Foreign-Trade Zone 2-New Orleans, LA, Area Application for Reorganization Under Alternative Site Framework, 68041-68042 [E9-30397]

Download as PDF Federal Register / Vol. 74, No. 244 / Tuesday, December 22, 2009 / Notices involved in the transaction. For a full discussion of this clarification, see Antidumping and Countervailing Duty Proceedings: Assessment of Antidumping Duties, 68 FR 23954 (May 6, 2003). Cash-Deposit Requirements The following deposit requirements will be effective upon publication of the notice of final results of administrative review for all shipments of CVP 23 from India entered, or withdrawn from warehouse, for consumption on or after the date of publication, as provided by section 751(a)(2)(C) of the Act: (1) The cash-deposit rate for Alpanil will be the rate established in the final results of this review; (2) for a previously investigated or reviewed company, the cash-deposit rate will continue to be the company-specific rate; (3) if the exporter is not a firm covered in this review, or a previous review, or the less-than-fairvalue investigation but the manufacturer is, the cash-deposit rate will be the rate established for the most recent period for the manufacturer of the merchandise; (4) if neither the exporter nor the manufacturer has its own rate, the cash-deposit rate will be 27.48 percent, the all-others rate published in the less-than-fair-value investigation (69 FR at 77989) . These deposit requirements, when imposed, shall remain in effect until further notice. Notification to Importer srobinson on DSKHWCL6B1PROD with NOTICES This notice also serves as a preliminary reminder to importers of their responsibility under 19 CFR 351.402(f) to file a certificate regarding the reimbursement of antidumping duties prior to liquidation of the relevant entries during this review period. Failure to comply with this requirement could result in the Department’s presumption that reimbursement of antidumping duties occurred and the subsequent assessment of doubled antidumping duties. These preliminary results of administrative review are issued and published in accordance with sections 751(a)(1) and 777(i)(1) of the Act. Dated: December 15, 2009. Ronald K. Lorentzen, Deputy Assistant Secretary for Import Administration. [FR Doc. E9–30434 Filed 12–21–09; 8:45 am] BILLING CODE 3510–DS–S VerDate Nov<24>2008 18:01 Dec 21, 2009 Jkt 220001 DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [Docket 58–2009] Foreign-Trade Zone 2—New Orleans, LA, Area Application for Reorganization Under Alternative Site Framework An application has been submitted to the Foreign-Trade Zones (FTZ) Board (the Board) by the Board of Commissioners of the Port of New Orleans, grantee of FTZ 2, requesting authority to reorganize the zone under the alternative site framework (ASF) adopted by the Board (74 FR 1170, 1/12/ 09; correction 74 FR 3987, 1/22/09). The ASF is an option for grantees for the establishment or reorganization of general-purpose zones and can permit significantly greater flexibility in the designation of new ‘‘usage-driven’’ FTZ sites for operators/users located within a grantee’s ‘‘service area’’ in the context of the Board’s standard 2,000-acre activation limit for a general-purpose zone project. The application was submitted pursuant to 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 December 14, 2009. FTZ 2 was approved by the Board on July 16, 1946 (Board Order 12), had eleven boundary changes from 1950– 1969 (Board Orders 22, 36, 40, 45, 49, 52, 56, 64, 67, 70 and 79), and was expanded on April 9, 1984 (Board Order 245), on May 8, 1986 (Board Order 331), on November 13, 1991 (Board Order 544), on August 25, 1998 (Board Order 1000), and on December 30, 2003 (Board Order 1310). The current zone project includes the following sites: Site 1 (2 acres, expires 7/1/2011)—Abbott Laboratories International Company, 1015 Distributors Row, Harahan; Site 2 (76 acres)—Almonastar-Michoud Industrial District, Inner Harbor Navigation Canal and the Mississippi River Gulf Outlet; Site 3 (534 acres)—Newport Industrial Park, Paris Road, New Orleans; Site 4 (4 acres)—200 Crofton Road, Kenner (adjacent to the New Orleans International Airport); Site 6 (136 acres)—Arabi Terminal and Industrial Park located at Mile Point 90.5 on the Mississippi River, Arabi; Site 7 (216 acres)—Chalmette Terminal and Industrial Park, Old Kaiser Plant, St. Bernard Highway, New Orleans; Site 8 (1.49 acres)—Metro International Trade Services (MITS), 4501 North Galvez Street, New Orleans; Site 9 (1.42 acres)—MITS, 1560 Tchoupitoulas Avenue, New Orleans; Site 10 (3.15 PO 00000 Frm 00014 Fmt 4703 Sfmt 4703 68041 acres)—MITS, 5301 Jefferson Highway, New Orleans; Site 11 (4.59 acres)— MITS, 700 Edwards Avenue, New Orleans; Site 12 (6.65 acres, expires 8/ 31/2011)—Port Cargo Service, LLC (PCS), 333 Edwards Avenue, Jefferson Parish; Site 13 (4.05 acres, expires 8/31/ 2011)—PCS, 415 Edwards Avenue, Jefferson Parish; Site 14 (2.29 acres, expires 8/31/2011)—PCS, 5725 Powell Street, Jefferson Parish; Site 15 (7.6 acres, expires 8/31/2011)—PCS, 6040 Beven Street, Jefferson Parish; Site 16 (5 acres, expires 8/31/2011)—PCS, 325 Hord Street, Jefferson Parish; Site 17 (19.12 acres, 4 parcels, expires 8/31/ 2011)—MITS, Port of New Orleans Nashville Avenue Terminal Complex located at Nashville Avenue and Grain Elevator Road; Site 18 (5.5 acres, expires 8/31/2011)—Pacorini Metals USA (Pacorini), 5050 Almonster Avenue, New Orleans; Site 19 (4.89 acres, expires 8/31/2011)—Pacorini, 5042 Bloomfield Street, Jefferson; Site 20 (1.4 acres, expires 8/31/2011)—Pacorini, Port of New Orleans, Alabo Street Terminal; Site 21 (17.23 acres, 6 parcels, expires 8/31/2011)—Neeb-Kearney, Inc. (NKI), Port of New Orleans Louisiana Avenue Marine Terminal Complex; Site 22 (29.34 acres, expires 8/31/2011)— Dupuy Storage & Forwarding Corporation (Dupuy), 4300 Jourdan Road, New Orleans; Site 23 (10.58 acres, expires 8/31/2011)—Dupuy, 13601 Old Gentilly Road, New Orleans; Site 24 (27.3 acres, expires 8/31/2011)— Transportation Consultants, Inc., 4010 France Road Parkway, New Orleans; Site 25 (7 acres)—Pacorini & PCS, 5200 Coffee Drive, New Orleans; Site 26 (2 acres)—Pacorini, 601 Market Street, New Orleans; Site 27 (2 acres)— Pacorini, 1601 Tchoupitoulas Street, New Orleans; Site 28 (12 acres)— Dupuy, 5630 Douglas Street, New Orleans; Site 29 (9 acres)—MITS, 6230 Bienvenue Street, New Orleans; Site 30 (7 acres)—Dupuy, 1400 Montegut Street, New Orleans; Site 31 (1 acre)—Pacorini, 1645 Tchoupitoulas Street, New Orleans; Site 32 (1 acre)—London Metal Exchange (LME) warehouse, 1770 Tchoupitoulas Street, New Orleans; Site 33 (9 acres)—MITS, 1930 Japonica Street, New Orleans; Site 34 (2 acres)— Pacorini, 2941 Royal Street, New Orleans; Site 35 (2.52 acres)—MITS, 600 Market Street, New Orleans, 1662 St. Thomas Street, New Orleans and 619 St. James Street, New Orleans; Site 36 (1 acre)—MITS, 3101 Charters Street, New Orleans; Site 37 (1 acre)—Dupuy, 2601 Decatur Street, New Orleans; Site 38 (1 acre)—Dupuy, 2520 Decatur Street, New Orleans; Site 39 (13 acres)—Dupuy, 5300 Old Gentilly Boulevard, New E:\FR\FM\22DEN1.SGM 22DEN1 srobinson on DSKHWCL6B1PROD with NOTICES 68042 Federal Register / Vol. 74, No. 244 / Tuesday, December 22, 2009 / Notices Orleans; Site 40 (8 acres)—PCS, 4400 Florida Avenue, New Orleans; Site 41 (2 acres)—PCS, 410/420/440 Josephine Street, New Orleans and 427 Jackson Avenue, New Orleans; Site 42 (7 acres)—MITS, 500 Louisiana Avenue, New Orleans; Site 43 (1 acre)—Dave Streiffer Warehouse, 500 N. Cortez Street, New Orleans; Site 44 (3 acres)— LME warehouse, 720 Richard Street, New Orleans; Site 45 (12 acres)—PCS, 701/801 Thayer Street, New Orleans and 700/800 Atlantic Street, New Orleans; Site 46 (9 acres)—PCS, 500 Edwards Avenue, New Orleans; Site 47 (9 acres)—NKI, 14100 Chef Menteur Highway, New Orleans; Site 48 (1 acre)—PCS, 2114–2120 Rousseau Street, New Orleans; Site 49 (10 acres)—LME warehouse, 1000 Burmaster Street, New Orleans; Site 50 (7 acres)—LME warehouse, 6025 River Road, New Orleans; Site 51 (17 acres)—PCS, 620/ 640 River Road, New Orleans; Site 52 (1 acre)—Stoyonoff Warehouses, 1806 Religious Street, New Orleans; Site 53 (3 acres)—Delivery Network, 1050 S. Jeff Davis Parkway, New Orleans; Site 54 (2 acres)—PCS, 1600 Annunciation Street, New Orleans; Site 55 (5 acres)— Pacorini, 402 Alabo Street, New Orleans; Site 56 (4 acres)—NKI, 4400 N. Galvez Street, New Orleans; Site 57 (2 acres)—LME warehouse, 1883 Tchoupitoulas Street, New Orleans; Site 58 (2 acres)—LME warehouse, 2311 Tchoupitoulas Street, New Orleans; Site 59 (2 acres)—Pacorini, 2940 Royal Street, New Orleans; Site 60 (1.62 acres)—NKI, 4403/4405 Roland Street, New Orleans; and, Site 61 (3 acres)— Dupuy, 6101 Terminal Drive, New Orleans. The grantee’s proposed service area under the ASF would be Orleans, Jefferson and St. Bernard Parishes, Louisiana. If approved, the grantee would be able to serve sites throughout the service area based on companies’ needs for FTZ designation. The proposed service area is adjacent to the New Orleans Customs and Border Protection port of entry. The applicant is requesting authority to reorganize its existing zone project as follows: Sites 2, 4, 6 and 7 would become ‘‘magnet’’ sites; Sites 1 and 8– 61 would become ‘‘usage-driven’’ sites; and, Site 3 would be removed from the zone project due to changed circumstances. The applicant proposes that Site 2 be exempt from ‘‘sunset’’ time limits that otherwise apply to sites under the ASF. No new magnet or usage-driven sites are being requested at this time. Because the ASF only pertains to establishing or reorganizing a generalpurpose zone, the application would VerDate Nov<24>2008 18:01 Dec 21, 2009 Jkt 220001 have no impact on FTZ 2’s authorized subzones. In accordance with the Board’s regulations, Camille Evans of the FTZ Staff is designated examiner to evaluate and analyze the facts and information presented in the application and case record and to report findings and recommendations 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 February 22, 2010. Rebuttal comments in response to material submitted during the foregoing period may be submitted during the subsequent 15-day period to March 8, 2010. A copy of the application will be available for public inspection at the Office of the Executive Secretary, Foreign-Trade Zones Board, Room 2111, U.S. Department of Commerce, 1401 Constitution Avenue, NW., Washington, DC 20230–0002, and in the ‘‘Reading Room’’ section of the Board’s Web site, which is accessible via https:// www.trade.gov/ftz. For further information, contact Camille Evans at Camille.Evans@trade.gov or (202) 482– 2350. Dated: December 14, 2009. Andrew McGilvray, Executive Secretary. [FR Doc. E9–30397 Filed 12–21–09; 8:45 am] BILLING CODE P DEPARTMENT OF COMMERCE International Trade Administration [Application No. 97–10A03] Export Trade Certificate of Review ACTION: Notice of Application (#97– 10A03) to amend an Export Trade Certificate of Review issued to the Association for the Administration of Rice Quotas, Inc. SUMMARY: Export Trading Company Affairs, International Trade Administration, U.S. Department of Commerce, has received an application to amend an Export Trade Certificate of Review (‘‘Certificate’’). This notice summarizes the proposed amendment and requests comments relevant to whether the Certificate should be issued. FOR FURTHER INFORMATION CONTACT: Joseph E. Flynn, Director, Office of Competition and Economic Analysis, International Trade Administration, (202) 482–5l3l (this is not a toll-free PO 00000 Frm 00015 Fmt 4703 Sfmt 4703 number) or by E-mail at oetca@ita.doc.gov. Title III of the Export Trading Company Act of 1982 (15 U.S.C. 4001–21) authorizes the Secretary of Commerce to issue Export Trade Certificates of Review. An Export Trade Certificate of Review protects the holder and the members identified in the Certificate from State and Federal government antitrust actions and from private, treble damage antitrust actions for the export conduct specified in the Certificate and carried out in compliance with its terms and conditions. Section 302(b)(1) of the Export Trading Company Act of 1982 and 15 CFR 325.6(a) require the Secretary to publish a notice in the Federal Register identifying the applicant and summarizing its proposed export conduct. SUPPLEMENTARY INFORMATION: Request for Public Comments Interested parties may submit written comments relevant to the determination whether an amended Certificate should be issued. If the comments include any privileged or confidential business information, it must be clearly marked and a nonconfidential version of the comments (identified as such) should be included. Any comments not marked privileged or confidential business information will be deemed to be nonconfidential. An original and five (5) copies, plus two (2) copies of the nonconfidential version, should be submitted no later than 20 days after the date of this notice to: Export Trading Company Affairs, International Trade Administration, U.S. Department of Commerce, Room 7021X, Washington, DC 20230, or transmit by E-mail at oetca@ita.doc.gov. Information submitted by any person is exempt from disclosure under the Freedom of Information Act (5 U.S.C. 552). However, nonconfidential versions of the comments will be made available to the applicant if necessary for determining whether or not to issue the Certificate. Comments should refer to this application as ‘‘Export Trade Certificate of Review, application number 97–10A03.’’ The original Certificate for the Association for the Administration of Rice Quotas, Inc. was issued on January 21, 1998 (63 FR 4220, January 28, 1998). The Certificate has been previously amended nine times. The last amendment was issued on March 31, 2009 (74 FR 16363, April 10, 2009). A summary of the current application for an amendment follows. E:\FR\FM\22DEN1.SGM 22DEN1

Agencies

[Federal Register Volume 74, Number 244 (Tuesday, December 22, 2009)]
[Notices]
[Pages 68041-68042]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-30397]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[Docket 58-2009]


Foreign-Trade Zone 2--New Orleans, LA, Area Application for 
Reorganization Under Alternative Site Framework

    An application has been submitted to the Foreign-Trade Zones (FTZ) 
Board (the Board) by the Board of Commissioners of the Port of New 
Orleans, grantee of FTZ 2, requesting authority to reorganize the zone 
under the alternative site framework (ASF) adopted by the Board (74 FR 
1170, 1/12/09; correction 74 FR 3987, 1/22/09). The ASF is an option 
for grantees for the establishment or reorganization of general-purpose 
zones and can permit significantly greater flexibility in the 
designation of new ``usage-driven'' FTZ sites for operators/users 
located within a grantee's ``service area'' in the context of the 
Board's standard 2,000-acre activation limit for a general-purpose zone 
project. The application was submitted pursuant to 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 December 14, 2009.
    FTZ 2 was approved by the Board on July 16, 1946 (Board Order 12), 
had eleven boundary changes from 1950-1969 (Board Orders 22, 36, 40, 
45, 49, 52, 56, 64, 67, 70 and 79), and was expanded on April 9, 1984 
(Board Order 245), on May 8, 1986 (Board Order 331), on November 13, 
1991 (Board Order 544), on August 25, 1998 (Board Order 1000), and on 
December 30, 2003 (Board Order 1310).
    The current zone project includes the following sites: Site 1 (2 
acres, expires 7/1/2011)--Abbott Laboratories International Company, 
1015 Distributors Row, Harahan; Site 2 (76 acres)--Almonastar-Michoud 
Industrial District, Inner Harbor Navigation Canal and the Mississippi 
River Gulf Outlet; Site 3 (534 acres)--Newport Industrial Park, Paris 
Road, New Orleans; Site 4 (4 acres)--200 Crofton Road, Kenner (adjacent 
to the New Orleans International Airport); Site 6 (136 acres)--Arabi 
Terminal and Industrial Park located at Mile Point 90.5 on the 
Mississippi River, Arabi; Site 7 (216 acres)--Chalmette Terminal and 
Industrial Park, Old Kaiser Plant, St. Bernard Highway, New Orleans; 
Site 8 (1.49 acres)--Metro International Trade Services (MITS), 4501 
North Galvez Street, New Orleans; Site 9 (1.42 acres)--MITS, 1560 
Tchoupitoulas Avenue, New Orleans; Site 10 (3.15 acres)--MITS, 5301 
Jefferson Highway, New Orleans; Site 11 (4.59 acres)--MITS, 700 Edwards 
Avenue, New Orleans; Site 12 (6.65 acres, expires 8/31/2011)--Port 
Cargo Service, LLC (PCS), 333 Edwards Avenue, Jefferson Parish; Site 13 
(4.05 acres, expires 8/31/2011)--PCS, 415 Edwards Avenue, Jefferson 
Parish; Site 14 (2.29 acres, expires 8/31/2011)--PCS, 5725 Powell 
Street, Jefferson Parish; Site 15 (7.6 acres, expires 8/31/2011)--PCS, 
6040 Beven Street, Jefferson Parish; Site 16 (5 acres, expires 8/31/
2011)--PCS, 325 Hord Street, Jefferson Parish; Site 17 (19.12 acres, 4 
parcels, expires 8/31/2011)--MITS, Port of New Orleans Nashville Avenue 
Terminal Complex located at Nashville Avenue and Grain Elevator Road; 
Site 18 (5.5 acres, expires 8/31/2011)--Pacorini Metals USA (Pacorini), 
5050 Almonster Avenue, New Orleans; Site 19 (4.89 acres, expires 8/31/
2011)--Pacorini, 5042 Bloomfield Street, Jefferson; Site 20 (1.4 acres, 
expires 8/31/2011)--Pacorini, Port of New Orleans, Alabo Street 
Terminal; Site 21 (17.23 acres, 6 parcels, expires 8/31/2011)--Neeb-
Kearney, Inc. (NKI), Port of New Orleans Louisiana Avenue Marine 
Terminal Complex; Site 22 (29.34 acres, expires 8/31/2011)--Dupuy 
Storage & Forwarding Corporation (Dupuy), 4300 Jourdan Road, New 
Orleans; Site 23 (10.58 acres, expires 8/31/2011)--Dupuy, 13601 Old 
Gentilly Road, New Orleans; Site 24 (27.3 acres, expires 8/31/2011)--
Transportation Consultants, Inc., 4010 France Road Parkway, New 
Orleans; Site 25 (7 acres)--Pacorini & PCS, 5200 Coffee Drive, New 
Orleans; Site 26 (2 acres)--Pacorini, 601 Market Street, New Orleans; 
Site 27 (2 acres)--Pacorini, 1601 Tchoupitoulas Street, New Orleans; 
Site 28 (12 acres)--Dupuy, 5630 Douglas Street, New Orleans; Site 29 (9 
acres)--MITS, 6230 Bienvenue Street, New Orleans; Site 30 (7 acres)--
Dupuy, 1400 Montegut Street, New Orleans; Site 31 (1 acre)--Pacorini, 
1645 Tchoupitoulas Street, New Orleans; Site 32 (1 acre)--London Metal 
Exchange (LME) warehouse, 1770 Tchoupitoulas Street, New Orleans; Site 
33 (9 acres)--MITS, 1930 Japonica Street, New Orleans; Site 34 (2 
acres)--Pacorini, 2941 Royal Street, New Orleans; Site 35 (2.52 
acres)--MITS, 600 Market Street, New Orleans, 1662 St. Thomas Street, 
New Orleans and 619 St. James Street, New Orleans; Site 36 (1 acre)--
MITS, 3101 Charters Street, New Orleans; Site 37 (1 acre)--Dupuy, 2601 
Decatur Street, New Orleans; Site 38 (1 acre)--Dupuy, 2520 Decatur 
Street, New Orleans; Site 39 (13 acres)--Dupuy, 5300 Old Gentilly 
Boulevard, New

[[Page 68042]]

Orleans; Site 40 (8 acres)--PCS, 4400 Florida Avenue, New Orleans; Site 
41 (2 acres)--PCS, 410/420/440 Josephine Street, New Orleans and 427 
Jackson Avenue, New Orleans; Site 42 (7 acres)--MITS, 500 Louisiana 
Avenue, New Orleans; Site 43 (1 acre)--Dave Streiffer Warehouse, 500 N. 
Cortez Street, New Orleans; Site 44 (3 acres)--LME warehouse, 720 
Richard Street, New Orleans; Site 45 (12 acres)--PCS, 701/801 Thayer 
Street, New Orleans and 700/800 Atlantic Street, New Orleans; Site 46 
(9 acres)--PCS, 500 Edwards Avenue, New Orleans; Site 47 (9 acres)--
NKI, 14100 Chef Menteur Highway, New Orleans; Site 48 (1 acre)--PCS, 
2114-2120 Rousseau Street, New Orleans; Site 49 (10 acres)--LME 
warehouse, 1000 Burmaster Street, New Orleans; Site 50 (7 acres)--LME 
warehouse, 6025 River Road, New Orleans; Site 51 (17 acres)--PCS, 620/
640 River Road, New Orleans; Site 52 (1 acre)--Stoyonoff Warehouses, 
1806 Religious Street, New Orleans; Site 53 (3 acres)--Delivery 
Network, 1050 S. Jeff Davis Parkway, New Orleans; Site 54 (2 acres)--
PCS, 1600 Annunciation Street, New Orleans; Site 55 (5 acres)--
Pacorini, 402 Alabo Street, New Orleans; Site 56 (4 acres)--NKI, 4400 
N. Galvez Street, New Orleans; Site 57 (2 acres)--LME warehouse, 1883 
Tchoupitoulas Street, New Orleans; Site 58 (2 acres)--LME warehouse, 
2311 Tchoupitoulas Street, New Orleans; Site 59 (2 acres)--Pacorini, 
2940 Royal Street, New Orleans; Site 60 (1.62 acres)--NKI, 4403/4405 
Roland Street, New Orleans; and, Site 61 (3 acres)--Dupuy, 6101 
Terminal Drive, New Orleans.
    The grantee's proposed service area under the ASF would be Orleans, 
Jefferson and St. Bernard Parishes, Louisiana. If approved, the grantee 
would be able to serve sites throughout the service area based on 
companies' needs for FTZ designation. The proposed service area is 
adjacent to the New Orleans Customs and Border Protection port of 
entry.
    The applicant is requesting authority to reorganize its existing 
zone project as follows: Sites 2, 4, 6 and 7 would become ``magnet'' 
sites; Sites 1 and 8-61 would become ``usage-driven'' sites; and, Site 
3 would be removed from the zone project due to changed circumstances. 
The applicant proposes that Site 2 be exempt from ``sunset'' time 
limits that otherwise apply to sites under the ASF. No new magnet or 
usage-driven sites are being requested at this time. Because the ASF 
only pertains to establishing or reorganizing a general-purpose zone, 
the application would have no impact on FTZ 2's authorized subzones.
    In accordance with the Board's regulations, Camille Evans of the 
FTZ Staff is designated examiner to evaluate and analyze the facts and 
information presented in the application and case record and to report 
findings and recommendations 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 
February 22, 2010. Rebuttal comments in response to material submitted 
during the foregoing period may be submitted during the subsequent 15-
day period to March 8, 2010.
    A copy of the application will be available for public inspection 
at the Office of the Executive Secretary, Foreign-Trade Zones Board, 
Room 2111, U.S. Department of Commerce, 1401 Constitution Avenue, NW., 
Washington, DC 20230-0002, and in the ``Reading Room'' section of the 
Board's Web site, which is accessible via https://www.trade.gov/ftz. For 
further information, contact Camille Evans at Camille.Evans@trade.gov 
or (202) 482-2350.

    Dated: December 14, 2009.
Andrew McGilvray,
Executive Secretary.
[FR Doc. E9-30397 Filed 12-21-09; 8:45 am]
BILLING CODE P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.