Foreign-Trade Zones Board 2011 – Federal Register Recent Federal Regulation Documents

Foreign-Trade Zone 45-Portland, OR
Document Number: 2011-33298
Type: Notice
Date: 2011-12-28
Agency: Department of Commerce, Foreign-Trade Zones Board
Reorganization of Foreign-Trade Zone 215 Under Alternative Site Framework Sebring, FL
Document Number: 2011-33297
Type: Notice
Date: 2011-12-28
Agency: Department of Commerce, Foreign-Trade Zones Board
Reorganization of Foreign-Trade Zone 277 Under Alternative Site Framework; Western Maricopa County, AZ
Document Number: 2011-33186
Type: Notice
Date: 2011-12-27
Agency: Department of Commerce, Foreign-Trade Zones Board
Foreign-Trade Zone 44-Morris County, NJ; Application for Expansion
Document Number: 2011-33180
Type: Notice
Date: 2011-12-27
Agency: Department of Commerce, Foreign-Trade Zones Board
Foreign-Trade Zone 49-Newark/Elizabeth, NJ; Application for Expansion
Document Number: 2011-32090
Type: Notice
Date: 2011-12-14
Agency: Department of Commerce, Foreign-Trade Zones Board
Foreign-Trade Zone 183-Austin, Tx; Site Renumbering Notice
Document Number: 2011-30758
Type: Notice
Date: 2011-11-29
Agency: Department of Commerce, Foreign-Trade Zones Board
Voluntary Termination of Foreign-Trade Subzone 90A Smith Corona Corporation, Cortland County, New York
Document Number: 2011-30402
Type: Notice
Date: 2011-11-25
Agency: Department of Commerce, Foreign-Trade Zones Board
Foreign-Trade Zone 33-Pittsburgh, PA; Application for Reorganization/Expansion
Document Number: 2011-30392
Type: Notice
Date: 2011-11-25
Agency: Department of Commerce, Foreign-Trade Zones Board
Grant of Authority for Subzone Status, Valero Refining Company-California, (Oil Refinery), Benicia, CA
Document Number: 2011-30315
Type: Notice
Date: 2011-11-25
Agency: Department of Commerce, Foreign-Trade Zones Board
Foreign-Trade Zone 87-Lake Charles, LA; Application for Reorganization/Expansion
Document Number: 2011-29502
Type: Notice
Date: 2011-11-15
Agency: Department of Commerce, Foreign-Trade Zones Board
Foreign-Trade Zone 61-San Juan, Puerto Rico; Application for Expansion
Document Number: 2011-29501
Type: Notice
Date: 2011-11-15
Agency: Department of Commerce, Foreign-Trade Zones Board
Proposed Foreign-Trade Zone; Genesee County, NY, Under Alternative Site Framework
Document Number: 2011-28427
Type: Notice
Date: 2011-11-02
Agency: Department of Commerce, Foreign-Trade Zones Board
Grant of Authority for Subzone Status; VF Jeanswear, (Apparel Distribution), Mocksville, NC
Document Number: 2011-28410
Type: Notice
Date: 2011-11-02
Agency: Department of Commerce, Foreign-Trade Zones Board
Reorganization of Foreign-Trade Zone 205 Under Alternative Site Framework Port Hueneme, CA
Document Number: 2011-27452
Type: Notice
Date: 2011-10-24
Agency: Department of Commerce, Foreign-Trade Zones Board
Expansion of Foreign-Trade Zone 276; Kern County, CA
Document Number: 2011-27450
Type: Notice
Date: 2011-10-24
Agency: Department of Commerce, Foreign-Trade Zones Board
Reorganization of Foreign-Trade Zone 119 Under Alternative Site Framework, Minneapolis/St. Paul, MN
Document Number: 2011-27299
Type: Notice
Date: 2011-10-21
Agency: Department of Commerce, Foreign-Trade Zones Board
Reorganization/Expansion of Foreign-Trade Zone 225 under Alternative Site Framework, Springfield, MO
Document Number: 2011-26376
Type: Notice
Date: 2011-10-12
Agency: Department of Commerce, Foreign-Trade Zones Board
Reorganization of Foreign-Trade Zone 59 Under Alternative Site Framework; Lincoln, NE
Document Number: 2011-26373
Type: Notice
Date: 2011-10-12
Agency: Department of Commerce, Foreign-Trade Zones Board
Reorganization/Expansion of Foreign-Trade Zone 53 Under Alternative Site Framework; Tulsa, OK
Document Number: 2011-26372
Type: Notice
Date: 2011-10-12
Agency: Department of Commerce, Foreign-Trade Zones Board
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.