Foreign-Trade Zone 138 -- Columbus, Ohio, Area, Application for Reorganization/Expansion, 7403-7404 [E7-2681]

Download as PDF Federal Register / Vol. 72, No. 31 / Thursday, February 15, 2007 / Notices • Lee Wilson, Executive Director, The Committee for Purchase From People Who Are Blind or Severely Disabled. Lawrence W. Roffee, Executive Director, Architectural and Transportation Barriers Compliance Board. [FR Doc. E7–2596 Filed 2–14–07; 8:45 am] BILLING CODE 8150–01–P Signed at Washington, DC, this 5th day of February 2007. David M. Spooner, Assistant Secretary of Commercefor Import Administration,Alternate ChairmanForeign– Trade Zones Board. Attest: Andrew McGilvray, Executive Secretary. [FR Doc. E7–2680 Filed 2–14–07; 8:45 am] BILLING CODE 3510–DS–S DEPARTMENT OF COMMERCE DEPARTMENT OF COMMERCE Foreign Trade Zones Board Foreign–Trade Zones Board Order No. 1499 (Docket 5–2007) Removal of Restriction Foreign–Trade Zone 138 -- Columbus, Ohio, Area, Application for Reorganization/Expansion Foreign–Trade Subzone 29F, Hitachi Automotive Products, Inc., (Automotive Components), Harrodsburg, Kentucky ycherry on PROD1PC64 with NOTICES 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, Board Order 497 (56 FR 674, 1–8–1991) granted authority on behalf of Hitachi Automotive Products, Inc. (HAP), to manufacture automotive components under FTZ procedures subject to a restriction requiring that privileged foreign status must be elected on all foreign–origin inputs admitted to the subzone used in the manufacture of commodity–type (standard technology) automotive components; WHEREAS, HAP, operator of Subzone 29F, has requested that the restriction be removed from Board Order 497 so that HAP may admit foreign–origin inputs used in the manufacture of commodity– type automotive components to Subzone 29F under nonprivileged foreign status (19 CFR § 146.42) (FTZ Docket 17–2006, filed 4–28–2006); WHEREAS, notice inviting public comment was given in the Federal Register (71 FR 26924, 5–9–2006); and, WHEREAS, the Board adopts the findings and recommendations of the examiner’s report, and finds that the requirements of the FTZ Act and the Board’s regulations are satisfied, and that approval of the request is in the public interest; NOW THEREFORE, the Board hereby approves the request, as described in the application and Federal Register notice, subject to the FTZ Act and the Board’s regulations, including Section 400.28. VerDate Aug<31>2005 18:37 Feb 14, 2007 Jkt 211001 An application has been submitted to the Foreign–Trade Zones (FTZ) Board (the Board), by the Columbus Regional Airport Authority, grantee of Foreign– Trade Zone 138, requesting authority to expand and reorganize its zone in the Columbus area, within and adjacent to the Columbus Customs and Border Protection port of entry. The application was submitted pursuant to the provisions of the Foreign–Trade Zones Act, as amended (19 U.S.C. 81a–81u), and the regulations of the Board (15 CFR part 400). It was formally filed on February 6, 2007. FTZ 138 was approved on March 13, 1987 (Board Order 351, 52 FR 9319, 3/ 24/87) and expanded on February 23, 1994 (Board Order 685, 59 FR 10783, 3/ 8/94), on November 9, 1999 (Board Order 1063, 64 FR 63786, 11/22/99), on May 29, 2001 (Board Order 1166, 66 FR 32933, 6/19/01), and on December 17, 2003 (Board Order 1311, 69 FR 49, 1/2/ 04). The general–purpose zone currently consists of the following sites (5,012 acres) in the Columbus area: Site 1 consists of 4,007 total acres in Franklin and Pickaway Counties, which includes the Rickenbacker International Airport and Air Industrial Park (Site 1A–2,819 acres), Alum Creek East Industrial Park (Site 1B–236 acres), Alum Creek West Industrial Park (Site 1C–509 acres), Rickenbacker West Industrial Park (Site 1D–100 acres) (expires 12/31/08), Groveport Commerce Center (Site 1E– 100 acres) (expires 12/31/08), Opus Business Center (Site 1F–145 acres) (expires 12/31/08), and Creekside Industrial Center (Site 1G–98 acres) (expires 12/31/08); Site 2 (136 acres) -industrial park project, McClain Road, Lima; Site 3 (42 acres) -- Gateway Interchange Industrial Park, Chillicothe; PO 00000 Frm 00017 Fmt 4703 Sfmt 4703 7403 Site 4 (15 acres) -- Rock Mill Industrial Park, Lancaster; Site 5 (133 acres) -- D.O. Hall Business Center, Cambridge; Site 6 (74 acres) -- Eagleton Industrial Park, London; Site 7 (20 acres) -- Canal Pointe Industry and Commerce Park, Village of Canal Winchester (expires 12/31/08); Site 8 (99 acres) -- Gateway Business Park--West Campus, City of Grove City (expires 12/31/08); Site 9 (100 acres) -Etna Corporate Park, Etna Township (expires 12/31/08); Site 10 (49 acres) -Central Ohio Aerospace and Technology Center Campus, City of Heath (expires 12/31/08); Site 11 (49 acres) -- Logan– Hocking Industrial Park, City of Logan (expires 12/31/08); Temporary Site 1 (31 acres) -- Marion Industrial Park, 1110 Cheney Avenue, Marion (expires 9/1/ 08); Temporary Site 2 (41 acres) -Capital Park South, 3125–3325 Lewis Centre Way, Grove City (expires 9/1/08); Temporary Site 3 (97 acres) -- three parcels located at 700 Manor Park, 330 Oak Street and 1809 Wilson Road, Columbus (expires 9/1/08); Temporary Site 4a (29 acres) -- within Rock Mill Industrial Park, 1115 West Fifth Avenue, Lancaster (expires 9/1/08); Temporary Site 5 (14 acres) -Southpointe Industrial Park, 3901 Gantz Road, Grove City (expires 9/1/08); Temporary Site 6 (8 acres) -- Groveport Commerce Center, 6295 Commerce Drive, Groveport (expires 9/1/08); Temporary Site 7 (45 acres) -- located at 4545 Fisher Road, Columbus (expires 9/ 1/08); and, Temporary Site 8 (23 acres) -- within Canal Pointe Industry and Commerce Park, 8170 Dove Parkway, Canal Winchester (expires 9/1/08). The applicant is now requesting authority for a reorganization and expansion of the zone, which includes both additions and deletions with an overall increase of 183.5 acres in total zone space as described below: -- Modify existing Site 1A by deleting 7 acres within the industrial park (Building 21, 2195 Wright Brothers Avenue, Columbus) and restore 109 acres to zone status (new total acreage - 2921 acres); -- Expand Site 1E to include an additional 13 acres and to include Temporary Site 6 (8 acres) on a permanent basis (new total acreage - 121 acres); -- Reorganize Site 1G–Areas 3 and 4 due to shifts in utility easements (net reduction of 0.5 acres) and remove Site 1G–Area 6 (1 acre located at 2605 Rohr Road, Lockburne) from the site due to changed circumstances (new total acreage - 96.5 acres); -- Expand Site 4 to restore 29 acres to zone status and to include Temporary Site 4A (29 acres) on a permanent basis E:\FR\FM\15FEN1.SGM 15FEN1 7404 Federal Register / Vol. 72, No. 31 / Thursday, February 15, 2007 / Notices ycherry on PROD1PC64 with NOTICES as proposed Site 4B (new total acreage - 73 acres); -- Expand Site 7 to restore 23 acres to zone status and to include Temporary Site 8 (23 acres) on a permanent basis (new total acreage - 66 acres); -- Make Temporary Site 1 permanent as proposed Site 12; -- Make Temporary Site 2 permanent as proposed Site 13; -- Make Temporary Site 5 permanent as proposed Site 14 and expand to include an additional 13 acres (new total acreage - 27 acres); and, -- Make Temporary Site 7 permanent as proposed Site 15 and expand to include an additional 5 acres (new total acreage - 50 acres). No specific manufacturing authority is being requested at this time. Such requests would be made to the Board on a case–by-case basis. In accordance with the Board’s regulations, a member of the FTZ Staff has been designated examiner to investigate the application and report to the Board. Public comment is invited from interested parties. Submissions (original and 3 copies) shall be addressed to the Board’s Executive Secretary at the address below. The closing period for their receipt is April 16, 2007. Rebuttal comments in response to material submitted during the foregoing period may be submitted during the subsequent 15-day period (to May 1, 2007). A copy of the application and accompanying exhibits will be available for public inspection at each of the following locations: U.S. Department of Commerce Export Assistance Center, 401 N. Front Street, Suite 200, Columbus, OH 43215; and, Office of the Executive Secretary, Foreign–Trade Zones Board, Room 2814B, U.S. Department of Commerce, 1401 Constitution Avenue, N.W., Washington, DC 20230. For further information, contact Camille Evans at CamillelEvans@ita.doc.gov or (202) 482–2350. Dated: February 8, 2007. Andrew McGilvray, Executive Secretary. [FR Doc. E7–2681 Filed 2–14–03; 8:45 am] BILLING CODE 3510–DS–S VerDate Aug<31>2005 18:37 Feb 14, 2007 Jkt 211001 DEPARTMENT OF COMMERCE Bureau of Industry and Security Materials Processing Equipment Technical Advisory Committee; Notice of Open Meeting Secretary for Export Administration on implementation of the Export Administration Regulations (EAR) and provides for continuing review to update the EAR as needed. Agenda The Materials Processing Equipment Technical Advisory Committee (MPETAC) will meet on March 8, 2007 at 9 a.m. in Room 3884 of the Herbert C. Hoover Building, 14th Street between Pennsylvania and Constitution Avenues, NW., Washington, DC. The Committee advises the Office of the Assistant Secretary for Export Administration with respect to technical questions that affect the level of export controls applicable to materials processing equipment and related technology. Public Session Agenda 1. Opening Remarks and Introductions. 2. Presentation of Papers and Comments by the Public. 3. Report on Wassenaar Experts Meeting. 4. Discussion of MPETAC 2007 Proposal. 5. MPETAC Future Activities. 6. Report on Proposed Changes to the Export Administration Regulation. 7. Other Business. The meeting will be open to the public and a limited number of seats will be available. Reservations are not accepted. To the extent that time permits, members of the public may present oral statements to the Committee. Written statements may be submitted at any time before or after the meeting. However, to facilitate distribution of public presentation materials to Committee members, the Committee suggests that presenters forward the public presentation materials two weeks prior to Yvette Springer at Yspringer@bis.doc.gov. Closed Session For more information, please contact Ms. Springer at 202–482–2813. Dated: February 9, 2007. Yvette Springer, Committee Liaison Officer. [FR Doc. 07–701 Filed 2–14–07; 8:45 am] BILLING CODE 3510–JT–M DEPARTMENT OF COMMERCE Bureau of Industry and Security Regulations and Procedures Technical Advisory Committee; Notice of Partially Closed Meeting The Regulations and Procedures Technical Advisory Committee (RPTAC) will meet March 6, 2007, 9 a.m., Room 4830, in the Herbert C. Hoover Building, 14th Street between Constitution and Pennsylvania Avenues, NW., Washington, DC. The Committee advises the Office of the Assistant PO 00000 Frm 00018 Fmt 4703 Sfmt 4703 1. Opening remarks by the Chairman. 2. Presentation of papers or comments by the Public. 3. Opening remarks by BIS. 4. Update on Wassenaar Statement of Understanding on Military End-uses (China ‘catch-all’) and Validated End-user (VEU) 5. Regulations update. 6. Country policy updates. 7. Encryption update. 8. Export Enforcement update. 9. Automated Export System (AES) update. 10. Working group reports. 11. Discussion of matters determined to be exempt from the provisions relating to public meetings found in 5 U.S.C. app. 2 §§ 10(a)(1) and 10(a)(3). A limited number of seats will be available for the public session. Reservations are not accepted. To the extent that time permits, members of the public may present oral statements to the Committee. The public may submit written statements at any time before or after the meeting. However, to facilitate the distribution of public presentation materials to the Committee members, the Committee suggests that presenters forward the public presentation materials prior to the meeting to Ms. Yvette Springer at Yspringer@bis.doc.gov. The Assistant Secretary for Administration, with the concurrence of the delegate of the General Counsel, formally determined on January 28, 2007, pursuant to Section 10(d) of the Federal Advisory Committee Act, as amended (5 U.S.C. app. 2 §§ 10(d)), that the portion of the meeting dealing with matters the disclosure of portion of the meeting dealing with matters the disclosure of which would be likely to frustrate significantly implementation of an agency action as described in 5 U.S.C. 552b(c)(9)(B) shall be exempt from the provisions relating to public meetings found in 5 U.S.C. app. 2 §§ 10(a)1 and 10(a)(3). The remaining portions of the meeting will be open to the public. For more information, call Yvette Springer at (202) 482–2813. Dated: February 9, 2007. Yvette Springer, Committee Liaison Officer. [FR Doc. 07–702 Filed 2–14–07; 8:45 am] BILLING CODE 3510–JT–M E:\FR\FM\15FEN1.SGM 15FEN1

Agencies

[Federal Register Volume 72, Number 31 (Thursday, February 15, 2007)]
[Notices]
[Pages 7403-7404]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E7-2681]


-----------------------------------------------------------------------

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

(Docket 5-2007)


Foreign-Trade Zone 138 -- Columbus, Ohio, Area, Application for 
Reorganization/Expansion

    An application has been submitted to the Foreign-Trade Zones (FTZ) 
Board (the Board), by the Columbus Regional Airport Authority, grantee 
of Foreign-Trade Zone 138, requesting authority to expand and 
reorganize its zone in the Columbus area, within and adjacent to the 
Columbus Customs and Border Protection port of entry. The application 
was submitted pursuant to the provisions of the Foreign-Trade Zones 
Act, as amended (19 U.S.C. 81a-81u), and the regulations of the Board 
(15 CFR part 400). It was formally filed on February 6, 2007.
    FTZ 138 was approved on March 13, 1987 (Board Order 351, 52 FR 
9319, 3/24/87) and expanded on February 23, 1994 (Board Order 685, 59 
FR 10783, 3/8/94), on November 9, 1999 (Board Order 1063, 64 FR 63786, 
11/22/99), on May 29, 2001 (Board Order 1166, 66 FR 32933, 6/19/01), 
and on December 17, 2003 (Board Order 1311, 69 FR 49, 1/2/04).
    The general-purpose zone currently consists of the following sites 
(5,012 acres) in the Columbus area: Site 1 consists of 4,007 total 
acres in Franklin and Pickaway Counties, which includes the 
Rickenbacker International Airport and Air Industrial Park (Site 1A-
2,819 acres), Alum Creek East Industrial Park (Site 1B-236 acres), Alum 
Creek West Industrial Park (Site 1C-509 acres), Rickenbacker West 
Industrial Park (Site 1D-100 acres) (expires 12/31/08), Groveport 
Commerce Center (Site 1E-100 acres) (expires 12/31/08), Opus Business 
Center (Site 1F-145 acres) (expires 12/31/08), and Creekside Industrial 
Center (Site 1G-98 acres) (expires 12/31/08); Site 2 (136 acres) -- 
industrial park project, McClain Road, Lima; Site 3 (42 acres) -- 
Gateway Interchange Industrial Park, Chillicothe; Site 4 (15 acres) -- 
Rock Mill Industrial Park, Lancaster; Site 5 (133 acres) -- D.O. Hall 
Business Center, Cambridge; Site 6 (74 acres) -- Eagleton Industrial 
Park, London; Site 7 (20 acres) -- Canal Pointe Industry and Commerce 
Park, Village of Canal Winchester (expires 12/31/08); Site 8 (99 acres) 
-- Gateway Business Park--West Campus, City of Grove City (expires 12/
31/08); Site 9 (100 acres) -- Etna Corporate Park, Etna Township 
(expires 12/31/08); Site 10 (49 acres) -- Central Ohio Aerospace and 
Technology Center Campus, City of Heath (expires 12/31/08); Site 11 (49 
acres) -- Logan-Hocking Industrial Park, City of Logan (expires 12/31/
08); Temporary Site 1 (31 acres) -- Marion Industrial Park, 1110 Cheney 
Avenue, Marion (expires 9/1/08); Temporary Site 2 (41 acres) -- Capital 
Park South, 3125-3325 Lewis Centre Way, Grove City (expires 9/1/08); 
Temporary Site 3 (97 acres) -- three parcels located at 700 Manor Park, 
330 Oak Street and 1809 Wilson Road, Columbus (expires 9/1/08); 
Temporary Site 4a (29 acres) -- within Rock Mill Industrial Park, 1115 
West Fifth Avenue, Lancaster (expires 9/1/08); Temporary Site 5 (14 
acres) -- Southpointe Industrial Park, 3901 Gantz Road, Grove City 
(expires 9/1/08); Temporary Site 6 (8 acres) -- Groveport Commerce 
Center, 6295 Commerce Drive, Groveport (expires 9/1/08); Temporary Site 
7 (45 acres) -- located at 4545 Fisher Road, Columbus (expires 9/1/08); 
and, Temporary Site 8 (23 acres) -- within Canal Pointe Industry and 
Commerce Park, 8170 Dove Parkway, Canal Winchester (expires 9/1/08).
    The applicant is now requesting authority for a reorganization and 
expansion of the zone, which includes both additions and deletions with 
an overall increase of 183.5 acres in total zone space as described 
below:
-- Modify existing Site 1A by deleting 7 acres within the industrial 
park (Building 21, 2195 Wright Brothers Avenue, Columbus) and restore 
109 acres to zone status (new total acreage - 2921 acres);
-- Expand Site 1E to include an additional 13 acres and to include 
Temporary Site 6 (8 acres) on a permanent basis (new total acreage - 
121 acres);
-- Reorganize Site 1G-Areas 3 and 4 due to shifts in utility easements 
(net reduction of 0.5 acres) and remove Site 1G-Area 6 (1 acre located 
at 2605 Rohr Road, Lockburne) from the site due to changed 
circumstances (new total acreage - 96.5 acres);
-- Expand Site 4 to restore 29 acres to zone status and to include 
Temporary Site 4A (29 acres) on a permanent basis

[[Page 7404]]

as proposed Site 4B (new total acreage - 73 acres);
-- Expand Site 7 to restore 23 acres to zone status and to include 
Temporary Site 8 (23 acres) on a permanent basis (new total acreage - 
66 acres);
-- Make Temporary Site 1 permanent as proposed Site 12;
-- Make Temporary Site 2 permanent as proposed Site 13;
-- Make Temporary Site 5 permanent as proposed Site 14 and expand to 
include an additional 13 acres (new total acreage - 27 acres); and,
-- Make Temporary Site 7 permanent as proposed Site 15 and expand to 
include an additional 5 acres (new total acreage - 50 acres).
No specific manufacturing authority is being requested at this time. 
Such requests would be made to the Board on a case-by-case basis.
    In accordance with the Board's regulations, a member of the FTZ 
Staff has been designated examiner to investigate the application and 
report to the Board.
    Public comment is invited from interested parties. Submissions 
(original and 3 copies) shall be addressed to the Board's Executive 
Secretary at the address below. The closing period for their receipt is 
April 16, 2007. Rebuttal comments in response to material submitted 
during the foregoing period may be submitted during the subsequent 15-
day period (to May 1, 2007).
    A copy of the application and accompanying exhibits will be 
available for public inspection at each of the following locations: 
U.S. Department of Commerce Export Assistance Center, 401 N. Front 
Street, Suite 200, Columbus, OH 43215; and, Office of the Executive 
Secretary, Foreign-Trade Zones Board, Room 2814B, U.S. Department of 
Commerce, 1401 Constitution Avenue, N.W., Washington, DC 20230.
    For further information, contact Camille Evans at Camille--
Evans@ita.doc.gov or (202) 482-2350.

    Dated: February 8, 2007.
Andrew McGilvray,
Executive Secretary.
[FR Doc. E7-2681 Filed 2-14-03; 8:45 am]
BILLING CODE 3510-DS-S
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.