Enforcement and Compliance
FTZ Staff Contact Information
last update: September 2002 
  
-----------------------------------------------------------------------

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board
[Docket 35-97]

 
Foreign-Trade Zone 143--Sacramento, California Area; Foreign-
Trade Subzone 143A--C. Ceronix, Inc.; Application for Expansion

    An application has been submitted to the Foreign-Trade Zones Board 
(the Board) by the Sacramento-Yolo Port District, grantee of FTZ 143, 
requesting authority to expand Subzone 143A at the gaming/recreational 
machine video monitor manufacturing plant of C. Ceronix, Inc., in 
Auburn, California. 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 April 21, 1997.
    Subzone 143A was approved on March 12, 1996 (Board Order 807, 61 FR 
11607, 3/21/96). The subzone currently consists of 3.6 acres (3 
buildings, 27,100 sq. ft.) located at 12265, 12329, 12331 Locksley 
Lane, Auburn, California 95603.
    Ceronix is now planning to relocate its manufacturing facilities to 
a larger site (21 acres) located at 13350 New Airport Road in Auburn. 
The new site contains one building (59,000 sq. ft.), and up to four 
additional buildings (111,000 sq. ft.) are planned.
    Ceronix is authorized to manufacture and assemble high-resolution 
color video display monitors for the gaming and recreational industries 
under zone procedures within Subzone 143A. This proposal does not 
request any new manufacturing authority under FTZ procedures in terms 
of products or components, but it does involve a proposed increase in 
the plant's level of production under FTZ procedures corresponding to 
the increase in plant size.
    In accordance with the Board's regulations (as revised, 56 FR 
50790-50808, 10/8/91), a member of the FTZ Staff has been designated 
examiner to investigate the application and report to the Board.
    Public comment (original and 3 copies) is invited from interested 
parties (see FTZ Board address below). The closing date for their 
receipt is July 7, 1997. Rebuttal comments in response to material 
submitted during the foregoing period may be submitted during the 
subsequent 15-day period (to July 21, 1997).
    A copy of the application and accompanying exhibits will be 
available for public inspection at each of the following locations:

Office of the Port Director, Sacramento-Yolo Port District, 1251 Beacon 
Boulevard, Suite 200, West Sacramento, CA 95691.
Office of the Executive Secretary, Foreign-Trade Zones Board, U.S. 
Department of Commerce, Room 3716, 14th & Pennsylvania Avenue, NW, 
Washington, D.C. 20230.

    Dated: April 28, 1997.
John J. Da Ponte, Jr.,
Executive Secretary.
[FR Doc. 97-11654 Filed 5-2-97; 8:45 am]
BILLING CODE 3510-DS-P