Expansion of Foreign-Trade Zone 243, Victorville, California, Area, 23894 [E6-6218]

Download as PDF 23894 Notices Federal Register Vol. 71, No. 79 Tuesday, April 25, 2006 This section of the FEDERAL REGISTER contains documents other than rules or proposed rules that are applicable to the public. Notices of hearings and investigations, committee meetings, agency decisions and rulings, delegations of authority, filing of petitions and applications and agency statements of organization and functions are examples of documents appearing in this section. ARCHITECTURAL AND TRANSPORTATION BARRIERS COMPLIANCE BOARD Architectural and Transportation Barriers Compliance Board Meeting Lawrence W. Roffee, Executive Director. [FR Doc. E6–6182 Filed 4–24–06; 8:45 am] Architectural and Transportation Barriers Compliance Board. ACTION: Notice of meeting. AGENCY: BILLING CODE 8150–01–P SUMMARY: The Architectural and Transportation Barriers Compliance Board (Access Board) has scheduled its regular business meetings to take place in Washington, DC from Tuesday through Wednesday, May 9–10, 2006, at the times and location noted below. DATES: The schedule of events is as follows: Tuesday, May 9, 2006 9–10 a.m. Budget Committee. 10–Noon Technical Programs Committee. 1:30–3 p.m. Committee of the Whole on Rulemaking Plan (Closed Session). 3–5 p.m. Planning and Evaluation Committee. wwhite on PROD1PC65 with NOTICES Wednesday, May 10, 2006 9 a.m.–Noon Information Meeting on Transportable Emergency Housing. 1:30–3 p.m. Board Meeting. ADDRESSES: All meetings will be held at the Crowne Plaza Hotel, 1001 14th Street, NW., Washington, DC 20005. FOR FURTHER INFORMATION CONTACT: For further information regarding the meetings, please contact Lawrence W. Roffee, Executive Director, (202) 272– 0001 (voice) and (202) 272–0082 (TTY). SUPPLEMENTARY INFORMATION: At the Board meeting, the Access Board will consider the following agenda items: • Approval of the March 15, 2006 draft Board Meeting Minutes. • Committee of the Whole on Rulemaking Report. • Budget Committee Report. VerDate Aug<31>2005 16:59 Apr 24, 2006 Jkt 208001 • Technical Programs Committee Report. • Planning and Evaluation Committee Report. • Transportable Emergency Housing Meeting Report. All meetings are accessible to persons with disabilities. An assistive listening system will be available at the Board meetings. Members of the general public who require sign language interpreters must contact the Access Board by Wednesday, May 3, 2006. Persons attending Board meetings are requested to refrain from using perfume, cologne, and other fragrances for the comfort of other participants. DEPARTMENT OF COMMERCE that the proposal, as amended, is in the public interest; Now, therefore, the Board hereby orders: The application, as amended, to expand FTZ 243 is approved, subject to the Act and the Board’s regulations, including Section 400.28, and subject to the Board’s standard 2,000–acre activation limit for the overall general– purpose zone project, and further subject to an initial five-year time limit (to April 30, 2011). Signed at Washington, DC, this 14th day of April 2006. David M. Spooner, Assistant Secretary of Commerce for Import Administration, Alternate Chairman, ForeignTrade Zones Board. Attest: Dennis Puccinelli, Executive Secretary. [FR Doc. E6–6218 Filed 4–24–06; 8:45 am] BILLING CODE 3510–DS–S Foreign-Trade Zones Board [Order No. 1448] DEPARTMENT OF COMMERCE Expansion of Foreign-Trade Zone 243, Victorville, California, Area Foreign-Trade Zones Board Pursuant to its authority under the ForeignTrade Zones Act of June 18, 1934, as amended (19 U.S.C. 81a–81u), the ForeignTrade Zones Board (the Board) adopts the following Order: Approval of Export Manufacturing Authority, Within Foreign-Trade Zone 17, Kansas City, Kansas, Cereal Ingredients, Inc., (Food Flavoring Particulates and Mixes) Whereas, the Southern California Logistics Airport Authority, grantee of Foreign-Trade Zone 243, submitted an application to the Board for authority to expand FTZ 243 to include six additional sites in the cities of Industry, Whittier, Chino and Rialto, California, and to restore zone status to 11 acres at Site 1 (Southern California Logistics Airport) in Victorville, California, within and adjacent to the Victorville Customs user fee airport and the Los Angeles–Long Beach Customs port of entry (FTZ Docket 47–2004; filed 10/29/ 04; amended 7/25/05); Whereas, notice inviting public comment was given in the Federal Register (69 FR 65580, 11/15/04) and the application, as amended, has been processed pursuant to the FTZ Act and the Board’s regulations; and, Whereas, the Board adopts the findings and recommendations of the examiner’s report, and finds that the requirements of the FTZ Act and Board’s regulations are satisfied, and PO 00000 Frm 00001 Fmt 4703 Sfmt 4703 [Order No. 1445] Pursuant to its authority under the ForeignTrade Zones Act of June 18, 1934, as amended (19 U.S.C. 81a–81u)(the Act), the Foreign-Trade Zones Board (the Board) adopts the following Order: Whereas, the Greater Kansas City Foreign Trade Zone, Inc., grantee of FTZ 17, has requested authority under Section 400.32(b)(1) of the Board’s regulations on behalf of Cereal Ingredients, Inc., to manufacture food flavoring particulates and mixes under FTZ procedures within FTZ 17 Site 5 for export only (Docket 17–2005, filed 4–26–2005); Whereas, pursuant to 15 CFR 400.32(b)(1), the Commerce Department’s Assistant Secretary for Import Administration has the authority to act for the Board in making such decisions on new manufacturing/ processing activity under certain circumstances, including situations where the proposed activity is for export only (§ 400.32(b)(1)(ii)); E:\FR\FM\25APN1.SGM 25APN1

Agencies

[Federal Register Volume 71, Number 79 (Tuesday, April 25, 2006)]
[Notices]
[Page 23894]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E6-6218]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[Order No. 1448]


Expansion of Foreign-Trade Zone 243, Victorville, California, 
Area

    Pursuant to its authority under the Foreign-Trade Zones Act of 
June 18, 1934, as amended (19 U.S.C. 81a-81u), the Foreign-Trade 
Zones Board (the Board) adopts the following Order:

    Whereas, the Southern California Logistics Airport Authority, 
grantee of Foreign-Trade Zone 243, submitted an application to the 
Board for authority to expand FTZ 243 to include six additional sites 
in the cities of Industry, Whittier, Chino and Rialto, California, and 
to restore zone status to 11 acres at Site 1 (Southern California 
Logistics Airport) in Victorville, California, within and adjacent to 
the Victorville Customs user fee airport and the Los Angeles-Long Beach 
Customs port of entry (FTZ Docket 47-2004; filed 10/29/04; amended 7/
25/05);
    Whereas, notice inviting public comment was given in the Federal 
Register (69 FR 65580, 11/15/04) and the application, as amended, has 
been processed pursuant to the FTZ Act and the Board's regulations; 
and,
    Whereas, the Board adopts the findings and recommendations of the 
examiner's report, and finds that the requirements of the FTZ Act and 
Board's regulations are satisfied, and that the proposal, as amended, 
is in the public interest;
    Now, therefore, the Board hereby orders:
    The application, as amended, to expand FTZ 243 is approved, subject 
to the Act and the Board's regulations, including Section 400.28, and 
subject to the Board's standard 2,000-acre activation limit for the 
overall general-purpose zone project, and further subject to an initial 
five-year time limit (to April 30, 2011).

    Signed at Washington, DC, this 14th day of April 2006.
David M. Spooner,
Assistant Secretary of Commerce for Import Administration, Alternate 
Chairman, Foreign-Trade Zones Board.
    Attest:
Dennis Puccinelli,
Executive Secretary.
[FR Doc. E6-6218 Filed 4-24-06; 8:45 am]
BILLING CODE 3510-DS-S
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.