Foreign-Trade Zone 50-Long Beach, CA; Site Renumbering Notice, 12731-12732 [2010-5828]

Download as PDF Federal Register / Vol. 75, No. 51 / Wednesday, March 17, 2010 / Notices 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 May 17, 2010. Rebuttal comments in response to material submitted during the foregoing period may be submitted during the subsequent 15-day period (to June 1, 2010). A copy of the application and accompanying exhibits 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 Kathleen Boyce at Kathleen.Boyce@trade.gov or 202–482– 1346. Dated: March 8, 2010. Andrew McGilvray, Executive Secretary. [FR Doc. 2010–5842 Filed 3–16–10; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [Docket 13–2010] wwoods2 on DSK1DXX6B1PROD with NOTICES_PART 1 Foreign-Trade Zone 204—Tri-Cities Area, Tennessee/Virginia; Application for Expansion An application has been submitted to the Foreign-Trade Zones (FTZ) Board (the Board) by the Tri-Cities Airport Commission, grantee of FTZ 204, requesting authority to expand its zone to include a site in Bristol, Tennessee in the Tri-Cities Area, Tennessee/Virginia, adjacent to the Tri-Cities 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 March 4, 2010. FTZ 204 was approved on October 18, 1994 (Board Order 706, 59 FR 54432, 10/31/94) and expanded on June 7, 2002 (Board Order 1233, 67 FR 41393, 06/18/ 02). The zone project currently consists of the following sites in the Tri-Cities Area of Tennessee and Virginia: Site 1 (977 VerDate Nov<24>2008 15:08 Mar 16, 2010 Jkt 220001 acres)—within the Tri-Cities Regional Airport complex, Blountville (Sullivan County), Tennessee; Site 2 (26 acres)— 402 Steel Street, Johnson City (Washington County), Tennessee; Site 3 (330 acres)—Northeast Tennessee Business Park, adjacent to the Tri-Cities Regional Airport, at the intersection of TN 357 and Highway 75, Kingsport (Sullivan County), Tennessee; Site 4 (129 acres)—Bristol Tennessee Industrial Park, Bristol (Sullivan County), Tennessee; Site 5 (799 acres)— Tri-County Industrial Park, Piney Flats (Sullivan County), Tennessee; Site 6 (206 acres)—Regional Med-Tech Center, Johnson City (Washington County), Tennessee; Site 7 (103 acres)—Linden/ Hairston Industrial Park, Linden Drive at Bonham Rd., Bristol, Virginia; Site 8 (2,100 acres)—Holston Business and Technology Park, 4509 West Stone Drive, Kingsport (Hawkins County), Tennessee; Site 9 (134 acres)— Washington County Industrial Park, Cherry Hill Road, Johnson City (Washington County), Tennessee; and, Site 10 (113 acres)—within the 306-acre Oak Park Industrial Park, Westinghouse Road and Oak Park Drive, Washington County, Virginia (expires 8/31/12). The applicant is requesting authority to expand the zone to include an additional site in the Tri-Cities area: Proposed Site 11 (226 acres)— Partnership Park II, 2504 Weaver Pike, Bristol, Tennessee. The site will provide public warehousing and distribution services to area businesses. No specific manufacturing authority is being requested at this time. Such requests would be made to the Board on a caseby-case basis. In accordance with the Board’s regulations, Kathleen Boyce 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 May 17, 2010. Rebuttal comments in response to material submitted during the foregoing period may be submitted during the subsequent 15-day period (to June 1, 2010). A copy of the application and accompanying exhibits 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, PO 00000 Frm 00009 Fmt 4703 Sfmt 4703 12731 which is accessible via https:// www.trade.gov/ftz. For further information, contact Kathleen Boyce at Kathleen.Boyce@trade.gov or 202–482– 1346. Dated: February 24, 2010. Andrew McGilvray, Executive Secretary. [FR Doc. 2010–5850 Filed 3–16–10; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board Foreign-Trade Zone 50—Long Beach, CA; Site Renumbering Notice Foreign-Trade Zone 50 was approved by the Foreign-Trade Zones Board on September 14, 1979 (Board Order 147), and expanded on April 2, 1985 (Board Order 298), on March 25, 1987 (Board Order 341), on December 19, 1990 (Board Order 494), on July 16, 1996 (Board Order 833), on January 16, 2001 (Board Order 1141), and on March 11, 2004 (Board Order 1319). FTZ 50 currently consists of 7 ‘‘Sites’’ totaling some 2,330 acres in the Long Beach/Los Angeles area. The current update does not alter the physical boundaries that have previously been approved, but instead involves an administrative renumbering of the existing sites (with the exception of Sites 4 and 6) to separate unrelated, non-contiguous sites for record-keeping purposes. Under this revision, the site list for FTZ 50 will be as follows: Site 1 (8 acres)—909 East Colon Street, Wilmington; Site 2 (1,844 acres)— California Commerce Center, Ontario; Site 3 (68 acres)—within the Inter-City Commuter Station Redevelopment area located at 1000 E. Santa Ana Boulevard, Santa Ana; Site 4 (175 acres)—within the 2,300-acre San Bernardino International Airport and Trade Center complex located at 225 North Leland Norton Way (1 acre), 255 South Leland Norton Way (2 acres), Perimeter Road (33 acres), Mill Street (19 acres), Central Avenue (32 acres) and 300 South Tippecanoe Avenue at East Mill Street (88 acres), San Bernardino; Site 5 (5 acres)—10501 and 10509 East Valley Boulevard at Pacific Place, El Monte; Site 6 (50 acres)—former General Dynamics/Hughes facility north of Mission Boulevard between Humane Way and Dudley Street, Pomona; Site 7—(1 acre) at the intersection of San Marino Avenue, Broadway and Clary Avenues, San Gabriel; Site 8 (4 acres)— 22941 South Wilmington Avenue, E:\FR\FM\17MRN1.SGM 17MRN1 12732 Federal Register / Vol. 75, No. 51 / Wednesday, March 17, 2010 / Notices Carson; Site 9 (30 acres)—2560 East Philadelphia Street, Ontario; Site 10 (48 acres)—Ontario Ridge Commerce Center located at 3625 and 3655 East Philadelphia Street and 2055 South Haven Street, Ontario; Site 11 (33 acres)—4100 East Mission Boulevard, Ontario; Site 12 (32 acres)—1661 and 1777 South Vintage Avenue and 1670 Champagne Avenue, Ontario; Site 13 (7 acres)—2530 South Birch Street, Santa Ana; Site 14 (7 acres)—3000 and 3100 Segerstrom Avenue, Santa Ana; Site 15 (9 acres)—2900 and 2930 South Fairview Street, Santa Ana; Site 16 (1 acre)—3630 West Gary Avenue, Santa Ana; Site 17 (6 acres)—1101 West McKinley Avenue (Buildings 4, 5, 7, 8 & 22); and, Site 18 (2 acres)—at the intersection of Santa Anita and Junipero Serra Streets, San Gabriel. For further information, contact Christopher Kemp at Christopher.Kemp@trade.gov or (202) 482–0862. Dated: March 5, 2010. Andrew McGilvray, Executive Secretary. [FR Doc. 2010–5828 Filed 3–16–10; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [T–2–2009] wwoods2 on DSK1DXX6B1PROD with NOTICES_PART 1 Foreign-Trade Zone Subzone 33E— Mount Pleasant, PA; Temporary/ Interim Manufacturing Authority; DNP IMS America Corporation (Thermal Transfer Ribbon Printer Rolls); Notice of Approval On December 10, 2009, an application was filed by the Executive Secretary of the Foreign-Trade Zones (FTZ) Board submitted by the Regional Industrial Development Corporation of Southwestern Pennsylvania, grantee of FTZ 33, requesting temporary/interim manufacturing (T/IM) authority, on behalf of DNP IMS America Corporation to manufacture thermal transfer ribbon printer rolls under FTZ procedures within SZ 33E in Mount Pleasant, Pennsylvania. The application was processed in accordance with T/IM procedures, as authorized by FTZ Board Orders 1347 (69 FR 52857, 8/30/04) and 1480 (71 FR 55422, 9/22/06), including notice in the Federal Register inviting public comment (74 FR 66617, 12/16/09). The foreign-origin component approved for this activity is master rolls of thermal transfer ribbon (HTSUS 3702.39). The FTZ staff examiner reviewed the VerDate Nov<24>2008 15:08 Mar 16, 2010 Jkt 220001 application and determined that it meets the criteria for approval under T/IM procedures. Pursuant to the authority delegated to the FTZ Board Executive Secretary in the abovereferenced Board Orders, the application is approved, effective this date, until March 5, 2011, subject to the FTZ Act and the Board’s regulations, including Section 400.28. Dated: March 5, 2010. Andrew McGilvray, Executive Secretary. [FR Doc. 2010–5822 Filed 3–16–10; 8:45 am] BILLING CODE P DEPARTMENT OF COMMERCE Foreign-Trade Zones Board [Docket 16–2010] Foreign-Trade Zones 73 and 74; Application for Manufacturing Authority; The Belt’s Corporation (Kitting of Liquor Gift Sets); Elkridge and Baltimore, MD An application has been submitted to the Foreign-Trade Zones Board (the Board) by The Belt’s Corporation (TBC), an operator of FTZs 73 and 74, requesting manufacturing authority at sites within FTZs 73 and 74 in Elkridge and Baltimore, Maryland. 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 March 5, 2010. The TBC facility in FTZ 73 (32 employees, 3,300,000 unit gift set capacity) is located within Site 3 in Elkridge, Maryland. The facility in FTZ 74 (36 employees, 674,159 unit gift set capacity) is located within Site 13 in Baltimore, Maryland. The facilities are used for the kitting of imported liquor gift sets on behalf of TBC customers. Components and materials sourced from abroad (representing 65% of the value of the finished kits) include glassware and stainless steel metal cradles for large bottles (duty rate ranges from 2 to 22.5%). FTZ procedures could exempt TBC customers from customs duty payments on foreign components used in any future export production. On domestic sales, TBC customers would be able to choose the duty rates during customs entry procedures that apply to the finished whiskey, gin, vodka or cognac gift sets (duty-free) for the foreign inputs noted above. FTZ designation would further allow TBC customers to realize logistical benefits through the use of PO 00000 Frm 00010 Fmt 4703 Sfmt 4703 weekly customs entry procedures. Customs duties also could possibly be deferred or reduced on foreign status production equipment. The request indicates that the savings from FTZ procedures would help improve the facilities’ international competitiveness. In accordance with the Board’s regulations, Elizabeth Whiteman 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 May 17, 2010. Rebuttal comments in response to material submitted during the foregoing period may be submitted during the subsequent 15-day period to June 1, 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 website, which is accessible via https:// www.trade.gov/ftz. For further information, contact Elizabeth Whiteman at Elizabeth.Whiteman@trade.gov or (202) 482–0473. Dated: March 5, 2010. Andrew McGilvray, Executive Secretary. [FR Doc. 2010–5825 Filed 3–16–10; 8:45 am] BILLING CODE 3510–DS–P DEPARTMENT OF COMMERCE National Oceanic and Atmospheric Administration RIN 0648–XU67 Marine Mammals; File No. 14142 AGENCY: National Marine Fisheries Service (NMFS), National Oceanic and Atmospheric Administration (NOAA), Commerce. ACTION: Notice; issuance of permit. SUMMARY: Notice is hereby given that Niladri Basu, Ph.D., Department of Environmental Health Sciences, University of Michigan, 109 South Observatory Road, Ann Arbor, MI 48109–2029, has been issued a scientific research permit to import marine mammal specimens for scientific research. E:\FR\FM\17MRN1.SGM 17MRN1

Agencies

[Federal Register Volume 75, Number 51 (Wednesday, March 17, 2010)]
[Notices]
[Pages 12731-12732]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2010-5828]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board


Foreign-Trade Zone 50--Long Beach, CA; Site Renumbering Notice

    Foreign-Trade Zone 50 was approved by the Foreign-Trade Zones Board 
on September 14, 1979 (Board Order 147), and expanded on April 2, 1985 
(Board Order 298), on March 25, 1987 (Board Order 341), on December 19, 
1990 (Board Order 494), on July 16, 1996 (Board Order 833), on January 
16, 2001 (Board Order 1141), and on March 11, 2004 (Board Order 1319).
    FTZ 50 currently consists of 7 ``Sites'' totaling some 2,330 acres 
in the Long Beach/Los Angeles area. The current update does not alter 
the physical boundaries that have previously been approved, but instead 
involves an administrative renumbering of the existing sites (with the 
exception of Sites 4 and 6) to separate unrelated, non-contiguous sites 
for record-keeping purposes.
    Under this revision, the site list for FTZ 50 will be as follows: 
Site 1 (8 acres)--909 East Colon Street, Wilmington; Site 2 (1,844 
acres)--California Commerce Center, Ontario; Site 3 (68 acres)--within 
the Inter-City Commuter Station Redevelopment area located at 1000 E. 
Santa Ana Boulevard, Santa Ana; Site 4 (175 acres)--within the 2,300-
acre San Bernardino International Airport and Trade Center complex 
located at 225 North Leland Norton Way (1 acre), 255 South Leland 
Norton Way (2 acres), Perimeter Road (33 acres), Mill Street (19 
acres), Central Avenue (32 acres) and 300 South Tippecanoe Avenue at 
East Mill Street (88 acres), San Bernardino; Site 5 (5 acres)--10501 
and 10509 East Valley Boulevard at Pacific Place, El Monte; Site 6 (50 
acres)--former General Dynamics/Hughes facility north of Mission 
Boulevard between Humane Way and Dudley Street, Pomona; Site 7--(1 
acre) at the intersection of San Marino Avenue, Broadway and Clary 
Avenues, San Gabriel; Site 8 (4 acres)--22941 South Wilmington Avenue,

[[Page 12732]]

Carson; Site 9 (30 acres)--2560 East Philadelphia Street, Ontario; Site 
10 (48 acres)--Ontario Ridge Commerce Center located at 3625 and 3655 
East Philadelphia Street and 2055 South Haven Street, Ontario; Site 11 
(33 acres)--4100 East Mission Boulevard, Ontario; Site 12 (32 acres)--
1661 and 1777 South Vintage Avenue and 1670 Champagne Avenue, Ontario; 
Site 13 (7 acres)--2530 South Birch Street, Santa Ana; Site 14 (7 
acres)--3000 and 3100 Segerstrom Avenue, Santa Ana; Site 15 (9 acres)--
2900 and 2930 South Fairview Street, Santa Ana; Site 16 (1 acre)--3630 
West Gary Avenue, Santa Ana; Site 17 (6 acres)--1101 West McKinley 
Avenue (Buildings 4, 5, 7, 8 & 22); and, Site 18 (2 acres)--at the 
intersection of Santa Anita and Junipero Serra Streets, San Gabriel.
    For further information, contact Christopher Kemp at 
Christopher.Kemp@trade.gov or (202) 482-0862.

    Dated: March 5, 2010.
Andrew McGilvray,
Executive Secretary.
[FR Doc. 2010-5828 Filed 3-16-10; 8:45 am]
BILLING CODE 3510-DS-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.