rescission of Review in Part; 2018-2019
      Federal Register Notice   (84 FR 72294, December 31, 2019)
      Unpublished Decision Memorandum    (PDF 12pp 263Kb)

[A-570-882]
Refined Brown Aluminum Oxide
Final Results of the Expedited Third Five-Year Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (84 FR 72293, December 31, 2019)
      Unpublished Decision Memorandum    (PDF 8pp 157Kb)

[A-570-112]
Certain Collated Steel Staples
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Preliminary Affirmative Determination of Critical Circumstances, Postponement of Final Determination and Extension of Provisional Measures
      Federal Register Notice   (85 FR 882, January 8, 2020)
      Unpublished Decision Memorandum    (PDF 31pp 325Kb)

[A-570-831]
Fresh Garlic
Preliminary Results, Preliminary Rescission, and Final Rescission, in Part, of the 24th Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (85 FR 2400, January 15, 2020)
      Unpublished Decision Memorandum    (PDF 40pp 669Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2017-2018
      Federal Register Notice   (85 FR 2705, January 16, 2020)
      Unpublished Decision Memorandum    (PDF 18pp 244Kb)

[C-570-991]
Chlorinated Isocyanurates
Preliminary Results of the Countervailing Duty Administrative Review; 2017
      Federal Register Notice   (85 FR 2701, January 16, 2020)
      Unpublished Decision Memorandum    (PDF 31pp 302Kb)

[A-570-102]
Certain Fabricated Structural Steel
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (85 FR 5376, January 30, 2020)
      Unpublished Decision Memorandum    (PDF 141pp 893Kb)

[C-570-103]
Certain Fabricated Structural Steel
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (85 FR 5384, January 30, 2020)
      Unpublished Decision Memorandum    (PDF 81pp 532Kb)

[A-570-992]
Monosodium Glutamate
Final Results of the First Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 5616, January 31, 2020)
      Unpublished Decision Memorandum    (PDF 11pp 332Kb)

[C-570-991]
Chlorinated Isocyanurates
Final Results of the Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (85 FR 6142, February 4, 2020)
      Unpublished Decision Memorandum    (PDF 12pp 988Kb)

[A-570-970]
Multilayered Wood Flooring
Preliminary Results of the Antidumping Duty Administrative Review and New Shipper Review, Preliminary Determination of No Shipments, and Rescission of Review, in Part; 2017-2018
      Federal Register Notice   (85 FR 6911, February 6, 2020)
      Unpublished Decision Memorandum    (PDF 37pp 296Kb)

[C-570-971]
Multilayered Wood Flooring
Preliminary Results of Countervailing Duty Administrative Review, and Intent To Rescind Review, in Part; 2017
      Federal Register Notice   (85 FR 6908, February 6, 2020)
      Unpublished Decision Memorandum    (PDF 45pp 351Kb)

[A-570-051]
Certain Hardwood Plywood Products
Preliminary Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (85 FR 7270, February 7, 2020)
      Unpublished Decision Memorandum    (PDF 34pp 363Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2017-2018
      Federal Register Notice   (85 FR 7531, February 10, 2020)
      Unpublished Decision Memorandum    (PDF 32pp 320Kb)

[C-570-980]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Preliminary Results of Countervailing Duty Administrative Review and Rescission of Review, in Part; 2017
      Federal Register Notice   (85 FR 7727, February 11, 2020)
      Unpublished Decision Memorandum    (PDF 59pp 487Kb)

[C-570-057]
Certain Tool Chests and Cabinets
Final Results of Countervailing Duty Administrative Review; 2017-2018
      Federal Register Notice   (85 FR 7732, February 11, 2020)
      Unpublished Decision Memorandum    (PDF 28pp 314Kb)

[A-570-104]
Alloy and Certain Carbon Steel Threaded Rod
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (85 FR 8821, February 18, 2020)
      Unpublished Decision Memorandum    (PDF 56pp 457Kb)

[C-570-105]
Carbon and Alloy Steel Threaded Rod
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (85 FR 8833, February 18, 2020)
      Unpublished Decision Memorandum    (PDF 49pp 387Kb)

[A-570-026; C-570-027]
Certain Corrosion-Resistant Steel Products
Negative Preliminary Determination of Circumvention Involving South Africa
      Federal Register Notice   (85 FR 8844, February 18, 2020)
      Unpublished Decision Memorandum    (PDF 12pp 151Kb)

[A-570-026; C-570-027]
Certain Corrosion-Resistant Steel Products
Affirmative Preliminary Determination of Circumvention Involving the United Arab Emirates
      Federal Register Notice   (85 FR 8841, February 18, 2020)
      Unpublished Decision Memorandum    (PDF 29pp 336Kb)

[A-570-026; C-570-027]
Certain Corrosion-Resistant Steel Products
Negative Preliminary Determination of Circumvention Involving Guatemala
      Federal Register Notice   (85 FR 8840, February 18, 2020)
      Unpublished Decision Memorandum    (PDF 10pp 199Kb)

[A-570-026; C-570-027]
Certain Corrosion-Resistant Steel Products
Affirmative Preliminary Determination of Circumvention Involving Costa Rica
      Federal Register Notice   (85 FR 8830, February 18, 2020)
      Unpublished Decision Memorandum    (PDF 26pp 301Kb)

[A-570-026; C-570-027]
Certain Corrosion-Resistant Steel Products
Affirmative Preliminary Determination of Circumvention Involving Malaysia
      Federal Register Notice   (85 FR 8823, February 18, 2020)
      Unpublished Decision Memorandum    (PDF 26pp 362Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Final Results and Partial Rescission of Review; 2017-2018
      Federal Register Notice   (85 FR 9459, February 19, 2020)
      Unpublished Decision Memorandum    (PDF 15pp 267Kb)

[A-570-898]
Chlorinated Isocyanurates
Final Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (85 FR 10411, February 24, 2020)
      Unpublished Decision Memorandum    (PDF 19pp 253Kb)

[C-570-953]
Narrow Woven Ribbons with Woven Selvedge
Final Results of Countervailing Duty Administrative Review; 2017
      Federal Register Notice   (85 FR 10653, February 25, 2020)
      Unpublished Decision Memorandum    (PDF 29pp 321Kb)

[C-570-997]
Non-Oriented Electrical Steel
Final Results of the Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (85 FR 11339, February 27, 2020)
      Unpublished Decision Memorandum    (PDF 14pp 261Kb)

[A-570-106]
Wooden Cabinets and Vanities and Components Thereof
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (85 FR 11953, February 28, 2020)
      Unpublished Decision Memorandum    (PDF 93pp 767Kb)

[C-570-107]
Wooden Cabinets and Vanities and Components Thereof
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (85 FR 11962, February 28, 2020)
      Unpublished Decision Memorandum    (PDF 79pp 570Kb)

[C-570-115]
Certain Glass Containers
Preliminary Affirmative Countervailing Duty Determination
      Federal Register Notice   (85 FR 12256, March 2, 2020)
      Unpublished Decision Memorandum    (PDF 77pp 512Kb)

[A-570-028]
Hydrofluorocarbon Blends
Affirmative Preliminary Determination of Circumvention of the Antidumping Duty Order for Unpatented R-421A; and Extension of Time Limit for Final Determination
      Federal Register Notice   (85 FR 12511, March 3, 2020)
      Unpublished Decision Memorandum    (PDF 22pp 196Kb)

[A-570-893]
Certain Frozen Warmwater Shrimp
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2018-2019
      Federal Register Notice   (85 FR 12894, March 5, 2020)
      Unpublished Decision Memorandum    (PDF 26pp 278Kb)

[A-570-919]
Electrolytic Manganese Dioxide
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 16057, March 20, 2020)
      Unpublished Decision Memorandum    (PDF 8pp 151Kb)

[C-570-921]
Lightweight Thermal Paper
Final Results of the Expedited Second Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (85 FR 16059, March 20, 2020)
      Unpublished Decision Memorandum    (PDF 12pp 237Kb)

[A-570-920]
Lightweight Thermal Paper
Final Results of Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 16328, March 23, 2020)
      Unpublished Decision Memorandum    (PDF 8pp 223Kb)

[A-570-827]
Certain Cased Pencils
Final Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (85 FR 17311, March 27, 2020)
      Unpublished Decision Memorandum    (PDF 11pp 241Kb)

[C-570-013]
Carbon and Certain Alloy Steel Wire Rod
Final Results of the Expedited First Five-Year Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (85 FR 17533, March 30, 2020)
      Unpublished Decision Memorandum    (PDF 12pp 207Kb)

[A-570-047]
Certain Carbon and Alloy Steel Cut-To-Length Plate
Preliminary Intent To Rescind Antidumping Duty Administrative Review; 2018-2019
      Federal Register Notice   (85 FR 18915, April 3, 2020)
      Unpublished Decision Memorandum    (PDF 9pp 198Kb)

[A-570-012]
Carbon and Certain Alloy Steel Wire Rod
Final Results of the Expedited First Five-Year Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 19136, April 6, 2020)
      Unpublished Decision Memorandum    (PDF 7pp 193Kb)

[A-570-008]
Calcium Hypochlorite
Final Results of the Expedited First Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 19439, April 7, 2020)
      Unpublished Decision Memorandum    (PDF 8pp 220Kb)

[C-570-009]
Calcium Hypochlorite
Final Results of the Expedited First Sunset Review of the Countervailing Duty
      Federal Register Notice   (85 FR 19443, April 7, 2020)
      Unpublished Decision Memorandum    (PDF 13pp 246Kb)

[A-570-108]
Ceramic Tile
Final Affirmative Determination of Sales at Less Than Fair Value, and Final Partial Affirmative Critical Circumstances Determination
      Federal Register Notice   (85 FR 19425, April 7, 2020)
      Unpublished Decision Memorandum    (PDF 19pp 261Kb)

[C-570-109]
Ceramic Tile
Final Affirmative Countervailing Duty Determination, and Final Negative Critical Circumstances Determination
      Federal Register Notice   (85 FR 19440, April 7, 2020)
      Unpublished Decision Memorandum    (PDF 24pp 267Kb)

[A-570-028]
Hydrofluorocarbon Blends
Affirmative Preliminary Determination of Circumvention of the Antidumping Duty Order for HFC Components; and Extension of Time Limit for Final Determination
      Federal Register Notice   (85 FR 20248, April 10, 2020)
      Unpublished Decision Memorandum    (PDF 24pp 488Kb)

[A-570-028]
Hydrofluorocarbon Blends
Preliminary Scope Ruling on Gujarat Fluorochemicals Ltd.'s R-410A Blend; Affirmative Preliminary Determination of Circumvention of the Antidumping Duty Order for Indian Blends Containing Chinese Components
      Federal Register Notice   (85 FR 20244, April 10, 2020)
      Unpublished Decision Memorandum    (PDF 25pp 275Kb)

[A-570-016]
Certain Passenger Vehicle and Light Truck Tires
Final Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (85 FR 22396, April 22, 2020)
      Unpublished Decision Memorandum    (PDF 34pp 438Kb)

[A-570-909]
Certain Steel Nails
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2017-2018
      Federal Register Notice   (85 FR 22399, April 22, 2020)
      Unpublished Decision Memorandum    (PDF 36pp 362Kb)

[C-570-017]
Certain Passenger Vehicle and Light Truck Tires
Final Results of Countervailing Duty Administrative Review; 2017
      Federal Register Notice   (85 FR 22718, April 23, 2020)
      Unpublished Decision Memorandum    (PDF 34pp 300Kb)

[A-570-114]
Certain Glass Containers
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Postponement of Final Determination and Extension of Provisional Measures
      Federal Register Notice   (85 FR 23759, April 29, 2020)
      Unpublished Decision Memorandum    (PDF 28pp 306Kb)

[A-570-904]
Certain Activated Carbon
Preliminary Results of Antidumping Duty Administrative Review, Intent To Rescind the Review, in Part, and Preliminary Determination of No Shipments; 2018-2019
      Federal Register Notice   (85 FR 23947, April 30, 2020)
      Unpublished Decision Memorandum    (PDF 31pp 344Kb)

[A-570-880]
Barium Carbonate
Final Results of the Expedited Third Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 26666, May 5, 2020)
      Unpublished Decision Memorandum    (PDF 8pp 176Kb)

[A-570-939]
Tow-Behind Lawn Groomers and Certain Parts Thereof
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 26928, May 6, 2020)
      Unpublished Decision Memorandum    (PDF 12pp 720Kb)

[C-570-011]
Certain Crystalline Silicon Photovoltaic Products
Final Results of the Expedited Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (85 FR 26929, May 6, 2020)
      Unpublished Decision Memorandum    (PDF 11pp 266Kb)

[C-570-115]
Certain Glass Containers
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (85 FR 31141, May 22, 2020)
      Unpublished Decision Memorandum    (PDF 98pp 620Kb)

[C-570-116]
Forged Steel Fluid End Blocks
Preliminary Affirmative Countervailing Duty Determination, and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (85 FR 31457, May 26, 2020)
      Unpublished Decision Memorandum    (PDF 51pp 403Kb)

[A-570-112]
Certain Collated Steel Staples
Final Affirmative Determination of Sales at Less Than Fair Value and Final Affirmative Critical Circumstances Determination
      Federal Register Notice   (85 FR 33623, June 2, 2020)
      Unpublished Decision Memorandum    (PDF 24pp 332Kb)

[C-570-113]
Certain Collated Steel Staples
Final Affirmative Countervailing Duty Determination and Final Affirmative Critical Circumstances Determination
      Federal Register Notice   (85 FR 33626, June 2, 2020)
      Unpublished Decision Memorandum    (PDF 51pp 435Kb)

[A-570-028]
Hydrofluorocarbon Blends
Final Scope Ruling on Unpatented R-421A; Affirmative Final Determination of Circumvention of the Antidumping Duty Order for Unpatented R-421A
      Federal Register Notice   (85 FR 34416, June 4, 2020)
      Unpublished Decision Memorandum    (PDF 33pp 484Kb)

[A-570-941]
Certain Kitchen Appliance Shelving and Racks
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 34703, June 8, 2020)
      Unpublished Decision Memorandum    (PDF 11pp 187Kb)

[C-570-942]
Certain Kitchen Appliance Shelving and Racks
Final Results of the Expedited Second Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (85 FR 34701, June 8, 2020)
      Unpublished Decision Memorandum    (PDF 15pp 207Kb)

[C-570-118]
Wood Mouldings and Millwork Products
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (85 FR 35900, June 12, 2020)
      Unpublished Decision Memorandum    (PDF 52pp 423Kb)

[A-570-016]
Certain Passenger Vehicle and Light Truck Tires
Final Results of the Expedited Second Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (85 FR 36831, June 18, 2020)
      Unpublished Decision Memorandum    (PDF 18pp 299Kb)

[C-570-120]
Certain Vertical Shaft Engines Between 225cc and 999cc, and Parts Thereof
Preliminary Affirmative Countervailing Duty Determination, Preliminary Negative Critical Circumstances Determination, and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (85 FR 37061, June 19, 2020)
      Unpublished Decision Memorandum    (PDF 37pp 409Kb)

[C-570-917]
Laminated Woven Sacks
Preliminary Results of Countervailing Duty Administrative Review and Intent To Rescind, in Part; 2018
      Federal Register Notice   (85 FR 37624, June 23, 2020)
      Unpublished Decision Memorandum    (PDF 17pp 220Kb)

[A-570-062]
Cast Iron Soil Pipe Fittings
Preliminary Results of the Antidumping Duty Administrative Review 2018-2019
      Federal Register Notice   (85 FR 37832, June 24, 2020)
      Unpublished Decision Memorandum    (PDF 24pp 217Kb)

[A-570-053]
Certain Aluminum Foil
Preliminary Results of Antidumping Duty Administrative Review, Preliminary Determination of No Shipments, and Partial Rescission; 2017-2019
      Federal Register Notice   (85 FR 37829, June 24, 2020)
      Unpublished Decision Memorandum    (PDF 28pp 838Kb)

[C-570-944]
Certain Oil Country Tubular Goods
Final Results of the Expedited Second Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (85 FR 38849, June 29, 2020)
      Unpublished Decision Memorandum    (PDF 15pp 248Kb)

[C-570-054]
Certain Aluminum Foil
Preliminary Results of the Countervailing Duty Administrative Review and Rescission of Review, in Part; 2017-2018
      Federal Register Notice   (85 FR 38861, June 29, 2020)
      Unpublished Decision Memorandum    (PDF 47pp 396Kb)

[A-570-887]
Tetrahydrofurfuryl Alcohol
Final Results of the Expedited Third Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 40969, July 8, 2020)
      Unpublished Decision Memorandum    (PDF 6pp 402Kb)

[A-570-026, C-570-027]
Certain Corrosion-Resistant Steel Products
Affirmative Final Determination of Circumvention Involving Costa Rica
      Federal Register Notice   (85 FR 41951, July 13, 2020)
      Unpublished Decision Memorandum    (PDF 11pp 231Kb)

[A-570-026, C-570-027]
Certain Corrosion-Resistant Steel Products
Negative Final Determination of Circumvention Involving Guatemala
      Federal Register Notice   (85 FR 41954, July 13, 2020)
      Unpublished Decision Memorandum    (PDF 12pp 193Kb)

[A-570-026, C-570-027]
Certain Corrosion-Resistant Steel Products
Affirmative Final Determination of Circumvention Involving the United Arab Emirates
      Federal Register Notice   (85 FR 41957, July 13, 2020)
      Unpublished Decision Memorandum    (PDF 25pp 967Kb)

[C-570-123]
Certain Corrosion Inhibitors
Preliminary Affirmative Countervailing Duty Determination, and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (85 FR 41960, July 13, 2020)
      Unpublished Decision Memorandum    (PDF 53pp 433Kb)

[A-570-863]
Honey
Final Results and Rescission of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (85 FR 45187, July 27, 2020)
      Unpublished Decision Memorandum    (PDF 22pp 224Kb)

[A-570-954]
Certain Magnesia Carbon Bricks
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2018-2019
      Federal Register Notice   (85 FR 45375, July 28, 2020)
      Unpublished Decision Memorandum    (PDF 6pp 197Kb)

[A-570-943]
Certain Oil Country Tubular Goods
Final Results of Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 45577, July 29, 2020)
      Unpublished Decision Memorandum    (PDF 11pp 242Kb)

[C-570-968]
Aluminum Extrusions
Preliminary Results of Countervailing Duty Administrative Review and Intent to Rescind, in Part; 2018
      Federal Register Notice   (85 FR 47349, August 5, 2020)
      Unpublished Decision Memorandum    (PDF 16pp 197Kb)

[A-570-117]
Wood Mouldings and Millwork Products
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Postponement of Final Determination, and Extension of Provisional Measures
      Federal Register Notice   (85 FR 48669, August 12, 2020)
      Unpublished Decision Memorandum    (PDF 33pp 340Kb)

[A-570-937]
Citric Acid and Certain Citrate Salts
Final Results of Second Expedited Sunset Review of Antidumping Duty Order
      Federal Register Notice   (85 FR 50009, August 17, 2020)
      Unpublished Decision Memorandum    (PDF 9pp 698Kb)

[A-570-119]
Certain Vertical Shaft Engines Between 225cc and 999cc, and Parts Thereof
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Preliminary Affirmative Determination of Critical Circumstances, Postponement of Final Determination, and Extension of Provisional Measures
      Federal Register Notice   (85 FR 51015, August 19, 2020)
      Unpublished Decision Memorandum    (PDF 32pp 386Kb)

[A-570-028]
Hydrofluorocarbon Blends
Final Determination Not To Include Within the Scope of the Order
      Federal Register Notice   (85 FR 51018, August 19, 2020)
      Unpublished Decision Memorandum    (PDF 20pp 263Kb)

[A-570-890]
Wooden Bedroom Furniture
Preliminary Rescission of 2019 Antidumping Duty New Shipper Review
      Federal Register Notice   (85 FR 51413, August 20, 2020)
      Unpublished Decision Memorandum    (PDF 5pp 172Kb)

[C-570-125]
Certain Vertical Shaft Engines Between 99cc and up to 225cc, and Parts Thereof
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (85 FR 52086, August 24, 2020)
      Unpublished Decision Memorandum    (PDF 43pp 460Kb)

[A-570-121]
Difluoromethane (R-32)
Preliminary Affirmative Determination of Sales at Less Than Fair Value and Postponement of Final Determination
      Federal Register Notice   (85 FR 52950, August 27, 2020)
      Unpublished Decision Memorandum    (PDF 24pp 288Kb)

[C-570-127]
Certain Non-Refillable Steel Cylinders
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (85 FR 53323, August 28, 2020)
      Unpublished Decision Memorandum    (PDF 55pp 405Kb)

[C-570-938]
Citric Acid and Certain Citrate Salts
Final Results of the Expedited Second Five-Year Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (85 FR 54536, September 2, 2020)
      Unpublished Decision Memorandum    (PDF 14pp 238Kb)

[A-570-122]
Certain Corrosion Inhibitors
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Postponement of Final Determination, and Extension of Provisional Measures
      Federal Register Notice   (85 FR 55825, September 10, 2020)
      Unpublished Decision Memorandum    (PDF 30pp 334Kb)

[C-570-128]
Mattresses
Preliminary Affirmative Countervailing Duty Determination, and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (85 FR 56216, September 11, 2020)
      Unpublished Decision Memorandum    (PDF 25pp 309Kb)

[A-570-114]
Certain Glass Containers
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (85 FR 58333, September 18, 2020)
      Unpublished Decision Memorandum    (PDF 26pp 297Kb)

[A-570-028]
Hydrofluorocarbon Blends
Final Negative Scope Ruling on Gujarat Fluorochemicals Ltd.'s R-410A Blend; Affirmative Final Determination of Circumvention of the Antidumping Duty Order by Indian Blends Containing Chinese Components
      Federal Register Notice   (85 FR 61930, October 1, 2020)
      Unpublished Decision Memorandum    (PDF 28pp 316Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2017-2018
      Federal Register Notice   (85 FR 62275, October 2, 2020)
      Unpublished Decision Memorandum    (PDF 52pp 497Kb)

[A-570-124]
Certain Vertical Shaft Engines Between 99cc and Up to 225cc, and Parts Thereof
Preliminary Affirmative Determination of Sales at Less Than Fair Value, and Preliminary Affirmative Determination of Critical Circumstances, in Part
      Federal Register Notice   (85 FR 66932, October 21, 2020)
      Unpublished Decision Memorandum    (PDF 45pp 385Kb)

[C-570-063]
Cast Iron Soil Pipe Fittings
Preliminary Results of Countervailing Duty Administrative Review; 2017-2018
      Federal Register Notice   (85 FR 67515, October 23, 2020)
      Unpublished Decision Memorandum    (PDF 38pp 303Kb)

[A-570-898]
Chlorinated Isocyanurates
Preliminary Results of Antidumping Duty Administrative Review, and Preliminary Determination of No Shipments; 2018-2019
      Federal Register Notice   (85 FR 67709, October 26, 2020)
      Unpublished Decision Memorandum    (PDF 29pp 283Kb)

[A-570-126]
Certain Non-Refillable Steel Cylinders
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Postponement of Final Determination and Extension of Provisional Measures
      Federal Register Notice   (85 FR 68852, October 30, 2020)
      Unpublished Decision Memorandum    (PDF 31pp 644Kb)

[C-570-130]
Certain Walk-Behind Lawn Mowers and Parts Thereof
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (85 FR 68848, October 30, 2020)
      Unpublished Decision Memorandum    (PDF 58pp 437Kb)

[A-570-891]
Hand Trucks and Certain Parts Thereof
Final Results of the Expedited Third Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 70129, November 4, 2020)
      Unpublished Decision Memorandum    (PDF 10pp 153Kb)

[A-570-016]
Certain Passenger Vehicle and Light Truck Tires
Final Results of the Expedited First Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 70128, November 4, 2020)
      Unpublished Decision Memorandum    (PDF 11pp 263Kb)

[A-570-831]
Fresh Garlic
Final Results and Partial Rescission, of the 24th Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (85 FR 71049, November 6, 2020)
      Unpublished Decision Memorandum    (PDF 56pp 454Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Final Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (85 FR 71308, November 9, 2020)
      Unpublished Decision Memorandum    (PDF 36pp 381Kb)

[C-570-991]
Chlorinated Isocyanurates
Final Results of Countervailing Duty Administrative Review; 2017
      Federal Register Notice   (85 FR 71312, November 9, 2020)
      Unpublished Decision Memorandum    (PDF 68pp 539Kb)

[C-570-017]
Certain Passenger Vehicle and Light Truck Tires
Final Results of the Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (85 FR 71313, November 9, 2020)
      Unpublished Decision Memorandum    (PDF 15pp 247Kb)

[A-570-022, C-570-023]
Certain Uncoated Paper
Affirmative Preliminary Determinations of Circumvention of the Antidumping and Countervailing Duty Orders for Uncoated Paper Rolls
      Federal Register Notice   (85 FR 72624, November 13, 2020)
      Unpublished Decision Memorandum    (PDF 16pp 263Kb)

[C-570-068]
Forged Steel Fittings
Preliminary Results of Countervailing Duty Administrative Review; 2018
      Federal Register Notice   (85 FR 72627, November 13, 2020)
      Unpublished Decision Memorandum    (PDF 34pp 304Kb)

[A-570-985]
Xanthan Gum
Preliminary Results of the Antidumping Duty Administrative Review, and Partial Rescission; 2018-2019
      Federal Register Notice   (85 FR 74686, November 23, 2020)
      Unpublished Decision Memorandum    (PDF 23pp 269Kb)

[C-570-971]
Multilayered Wood Flooring
Final Results and Partial Rescission of Countervailing Duty Administrative Review; 2017
      Federal Register Notice   (85 FR 76011, November 27, 2020)
      Unpublished Decision Memorandum    (PDF 70pp 514Kb)

[A-570-051]
Certain Hardwood Plywood Products
Final Results of Antidumping Duty Administrative Review; 2017-2018
      Federal Register Notice   (85 FR 77157, December 1, 2020)
      Unpublished Decision Memorandum    (PDF 33pp 337Kb)

[C-570-132]
Twist Ties
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (85 FR 77167, December 1, 2020)
      Unpublished Decision Memorandum    (PDF 26pp 337Kb)

[A-570-970]
Multilayered Wood Flooring
Final Results of Antidumping Duty Administrative Review and New Shipper Review and Final Determination of No Shipments; 2017-2018
      Federal Register Notice   (85 FR 78118, December 3, 2020)
      Unpublished Decision Memorandum    (PDF 27pp 350Kb)

[A-570-895]
Certain Crepe Paper Products
Final Results of the Expedited Third Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 78828, December 7, 2020)
      Unpublished Decision Memorandum    (PDF 8pp 218Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Final Results of the Second Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 78827, December 7, 2020)
      Unpublished Decision Memorandum    (PDF 14pp 986Kb)

[C-570-980]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Final Results of Countervailing Duty Administrative Review; 2017
      Federal Register Notice   (85 FR 79163, December 9, 2020)
      Unpublished Decision Memorandum    (PDF 14pp 986Kb)

[A-570-131]
Twist Ties
Preliminary Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (85 FR 79468, December 10, 2020)
      Unpublished Decision Memorandum    (PDF 15pp 177Kb)

[C-570-116]
Forged Steel Fluid End Blocks
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (85 FR 80020, December 11, 2020)
      Unpublished Decision Memorandum    (PDF 32pp 306Kb)

[C-570-134]
Certain Metal Lockers and Parts Thereof
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (85 FR 80771, December 14, 2020)
      Unpublished Decision Memorandum    (PDF 68pp 484Kb)

[C-570-017]
Certain Passenger Vehicle and Light Truck Tires
Preliminary Results of Countervailing Duty Administrative Review, Rescission in Part, and Intent to Rescind in Part; 2018
      Federal Register Notice   (85 FR 82437, December 18, 2020)
      Unpublished Decision Memorandum    (PDF 20pp 277Kb)

[A-570-909]
Certain Steel Nails
Preliminary Results of Antidumping Duty Administrative Review, Preliminary Determination of No Shipments, and Partial Rescission; 2018-2019
      Federal Register Notice   (85 FR 83054, December 21, 2020)
      Unpublished Decision Memorandum    (PDF 34pp 284Kb)

[A-570-893]
Certain Frozen Warmwater Shrimp
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2018-2019
      Federal Register Notice   (85 FR 83891, December 23, 2020)
      Unpublished Decision Memorandum    (PDF 31pp 339Kb)

[A-570-129]
Certain Walk-Behind Lawn Mowers and Parts Thereof
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Postponement of Final Determination, and Extension of Provisional Measures
      Federal Register Notice   (85 FR 86529, December 30, 2020)
      Unpublished Decision Memorandum    (PDF 28pp 343Kb)

[A-570-945]
Prestressed Concrete Steel Wire Strand
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (85 FR 86908, December 31, 2020)
      Unpublished Decision Memorandum    (PDF 8pp 961Kb)

[C-570-946]
Prestressed Concrete Steel Wire Strand
Final Results of Expedited Sunset Review of Countervailing Duty Order
      Federal Register Notice   (85 FR 86904, December 31, 2020)
      Unpublished Decision Memorandum    (PDF 12pp 222Kb)

[C-570-136]
Certain Chassis and Subassemblies Thereof
Preliminary Affirmative Countervailing Duty Determination
      Federal Register Notice   (86 FR 56, January 4, 2021)
      Unpublished Decision Memorandum    (PDF 40pp 417Kb)

[A-570-018]
Boltless Steel Shelving Units Prepackaged for Sale
Final Results of the Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (86 FR 59, January 4, 2021)
      Unpublished Decision Memorandum    (PDF 10pp 180Kb)

[C-570-019]
Boltless Steel Shelving Units Prepackaged for Sale
Final Results of the Expedited First Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (86 FR 58, January 4, 2021)
      Unpublished Decision Memorandum    (PDF 10pp 289Kb)

[A-570-117]
Wood Mouldings and Millwork Products
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (86 FR 63, January 4, 2021)
      Unpublished Decision Memorandum    (PDF 27pp 383Kb)

[C-570-118]
Wood Mouldings and Millwork Products
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (86 FR 67, January 4, 2021)
      Unpublished Decision Memorandum    (PDF 72pp 555Kb)

[A-570-119]
Certain Vertical Shaft Engines Between 225cc and 999cc, and Parts Thereof
Final Affirmative Determination of Sales at Less Than Fair Value and Final Affirmative Critical Circumstances Determination
      Federal Register Notice   (86 FR 1936, January 11, 2021)
      Unpublished Decision Memorandum    (PDF 41pp 392Kb)

[C-570-120]
Certain Vertical Shaft Engines Between 225cc and 999cc, and Parts Thereof
Final Affirmative Countervailing Duty Determination and Final Negative Critical Circumstances Determination
      Federal Register Notice   (86 FR 1933, January 11, 2021)
      Unpublished Decision Memorandum    (PDF 55pp 478Kb)

[A-570-890]
Wooden Bedroom Furniture
Rescission of 2019 Antidumping Duty New Shipper Review
      Federal Register Notice   (86 FR 2639, January 13, 2021)
      Unpublished Decision Memorandum    (PDF 18pp 287Kb)

[A-570-121]
Difluoromethane (R-32)
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (86 FR 5136, January 19, 2021)
      Unpublished Decision Memorandum    (PDF 17pp 273Kb)

[A-570-051]
Certain Hardwood Plywood
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2019
      Federal Register Notice   (86 FR 6298, January 21, 2021)
      Unpublished Decision Memorandum    (PDF 12pp 565Kb)

[A-570-047]
Certain Carbon and Alloy Steel Cut-To-Length Plate
Rescission of Antidumping Duty Administrative Review; 2018-2019
      Federal Register Notice   (86 FR 6865, January 25, 2021)
      Unpublished Decision Memorandum    (PDF 24pp 285Kb)

[A-570-007]
Barium Chloride
Final Results of the Expedited Fifth Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (86 FR 7257, January 27, 2021)
      Unpublished Decision Memorandum    (PDF 8pp 697Kb)

[A-570-947]
Certain Steel Grating
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (86 FR 7356, January 28, 2021)
      Unpublished Decision Memorandum    (PDF 9pp 231Kb)

[A-570-836]
Glycine
Final Results of Antidumping Duty Administrative Review; 2019-2020
      Federal Register Notice   (86 FR 7357, January 28, 2021)
      Unpublished Decision Memorandum    (PDF 5pp 258Kb)

[A-570-983]
Drawn Stainless Steel Sinks
Preliminary Results of the Antidumping Duty Administrative Review; 2019-2020
      Federal Register Notice   (86 FR 7363, January 28, 2021)
      Unpublished Decision Memorandum    (PDF 10pp 219Kb)

[A-570-122]
Certain Corrosion Inhibitors
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (86 FR 7532, January 29, 2021)
      Unpublished Decision Memorandum    (PDF 18pp 252Kb)

[C-570-123]
Certain Corrosion Inhibitors
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (86 FR 7537, January 29, 2021)
      Unpublished Decision Memorandum    (PDF 56pp 438Kb)

[C-570-063]
Cast Iron Soil Pipe Fittings
Final Results of Countervailing Duty Administrative Review; 2017-2018
      Federal Register Notice   (86 FR 7852, February 2, 2021)
      Unpublished Decision Memorandum    (PDF 22pp 245Kb)

[A-570-062]
Cast Iron Soil Pipe Fittings
Final Results of Antidumping Duty Administrative Review; 2018-2019
      Federal Register Notice   (86 FR 8762, February 9, 2021)
      Unpublished Decision Memorandum    (PDF 5pp 769Kb)

[C-570-948]
Steel Grating
Final Results of the Expedited Second Five-Year Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (86 FR 8765, February 9, 2021)
      Unpublished Decision Memorandum    (PDF 7pp 206Kb)

[A-570-133]
Certain Metal Lockers and Parts Thereof
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Postponement of Final Determination and Extension of Provisional Measures
      Federal Register Notice   (86 FR 9051, February 11, 2021)
      Unpublished Decision Memorandum    (PDF 32pp 418Kb)

[A-570-131]
Twist Ties
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (86 FR 10536, February 22, 2021)
      Unpublished Decision Memorandum    (PDF 8pp 228Kb)

[C-570-132]
Twist Ties
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (86 FR 10542, February 22, 2021)
      Unpublished Decision Memorandum    (PDF 20pp 263Kb)

[A-570-919]
Electrolytic Manganese Dioxide
Preliminary Rescission of the Antidumping Duty Administrative Review; 2018-2019
      Federal Register Notice   (86 FR 10925, February 23, 2021)
      Unpublished Decision Memorandum    (PDF 7pp 194Kb)

[A-570-053]
Certain Aluminum Foil
Final Results of Antidumping Duty Administrative Review; Final Determination of No Shipments; 2017-2019
      Federal Register Notice   (86 FR 11499, February 25, 2021)
      Unpublished Decision Memorandum    (PDF 19pp 300Kb)

[C-570-021]
Melamine
Final Results of the Expedited Five-Year Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (86 FR 11501, February 25, 2021)
      Unpublished Decision Memorandum    (PDF 10pp 235Kb)

[A-570-092]
Mattresses
Preliminary Intent To Rescind the 2020 Antidumping Duty New Shipper Review
      Federal Register Notice   (86 FR 11924, March 1, 2021)
      Unpublished Decision Memorandum    (PDF 5pp 183Kb)

[C-570-054]
Certain Aluminum Foil
Final Results of the Countervailing Duty Administrative Review; 2017-2018
      Federal Register Notice   (86 FR 12171, March 2, 2021)
      Unpublished Decision Memorandum    (PDF 48pp 413Kb)

[A-570-135]
Certain Chassis and Subassemblies Thereof
Preliminary Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (86 FR 12616, March 4, 2021)
      Unpublished Decision Memorandum    (PDF 19pp 248Kb)

[A-570-849]
Certain Cut-to-Length Carbon Steel Plate
Final Results of the Expedited Fourth Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (86 FR 13330, March 8, 2021)
      Unpublished Decision Memorandum    (PDF 11pp 242Kb)

[A-570-962]
Certain Potassium Phosphate Salts
Final Results of the Expedited Second Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (86 FR 13311, March 8, 2021)
      Unpublished Decision Memorandum    (PDF 9pp 179Kb)

[C-570-963]
Certain Potassium Phosphate Salts
Final Results of the Expedited Second Five-Year Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (86 FR 13314, March 8, 2021)
      Unpublished Decision Memorandum    (PDF 8pp 199Kb)

[A-570-898]
Chlorinated Isocyanurates
Preliminary Determination of No Shipments; 2019-2020
      Federal Register Notice   (86 FR 13291, March 8, 2021)
      Unpublished Decision Memorandum    (PDF 4pp 170Kb)

[A-570-020]
Melamine
Final Results of the Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (86 FR 13528, March 9, 2021)
      Unpublished Decision Memorandum    (PDF 8pp 842Kb)

[A-570-124]
Certain Vertical Shaft Engines Between 99cc and Up to 225cc, and Parts Thereof
Final Affirmative Determination of Sales at Less Than Fair Value and Final Affirmative Determination of Critical Circumstances, in Part
      Federal Register Notice   (86 FR 14077, March 12, 2021)
      Unpublished Decision Memorandum    (PDF 81pp 588Kb)

[C-570-125]
Certain Vertical Shaft Engines Between 99cc and Up to 225cc, and Parts Thereof
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (86 FR 14071, March 12, 2021)
      Unpublished Decision Memorandum    (PDF 44pp 425Kb)

[C-570-068]
Forged Steel Fittings
Final Results of Countervailing Duty Administrative Review; 2018
      Federal Register Notice   (86 FR 14722, March 18, 2021)
      Unpublished Decision Memorandum    (PDF 28pp 310Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Preliminary Results of Antidumping Duty Administrative Review, Preliminary Determination of No Shipments, and Rescission of Review in Part; 2018-2019
      Federal Register Notice   (86 FR 14873, March 19, 2021)
      Unpublished Decision Memorandum    (PDF 20pp 256Kb)

[A-570-126]
Non-Refillable Steel Cylinders
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (86 FR 15188, March 22, 2021)
      Unpublished Decision Memorandum    (PDF 27pp 369Kb)

[C-570-127]
Certain Non-Refillable Steel Cylinders
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (86 FR 15192, March 22, 2021)
      Unpublished Decision Memorandum    (PDF 46pp 425Kb)

[C-570-136]
Certain Chassis and Subassemblies Thereof
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (86 FR 15186, March 22, 2021)
      Unpublished Decision Memorandum    (PDF 57pp 419Kb)

[A-570-831]
Fresh Garlic
Preliminary Results, Preliminary Rescission, and Final Rescission, In Part, of the 25th Antidumping Duty Administrative Review; 2018-2019
      Federal Register Notice   (86 FR 15903, March 25, 2021)
      Unpublished Decision Memorandum    (PDF 12pp 236Kb)

[A-570-067]
Forged Steel Fittings
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2018-2019
      Federal Register Notice   (86 FR 16186, March 26, 2021)
      Unpublished Decision Memorandum    (PDF 34pp 325Kb)

[A-570-985]
Xanthan Gum
Final Results of Antidumping Duty Administrative Review; 2018-2019
      Federal Register Notice   (86 FR 16189, March 26, 2021)
      Unpublished Decision Memorandum    (PDF 6pp 329Kb)

[A-570-084]
Certain Quartz Surface Products
Preliminary Results of the Antidumping Duty Administrative Review and Rescission of Administrative Review, in Part; 2018-2020
      Federal Register Notice   (86 FR 17772, April 6, 2021)
      Unpublished Decision Memorandum    (PDF 9pp 606Kb)

[A-570-827]
Certain Cased Pencils
Preliminary Results of Antidumping Duty Administrative Review, Preliminary Determination of No Shipments, and Rescission of Review, in Part; 2018-2019
      Federal Register Notice   (86 FR 19873, April 15, 2021)
      Unpublished Decision Memorandum    (PDF 8pp 202Kb)

[A-570-979]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Preliminary Results of Antidumping Duty Administrative Review, Partial Rescission of Antidumping Administrative Review, and Preliminary Determination of No Shipments; 2018-2019
      Federal Register Notice   (86 FR 21277, April 22, 2021)
      Unpublished Decision Memorandum    (PDF 31pp 313Kb)

[C-570-017]
Passenger Vehicle and Light Truck Tires
Final Results and Partial Rescission of Countervailing Duty Administrative Review; 2018
      Federal Register Notice   (86 FR 21275, April 22, 2021)
      Unpublished Decision Memorandum    (PDF 11pp 243Kb)

[C-570-980]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Preliminary Results of Countervailing Duty Administrative Review and Intent To Rescind, in Part; 2018
      Federal Register Notice   (86 FR 21691, April 23, 2021)
      Unpublished Decision Memorandum    (PDF 76pp 621Kb)

[C-570-971]
Multilayered Wood Flooring
Preliminary Results of Countervailing Duty Administrative Review, and Intent To Rescind Review, in Part; 2018
      Federal Register Notice   (86 FR 21693, April 23, 2021)
      Unpublished Decision Memorandum    (PDF 50pp 1028Kb)

[A-570-970]
Multilayered Wood Flooring
Preliminary Results of the Antidumping Duty Administrative Review, Preliminary Determination of No Shipments, Preliminary Successor-in-Interest Determination, and Rescission of Review, in Part; 2018-2019
      Federal Register Notice   (86 FR 22016, April 26, 2021)
      Unpublished Decision Memorandum    (PDF 34pp 821Kb)

[A-570-898]
Chlorinated Isocyanurates
Final Results of Antidumping Duty Administrative Review, and Final Determination of No Shipments; 2018-2019
      Federal Register Notice   (86 FR 22932, April 30, 2021)
      Unpublished Decision Memorandum    (PDF 19pp 301Kb)

[C-570-955]
Certain Magnesia Carbon Bricks
Final Results of the Expedited Second Five-Year Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (86 FR 24848, May 10, 2021)
      Unpublished Decision Memorandum    (PDF 9pp 217Kb)

[A-570-909]
Certain Steel Nails
Preliminary Results of the Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2019-2020
      Federal Register Notice   (86 FR 25841, May 11, 2021)
      Unpublished Decision Memorandum    (PDF 21pp 251Kb)

[A-570-135]
Certain Chassis and Subassemblies Thereof
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (86 FR 26694, May 17, 2021)
      Unpublished Decision Memorandum    (PDF 32pp 314Kb)

[A-570-985]
Xanthan Gum
Amended Final Results of Antidumping Duty Administrative Review; 2016-2017
      Federal Register Notice   (86 FR 26905, May 18, 2021)
      Unpublished Decision Memorandum    (PDF 6pp 179Kb)

[A-570-129]
Certain Walk-Behind Lawn Mowers and Parts Thereof
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (86 FR 27384, May 20, 2021)
      Unpublished Decision Memorandum    (PDF 32pp 351Kb)

[C-570-130]
Certain Walk-Behind Lawn Mowers and Parts Thereof
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (86 FR 27379, May 20, 2021)
      Unpublished Decision Memorandum    (PDF 73pp 511Kb)

[C-570-957]
Seamless Carbon and Alloy Steel Standard, Line, and Pressure Pipe
Final Results of Expedited Second Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (86 FR 29753, June 3, 2021)
      Unpublished Decision Memorandum    (PDF 10pp 222Kb)

[A-570-026, C-570-027]
Certain Corrosion-Resistant Steel Products
Affirmative Final Determination of Circumvention Involving Malaysia
      Federal Register Notice   (86 FR 30263, June 7, 2021)
      Unpublished Decision Memorandum    (PDF 12pp 164Kb)

[A-570-026, C-570-027]
Certain Corrosion-Resistant Steel Products
Negative Final Determination of Circumvention Involving South Africa
      Federal Register Notice   (86 FR 30253, June 7, 2021)
      Unpublished Decision Memorandum    (PDF 10pp 164Kb)

[A-570-888]
Floor-Standing, Metal-Top Ironing Tables and Certain Parts Thereof
Final Results of Expedited Third Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (86 FR 30255, June 7, 2021)
      Unpublished Decision Memorandum    (PDF 10pp 196Kb)

[A-570-001]
Potassium Permanganate
Final Results of Expedited Fifth Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (86 FR 30256, June 7, 2021)
      Unpublished Decision Memorandum    (PDF 10pp 270Kb)

[A-570-956]
Seamless Carbon and Alloy Steel Standard, Line, and Pressure Pipe
Final Results of the Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (86 FR 30262, June 7, 2021)
      Unpublished Decision Memorandum    (PDF 9pp 267Kb)

[C-570-023]
Certain Uncoated Paper
Final Results of the Expedited Five-Year Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (86 FR 30260, June 7, 2021)
      Unpublished Decision Memorandum    (PDF 12pp 151Kb)

[A-570-092]
Mattresses
Rescission of 2020 Antidumping Duty New Shipper Review
      Federal Register Notice   (86 FR 31275, June 11, 2021)
      Unpublished Decision Memorandum    (PDF 15pp 297Kb)

[A-570-909]
Certain Steel Nails
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2018-2019
      Federal Register Notice   (86 FR 33219, June 24, 2021)
      Unpublished Decision Memorandum    (PDF 24pp 455Kb)

[A-570-073]
Common Alloy Aluminum Sheet
Preliminary Results of Antidumping Duty Administrative Review, Partial Recission of Antidumping Administrative Review, Preliminary Determination of No Shipments, and Preliminary Successor-In-Interest Determination; 2018-2020
      Federal Register Notice   (86 FR 33640, June 25, 2021)
      Unpublished Decision Memorandum    (PDF 27pp 387Kb)

[C-570-074]
Common Alloy Aluminum Sheet
Preliminary Results of Countervailing Duty Administrative Review, Rescission of Review, in Part, and Intent To Rescind, in Part; 2018-2019
      Federal Register Notice   (86 FR 33650, June 25, 2021)
      Unpublished Decision Memorandum    (PDF 62pp 1005Kb)

[C-570-138]
Pentafluoroethane (R-125)
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (86 FR 33648, June 25, 2021)
      Unpublished Decision Memorandum    (PDF 53pp 420Kb)

[C-570-041]
Truck and Bus Tires
Preliminary Results of Countervailing Duty Administrative Review, and Rescission of Review, in Part; 2019
      Federal Register Notice   (86 FR 33644, June 25, 2021)
      Unpublished Decision Memorandum    (PDF 51pp 415Kb)

[A-570-904]
Certain Activated Carbon
Preliminary Results of Antidumping Duty Administrative Review, and Preliminary Determination of No Shipments; 2019-2020
      Federal Register Notice   (86 FR 33988, June 28, 2021)
      Unpublished Decision Memorandum    (PDF 31pp 323Kb)

[A-570-053]
Certain Aluminum Foil
Preliminary Results of Antidumping Duty Administrative Review, Partial Rescission of Antidumping Duty Administrative Review, and Preliminary Determination of No Shipments; 2019-2020
      Federal Register Notice   (86 FR 35747, July 7, 2021)
      Unpublished Decision Memorandum    (PDF 24pp 343Kb)

[C-570-054]
Certain Aluminum Foil
Preliminary Results of Countervailing Duty Administrative Review and Rescission of Review, in Part; 2019
      Federal Register Notice   (86 FR 35735, July 7, 2021)
      Unpublished Decision Memorandum    (PDF 58pp 559Kb)

[A-570-133]
Certain Metal Lockers and Parts Thereof
Final Affirmative Determination of Sales at Less Than Fair Value
      Federal Register Notice   (86 FR 35737, July 7, 2021)
      Unpublished Decision Memorandum    (PDF 20pp 597Kb)

[C-570-134]
Certain Metal Lockers and Parts Thereof
Final Affirmative Countervailing Duty Determination
      Federal Register Notice   (86 FR 35741, July 7, 2021)
      Unpublished Decision Memorandum    (PDF 48pp 424Kb)

[A-570-601]
Tapered Roller Bearings and Parts Thereof, Finished and Unfinished
Preliminary Results and Intent To Rescind the Review, in Part; 2019-2020
      Federal Register Notice   (86 FR 36099, July 8, 2021)
      Unpublished Decision Memorandum    (PDF 23pp 324Kb)

[C-570-091]
Certain Steel Wheels (12-16.5 Inches Diameter)
Preliminary Results of Countervailing Duty Administrative Review, Rescission in Part, and Intent To Rescind in Part; 2019
      Federal Register Notice   (86 FR 36250, July 9, 2021)
      Unpublished Decision Memorandum    (PDF 18pp 707Kb)

[A-570-504]
Petroleum Wax Candles
Final Results of the Expedited Fifth Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (86 FR 36523, July 12, 2021)
      Unpublished Decision Memorandum    (PDF 10pp 271Kb)

[A-570-919]
Electrolytic Manganese Dioxide
Rescission of the Antidumping Duty Administrative Review; 2018-2019
      Federal Register Notice   (86 FR 37120, July 14, 2021)
      Unpublished Decision Memorandum    (PDF 17pp 219Kb)

[C-570-953]
Narrow Woven Ribbons With Woven Selvedge
Final Results of Countervailing Duty Administrative Review; 2018
      Federal Register Notice   (86 FR 40462, July 28, 2021)
      Unpublished Decision Memorandum    (PDF 46pp 467Kb)

[C-570-140]
Certain Mobile Access Equipment and Subassemblies Thereof
Preliminary Affirmative Countervailing Duty Determination
      Federal Register Notice   (86 FR 41013, July 30, 2021)
      Unpublished Decision Memorandum    (PDF 69pp 505Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2019-2020
      Federal Register Notice   (86 FR 41446, August 2, 2021)
      Unpublished Decision Memorandum    (PDF 10pp 210Kb)

[A-570-985]
Xanthan Gum
Preliminary Results of the Antidumping Duty Administrative Review, Partial Rescission of the Antidumping Duty Administrative Review, and Preliminary Determination of No Shipments; 2019-2020
      Federal Register Notice   (86 FR 42781, August 5, 2021)
      Unpublished Decision Memorandum    (PDF 27pp 329Kb)

[A-570-967]
Aluminum Extrusions
Preliminary Results of Antidumping Duty Administrative Review and Rescission of Review in Part; 2019-2020
      Federal Register Notice   (86 FR 43168, August 6, 2021)
      Unpublished Decision Memorandum    (PDF 21pp 342Kb)

[C-570-968]
Aluminum Extrusions
Preliminary Results of Countervailing Duty Administrative Review and Intent To Rescind, in Part; 2019
      Federal Register Notice   (86 FR 43173, August 6, 2021)
      Unpublished Decision Memorandum    (PDF 17pp 299Kb)

[A-570-079]
Cast Iron Soil Pipe
Preliminary Results of Antidumping Duty Administrative Review; 2018-2020
      Federal Register Notice   (86 FR 43523, August 9, 2021)
      Unpublished Decision Memorandum    (PDF 21pp 385Kb)

[A-570-084]
Certain Quartz Surface Products
Final Results of the Antidumping Duty Administrative Review; 2018-2020
      Federal Register Notice   (86 FR 43520, August 9, 2021)
      Unpublished Decision Memorandum    (PDF 9pp 230Kb)

[A-570-943, C-570-944]
Oil Country Tubular Goods
Preliminary Affirmative Determinations of Circumvention
      Federal Register Notice   (86 FR 43627, August 10, 2021)
      Unpublished Decision Memorandum    (PDF 17pp 264Kb)

[A-570-137]
Pentafluoroethane (R-125)
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Preliminary Affirmative Determination of Critical Circumstances, in Part, Postponement of Final Determination, and Extension of Provisional Measures
      Federal Register Notice   (86 FR 45959, August 17, 2021)
      Unpublished Decision Memorandum    (PDF 41pp 369Kb)

[A-570-106]
Wooden Cabinets and Vanities and Components Thereof
Preliminary Recission of Antidumping Duty New Shipper Review; 2020
      Federal Register Notice   (86 FR 46178, August 18, 2021)
      Unpublished Decision Memorandum    (PDF 5pp 251Kb)

[C-570-027]
Certain Corrosion-Resistant Steel Products
Final Results of the Expedited Five-Year Sunset Review of the Countervailing Duty Order
      Federal Register Notice   (86 FR 46675, August 19, 2021)
      Unpublished Decision Memorandum    (PDF 15pp 312Kb)

[A-570-900]
Diamond Sawblades and Parts Thereof
Final Results of Antidumping Duty Administrative Review; 2018-2019
      Federal Register Notice   (86 FR 46823, August 20, 2021)
      Unpublished Decision Memorandum    (PDF 25pp 298Kb)

[C-570-980]
Crystalline Silicon Photovoltaic Cells, Whether or Not Assembled Into Modules
Final Results and Partial Rescission of Countervailing Duty Administrative Review; 2018
      Federal Register Notice   (86 FR 48393, August 30, 2021)
      Unpublished Decision Memorandum    (PDF 55pp 441Kb)

[A-570-983]
Drawn Stainless Steel Sinks
Preliminary Results and Partial Rescission of Antidumping Duty Administrative Review; 2020-2021
      Federal Register Notice   (86 FR 48666, August 31, 2021)
      Unpublished Decision Memorandum    (PDF 6pp 243Kb)

[A-570-827]
Certain Cased Pencils
Preliminary Results of Antidumping Duty Administrative Review and Preliminary Determination of No Shipments; 2019-2020
      Federal Register Notice   (86 FR 50023, September 7, 2021)
      Unpublished Decision Memorandum    (PDF 6pp 201Kb)

[A-570-914]
Light-Walled Rectangular Pipe and Tube
Preliminary Results of the Antidumping Duty Administrative Review; 2019-2020
      Federal Register Notice   (86 FR 50054, September 7, 2021)
      Unpublished Decision Memorandum    (PDF 17pp 251Kb)

[A-570-016]
Certain Passenger Vehicle and Light Truck Tires
Preliminary Results of Antidumping Duty Administrative Review; and Preliminary Determination of No Shipments; 2019-2020
      Federal Register Notice   (86 FR 50029, September 7, 2021)
      Unpublished Decision Memorandum    (PDF 35pp 409Kb)

[C-570-017]
Certain Passenger Vehicle and Light Truck Tires
Preliminary Results of Countervailing Duty Administrative Review Rescission in Part, and Intent To Rescind in Part; 2019
      Federal Register Notice   (86 FR 50027, September 7, 2021)
      Unpublished Decision Memorandum    (PDF 46pp 347Kb)

[C-570-142]
Certain Walk-Behind Snow Throwers and Parts Thereof
Preliminary Affirmative Countervailing Duty Determination and Alignment of Final Determination With Final Antidumping Duty Determination
      Federal Register Notice   (86 FR 50696, September 10, 2021)
      Unpublished Decision Memorandum    (PDF 52pp 479Kb)

[C-570-017]
Certain Passenger Vehicle and Light Truck Tires
Preliminary Results of Countervailing Duty Administrative Review Rescission in Part, and Intent To Rescind in Part; 2019
      Federal Register Notice   (86 FR 50701, September 10, 2021)
      Unpublished Decision Memorandum    (PDF 46pp 347Kb)

[A-570-896]
Magnesium Metal
Final Results of Expedited Third Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (86 FR 51654, September 16, 2021)
      Unpublished Decision Memorandum    (PDF 9pp 858Kb)

[A-570-124, C-570-125]
Certain Vertical Shaft Engines Between 99cc and up to 225cc, and Parts Thereof
Initiation of Anti-Circumvention Inquiry of Antidumping and Countervailing Duty Orders - 60cc up to 99cc Engines
      Federal Register Notice   (86 FR 51866, September 17, 2021)
      Unpublished Decision Memorandum    (PDF 11pp 613Kb)

[A-570-894]
Certain Tissue Paper Products
Final Results of Expedited Sunset Review of the Antidumping Duty Order
      Federal Register Notice   (86 FR 52444, September 21, 2021)
      Unpublished Decision Memorandum    (PDF 11pp 402Kb)

[A-570-067]
Forged Steel Fittings
Final Results of Antidumping Duty Administrative Review and Final Determination of No Shipments; 2018-2019
      Federal Register Notice   (86 FR 53629, September 28, 2021)
      Unpublished Decision Memorandum    (PDF 16pp 196Kb)

[A-570-139]
Certain Mobile Access Equipment and Subassemblies Thereof
Preliminary Affirmative Determination of Sales at Less Than Fair Value, Postponement of Final Determination, and Extension of Provisional Measures
      Federal Register Notice   (86 FR 54164, September 30, 2021)
      Unpublished Decision Memorandum    (PDF 31pp 341b)