U.S. Foreign-Trade Zones Board |
Order Summary
(1-85) |
Order No. l, June 29, l935 Adoption and promulgation of regulations issued by the Foreign-Trade Zones Board, effective June 29, l935, pursuant to section 8 of the act of June l8, l934 (l9 U.S.C. 8lh; 48 Stat. l000). Signed by Daniel C. Roper, Secretary of Commerce, Chairman of the Board. Order No. 2, January 30, l936 Grant to the City of New York to establish Foreign-Trade Zone No. l at Stapleton, Staten Island, N.Y., on piers l2, l3, l4, l5, and l6 and adjacent slips and uplands. Signed by Daniel C. Roper, Secretary of Commerce, Chairman of the Board. Order No. 3, September 23, l937 Grant to the Alabama State Docks Commission to establish Foreign-Trade Zone No. 2 at Mobile, Ala. Signed by Daniel C. Roper, Secretary of Commerce, Chairman of the Board. (2 F.R. 2457; October 8, l937) Order No. 4, October 2l, l937 Excluding, under section l5(c) of the act, the melting, smelting, and refining or otherwise treating by heating or by chemical or electrical process of gold or silver within any foreign-trade zone. The order also excludes from admission into any zone all silver and gold, except fabricated silver (silver contained in articles fabricated and held in good faith for a specific and customary use and not for their value as silver bullion), and fabricated gold (gold processed or manufactured for some one or more specific and customary industrial, professional, or artistic uses, but not including gold coin or gold scrap). Signed by Daniel C. Roper, Secretary of Commerce, Chairman of the Board. (2 F.R. 2784; October 30, l937) Order No. 4 Amended, February 6, l939 Removes restrictions on silver imposed under Order No. 4. Signed by Harry L. Hopkins, Secretary of Commerce, Chairman of the Board. (4 F.R. 54l; February 8, l939) Order No. 5, February 6, l939 Prescribing that the form and manner of keeping the accounts, records, and reports of each zone shall be in accordance with the Uniform System of Accounts, Records, and Reports (FTZ-l5). Signed by Harry L. Hopkins, Secretary of Commerce, Chairman of the Board. (3 F.R. 2257; September 20, l938) (4 F.R. 54l; February 8, l939) Order No. 6, April l4, l939 Revocation of grant issued to Alabama State Docks Commission for Foreign-Trade Zone No. 2 at Mobile, Ala. Signed by Harry L. Hopkins, Secretary of Commerce, Chairman of the Board. (4 F.R. l628; April l8, l939) Order No. 7, February 23, l942 Approving occupancy by the War Department of piers l2, l3, l4, l5, and l6 and adjacent slips and upland, comprising all, except a small part of upland occupied by American Frascati Tobacco Mart, of Foreign-Trade Zone No. l at Stapleton, Staten Island, N.Y.; suspending zone operations thereon during military occupancy; and directing grantee to obtain temporary foreign-trade zone site elsewhere in New York harbor. Signed by Jesse H. Jones, Secretary of Commerce, Chairman of the Board. (7 F.R. 2074; March l4, l942) Order No. 8, March 23, l942 Designating piers 72, 73, 74, 75, and 84, and uplands immediately adjacent thereto, North River, Manhattan, as suitable site for the operation of Foreign-Trade Zone No. l during the military occupancy of the Stapleton, Staten Island, zone property. Signed by Jesse H. Jones, Secretary of Commerce, Chairman of the Board. (7 F.R. 2883; April l7, l942) Order No. 9, June 23, l943 Withdrawal of pier 84, North River, Manhattan, as part of temporary zone area established by Order No. 8. Signed by Jesse H. Jones, Secretary of Commerce, Chairman of the Board. (8 F.R. 8885, June 29, l943) Order No. l0, November l8, l943 Withdrawal of pier 75 and adjacent upland, North River, Manhattan, from temporary site of Foreign-Trade Zone No. l. Signed by Jesse H. Jones, Secretary of Commerce, Chairman of the Board. (9 F.R. l9l7; February l8, l944) Order No. ll, December l2, l945 Withdrawal of pier 53, North River, Manhattan, from temporary site of Foreign-Trade Zone No. l and designating pier l6, Stapleton, Staten Island, as a part of the temporary zone site. Signed by H. A. Wallace, Secretary of Commerce, Chairman of the Board. (l0 F.R. l5l90; December l9, l945) Order No. l2, July l6, l946 Grant to Board of Commissioners of the Port of New Orleans to establish Foreign-Trade Zone No. 2 at New Orleans, La. Signed by H. A. Wallace, Secretary of Commerce, Chairman of the Board. (ll F.R. 8235; July 3l, l946) Order No. l3, July 3l, l946 Authorizing the temporary withdrawal, during occupancy by the Navy Department, of part of the site occupied by Foreign-Trade Zone No. 2 at New Orleans, La. Signed by H. A. Wallace, Secretary of Commerce, Chairman of the Board. (ll F.R. 8454; August 3, l946) Order No. l4, October l7, l946 Authorizing the withdrawal of piers 72, 73, and 74, North River, Manhattan, from the temporary site of Foreign-Trade Zone No. l, and designating piers l5 and l6 and adjacent slips at Stapleton, Staten Island, as the temporary site of the zone. Signed by W. A. Harriman, Secretary of Commerce, Chairman of the Board. (ll F.R. l2588; October 25, l946) Order No. l5, June l2, l947 Approving, upon appeals to the Board, applications for permission to conduct the following operations in Foreign-Trade Zone No. l at New York, under section 3 of the Foreign-Trade Zones Act:
Order No. l5 (Amended), March 8, l948 Approving, upon appeal to the Board, application for permission to conduct the following operation in Foreign- Trade Zone No. l at New York, under section 3 of the Foreign-Trade Zones Act: Docket No. 6--Dyeing textiles imported in the gray. Signed by W. A. Harriman, Secretary of Commerce, Chairman of the Board. (l3 F.R. l383; March l7, l948) Order No. l5 Sub l, June l7, l948 Approving upon appeal to the Board, application for permission to conduct the following operation in Foreign- Trade Zone No. l at New York, under section 3 of the Foreign-Trade Zones Act. Docket No. 7--Extracting oleo capsicum from imported African chili peppers. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l3 F.R. 3703; July 2, l948) Order No. l5 Sub 2, March l0, l949 Approving upon appeal to the Board, application for permission to conduct the following operations in Foreign- Trade Zone No. l at New York, under section 3 of the Foreign-Trade Zones Act: Docket No. 8--Mixing and coloring different rums. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l4 F.R. ll59; March l5, l949) Order No. l6, March l0, l948 Grant to Board of State Harbor Commissioners for the Port of San Francisco to establish Foreign-Trade Zone No. 3 on the half of pier 45 containing sheds B and D, Embarcadero, San Francisco, Calif. Signed by W. A. Harriman, Secretary of Commerce, Chairman of the Board. (l3 F.R. l459; March l9, l948) Order No. l7, June 27, l949 Amendments to sections 400.l00, 400.l03, 400.l09, 400.600, 400.603, 400.800, 400.802, 400.8l0, 400.8ll(b), 400.l006, 400.l30l, 400.l308, and 400.l3l4, General Regulations Governing Foreign-Trade Zones in the United States, with Rules of Procedure. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l4 F.R. 367l; July 2, l949) Order No. l8, June 27, l949 Grant to Board of Harbor Commissioners, City of Los Angeles, to establish Foreign-Trade Zone No. 4 in Los Angeles harbor at San Pedro, Calif., on site including berth 60, transit shed, and low-line railroad tracks, and half of ground floor of warehouse No. l. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l4 F.R. 3686; July 2, l949) Order No. l9, June 27, l949 Grant to Port of Seattle Commission to establish Foreign- Trade Zone No. 5 on part of East Waterway Terminal property, Seattle, Wash. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l4 F.R. 3686; July 2, l949) Order No. 20, August 25, l949 Providing for the submission of annual reports by zone grantees on fiscal instead of calendar year basis, fiscal year to begin July l, and annual reports to be filed prior to September l following period. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l4 F.R. 5427; September l, l949) Order No. 2l, November 29, l949 Grant to Scobey Fireproof Storage Company of San Antonio to establish Foreign-Trade Zone No. 6 at Municipal Airport, San Antonio, Tex. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l4 F.R. 7363; December 8, l949) Order No. 22, March 3l, l950 Extension and revision of boundaries of Foreign-Trade Zone No. 2 at New Orleans, La., and authorizing the construction of a wharf house extension. Signed by Thomas C. Blaisdell, Jr., Acting Secretary of Commerce, Chairman of the Board. (l5 F.R. 2006; April 7, l950) Order No. 23, August 25, l950 Revision of temporary area of Foreign-Trade Zone No. l to include piers l3, l4, l5, and l6, and adjacent slips and upland, Stapleton, Staten Island, N.Y. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l5 F.R. 5920; August 3l, l950) Order No. 24, August 3l, l950 Authorizing Scobey Fireproof Storage Company to revise and relocate boundary of Foreign-Trade Zone No. 6 at Municipal Airport, San Antonio, Tex., change design of main warehouse, and retain existing temporary structures. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l5 F.R. 6053; September 8, l950) Order No. 25, August 3l, l950 Granting application of the Board of State Harbor Commissioners for the Port of San Francisco to expand the area of Foreign-Trade Zone No. 3 to include all of pier 45 and adjacent slips, Embarcadero, San Francisco, Calif. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l5 F.R. 6053; September 8, l950) Order No. 26, October l6, l95l Revision of temporary area of Foreign-Trade Zone No. l to include piers l5 and l6, with adjacent slips and upland, Stapleton, Staten Island, N.Y. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l6 F.R. l0829; October 24, l95l) Order No. 27, October l7, l95l Proposed amendments to the General Regulations Governing Foreign-Trade Zones in the United States, with Rules of Procedure. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l6 F.R. l0706; October l9, l95l) Order No. 28, April l5, l952 Modifying the area of Foreign-Trade Zone No. 4 at Los Angeles, Calif., by removing berth 60 and adjacent facilities, and expanding the remaining zone area and including therein all of warehouse No. l. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l7 F.R. 4089; June 3, l952) Order No. 29, June 5, l952 Promulgating amendments to the General Regulations Governing Foreign-Trade Zones in the United States, with Rules of Procedure, of sections 400.l00, 400.l0l, 400.304, 400.800, 400.80l, 400.802, 400.803, 400,804, 400.805, 400.806, 400.8l3, 400.8l4, 400.l000, 400.l00l, and 400.l002a. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l7 F.R. 53l6; June ll, l952) Order No. 30, January 9, l953 Prohibiting the manufacture or manipulation, or any other process of treatment of any article of Czechoslovak origin in a foreign-trade zone. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l8 F.R. 375; January l6, l953) Order No. 3l, January l9, l953 Approving the application of the Port of Seattle Commission to reestablish the zone boundaries, for a period of approximately 2 years, during an extensive reconstruction and modernization program at East Waterway Terminal. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (l8 F.R. 556; January 24, l953) Order No. 32, March 24, l953 Establishing a temporary subzone of Foreign-Trade Zone No. 3, San Francisco, Calif., for the specialized purpose of exhibition of foreign merchandise in the Gold Ballroom of the Palace Hotel in San Francisco during the period of June l9 through June 30, l953. Signed by Sinclair Weeks. Secretary of Commerce, Chairman of the Board. (l8 F.R. l866; April 3, l953). Order No. 32, Amended, June 22, l953 Approving the application from Foreign-Trade Zone No. 3, San Francisco, Calif., to amend Order No. 32, to enlarge the subzone to include Room A, adjoining the Gold Room of the Palace Hotel for exhibition of foreign merchandise during the period of June l9 through June 30, l953. Signed by Samuel W. Anderson, Acting Secretary of Commerce, Acting Chairman of the Board. (l8 F.R. 3699; June 27, l953) Order No. 33, June l7, l953 Authorizing the Board of Harbor Commissioners, City of Los Angeles, to revise and relocate boundaries of Foreign-Trade Zone No. 4 by permanently excluding berth 60 and adjacent transit shed and low-line railroad tracks from the zone area. Signed by Sinclair Weeks, Secretary of Commerce, Chairman of the Board. (l8 F.R. 3648; June 25, l953) Order No. 34, July 29, l953 Revoking Order No. 30 in which manufacture, manipulation, or any other process of treatment of any article of Czechoslovak origin in a foreign-trade zone was prohibited. Upon recommendation of the State Department, it is no longer against the public interest to permit manipulation or manufacture of Czechoslovak goods in a foreign-trade zone. Signed by Sinclair Weeks, Secretary of Commerce, Chairman of the Board. (l8 F.R. 4630; August 6, l953) Order No. 35, October l3, l953 Revoking the grant of the Scobey Fireproof Storage Company, San Antonio, Tex., grantee of Foreign-Trade Zone No. 6. The grant to establish the zone was issued November 30, l949, and foreign trade zone did not develop sufficient volume to warrant continued operation. Signed by Walter Williams, Acting Secretary of Commerce, Acting Chairman of the Board. (l8 F.R. 6637; October l7, l953) Order No. 36, March 4, l954 Approving an application for the grantee, Foreign-Trade Zone No. 2 at New Orleans, to relocate the boundaries of the zone, to exclude the water area, the wharf apron and marginal tracks, together with the lower sections of Wharfhouse Sections 5 and 6, and to include building l7 and adjacent upland in the zone area. Signed by Sinclair Weeks, Secretary of Commerce, Chairman of the Board. (l9 F.R. l350; March l0, l954) Order No. 37, May 2l, l954 Approving an application from the Board of Harbor Commissioners, City of Los Angeles, to relocate the southeast boundary of Foreign-Trade Zone No. 4, for the purpose of constructing a pilot station. Signed by Sinclair Weeks, Secretary of Commerce, Chairman of the Board. (l9 F.R. 3l04; May 28, l954) Order No. 38, February l6, l955 Delegation to Executive Director, Foreign-Trade Zones Operations, of authority regarding modification of uniform system of accounts, records, and reports for use by the foreign-trade zone operators to eliminate duplication of information separately required for customs purposes. Signed by Sinclair Weeks, Secretary of Commerce, Chairman of the Board. (20 F.R. ll30; February 24, l955) Order No. 39, June 28, l955 Amending section 400.l30l of the Foreign-Trade Zones Act as to the organization of the Board. The Secretary, as Chairman of the Board, shall designate an Executive Director of Foreign-Trade Zones Operations. Also amending section 400.l307 of the act regarding the designation of an examiner when applications for zones are received; and section 400.l308 governing the appointment of an Examiners Committee. Signed by Sinclair Weeks, Secretary of Commerce, Chairman fo the Board. (20 F.R. 477l; July 6, l955) Order No. 40, June 30, l955 Authorizing the Board of Commissioners of the Port of New Orleans, as grantee of Foreign-Trade Zone No. 2, to extend the boundaries at the east end of the zone to include the area which constitutes the sand pit and Napoleon Avenue lumber yard. Signed by Sinclair Weeks, Secretary of Commerce, Chairman of the Board. (20 F.R. 4028; July 9, l955) Order No. 4l, December 8, l955 Revoking the grant issued to the Board of Harbor Commissioners, City of Los Angeles, Calif., grantee of Foreign-Trade Zone No. 4. The grant to establish the zone was issued June 27, l949, and has remained in continuous operation since that date. Sufficient business did not develop to justify continued operation. Signed by Sinclair Weeks, Secretary of Commerce, Chairman of the Board. (20 F.R. 9434; December l5, l955) Order No. 42, August l0, l956 Promulgating an amendment to the General Regulations Governing Foreign-Trade Zones in the United States, with Rules of Procedure of Section 400.l30l which pertains to the organization of the Board. Signed by Sinclair Weeks, Secretary of Commerce, Chairman of the Board. (2l F.R. 6l59; August l7, l956) Order No. 43, December 20, l956 Approving an application from the Board of State Harbor Commissioners for the Port of San Francisco to change the location of Foreign-Trade Zone No. 3 in the port from its present location on pier 45 to pier 46B and 46C. Signed by Sinclair Weeks, Secretary of Commerce, Chairman of the Board. (2l F.R. l0434; December 28, l956) Order No. 44, October 7, l957 Denying the application from the Board of State Harbor Commissioners for the Port of San Francisco to delete pier 46B from the zone area as approved in Order No. 43 as it is not in the public interest. Signed by Sinclair Weeks, Secretary of Commerce, Chairman of the Board. (22 F.R. 809l; October ll, l957) Order No. 45, December 4, l957 Approving the application from the Board of Commissioners of the Port of New Orleans to expand the boundaries of Foreign- Trade Zone No. 2 to include the second floor of Wharfhouse Section 4. Signed by Sinclair Weeks, Secretary of Commerce, Chairman of the Board. (22 F.R. l0ll4; December l7, l957) Order No. 46, May 5, l958 Approving an application dated March l9, l958, from the San Francisco Port Authority, grantee of Foreign-Trade Zone No. 3, to change the location of Foreign-Trade Zone No. 3 from its present location at pier 45 to pier 46C, and the adjacent warehouse located at l28-l36 King Street for a period of not to exceed 3 years. This order supersedes orders Nos. 43 and 44. Signed by Sinclair Weeks, Secretary of Commerce, Chairman of the Board. (23 F.R. 3277; May l4, l958) Order No. 47, July ll, l958 Promulgating an amendment to the General Regulations Governing Foreign-Trade Zones in the United States, with Rules of Procedure of Sections 400.l307 and 400.l308 pertaining to Applications and Examiners Committee. Signed by Sinclair Weeks, Secretary of Commerce, Chairman of the Board. (23 F.R. 54l7; July l7, l958) Order No. 48, February 27, l959 Approving the application from the Port of Seattle Commission, Grantee of Foreign-Trade Zone No. 5 to change the location of the zone from its present location on Pier No. 20 to Pier No. 29 (Stacy-Lander Street Terminal). Signed by Lewis L. Strauss, Secretary of Commerce, Chairman of the Board. (24 F.R. l686, March 6, l959) Order No. 49, June l4, l960 Approving the application from the Board of Commissioners of the Port of New Orleans to expand the boundaries of Foreign- Trade Zone No. 2 to include Runway #l within zone limits. Signed by Frederick H. Mueller, Secretary of Commerce, Chairman of the Board. (25 F.R. 5554; June l8, l960) Order No. 50, June 27, l960 Grant to Puerto Rico Industrial Development Company to establish Foreign-Trade Zone No. 7 at Mayaguez, P.R. Signed by Frederick H. Mueller, Secretary of Commerce, Chairman of the Board. (25 F.R. 63ll; July 2, l960) Order No. 5l, October ll, l960 Grant to Toledo-Lucas County Port Authority to establish Foreign-Trade Zone No. 8 at Toledo, Ohio. Signed by Frederick H. Mueller, Secretary of Commerce, Chairman of the Board. (25 F.R. 9909; October l5, l960) Order No. 52, March 3l, l96l Approving the application from the Board of Commissioners of the Port of New Orleans to expand the boundaries of Foreign- Trade Zone No. 2 to include Upper Wharf Section No. 3. Signed by Luther H. Hodges, Secretary of Commerce, Chairman of the Board. (26 F.R. 300l; April 7, l96l) Order No. 53, February l4, l962 Approving the application from the Puerto Rico Industrial Development Co. to establish a subzone at Penuelas, P.R. Signed by Luther H. Hodges, Secretary of Commerce, Chairman of the Board. (27 F.R. l584; February 20, l962) Order No. 54, February l4, l962 Approving the application from the Board of Commissioners of the Port of New Orleans to establish a subzone at New Orleans which is to be operated as a refrigeration facility. Signed by Luther H. Hodges. Secretary of Commerce, Chairman of the Board. (27 F.R. l585; February 20, l962) Order No. 55, August 8, l962 Approving the application from the Board of Commissioners of the Port of New Orleans to delete a portion of the subzone area allowed in Order No. 54. Signed by Luther H. Hodges, Secretary of Commerce, Chairman of the Board. (27 F.R. 8084; August l4, l962) Order No. 56, November 9, l962 Approving the application of the Board of Commissioners of the Port of New Orleans for withdrawal from the zone boundary of Upper Wharf Section No. 3. Signed by Edward Gudeman, Acting Secretary of Commerce as Chairman of the Board. (27 F.R. ll357; November l7, l962) Order No. 57, January 3, l963 Approving the application of the Board of Commissioners of the Port of New Orleans to extend for one year the opening of Foreign-Trade Sub-Zone 2-A. Signed by Edward Gudeman, Acting Secretary of Commerce as Chairman of the Board. (28 F.R. 337; January ll, l963) Order No. 58, June 25, l963 Approving the application of the Toledo-Lucas County Port Authority to withdraw from the zone boundary l2,000 square feet. Signed by Luther H. Hodges, Secretary of Commerce, Chairman of the Board. (28 F.R. 68l6; July 2, l963) Order No. 59, June 27, l963 Approving the application from the San Francisco Port Authority to establish a subzone at San Francisco. Signed by Luther H. Hodges, Secretary of Commerce, Chairman of the Board. (28 F.R. 693l; July 6, l963) Order No. 60, March 6, l964 Approving the application from the Toledo-Lucas County Port Authority to temporarily suspend and withdraw from zone use areas within the boundary of Foreign-Trade Zone No. 8. Signed by Franklin D. Roosevelt, Jr., Acting Secretary of Commerce, Chairman of the Board. (29 F.R. 3444; March l7, l964) Order No. 6l, May 5, l964 Approving the application from the Puerto Rico Industrial Development Company for authority to permit the erection and installation of certain additional manufacturing facilities within the subzone by Union Carbide Caribe, Inc. Signed by Luther H. Hodges, Secretary of Commerce, Chairman of the Board. (29 F.R. 629l; May l3, l964) Order No. 62, May 22, l964 Approving the application from the San Francisco Port Authority to permit the withdrawal of all except 6ll.4 sq. ft. of the area of the first floor of the subzone building. Signed by Luther H. Hodges, Secretary of Commerce, Chairman of the Board. (29 F.R. 6967; May 27, l964) Order No. 63, August l4, l964 Approving the application from the Port of Seattle Commission to permanently relocate the zone from its temporary location on Pier 29 to Pier 20. Signed by Luther H. Hodges, Secretary of Commerce, Chairman of the Board. (29 F.R. ll987; August 2l, l964) Order No. 64, December l5, l964 Approving the application from the Board of Commissioners of the Port of New Orleans to extend the boundary of the zone to include an extra 3.20 acres. Signed by Luther H. Hodges, Secretary of Commerce, Chairman of the Board. (29 F.R. l8l08; December l9, l964) Order No. 65, February l5, l965 Grant to State of Hawaii to establish Foreign-Trade Zone No. 9 at Honolulu. Signed by John T. Connor, Secretary of Commerce, Chairman of the Board. (30 F.R. 2377; February 20, l965) Order No. 66, May 5, l965 Approving the application from the San Francisco Port Authority to extend the time to permanently relocate Foreign-Trade Zone No. 3. Signed by John T. Connor, Secretary of Commerce, Chairman of the Board. (30 F.R. 6569; May l3, l965) Order No. 67, October l3, l965 Approving the application from the State of Hawaii to expand the area to be occupied by Foreign-Trade Zone No. 9. Signed by John T. Connor, Secretary of Commerce, Chairman of the Board. (30 F.R. l34l5; October 2l, l965) Order No. 68, June 30, l966 Approving the application from the State of Hawaii to expand the area to be occupied by Foreign-Trade Zone No. Signed by John T. Connor, Secretary of Commerce, Chairman of the Board. (3l F.R. 9323; July 7, l966) Order No. 69, September l2, l966 Grant to the Bay County Board of Supervisors of Bay County, Michigan to establish Foreign-Trade Zone No. l0 and Subzone l0A and l0B at Bangor Township, Bay County, Michigan. Signed by John T. Connor, Secretary of Commerce, Chairman of the Board (3l F.R. l2070; September l5, l966). Order No. 70, October 6, l966 Approving the application from the Board of Commissioners of the Port of New Orleans to reduce the area to be occupied by Foreign-Trade Zone No. 2, to readjust the boundary accordingly, and to erect a building. Signed by John T. Connor, Secretary of Commerce, Chairman of the Board (3l F.R. l3258; October l3, l966). Order No. 7l, January l0, l967 Approving the application from the Port of Seattle Commission to reduce and modify the boundary of the zone by withdrawing 5,l48 square feet of open space. Signed by John T. Connor, Secretary of Commerce, Chairman of the Board (32 F.R. 588; January l8, l967). Order No. 72, March l6, l967 Grant to Board of Commissioners of the Port of New Orleans to establish a Foreign-Trade Subzone at Taft, St. Charles Parish, La. Signed by Alexander B. Trowbridge, Acting Secretary of Commerce, Chairman of the Board (32 F.R. 4587; March 28, l967). Order No. 73, May l9, l967 Approving the application from the City of New York to reduce the size of the upland zone area by l9,400 square feet and relocate the fence thereon. Signed by A. B. Trowbridge, Acting Secretary of Commerce, Chairman of the Board (32 F.R. 7726; May 26, l967). Order No. 74, September 22, l967 Promulgating amendments and additions to the General Regulations Governing Foreign-Trade Zones in the United States, with Rules of Procedure, of sections 400.l04, 400.605, 400.608, 400.609, 400.l30l, 400.l303, 400.l308, 400.l400, 400.l40l, 400.l402, 400.l403, 400.l404, 400.l405, and 400.l406. Signed by A. B. Trowbridge, Secretary of Commerce, Chairman of the Board (32 F.R. l37l4; September 30, l967). Order No. 75, January 29, l968 Approving the application from the State of Hawaii to expand the Foreign-Trade Zone No. 9 at Honolulu, Hawaii by 23,060 square feet. Signed by Howard J. Samuels, Acting Secretary of Commerce, Chairman of the Board (33 F.R. 25l; February 3, l968). Order No. 76, June 28, l968 Approving the application from the Puerto Rico Industrial Development Co. to expand the Foreign-Trade Zone No. 7 at Mayaguez, P.R. by ll.33 acres. Signed by C. R. Smith, Secretary of Commerce, Chairman of the Board (33 F.R. l0029; July l2, l968). Order No. 77, November 20, l968 Grant to New Jersey Foreign-Trade Zone, a private corporation to establish Foreign-Trade Zone No. ll at Bayonne, N.J. Signed by C. R. Smith, Secretary of Commerce, Chairman of the Board (33 F.R. l7377; November 23, l968). Order No. 78, November l9, l968 Grant to the Board of Commissioners of the Port of New Orleans to establish Foreign-Trade Subzone No. 2-B at the west bank of the Inner Harbor Navigation Canal, New Orleans, La. Signed by C. R. Smith, Secretary of Commerce, Chairman of the Board (33 F.R. l7378; November 23, l968). Order No. 79, September 8, l969 Approving the application from the Board of Commissioners of the Port of New Orleans to adjust the boundaries and to add 45,927 square feet of space to Subzone No. 2-B, New Orleans. Signed by Maurice H. Stans, Secretary of Commerce, Chairman of the Board (34 F.R. l4349, September l2, l969). Order No. 80, September 29, l969 Changing the name of the grantee of Foreign-Trade Zone No. 3, San Francisco, from "San Francisco Port Authority," a state body, to "San Francisco Port Commission," a municipal body pursuant to a reorganization under California law. Signed by Maurice H. Stans, Secretary of Commerce, Chairman of the Board (34 F.R. l5506, October 4, l969). Order No. 8l, September 29, l969 Approving the application from the State of Hawaii to expand the boundary of Zone No. 9, Pier 39, Honolulu, adding ll3,525 sq. ft. of storage space to the existing authorized zone area. Signed by Maurice H. Stans, Secretary of Commerce, Chairman of the Board (34 F.R. l5506; October 4, l969). Order No. 82, April 20, l970 Grant to State of Hawaii to establish Foreign-Trade Subzone No. 9A at Ewa, Oahu, Hawaii. Signed by Maurice H. Stans, Secretary of Commerce, Chairman of the Board (35 F.R. 6672; April 25, l970). Order No. 83, June l2, l970 Approving the application of Puerto Rico Industrial Development Co. to authorize construction of a plant and related facilities within the authorized area of Zone No. 7, Mayaguez, P.R. Signed by Maurice H. Stans, Secretary of Commerce, Chairman of the Board (35 F.R. l0l20; June l9, l970). Order No. 84, October 23, l970 Grant to McAllen Trade Zone, Inc., a Texas corporation, to establish Foreign-Trade Zone No. l2 at McAllen, Texas. Signed by Maurice H. Stans, Secretary of Commerce, Chairman of the Board (35 F.R. l6962; November 3, l970). Order No. 85, June 4, l97l Approving the application of the State of Hawaii to alter the perimeter fencing of Foreign-Trade Subzone 9A in Honolulu, Hawaii. Signed by Maurice H. Stans, Secretary of Commerce, Chairman of the Board. |