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: Docket No. l--Fitting imported watch movements into domestic cases, (a) Where operation consists of drilling hole in case for winding stem, cutting stem to fit crown, affixing crown to stem, and fitting movement in case. (b) Where operation consists of cutting stem to fit crown, affixing crown to stem and fitting movement in case. (c) Where operation consists of fitting movement into case without drilling or cutting described above. Docket No. 2--Combining imported olive oil with domestic vegetable oils. Docket No. 3--Attaching domestic wrist bands to imported watch heads. Docket No. 4--Combining imported sugar and shortening with domestic flour and salt. Docket No. 5--Screwing imported flashlight bulbs into domestic flashlight cases. Deferring action on Docket No. 6--Dyeing textiles in the gray--pending receipt of more specific information as to the nature of the operations involved. Signed by W. A. Harriman, Secretary of Commerce, Chairman of the Board. (l2 F.R. 3982; June l9, l947) 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. Order No. 86, December 9, l97l Promulgating amendments and additions to the General Regulations Governing Foreign-Trade Zones in the United States, with Rules of Procedure, of sections 400.400, 400.600, 400.60l, 400.603, 400.607, 400.700, 400.800, 400.80l, 400.804, 400.l000, 400.l002, 400.l0l4, 400.l30l, 400.l303, 400.l305, 400.200 and 400.l003. Signed by Maurice H. Stans, Secretary of Commerce, Chairman of the Board (36 F.R. 24929; December 24, l97l). Order No. 87, December 23, l97l Approving the petition of the Board of Commissioners of the Port of New Orleans to voluntarily relinquish the grant to Foreign-Trade Subzone No. 2-B on the Inner Harbor Navigation Canal, New Orleans. Signed by Maurice H. Stans, Secretary of Commerce, Chairman of the Board (37 F.R. 240; January 7, l972). Order No. 88, March 2, l972 Approving the petition of the Puerto Rico Industrial Development Co. to voluntarily relinquish the grant to Foreign-Trade Subzone No. 7-A in Puerto Rico. Signed by Peter G. Peterson, Secretary of Commerce, Chairman of the Board (37 F.R. 5l47; March l0, l972). Order No. 89, September 26, l972 Approving the application of the City of New York to temporarily relocate Foreign-Trade Zone No. l. Signed by Peter G. Peterson, Secretary of Commerce, Chairman of the Board (37 F.R. 20893; October 4, l972). Order No. 90, October 4, l972 Grant to the State of Arkansas to establish Foreign-Trade Zone No. l4 at Little Rock, Arkansas. Signed by Peter G. Peterson, Secretary of Commerce, Chairman of the Board (37 F.R. 2l46l; October ll, l972). Order No. 9l, November l6, l972 Approving the application of the Puerto Rico Industrial Development Co. to expand by the addition of l2 contiguous acres, the existing authorized zone area of No. 7. Signed by Peter G. Peterson, Secretary of Commerce, Chairman of the Board (37 F.R. 24853, November 22, l972). Order No. 92, January 22, l973 Approving the application of the Toledo-Lucas County Port Authority to contiguously expand the area of Foreign-Trade Zone No. 8, Toledo, Ohio, to include a warehouse building. Signed by Peter G. Peterson, Secretary of Commerce, Chairman of the Board (38 F.R. 30l5; January 3l, l973). Order No. 93, March 23, l973 Grant to the Greater Kansas City Foreign-Trade Zone, Inc., to establish Foreign-Trade Zone No. l5 at Kansas City, Missouri. Signed by Frederick B. Dent, Secretary of Commerce, Chairman of the Board (38 F.R. 8622; April 4, l973). Order No. 94, June ll, l973 Grant to the State of Michigan to establish Foreign-Trade Zone No. l6 at Sault Ste. Marie, Michigan. Signed by Frederick B. Dent, Secretary of Commerce, Chairman of the Board (38 F.R. l567l; June l4, l973). Order No. 95, September 6, l973 Approving the application of the New Jersey Foreign-Trade Zone to voluntarily relinquish the grant for Foreign-Trade Zone No. ll at Bayonne, New Jersey. Signed by Frederick B. Dent, Secretary of Commerce, Chairman of the Board (38 F.R. 25722; September l4, l973). Order No. 96, November 27, l973 Denying the application from the McAllen Trade Zone, Inc., to establish a foreign-trade subzone at LaPorte, Texas. Signed by Frederick B. Dent, Secretary of Commerce, Chairman of the Board (38 F.R. 33665; December 6, l973). Order No. 97, December 20, l973 Grant to Greater Kansas City Foreign-Trade Zone, Inc., to establish Foreign-Trade Zone No. l7 at Kansas City, Kansas. Signed by Frederick B. Dent, Secretary of Commerce, Chairman of the Board (39 F.R. 26; January 2, l974). Order No. 98, May l7, l974 Approving the application of the State of Hawaii to construct and operate a synthetic natural gas plant within Foreign-Trade Subzone No. 9A, Ewa, Oahu, Hawaii. Signed by Frederick B. Dent, Secretary of Commerce, Chairman of the Board (39 F.R. l8l69; May 23, l974). Order No. 99, June 27, l974 Approving the application of the City of New York to contiguously expand Foreign-Trade Zone No. l. Signed by Frederick B. Dent, Secretary of Commerce, Chairman of the Board (39 F.R. 2454l; July 3, l974). Order No. l00, September 27, l974 Approving the application of the State of Hawaii for authority to expand the area of Foreign-Trade Subzone 9A and to establish a subzone annex in the Honolulu Harbor area for terminal storage facilities. Signed by Frederick B. Dent, Secretary of Commerce, Chairman of the Board (39 F.R. 357l8; October 3, l974). Order No. l0l, October l0, l974 Endorsing U.S. Customs Service's method in charging for its services performed in zones as conforming with the Foreign- Trade Zones Act (l9 USC 8l) and the Board's regulations (l5 CFR Part 400). Signed by Frederick B. Dent, Secretary of Commerce, Chairman of the Board (39 F.R. 37275; October l8, l974). Order No. l02, October 25, l974 Grant to the Greater Kansas City Foreign-Trade Zone, Inc., to establish Zone Site No. 3 under the grant for Zone No. l5, Kansas City, Mo., at a site adjacent to the Kansas City International Airport, Kansas City, Mo. Signed by Frederick B. Dent, Secretary of commerce, Chairman of the Board (39 F.R. 39487; November 7, l974). Order No. l03, November 27, l974 Grant to the City of San Jose, State of California, to establish Foreign-Trade Zone No. l8 in San Jose, California. Signed by Frederick B. Dent, Secretary of Commerce, Chairman of the Board (39 F.R. 4203l; December 4, l974). Order No. l04, January 24, l975 Grant to the Dock Board of the City of Omaha, State of Nebraska, to establish Foreign-Trade Zone No. l9 in Omaha, Nebraska. Signed by Frederick B. Dent, Secretary of Commerce, Chairman of the Board (40 F.R. 4496; January 30, l975). Order No. l05, April l5, l975 Grant to the Virginia Port Authority, an agency of the Commonwealth of Virginia, to establish Foreign-Trade Zone No. 20 in Portsmouth, Virginia. Signed By Karl E. Bakke, Secretary of Commerce, Chairman of the Board (40 F.R. l7884; April 23, l975). Order No. l06, June l2, l975 Grant to the South Carolina State Ports Authority, an agency of the State of South Carolina, to establish Foreign-Trade Zone No. 2l in Dorchester County, South Carolina. Signed by Rogers C.B. Morton, Secretary of Commerce, Chairman of the Board (40 F.R. 256l3; June l7, l975). Order No. l07, August 8, l975 Authorizing the U.S. Customs Service to employ the latest available Customs administrative procedures in carrying out its responsibilities in foreign-trade zones. This would include use of regulatory or external audit principles such as are currently being developed by Customs and new forms and records compatible with data processing systems. Signed by Rogers C.B. Morton, Secretary of Commerce, Chairman of the Board (40 F.R. 34622; August l8, l975). Order No. l08, October 29, l975 Grant to the Chicago Regional Port District, a municipal corporation to establish Foreign-Trade Zone No. 22 in the Lake Calumet Harbor area, Chicago, Illinois. Signed by Rogers C.B. Morton, Secretary of Commerce, Chairman of the Board (40 F.R. 5l242; November 4, l975). Order No. l09, March l6, l976 Grant to the South Carolina State Ports Authority to establish a temporary zone site at Foreign-Trade Zone No. 2l, Summerville, South Carolina. Signed by Elliot Richardson, Secretary of Commerce, Chairman of the Board (4l F.R. l2372; March 25, l976). Order No. ll0, March 3l, l976 Grant to the County of Erie, State of New York, to establish Foreign-Trade Zone No. 23 in Buffalo, New York. Signed by Elliot Richardson, Secretary of Commerce, Chairman of the Board (4l F.R. l4824; April 7, l976). Order No. lll, August 25, l976 Approving the application of the Port of Seattle Commission to relocate Foreign-Trade Zone No. 5 from its present site at Pier 20 to its new site at Terminal l06, 44 South Nevada Street, Seattle, Washington. Signed by Elliot Richardson, Secretary of Commerce, Chairman of the Board (4l F.R. 36847; September l, l976). Order No. ll2, October 2l, l976 Grant to the Eastern Industrial Development Company of Northeastern Pennsylvania to establish Foreign-Trade Zone No. 24 in Pittston Township, Luzerne County, Pa. Signed by Elliot L. Richardson, Secretary of Commerce, Chairman of the Board (4l F.R. 47288; October 28, l976). Order No. ll3, December 27, l976 Grant to the Port Everglades Authority to establish Foreign- Trade Zone No. 25 in Port Everglades, Broward County, Fla. Signed by Elliot L. Richardson, Secretary of Commerce, Chairman of the Board (42 F.R. 6l; January 3, l977). Order No. ll4, January l7, l977 Approving the application of the Virginia Port Authority to relocate Foreign-Trade Zone No. 20 from its present site at the Portsmouth Marine Terminal to 2400 Wesley Street, Portsmouth, Va. Signed by Elliot L. Richardson, Secretary of Commerce, Chairman of the Board (42 F.R. 4l87; January 24, l977). Order No. ll5, January l7, l977 Grant to Georgia Foreign Trade Zone, Inc., to establish Foreign-Trade Zone No. 26 in Shenandoah, Coweta County, Georgia. Signed by Elliot L. Richardson, Secretary of Commerce, Chairman of the Board (42 F.R. 4l86; January 24, l977). Order No. ll6, April 5, l977 Grant to the Massachusetts Port Authority to establish Foreign-Trade Zone No. 27 in Boston. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (42 F.R. l890l; April ll, l977). Order No. ll7, April 5, l977 Grant to the City of New Bedford, Massachusetts to establish Foreign-Trade Zone No. 28 in New Bedford. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (42 F.R. l890l; April ll, l977). Order No. ll8, May 26, l977 Grant to the Louisville and Jefferson County Riverport Authority to establish Foreign-Trade Zone No. 29 in Jefferson County, Kentucky. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (42 F.R. 29323; June 8, l977). Order No. ll9, May 26, l977 Grant to the Salt Lake City Corporation to establish Foreign-Trade Zone No. 30 in Salt Lake City, Utah. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (42 F.R. 29324; June 8, l977). Order No. l20, July l9, l977 Approving the application of the Port Everglades Authority to establish a temporary zone site for a period not to exceed three years in the City of Dania, Broward County, Florida. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (42 F.R. 3894l; August l, l977). Order No. l2l, July l3, l977 Approving the application of the San Francisco Port Commission to relocate Foreign-Trade Zone No. 3 from its present two sites at King Street and Betry Street to a consolidated site at Piers l9 and 23, the Embarcadero, San Francisco. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (42 F.R. 38942; August l, l977). Order No. l22, September 6, l977 Grant to the Tri-City Regional Port District to establish Foreign-Trade Zone No. 3l at Granite City, Illinois. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (42 F.R. 46568; September l6, l977). Order No. l23, September 6, l977 Grant to the Greater Miami Foreign Trade Zone, Inc., to establish Foreign-Trade Zone No. 32 in Dade County, Florida. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (42 F.R. 46568; September l6, l977). Order No. l24, November 9, l977 Grant to the Regional Industrial Development Corporation of Southwestern Pennsylvania to establish Foreign-Trade Zone No. 33 in Allegheny County and Subzone 33A at the Volkswagen auto assembly plant in Westmoreland County, Pennsylvania. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (42 F.R. 59398; November l7, l977). Order No. l25, November 29, l977 Grant to Niagara County, New York to establish Foreign-Trade Zone No. 34 in Niagara County, New York. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (42 F.R. 6l489; December 5, l977). Order No. l26, February 28, l978 Grant to Eastern Distribution Center, Inc., to establish Foreign-Trade Subzone No. 24A at Harrisburg, Pennsylvania. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (43 F.R. l0422; March l3, l978). Order No. l27, February 28, l978 Approving the application for the Eastern Distribution Center Inc., to establish a temporary zone site in the City of Wilkes-Barre, Luzerne County, Pa. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (43 F.R. l0423; March l3, l978). Order No. l28, March 24, l978 Grant to the Philadelphia Port Corporation to establish Foreign-Trade Zone No. 35 at three sites on the Delaware River waterfront within the City of Philadelphia. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (43 F.R. l453l; April 6, l978). Order No. l29, May 4, l978 Grant to the City of Galveston, Texas to establish Foreign- Trade Zone No. 36 at two sites in Galveston, Texas. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (43 F.R. 20525; May l2, l978). Order No. l30, May 4, l978 Grant to the County of Orange, New York, to establish Foreign-Trade Zone No. 37 in the Town of New Windsor, Orange County, New York. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (43 F.R. 20526; May l2, l978). Order No. l3l, May 4, l978 Grant to South Carolina State Ports Authority to establish Foreign-Trade Zone No. 38 in Spartansburg County, South Carolina. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (43 F.R. 20526; May l2, l978). Order No. l32, August ll, l978 Approving the application of the Port Everglades Authority to expand Foreign-Trade Zone No. 25, Broward County, Florida, by the addition of 5l.7 acres contiguous to its present zone area. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (43 F.R. 36989; August 2l, l978). Order No. l33, August l7, l978 Grant to the Dallas/Fort Worth Regional Airport Board to establish Foreign-Trade Zone No. 39 at the Dallas/Fort Worth Airport in Dallas County, Texas. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (43 F.R. 37478; August 23, l978). Order No. l34, September 25, l978 Approving the application of the City of New York to continue zone operations at Foreign-Trade Zone No. l, Brooklyn Navy Yard, for an indefinite period. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (43 F.R. 45424; October 2, l978). Order No. l35, September 29, l978 Grant to the Cleveland-Cuyahoga County Port Authority to establish Foreign-Trade Zone No. 40 in Cleveland, Ohio. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (43 F.R. 46886; October ll, l978). Order No. l36, September 29, l978 Grant to the Foreign-Trade Zone of Greater Milwaukee, Inc., to establish Foreign-Trade Zone No. 4l in Milwaukee, Wisconsin. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (43 F.R. 46887; October ll, l978). Order No. l37, September 29, l978 Grant to Greater Orlando Aviation Authority to establish Foreign-Trade Zone No. 42 in Orlando, Florida. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (43 F.R. 46887; October ll, l978). Order No. l38, October l9, l978 Grant to City of Battle Creek, Michigan, to establish Foreign-Trade Zone No. 43 in Battle Creek. Signed by Sidney Harmon, Acting for the Secretary of Commerce, Chairman of the Board (43 F.R. 50233; October 27, l978). Order No. l39, October l9, l978 Grant to the Department of Labor and Industry of the State of New Jersey to establish Foreign-Trade Zone No. 44 in the Township of Mt. Olive, Morris County, New Jersey, and Subzone No. 44-A in the Township of Woodbridge, Middlesex County, New Jersey. Signed by Sidney Harmon, Acting for the Secretary of Commerce, Chairman of the Board (43 F.R. 50234; October 27, l978). Order No. l40, December l8, l978 Grant to the Port of Portland to establish Foreign-Trade Zone No. 45 in Multnomah County, Oregon. Signed by C. L. Haslam, Acting for the Secretary of Commerce, Chairman of the Board (43 F.R. 60323; December 27, l978). Order No. l4l, January l2, l979 Grant to the Greater Cincinnati Foreign-Trade Zone, Inc., to establish Foreign-Trade Zone No. 46 in Butler County, Ohio, Subzone 46A in Hamilton County, Ohio, Subzone 46B in Union County, Ohio and Zone No. 47 (at two sites) in Campbell County, Kentucky. Signed by C. L. Haslam, Acting for the Secretary of Commerce, Chairman of the Board (44 F.R. 4003; January l9, l979). Order No. l42, March l2, l979 Amending Foreign-Trade Zone Board Order No. 4 removing all restrictions on the importation, processing or private ownership of gold in foreign-trade zones. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (44 F.R. l6942; March 20, l979). Order No. l43, March 23, l979 Approving the application of the Little Rock Port Authority to relocate Foreign-Trade Zone No. l4 to a nearby 28-acre site. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (43 F.R. l9502; April 3, l979). Order No. l44, March 23, l979 Approving the application of the Massachusetts Port Authority to expand existing Zone No. 27 to nearby sites at Commonwealth Pier No. 5 and the Commonwealth Storage Yards, both located on the Boston Inner Harbor. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (44 F.R. l9502; April 3, l979). Order No. l45, March 28, l979 Grant to the Papago-Tucson Foreign-Trade Zone Corp. to establish Foreign-Trade Zone No. 48 on the Papago Indian Reservation in Pima County. Signed by C. L. Haslam, Acting for the Secretary of Commerce, Chairman of the Board (44 F.R. 20487; April 5, l979). Order No. l46, April 6, l979 Grant to the Port Authority of New York and New Jersey to establish Foreign-Trade Zone No. 49 at two sites, Newark and Elizabeth. Signed by C. L. Haslam, Acting for the Secretary of Commerce, Chairman of the Board (44 F.R. 22502; April l6, l979). Order No. l47, September l4, l979 Grant to the Port of Long Beach to establish Foreign-Trade Zone No. 50 in Long Beach, California. Signed by Juanita M. Kreps, Secretary of Commerce, Chairman of the Board (44 F.R. 559l9; September 28, l979). Order No. l48, November 2, l979 Approving the application of the County of Erie, grantee of Foreign-Trade Zone No. 23, to include an additional zone site in the Town of Amherst, Erie County, New York. Signed by Juanita M. Kreps, Secretary of Commerce, Chairaman of the Board (44 F.R. 65802; November l5, l979). Order No. l49, November 27, l979 Grant to the Seaway Port Authority of Duluth, Minnesota. Signed by L. H. Hodges, Acting Secretary of Commerce, Chairman of the Board (44 F.R. 70508; December 7, l979). Order No. l50, December l3, l979 Grant to the County of Suffolk to establish Foreign-Trade Zone No. 52 in Islip, New York. Signed by L. H. Hodges, Acting Secretary of Commerce, Chairman of the Board (44 F.R. 7638l; December 26, l979). Order No. l5l, December 7, l979 Grant to the City of Tulsa-Rogers County Port Authority to establish Foreign-Trade Zone No. 53 at the Tulsa Port of Catoosa, Oklahoma. Signed by C. R. Haslam, Acting for the Secretary of Commerce, Chairman of the Board (44 F.R. 76382; December 26, l979). Order No. l52, January 3l, l980 Approving the application of Bay County Board of Supervisors to voluntarily relinquish the grant for Zone No. l0 and Subzone No. l0A and l0B near Bay City, Michigan. Signed by Philip Klutznick, Secretary of Commerce, Chairman of the Board (45 F.R. l247l; February 26, l980). Order No. l53, February l4, l980 Grant to Clinton County, New York, to establish Foreign- Trade Zone No. 54 at two sites within the County, adjacent to the Champlain-Rouses Point Customs port of entry. Signed by Philip Klutznick, Secretary of Commerce, Chairman of the Board (45 F.R. l2469; February 26, l980). Order No. l54, February l4, l980 Grant to the Greater Burlington Industrial Corporation to establish Foreign-Trade Zone No. 55 at the Burlington International Airport, South Burlington, Vermont. Signed by Philip Klutznick, Secretary of Commerce, Chairman of the Board (45 F.R. l2470; February 26, l980). Order No. l55, April l8, l980 Grant to the City of Oakland to establish Foreign-trade Zone No. 56 in Oakland, California. Signed by Philip Klutznick, Secretary of Commerce, Chairman of the Board (45 F.R. 27802; April 24, l980). Order No. l56, April 28, l980 Grant to the North Carolina Department of Commerce to establish Foreign-Trade Zone No. 57 at two separate sites in Mecklenberg County, North Carolina. Signed by Philip Klutznick, Secretary of Commerce, Chairman of the Board (45 F.R. 30466; May 8, l980). Order No. l57, June 3, l980 Approving the application of the South Carolina State Ports Authority to withdraw certain "zone restricted" merchandise from Foreign-Trade Zone No. 38, Spartanburg County, South Carolina, for entry into U.S. Customs territory. Signed by L. R. Hodges, Acting for the Secretary of Commerce, Chairman of the Board (45 F.R. 39324; June l0, l980). Order No. l58, June 4, l980 Approving the application of the City of San Jose to withdraw precious scrap material from crushed semiconductors in foreign-trade zones in "zone restricted" status. Signed by Luther H. Hodges, Jr., Acting for the Secretary of Commerce, Chairman of the Board (45 F.R. 39324; June l0, l980). Order No. l59, June l9, l980 Grant to the City of Bangor, Maine, to establish Foreign- Trade Zone No. 58 in Bangor. Signed by Philip Klutznick, Secretary of Commerce, Chairman of the Board (45 F.R. 43455; June 27, l980). Order No. l60, June 20, l980 Approving with restrictions the application of the Massachusetts Port Authority to establish Foreign-Trade Subzone No. 27A at the Sterlingwale plant in Fall River, Massachusetts. Signed by Philip Klutznick, Secretary of Commerce, Chairman of the Board (45 F.R. 43455; June 27, l980). Order No. l6l, July 3l, l980 Approving with restrictions the application of the Port of Portland, grantee of Foreign-Trade Zone No. 45 in Multnomah County, Oregon, to establish Foreign-Trade Subzone No. 45A at the Beall Pipe and Tank Corporation facility in Portland, Oregon. Signed by Philip M. Klutznick, Secretary of Commerce, Chairman of the Board (45 F.R. 52l89; August 6, l980). Order No. l62, August 2l, l980 Approving the application of the Philadelphia Port Corporation, grantee of Foreign-Trade Zone No. 35, Philadelphia, to expand its zone. Signed by Philip M. Klutznick, Secretary of Commerce, Chairman of the Board (45 F.R. 58388; September 3, l980). Order No. l63, August 27, l980 Grant to the Lincoln Foreign Trade Zone, Inc., to establish Foreign-Trade Zone No. 59 and Subzone 59A in Lincoln, Nebraska. Signed by Philip M. Klutznick, Secretary of Commerce, Chairman of the Board (45 F.R. 58637; September 4, l980). Order No. l64, October l5, l980 Grant to the Border Industrial Development, Inc., to establish Foreign-Trade Zone No. 60 in Nogales, Arizona. Signed by Luther H. Hodges, Jr., Acting Secretary of Commerce, Chairman of the Board (45 F.R. 70037; October 22, l980). Order No. l65, October 20, l980 Grant to the Commercial Development Co. of Puerto Rico to establish Foreign-Trade Zone No. 6l in Guaynabo, P.R. Signed by Homer E. Moyer, Jr., Acting Secretary of Commerce, Chairman of the Board (45 F.R. 7l408; October 28, l980). Order No. l66, October 20, l980 Grant to the Brownsville Navigation District to establish Foreign-Trade Zone No. 62 in Cameron County, Texas. Signed by Homer E. Moyer, Jr., Acting Secretary of Commerce, Chairman of the Board (45 F.R. 7l638; October 29, l980). Order No. l67, October 20, l980 Grant to Prince George's County, State of Maryland, to establish Foreign-Trade Zone No. 63 in Prince George's County, Md. Signed by Homer E. Moyer, Jr., Acting Secretary of Commerce, Chairman of the Board (45 F.R. 7l639; October 29, l980). Order No. l68, October l7, l980 Approving the application of the Department of Labor and Industry, State of New Jersey, to extend for a limited time the operational authority for Foreign-Trade Subzone No. 44A in Woodbridge, New Jersey. Signed by Homer E. Moyer, Jr., Acting Secretary of Commerce, Chairman of the Board (45 F.R. 7l408; October 28, l980). Order No. l69, November 2l, l980 Approving the application for a temporary foreign-trade zone site in Granite City, Illinois. Signed by Philip M. Klutznick, Secretary of Commerce, Chairman of the Board (45 F.R. 79520; December l, l980). Order No. l70, December 29, l980 Grant to the Jacksonville Port Authority, to establish Foreign-Trade Zone No. 64 in Jacksonville, Florida. Signed by Philip M. Klutznick, Secretary of Commerce, Chairman of the Board (46 F.R. l330; January 6, l98l). Order No. l7l, January l6, l98l Grant to the Panama City Port Authority to establish Foreign-Trade Zone No. 65 in Panama City, Florida, including restricted manufacturing authority for Berg Steel Pipe. Signed by Philip M. Klutznick, Secretary of Commerce, Chairman of the Board (46 F.R. 8072; January 26, l98l). Order No. l72, March l6, l98l Approving the application of the Regional Industrial Development Corporation, grantee of Foreign-Trade Zone No. 33, to expand its general-purpose zone to include three additional sites in Allegheny County, Pennsylvania. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (46 F.R. l8063; March 23, l98l). Order No. l73, March l6, l98l Approving the application of the Virginia Port Authority, grantee of Foreign-Trade Zone No. 20, for relocation from Portsmouth to Suffolk, Virginia. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (46 F.R. l8063; March 23, l98l). Order No. l74, April l4, l98l Grant to the North Carolina Department of Commerce to establish Foreign-Trade Zones No. 66 and No. 67 in Wilmington and Morehead, North Carolina. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (46 F.R. 229l9; April 22, l98l). Order No. l75, April l4, l98l Grant to the El Paso Trade Zone, Inc., to establish Foreign- Trade Zone No. 68 in El Paso, Texas. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (46 F.R. 229l8; April 22, l98l). Order No. l76, July 2l, l98l Grant to the Greater Detroit Foreign-Trade Zone, Inc., to establish Foreign-Trade Zone No. 70 in Detroit, Michigan. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (46 F.R. 3894l; July 30, l98l). Order No. l77, July 8, l98l Grant to the Industrial Development Commission of the Town of Windsor Locks, Connecticut to establish Foreign-Trade Zone No. 7l in Windsor Locks, Connecticut. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (46 F.R. 36220; July l4, l98l). Order No. l78, August 4, l98l Approving the application of the Foreign-Trade Zone of Wisconsin, Ltd., to expand Foreign-Trade Zone No. 4l, and for subzones in Kenosha and Manitowoc, Wisconsin. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (46 F.R. 407l8; August ll, l98l). Order No. l79, September 28, l98l Grant to the Indianapolis Airport Authority, to establish Foreign-Trade Zone No. 72 in Indianapolis, Indiana. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (46 F.R. 5009l; October 9, l98l). Order No. l80, November l9, l98l Grant to the Maryland Department of Transportation, to establish Foreign-Trade Zone No. 73 at Baltimore/Washington International Airport, Maryland. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (46 F.R. 58730; December 3, l98l). Order No. l8l, April l, l982 Approval of request to withdraw certain "zone restricted" merchandise from Foreign-Trade Zone No. 26, Shenandoah, Georgia (Atlanta POE), for entry into U.S. Customs territory. Signed by Lawrence J. Brady for Secretary of Commerce, Chairman of the Board (47 F.R. l56l6; April l2, l982). Order No. l82, January 22, l982 Approving the application of the Greater Detroit Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone No. 70 in Detroit, to establish a subzone at the Chrysler Corporation's Jefferson Assembly Plant in Detroit. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. 5738; February 8, l982). Order No. l83, January 2l, l982 Grant to the City of Baltimore, Maryland, to establish Foreign-Trade Zone. 74 in Baltimore, Maryland. Signed by Joseph R. Wright, Acting Secretary of Commerce, Chairman of the Board (47 F.R. 5737; February 8, l982). Order No. l84, March 3, l982 Approving the application of the Greater Miami Foreign Trade Zone, Inc., to expand Foreign-Trade Zone No. 32 in Miami, Florida. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. l06l2; March ll, l982). Order No. l85, March 25, l982 Grant to the City of Phoenix, Arizona, to establish Foreign- Trade Zone No. 75 in Phoenix, Arizona. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. l493l; April 7, l982). Order No. l86, March 26, l982 Grant to the City of Bridgeport, Connecticut, to establish Foreign-Trade Zone No. 76 in Bridgeport, Connecticut. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. l4932; April 7, l982). Order No. l87, April l6, l982 Approving the application of the County of Erie, New York, to expand Foreign-Trade Zone No. 23 in Buffalo, New York. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. l80l4; April 27, l982). Order No. l88, April l6, l982) Approving the application of the Hawaii Department of Planning and Economic Development on behalf of the State of Hawaii, grantee of Foreign-Trade Zone No. 9, for relocation from Pier 39 to Pier 2/Fort Armstrong, on Honolulu Harbor. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. l80l4; April 27, l982). Order No. l89, April 2, l982 Grant to the City of Memphis, Tennessee, to establish Foreign-Trade Zone No. 77 in Memphis, Tennessee. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. l6l9l; April l5, l982). Order No. l90, April 2, l982 Grant to the Metropolitan-Nashville Davidson County Port Authority, to establish Foreign-Trade Zone No. 78 in Nashville, Tennessee, and to establish a subzone at the truck manufacturing facility of Nissan Motor Manufacturing Corporation U.S.A. in Smyrna, Tennessee. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. l6l9l; April l5, l982). Order No. l9l, May l4, l982 Approved the application of the Greater Cincinnati Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 46, to expand Foreign-Trade Subzone 46B (Honda plant) for auto manufacturing in Union County, Ohio. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. 24l63; June 3, l982). Order No. l92, May 29, l982 Grant of authority to the City of Tampa to establish Foreign-Trade Zone 79 in Tampa, Florida. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. 24760; June 8, l982). Order No. l93, September 30, l982 Designation of new grantee for Foreign-Trade Zone 68, El Paso, Texas. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. 45065; October l3, l982). Order No. l94, June l8, l982 Approved the application of the Cleveland-Cuyahoga County Port Authority, grantee of Foreign-Trade Zone 40, to expand Foreign-Trade Zone 40 in Cleveland, Ohio. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. 27579; June 25, l982). Order No. l95, August ll, l982 Approved the application of the Puerto Rico Industrial Development Co., grantee of Foreign-Trade Zone No. 7 in Mayaguez, to establish a subzone at the oil refining and petrochemical complex of the Commonweath Oil Refining Co., Inc., near Penuelas, Puerto Rico. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. 3668l; August 23, l982). Order No. l96, September 23, l982 Approved the application of the Clinton County Area Development Corp. on behalf of Clinton County, New York, grantee of Foreign-Trade Zone 54, to expand Foreign-Trade Zone 54 in Clinton County, New York. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. 43l02, September 30, l982). Order No. l97, September 23, l982 Approved the application of the Seaway Port Authority of Duluth, grantee of Foreign-Trade Zone 5l, to expand Foreign- Trade Zone 5l in Duluth, Minnesota. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. 43l02, September 30, l982). Order No. l98, September 23, l982 Approved the application of the Jacksonville Port Authority, grantee of Foreign-Trade Zone 64, to expand Foreign-Trade Zone 64 in Jacksonville, Florida. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. 43l02, September 30, l982). Order No. l99, September 23, l982 Approved the application of the North Carolina Department of Commerce, grantee of Foreign-Trade Zone 57, to expand Foreign-Trade Zone 57 in Mecklenburg, County, North Carolina. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. 43l03; September 30, l982). Order No. 200, September l6, l982 Grant of authority to the City of San Antonio, Texas, to establish Foreign-Trade Zone 80 in San Antonio, Texas. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. 420ll; September 23, l982). Order No. 20l, September 30, l982 Approved with restriction the application of the Little Rock Port Authority, grantee of Foreign-Trade Zone No. l4 in Little Rock, to establish a subzone at the Sanyo Manufacturing Corporation's TV and microwave oven plant in Forrest City, Arkansas. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. 44593; October 8, l982). Order No. 202, October 20, l982 Approved with restriction the application of the Greater Burlington Industrial Corporation, grantee of Foreign-Trade Zone 55 in Burlington, to establish a subzone at the garment manufacturing plant of Pedigree USA, Inc., in St. Albans, Vermont. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (47 F.R. 47452; October 26, l982). Order No. 203, January 27, l983 Approved the application of the County of Niagara, New York, grantee of Foreign-Trade Zone 34 in Niagara County, to relocate the zone to a site at the Niagara Falls International Airport. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 577l; February 8, l983). Order No. 204, January 27, l983 Approved the application of the Dock Board of the City of Omaha, Nebraska, grantee of Foreign-Trade Zone l9, to expand Foreign-Trade Zone l9 in Omaha. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 5772; February 8, l983). Order No. 205, January 24, l983 Approved the application of the Tri-City Regional Port District, grantee of Foreign-Trade Zone 31 in Granite City, Illinois, to establish a subzone at the automobile assembly plant of Chrysler Corp. in Fenton, Missouri. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 4309; January 3l, l983). Order No. 206, January 24, l983 Approved the application of the Greater Detroit Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 70, Detroit, to establish a subzone at the automobile assembly plant of Ford Motor Corp. in Wayne, Michigan. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 43l0; January 3l, l983). Order No. 207, January 20, l983 Grant of authority to the New Hampshire State Port Authority to establish Foreign-Trade Zone No. 8l and Subzone 8lA in Portsmouth, New Hampshire. Subzone 8lA is at the Nashua and Merrimack plants of Nashua Corp. in New Hampshire. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 4308; January 3l, l983). Order No. 208, February 24, l983 Grant of authority to the City of Mobile, Alabama to establish Foreign-Trade Zone 82 in Mobile, Alabama. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 9052; March 3, l983). Order No. 209, February 24, l983 Grant of authority to the Huntsville-Madison County Airport Authority to establish Foreign-Trade Zone 83 in Huntsville, Alabama. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 9052; March 3, l983). Order No. 2l0, May 26, l983 Approved the application of the Philadelphia Port Corporation, grantee of Foreign-Trade Zone 35 in Philadelphia, to establish a subzone at the Ford Electronics and Refrigeration Corp. in Lansdale, Pennsylvania. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 24959; June 3, l983). Order No. 2ll, May 26, l983 Approved the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, to expand FTZ 49. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 24958; June 3, l983). Order No. 2l2, July 5, l983 Approved with restrictions the application of the Chicago Regional Port District, grantee of Foreign-Trade Zone 22, to establish a subzone at UNR-Leavitt steel tube manufacturing facilities in Chicago. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 3l895; July l2, l983). Order No. 2l3, July l4, l983 Approved with restriction the application of the Board of Harbor Commissioners of the City of Long Beach, grantee of Foreign-Trade Zone 50, to establish a subzone for the truck cargo body manufacturing plant of Toyota Motor Manufacturing U.S.A. Inc., in Long Beach. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 34792; August l, l983). Order No. 2l4, July l5, l983 Grant of authority to the Port of Houston Authority to establish with restrictions Foreign-Trade Zone 84 in Houston, Texas. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 34792; August l, l983). Order No. 2l5, July 20, l983 Grant of authority to the Puget Sound Foreign-Trade Zones Association to establish Foreign-Trade Zone 85 in Everett, Washington. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 34793; August l, l983). Order No. 2l6, July 20, l983 Grant of authority to the Puget Sound Foreign-Trade Zones Association to establish Foreign-Trade Zone 86 in Tacoma, Washington, Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 34794; August l, l983). Order No. 2l7, July 22, l983 Grant of authority to the Board of Commissioners of the Lake Charles Harbor and Terminal District to establish Foreign- Trade Zone 87 in Calcasieu Parish, Louisiana. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 35478; August 4, l983). Order No. 2l8, July l3, l983 Approved the application of the Georgia Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 26, Atlanta, to establish subzones at General Motors Corporation's auto assembly plants in Atlanta and Doraville, Georgia. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 3479l; August l, l983). Order No. 2l9, July l3, l983 Approved the application of the Greater Kansas City Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone l5, Kansas City, Mo., to establish Subzone l5A at Ford Motor Corporation's auto assembly plant in Claycomo, Missouri. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 34790; August l, l983). Order No. 220, July 29, l983 Approved the application of the County of Erie, New York, grantee of Foreign-Trade Zone 23, Buffalo, to establish Subzone 23A at Xerox Corporation's Webster, New York, photocopier manufacturing plant. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 35479; August 4, l983). Order No. 22l, September 29, l983 Approved the application of the Greater Detroit Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 70, Detroit, to establish Subzone 70D at Ford Motor Corporation's auto assembly plant in Wixom, Michigan. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 458l2; October 7, l983). Order No. 222, September 29, l983 Approved the application of the Greater Detroit Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 70, Detroit, to establish Subzone 70E at Ford Motor Corporation's auto assembly plant in Dearborn, Michigan. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 458l3; October 7, l983). Order No. 223, September l5, l983 Approved with restrictions the application of the Metropolitan Nashville-Davidson County Port Authority, grantee of Foreign-Trade Zone 78, Nashville, to establish Subzone 78B at the television and microwave oven manufacturing facility of Toshiba America, Inc., in Lebanon, Tennessee. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 4306l; September 2l, l983). Order No. 224, September l3, l983 Approved the application of the Massachusetts Port Authority, grantee of Foreign-Trade Zone 27, Boston, to expand FTZ 27 to include a site in the Mass Tech Center, adjacent to Logan International Airport. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 4l802; September l9, l983). Order No. 225, November 2, l983 Grant of authority to the Economic Growth Council of Great Falls to establish Foreign-Trade Zone 88 in Great Falls, Montana. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 5l666; November l0, l983). Order No. 226, September 30, l983 Approved (with activation limit) the application of the Brownsville Navigation District, grantee of Foreign-Trade Zone 62, Brownsville, to expand FTZ 62. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 458l4; October 7, l983). Order No. 227, November 7, l983 Grant of authority to the Nevada Development Authority to establish Foreign-Trade Zone 89 in Clark County, Nevada. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 5l665; November l0, l983). Order No. 228, October l3, l983 Approved the application of the City of San Jose, grantee of Foreign-Trade Zone l8, San Jose, to reorganize the zone and establish a subzone for Olympus Corporation. Signed by Lawrence J. Brady, Assistant Secretary of Commerce for Trade Administration, Chairman of the Commitee of Alternates (48 F.R. 48486; October l9, l983). Order No. 229, November 3, l983 Approved the petition of Kero-Sun, Inc. to withdraw certain "zone restricted" merchandise from Foreign-Trade Zone No. 20, Suffolk, Virginia, for entry into U.S. Customs territory. Signed by William T. Archey, Act. Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (48 F.R. 5l665, November l0; l983). Order No. 230, November 4, l983 Grant of authority to the County of Onondaga, New York to establsih Foreign-Trade Zone 90 in the County of Onondaga, New York. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 52l08; November l6, l983). Order No. 23l, November 4, l983 Grant of authority to the Orleans County Development Corporation to establish Foreign-Trade Zone 9l in Newport, Vermont. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 52l09; November l6, l983). Order No. 232, November 4, l983 Grant of authority to the Greater Gulfport/Biloxi Foreign Trade Zone, Inc. to establish Foreign-Trade Zone 92 in Harrison County, Mississippi. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 52l07; November l6, l983). Order No. 233, November 4, l983 Grant of authority to the Triangle J Council of Governments to establish Foreign-Trade Zone 93 in Raleigh/Durham, North Carolina. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 52l08; November l6, l983). Order No. 234, December 2, l983 Approved with restrictions the application of the Massachusetts Port Authority, grantee of Foreign-Trade Zone 27, Boston, to establish Subzone 27B at General Dynamics Quincy Shipyard in Quincy, Massachusetts. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 55304; December l2, l983). Order No. 235, November 22, l983 Grant of authority to the City of Laredo, Texas to establish Foreign-Trade Zone 94 in Webb County, Texas. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 53737; November 29, l983). Order No. 236, November 22, l983 Grant of authority to the Starr County Industrial Foundation to establish Foreign-Trade Zone 95 in Starr County, Texas. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 53738; November 29, l983). Order No. 237, November 22, l983 Grant of authority to the City of Eagle Pass, Texas to establish (with activation limit) Foreign-Trade Zone 96 in Maverick County, Texas. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 53739; November 29, l983). Order No. 238, November 22, l983 Grant of authority to the City of Del Rio, Texas to establish Foreign-Trade Zone 97 in Val Verde County, Texas. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (48 F.R. 53739; November 29, l983). Order No. 239, January 5, l984 Approved with restrictions the application of the Massachusetts Port Authority, grantee of Foreign-Trade Zone 27, Boston, to establish Subzone 27C at the Lawrence Textile Shrinking Company in Lawrence, Massachusetts. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. l408; January ll, l984). Order No. 240, December 27, l983 Approved the application of the Tri-City Regional Port District to remove the time limit on the temporary zone site of Foreign-Trade Zone No. 3l, Granite City, Illinois. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 47l; January 4, l984). Order No. 24l, February l, l984 Approved with restrictions the application of the New Hampshire State Port Authority, grantee of Foreign-Trade Zone 8l, Portsmouth, to establish Subzone 8lB at the apparel plant of Manchester Manufacturing, Inc. in Colebrook, New Hampshire. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 5642; February l4, l984). Order No. 242, February 6, l984 Approved the application of the Toledo-Lucas County Port Authority, grantee of Foreign-Trade Zone No. 8, Toledo, to establish Subzone 8A at Jeep Corporation in Toledo. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 5982; February l6, l984). Order No. 243, February 6, l984 Approved the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, Newark/ Elizabeth, to establish Subzone 49A at the Ford auto plant in Edison, New Jersey. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 598l; February l6, l984). Order No. 244, March l2, l984 Approved (with a special requirement) the application of the BC/CAL/KAL Inland Port Authority of South Central Michigan Development Corporation, grantee of Foreign-Trade Zone 43, Battle Creek, Michigan, and the Louisville and Jefferson County Port Authority, grantee of Foreign-Trade Zone 29, Louisville, Kentucky, to establish Subzone 43A at Clark Equipment Company's Springfield and Oshtemo, Michigan plants and Subzone 29A at Clark Equipment Company's Georgetown, Kentucky plant. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. l0322; March 20, l984). Order No. 245, April 9, l984 Approved the application of the Board of Commissioners of the Port of New Orleans, grantee of Foreign-Trade Zone 2, New Orleans, to relocate and expand its zone to a site in the Almonaster-Michoud Industrial Park in New Orleans. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. l5006, April l6, l984). Order No. 246, March 30, l984 Approved the application of the Metropolitan Nashville- Davidson County Port Authority, grantee of Foreign-Trade Zone 78, Nashville, to establish Subzone 78C (non- manufacturing) at TVA's Hartsville Nuclear Plant Site and Subzone 78D (non-manufacturing) at TVA's Phipps Bend Nuclear Plant Site. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. l3562; April 5, l984). Order No. 247, April 27, l984 Grant of Authority to the City of Birmingham, Alabama, to establish Foreign-Trade Zone 98 in Birmingham, Alabama. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. l9367; May 7, l984). Order No. 248, April 27, l984 Grant of authority to the State of Delaware (through the Delaware Development Office) to establish Foreign-Trade Zone 99 in Wilmington and Kent County, Delaware. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. l9368; May 7, l984). Order No. 249, May l, l984 Grant of authority to the Greater Dayton Foreign-Trade Zone, Inc. to establish Foreign-Trade Zone l00 in Dayton, Ohio. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. l9688; May 9, l984). Order No. 250, May l, l984 Grant of authority to Airborne FTZ, Inc. to establish Foreign-Trade Zone l0l in Clinton County, Ohio. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. l9688; May 9, l984). Order No. 25l, April 27, l984 Grant of authority to the St. Louis County Port Authority to establish Foreign-Trade Zone l02 in St. Louis County, Missouri. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. l9540; May 8, l984). Order No. 252, April 27, l984 Approved the application of the St. Louis County Port Authority, grantee of Foreign-Trade Zone l02, St. Louis County, to establish Subzone l02A at the auto manufacturing plant of Ford Motor Corporation in Hazelwood, Missouri. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. l954l; May 8, l984). Order No. 253, April 27, l984 Grant of authority to the Grand Forks Development Foundation to establish Foreign-Trade Zone l03 in Grand Forks, North Dakota. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. l954l; May 8, l984). Order No. 254, May 2, l984 Approved the application of the McAllen Trade Zone, Inc., grantee of Foreign-Trade Zone l2, McAllen to expand FTZ l2. Signed by Alan F. Holmer, Acting Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 22842; June l, l984). Order No. 255, May 2, l984 Approved the application of the City of El Paso, Texas, grantee of Foreign-Trade Zone 68, El Paso, to expand FTZ 68. Signed by Alan F. Holmer, Acting Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 22842; June l, l984). Order No. 256, April l8, l984 Grant of authority to the Savannah Airport Commission, to establish Foreign-Trade Zone l04 in Chatham County, Georgia. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. l7789; April 25, l984). Order No. 257, June 4, l984 Approved with restriction the application of the State of Delaware, grantee of Foreign-Trade Zone 99, Wilmington, to establish Subzone 99A at the textile and apparel plant of J. Schoeneman Company in Wilmington. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 24757; June l5, l984). Order No. 258, July 3, l984 Approved the application of the State of Delaware, grantee of Foreign-Trade Zone 99, Wilmington, to establish Subzone 99B at the auto manufacturing plant of Chrysler Corporation in Newark, Delaware. Signed by Alan F. Holmer, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 28587; July l3, l984). Order No. 259, July 3, l984 Approved the application of the Louisville and Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, Louisville, to establish Subzone 29B at the auto manu- facturing facility of Ford Motor Company in Louisville, Kentucky. Signed by Alan F. Holmer, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 28588; July l3, l984). Order No. 260, July 3, l984 Approved the application of the Cleveland-Cuyahoga County Port Authority, grantee of Foreign-Trade Zone 40 in Cleveland, to establish Subzone 40A at the auto manufac- turing facility of Ford Motor Company in Lorain, Ohio. Signed by Alan F. Holmer, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 28589; July l3, l984). Order No. 26l, July 26, l984 Approved the application of the State of Delaware, grantee of Foreign-Trade Zone 99, Wilmington, to establish Subzone 99C at the auto manufacturing plant of General Motors Corporation in Wilmington. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 3l929; August 9, l984). Order No. 262, July 26, l984 Approved the application of the Greater Detroit Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 70 in Detroit, to establish Subzones 70F and 70G at the automobile manufacturing plants of General Motors Corporation in Ypsilanti and Pontiac, Michigan. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 3l93l; August 9, l984). Order No. 263, July 26, l984 Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72 in Indianapolis, to establish Subzone 72A at the auto electronics manufac- turing plant of General Motors Corporation's Delco Division in Kokomo, Indiana. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 3l930; August 9, l984). Order No. 264, July 26, l984 Approved the application of the City of Tulsa-Rogers County Port Authority, grantee of Foreign-Trade Zone 53 in Tulsa, to establish Subzone 53A at the automobile manufacturing plant of General Motors Corporation in Oklahoma City, Oklahoma. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 3l932; August 9, l984). Order No. 265, July 2, l984 Approved with restriction the application of the City of Memphis, Tennessee, grantee of Foreign-Trade Zone 77 in Memphis, to establish Subzone 77A at the microwave oven and television receiver manufacturing facility of Sharp Manufacturing Company of America in Memphis. Signed by Alan F. Holmer, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 28589; July l3, l984) Order No. 266, July l9, l984 Approved the application of the Georgia Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 26 in Shenandoah, Georgia, to establish Subzone 26B at the Goetze Gasket Company facility in La Grange, Georgia. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 3l929; August 9, l984). Order No. 267, August l0, l984 Approved with restrictions the application of the Board of Harbor Commissioners of the City of Long Beach, grantee of Foreign-Trade Zone 50 in Long Beach, to establish Subzone 50B at the National Steel and Shipbuilding Company's shipyard in San Diego, California. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 32884; August l7, l984). Order No. 268, August 8, l984 Approved the application of the Nevada Development Authority, grantee of Foreign-Trade Zone 89 in Clark County, Nevada, to establish Subzone 89A (non-manufacturing) at the automobile preparation facility of Porsche Cars North America, Inc., in Reno, Nevada. Signed by Alan F. Holmer, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 32425; August l4, l984). Order No. 269, August 8, l984 Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 2l in Dorchester County, South Carolina, to establish Subzone 2lA (non- manufacturing) at the automobile preparation facility of Porsche Cars North America, Inc., in Charleston, South Carolina. Signed by Alan F. Holmer, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 32425; August l4, l984). Order No. 270, September l3, l984 (Docket No. 2l-83) Grant of authority to the Rhode Island Port Authority and Economic Development Corporation to establish Foreign-Trade Zone l05 in Providence and North Kingstown, Rhode Island. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. 37l33; September 2l, l984). Order No. 27l, September l4, l984 (Docket No. 33-83) Grant of authority to the Oklahoma City Port Authority to establish Foreign-Trade Zone l06 in Oklahoma City, Oklahoma. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. 37l33; September 2l, l984). Order No. 272, August 30, l984 (Docket No. 27-84) Approved the application of the Metropolitan Nashville- Davidson County Port Authority, grantee of Foreign-Trade Zone 78 in Nashville, to expand the scope of operations at Subzone 78A in Smyrna, Tennessee to include Nissan's proposed auto manufacturing operations. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 35395; September 7, l984). Order No. 273, September 4, l984 (Docket No. 40-83) Grant of authority to the Iowa Foreign Trade Zone Corporation to establish Foreign-Trade Zone Corporation to establish Foreign-Trade Zone l07 in Polk County, Iowa and Subzone l07A at the vehicle manufacturing plant of Winnebago Industries, Inc., in Forest City, Iowa. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. 3597l; September l3, l984). Order No. 274, October l7, l984 (Docket No. 28-84) Approved with restriction the application of the Hawaiian State Department of Planning and Economic Development, submitted on behalf of the State of Hawaii, grantee of Foreign-Trade Zone 9 in Honolulu, to establish Subzone 9B at the milling and blending facility of Hawaiian Flour Mills, Inc., in Honolulu. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 42969; October 25, l984). Order No. 275, October 4, l984 (Docket No. l5-84) Grant of authority to the City of Valdez, Alaska, to establish Foreign-Trade Zone l07 in Valdez, Alaska. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. 40625; October l7, l984). Order No. 276, October 5, l984 (Docket No. 20-84) Approved the application of the City of San Jose, California, grantee of Foreign-Trade Zone in in San Jose, to establish Subzone l8B at the auto manufacturing facility of New United Motor Manufacturing, Inc., a joint venture between General Motors Corporation and Toyota Motor Corporation, in Fremont, California. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 40626; October l7, l984). Order No. 277, January ll, l985 (Docket No. l2-84) Approved the application of the Toledo-Lucas County Port Authority, grantee of Foreign-Trade Zone 8, Toledo, to expand FTZ 8. Signed by Alan F. Holmer, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. 2702; January l8, l985). Order No. 278, November 5, l984 (Docket No. 2-84 and 4-84) Grant of authority to the County of Jefferson, New York to establish Foreign-Trade Zone l09 in Jefferson County and Subzone l09A at the manufacturing plant of New York Air Brake Company in Watertown, New York. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. 44937; November l3, l984). Order No. 279, October 30, l984 (Docket No. 3-84) Grant of authority to the City of Albuquerque, New Mexico, to establish Foreign-Trade Zone ll0 in Albuquerque and Subzone ll0A (with restriction) at the research and production facility of Summa Medical Corporation in Albuquerque, New Mexico. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. 445l6; November 7, l984). Order No. 280, November 30, l984 (Docket No. 39-83) Grant of authority to the City of New York, to establish Foreign-Trade Zone lll at John F. Kennedy International Airport, County of Queens, New York City. Signed by Malcolm Baldrige, Secretary of Commerce, (49 F.R. 48203; December ll, l984). Order No. 281, November l, l984 (Docket No. 26-84) Grant of authority to the Colorado Springs Foreign-Trade Zone, Inc., to establish Foreign-Trade Zone ll2 in El Paso County, Colorado. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (49 F.R. 44936; November l3, l984). Order No. 282, November 26, l984 (Docket No. 45-84) Approved the application of the City of San Jose, California, grantee of Foreign-Trade Zone l8, to extend zone status for the temporary zone site at the Metal Processing Industries Inc. plant until May l3, l985. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (49 F.R. 47279; December 3, l984). Order No. 283, December 2l, l984 (Docket No. 25-84) Grant of authority to the Midlothian Trade Zone Corporation, to establish Foreign-Trade Zone ll3 in Midlothian and Ellis County, Texas. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (50 F.R. 300; January 3, l985). Order No. 284, April l0, l985 (Docket No. 8-84) Approved the application of the Greater Kansas City Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone l5 in Kansas City, Mo., to establish Subzone l5B at the automobile assembly plant of General Motors Corporation in Kansas City, Mo. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. l5769; April 22, l985). Order No. 285, April l0, l985 (Docket No. 9-84) Approved the application of the Cleveland-Cuyahoga County Port Authority, Grantee of Foreign-Trade Zone 40 in Cleveland, to establish Subzone 40B at the vehicle manufac- turing plant of General Motors Corporation in Lordstown, Ohio. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. l5770; April 22, l985). Order No. 286, April l0, l985 (Docket No. l0-84) Approved the application of the County of Orange, New York, grantee of Foreign-Trade Zone 37 in the County of Orange, to establish Subzone 37A at the automobile assembly plant of General Motors Corporation in North Tarrytown, New York. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. l5769; April 22, l985). Order No. 287, April l0, l985 (Docket No. ll-84) Approved the application of the Greater Detroit Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 70 in Detroit, to establish Subzone 70H at the automobile manufacturing plant of Chrysler Corporation in Sterling Heights, Michigan. Signed by William T. Archey, Acting Assistan Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. l5768; April 22, l985). Order No. 288, December 2l, l984 (Docket No. 29-84) Grant of authority to the EDC Inc., the Economic Development Council for the Peoria Area, to establish Foreign-Trade Zone ll4 in the Peoria, Illinois area, and Subzone ll4A (with a special requirement) at the Caterpillar Tractor Company plants in the Peoria area. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (50 F.R. l606; January ll, l985). Order No. 289, January l6, l985 (Docket No. 42-84) Approved the application of the Tri-City Regional Port District, grantee of Foreign-Trade Zone 3l, to expand FTZ 3l. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. 337l; January 24, l985). Order No. 290, March l4, l985 (Docket No. 33-84) Approved with restrictions the application of the City of Baltimore, grantee of Foreign-Trade Zone 74 in Baltimore, to establish Subzone 74B at the shipyard of Bethlehem Steel Corporation at Sparrows Point, Maryland. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. l3057; April 2, l985). Order No. 29l, February 7, l985 (Docket No. l3-84) Approved the application of the County of Erie, New York, grantee of Foreign-Trade Zone 23, Buffalo, to expand FTZ 23 to include additional sites in Grand Island, New York. Signed by Alan F. Holmer, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. 6372; February l5, l985). Order No. 292, April 3, l985 (Docket No. 43-84) Approved the application of the Puget Sound Foreign-Trade Zone Association, grantee of Foreign-Trade Zone 86, Tacoma, to expand FTZ 86. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. l5206; April l7, l985). Order No. 293, April 3, l985 (Docket No. 46-84) Approved the application of the City of San Jose, California, grantee of Foreign-Trade Zone l8, San Jose, to relocate FTZ l8 to a larger site on Cinnabar Street in San Jose. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. l5206; April l7, l985). Order No. 294, April 22, l985 (Docket Nos. l7-84 and l8-84) Approved the application of the Foreign Trade Zone of Wisconsin, Ltd., grantee of Foreign-Trade Zone 4l, to establish Subzone 4lC and 4lD at General Motors plants in Janesville and Oak Creek, Wisconsin. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. l8545; May l, l985). Order No. 295, April 22, l985 (Docket No. 32-84) Approved the application of the Georgia Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 26, to establish Subzone 26C at the vehicle manufacturing plant of Ford Motor Company in Hapeville, Georgia. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. l8545; May l, l985). Order No. 296, March 20, l985 (Docket No. 2l-84) Grant of authority to the Foreign-Trade Zone of Southeast Texas, Inc., to establish Foreign-Trade Zone Nos. ll5, ll6 (with activation limit) and ll7 in the Beaumont, Port Arthur, and Orange, Texas, port of entry areas, respectively. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (50 F.R. l326l; April 3, l985). Order No. 297, March 20, l985 (Docket No. 49-84) Approved with restrictions the application of the Foreign- Trade Zone of Southeast Texas, Inc., grantee of Foreign- Trade Zone ll5 in the Beaumont, Texas, port of entry area, to establish Subzone ll5A at Bethlehem Steel Corporation's Beaumont Shipyard in Jefferson County, Texas. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (50 F.R. l3263; April 3, l985). Order No. 298, April 2, l985 (Docket No. 37-84) Approved the application of the Board of Harbor Commissioners of the City of Long Beach, California, grantee of Foreign-Trade Zone 50, Long Beach, to expand FTZ 50 to include an additional site in Ontario, California. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. l5205; April l7, l985). Order No. 299, April l5, l985 (Docket No. 40-84) Approved the application of the Greater Detroit Foreign- Trade Zone Inc., grantee of Foreign-Trade Zone 70, Detroit, to reorganize its general-purpose zone by deleting the Dearborn site, expanding the Clark Street port site, and adding public warehouse sites in Romulus and Detroit, Michigan. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. l6ll9; April 24, l985). Order No. 300, April 4, l985 (Docket No. 3-85) Approved the application of the County of Onondaga, New York, grantee of Foreign-Trade Zone 90, County of Onondaga, to establish Subzone 90A at the typewriter manufacturing plant of SMC Corporation's Smith-Corona operation in Cortland County, New York. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. l5469; April l8, l985). Order No. 30l, May 6, l985 (Docket No. 5l-84) Approved with restrictions the application of the Foreign Trade Zone of Wisconsin, Ltd., grantee of Foreign-Trade Zone 4l, Milwaukee, to establish Subzone 4lE at the shipyard of Bay Shipbuilding Corporation in Sturgeon Bay, Wisconsin. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. 2025l; May l5, l985). Order No. 302, April l2, l985 (Docket No. 4l-84) Approved the application of the New Hampshire State Port Authority, grantee of Foreign-Trade Zone 8l, Portsmouth, to expand FTZ 8l to include industrial park sites in Portsmouth, Dover and Manchester, New Hampshire. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. l5948; April 23, l985). Order No. 303, May 6, l985 (Docket No. 39-84) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, Harris County, to amend its zone plan by replacing 8 of the originally approved private sites with l0 new ones. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. 20252; May l5, l985). Order No. 304, June 3, l985 (Docket No. l4-84) Grant of authority to the Ogdensburg Bridge and Port Authority, to establish Foreign-Trade Zone ll8 in Ogdensburg, New York. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (50 F.R. 24663; June l2, l985). Order No. 305, July 24, l985 (Docket No. l9-84) Grant of authority to the Greater Metropolitan Foreign-Trade Zone Commission, to establish Foreign-Trade Zone ll9 in the Minneapolis-St. Paul Customs port of entry. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (50 F.R. 3l405; August 2, l985). Order No. 306, July l8, l985 (Docket No. 34-84) Grant of authority to the Cowlitz Economic Development Council, to establish Foreign-Trade Zone l20 in Cowlitz County, Washington. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (50 F.R. 30987; July 3l, l985). Order No. 307, July l8, l985 (Docket No. 53-84) Grant of authority to the Capital District Regional Planning Commission, to establish Foreign-Trade Zone l2l at sites in Albany, Schenectady and Rensselaer Counties, New York. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (50 F.R. 30986; July 3l, l985). Order No. 308, July 26, l985 (Docket No. 44-84) Approved the application of the State of Hawaii Department of Planning and Economic Development, grantee of Foreign- Trade Zone 9, to establish Subzone 9C for the pineapple cannery of the Dole Processed Food Company in Honolulu. Signed by Theodore W. Wu, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. 3l2l0; August l, l985). Order No. 309, July 26, l985 (Docket No. 50-83) Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, Indianapolis, to establish Subzones 72B, 72C and 72D at the pharmaceutical and chemical manufacturing plants of Eli Lilly and Company located in Indianapolis, Lafayette and Clinton, Indiana. Signed by Theodore W. Wu, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. 3l404; August 2, l985). Order No. 3l0, September 5, l985 (Docket Nos. 22, 23 and 24-84) Grant of authority to the Port of Corpus Christi Authority to establish Foreign-Trade Zone No. l22 (with restrictions) and Subzones Nos. l22A through l22H (also with restrictions) at sites in Nueces County, Texas, within the Corpus Christi Customs port of entry. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (50 F.R. 38020; September l9, l985). Order No. 3ll, August l6, l985 (Docket No. 50-84) Grant of authority to the City and County of Denver, Colorado, to establish Foreign-Trade Zone l23 in Denver. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (50 F.R. 34729; August 27, l985). Order No. 3l2, September 20, l985 (Docket No. l7-85) Approved the application of the Jacksonville Port Authority to remove the time limit on the temporary zone site of Foreign-Trade Zone 64, Jacksonville, Florida. Signed by William T. Archey, Acting Assistant Secretary of Commerce for Trade Administration, Chairman of the Committee of Alternates (50 F.R. 40209; October 2, l985). Order No. 3l3, October 9, l985 (Docket No. 47-84) Approved the application of the Greater Kansas City Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone l7, Kansas City, Kansas, to establish Subzone l7A at the automobile manufacturing plant of General Motors Corporation in Kansas City, Kansas. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. 42974, October 23, l985). Order No. 3l4, October 9, l985 (Docket No. l-85) Approved the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, to establish Subzone 49B at the automobile manufacturing plant of General Motors Corporation in Linden, New Jersey. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. 42973; October 23, l985). Order No. 3l5, October l8, l985 (Docket No. l6-84) Approved the application of the Foreign-Trade Zone of Wisconsin, Ltd., grantee of Foreign-Trade Zone 4l, Milwaukee, to reorganize its zone project, changing operators and adding sites near Milwaukee's airport and at an industrial complex in West Allis, Wisconsin. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. 43749; October 29, l985). Order No. 3l6, November l3, l985 (Docket No. 2l-85) Approved the application of the Foreign-Trade Zone of Wisconsin, Ltd., grantee of Foreign-Trade Zone 4l, Milwaukee, to expand Foreign-Trade Subzone 4lE for Bay Shipbuilding Corporation, to include a storage site in Manitowoc, Wisconsin. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. 488l8; November 27, l985). Order No. 3l7, November 25, l985 (Docket No. l4-85) Approved the request of the Foreign-Trade Zone of Wisconsin, Ltd., grantee of Foreign-Trade Zone 4l, Milwaukee, to terminate subzone status of Subzone 4lB at the piston ring manufacturing plant of Muskegon Piston Ring Company in Manitowoc, Wisconsin. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Commiteee of Alternates (50 F.R. 49594; December 3, l985). Order No. 3l8, November 25, l985 (Docket No. 23-85) Approved the request of the Greater Cincinnati Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 46, Cincinnati, to terminate the subzone status of Subzone 46A at the General Electric jet engine manufacturing plant in Evendale, Ohio. Signed by William T. Archey, Acting Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. 49593; December 3, l985). Order No. 3l9, December 20, l985 (Docket No. 2-85) Grant of authority to the South Louisiana Port Commission, to establish Foreign-Trade Zone No. l24 in the Louisiana Parishes of St. Charles, St. John the Baptist, and St. James. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (50 F.R. 5335l; December 3l, l985). Order No. 320, March l0, l986 (Docket No. 36-85) Approved with restriction the application of the City of New York, New York, grantee of Foreign-Trade Zone lll, to establish Subzone lllA at the storage and sweater manufacturing-for-export operations of Jack Young Associates, Inc., in New York City. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (5l F.R. 9235; March l8, l986). Order No. 32l, December l9, l985 (Docket No. 54-84) Approved with restrictions the application of the Louisville and Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to establish Subzone 29C at the home appliance manufacturing plant of General Electric Corporation in Jefferson County, Kentucky. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (50 F.R. 52980; December 27, l985). Order No. 322, January l3, l986 (Docket No. 7-85) Approved the application of the Louisville and Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to establish Subzone 29D at the typewriter and printer manufacturing plant of International Business Machines Corporation in Lexington, Kentucky. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (5l F.R. 3356; January 27, l986). Order No. 323, January l3, l986 (Docket No. l8-85) Approved the application of the North Carolina State Department of Commerce, grantee of Foreign-Trade Zone 57, to establish Subzone 57A at the printer, banking equipment and electronic assembly manufacturing plant of International Business Machines Corporation in Mecklenburg County, North Carolina. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (5l F.R. 3356; January 27, l986). Order No. 324, January l5, l986 (Docket No. l2-85) Approved the application of the Chicago Regional Port District, grantee of Foreign-Trade Zone 22, to establish Subzone 22B at the Ford Motor Company's auto assembly plant in Chicago, Illinois. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (5l F.R. 3639; January 29, l986). Order No. 325, January l5, l986 (Docket No. l3-85) Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, to establish Subzones 72E, 72F and 72G at auto component manufacturing plants of Chrysler Corporation in Indianapolis, Kokomo, and New Castle, Indiana. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (5l F.R. 3640; January 29, l986). Order No. 326, March ll, l986 (Docket No. 4-85) Grant of authority to the St. Joseph County Airport Authority to establish Foreign-Trade Zone l25 in South Bend, Indiana. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (5l F.R. l0564; March 27, l986). Order No. 327, April l, l986 (Docket No. 22-85) Approved the application of the Greater Detroit Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to establish Subzone 70I at the automotive manufacturing plant of Mazda Motor Manufacturing (USA) Corporation in Flat Rock, Michigan. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (5l F.R. l2l89; April 9, l986). Order No. 328, April 4, l986 (Docket No. 27-85) Grant of authority to the Nevada Development Authority to establish Foreign-Trade Zone l26 in Sparks, Nevada. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (5l F.R. l2904; April l6, l986). Order No. 329, April 25, l986 (Docket No. 37-85) Approved the application of the Hawaii State Department of Planning and Economic Development, grantee of Foreign-Trade Zone 9, to establish Subzone 9D at the pineapple cannery and can-making facility of Maui Pineapple Co., Ltd., in Kahului, Hawaii. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (5l F.R. l6367; May 2, l986). Order No. 330, May 8, l986 (Docket No. l5-85) Approved the application of the City of Birmingham, Alabama, grantee of Foreign-Trade Zone 98, to expand FTZ 98. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (5l F.R. l7782; May l5, l986). Order No. 33l, May 8, l986 (Docket No. 35-85) Approved the application of the Board of Harbor Commissioners of the Port of New Orleans, grantee of Foreign-Trade Zone 2, New Orleans, to expand FTZ 2. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (5l F.R. l7783; May l5, l986). Order No. 332, May l3, l986 (Docket No. 20-85) Approved with restrictions the application of the County of Erie, grantee of Foreign-Trade Zone 23, to establish Subzone 23B at the ink manufacturing facilities of Greater Buffalo Press, Inc., in Chautauqua County, New York. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (5l F.R. l8468; May 20, l986). Order No. 333, July 2, l986 (Docket No. 25-85) Grant of authority to the South Carolina State Ports Authority to establish Foreign-Trade Zone l27 in West Columbia, South Carolina. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (5l F.R. 25075; July l0, l986). Order No. 334, September 4, l986 (Docket No. 9-85) Grant of authority to the Lummi Indian Business Council to establish Foreign-Trade Zone l28 on the Lummi Indian Reservation in Whatcom County, Washington. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (5l F.R. 32237; September l0, l986). Order No. 335, September 4, l986 (Docket No. l0-85) Grant of authority to the Port of Bellingham of Whatcom County, Washington to establish Foreign-Trade Zone Nos. l29, l30, and l3l at Sites in the Bellingham, Blaine, and Sumas Customs ports of entry, respectively. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (5l F.R. 32238; September l0, l986). Order No. 336, August l9, l986 (Docket No. 29-85) Grant of authority to the International Port of Coos Bay Commission to establish Foreign-Trade Zone l32 in Coos County, Oregon. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (5l F.R. 30685; August 28, l986). Order No. 337, December 24, l986 (Docket No. l-86) Approved the application of the Jacksonville Port Authority, grantee of Foreign-Trade Zone 64, to expand FTZ 64 to include additional warehouse space at the North Ellis Road zone site in Jacksonville, Florida. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. l2l4; January l2, l987). Order No. 338, October 29, l986 (Docket No. 46-85) Grant of authority to the Quad-City Foreign-Trade Zone, Inc. to establish Foreign-Trade Zone l33 in Davenport, Iowa and Milan, Illinois. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (5l F.R. 40238; November 5, l986). Order No. 339, January 30, l987 (Docket No. 34-85) Grant of authority to the Partners for Economic Progress, Inc., to establish Foreign-Trade Zone l34 in Chattanooga, Tennessee. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (52 F.R. 4370; February ll, l987). Order No. 340, March 25, l987 (Docket No. l3-86) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to amend its zone plan by adding five new sites in Harris County, Texas. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. l0394; April l, l987). Order No. 34l, March 25, l987 (Docket No. 5-85) Approved the application of the Board of Harbor Commissioners of the City of Long Beach, grantee of Foreign- Trade Zone 50, to expand FTZ 50 to include a site in Santa Ana, California. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. l0393; April l, l987). Order No. 342, March 3, l987 (Docket No. 32-85) Approved the application (with activation limit) of the Colorado Springs Foreign-Trade Zone, grantee of Foreign- Trade Zone ll2, to expand FTZ ll2 to add acreage at the Colorado Center zone site in El Paso County, Colorado. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. 79l5; March l3, l987). Order No. 343, March 3, l987 (Docket No. 44-85) Approved the application of the Panama City Port Authority, grantee of Foreign-Trade Zone 65 to expand FTZ 65 to include the entire port terminal area and two industrial park sites in Bay County, Florida. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. 7634; March l2, l987). Order No. 344, March 3, l987 (Docket No. 5-86) Approved the application of the St. Louis County Port Authority, grantee of Foreign-Trade Zone l02, to expand FTZ l02 to include a warehouse site in Woodson Terrace, Missouri. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. 79l5; March l3, l987). Order No. 345, February 27, l987 (Docket No. 23-86) Temporary time extension of authority for Berg Steel Pipe Corporation's manufacturing operation in FTZ 65. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. 7286; March l0, l987). Order No. 346, March 23, l987 (Docket No. 6-85) Approved with restrictions the application of the Foreign- Trade Zone of Wisconsin, Ltd., grantee of Foreign-Trade Zone 4l, to establish Subzone 4lF at the chocolate manufacturing plant of Ambrosia Chocolate Company in Milwaukee. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. l0247; March 3l, l987). Order No. 347, March 23, l987 (Docket No. 45-85) Approved with restrictions the application of the Illinois International Port District, formerly the Chicago Regional Port District, grantee of Foreign-Trade Zone 22, to establish Subzones 22C, 22D, and 22E at three sugar-product processing plants of Power Packaging, Inc. in Du Page and Kane Counties, Illinois. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. l0246; March 3l, l987). Order No. 348, March l6, l987 (Docket No. 2-86) Grant of authority to the Port of Palm Beach District to establish Foreign-Trade Zone l35 in Palm Beach County, Florida. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (52 F.R. 9903; March 27, l987). Order No. 349, March l6, l987 (Docket No. 3-86) Grant of authority to the Canaveral Port Authority to establish Foreign-Trade Zone l36 in Brevard County, Florida. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (52 F.R. 9904; March 27, l987). Order No. 350, April l7, l987 (Docket No. 4-86) Grant of authority to the Washington Dulles Foreign-Trade Zone, Inc. to establish Foreign-Trade Zone l37 at the Washington Dulles International Airport, Virginia. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (52 F.R. l3489; April 23, l987). Order No. 35l, March l3, l987 (Docket No. 9-86) Grant of authority to the Rickenbacker Port Authority to establish Foreign-Trade Zone l38 in Franklin County, Ohio. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (52 F.R. 93l9; March 24, l987). Order No. 352, March l3, l987 (Docket No. 26-86) Grant of authority to the Sierra Vista Economic Development Foundation, Inc. to establish Foreign-Trade Zone l39 in Sierra Vista, Arizona. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (52 F.R. 9320; March 24, l987). Order No. 353, April 9, l987 (Docket No. l7-86) Approved the application of the Illinois International Port District, grantee of Foreign-Trade Zone 22, to expand its general-purpose zone to include two sites in Manteno Township, Kankakee County, Illinois. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. l22l7; April l5, l987). Order No. 354, April 3, l987 (Docket No. ll-85) Grant of authority to the City of Flint, Michigan, to establish Foreign-Trade Zone l40 in Flint and Subzone l40A at the General Motors Corporation's automobile manufacturing plant in Flint. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (52 F.R. l22l8; April l5, l987). Order No. 355, April 2, l987 (Docket No. l-84 and 30-86) Grant of authority to the County of Monroe, New York, to establish Foreign-Trade Zone l4l in Monroe County, New York. Signed by Malcolm Baldrige, Secretary of Commerce, Chairman of the Board (52 F.R. l22l9; April l5, l987.) Order No. 356, June 29, l987 (Docket No. 24-85) Approved the application of the Greater Cincinnati Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 46, to establish Subzone 46C at the auto assembly plant of General Motors Corporation in Norwood, Ohio. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. 27233; July 20, l987). Order No. 357, June 29, l987 (Docket No. 26-85) Approved the application of the Greater Detroit Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to establish Subzone 70J at the auto engine manufacturing plant of Chrysler Corporation in Trenton, Michigan. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. 27234; July 20, l987). Order No. 358, August 25, l987 (Docket No. 8-85) Grant of authority to the City of Salem Port Authority to establish Foreign-Trade Zone l42 in Salem and Millvile, New Jersey. Signed by Clarence J. Brown, Acting Secretary of Commerce, Chairman of the Board (52 F.R. 33855; September 8, l987). Order No. 359, August 2l, l987 (Docket No. 30-85) Approved the application of the Hawaii Department of Planning and Economic Development, on behalf of the State of Hawaii, grantee of Foreign-Trade Zone 9, to expand its zone to include a site at the James Campbell Industrial Park, Ewa, Oahu, Hawaii. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. 33458; September 3, l987). Order No. 360, August 6, l987 (Docket No. l6-86) Grant of authority to the Sacramento-Yolo Port District to establish Foreign-Trade Zone l43 in West Sacramento, California. Signed by Clarence J. Brown, Acting Secretary of Commerce, Chairman of the Board (52 F.R. 30698; August l7, l987). Order No. 36l, August 6, l987 (Docket No. 34-86) Grant of authority to the Brunswick Foreign-Trade Zone, Inc. to establish Foreign-Trade Zone l44 in Brunswick, Georgia. Signed by Clarence J. Brown, Acting Secretary of Commerce, Chairman of the Board (52 F.R. 30699; August l7, l987). Order No. 362, July 3l, l987 (Docket No. 23-86) Approved with restriction the application of the Panama City Port Authority, grantee of Foreign-Trade Zone 65, to extend until Sept. 30, l990, Berg Steel Pipe Corporation's authority to use zone procedures for its steel pipe manufacturing operation in Panama City, Florida. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. 297l3; August ll, l987). Order No. 363, September l8, l987 (Docket No. 39-85) Approved the application of the EDC, Inc., the Economic Development Council for the Peoria Area, grantee of Foreign- Trade Zone ll4, to establish Subzone ll4B at the automobile manufacturing plant of Chrysler Corporation in Belvidere, Illinois. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. 3629l; September 28, l987). Order No. 364, September 25, l987 (Docket No. 38-85) Approved the application of the Massachusetts Port Authority, grantee of Foreign-Trade Zone 27, to establish Subzone 27D at the automobile manufacturing plant of General Motors Corporation in Framingham, Massachusetts. Signed by Paul Freedenberg, Assistant Secretary for Trade Administration, Chairman of the Committee of Alternates (52 F.R. 36982; October 2, l987). Order No. 365, October 23, l987 (Docket No. 33-85) Approved the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, to expand its zone to include a site at the Global Terminal and Container Services, Inc., facility in Jersey City/Bayonne, New Jersey. Signed by Gilbert B. Kaplan, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (52 F.R. 4l599; October 29, l987). Order No. 366, December l, l987 (Docket No. 52-84) Approved with special requirements the application of the Department of Commerce and Economic Development of the State of New Jersey, grantee of Foreign-Trade Zone 44, to establish Subzones 44B, 44C, and 44D at the manufacturing plants of International Flavors and Fragrances, Inc. located in Hazlet, Union Beach, and South Brunswick, New Jersey. Signed by Gilbert B. Kaplan, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (52 F.R. 47437; December l4, l987). Order No. 367, November 24, l987 (Docket No. l5-86) Approved the application of the County of Onondaga, New York, grantee of Foreign-Trade Zone 90, to establish Subzone 90B at the automobile transmission plant of Chrysler Corporation in Onondaga County, New York. Signed by Gilbert B. Kaplan, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (52 F.R. 46lll; December 4, l987). Order No. 368, December ll, l987 (Docket No. 6-86) Approved the application of the Greater Cincinnati Foreign- Trade Zone Inc., grantee of Foreign-Trade Zone 46, to establish Subzone 46D at the automobile and motorcycle engine manufacturing plant of Honda of America Manufacturing, Inc., in Shelby County, Ohio. Signed by Gilbert B. Kaplan, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (52 F.R. 483l2; December 2l, l987). Order No. 369, December l8, l987 (Docket No. l9-86) Approved the application of the Louisville and Jefferson County Riverport Authority, grantee of Foreign Trade Zone 29, to establish Subzone 29E at the automobile manufacturing plant of Toyota Motor Manufacturing, U.S.A., Inc., in Scott County, Kentucky. Signed by Gilbert B. Kaplan, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 45; January 4, l988). Order No. 370, January 7, l988 (Docket No. l-87) Grant of authority to the Caddo-Bossier Parishes Port Commission to establish Foreign-Trade Zone l45 in Shreveport, Louisiana. Signed by C. William Verity, Secretary of Commerce, Chairman of the Board (53 F.R. l503; January 20, l988). Order No. 37l, February ll, l988 (Docket No. l2-86) Grant of authority to the Bi-State Authority, Lawrenceville- Vincennes Municipal Airport, to establish Foreign-Trade Zone l46 in Lawrence County, Illinois and Subzones l46A and l46B for the auto components manufacturing operations of North American Lighting, Inc. and Hella Electronics, Inc., in Clay County, Illinois. Signed by C. William Verity, Secretary of Commerce, Chairman of the Board (53 F.R. 5436; February 24, l988). Order No. 372, February 7, l988 (Docket No. 6-87) Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone l27, to transfer the grant of authority for FTZ l27 to the Richland Lexington Airport District. Signed by Gilbert B. Kaplan, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 4865; February l8, l988). Order No. 373, March 4, l988 (Docket No. 42-85) Approved with restrictions the application of the Greater Gulfport/Biloxi Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 92, to establish Subzone 92A at the shipyard of Moss Point Marine, Inc., in Escatawpa, Mississippi. Signed by Gilbert B. Kaplan, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 7956, March ll, l988). Order No. 374, March 4, l988 (Docket No. 22-86) Approved with restrictions the application of the City of Mobile, Alabama, grantee of Foreign-Trade Zone 82 to establish Subzone 82A at the shipyard of ADDSCO Industries, Inc., in Mobile. Signed by Gilbert B. Kaplan, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 7955; March ll, l988). Order No. 375, February l9, l988 (Docket No. 29-86) Approved the application of the Economic Development Council for the Peoria Area, grantee of Foreign-Trade Zone ll4, to establish Subzone ll4C at the automobile manufacturing plant of Diamond-Star Motors Corporation, a Chrysler/Mitsubishi joint venture, in Normal, Illinois. Signed by Gilbert B. Kaplan, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 58l2; February 26, l988). Order No. 376, March 22, l988 (Docket No. l6-85) Approved the application of the City of New Bedford, Massachusetts, grantee of Foreign-Trade Zone 28, to establish non-manufacturing Subzones 28A, 28B and 28C at the surgical instruments testing and repair facilities of Codman & Shurtleff, Inc., in New Bedford, Avon and Randolph, Massachusetts. Signed by Gilbert B. Kaplan, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 9957; March 28, l988). Order No. 377, April 7, l988 (Docket No. 25-86) Approved the application of the North Carolina Department of Commerce, grantee of Foreign-Trade Zone 66, to expand its zone to include the entire Wilmington port terminal complex (390 acres) in Wilmington, North Carolina. Signed by Gilbert B. Kaplan, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. l2446; April l4, l988). Order No. 378, June 28, l988 (Docket No. 33-86) Grant of authority to the Foreign-Trade Zone Corporation of Southeastern Pennsylvania, to establish Foreign-Trade Zone l47 in Berks County, Pennsylvania. Signed by C. William Verity, Secretary of Commerce, Chairman of the Board (53 F.R. 26094; July ll, l988). Order No. 379, March 3l, l988 (Docket No. 7-86) Approved with restrictions the application of the South Louisiana Port Commission, grantee of FTZ l24, to establish Subzone l24A at the crude oil refinery of TransAmerican Natural Gas Corporation in Destrehan, Louisiana. Signed by Gilbert B. Kaplan, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. ll539; April 7, l988). Order No. 380, April 20, l988 (Docket No. l9-85) Approved the petition of the Metropolitan Nashville-Davidson County Port Authority, grantee of Foreign-Trade Zone 78, to withdraw from Subzone 78D, the Tennessee Valley Authority's Phipps Bend site, Tennessee, for domestic entry, waste and scrap resulting in "zone restricted" status. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. l5255; April 28, l988). Order No. 38l, April l8, l988 (Docket No. l4-87) Approved the application of the Georgia Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 26, to reorganize its general-purpose zone by deleting the Shenandoah, Georgia, site and relocating the general-purpose zone to a 275-acre parcel adjacent to Atlanta's Hartsfield International Airport. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. l5254; April 28, l988). Order No. 382, May 4, l988 (Docket No. 40-85) Disapproved the application of the Rhode Island Port Authority and Economic Development Corporation, grantee of Foreign-Trade Zone l05, to establish a subzone for the stainless steel fastener plant of Pawtucket Fasteners, Inc., in Pawtucket, Rhode Island. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. l7739; May l8, l988). Order No. 383, April 26, l988 (Docket No. 43-85) Disapproved the application of the Little Rock Port Authority, on behalf of the State of Arkansas, grantee of Foreign-Trade Zone l4, to establish a subzone for the stainless steel sink manufacturing plant of Polar Stainless Products, Inc., in Searcy, Arkansas. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. l6745; May ll, l988). Order No. 384, June 28, l988 (Docket No. 4-87) Grant of authority to the Industrial Development Board of Blount County, Tennessee, to establish Foreign-Trade Zone l48 at sites in Knox, Blount, and Anderson Counties, Tennessee. Signed by C. William Verity, Secretary of Commerce, Chairman of the Board (53 F.R. 26095; July ll, l988). Order No. 385, June 28, l988 (Docket No. 24-87) Grant of authority to the Brazos River Harbor Navigation District to establish Foreign-Trade Zone l49 in Brazoria County, Texas. Signed by C. William Verity, Secretary of Commerce, Chairman of the Board (53 F.R. 26096; July ll, l988). Order No. 386, July l3, l988 (Docket No. 37-87) Grant of authority to the Westport Economic Development Corporation to establish Foreign-Trade Zone l50 in El Paso, Texas. Signed by C. William Verity, Secretary of Commerce, Chairman of the Board (53 F.R. 28030; July 26, l988). Order No. 387, July 5, l988 (Docket No. 36-87) Approved the application of the South Louisiana Port Commission, grantee of Foreign-Trade Zone l24, Gramercy, to expand its zone to include an additional site (2l3 acres) in St. Charles Parish, Louisiana. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 27l84; July l9, l988). Order No. 388, July 7, l988 (Docket No. 38-87) Approved the application of the Greater Dayton Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone l00, to expand its zone to include an additional site (39 acres) in downtown Dayton, Ohio. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 27l84; July l9, l988). Order No. 389, July 6, l988 (Docket No. 3l-86) Grant of authority to the Community Development Foundation to establish Foreign-Trade Zone l5l in Findlay, Ohio, and Subzone l5lA (with restrictions) for the tire manufacturing and distribution facilities of Cooper Tire and Rubber Company in Findlay and Moraine, Ohio. Signed by C. William Verity, Secretary of Commerce, Chairman of the Board (53 F.R. 27058; July l8, l988). Order No. 390, July l4, l988 (Docket No. 2l-88) Approved a temporary extension of zone status for Subzone 50A, Toyota Auto Body, Inc., in Long Beach, California, through December 3l, l988. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 27542; July 2l, l988). Order No. 39l, July l4, l988 (Docket No. 8-88) Approved a temporary extension of zone status for the private sites located at the Port of Houston Authority, FTZ 84, through January l5, l989. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 27542; July 2l, l988). Order No. 392, August l5, l988 (Docket No. 26-87) Approved the request from the City of Tulsa-Rogers County Port Authority, grantee of Foreign-Trade Zone 53, Tulsa, Oklahoma, for a transfer of the grant of authority for Subzone 53A at the General Motors Corporation auto assembly plant in Oklahoma City to the Oklahoma City Port Authority, grantee of Foreign-Trade Zone l06. The designation of the site is changed from Subzone 53A to Subzone l06A. Signed by Timothy N. Bergan, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 32088; August 23, l988). Order No. 393, December 9, l988 (Docket No. 32-86) Grant of authority to the Indiana Port Commission, to establish Foreign-Trade Zone l52 in Burns Harbor, Indiana, and Subzone l52A at the diesel engine manufacturing plant of Caterpillar Tractor Company in Lafayette, Indiana. Signed by C. William Verity, Secretary of Commerce, Chairman of the Board (53 F.R. 52454; December 28, l988). Order No. 394, October l4, l988 (Docket No. 5-87) Grant of authority to the City of San Diego, California, to establish Foreign-Trade Zone l53 in San Diego. Signed by C. William Verity, Secretary of Commerce, Chairman of the Board (53 F.R. 4l6l6; October 24, l988). Order No. 395, September l6, l988 (Docket No. 32-87) Approved with restrictions the application of the Dallas/Fort Worth International Airport Board, grantee of Foreign-Trade Zone 39, to establish Subzone 39A at the television manufacturing plant of Harvey Industries, Inc., in Athens, Texas. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 370l2; September 23, l988). Order No. 396, November 2, l988 (Docket No. 2l-87) Grant of authority to the Greater Baton Rouge Port Commission to establish Foreign-Trade Zone l54 at sites in East Baton Rouge, West Baton Rouge, and Iberville Parishes, Louisiana. Signed by C. William Verity, Secretary of Commerce, Chairman of the Board (53 F.R. 48003; November 29, l988). Order No. 397, October 20, l988 (Docket No. 2-87) Approved the application of the City of Flint, Michigan, grantee of Foreign-Trade Zone l40, to establish Subzone l40B at the Terfenadine manufacturing plant of Dow Chemical Company, in Midland, Michigan. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 43447; October 28, l988). Order No. 398, October 24, l988 (Docket No. 23-88) Grant of authority to the Calhoun-Victoria Foreign-Trade Zone, Inc., to establish Foreign-Trade Zone l55 at sites in Calhoun and Victoria Counties, Texas, and Subzones l55A and l55B (with restrictions) at the railroad freight car repair and rebuilding facilities of the Safety Railway Service and Safety Steel Service (divisions of CMC Steel Fabricators, Inc.) in Victoria County, Texas. Signed by Donna Tuttle, Deputy Secretary of Commerce, (53 F.R. 445l0; November 3, l988). Order No. 399, November l6, l988 (Docket No. l6-87) Approved the application of the State of Hawaii (Department of Business and Economic Development), grantee of Foreign- Trade Zone 9, to expand its zone to include a site at the Hawaii Technology Park in the Mililani area of Oahu, Hawaii. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 47842; November 28, l988). Order No. 400, December 6, l988 (Docket No. 7-88) Approved with restrictions the application of the Puget Sound Foreign-Trade Zone Association, grantee of Foreign- Trade Zone 86, to establish Subzone 86A at the shipyard of Tacoma Boatbuilding Company in Tacoma, Washington. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 50986; December l9, l988). Order No. 40l, December l6, l988 (Docket No. 23-87) Approved with special requirement the application of the County of Monroe, New York, grantee of Foreign-Trade Zone l4l, to establish Subzone l4lA at the manufacturing and distribution facilities of the Eastman Kodak Company in the Rochester, New York, area. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 52456; December 28, l988). Order No. 402, December l4, l988 (Docket No. 9-87) Approved the application of the Greater Cincinnati Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 46, to establish Subzone 46E (non-manufacturing) at the storage and distribution facilities of U.S. Shoe Corporation at its Eastwood Complex in Cincinnati, Ohio. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 5l574; December 22, l988). Order No. 403, December l4, l988 (Docket No. ll-87) Approved the application of the Greater Detroit Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to establish Subzones 70K and 70L at the automobile manufacturing plants of General Motors Corporation in Detroit (Detroit/Hamtramck Plant) and Orion Township, Michigan. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 5l572; December 22, l988). Order No. 404, December l4, l988 (Docket No. l2-87) Approved the application of the Greater Detroit Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to establish Subzone 70M at the automobile manufacturing complex of General Motors Corporation in Lansing, Michigan. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 5l573; December 22, l988). Order No. 405, December l4, l988 (Docket No. l5-87) Approved the application of the St. Louis County Port Authority, grantee of Foreign-Trade Zone l02, to establish Subzone l02B at the automobile manufacturing plant of General Motors Corporation in Wentzville, Missouri. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 5l574; December 22, l988). Order No. 406, December l6, l988 (Docket No. 2l-86) Approved with restrictions the application of Lake Charles Harbor & Terminal District, grantee of Foreign-Trade Zone 87, to establish Subzone 87A at the crude oil refinery of Conoco, Inc., in Calcasieu Parish, Louisiana. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 52455; December 28, l988). Order No. 407, December l6, l988 (Docket No. 28-86) Approved with restrictions the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone l22, to establish Subzone l22I at the crude oil refinery of Champlin Refining Company in Nueces County, Texas. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 52457; December 28, l988). Order No. 408, December 2l, l988 (Docket No. 20-86) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to amend its zone plan by including an additional private site for the petroleum and chemical storage and blending facilities of Intercontinental Terminals Company, in Harris County, Texas. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 53042; December 30, l988). Order No. 409, December 2l, l988 (Docket No. 7-87) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to amend its zone plan by including an additional private site for the petroleum and chemical storage and blending facilities of Oiltanking of Texas, Inc., in Harris County, Texas. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 53042; December 30, l988). Order No. 4l0, December 2l, l988 (Docket No. 4l-85) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to amend its zone plan by including an additional private site for the petroleum and chemical storage and blending facilities of GATX Terminals Corporation, in Harris County, Texas. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 53042; December 30, l988). Order No. 4ll, December 2l, l988 (Docket No. 8-86) Approved the application of the Huntsville-Madison County Airport Authority, grantee of Foreign-Trade Zone 83, to establish Subzone 83A at the auto electronic components plant of Chrysler Corporation in Huntsville, Alabama. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 53039; December 30, l988). Order No. 4l2, December 28, l988 (Docket No. 25-87) Grant of authority to the City of Weslaco, Texas, to establish Foreign-Trade Zone l56 in Weslaco and non- manufacturing Subzones l56A (McManus site), l56B (Gulf DeBruyn site), and l56C (Sundor site) at food processing plants in Weslaco, Texas. Signed by Donna Tuttle, Acting Secretary of Commerce, Chairman of the Board (54 F.R. l65; January 4, l989). Order No. 4l3, December l6, l988 (Docket No. 34-88) Approved the application of the Metropolitan Nashville- Davidson County Port Authority, grantee of Foreign-Trade Zone 78, to extend the time limit on Subzones 78C (to l0-25-93) and 78D (to l2-3l-89) at the Tennessee Valley Authority's nuclear equipment storage facilities in Hartsville and Phipps Bend, Tennessee. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 5l575; December 22, l988). Order No. 4l4, December 2l, l988 (Docket No. 47-87) Approved with restrictions the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone l22, to establish Subzone l22J at the crude oil refinery of Valero Refining Company in Nueces County, Texas. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 5304l; December 30, l988). Order No. 4l5, December 2l, l988 (Docket No. 49-87) Approved with restrictions the application of the State of Hawaii (Department of Business and Economic Development), grantee of Foreign-Trade Zone 9, to establish Subzone 9E at the crude oil refinery of Chevron U.S.A., Inc., in Ewa, Oahu, Hawaii. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (53 F.R. 53040; December 30, l988). Order No. 4l6, December 28, l988 (Docket No. ll-88) Approved the application of the Regional Industrial Development Corporation of Southwestern Pennsylvania, grantee of Foreign-Trade Zone 33 to establish Subzone 33B at the window shade fabric processing (non-manufacturing) plant of Verosol USA, Inc., in Kennedy Township, Allegheny County, Pennsylvania. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. l64; January 4, l989). Order No. 4l7, December 29, l988 (Docket No. 2l-88) Allowed 90-day period to close subzone operations at the Toyota Auto Body plant (Subzone 50A) in Long Beach, California, after the application for permanent extension was withdrawn. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 649; January 9, l989). Order No. 4l8, January 5, l989 (Docket No. 3-87) Approved with restriction the application of the Virginia Port Authority, grantee of Foreign-Trade Zone 20, to establish Subzone 20A at the chain saw and power tool manufacturing plant of Stihl, Inc., in Virginia Beach, Virginia. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. l75l; January l7, l989). Order No. 4l9, December 30, l988 (Docket No. l5-88) Approved the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone l22, to establish Subzone l22K at the alumina production plant of Reynolds Metals Company in San Patricio and Aransas Counties, Texas. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 650; January 9, l989). Order No. 420, June 2l, l989 (Docket No. 48-87) Approved with restrictions the application of the Lake Charles Harbor and Terminal District, grantee of Foreign- Trade Zone 87, to establish Subzone 87B at the crude oil refinery of Citgo Petroleum Corporation in Calcasieu Parish, Louisiana. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 27660; June 30, l989). Order No. 42l, January l9, l989 (Docket No. l7-88) Approved the request of the Massachusetts Port Authority, grantee of Foreign-Trade Zone 27, to terminate subzone status of Subzone 27A at the textile manufacturing facility of Sterlingwale Corporation in Fall River, Massachusetts. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 3826; January 26, l989). Order No. 422, January l9, l989 (Docket No. l8-88) Approved the request of the Massachusetts Port Authority, grantee of Foreign-Trade Zone 27, to terminate subzone status of Subzone 27B at the shipbuilding facility of General Dynamics Corporation in Quincy, Massachusetts. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 3826; January 26, l989). Order No. 423, January l8, l989 (Docket No. 22-87) Approved the application of the City of Oakland, California, grantee of Foreign-Trade Zone 56, to establish Subzone 56A (non-manufacturing) at the automobile and pickup truck accessorization facility of Mazda Motors of America (Central), Inc., in Benicia, California. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 3825; January 26, l989). Order No. 424, January l2, l989 (Docket No. 8-88) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to revise the plan and extend the authority for its foreign- trade zone in Harris County, Texas. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 35l6; January 24, l989). Order No. 425, March 6, l989 (Docket No. 3l-87) Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, to establish Subzone 72H at the automobile and pickup truck manufacturing plant of Subaru-Isuzu Automotive, Inc., in Tippecanoe County, Indiana. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. l039l; March l3, l989). Order No. 426, January l9, l989 (Docket No. 30-87) Grant of authority to the Natrona County International Airport Board of Trustees, to establish Foreign-Trade Zone l57 in the Casper, Wyoming, area. Signed by C. William Verity, Secretary of Commerce, Chairman of the Board (54 F.R. 5532; February 3, l989). Order No. 427, January 3l, l989 (Docket No. 29-87) Approved the application of the City of Baltimore, grantee of Foreign-Trade Zone 74, to expand its zone to include the Point Breeze Business Center in Baltimore, Maryland. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 5992; February 7, l989). Order No. 428, January 3l, l989 (Docket No. 33-87) Approved the application of the Greater Kansas City Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone l7, to expand its zone to include two additional public warehouse sites in Kansas City, Kansas. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 5992; February 7, l989). Order No. 429, January 3l, l989 (Docket No. 34-87) Approved the application of the Louisville and Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to expand its zone to include additional acreage at the existing zone site at the Riverport Industrial Complex and to add a site in eastern Jefferson County, Kentucky. Signed by Jan W. Mares, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 5992; February 7, l989). Order No. 430, April ll, l989 (Docket No. l-88) Grant of authority to the Vicksburg/Jackson Foreign-Trade Zone, Inc., to establish Foreign-Trade Zone l58 at sites in Vicksburg and Jackson, Mississippi. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (54 F.R. l5480; April l8, l989). Order No. 43l, April 24, l989 (Docket No. 2-89) Approved a temporary extension of authority for Foreign- Trade Subzone 4lF at the chocolate products manufacturing plant of Ambrosia Chocolate Company in Milwaukee, Wisconsin, through May l, l990. Signed by Michael J. Coursey, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. l89l8; May 3, l989). Order No. 432, September 25, l989 (Docket No. 9-88) Approved the application of the Port of Seattle Commission, grantee of Foreign-Trade Zone 5, to expand its existing zone at the seaport complex and to establish a site at the Seattle-Tacoma International Airport in Seattle, Washington. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 40l54; September 29, l989). Order No. 433, May 3l, l989 (Docket No. 35-87) Approved with restrictions the application of the Georgia Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 26, to establish Subzone 26D at the water vehicle manufacturing plant of Yamaha Motor Manufacturing Corporation of America in Coweta County, Georgia. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 24370; June 7, l989). Order No. 434, May 3l, l989 (Administrative Docket No. A-2l-88) Approved the request from the Brazos River Harbor Navigation District, grantee of Foreign-Trade Zone l49, on behalf of American Rice, Inc., for export blending/processing activity within Zone l49 involving domestic and foreign rice. Signed by Lisa B. Barry, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 24727; June 9, l989). Order No. 435, June 29, l989 (Docket No.4-89) Approved a temporary extension of authority for Foreign- Trade Subzones 22C, 22D, and 22E at the food products manufacturing plants of Power Packaging, Inc., in the Chicago area, through June 29, l990. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 28455; July 6, l989). Order No. 436, July l8, l989 (Docket No. 43-87) Grant of authority to the City of St. Paul, Alaska, to establish Foreign-Trade Zone l59 (with restriction) in St. Paul, Alaska. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (54 F.R. 3l356; July 28, l989). Order No. 437, July l8, l989 (Docket No. 44-87) Grant of authority to the Municipality of Anchorage, Alaska, to establish Foreign-Trade Zone l60 in Anchorage, Alaska. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (54 F.R. 3l355; July 28, l989). Order No. 438, September 8, l989 (Docket No. 29-88) Grant of authority to the Board of County Commissioners of Sedgwick County, Kansas, to establish Foreign-Trade Zone l6l in Sedgwick County, Kansas. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (54 F.R. 39558; September 27, l989). Order No. 439, September ll, l989 (Docket No. 35-88) Approved with special requirements the application of the Greater Kansas City Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone l5, to establish Subzone l5C at the auto components manufacturing plant of ORTECH Company in Kirksville, Missouri. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 384l4; September l8, l989). Order No. 440, September ll, l989 (Docket No. 32-88) Approved the application of the Greater Kansas City Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone l5, to establish Subzone l5D at the agricultural and specialty chemical manufacturing plant of Mobay Corporation in Kansas City, Missouri. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 384l3; September l8, l989). Order No. 44l, September ll, l989 (Docket No. 38-88) Approved the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, to establish Subzone 49C at the pharmaceutical manufacturing plant of E.R. Squibb & Sons, Inc., in New Brunswick, New Jersey. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 384l5; September l8, l989). Order No. 442, October 2, l989 (Docket No. l6-88) Grant of authority to the Greater New Haven Chamber of Commerce, Inc., to establish Foreign-Trade Zone l62 in North Haven, Connecticut. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (54 F.R. 42823; October l8, l989). Order No. 443, October l8, l989 (Docket No. 4-88) Grant of authority to the Puerto Rico International Distribution Center and Free Zone, Inc., to establish Foreign-Trade Zone l63 in Ponce, Puerto Rico. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (54 F.R. 46097; November l, l989). Order No. 444, October 24, l989 (Docket No. l2-88) Approved the application of the Brownsville Navigation District, grantee of Foreign-Trade Zone 62, to expand its zone to include two sites in Harlingen, Texas. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 46098; November l, l989). Order No. 445, October 30, l989 (Docket No. 45-87) Approved the application of the County of Erie, New York, grantee of Foreign-Trade Zone 23, to relocate and expand one of its zone sites to include an industrial park site in Buffalo, New York. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 4643l; November 3, l989). Order No. 446, November 3, l989 (Docket No. 6-88) Approved with restrictions the application of the Puget Sound Foreign-Trade Zones Association, grantee of Foreign- Trade Zone 86, to expand its zone and for manufacturing authority within the zone on behalf of the tubular goods assembly operation of Kawasaki Thermal Systems, Inc. in Tacoma, Washington. Signed by Eric I Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 47247; November l3, l989). Order No. 447, October 30, l989 (Docket No. 39-88) Approved the application of the Huntsville-Madison County Airport Authority, grantee of Foreign-Trade Zone 83, to expand its zone in Huntsville, Alabama. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 46430; November 3, l989). Order No. 448, November l, l989 (Docket No. 22-88) Approved with restrictions the application of the Quad- City Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone l33 to establish Subzones l33A, l33B, and l33C at the home appliance manufacturing plants of Maytag in Galesburg and Herrin, Illinois, and Newton, Iowa, respectively. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 47246; November l3, l989). Order No. 449, November 9, l989 (Docket No. 24-88) Approved with restriction the application of the Greater Dayton Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone l00, to establish Subzone l00A and l00B at the industrial motors and automotive components plants of the Delco Products Division of General Motors Corporation in Dayton and Kettering, Ohio. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 48009; November 20, l989). Order No. 450, November l7, l989 (Docket No. 25-88) Grant of authority to the Muskogee City-County Port Authority, to establish Foreign-Trade Zone l64 in Muskogee, Oklahoma. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (54 F.R. 4932l; November 30, l989). Order No. 45l, November 9, l989 (Docket No. 39-87) Approved the application of the City of Mobile, Alabama, grantee of Foreign-Trade Zone 82, to establish Subzone 82B at the methionine manufacturing facility of Degussa Corporation in Mobile County, Alabama. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 48008; November 20, l989). Order No. 452, December 4, l989 (Docket No. 42-87) Approved the application of the Nevada Development Authority, grantee of Foreign-Trade Zone 89, to expand its zone in Las Vegas, Nevada. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 50787; December ll, l989). Order No. 453, November 27, l989 (Docket No. l0-88) Approved the application of the Greater Detroit Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to expand its zone in Detroit, Michigan. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 50258; December 5, l989). Order No. 454, November 27, l989 (Docket No. 33-88) Approved with restrictions the application of the Greater Kansas City Foreign-Trade Zone, Inc., grantee of Foreign- Trade Zone l5, to establish Subzone l5E at the small industrial and vehicle engine manufacturing plant of Kawasaki Motors Manufacturing Corporation, U.S.A., in Nodaway County, Missouri. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 50257; December 5, l989). Order No. 455, December 7, l989 (Docket No. 8-87) Approved the application of the Port Authority of Oklahoma City, grantee of Foreign-Trade Zone l06, to expand its zone in Oklahoma City, Oklahoma. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 5l44l; December l5, l989). Order No. 456, December 22, l989 (Docket No. l3-87) Approved the application of the Greater Detroit Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to establish Subzones 70N, 70O, 70P, 70Q, and 70R at the auto components plants of Chrysler Corporation in the Detroit, Michigan, area. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 53667; December 29, l989). Order No. 457, December 22, l989 (Docket No. l8-87) Approved the application of the Greater Dayton Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone l00, to establish Subzone l00C at the auto components plant of Chrysler Corporation in Dayton, Ohio. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 53669; December 29, l989). Order No. 458, December 22, l989 (Docket No. l9-87) Approved the application of the Toledo-Lucas County Port Authority, grantee of Foreign-Trade Zone 8, to establish Subzones 8B, 8C, and 8D at the auto components plants of Chrysler Corporation in the Toledo, Ohio, area. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 53668; December 29, l989). Order No. 459, December l5, l989 (A-29-89) Approved with restriction the application of the WestPort Economic Development Corporation, grantee of Foreign-Trade Zone l50, on behalf of Mantor Electronics, Inc., for an export manufacturing operation (automobile radios) within the zone. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (54 F.R. 53l39; December 27, l989). Order No. 460, January 24, l990 (Docket No. l0-87) Approved with restriction the application of the Port of Portland, grantee of Foreign-Trade Zone 45, to establish Subzone 45B at the warehousing and distribution facility of Automotive Industrial Marketing Corporation in Portland, Oregon. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 3432; February l, l990). Order No. 46l, December 29, l989 (Docket No. 23-89) Approved the application of the Metropolitan Nashville Port Authority, grantee of Foreign-Trade Zone 78, to extend the time limit on Subzone 78D (to l0/25/93) at the Global Power Company's nuclear equipment storage facility in Phipps Bend, Tennessee. Signed by Francis J. Sailer, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 764; January 9, l990). Order No. 462, December 28, l989 (Docket No. 27-88) Approved with restriction the application of the Toledo- Lucas County Port Authority, grantee of Foreign-Trade Zone 8, to establish Subzone 8E at the Giant Products Company's industrial pump plant in Toledo, Ohio. Signed by Francis J. Sailer, Acting Assistant Secretary for Import Administra- tion, Chairman of the Committee of Alternates (55 F.R. 763; January 9, l990). Order No. 463, February 22, l990 (Docket No. 5-88) Approved with restriction the application of the Greater Burlington Industrial Corporation, grantee of Foreign-Trade Zone 55, to establish Subzone 55B at the infant food products manufacturing plant of Wyeth Nutritionals, Inc., in the Town of Georgia, Vermont. Signed by Lisa B. Barry, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 7355; March l, l990). Order No. 464, February 27, l990 (Docket No. 20-88) Approved the application of the City of Mobile, Alabama, grantee of Foreign-Trade Zone 82, to expand its zone in Mobile, Alabama. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 8l59; March 7, l990). Order No. 465, March l2, l990 (Docket No. 37-88) Approved the application of the Greater Cincinnati Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 46, to expand Subzone 46B at the motor vehicle manufacturing plant of Honda of America, Inc., located near Marysville, Union County, Ohio. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. l0088; March l9, l990). Order No. 466, March 20, l990 (Docket No. l0-89) Approved the application of the Greater Miami Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 32, to expand its zone to include an industrial park adjacent to the Miami International Airport in Dade County, Florida. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. ll63l; March 29, l990). Order No. 467, June 27, l990 (Docket No. 48-84) Approved with restriction the application of the North Carolina Department of Commerce, grantee of Foreign-Trade Zone 66, to establish Subzone 66A at the lawnmower manufacturing facility of Honda Power Equipment Company in Alamance County, North Carolina. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R 28073; July 9, l990). Order No. 468, March 26, l990 (Docket No. 9-89) Approved the application of the City of Laredo, grantee of Foreign-Trade Zone 94, to expand its zone at the Laredo International Airport and the Killam Industrial Park in Webb County, Texas. Signed by Lisa B. Barry, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. l2696; April 5, l990). Order No. 469, June l9, l990 (Docket No. 3l-88) Approved the application of the McAllen Economic Development Corporation, grantee of Foreign-Trade Zone l2, to expand its zone to include a site at the McAllen-Miller International Airport in McAllen, Texas. Signed by Frank J. Sailer, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 26225; June 27, l990). Order No. 470, April l9, l990 (Docket No. l6-89) Approved the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, to expand its zone to include a nearby terminal facility in Bayonne and Jersey City (GMT Site), New Jersey. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. l7478; April 25, l990). Order No. 47l, April 20, l990 (Docket No. l7-89) Approved the application of the Greater Detroit Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to expand two of its zone sites in the Detroit, Michigan area. Signed by Lisa B. Barry, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. l7775; April 27, l990). Order No. 472, April 30, l990 (Docket No. 2-89) Approved a temporary extension of authority for Foreign- Trade Subzone 4lF at the chocolate products manufacturing plant of Ambrosia Chocolate Company in Milwaukee, Wisconsin, through December 3l, l990. Signed by Lisa B. Barry, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. l9093; May 8, l990). Order No. 473, April 30, l990 (Docket No. 4-89) Approved a temporary extension of authority for Foreign- Trade Subzones 22C, 22D, and 22E at the food products manufacturing plants of Power Packaging, Inc., in the Chicago area, through December 3l, l990. Signed by Lisa B. Barry, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. l9092; May 8, l990). Order No. 474, May ll, l990 (Docket No. l9-89) Disapproved the application of the Illinois International Port District, grantee of Foreign-Trade Zone 22, to establish a special-purpose subzone at the confectionary manufacturing plant of E. J. Brach & Sons, Inc. (subsidiary of Jacobs Suchard, Inc.) in Chicago, Illinois. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 206l7; May l8, l990). Order No. 475, June 29, l990 (Docket No. 36-88) Approved the application of the Greater New Haven Chamber of Commerce, grantee of Foreign-Trade Zone l62, to establish Subzone l62A at the pharmaceutical products manufacturing plant of Miles, Inc., in West Haven, Connecticut. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 2826l; July l0, l990). Order No. 476, June 29, l990 (Docket No. l-89) Approved the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to establish Subzone 84C at the hydrofluoric acid manufacturing plant of E. I. Du Pont de Nemours and Company in La Porte, Texas. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 28263; July l0, l990). Order No. 477, June 29, l990 (Docket No. 30-88) Grant of authority to the City of Midland, Texas, to establish Foreign-Trade Zone l65 in Midland, Texas. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (55 F.R. 28263; July l0, l990). Order No. 478, June 29, l990 (Docket No. l8-89) Approved the application of the Metropolitan Nashville Port Authority, grantee of Foreign-Trade Zone 78, to establish Subzone 78E at the auto manufacturing plant of Saturn Corporation in Maury County, Tennessee. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 28262; July l0, l990). Order No. 479, July 6, l990 (Docket No. 2-90 and A-l2-90) Approved with a restriction the request of the Natrona County International Airport Board, grantee of Foreign-Trade Zone l57, to remove the time limit on the grant of authority and its request on behalf of Inter-Mountain Threading, Inc., for authority to process steel tubular products under zone procedures in FTZ l57. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 28793; July l3, l990). Order No. 480, July 6, l990 (Docket No. 28-88) Approved the application of the Greater Cincinnati Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 47, to establish Subzone 47A at the automobile audio equipment manufacturing plant of Clarion Manufacturing Corporation of America in Walton, Kentucky. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 28793; July l3, l990). Order No. 48l, July 20, l990 (Administrative Case No. A-2l-90) Approved the petition of the Metropolitan Nashville Port Authority, grantee of Foreign-Trade Zone 78, to withdraw for domestic entry certain electric power generating equipment presently in "zone restricted" status at Subzones 78C and 78D (TVA Hartsville and Phipps Bend sites) in Tennessee. Signed by Francis J. Sailer, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 30946; July 30, l990). Order No. 482, August l7, l990 (Docket No. ll-89) Grant of authority to Vision Foreign-Trade Zone, Inc., to establish Foreign-Trade Zone l66 in Homestead, Florida. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (55 F.R. 34584; August 23, l990). Order No. 483, August 23, l990 (Docket No. 7-89) Grant of authority to Brown County, Wisconsin, to establish Foreign-Trade Zone l67 in Brown County, Wisconsin. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (55 F.R. 359l6; September 4, l990). Order No. 484, August 2l, l990 (Docket No. l3-90) Approved with restriction the application of the Board of Harbor Commissioners of the City of Long Beach, California, to establish Subzone 50C at the motorhome/recreational vehicle plant of National RV, Inc., in Perris, California. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 35159; August 28, l990). Order No. 485, August 3l, l990 (Administrative Case No. A-l7-90) Approved the request of the Quad-City Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone l33, on behalf of the Maytag Corporation, for the temporary suspension of the restriction in Board Order 448 (54 FR 47446, ll/l3/89) applicable to foreign compressors used in refrigerators produced at Maytag Subzones l33A, B and C in Galesburg and Herrin, Illinois, and Newton, Iowa. The restriction is suspended until December 3l, l993. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 3734l; September ll, l990). Order No. 486, September l7, l990 (Docket No. 27-87) Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, to establish Subzone 72I at the automobile audio and electronic equipment manufacturing plant and warehouse of Alpine Electronics Manufacturing of America, Inc., located in Greenwood and Indianapolis, Indiana. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 39186; September 25, 1990). Order No. 487, September 5, l990 (Docket No. 32-90) Approved the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone l22, requesting a one-year time extension of authority for Subzones l22D, l22E, l22F and l22H in Corpus Christi, Texas. The authority for these subzones is extended to September 5, l99l. Signed by Francis J. Sailer, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 379l5; September l4, l990). Order No. 488, October 5, 1990 (Docket No. 46-87) Approved with restriction the application of the St. Joseph County Airport Authority, grantee of Foreign-Trade Zone 125, to establish Subzone 125A at the automobile body parts manufacturing plant of Allied Products Corporation located in South Bend, Indiana. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 42420; October 19, 1990). Order No. 489, November 5, 1990 (Docket Nos. 5-89 and 22-89) Approved the request of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to terminate subzone status of Subzone 84A at the pipe finishing and heat treating plant of Texas Steel Conversion, Inc., and Subzone 84B at the drilling tools and equipment facility of Hughes Tool Company in Harris County, Texas. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 47502; November 14, 1990). Order No. 490, September 27, 1990 (Docket No. 21-90) Approved the application of the Panama City Port Authority, grantee of Foreign-Trade Zone 65, requesting an extension of manufacturing authority for Berg Steel Pipe Corporation. The authority is extended to March 31, 1992. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 40697; October 4, 1990). Order No. 491, November 1, 1990 (Docket No. 17-90) Grant of authority to Dallas-Fort Worth Maquila Trade Development Corporation to establish Foreign-Trade Zone 168 in the Dallas-Fort Worth, Texas, area. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (55 F.R. 46974, November 8, 1990). Order No. 492, November 21, 1990 (Docket No. 14-89) Grant of authority to Manatee County Port Authority to establish Foreign-Trade Zone 169 in Manatee County, Florida. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (55 F.R. 50339; December 6, l990). Order No. 493, November 27, 1990 (Docket No. 15-89) Approved with restriction the application of the Greater Kansas City Foreign-Trade Zone, Inc., to establish Subzone 15F at the stainless steel sink finishing operation at the Metcraft, Inc., manufacturing plant in Grandview, Missouri, for export-only activity until December 31, 1998. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 50340; December 6, l990). Order No. 494, December l9, l990 (Docket No. 3-89) Approved the application of the Board of Harbor Commissioners of the City of Long Beach, California, grantee of Foreign-Trade Zone 50, to expand its zone site in Ontario, California. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (55 F.R. 5358l; December 3l, l990). Order No. 495, December 27, l990 (Docket No. l2-89) Grant of authority to the Indiana Port Commission to establish Foreign-Trade Zone l70 in Clark County, Indiana. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (56 F.R. 673; January 8, l99l). Order No. 496, December 27, l990 (Docket No. 8-89) Approved the application of the City of Battle Creek, Michigan, grantee of Foreign-Trade Zone 43, to expand its zone at the Fort Custer Industrial Park in Battle Creek, Michigan. Signed by Francis J. Sailer, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 675; January 8, l99l). Order No. 497, December 2l, l990 (Docket No. l9-88) Approved with restriction the application of the Louisville and Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to establish Subzone 29F at the automobile components manufacturing plant of Hitachi Automotive Products (USA), Inc., in Harrodsburg, Kentucky. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates, (56 F.R. 674; January 8, l99l). Order No. 498, December 27, l990 (Docket No. 42-90) Approved the request from the County of Erie, New York, grantee of Foreign-Trade Zone 23, for a transfer of the grant of authority for Subzone 23A at the photocopier manufacturing plant of Xerox Corporation in Monroe County to the County of Monroe, New York, grantee of Foreign-Trade Zone l4l. The designation of the site is changed from Subzone 23A to Subzone l4lB. Signed by Francis J. Sailer, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 675; January 8, l99l). Order No. 499, December 28, l990 (Docket No. 2-89) Approved with restrictions a temporary extension of authority for Foreign-Trade Subzone 4lF at the chocolate products manufacturing plant of Ambrosia Chocolate Company in Milwaukee, Wisconsin, through April 24, l99l. Signed by Francis J. Sailer, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 675; January 8, l99l). Order No. 500, December 28, l990 (Docket No. 4-89) Approved with restrictions a temporary extension of authority for Foreign-Trade Subzones 22C, 22D, and 22E at the food products manufacturing plants of Power Packaging, Inc., in the Chicago area, through June 29, l99l. Signed by Francis J. Sailer, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 675; January 8, l99l). Order No. 50l, January 4, l99l (Docket No. 9-90) Grant of authority to the Liberty County Economic Development Corporation to establish Foreign-Trade Zone l7l in Liberty County, Texas. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (56 F.R. ll66; January ll, l99l). Order No. 502, January 8, l99l (Docket No. 6-90) Grant of authority to the County of Oneida, New York, to establish Foreign-Trade Zone l72 in Oneida County, New York. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (56 F.R. l79l; January l7, l99l). Order No. 503, February l, l99l (Docket No. 28-89) Grant of authority with restriction to the Port of Grays Harbor, Washington, to establish Foreign-Trade Zone l73 in Grays Harbor County, Washington, and Subzone l73A at the manufacturing plant of Lamb-Grays Harbor Company in Hoquiam. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (56 F.R. 5384; February ll, l99l). Order No. 504, January 3, l99l (Docket No. l2-90) Approved the application of the City of El Paso, Texas, grantee of Foreign-Trade Zone 68, to expand its zone to include four additional sites in El Paso. Signed by Francis J. Sailer, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. ll66; January ll, l99l). Order No. 505, January l4, l99l (Docket No. 29-89) Approved with restriction the application of the Massachusetts Port Authority, grantee of Foreign-Trade Zone 27, to establish Subzones 27E (Norwood), 27F (Needham), 27G (New Bedford), 27H (Waltham), 27I (Freetown), 27J (Boston), and 27K (Cambridge) at the Polaroid Corporation's manufac- turing and distribution facilities in the Boston/New Bedford, Massachusetts area. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. l974; January l8, l99l). Order No. 506, January l7, l99l (Docket No. 20-89) Approved with restriction the application of the Greater Gulfport/Biloxi Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 92, to establish Subzone 92B at the shipyard of Ingalls Shipbuilding, Inc., in Pascagoula, Mississippi. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 2740; January 24, l99l). Order No. 507, January 29, l99l (Docket No. 25-89) Approved with restriction the application of the Canaveral Port Authority, grantee of Foreign-Trade Zone l36, to expand its zone to include the entire 908-acre port complex, and to add two sites in Brevard County, Florida. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 4596; February 5, l99l). Order No. 508, January 3l, l99l (Docket No. l5-90) Grant of authority to Arizona Technology Foreign-Trade Zone, Inc., to establish Foreign-Trade Zone l74 in Pima County, Arizona. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (56 F.R. 4595; February 5, l99l). Order No. 509, February l, l99l (Docket No. 4-9l) Grant of authority to the Cedar Rapids Airport Commission, to establish Foreign-Trade Zone l75 in Cedar Rapids, Iowa. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (56 F.R. 5383; February ll, l99l). Order No. 5l0, February l3, l99l (Docket No. ll-90) Approved with restriction the application of the Metropolitan Nashville Port Authority, grantee of Foreign- Trade Zone 78, to establish Subzone 78F at the automotive tubing components manufacturing plant of Form Rite Corporation located in Hawkins County, Tennessee. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 6835; February 20, l99l). Order No. 5ll, March l, l99l (Docket No. l4-90) Grant of authority to the Greater Rockford Airport Authority to establish Foreign-Trade Zone l76 in Rockford, Illinois. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (56 F.R. l0409; March l2, l99l). Order No. 5l2, February l5, l99l (Docket No. 28-90) Approved with restriction the application of the Board of Commissioners of the Port of New Orleans, grantee of Foreign-Trade Zone 2, to establish Subzones 2C (Main Shipyard); 2D (Westwego); 2E (Harvey) and 2F (Algiers) at the shipbuilding facilities of Avondale Industries, Inc. in Jefferson and Orleans Parishes, Louisiana. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 8l82; February 27, l99l). Order No. 5l3, March l2, l99l (Docket No. 26-89) Grant of authority to the Indiana Port Commission to establish Foreign-Trade Zone l77 in the Evansville, Indiana, area. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (56 F.R. l2l55; March 22, l99l). Order No. 5l4, March 4, l99l (Docket No.44-90) Approved the request of the Puget Sound Foreign-Trade Zone Association, grantee of Foreign-Trade Zone 86, Tacoma, Washington, for reissuance of the grant of authority for said zone to the Port of Tacoma, a Washington State municipal corporation. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. l0233; March ll, l99l). Order No. 5l5, March 28, l99l (Docket No. l0-90) Grant of authority to the Presidio Economic Development Corporation to establish Foreign-Trade Zone l78 in Presidio, Texas. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (56 F.R. l49l9; April l2, l99l). Order No. 5l6, March 29, l99l (Docket No. 6-89) Approved the request of the Greater Cincinnati Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 46, to terminate Subzone 46C at the automobile assembly plant of General Motors Corporation in Norwood, Ohio. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. l4920; April l2, l99l). Order No. 5l7, March 27, l99l (Docket No. l0-9l) Approved the request of the U.S. Customs Service to rescind Condition #3 from FTZ Board Orders 379, 406, 407, 4l4, 4l5 and 420 involving certain oil refinery subzones. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. l3797; April 4, l99l). Order No. 5l8, April 5, l99l (Docket No. l-90) Approved with restrictions the application of the Port of Portland, grantee of Foreign-Trade Zone 45, to expand its general-purpose zone at seven sites and for manufacturing authority at the Portland Ship Repair Yard site in Multnomah County, Oregon. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. l6067; April l9, l99l). Order No. 5l9, May 6, l99l (Docket No. 3-90) Approved with restriction the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to establish Subzone 84D at the hand tool distribution and hammer manufacturing facility of United General Supply, Inc., in Houston, Texas. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 22l50; May l4, l99l). Order No. 520, May 3, l99l (Docket No. 35-90) Approved the application of the City of Phoenix, Arizona, grantee of Foreign-Trade Zone 75, to establish Subzone 75A at the small heating and kitchen appliance and telephone manufacturing plant of Conair Corporation, in Glendale, Arizona. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 2l47l; May 9, l99l). Order No. 52l, May 3, l99l (Docket No. 47-90) Approved with restriction the application of the County of Onondaga, New York, grantee of Foreign-Trade Zone 90, to expand the scope of manufacturing activity conducted under zone procedures at Smith Corona Corporation's plant in Cortland, New York (Subzone 90A). Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 2l472; May 9, l99l). Order No. 522, May l7, l99l (Docket No. l8-90) Approved the application of the City of San Antonio, Texas, grantee of Foreign-Trade Zone 80, to expand and reorganize its general-purpose zone and requesting special-purpose subzone status for the San Antonio area plants of Bausch and Lomb, Inc. (assembly), Colin Medical Instruments Corporation (non-manufacturing), and Friedrich Air Conditioning and Refrigeration Company (non-manufacturing), Subzones 80A, 80B and 80C, respectively. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 24l7l; May 29, l99l). Order No. 523, July 3, l99l (Docket No. 7-90) Approved with restrictions the application of the Rickenbacker Port Authority, grantee of Foreign-Trade Zone l38, to establish Subzone l38A at the commercial washing machine plant of Wascator Manufacturing Company in Richwood, Ohio. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 3l377; July l0, l99l). Order No. 524, August 5, l99l (Docket No. 4-90) Approved the application of the Calhoun-Victoria Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone l55, to establish Subzone l55C at the alumina and aluminum fluoride manufacturing plant of Aluminum Company of America, Inc., in Calhoun County, Texas. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 37890; August 9, l99l). Order No. 525, May 24, l99l (Docket No. 9-9l) Grant of authority to the Madawaska Foreign Trade Zone Corporation to establish Foreign-Trade Zone l79 in Madawaska, Maine, and Subzone l79A at the fragrance/cosmet- ics packaging plant of the Northern Trading Company in Madawaska. Signed by Wendell L. Willkie II, General Counsel, Department of Commerce, Acting Chairman of the Board (56 F.R. 25406; June 4, l99l). (Note: Secretary was recused in this case and General Counsel was next in line to act for the Secretary because the Deputy Secretary was out of the country.) Order No. 526, August 8, l99l (Docket No. 27-90) Approved (for export activity) the application of the Port of Houston Authority grantee of Foreign-Trade Zone 84, to establish Subzone 84E at the liquor and tobacco products distribution facility of Gulf Coast Maritime Supply, Inc., in Houston, Texas. Signed by Eric I. Garfinkel, Assistant Seretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 40863; August l6, l99l). Order No. 527, August 8, l99l (Docket No. 25-90) Approved (for export activity) the application of the Port of Portland, grantee of Foreign-Trade Zone 45, to establish Subzone 45C at the optic cable manufacturing plant of STC Submarine Systems, Inc., in Portland, Oregon. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 40862; August l6, l99l). Order No. 528, July l9, l99l (Docket No. 23-90) Approved with restriction the application of the Canaveral Port Authority, grantee of Foreign-Trade Zone l36, to establish Subzone l36A at the machinery components manufacturing plant of Flite Technology, Inc., in Cocoa, Florida. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 34l7l; July 26, l99l). Order No. 529, August 2l, l99l (Docket No. 49-90) Approved the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone l22, Corpus Christi, Texas, for removal of Restriction #4 in Board Order 3l0 approving FTZ l22, requiring that all non-oil refinery sites be operated under a centralized inventory control system approved by the District Director of Customs. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 423l0; August 27, l99l). Order No. 530, September 24, l99l (Docket No. 2l222-l208) Adoption of revised regulations of the Foreign-Trade Zones Board. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates. Published in the Federal Register on October 8, l99l, effective date November 7, l99l (56 F.R. 50790). Order No. 53l, August l4, l99l (Docket No. 6-9l) Approved the application of the Richland-Lexington Airport District, grantee of Foreign-Trade Zone l27, to establish Subzone l27A at the high-technology automotive electronic components manufacturing plant of Automotive Electronic Control Systems, Inc., in Anderson, South Carolina. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 4l505; August 2l, l99l). Order No. 532, August l9, l99l (Docket No. 3l-90) Approved the application of the Toledo-Lucas County Port Authority, grantee of Foreign-Trade Zone 8, to expand its zone to include a site at the Toledo Express Airport in Toledo, Ohio. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 42026; August 26, l99l). Order No. 533, August 2l, l99l (Docket No. 27-89) Approved the request of the City of Battle Creek, grantee of Foreign-Trade Zone 43, to terminate subzone status of Subzone 43A at the lift truck manufacturing plants of Clark Equipment Company in Springfield and Oshtemo, Michigan. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 42309; August 27, l99l). Order No. 534, August 2l, l99l (Docket No. 39-9l) Approved a temporary extension of authority for Foreign- Trade Subzone 23B at the ink manufacturing plant of CPS Corporation (formerly Greater Buffalo Press) in the Town of Dunkirk, Chautauqua County, New York, through February 25, l992. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 42309; August 27, l99l). Order No. 535, August 28, l99l (Docket No. 8-9l) Approved with restrictions the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone l22, to establish Subzone l22L at the crude oil refinery of Koch Refining Company in Nueces and San Patricio Counties, Texas. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 43905; September 5, l99l). Order No. 536, August 30, l99l (Docket No. 44-9l) Approved a temporary extension of authority at the manufacturing plants of Gulf Marine Fabricators, Inc. (SZ l22D), Berry Contracting, Inc. (SZ l22E), and Hitox Corporation of America (SZ l22H) in Corpus Christi, Texas, through September 5, l992, subject to all of the other conditions in Board Order 3l0. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 46l53; September l0, l99l). Order No. 537, October l0, l99l (Docket No. l3-9l) Approved the application of the Port Everglades Authority, grantee of Foreign-Trade Zone 25, to expand its zone to include an additional site in Broward County, Florida. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 525l0; October 2l, l99l). Order No. 538, October l8, l99l (Docket No. 22-9l) Approved the request from the Economic Growth Council of Great Falls, grantee of Foreign-Trade Zone 88, Great Falls, Montana, for reissuance of the grant of authority for said zone to the Great Falls International Airport Authority, a Montana public corporation, which has accepted such reissuance. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 55659; October 29, l99l). Order No. 538, October 18, 1991 (Docket No. 22-91) Approved the request from the Economic Growth Council of Great Falls, grantee of Foreign-Trade Zone 88, Great Falls, Montana, for reissuance of the grant of authority for said zone to the Great Falls International Airport Authority, a Montana public corporation, which has accepted such reissuance. Signed by Eric I. Garfinkel, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 55659; October 29, 1991). Order No. 539, October 29, 1991 (Docket No. 36-90) Approved with restrictions the application of the South Louisiana Port Commission, grantee of Foreign-Trade Zone 124, to establish Subzone 124B at the shipbuilding facility of North American Shipbuilding, Inc., in Lafourche Parish, Louisiana. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 56627; November 6, 1991). Order No. 540, October 29, 1991 (Docket No. 29-90) Approved the application of the Jacksonville Port Authority, grantee of Foreign-Trade Zone 64, to expand its zone in Jacksonville, Florida. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 56627; November 6, 1991). Order No. 541, October 29, 1991 (Docket No. 41-90) Approved the application of the Dallas/Fort Worth International Airport Board, grantee of Foreign-Trade Zone 39, to establish Subzone 39B at the automobile manufacturing plant of General Motors Corporation in Arlington, Texas. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 56628; November 6, 1991). Order No. 542, November 15, 1991 (Docket No. 37-90) Approved with restriction the application of the Caddo/Bossier Parishes Port Commission, grantee of Foreign- Trade Zone 145, to establish Subzone 145A at the telecommunications and computer equipment manufacturing plant of the American Telephone and Telegraph Company in Shreveport, Louisiana. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 58681; November 21, 1991). Order No. 543, November 18, 1991 (Docket No. 40-90) Grant of authority to the Wynwood Community Economic Development Corporation to establish Foreign-Trade Zone 180 in the Miami, Florida, area. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (56 F.R. 61227; December 2, 1991). Order No. 544, November 15, 1991 (Docket No. 43-90) Approved the application of the Board of Commissioners of the Port of New Orleans, grantee of Foreign-Trade Zone 2, to expand its zone to include a site adjacent to the New Orleans International Airport in New Orleans, Louisiana. Signed by Marjorie A. Chorlins, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 58682; November 21, 1991). Order No. 545, December 6, 1991 (Docket No. 45-90) Approved the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to expand its zone to include the majority of port property (560 acres) at its terminal complex in Nueces County, Texas. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 65884; December 19, 1991). Order No. 546, December 23, 1991 (Docket No. 22-90) Grant of authority to the Akron-Canton Regional Airport Authority to establish Foreign-Trade Zone 181 in the Akron- Canton area. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (57 F.R. 41; January 2, 1992). Order No. 547, December 16, 1991 (Docket No. 39-90) Approved the application of the County of Monroe, New York, grantee of Foreign-Trade Zone 141, to establish Subzone 141C at the auto manufacturing plant of General Motors Corporation, Delco Products Division, in Rochester, New York. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 67057; December 27, 1991). Order No. 548, December 16, 1991 (Docket No. 2-91) Approved the application of the City of San Diego, California, grantee of Foreign-Trade Zone 153, to expand its zone in San Diego, California. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 67057; December 27, 1991). Order No. 549, December 23, 1991 (Docket No. 38-90) Grant of authority to the City of Fort Wayne, Indiana, to establish Foreign-Trade Zone 182 in Fort Wayne, Indiana. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (57 F.R. 1450; January 14, 1992). Order No. 550, December 23, 1991 (Docket No. 23-91) Grant of authority to the Foreign Trade Zone of Central Texas, Inc., to establish Foreign-Trade Zone 183 in Austin, Texas. Signed by Robert A. Mosbacher, Secretary of Commerce, Chairman of the Board (57 F.R. 42; January 2, 1992). Order No. 551, December 24, 1991 (Docket No. 58-91) Approved the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to expand its zone in Harris County, Texas. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 42; January 2, 1992). Order No. 552, December 20, 1991 (Docket No. 19-90) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to establish Subzone 84F at the oil refinery of Phibro Refining, Inc. (formerly Hill Petroleum Company) in Houston, Texas, and disapproved the Phibro Refining site in Texas City, Texas. Signed by Frank J. Sailer, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (56 F.R. 67058; December 27, 1991). Order No. 553, December 20, 1991 (Docket No. 11-91) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to establish Subzone 84G at the heating and cooling equipment manufacturing plant of Goodman Manufacturing Corporation in Houston, Texas. Signed by Frank J. Sailer, Acting Assistant for Import Administration, Chairman of the Committee of Alternates (56 F.R. 67058; December 27, 1991). Order No. 554, January 3, 1992 (Docket No. 48-90) Approved the application of the City of Battle Creek, Michigan, grantee of Foreign-Trade Zone 43, to expand its zone in the Battle Creek, Michigan, area. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 1143; January 10, 1992). Order No. 555, January 3, 1992 (Docket No. 29-91) Approved the application of the City of Battle Creek, Michigan, grantee of Foreign-Trade Zone 43, to expand its zone in the Battle Creek, Michigan, area. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 1143; January 10, 1992). Order No. 556, February 12, 1992 (Docket 24-90) Approved with a condition the application of the North Carolina Department of Economic and Community Development, grantee of Foreign-Trade Zone 66, to establish Subzone 66B at the excavator manufacturing plant of the Deere-Hitachi Construction Machinery Corporation in Kernersville, North Carolina. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 6213; February 21, 1992). Order No. 557, January 3, 1992 (Docket No. 55-91) Approved with restriction the application of the City of Battle Creek, Michigan, grantee of Foreign-Trade Zone 43, to establish Subzone 43B at the infant formula/nutritional products manufacturing facilities of Mead Johnson & Company (subsidiary of Bristol-Myers Squibb Company), in Zeeland, Michigan. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 1143; January 10, 1992). Order No. 558, February 10, 1992 (Docket No. 14-91 Grant of authority to the City of Klamath Falls Dock Commission, to establish Foreign-Trade Zone 184 in Klamath County, Oregon. Signed by R.A. Schnabel, Acting Secretary of Commerce, Chairman of the Board (57 F.R. 5996; February 19, 1992). Order No. 559, January 13, 1992 (Docket No. 5-91) Approved the application of the Puerto Rico Industrial Development Company, grantee of Foreign-Trade Zone 7, to establish Subzones 7C and 7D at the pharmaceutical manufacturing plants of the Bristol-Myers Squibb Company in Humacao and Barceloneta, Puerto Rico. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 2250; January 21, 1992). Order No. 560, January 31, 1992 (Docket No. 48-91) Approved the application of the Greater Kansas City Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 15 and Subzone 15E at the small engine/transmission manufacturing plant of Kawasaki Motors Manufacturing Corporation U.S.A., to remove Restrictions 1 and 2 in FTZ Board Order 454 approving Subzone 15E. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 4862; February 10, 1992). Order No. 561, March 9, 1992 (Docket 1-91) Approved the application of the Bi-State Authority (Lawrence County, Illinois), grantee of Foreign-Trade Zone 146, to establish Subzone 146C at the room air conditioner manufacturing plant of Fedders North America, Inc., in Effingham, Illinois. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 9103; March 16, 1992). Order No. 562, February 25, 1992 (Docket No. 39-91) Approved a temporary extension of authority for Foreign- Trade Subzone 23B at the ink manufacturing plant of CPS Corporation (formerly Greater Buffalo Press) in the Town of Dunkirk, Chautauqua County, New York, through December 31, 1992. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 7367; March 2, 1992). Order No. 563, March 9, 1992 (Docket No. 51-91) Approved the application of the Indiana Port Commission, grantee of Foreign-Trade Zone 152, to expand its zone to include a site in Gary, Indiana. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 9103; March 16, 1992). Order No. 564, May 5, 1992 (Docket 52-91) Approved the application of the Colorado Springs Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 112, to establish Subzone 112A at the electronic data processing and communications equipment manufacturing plant of Apple Computer, Inc., in Fountain, Colorado. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 20672; May 14, 1992). Order No. 565, March 11, 1992 (Docket No. 8-90) Approved with a restriction the request of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, on behalf of Housmex, Inc., to use zone procedures to reprocess rubber within FTZ 122, Corpus Christi, Texas. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 9408; March 18, 1992). Order No. 566, May 15, 1992 (Docket No. 20-91) Approved the application of the County of Monroe, New York, grantee of Foreign-Trade Zone 141, for authority on behalf of Sayett Technology, Inc., for export manufacturing activity under zone procedures within FTZ 141, Monroe County, New York. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Commit- tee of Alternates (57 F.R. 21643; May 21, 1992). Order No. 567, May 5, 1992 (Docket No. 41-91) Approved the application of the North Carolina Department of Economic and Community Development, grantee of Foreign-Trade Zone 57, for authority to expand Subzone 57A and the scope of manufacturing at the International Business Machines Corporation plant in Charlotte, North Carolina. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 20673; May 14, 1992). Order No. 568, May 5, 1992 (Docket No. 40-91) Approved the application of the Triangle J Council of Governments, grantee of Foreign-Trade Zone 93, to establish Subzone 93B at the information processing and communications equipment manufacturing plant of International Business Machines Corporation, in the Raleigh/Durham, North Carolina, area. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 20673; May 14, 1992). Order No. 569, April 1, 1992 (Docket No. 33-90) Approved with restrictions the application of the Port of Portland, grantee of Foreign-Trade Zone 45, to establish Subzone 45D at the food products plant of Continental Mills, Inc., in Pendleton, Oregon. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 12293; April 9, 1992). Order No. 570, April 1, 1992 (Docket 28-91) Approved with a restriction the application of the Greater Rockford Airport Authority, grantee of Foreign-Trade Zone 176, to establish Subzone 176A at the animal feed plant of Milk Specialties Co., in Dundee, Illinois. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 12292; April 9, 1992). Order No. 571, March 30, 1992 (Docket No. 21-90) Approved with a restriction the application of the Panama City Port Authority, grantee of Foreign-Trade Zone 65, for an extension of authority on behalf of Berg Steel Pipe Corp. for manufacturing activity at its steel pipe plant within FTZ 65, Panama City, Florida. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 11599; April 6, 1992). Order No. 572, April 21, 1992 (Docket 26-90) Approved the application of the Greater Rockford Airport Authority, grantee of Foreign-Trade Zone 176, to establish Subzone 176B at the monochrome cathode ray tube plant of Clinton Electronics Corporation in Loves Park, Illinois. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 18128; April 29, 1992). Order No. 573, April 10, 1992 (Docket No. 3-92) Approved with a restriction the application of the Board of Commissioners of the Port of New Orleans, grantee of Foreign-Trade Zone 2, to establish temporary Subzone 2G (until April 1, 1994), at the Equitable Shipyards ship- building facility in New Orleans, Louisiana. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 13695; April 17, 1992). Order No. 574, April 10, 1992 (Docket No. 7-91) Approved the application of the Cleveland-Cuyahoga County Port Authority, grantee of Foreign-Trade Zone 40, to expand its zone in Cleveland, Ohio. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 13694; April 17, 1992). Order No. 575, April 23, 1992 (Docket No. 2-92) Approved the application of the Philadelphia Port Corporation, grantee of Foreign-Trade Zone 35, for reissuance of the grant of authority for FTZ 35 to the Philadelphia Regional Port Authority in Philadelphia, Pennsylvania. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 18129; April 29, 1992). Order No. 576, May 4, 1992 (Docket No. 24-91) Approved with restriction the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to establish Subzone 84H at the oil drilling equipment manufacturing plant of Shaffer, Inc., in Harris County, Texas. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 20240; May 12, 1992). Order No. 577, June 2, 1992 (Docket No. 12-91) Approved the application of the Triangle J Council of Governments, grantee of Foreign-Trade Zone 93, to establish Subzone 93A at the pharmaceutical manufacturing plant of Mallinckrodt Medical, Inc., in Wake County, North Carolina (Raleigh/Durham, North Carolina area). Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 24595; June 10, 1992). Order No. 578, May 22, 1992 (Docket No. 20-90) Approved with limitation and restriction the application of the Culpeper-County Chamber of Commerce, Inc., to establish Foreign-Trade Zone 185 at the Montanus site in Culpeper County, Virginia, and Subzone 185A at the ITT Corporation, ITT Teves Division plant (auto brake components) and Subzone 185B at the Rochester Corporation plant (steel and fiber optic cable), both located in Culpeper County, Virginia. Signed by Barbara H. Franklin, Secretary of Commerce, Chairman of the Board (57 F.R. 23385; June 3, 1992). Order No. 579, June 9, 1992 (Docket No. 14-92) Approved the application of the Liberty County Economic Development Corporation, grantee of Foreign-Trade Zone 171, on behalf of Sinopac International Corporation for authority to manufacture telephones and related equipment within FTZ 171 in Liberty County, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1). Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 27020; June 17, 1992). Order No. 580, June 9, 1992 (Docket No. 73-91) Approved the application of the State of Hawaii's Department of Business, Economic Development and Tourism, on behalf of the State of Hawaii, grantee of Foreign-Trade Zone 9, to expand its general-purpose zone to include a site in Kihei (Maui County), Hawaii. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 27020; June 17, 1992). Order No. 581, June 9, 1992 (Docket No. 74-91) Approved the application of the State of Hawaii's Department of Business, Economic Development and Tourism, on behalf of the State of Hawaii, grantee of Foreign-Trade Zone 9, to expand its general-purpose zone to include a site in Hilo (Hawaii County), Hawaii. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 27020; June 17, 1992). Order No. 582, June 17, 1992 (Docket No. 42-91) Approved the application of the City of Memphis, Tennessee, grantee of Foreign-Trade Zone 77, to expand its general- purpose zone to include a site in Shelby County, Tennessee. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 28483; June 25, 1992). Order No. 583, June 29, 1992 (Docket No. 34-91) Approved the application of the Canaveral Port Authority, grantee of Foreign-Trade Zone 136, to establish Subzone 136B at the telecommunications and computer products plant of American Digital Switching, Inc., in Melbourne, Florida. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 30463; July 9, 1992). Order No. 584, June 23, 1992 (Docket No. 36-91) Approved with restriction the application of the Panama City Port Authority, grantee of Foreign-Trade Zone 65, on behalf of Wellstream Corporation for authority to use zone procedures to manufacture flexible pipe within FTZ 65, Panama City, Florida. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 29277; July 1, 1992). Order No. 585, July 1, 1992 (Docket No. 38-91) Approved the application of the Huntsville-Madison County Airport Authority, grantee of Foreign-Trade Zone 83, to expand its general-purpose zone to include a site in Morgan County, Alabama. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 30717; July 10, 1992). Order No. 586, August 4, 1992 (Docket No. 56-91) Grant of authority to the Maine International Foreign-Trade Zone, Inc., to establish Foreign-Trade Zone 186 in Waterville, Maine. Signed by Barbara H. Franklin, Secretary of Commerce, Chairman of the Board (57 F.R. 36063; August 12, 1992). Order No. 587, June 29, 1992 (Docket No. 54-91) Approved the application of the New Hampshire State Port Authority, grantee of Foreign-Trade Zone 81, to establish Subzone 81C at the industrial/nuclear equipment manufacturing plant of ABB Combustion Engineering, Inc., in Newington, New Hampshire. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 30464; July 9, 1992). Order No. 588, July 13, 1992 (Docket No. 30-91) Approved the application of the Board of Harbor Commissioners of the City of Long Beach, California, grantee of Foreign-Trade Zone 50, to establish Subzone 50D at the high density digital tape recording equipment manufacturing plant of Datatape, Incorporated, in Pasadena, California. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 32195; July 21, 1992). Order No. 589, July 15, 1992 (Docket No. 27-91) Approved the application of the City of Oakland, California, grantee of Foreign-Trade Zone 56, to relocate/expand its general-purpose zone and for export manufacturing authority on behalf of Advanced Blending Corporation to use zone procedures for the manufacture of milk-based formula within FTZ 56. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 32521; July 22, 1992). Order No. 590, July 23, 1992 (Docket No. 35-91) Approved the application of the City and County of Denver, Colorado, grantee of Foreign-Trade Zone 123, to establish Subzone 123A at the electronic information storage and printing equipment manufacturing facilities (4 sites) of Storage Technology Corporation, in Boulder County, Colorado. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 34114; August 3, 1992). Order No. 591, August 10, 1992 (Docket No. 34-90) Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 21, to establish Subzone 21B at the flavor and fragrance chemicals plant of Haarmann & Reimer Corporation in Goose Creek, South Carolina. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 37769; August 20, 1992). Order No. 592, August 10, 1992 (Docket No. 31-91) Approved the application of the Community Development Foundation, grantee of Foreign-Trade Zone 151, to establish Subzone 151B at the freezer manufacturing plant of W.C. Wood Company, Inc., in Ottawa (Putnam County), Ohio. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 37769; August 20, 1992). Order No. 593, August 13, 1992 (Docket No. 27-92) Approved the application of the Port of Portland, grantee of Foreign-Trade Zone 45, on behalf of Telecomp Computer Technologies, Inc., for authority to manufacture personal computers (for export) within FTZ 45 in Portland, Oregon. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1). Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 38295; August 24, 1992). Order No. 594, September 1, 1992 (Docket No. 37-91) Grant of authority to the Northern Express Transportation, Inc., to establish Foreign-Trade Zone 187 in Toole County, Montana. Signed by Barbara H. Franklin, Secretary of Commerce, Chairman of the Board (57 F.R. 42543; September 15, 1992). Order No. 595, August 17, 1992 (Docket No. 43-91) Approved the application of the Greater Gulfport/Biloxi Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 92, to expand its general-purpose zone in Harrison County, Mississippi. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 39388; August 31, 1992). Order No. 596, August 17, 1992 (Docket No. 43-91) Approved with restrictions the application of the Greater Gulfport/Biloxi Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 92, to establish Subzone 92C at the shipbuilding facility of Avondale Enterprises, Inc., in Harrison County, Mississippi. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 39388; August 31, 1992). Order No. 597, August 26, 1992 (Docket No. 50-91) Approved with restrictions the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, for extension of authority, expansion and removal of certain restrictions for Subzones 122D (Aker Gulf Marine, formerly Gulf Marine Fabricators, Inc.), 122E (Berry Contracting, Inc.), and 122H (Hitox Corporation), in the Corpus Christi, Texas, area. Signed by Francis J. Sailer, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 40635; September 4, 1992). Order No. 598, September 2, 1992 (Docket No. 45-91) Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, to expand its general-purpose zone in Indianapolis, Indiana. Signed by Rolf Th. Lundberg, Jr., Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 41915; September 14, 1992). Order No. 599, September 3, 1992 (Docket No. 46-91) Approved with restriction the application of the Foreign Trade Zone of Wisconsin, Ltd., grantee of Foreign-Trade Zone 41, to establish Subzone 41G at the cheese processing plant of Stauffer Cheese, Inc., in Blue Mounds, Wisconsin. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 42544; September 15, 1992). Order No. 600, September 18, 1992 (Docket No. 18-91) Approved the application of the Greater Detroit Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to terminate Subzone 70-O at the auto components manufacturing plant of Chrysler Corporation in Trenton, Michigan. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 44358; September 25, 1992). Order No. 601, October 8, 1992 (Docket No. 33-91) Approved with restriction the application of the St. Joseph County Airport Authority, grantee of Foreign-Trade Zone 125, to establish Subzone 125B for the micro-mini recreational vehicle manufacturing operation at the Coachmen Recreational Vehicle Company plant in Middlebury, Indiana. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 47618; October 19, 1992). Order No. 602, October 8, 1992 (Docket No. 25-91) Approved with restriction the application of the St. Joseph County Airport Authority, grantee of Foreign-Trade Zone 125, on behalf of Vehicle Concepts (Division of Monaco Coach Corporation), for authority to manufacture Class C (micro- mini) recreational vehicles and ambulances within FTZ 125 in South Bend, Indiana. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 47618; October 19, 1992). Order No. 603, October 8, 1992 (Docket No. 49-91) Approved the application of the Dallas-Fort Worth Maquila Trade Development Corporation, grantee of Foreign-Trade Zone 168, to expand its general-purpose zone in the Dallas- Fort Worth, Texas, area. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 47619; October 19, 1992). Order No. 604, October 29, 1992 (Docket No. 66-91) Approved the application of the Port Authority of the Greater Oklahoma City Area, grantee of Foreign-Trade Zone 106, to establish Subzone 106B at the voice coil motor plant of Ted Davis Manufacturing, Inc., in Oklahoma City, Oklahoma. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 53316; November 9, 1992). Order No. 605, November 5, 1992 (Docket No. 59-91) Approved the application of the City of Albuquerque, New Mexico, grantee of Foreign-Trade Zone 110, to expand Subzone 110A (pharmaceutical plant of Adria-SP, Inc.) in Albuquerque, and its scope of manufacturing authority. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 54218; November 17, 1992). Order No. 606, November 30, 1992 (Docket No. 68-91) Grant of authority to the Yakima Air Terminal Board, to establish Foreign-Trade Zone 188 in Yakima, Washington. Signed by Barbara H. Franklin, Secretary of Commerce, Chairman of the Board (57 F.R. 58457; December 10, 1992). Order No. 607, November 16, 1992 (Docket No. 4-92) Approved the application of the Foreign Trade Zone of Central Texas, Inc., grantee of Foreign-Trade Zone 183, to establish Subzone 183A at the personal computer manufacturing plant of Dell Computer Corporation in Austin, Texas. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 56902; December 1, 1992). Order No. 608, November 16, 1992 (Docket No. 67-91) Approved the application of the Port of Bellingham of Whatcom County, Washington, grantee of Foreign-Trade Zone 129, to expand its general-purpose zone in Whatcom County, Washington. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 56902; December 1, 1992). Order No. 609, November 23, 1992 (Docket No. 11-92) Approved the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to establish Subzone 84I at the steel tubular products inspection and coating facility of Tuboscope Vetco International, Inc., in Harris County, Texas. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 57729; December 7, 1992). Order No. 610, December 21, 1992 (Docket No. 32-92) Approved the application of the Department of Commerce and Economic Development of the State of New Jersey, grantee of Foreign-Trade Zone 44, for an extension of authority for Subzones 44B, 44C, and 44D at the International Flavors and Fragrances, Inc., plants in the northern New Jersey area. Subzone status is extended to December 1, 1997. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 78; January 4, 1993). Order No. 611, December 11, 1992 (Docket No. 62-91) Approved the application of the Illinois International Port District, grantee of Foreign-Trade Zone 22, to establish Subzone 22F at the pharmaceutical and medical products manufacturing plant of Abbott Laboratories, Inc., in the North Chicago, Illinois, area. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 61045; December 23,1992). Order No. 612, December 11, 1992 (Docket No. 60-91) Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, to establish Subzone 72J at the industrial control instrumentation manufacturing facility of Endress + Hauser, Inc., in Greenwood, Indiana. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 61044; December 23, 1992). Order No. 613, December 11, 1992 (Docket No. 76-91) Approved the application of the Dallas/Fort Worth International Airport Board, grantee of Foreign-Trade Zone 39, to expand its general-purpose zone in Dallas/Fort Worth, Texas. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 61046; December 23, 1992). Order No. 614, December 11, 1992 (Docket No. 53-91) Approved the application of the Illinois International Port District, grantee of Foreign-Trade Zone 22, to expand its general-purpose zone to include an additional site in Wood Dale, Illinois. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 61044; December 23, 1992). Order No. 615, December 11, 1992 (Docket No. 39-91) Approved with restrictions the application of the County of Erie, New York, grantee of Foreign-Trade Zone 23, for an extension of authority for Subzone 23B (CPS Corporation), in Chautauqua County, New York. Subzone status shall terminate on August 25, 1996. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 61045; December 23, 1992). Order No. 616, January 15, 1993 (Docket No. 57-91) Grant of authority to the Kent, Ottawa, Muskegon Foreign Trade Zone Authority, to establish Foreign-Trade Zone 189 in the Counties of Kent, Ottawa and Muskegon, Michigan. Signed by Barbara H. Franklin, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (58 F.R. 6614; February 1, 1993). Order No. 617, December 11, 1992 (Docket No. 63-91) Approved the application of the Puerto Rico Commercial and Farm Credit and Development Corporation, grantee of Foreign- Trade Zone 61, to establish Subzone 61A at the pharmaceutical manufacturing plant of Searle & Company, in Caguas, Puerto Rico. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (57 F.R. 61046; December 23, 1992). Order No. 618, December 21, 1992 (Docket No. 64-91) Approved the application of the Indiana Port Commission, grantee of Foreign-Trade Zone 177, to establish Subzone 177A at the pharmaceutical manufacturing plant of Mead Johnson & Company, in Evansville and Mt. Vernon, Indiana. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 78; January 4, 1993). Order No. 619, December 29, 1992 (Docket No. 70-91) Approved the application of the Greater New Haven Chamber of Commerce, grantee of Foreign-Trade Zone 162, to relocate and expand its general-purpose zone in New Haven, Connecticut. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 536; January 6, 1993). Order No. 620, December 29, 1992 (Docket No. 77-91) Approved the application of the City of Laredo, Texas, grantee of Foreign-Trade Zone 94, to expand its general- purpose zone in Laredo, Texas. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 3533; January 11, 1993). Order No. 621, December 29, 1992 (Docket No. 75-91) Approved the application of the Port of Portland, grantee of Foreign-Trade Zone 45, to establish Subzone 45E (for export activity) at the stainless steel tubing plant of Tofle U.S.A., Inc., in Tualatin, Oregon. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 537; January 6, 1993). Order No. 622, January 15, 1993 (Docket No. 5-92) Grant of authority to the City and County of Butte-Silver Bow, Montana, to establish Foreign-Trade Zone 190 in Butte- Silver Bow, Montana. Signed by Barbara H. Franklin, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (58 F.R. 6615; February 1, 1993). Order No. 623, December 29, 1992 (Docket No. 13-92) Approved the application of the Airborne FTZ, Inc., grantee of Foreign-Trade Zone 101, to expand its general-purpose zone in Clinton County, Ohio. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 537; January 6, 1993). Order No. 624, December 30, 1992 (Docket No. 39-92) Approved the application of Trade Zone Operations, Inc., operator of Foreign-Trade Zone 64, on behalf of General Motors Corporation for authority to install foreign auto audio components into automobiles assembled abroad for GM within FTZ 64 in Jacksonville, Florida. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 3532; January 11, 1993). Order No. 625, January 11, 1993 (Docket No. 40-92) Approved the application of the Department of Business, Economic Development and Tourism of the State of Hawaii, grantee of Foreign-Trade Zone 9, on behalf of the Hawaii Bag Company for authority to manufacture luggage, handbags and cases (for export) within FTZ 9, Honolulu, Hawaii. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 5355; January 21, 1993). Order No. 626, January 11, 1993 (Docket No. 1-92) Approved with restriction the application of the Greater Metropolitan Area Foreign Trade Zone Commission, grantee of Foreign-Trade Zone 119, to establish Subzone 119A at the intermediate dairy products manufacturing facilities of Davisco International, Inc., in St. Peter, Nicollet and Le Sueur, Minnesota. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 5355; January 21, 1993). Order No. 627, January 11, 1993 (Docket No. 84-91) Approved the application of the Port of Bellingham of Whatcom County (Washington), grantee of Foreign-Trade Zone 130, to expand its general-purpose zone in Blaine, Washington. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 5356; January 21, 1993). Order No. 628, January 15, 1993 (Docket No. 85-91) Grant of authority to the City of Palmdale, California, to establish Foreign-Trade Zone 191 in Palmdale, California. Signed by Barbara H. Franklin, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (58 F.R. 6614; February 1, 1993). Order No. 629, February 17, 1993 (Docket No. 6-92) Grant of authority to the City of Meridian, Idaho, to establish Foreign-Trade Zone 192 in Meridian, Idaho. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (58 F.R. 11834; March 1, 1993). Order No. 630, February 17, 1993 (Docket No. 7-92) Grant of authority to the Pinellas County Industry Council, to establish Foreign-Trade Zone 193 in Pinellas County, Florida. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (58 F.R. 11833; March 1, 1993). Order No. 631, January 15, 1993 (Docket No. 81-91) Approved the application of the Greater Kansas City Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 17, to expand its general-purpose zone in Kansas City, Kansas. Signed by Alan M. Dunn, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates, (58 F.R. 6112; January 26, 1993). Order No. 632, March 19, 1993 (Docket No. 19-91) Approved the application of the Metropolitan Nashville Port Authority, grantee of Foreign-Trade Zone 78, to expand the boundaries and the scope of manufacturing authority for FTZ Subzone 78A, located at the automobile and pickup truck manufacturing plant of Nissan Motor Manufacturing Corporation U.S.A., in Smyrna, Tennessee. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates, (58 F.R. 16650; March 30, 1993). Order No. 633, March 1, 1993 (Docket No. 65-91) Approved the application of the Greater Kansas City Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 15, to terminate Subzone 15B at the automobile manufacturing plant of General Motors Corporation in Kansas City, Missouri. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 13583; March 12, 1993). Order No. 634, April 19, 1993 (Docket No. 82-91) Approved with restrictions the application of the St. Joseph County Airport Authority, grantee of Foreign-Trade Zone 125, to establish Subzone 125C at the manufactured housing and recreational vehicle manufacturing facilities of Fairmont Homes Inc., and its subsidiary Gulf Stream, Inc. (Fairmont/Gulf Stream), in Elkhart County, Indiana. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 25605; April 27, 1993). Order No. 635, April 19, 1993 (Docket No. 12-93) Approved with restrictions the application of the Board of Commissioners of the Port of New Orleans, grantee of Foreign-Trade Zone 2 and Subzone 2G, to expand the scope of temporary subzone authority at Subzone 2G (Trinity Marine Group, Inc.) at the Equitable Shipyard shipbuilding facility in New Orleans, to include the construction of additional vessels under zone procedures. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 25606; April 27, 1993). Order No. 636, May 5, 1993 (Docket No. 22-92) Approved the application of the City of Phoenix, Arizona, grantee of Foreign-Trade Zone 75, to establish Subzone 75B at the distribution/processing facility of Wal-Mart Stores, Inc. in Buckeye, Arizona. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 28393; May 13, 1993). Order No. 637, June 7, 1993 (Docket No. 15-92) Grant of authority to the City of Rio Rancho, New Mexico, to establish Foreign-Trade Zone 194 in Rio Rancho, New Mexico. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (58 F.R. 39006; July 21, 1993). Order No. 638, June 1, 1993 (Docket No. 61-91) Approved with restrictions the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, to establish Subzone 72K at the electronic audio and acoustical products manufacturing facility of Onkyo America, Inc., in Bartholomew County, Indiana. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 32512; June 10, 1993). Order No. 639, May 18, 1993 (Docket No. 26-92) Approved the application of the Foreign-Trade Zone of Wisconsin, Ltd., grantee of Foreign-Trade Zone 41, on behalf of Western Publishing Company, Inc., to process children's books under zone procedures within FTZ 41, Zone Site 2, West Allis Industrial Center, West Allis (Milwaukee area), Wisconsin. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 30144; May 26, 1993). Order No. 640, May 18, 1993 (Docket No. 25-92) Approved the application of the Greater Metropolitan Area Foreign Trade Zone Commission, grantee of Foreign-Trade Zone 119, to establish Subzone 119B at the polyethylene tubing manufacturing plant of the Wirsbo Company, in Apple Valley, Minnesota. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 30143; May 26, 1993). Order No. 641, May 27, 1993 (Docket No. 69-91) Approved the application of the Foreign-Trade Zone of Wisconsin, Ltd., grantee of Foreign-Trade Zone No. 41, to reorganize and expand its general-purpose zone in the Milwaukee, Wisconsin, area. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 32512; June 10, 1993). Order No. 642, August 31, 1993 (Docket No. 8-92) Grant of authority (with restriction) to the Fairbanks Industrial Development Corporation, to establish Foreign-Trade Zone 195 in Fairbanks, Alaska. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (58 F.R. 48826; September 20, 1993). Order No. 643, July 14, 1993 (Docket No. 47-91) Approved the application of the Cleveland-Cuyahoga County Port Authority, grantee of Foreign-Trade Zone 40, to establish Subzone 40C at the passenger and cargo vehicle manufacturing plant of Ford Motor Company in Avon Lake, Ohio. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 39007; July 21, 1993). Order No. 644, July 14, 1993 (Docket No. 18-92) Approved the application of the Louisville and Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to expand subzone manufacturing authority at the automobile manufacturing plant of Toyota Motor Manufacturing, U.S.A., Inc. in Georgetown, Kentucky. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 39006; July 21, 1993). Order No. 645, June 25, 1993 (Docket No. 17-92) Approved the application of the County of Erie, New York, grantee of Foreign-Trade Zone 23, to expand its general- purpose zone in Erie County, New York. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 36390; July 7, 1993). Order No. 646, June 25, 1993 (Docket No. 16-92) Approved the application of the Lincoln Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 59, to expand its general-purpose zone in Lincoln, Nebraska. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 36389; July 7, 1993). Order No. 647, July 2, 1993 (Docket No. (19-92) Approved the application of the City of Phoenix, Arizona, grantee of Foreign-Trade Zone 75, to expand and relocate its general-purpose zone in Phoenix, Arizona. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 37907; July 14, 1993). Order No. 648, July 2, 1993 (Docket No. 21-92) Approved the application of the Indiana Port Commission, grantee of Foreign-Trade Zone 177, to expand its general-purpose zone in Evansville, Indiana. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 37908; July 14, 1993). Order No. 649, June 25, 1993 (Docket No. 23-92) Approved with restrictions the application of the Virginia Port Authority, grantee of Foreign-Trade Zone 20, to establish Subzone 20B at the Newport News Shipbuilding & Dry Dock Company shipyard in Newport News, Virginia. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 36390; July 7, 1993). Order No. 650, July 23, 1993 (Docket No. 20-92) Approved with restriction the application of the Greater Metropolitan Area Foreign Trade Zone Commission, grantee of Foreign-Trade Zone 119, to establish Subzone 119C for export activity at the animal feed manufacturing plant of American Feeds & Livestock Company, Inc., in Howard Lake, Minnesota. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 42288; August 9, 1993). Order No. 651, August 31, 1993 (Docket No. 83-91) Grant of authority with restriction to the Alliance Corridor, Inc., to establish Foreign-Trade Zone 196 in the Fort Worth, Texas, area. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (58 F.R. 48826; September 20, 1993). Order No. 652, July 29, 1993 (Docket No. 34-93) Approved the request of the Greater Detroit Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 70, on behalf of Total Foods Corporation, to process foreign-origin sugar and foreign-origin dairy products for export under zone procedures within FTZ 70 in Detroit, Michigan. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 42288; August 9, 1993). Order No. 653, September 1, 1993 (Docket No. 10-92) Approved the application of the City of Memphis, Tennessee, grantee of Foreign-Trade Zone 77, to expand the subzone area and the scope of manufacturing authority for FTZ Subzone 77A, located at the Sharp Manufacturing Company of America plant, Memphis, Tennessee, to include portable personal computers. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 47859; September 13, 1993). Order No. 654, September 16, 1993 (Docket No. 31-92) Approved the application of the Indiana Port Commission, grantee of Foreign-Trade Zone 152, to expand its general-purpose zone in Burns Harbor/Gary, Indiana. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 50330; September 27, 1993). Order No. 655, September 16, 1993 (Docket No. 30-92) Approved with restriction the application of the City of Tulsa-Rogers County Port Authority, grantee of Foreign-Trade Zone 53, to expand its general purpose zone in the Tulsa, Oklahoma, area, and for manufacturing authority on behalf of the Mercury Marine Division of the Brunswick Corporation (Mercury Marine) to manufacture marine engines within the expanded zone area. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 50330; September 27, 1993). Order No. 656, September 16, 1993 (Docket No. 9-92) Approved with restriction the application of the Fairbanks Industrial Development Corporation, grantee of Foreign-Trade Zone 195, to establish Subzone 195A at the energy pipeline insulation plant of Flowline Alaska in Fairbanks, Alaska. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 50329; September 27, 1993). Order No. 657, September 30, 1993 (Docket No. 78-91) Approved the application of the County of Orange, New York, grantee of Foreign-Trade Zone 37, to establish Subzone 37B at the shoe and accessory distribution/processing facility of Bally, Inc., in New Rochelle, New York. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 52743; October 12, 1993). Order No. 658, September 24, 1993 (Docket No. 26-91) Approved the request of the City of St. Paul, Alaska, grantee of Foreign-Trade Zone 159, to remove the one-year time limit on the grant of authority for FTZ 159, St. Paul, Alaska. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 51613; October 4, 1993). Order No. 659, September 24, 1993 (Docket No. 14-93) Approved the request of the Border Industrial Development, Inc., grantee of Foreign-Trade Zone 60, Nogales, Arizona, for reissuance of the grant of authority to the Nogales-Santa Cruz County Economic Development Foundation, Inc. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 51614; October 4, 1993). Order No. 660, September 24, 1993 (Docket No. 29-92) Approved with restriction the application of the Cleveland-Cuyahoga County Port Authority, grantee of Foreign-Trade Zone 40, to establish Subzone 40D at the arc welding equipment and supplies manufacturing plants of the Lincoln Electric Company in Euclid and Mentor, Ohio. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 51614; October 4, 1993). Order No. 661, October 21, 1993 (Docket No. 37-93) Approved the request of the Metropolitan Nashville Port Authority, grantee of Foreign-Trade Zone 78, for an extension of the time limits (to 10/25/98) on Subzones 78C and 78D at the Global Power Company's nuclear equipment storage facilities in Hartsville and Phipps Bend, Tennessee. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 58681; November 3, 1993). Order No. 662, October 28, 1993 (Docket No. 33-92) Approved the application of the County of Niagara, New York, grantee of Foreign-Trade Zone 34, to expand its general-purpose zone in Niagara County, New York. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 59236; November 8, 1993). Order No. 663, October 28, 1993 (Docket No. 25-93) Approved the request of the Economic Development Council for the Peoria Area, Inc., grantee of Foreign-Trade Zone 114, for reissuance of the grant of authority for Subzone 114B at the automobile manufacturing plant of Chrysler Corporation in Belvidere, Illinois, to the Greater Rockford Airport Authority, grantee of Foreign-Trade Zone 176 in Rockford, Illinois. The Chrysler plant is redesignated as Subzone 176C. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 59236; November 8, 1993). Order No. 664, November 17, 1993 (Docket No. 80-91) Approved with restriction the application of the Community Development Foundation (of Findlay, Ohio), grantee of Foreign-Trade Zone 151, to establish Subzone 151C at the food products manufacturing plant of the Consolidated Biscuit Company in McComb, Ohio. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 62636; November 29, 1993). Order No. 665, November 26, 1993 (Docket No. 24-92) Grant of authority to the Board of County Commissioners of Dona Ana County, New Mexico, to establish Foreign-Trade Zone 197 in Dona Ana County, New Mexico. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board, (58 F.R. 64546; December 8, 1993). Order No. 666, December 23, 1993 (Docket No. 37-92) Approved the application of the Dallas/Fort Worth International Airport Board, grantee of Foreign-Trade Zone 39, to establish Subzone 39C at the automotive air-conditioner components manufacturing plant of Sanden International (U.S.A.), Inc., in Wylie, Texas. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 60; January 3, 1994). Order No. 667, December 21, 1993 (Docket No. 16-91) Approved with restrictions the application of the South Louisiana Port Commission, grantee of Foreign-Trade Zone 124, to establish Subzone 124C at the crude oil refining and related pipeline/storage facilities of Star Enterprise in Convent, Texas. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 60; January 3, 1994). Order No. 668, December 21, 1993 (Docket No. 17-91) Approved with restrictions the application of the Foreign-Trade Zone of Southeast Texas, Inc., grantee of Foreign-Trade Zone 116, to establish Subzone 116A at the crude oil refining and related pipeline/storage facilities of Star Enterprise in Jefferson and Hardin Counties (Port Arthur area), Texas. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59. F.R. 61; January 3, 1994). Order No. 669, December 15, 1993 (Docket No. 28-92) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to establish Subzone 84J at the crude oil refining and petro chemical complex of Shell Oil Company in Harris County, Texas. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (58 F.R. 68116; December 23, 1993). Order No. 670, December 23, 1993 (Docket No. 38-92) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to expand Zone Site 11, at the liquid bulk storage facility of Oiltanking of Houston, Inc., in Houston, Texas. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 61); January 3, 1994). Order No. 671, December 17, 1993 (Docket No. 4-93) Grant of authority to the County of Volusia, Florida, to establish Foreign-Trade Zone 198 at sites in Volusia and Flagler Counties, Florida. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (58 F.R. 68115; December 23, 1993). Order No. 672, December 23, 1993 (Docket No. 6-93) Approved the application of the Greater Metropolitan Area Foreign Trade Zone Commission, grantee of Foreign-Trade Zone 119, to establish Subzone 119D (for export activity) at the infant formula/dairy products manufacturing plant of Wisconsin Dairies Cooperative in Preston, Minnesota. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 564; January 5, 1994). Order No. 673, December 23, 1993 (Docket No. 17-93) Approved the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to establish Subzone 84K (for export activity) at the oil field equipment manufacturing facilities of Dril-Quip, Inc., in Houston, Texas. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 563; January 5, 1994). Order No. 674, December 23, 1993 (Docket No. 34-92) Approved the application of the Greater Cincinnati Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 47, to reorganize and expand its general-purpose zone in Boone County, Kentucky. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 1371; January 10, 1994). Order No. 675, December 23, 1993 (Docket No. 61-93) Approved the application of Quad-City Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 133, on behalf of the Maytag Corporation plant (Subzone 133A), to remove Restriction #2 requiring the election of privileged foreign status on foreign compressors at the Maytag refrigerator manufacturing plant in Galesburg, Illinois. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR Sec 400.32(b)(1)). Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 1371; January 10, 1994). Order No. 676, December 29, 1993 (Docket No. 12-92) Approved the application of the City of Tampa, Florida, grantee of Foreign-Trade Zone 79, to expand its general-purpose zone in Tampa, Florida. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 1371; January 10, 1994). Order No. 677, December 23, 1993 (Docket No. 18-93) Approved the application of the Puerto Rico Commercial and Farm Credit and Development Corporation, grantee of Foreign-Trade Zone 61, to establish Subzone 61B at the pharmaceutical manufacturing plant of Sterling Pharmaceuticals Inc., in Barceloneta, Puerto Rico. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 1372; January 10, 1994). Order No. 678, December 29, 1993 (Docket No. 26-93) Approved the application of the Philadelphia Regional Port Authority, grantee of Foreign-Trade Zone 35, to expand its general-purpose zone in the Philadelphia, Pennsylvania area, to include a cold storage site within FTZ 35, and to allow American Foodservice Corporation to process beef under zone procedures for export within the new site. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 1372; January 10, 1994). Order No. 679, December 29, 1993 (Docket No. 1-93) Approved the application of the Puerto Rico Commercial and Farm Credit and Development Corporation, grantee of Foreign-Trade Zone 61, to establish Subzone 61C at the pharmaceutical manufacturing facility of SmithKline Beecham Pharmaceuticals Company in Cidra, Puerto Rico. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 1372; January 10, 1994). Order No. 680, January 13, 1994 (Docket No. 65-93) Approved the request of USCAN Free Trade Zones, Inc., operator of Foreign-Trade Zone 129, on behalf of Caitac Manufacturing, Inc., to manufacture apparel products under zone procedures for export within FTZ 129, Bellingham, Washington. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 3329; January 21, 1994). Order No. 681, February 1, 1994 (Docket No. 7-93) Grant of authority to the Texas City Foreign Trade Zone Corporation to establish Foreign-Trade Zone 199 in Texas City, Texas. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (59 F.R. 8170; February 18, 1994). Order No. 682, January 27, 1994 (Docket No. 48-93) Approved the application of the Cleveland-Cuyahoga County Port Authority, grantee of Foreign-Trade Zone 40, to establish Subzone 40E at the small kitchen appliance/coffeemaker manufacturing plant of Mr. Coffee, Inc., in Bedford Heights, Ohio. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 5389; February 4, 1994). Order No. 683, March 11, 1994 (Docket No. 11-93) Grant of authority to the County of Mercer, New Jersey, to establish Foreign-Trade Zone 200 in Mercer County, New Jersey. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (59 F.R. 13698; March 23, 1994). Order No. 684, March 10, 1994 (Docket No. 23-93) Grant of authority to the Holyoke Economic Development and Industrial Corporation to establish Foreign-Trade Zone 201 in Holyoke, Massachusetts. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (59 F.R. 13697; March 23, 1994). Order No. 685, February 23, 1994 (Docket No. 27-93) Approved the application of the Rickenbacker Port Authority, grantee of Foreign-Trade Zone No. 138, to expand its general-purpose zone in Franklin County, Ohio. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 10784; March 8, 1994). Order No. 686, March 2, 1994 (Docket No. 57-93) Approved the application of the City of Phoenix, Arizona, grantee of Foreign-Trade Zone 75, to establish Subzone 75C at the semiconductor/integrated circuit and data processing products manufacturing facility of Intel Corporation in Chandler (Maricopa County), Arizona. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 11249; March 10, 1994). Order No. 687, March 24, 1994 (Docket No. 36-92) Approved with restrictions the application of the Port of Tacoma, grantee of Foreign-Trade Zone 86, to establish Subzone 86B at the wood building products manufacturing plant of West Coast Forest Products, Inc., in Arlington, Washington. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 15372; April 1, 1994). Order No. 688, March 11, 1994 (Docket No. 15-93) Approved the application of the Nevada Development Authority, grantee of Foreign-Trade Zone 89, to expand its general-purpose zone in Clark County, Nevada. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 12893; March 18, 1994). Order No. 689, March 29, 1994 (Docket No. 2-93) Approved with restrictions the application of the Board of Harbor Commissioners of the Port of New Orleans, grantee of Foreign-Trade Zone 2, to remove the time limit on subzone status at the Trinity Marine Group's Equitable Shipyards shipbuilding facility in New Orleans, Louisiana. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 16614; April 7, 1994). Order No. 690, April 14, 1994 (Docket No. 10-93) Approved the application of the Greater Metropolitan Area Foreign-Trade Zone Commission, grantee of Foreign-Trade Zone 119, to expand its general-purpose zone in the Minneapolis-St. Paul, Minnesota area. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 19692; April 25, 1994). Order No. 691, June 1, 1994 (Docket No. 20-93) Approved with restriction the application of the Vicksburg/Jackson Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 158, to establish Subzone 158A at the telephone and computer equipment manufacturing plant of Cortelco USA, Inc., in Corinth, Mississippi. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 29983; June 10, 1994). Order No. 692, May 16, 1994 (Docket No. 15-94) Approved the request of BC/CAL/KAL Inland Port Development Corporation, operator of Foreign-Trade Zone 43, on behalf of the Dane Company, Inc., to process foreign-origin sugar and foreign-origin dairy products for export under zone procedures within FTZ 43, Battle Creek, Michigan. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR Sec. 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 28052; May 31, 1994). Order No. 693, July 14, 1994 (Docket No. 42-93) Grant of authority to the Board of Harbor Commissioners of the City of Los Angeles, California, to establish Foreign-Trade Zone 202 at sites in Los Angeles and Kern County, California. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (59 F.R. 37464; July 22, 1994). Order No. 694, September 4, 1994 (Docket 16-93) Approved the application of the Foreign-Trade Zone of Wisconsin, Ltd., grantee of Foreign-Trade Zone No. 41, to expand its general-purpose zone to include a site at the Milwaukee County Research Park in Wauwatosa (Milwaukee County), Wisconsin. Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (59 F.R. 47115; September 14, 1994). Order No. 695, August 11, 1994 (Docket No. 45-93) Approved the application of the Board of Harbor Commissioners of the City of Long Beach, California, grantee of Foreign-Trade Zone 50, to establish Subzone 50E at the computer/telecommunications/video equipment and auto electronic parts manufacturing facilities of Alps Manufacturing (USA), Inc., in Garden Grove and Compton, California. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 43092; August 22, 1994). Order No. 696, August 11, 1994 (Docket 38-93) Approved the application of the City of Tampa, Florida, grantee of Foreign-Trade Zone 79, to establish 79A (for export activity) at the dairy products manufacturing plant of the Reilly Dairy & Food Company in Tampa, Florida. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 43092; August 22, 1994). Order No. 697, June 24, 1994 (Docket No. 32-93) Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 38, to establish Subzone 38A at the automobile manufacturing plant of BMW Manufacturing Corporation in Spartanburg County, South Carolina. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 35096; July 8, 1994). Order No. 698, July 20, 1994 (Docket No. 22-93) Approved the application of Capital District Regional Planning Commission, grantee of Foreign-Trade Zone 121, to establish Subzone 121A at the pharmaceutical manufacturing plant of Sanofi Winthrop L.P., in Rensselaer, New York. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 38431; July 28, 1994). Order No. 699, July 20, 1994 (Docket No. 24-93) Approved the application of the Board of County Commissioners of Sedgwick County, Kansas, grantee of Foreign-Trade Zone 161, to establish Subzone 161A at the pharmaceutical manufacturing plant of Sanofi Winthrop L.P., in McPherson, Kansas. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 38431; July 28, 1994). Order No. 700, July 20, 1994 (Docket No. 28-93) Approved the application of the Illinois International Port District, grantee of Foreign-Trade Zone 22, to establish Subzone 22G at the warehouse/distribution facility of Sanofi Winthrop L.P., in Des Plaines, Illinois. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 38431; July 28, 1994). Order No. 701, August 11, 1994 (Docket No. 44-93) Approved the application of the St. Louis County Port Authority, grantee of Foreign-Trade Zone 102, to establish Subzone 102C at the manufacturing and distribution facilities of Florsheim Shoe Company in Jefferson City, Cape Girardeau, Kirksville and West Plains, Missouri. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 43093; August 22, 1994). Order No. 702, October 18, 1994 (Docket No. 16-90) Grant of authority to the Moses Lake Public Corporation, to establish Foreign-Trade Zone 203 in Moses Lake, Washington. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (59 F.R. 54433; October 31, 1994). Order No. 703, September 4, 1994 (Docket No. 43-93) Approved the application of the State of Michigan, Department of Commerce, grantee of Foreign-Trade Zone 16, Sault Ste. Marie, Michigan, for reissuance of the grant of authority for said zone to the City of Sault Ste. Marie, a Michigan public corporation. Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (59 F.R. 47115; September 14, 1994). Order No. 704, September 12, 1994 (Docket No. 47-93) Approved the application of the Vicksburg/Jackson Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 158, to establish Subzone 158B at the electronic audio and acoustical products manufacturing facilities of the Peavey Electronics Corporation in the Meridian, Mississippi, area. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (59 F.R. 48284; September 20, 1994). Order No. 705, October 21, 1994 (Docket 36-93) Approved the application of the Cleveland-Cuyahoga County Port Authority, grantee of Foreign-Trade Zone 40, to establish Subzone 40F at the processing/distribution facility (medical diagnostic imaging equipment) of Picker International, Inc. in Valley View, Ohio. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Chairman of the Committee of Alternates (59 F.R. 54432; October 31, 1994). Order No. 706, October 18, 1994 (Docket No. 62-93) Grant of authority to the Tri-City Airport Commission, an interstate public entity, to establish Foreign-Trade Zone 204 at the Tri-City Regional Airport, Sullivan County, Tennessee, with additional sites in and near Bristol and Kingsport, Sullivan County, Tennessee; Johnson City, Washington County, Tennessee; and Bristol, Virginia. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (59 F.R. 54432; October 31, 1994). Order No. 707, October 23, 1994 (Docket No. 46-93) Approved the application of the Vicksburg/Jackson Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 158, to expand its general-purpose zone at sites in the Vicksburg/Jackson, Mississippi, area. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (59 F.R. 54885; November 2, 1994). Order No. 708, November 14, 1994 (Docket No. 29-93) Approved the application of the Philadelphia Regional Port Authority, grantee of Foreign-Trade Zone 35, to establish Subzone 35B at the pharmaceutical manufacturing plant of Merck & Co., Inc., in West Point, Pennsylvania. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (59 F.R. 60604; November 25, 1994). Order No. 709, November 14, 1994 (Docket No. 40-93) Approved the application of the Triangle J Council of Governments, grantee of Foreign-Trade Zone 93, to establish Subzone 93C at the pharmaceutical manufacturing plant of Merck & Co., Inc., in Wilson, North Carolina. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (59 F.R. 60604; November 25, 1994). Order No. 710, November 14, 1994 (Docket No. 63-93) Approved the application of the Culpeper County Chamber of Commerce, grantee of Foreign-Trade Zone 185, to establish Subzone 185C at the pharmaceutical manufacturing plant of Merck & Co., Inc., in Elkton, Virginia. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (59 F.R. 60603; November 25, 1994). Order No. 711, November 14, 1994 (Docket No. 64-93) Approved the application of the Eastern Distribution Center, Inc., grantee of Foreign-Trade Zone 24, to establish Subzone 24B at the pharmaceutical manufacturing plant of Merck & Co., Inc., in Riverside, Pennsylvania. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (59 F.R. 60603; November 25, 1994). Order No. 712, December 12, 1994 (Docket No. 56-93) Approved the application from the Lincoln Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 59, to expand the boundary of Subzone 59A at the Kawasaki Motors Manufacturing Corporation, U.S.A. plant, in Lincoln, Nebraska. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (59 F.R. 66891; December 28, 1994). Order No. 713, November 9, 1994 (Docket No. 51-93) Approved the application of the City of Bridgeport, Connecticut, grantee of Foreign-Trade Zone 76, to expand its general-purpose zone at sites in Bridgeport, Connecticut. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (59 F.R. 59992; November 21, 1994). Order No. 714, October 28, 1994 (Docket No. 41-93) Grant of authority to the Board of Harbor Commissioners, Oxnard Harbor District, to establish Foreign-Trade Zone 205 in Port Hueneme and Oxnard, California. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (59 F.R. 55420; November 7, 1994). Order No. 715, November 9, 1994 (Docket No. 53-93) Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 38, to expand its general-purpose zone in Spartanburg County, South Carolina. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (59 F.R. 59992; November 21, 1994). Order No. 716, November 9, 1994 (Docket No. 35-93) Approved the application of the City of Tampa, Florida, grantee of Foreign-Trade Zone 79, to establish Subzone 79B at the electronic/computer/telecommunication equipment manufacturing plant of Group Technologies Corporation in Tampa, Florida. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (59 F.R. 59992; November 21, 1994). Order No. 717, December 2, 1994 (Docket No. 26-94) Approved the application of the Delaware Development Office, on behalf of the State of Delaware, grantee of Foreign-Trade Zone 99, to establish Subzone 99D at the pharmaceutical manufacturing plant of Zeneca Inc., in Newark, Delaware. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (59 F.R. 64191; December 13, 1994). Order No. 718, December 27, 1994 (Docket No. 16-94) Approved the application of the Bi-State Authority, grantee of Foreign-Trade Zone 146, for expansion and reorganization of subzone boundaries and the level of zone activity at Subzones 146A and 146B at the North American Lighting, Inc., motor vehicle lighting equipment manufacturing facilities in Flora and Salem, Illinois, and the inclusion of a new facility in Salem, Illinois. The two subzones have been redesignated as Subzone 146A. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 2375; January 9, 1995). Order No. 719, January 11, 1995 (Docket No. 54-93) Grant of authority to Jackson County, Oregon, to establish Foreign-Trade Zone 206 in Medford and Jackson County, Oregon. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (60 F.R. 5165; January 26, 1995). Order No. 720, December 19, 1994 (Docket No. 3-94) Approved the application of the Greater Cincinnati Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 46, to expand and relocates its general-purpose zone to a site in Springdale (Hamilton County), Ohio. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (59 F.R. 66891; December 28, 1994). Order No. 721, December 23, 1994 (Docket No. 12-94) Approved with restriction the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to establish Subzone 84M at the oil field equipment manufacturing facilities of the Hydril Company (Inc.), (for export only), in Houston, Texas. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 2377; January 9, 1995). Order No. 722, December 28, 1994 (Docket No. 17-94) Approved with restriction the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84 to establish Subzone 84L at the microwave radio manufacturing plant of Microwave Networks, Inc. (for export only), in Houston, Texas. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 2377; January 9, 1995). Order No. 723, December 27, 1994 (Docket No. 18-94) Approved the request of the Dallas/Fort Worth Maquila Trade Development Corporation, grantee of Foreign-Trade Zone 168, requesting the transfer of its Zone Site 1 (754 acres) located within the Southport Centre Industrial Park, Dallas, Texas, from the zone plan for FTZ 168 to the zone plan for FTZ 39, with the Dallas/Fort Worth International Airport Board as the new grantee. The site has been redesignated as FTZ 39-Site 2. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 2377; January 9, 1995). Order No. 724, December 27, 1994 (Docket No. 2-94) Approved the application of the Dallas/Fort Worth International Airport Board, grantee of Foreign-Trade Zone No. 39, to expand its general-purpose zone to include a site at the Grayson County Airport in Grayson County, Texas. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 2376; January 9, 1995). Order No. 725, December 27, 1994 (Docket No. 10-94) Approved the request of the City of Salem Municipal Port Authority, grantee of Foreign-Trade Zone 142, for reissuance of the grant of authority for FTZ 142 to the South Jersey Port Corporation of Camden, New Jersey. Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 2375; January 9, 1995). Order No. 726, December 27, 1994 (Docket No. 43-94) Approved the request of the South Carolina States Port Authority, grantee of Foreign-Trade Zone 38, on behalf of the Lear Seating Corporation, to manufacture automobile seat sets under zone procedures within FTZ 38, Spartanburg County, South Carolina. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 2375; January 9, 1995). Order No. 727, February 28, 1995 (Docket No. 55-93) Approved the application of the Industrial Board of Blount County, Tennessee, grantee of Foreign-Trade Zone 148, to establish Subzone 148A at the pharmaceutical manufacturing plant of SmithKline Beecham Corporation, in Bristol, Tennessee. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 12735; March 8, 1995). Order No. 728, December 28, 1994 (Docket No. 45-94) Approved with restrictions the request of the Foreign-Trade Zone Operating Company of Texas, operator of Foreign-Trade Zone 168, on behalf of Nokia Mobile Phones Manufacturing (U.S.A.), Inc., and Nokia Mobile Phones Trading (U.S.A.), Inc., to manufacture cellular telephones within FTZ 168, Dallas, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 2376; January 9, 1995). Order No. 729, December 28, 1994 (Docket No. 46-94) Approved with restrictions the request of Nokia Mobile Phones Trading (USA), Inc./Nokia Mobile Phones Manufacturing (USA), Inc., a joint operator of Foreign-Trade Zone 196, to manufacture cellular telephones within FTZ 196, Ft. Worth, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Barbara R. Stafford, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 2376; January 9, 1995). Order No. 730, February 28, 1995 (Docket No. 7-95) Approved (for export activity) the request of the Clinton County Area Development Corporation, grantee of Foreign-Trade Zone 54, on behalf of Upstate Precision Mfg., Inc., to manufacture modular furniture panels within FTZ 54, Clinton County, New York. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 12734; March 8, 1995). Order No. 731, March 3, 1995 (Docket No. 8-93) Approved with restrictions the application of the Texas City Foreign Trade Zone Corporation, grantee of Foreign Trade Zone 199, to establish Subzone 199A at the oil refinery complex of Amoco Oil Company in Texas City, Texas. Signed by Paul L. Joffe, Acting Assistant for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 13118; March 10, 1995). Order No. 732, March 17, 1995 (Docket No. 3-93) Approved with restrictions the application of the Port of Freeport, grantee of Foreign-Trade Zone 149, to establish Subzone 149A at the chemical products manufacturing facilities of BASF Corporation in Freeport, Texas. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 15903; March 28, 1995). Order No. 733, March 31, 1995 (Docket No. 5-94) Grant of authority to the Capital Region Airport Commission, to establish Foreign-Trade Zone 207 in the Richmond, Virginia area. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Board (60 F.R. 18394; April 11, 1995). Order No. 734, February 28, 1995 (Docket No. 50-93) Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 21, to expand its general-purpose zone and to use zone procedures for the installation of foreign audio components into automobiles, in the Charleston, South Carolina, area. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 12735; March 8, 1995). Order No. 735, May 5, 1995 (Docket No. 13-94) Approved with restriction the application of the Department of Business, Economic Development & Tourism of the State of Hawaii, grantee of Foreign-Trade Zone 9, on behalf of Pacific Allied Products, Ltd., to manufacture plastic food/beverage containers under zone procedures within FTZ 9 solely for the Hawaiian and export markets. Approval is for a period of 5 years (until July 1, 2000), subject to extension. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 26715; May 18, 1995). Order No. 736, May 5, 1995 (Docket No. 11-95) Approved with restriction the request of the Rickenbacker Port Authority, grantee of Foreign-Trade Zone 138, on behalf of Columbus Industries, Inc., to manufacture filter elements for room air purifiers for export only under zone procedures within FTZ 138, Columbus, Ohio. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board, (60 FR 26715; May 18, 1995). Order No. 737, April 10, 1995 (Docket No. 8-94) Approved the application of the City of Mobile, Alabama, grantee of Foreign-Trade Zone 82, to establish Subzone 82C at the electronic audio and acoustical products manufacturing plant of the Peavey Electronics Corporation in Foley, Alabama. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 19209; April 17, 1995). Order No. 738, April 7, 1995 (Docket No. 14-94) Approved the application of the County of Monroe, New York, grantee of Foreign-Trade Zone 141, to establish Subzone 141D at the gear production equipment manufacturing plant of the Gleason Corporation in Rochester, New York. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 19024; April 14, 1995). Order No. 739, May 9, 1995 (Docket No. 18-95) Approved with restrictions the request from the South Louisiana Port Commission, grantee of Foreign-Trade Zone 124, to revise the grant of authority for FTZ Subzone 124C (Star Enterprise in Convent, Louisiana) making its scope of authority identical to that recently granted for the new Amoco Oil Company subzone in Texas City, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 26715; May 18, 1995). Order No. 740, May 9, 1995 (Docket No. 19-95) Approved with restrictions the request from the Foreign Trade of Southeast Texas, grantee of Foreign-Trade Zone 116, to revise the grant of authority for FTZ Subzone 116A (Star Enterprise in Jefferson/Hardin Counties, Texas) making its scope of authority identical to that recently granted for the new Amoco Oil Company subzone in Texas City, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 26716; May 18, 1995). Order No. 741, May 12, 1995 (Docket No. 39-93) Approved the application of the Commercial and Farm Credit and Development Corporation of Puerto Rico, grantee of Foreign-Trade Zone 61, to establish Subzone 61D at the pharmaceutical manufacturing plant of Merck, Sharp & Dohme Quimica de Puerto Rico, Inc. in Arecibo, Puerto Rico. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 27272; May 23, 1995). Order No. 742, May 12, 1995 (Docket No. 49-93) Approved the application of the Commercial and Farm Credit and Development Corporation of Puerto Rico, grantee of Foreign-Trade Zone 61, to establish Subzone 61E at the pharmaceutical manufacturing plant of Merck, Sharp & Dohme Quimica de Puerto Rico, Inc., in Barceloneta, Puerto Rico. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 27272; May 23, 1995). Order No. 743, May 12, 1995 (Docket No. 1-94) Approved the application of the Savannah Airport Commission, grantee of Foreign-Trade Zone 104, to establish Subzone 104A at the pharmaceutical manufacturing plant of Merck & Co., Inc., in Dougherty County, Georgia. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 27272; May 23, 1995) Order No. 744, June 2, 1995 (Docket No. 4-94) Approved the application of the Kawasaki Motors Manufacturing Corporation, U.S.A. (KMM), operator of FTZ Subzone 59A, requesting authority to manufacture utility work trucks under zone procedures within the subzone in Lincoln, Nebraska. (Approval is for a limited time period, July 1, 1999, subject to extension upon review.) Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 30518; June 9, 1995). Order No. 745, June 2, 1995 (Docket No. 7-94) Approved with restrictions the application of the Kawasaki Motors Manufacturing Corporation, U.S.A. (KMM), operator of FTZ Subzone 59A, requesting authority to manufacture industrial robots under zone procedures within the subzone in Lincoln, Nebraska. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 30517; June 9, 1995). Order No. 746, June 26, 1995 (Docket No. 59-93) Grant of authority to the New London Foreign-Trade Zone Commission, to establish Foreign-Trade Zone 208 in New London, Connecticut. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (60 F.R. 35893; July 12, 1995). Order No. 747, June 13, 1995 (Docket No. 33-93) Approved the application of the Gulfport/Biloxi Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 92, to establish Subzone 92D at the oil refinery complex of Chevron U.S.A. Products Company, in Pascagoula, Mississippi. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 32503; June 22, 1995). Order No. 748, June 1, 1995 (Docket No. 37-94) Approved the application of the South Louisiana Port Commission, grantee of Foreign-Trade Zone 124, to establish Subzone 124D at the crude oil terminal system operated by LOOP Inc., in Lafourche and St. James Parishes, Louisiana. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 30267; June 8, 1995). Order No. 749, June 5, 1995 (Docket No. 27-94) Approved the application of the Savannah Airport Commission, grantee of Foreign-Trade Zone 104, to establish Subzone 104B at the distribution/processing facility of Wal-Mart Stores, Inc., in Bulloch County, Georgia. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 30517; June 9, 1995). Order No. 750, June 1, 1995 (Docket No. 21-94) Approved the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, to establish Subzone 49D at the pharmaceutical manufacturing plant of Merck & Co., Inc., in Rahway, New Jersey. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 30267; June 8, 1995). Order No. 751, June 19, 1995 (Docket No. 28-94) Approved the application of the Department of Business, Economic Development & Tourism of the State of Hawaii, grantee of Foreign-Trade Zone 9, to expand its general-purpose zone to include three sites on the island of Oahu, Hawaii. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 33187; June 27, 1995). Order No. 752, July 5, 1995 (Docket No. 25-94) Approved the request of the Grand Forks Development Foundation, grantee of Foreign-Trade Zone 103, for reissuance of the grant of authority for said zone to the Grand Forks Regional Airport Authority in Grand Forks, North Dakota. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 36104; July 13, 1995). Order No. 753, July 5, 1995 (Docket No. 31-95) Approved with a restriction the request of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to revise the grant of authority for FTZ Subzone 122L (Koch Refining Company in Corpus Christi, Texas) making its scope of authority identical to that recently granted for the new Amoco Oil Company subzone in Texas City, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 36105; July 13, 1995). Order No. 754, July 7, 1995 (Docket No. 23-94) Approved the application of the County of Oneida, New York, grantee of Foreign-Trade Zone 172, to establish Subzone 172A at the tableware manufacturing facilities of Oneida Ltd., in Sherrill and Oneida, New York. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 36259; July 14, 1995). Order No. 755, August 2, 1995 (Docket No. 52-93) Approved the application of the Greater Detroit Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to establish Subzone 70S at the chemical products (vitamins, industrial plastics, and plastic auto parts) manufacturing facilities of BASF Corporation in the Wyandotte, Michigan, area. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 40819; August 10, 1995). Order No. 756, July 5, 1995 (Docket No. 19-94) Approved the application of the Tri-City Airport Commission, grantee of Foreign-Trade Zone 204, to establish Subzone 204A at the industrial automation products distribution/manufac- turing facility of Siemens Industrial Automation, Inc., in Carter County, Tennessee. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 36105; July 13, 1995). Order No. 757, August 11, 1995 (Docket No. 22-94) Grant of authority to the Palm Beach County Department of Airports, to establish Foreign-Trade Zone 209 in Palm Beach County, Florida. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Board (60 F.R. 43582; August 22, 1995). Order No. 758, July 7, 1995 (Docket No. 35-95) Approved the request from Calhoun-Victoria FTZ, Inc., grantee of Foreign-Trade Zone 155, on behalf of ABB Randall Corporation, to manufacture gas plant modules for export within FTZ 155, Calhoun County, Texas. Request approved for a period ending December 31, 1996. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR Sec. 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 36259; July 14, 1995). Order No. 759, August 4, 1995 (Docket No. 37-95) Approved with restrictions the request of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to revise the grant of authority for FTZ Subzone 122I (CITGO Refining and Chemicals Inc., Corpus Christi, Texas) making its scope of authority identical to that recently granted for the Amoco Oil Company subzone in Texas City, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 41054; August 11, 1995). Order No. 760, August 4, 1995 (Docket No. 38-95) Approved with restrictions the request of the Lake Charles Harbor & Terminal District, grantee of Foreign-Trade Zone 87, to revise the grant of authority for FTZ Subzone 87B (CITGO Petroleum Corporation, Lake Charles, Louisiana) to making its scope of authority identical to that recently granted for the Amoco Oil Company subzone in Texas City, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 41054; August 11, 1995). Order No. 761, August 14, 1995 (Docket No. 21-93) Approved with restrictions the application of the Virginia Port Authority, grantee of Foreign-Trade Zone 20, to establish Subzone 20C at the oil refinery complex of Amoco Oil Company in Yorktown, Virginia. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 43584; August 22, 1995). Order No. 762, August 14, 1995 (Docket No. 30-93) Approved with restrictions the application of the Indiana Port Commission, grantee of Foreign-Trade Zone 152, to establish Subzone 152B at the oil refinery complex of Amoco Oil Company in Whiting, Indiana. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 43583; August 22, 1995). Order No. 763, August 14, 1995 (Docket No. 41-94) Approved the application of the Illinois International Port District, grantee of Foreign-Trade Zone 22, to establish Subzone 22H at the crude oil storage terminal of Amoco Pipeline Company in Manhattan, Illinois. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 43583; August 22, 1995). Order No. 764, September 1, 1995 (Docket No. 29-94) Approved the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to expand its general-purpose zone in the Corpus Christi, Texas, area. Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 47149; September 11, 1995). Order No. 765, August 14, 1995 (Docket No. 41-95) Approved with restrictions the request of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to revise the grant of authority for FTZ Subzone 122C (Neste Trifinery Petroleum Services, Corpus Christi, Texas), making its scope of authority similar to that recently granted for the Amoco Oil Company subzone in Texas City, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 43583; August 22, 1995). Order No. 766, September 1, 1995 (Docket No. 24-94) Approved the application of the Department of Business, Economic Development & Tourism of the State of Hawaii, grantee of Foreign-Trade Zone 9, to expand the scope of manufacturing authority at FTZ Subzone 9B, at the Kerr Pacific Corporation, HFM division plant, Honolulu, Hawaii, to include the production of animal feeds sole for the Hawaiian and export markets, and requesting authority to expand the subzone boundary. Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 47148; September 11, 1995). Order No. 767, September 1, 1995 (Docket No. 30-94) Approved the application of the Maryland Department of Transportation, grantee of Foreign-Trade Zone 73, to establish Subzone 73A at the rotary compressor manufacturing plant of the Rotorex Company, Inc., in Walkersville, Maryland. Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 47149; September 11, 1995). Order No. 768, September 20, 1995 (Docket No. 45-95) Approved with restrictions the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to revise the grant of authority for FTZ Subzone 122L--Site 5, Koch Refining Company, L.P. (formerly Subzone 122B owned by Southwestern Refining), Corpus Christi, Texas, making its scope of authority similar to that recently granted for the Amoco Oil Company subzone in Texas City, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 50545; September 29, 1995). Order No. 769, September 20, 1995 (Docket No. 46-95) Approved with restrictions the application of the Hawaii Department of Business, Economic Development and Tourism, on behalf of the State of Hawaii, grantee of Foreign-Trade Zone 9, to revise the grant of authority for FTZ Subzone 9E (Chevron U.S.A. Products Co.), Ewa, Oahu, Hawaii, making its scope of authority similar to that recently granted for the Amoco Oil Company subzone in Texas City, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 50545; September 29, 1995). Order No. 770, September 20, 1995 (Docket No. 47-95) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to revise the grant of authority for FTZ Subzone 84F (Phibro Refining Inc.), Houston, Texas, making its scope of authority similar to that recently granted for the Amoco Oil Company subzone in Texas City, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 50545; September 29, 1995). Order No. 771, September 20, 1995 (Docket No. 48-95) Approved with restrictions the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to revise the grant of authority for FTZ Subzone 122J (Valero Refining Company), Corpus Christi, Texas, making its scope of authority similar to that recently granted for the Amoco Oil Company subzone in Texas City, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 50546; September 29, 1995). Order No. 772, September 18, 1995 (Docket No. 40-94) Approved with restrictions the application of the Foreign-Trade Zone of Southeast Texas, Inc., grantee of Foreign-Trade Zone 116, to establish Subzone 116B at the oil refinery complex of Fina Oil Company, in Jefferson County (Port Arthur area), Texas. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 49564; September 26, 1995). Order No. 773, September 18, 1995 (Docket No. 1-95) Approved with restrictions the application of the South Louisiana Port Commission, grantee of Foreign-Trade Zone 124, to establish Subzone 124E at the oil refinery complex of Marathon Oil Company, in Garyville, Louisiana. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 49565; September 26, 1995). Order No. 774, September 11, 1995 (Docket No. 38-94) Approved the application of the City of Memphis, Tennessee, grantee of Foreign-Trade Zone 77, to establish Subzone 77B at the typewriter and word processor manufacturing facilities of Brother Industries (U.S.A.) Inc., in Bartlett, Tennessee. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 48100; September 18, 1995). Order No. 775, October 13, 1995 (Docket No. 14-95) Approved the application of the Savannah Airport Commission, grantee of Foreign-Trade Zone 104, to expand its general-purpose zone in the Savannah, Georgia area. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 54469; October 24, 1995). Order No. 776, October 13, 1995 (Docket No. 33-94) Approved the application of the Metropolitan Nashville Port Authority, grantee of Foreign-Trade Zone 78, to establish Subzone 78G at the room air conditioner and dehumidifier manufacturing plant of Columbia Specialties, Inc., in Columbia, Tennessee. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 54469; October 24, 1995). Order No. 777, October 13, 1995 (Docket No. 53-95) Approved (for export only) the application of San Jose Distribution Services, operator of Foreign-Trade Zone 18, on behalf of Silicon Valley Solutions, Inc., to manufacture personal computers within FTZ 18, in San Jose, California. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 54470; October 24, 1995). Order No. 778, October 13, 1995 (Docket No. 54-95) Approved (for export only) the City of Battle Creek, Michigan, grantee of Foreign-Trade Zone 43, on behalf of Lotte U.S.A., Inc., to manufacture chewing gum within FTZ 43 in Battle Creek, Michigan. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 54470; October 24, 1995). Order No. 779, October 13, 1995 (Docket No. 12-95) Approved with restrictions the application of the Illinois International Port District, grantee of Foreign-Trade Zone 22, to establish Subzone 22I at the oil refinery complex of UNO-VEN Company at sites in Will County, Illinois. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 54471; October 24, 1995). Order No. 780, October 13, 1995 (Docket No. 24-95) Approved with restrictions the application of the Foreign-Trade Zone of Southeast Texas, Inc., grantee of Foreign-Trade Zone 115, to establish Subzone 115B at the oil refinery complex of Mobil Corporation at sites in Jefferson/Liberty Counties, Texas. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 54471; October 24, 1995). Order No. 781, October 13, 1995 (Docket No. 25-95) Approved with restrictions the application of the Bi-State Authority (Lawrence County, Illinois), grantee of Foreign-Trade Zone 146, to establish Subzone 146D at the oil refinery complex of Marathon Oil Company, in Robinson, Illinois. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 54470; October 24, 1995). Order No. 782, October 13, 1995 (Docket No. 56-95) Approved with restrictions the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to revise the grant of authority for FTZ Subzone 122A (Coastal Refining and Marketing, Inc.), Corpus Christi, Texas, making its scope of authority similar to that recently granted for the Amoco Oil Company subzone in Texas City, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 54472; October 24, 1995). Order No. 783, November 28, 1995 (Docket No. 31-94) Grant of authority to the Port Huron-St. Clair County Industrial Development Corporation, to establish Foreign-Trade Zone 210 in St. Clair County, Michigan. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (60 F.R. 64156; December 14, 1995). Order No. 784, November 13, 1995 (Docket No. 64-95) Approved with restriction the application of the Greater Metropolitan Area Foreign Trade Zone Commission, grantee of Foreign-Trade Zone 119, on behalf of Tetra Rex Packaging Systems, Inc., to manufacture liquid food products packaging equipment under zone procedures within FTZ 119, Minneapolis, Minnesota. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 58597; November 28, 1995). Order No. 785, November 13, 1995 (Docket No. 65-95) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to revise the grant of authority for FTZ Subzone 84J (Shell Oil Company), Harris County, Texas, making its scope of authority similar to that recently granted for the Amoco Oil Company subzone in Texas City, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 58597; November 28, 1995). Order No. 786, November 28, 1995 (Docket No. 39-94) Approved the application of the Port of Freeport, Texas, grantee of Foreign-Trade Zone 149, to establish Subzone 149B at the pharmaceutical manufacturing facility of Hoffmann-La Roche Inc., in Freeport Texas. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 63499; December 11, 1995). Order No. 787, November 28, 1995 (Docket No. 42-94) Approved the application of the Commercial and Farm Credit and Development Corporation of Puerto Rico, grantee of Foreign-Trade Zone 61, to establish Subzones 61F and 61G at the pharmaceutical manufacturing facilities of IPR Pharmaceuticals, Inc., in Guayama and Carolina, Puerto Rico. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 63499; December 11, 1995). Order No. 788, January 22, 1996 (Docket No. 32-94) Grant of authority to the Anniston Metropolitan Airport Board of Commissioners, on behalf of the City of Anniston, Alabama, to establish Foreign-Trade Zone 211 in Anniston, Alabama. Signed by Ronald H. Brown, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board, (61 F.R. 5375; February 12, 1996). Order No. 789, November 21, 1995 (Docket No. 73-95) Approved the application of the County of Oneida, New York, grantee of Foreign-Trade Zone 172, on behalf of Low Complexity Manufacturing Group, Inc. (subsidiary of Xerox Corporation), to manufacture copier and laser printer components within FTZ 172 (activity transferred from Subzone 141B-Xerox), in Oneida County, New York. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 62070; December 4, 1995). Order No. 790, December 12, 1995 (Docket No. 27-95) Approved with restrictions the application of the South Jersey Port Corporation, grantee of Foreign-Trade Zone 142, to establish Subzone 142A at the oil refinery complex of Mobil Corporation at sites in Gloucester County, New Jersey. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 65634; December 20, 1995). Order No. 791, December 12, 1995 (Docket No. 30-95) Approved with restrictions the application of the Board of Harbor Commissioners of the Port of New Orleans, grantee of Foreign-Trade Zone 2, to establish Subzone 2H at the oil refinery complex of Mobil Corporation at sites in St. Bernard/Jefferson/St. Charles Parishes, Louisiana (New Orleans area). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 65633; December 20, 1995). Order No. 792, December 12, 1995 (Docket No. 32-95) Approved with restrictions the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, to establish Subzone 49E at the oil refinery complex of Bayway Refining Company in Linden, New Jersey. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 65634; December 20, 1995). Order No. 793, December 12, 1995 (Docket No. 34-95) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to establish Subzone 84N at the oil refinery complex of Crown Central Petroleum Corporation at sites in Harris County, Texas. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (60 F.R. 65634; December 20, 1995). Order No. 794, December 12, 1995 (Docket No. 11-94) Approved the application of the Capital District Regional Planning Commission, grantee of Foreign-Trade Zone 121, to establish Subzone 121B at the chemical pigment/dye manufacturing facility of BASF Corporation in the Rensselaer, New York area. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 1322; January 19, 1996). Order No. 795, December 12, 1995 (Docket No. 26-95) Approved the application of the City of Phoenix, Arizona, grantee of Foreign-Trade Zone 75, to establish Subzone 75D at the semiconductor manufacturing plant of SGS-Thomson Microelectronics, Inc., in Phoenix, Arizona. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 1322; January 19, 1996). Order No. 796, December 12, 1995 (Docket No. 61-95) Approved the request from the Massachusetts Port Authority, grantee of Foreign-Trade Zone 27, Boston, for reissuance of the subzone grant of authority at the Polaroid Corporation facility in New Bedford, to the City of New Bedford, Massachusetts, grantee of Foreign-Trade Zone 28. The Polaroid subzone is redesignated as Subzone 28D. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 1322; January 19, 1996). Order No. 797, January 16, 1996 (Docket No. 3-95) Approved with limited authority the application of the Dallas/Fort Worth International Airport Board, grantee of Foreign-Trade Zone 39, to establish Subzone 39D at the distribution facility of Pier 1 Imports, Inc., in Mansfield, Texas. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 2486; January 26, 1996). Order No. 798, January 16, 1996 (Docket No. 4-95) Approved with limited authority the application of the Rickenbacker Port Authority, grantee of Foreign-Trade Zone 138, to establish Subzone 138B at the distribution facility of Pier 1 Imports, Inc., in Grove City, Ohio. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 2486; January 26, 1996). Order No. 799, January 23, 1996 (Docket No. 29-95) Approved the application of the Cleveland-Cuyahoga County Port Authority, grantee of Foreign-Trade Zone 40, to establish Subzone 40G at the pharmaceutical manufacturing facility of Ben Venue Laboratories, Inc., in Bedford, Ohio. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 3670; February 1, 1996). Order No. 800, February 7, 1996 (Docket No. 34-94) Approved with limited authority the application of the City of San Antonio, grantee of Foreign-Trade Zone 80, to establish Subzone 80D at the distribution facility of R.G. Barry Corporation in San Angelo, Texas. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 5981; February 15, 1996). Order No. 801, February 7, 1996 (Docket No. 36-94) Approved with limited authority the application of the Triangle J Council of Governments, grantee of Foreign-Trade Zone 93, to establish Subzone 93D at the distribution facility of R.G. Barry Corporation in Goldsboro, North Carolina. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 5981; February 15, 1996). Order No. 802, February 20, 1996 (Docket No. 20-95) Approved the application of the Greater Detroit Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to expand its general-purpose zone in Detroit, Michigan. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 7237; February 27, 1996). Order No. 803, February 21, 1996 (Docket No. 6-95) Approved the application of the City of Birmingham, Alabama, grantee of Foreign-Trade Zone 98, to establish Subzone 98A at the motor vehicle manufacturing plant of Mercedes-Benz U.S. International, Inc., in Tuscaloosa County, Alabama. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 8237; March 4, 1996). Order No. 804, February 28, 1996 (Docket No. 15-95) Approved the application of the Greater Kansas City Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 15, to expand its general-purpose zone in the Kansas City, Missouri, area. Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 9676; March 11, 1996). Order No. 805, March 8, 1996 (Docket No. 62-95) Approved with restrictions the application of the Savannah Airport Commission, grantee of Foreign-Trade Zone 104, to establish Subzone 104C at the oil refinery of CITGO Asphalt Refinery Company, in Chatham County, Georgia. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 10725; March 15, 1996). Order No. 806, March 8, 1996 (Docket No. 63-95) Approved with restrictions the application of the South Jersey Port Corporation, grantee of Foreign-Trade Zone 142, to establish Subzone 142B at the oil refinery of CITGO Asphalt Refinery Company, in Gloucester County, New Jersey. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 10725; March 15, 1996). Order No. 807, March 12, 1996 (Docket No. 10-95) Approved the application of the Port of Sacramento, grantee of Foreign-Trade Zone 143, to establish Subzone 143A at the gaming/recreational machine video monitor manufacturing plant of C. Ceronix, Inc., in Auburn, California. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 11607; March 21, 1996). Order No. 808, March 25, 1996 (Docket No. 18-96) Approved with restrictions the application of the Lake Charles Harbor and Terminal District, grantee of Foreign-Trade Zone 87, to revise the grant of authority for FTZ Subzone 87A (Conoco, Inc.), Lake Charles, Louisiana, making its scope of authority similar to that recently granted for the Amoco Oil Company subzone in Texas City, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 15217; April 5, 1996). Order No. 809, March 25, 1996 (Docket No. 28-95) Approved the application of the Caddo-Bossier Port Commission, grantee of Foreign-Trade Zone 145, to expand its general-purpose zone in the Shreveport, Louisiana, area. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 15217; April 5, 1996). Order No. 810, April 29, 1996 (Docket No. 9-94) Approved the request from the Port of Tacoma, Washington, grantee of Foreign-Trade Zone 86, and the Puyallup Tribal FTZ Corporation, to partition FTZ 86 and reissue the grant of authority for a portion (3 parcels, 125 acres) of FTZ 86 to the Puyallup Tribal FTZ Corporation. This area has been designated FTZ 212. Signed by Michael Kantor, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (61 F.R. 20791; May 8, 1996). Order No. 811, March 29, 1996, (Docket No. 44-94) Approved with conditions the application of the Greater Cincinnati Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 46, requesting authority on behalf of Avon Products, Inc., to manufacture cosmetics and related products under zone procedures within FTZ 46, Springdale, Ohio. This authority is approved for an initial 3-year period (to 4-1-99), subject to extension upon review. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 15766; April 9, 1996). Order No. 812, March 27, 1996 (Docket No. 67-95) Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, to establish Subzone 72L at the consumer electronics products warehouse/distribution facilities of Thomson Consumer Electronics, Inc., at sites in Indianapolis, Bloomington and Marion, Indiana. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 15461; April 8, 1996). Order No. 813, April 23, 1996 (Docket No. 36-95) Approved the application of the County of Monroe, New York, grantee of Foreign-Trade Zone 141, to expand its general-purpose zone in Monroe County, New York. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 20791; May 8, 1996). Order No. 814, June 5, 1996 (Docket No. 35-94) Grant of authority to the Lee County Port Authority to establish Foreign-Trade Zone 213 in Fort Myers, Florida. Signed by Michael Kantor, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (61 F.R. 30593; June 17, 1996). Order No. 815, May 7, 1996 (Docket No. 16-95) Grant of authority to the North Carolina Global TransPark Authority, to establish Foreign-Trade Zone 214 in Lenoir County, North Carolina. Signed by Michael Kantor, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (61 F.R. 27048; May 30, 1996). Order No. 816, April 19, 1996 (Docket No. 78-95) Approved the application of the City of Mobile, Alabama, grantee of Foreign-Trade Zone 82, to establish Subzone 82D at the manufacturing facility (products: unrecorded magnetic media and lithium-ion battery systems) of Sony Magnetic Products Inc. of America in Dothan, Alabama. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 18547; April 26, 1996). Order No. 817, April 29, 1996 (Docket No. 9-95) Approved the application of the Triangle J Council of Governments, grantee of Foreign-Trade Zone 93, to establish Subzone 93E at the telecommunications and computer products manufacturing facility of the Custom Manufacturing Services unit of Lucent Technologies Inc., in Whitsett, North Carolina. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 24270; May 14, 1996). Order No. 818, April 29, 1996 (Docket No. 13-95) Approved with a condition the application of the Foreign-Trade Zone of Wisconsin, Ltd., grantee of Foreign-Trade Zone 41, to expand its general-purpose zone and approving manufacturing authority on behalf of Publications International, Ltd. to assemble children's books under zone procedures within FTZ 41, subject to a 3-year time limit, in the Milwaukee, Wisconsin, area. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 21157; May 9, 1996). Order No. 819, April 29, 1996 (Docket No. 52-95) Approved the application of the McAllen Economic Development Corporation, grantee of Foreign-Trade Zone 12, to expand its general-purpose zone in McAllen, Texas. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 21157; May 9, 1996). Order No. 820, April 29, 1996 (Docket No. 55-95) Approved the application of the Georgia Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 26, to expand its general-purpose zone in Atlanta, Georgia. Signed by Susan G. Esserman, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 21156; May 9, 1996). Order No. 821, May 21, 1996 (Docket No. 40-95) Approved with restrictions the application of the Board of Harbor Commissioners of the Port of New Orleans, grantee of Foreign-Trade Zone 2, to establish Subzone 2I at the oil refinery complex of BP Exploration & Oil Inc., in Plaquemines Parish (New Orleans area), Louisiana. Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 27047; May 30, 1996). Order No. 822, May 21, 1996 (Docket 59-95) Approved with restrictions the application of the Toledo-Lucas County Port Authority, grantee of Foreign-Trade Zone 8, to establish Subzone 8F at the oil refinery complex of BP Exploration & Oil Inc., located at sites in Lucas, Allen and Wood Counties (Toledo area), Ohio. Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 27048; May 30, 1996). Order No. 823, May 9, 1996 (Docket No. 70-95) Approved the application of the Huntsville-Madison County Airport Authority, grantee of Foreign-Trade Zone 83, to establish Subzone 83B at the electronic fluorescent lighting ballasts and components manufacturing facility of MagneTek, Inc., in Madison, Alabama. Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 25621; May 22, 1996). Order No. 824, May 31, 1996 (Docket No. 39-95) Approved the application of the Greater Kansas City Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 15, to expand its general-purpose zone (Site 3) to include the entire Kansas City International Airport Complex in Kansas City, Missouri. Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 29529; June 11, 1996). Order No. 825, May 29, 1996 (Docket No. 39-96) Approved with restrictions the application of the South Louisiana Port Commission, grantee of Foreign-Trade Zone 124, to revise the grant of authority for FTZ Subzone 124A (TransAmerican Natural Gas Corporation), Destrehan, Louisiana, making its scope of authority similar to that granted for the Amoco Oil Company subzone in Texas City, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR Sec. 400.32(b) (1)). Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 28839; June 6, 1996). Order No. 826, June 4, 1996 (Docket No. 76-95) Approved the application of the Foreign-Trade Zone of Wisconsin, Ltd., grantee of Foreign-Trade Zone 41, to remove the time limit in Board Order 639, which authorized on behalf of Western Publishing Company, Inc., the manufacture of children's touch-sound books under zone procedures within FTZ 41, Milwaukee, Wisconsin area. Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 29531; June 11, 1996). Order No. 827, June 20, 1996 (Docket No. 40-96) Approved (for export only) the request of the Department of Business, Economic Development & Tourism of the State of Hawaii, grantee of Foreign-Trade Zone 9, on behalf of NIC Americas, Inc., to manufacture medical devices under zone procedures for export within FTZ 9, Honolulu, Hawaii. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 33490; June 27, 1996). Order No. 828, June 17, 1996 (Docket No. 43-96) Approved with restrictions the request of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 21, on behalf of Hubner Manufacturing Corporation, to manufacture industrial bellows and plastic/rubber molded parts under zone procedures within FTZ 21, Charleston, South Carolina. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 33094; June 26, 1996). Order No. 829, May 29, 1996 (Docket No. 42-95) Approved the application of the Clinton County Area Development Corporation, grantee of Foreign-Trade Zone 54, to expand its general-purpose zone at a site in Champlain (Clinton County), New York. Signed by Paul L. Joffe, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 28840; June 6, 1996). Order No. 830, June 20, 1996 (Docket No. 71-95) Approved with restrictions the application of the Texas City Foreign Trade Zone Corporation, grantee of Foreign-Trade Zone 199, to establish Subzone 199B at the oil refinery complex of Marathon Oil Company, in Texas City, Texas. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 33491; June 27, 1996). Order No. 831, June 20, 1996 (Docket No. 75-95) Approved with restrictions the application of the Delaware Economic Development Office, on behalf of the State of Delaware, to establish Subzone 99E at the oil refinery complex of Star Enterprise in Newcastle County, Delaware. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 33490; June 27, 1996). Order No. 832, June 20, 1996 (Docket No. 44-95) Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 21, to expand its general-purpose zone in the Charleston, South Carolina area. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 33491; June 27, 1996). Order No. 833, July 16, 1996 (Docket No. 60-95) Approved the application of the Board of Harbor Commissioners of the City of Long Beach, California, grantee of Foreign-Trade Zone 50, to expand its general-purpose zone in the Long Beach, California area. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 42832; August 19, 1996). Order No. 834, July 31, 1996 (Docket No. 74-95) Approved the request of the Huntsville-Madison County Airport Authority, grantee of Foreign-Trade Zone 83, on behalf of Onan Engine Company, Inc., to manufacture small internal combustion engines under zone procedures within FTZ 83, Huntsville, Alabama. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 41768; August 12, 1996). Order No. 835, July 26, 1996 (Docket No. 2-95) Grant of authority to the Sebring Airport Authority to establish Foreign-Trade Zone 215 in Sebring, Florida. Signed by Michael Kantor, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (61 F.R. 42832; August 19, 1996). Order No. 836, August 16, 1996 (Docket No. 5-95) Grant of authority to the Port of Olympia to establish Foreign-Trade Zone 216 in the Olympia, Washington area. Signed by Michael Kantor, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (61 F.R. 45400; August 29, 1996). Order No. 837, July 16, 1996 (Docket No. 79-95) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to establish Subzone 84O at the oil refinery/petrochemical complex of Exxon Corporation in Harris County, Texas. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 38711; July 25, 1996). Order No. 838, July 16, 1996 (Docket No. 1-96) Approved with restrictions the application of the Philadelphia Regional Port Authority, grantee of Foreign-Trade Zone 35, to establish Subzone 35C at the oil refinery/petrochemical complex of Sun Company Inc., at sites in the Philadelphia, Pennsylvania area. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 38710; July 25, 1996). Order No. 839, July 16, 1996 (Docket No. 4-96) Approved with restrictions the application of the South Louisiana Port Commission, grantee of Foreign-Trade Zone 124, to establish Subzone 124F at the oil refinery/petrochemical complex of Shell Oil Company located at sites in St. Charles Parish, Louisiana. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 38710; July 25, 1996). Order No. 840, August 7, 1996 (Docket 23-95) Grant of authority to the Economic Development Council, Inc. (of Ocala/Marion County), to establish Foreign-Trade Zone 217 in Ocala, Florida. Signed by Michael Kantor, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board, (61 F.R. 42833; August 19, 1996). Order No. 841, August 1, 1996 (Docket No. 43-95) Approved the application of the Cleveland-Cuyahoga County Port Authority, grantee of Foreign-Trade Zone 40, to establish Subzone 40H at the vertical and horizontal turning and grinding machinery manufacturing plant of the Motch Corporation in Euclid, Ohio. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 41768; August 12, 1996). Order No. 842, August 26, 1996 (Docket No. 66-95) Approved the application of the Board of Harbor Commissioners of the City of Los Angeles, grantee of Foreign-Trade Zone 202, to expand its general-purpose zone in the Los Angeles, California area. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 46763; September 5, 1996). Order No. 843, August 26, 1996 (Docket No. 8-96) Approved the application of the Greater Detroit Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to expand its general-purpose zone in Detroit, Michigan. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 46763; September 5, 1996). Order No. 844, September 5, 1996 (Docket No. 57-95) Approved the application of the Maryland Department of Transportation/Maryland Aviation Administration, grantee of Foreign-Trade Zone 73, to expand its general-purpose zone in the Baltimore, Maryland area. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 48665; September 16, 1996). Order No. 845, October 7, 1996 (Docket No. 68-95) Approved the application of the Georgia Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 26, to establish subzones at the United Technologies Corporation, Pratt & Whitney Group plant (Subzone 26E) and at the adjacent Precision Components International, Inc., plant (Subzone 26F) in Columbus, Georgia. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 54152; October 17, 1996). Order No. 846, September 24, 1996 (Docket No. 17-96) Approved the application of the Greater Metropolitan Area Foreign Trade Zone Commission, grantee of Foreign-Trade Zone 119, to establish Subzone 119E at the plastic in-line skate manufacturing facilities of the Plastic Products Company, Inc., in Lindstrom and Princeton, Minnesota. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 51676; October 3, 1996). Order No. 847, October 7, 1996 (Docket No. 9-96) Approved with restrictions the application of the Greater Baton Rouge Port Commission, grantee of Foreign-Trade Zone 154, to establish Subzone 154A at the oil refinery/petrochemical complex of Exxon Corporation in the Baton Rouge, Louisiana area. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 54152; October 17, 1996). Order No. 848, October 7, 1996 (Docket No. 12-96) Approved with restrictions the application of the Foreign Trade Zone of Southeast Texas, Inc., grantee of Foreign-Trade Zone 116, to establish Subzone 116C at the oil refinery complex of Clark Refining and Marketing, Inc., in Jefferson County, Texas. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 54153; October 17, 1996). Order No. 849, October 7, 1996 Adopted interpretive guidelines and procedures for the lapse provision of the Foreign-Trade Zones Board's regulations for the implementation of this provision which first goes into effect on November 8, 1996. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 53305; October 11, 1996). Order No. 850, October 23, 1996 (Docket No. 72-95) Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 21, to expand its general-purpose zone to include the Charleston Business Park, in Charleston, South Carolina. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 57383; November 6, 1996). Order No. 851, October 24, 1996 (Docket No. 49-95) Grant of authority to the Central Florida Foreign-Trade Zone, Inc., to establish Foreign-Trade Zone 218 in St. Lucie County, Florida. Signed by Michael Kantor, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board, (61 F.R. 58036; November 12, 1996). Order No. 852, November 22, 1996 (Docket No. 51-95) Approved the application of Brown County, Wisconsin, grantee of Foreign-Trade Zone 167, to establish Subzone 167A at the small internal-combustion engine manufacturing plant of Robin Manufacturing U.S.A., Inc., in Hudson, Wisconsin. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 63822; December 2, 1996). Order No. 853, November 4, 1996 (Docket No. 6-96) Approved the application of the Little Rock Port Authority, on behalf of the Arkansas Department of Industrial Development, grantee of Foreign-Trade Zone 14, to establish Subzone 14B at the agricultural and specialty chemical manufacturing facility of Cedar Chemical Corporation in West Helena, Arkansas. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 58512; November 15, 1996). Order No. 854, November 4, 1996 (Docket No. 20-96) Approved the application of the City of Mobile, Alabama, grantee of Foreign-Trade Zone 82, to establish Subzone 82E at the agricultural chemical manufacturing plant of Zeneca Inc. in Mobile County, Alabama. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 58512; November 15, 1996). Order No. 855, November 22, 1996 (Docket No. 50-96) Approved the application of the Nevada Development Authority, grantee of Foreign-Trade Zone 89 (Las Vegas) and 126 (Reno), for reissuance of the grant of authority for FTZ 126 to the Economic Development Authority of Western Nevada (EDAWN), and for reissuance of the subzone grant of authority for the Porsche Cars North America, Inc. facility (89A) in Reno to EDAWN as grantee of FTZ 126. Subzone 89A, Reno, Nevada, is hereby redesignated as Subzone 126A. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 63822; December 2, 1996). Order No. 856, November 22, 1996 (Docket No. 59-96) Approved the request of the Arizona Technology Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 174, for reissuance of the grant of authority for FTZ 174 to the City of Tucson, Arizona. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 63821; December 2, 1996). Order No. 857, December 5, 1996 (Docket No. 22-95) Approved the application of the Alliance Corridor, Inc., grantee of Foreign-Trade Zone 196, to expand the scope of manufacturing activity conducted by Nokia Mobile Phones Americas Inc., under FTZ procedures within FTZ 196 in the Fort Worth, Texas, area. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 66016; December 16, 1996). Order No. 858, December 5, 1996 (Docket No. 7-96) Approved with restriction the application of the City of Phoenix, grantee of Foreign-Trade Zone 75, to establish Subzone 75E at the infant formula and adult nutritional products manufacturing plant of Abbott Manufacturing, Inc., (for export only), in Casa Grande, Arizona. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 66016; December 16, 1996). Order No. 859, December 5, 1996 (Docket No. 15-96) Approved the application of the City of Phoenix, grantee of Foreign-Trade Zone 75, to establish Subzone 75F at the pet products warehouse/distribution facility of PETsMART, Inc., in Phoenix, Arizona. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (61 F.R. 66016; December 16, 1996). Order No. 860, December 23, 1996 (Docket No. 5-96) Approved the application of Broward County, Florida, grantee of Foreign-Trade Zone 25, to establish Subzone 25A at the vehicle parts warehouse/distribution facility of Federal-Mogul World Trade, Inc., in Ft. Lauderdale, Florida. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 1314; January 9, 1997). Order No. 861, December 23, 1996 (Docket No. 53-96) Approved the application of the Foreign Trade Zone of Central Texas, Inc., grantee of Foreign-Trade Zone 183, to expand Foreign- Trade Subzone 183A at the Dell Computer Corporation plant in Austin, Texas. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 1316; January 9, 1997). Order No. 862, December 30, 1996 (Docket No. 26-96) Approved with restrictions the application of the Board of Commissioners of Sedgwick County, Kansas, grantee of Foreign-Trade Zone 161, to establish Subzone 161B at the oil refinery complex of Texaco Inc., in Butler County, Kansas. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 1314; January 9, 1997). Order No. 863, December 30, 1996 (Docket No. 29-96) Approved with restrictions the application of the Texas City Foreign Trade Zone Corporation, grantee of Foreign-Trade Zone 199, to establish Subzone 199C at the oil refinery complex of Basis Petroleum, Inc., in Texas City, Texas. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 1316; January 9, 1997). Order No. 864, December 30, 1996 (Docket No. 49-96) Approved with restrictions the application of the Akron-Canton Regional Airport Authority, grantee of Foreign-Trade Zone 181, to establish Subzone 181A at the oil refinery complex of Ashland Inc., at sites in Stark and Allen Counties, Ohio. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 1315; January 9, 1997). Order No. 865, December 30, 1996 (Docket No. 51-96) Approved with restrictions the application of the Greater Cincinnati Foreign Trade Zone, Inc., grantee of Foreign- Trade Zone 47, to establish Subzone 47B at the oil refinery complex of Ashland Inc., at sites in Boyd and Daviess Counties, Kentucky. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 1315; January 9, 1997). Order No. 866, January 17, 1997 (Docket No. 14-96) Approved the application of the City of Laredo, Texas, grantee of Foreign-Trade Zone 94, to expand its general-purpose zone to include an additional site in the Laredo, Texas area. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 4028; January 28, 1997). Order No. 867, January 17, 1997 (Docket No. 69-95) Approved the application of the State of Rhode Island Department of Economic Development (now the Rhode Island Economic Development Corporation), grantee of Foreign-Trade Zone 105, to include a site at the Airport Business Center in Warwick, Rhode Island. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign- Trade Zones Board (62 F.R. 4027; January 28, 1997). Order No. 868, February 10, 1997 (Docket No. 33-96) Approved the application of the Massachusetts Port Authority, grantee of Foreign-Trade Zone 27, to expand its general-purpose zone in Boston, Massachusetts. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 7750; February 20, 1997). Order No. 869, March 10, 1997 (Docket No. 13-96) Approved the application of the Metropolitan Nashville- Davidson County Port Authority, grantee of Foreign-Trade Zone 78, to expand FTZ Subzone 78A (Nissan Motor Manufacturing Corp. U.S.A., plant, Smyrna, Tennessee) to include a new plant site (engines/transaxles) in Decherd, Tennessee. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 13595; March 21, 1997) Order No. 870, February 10, 1997 (Docket No. 21-96) Approved the application of the Cleveland-Cuyahoga County Port Authority, grantee of Foreign-Trade Zone 40, to expand its general-purpose zone at sites in the Cleveland, Ohio area. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 7750; February 20, 1997). Order No. 871, February 25, 1997 (Docket No. 3-96) Approved the application of the Foreign Trade Zone Corporation of Southeastern Pennsylvania, grantee of Foreign-Trade Zone 147, to expand its general-purpose zone to include additional sites in Berks and York Counties, Pennsylvania. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 10520; March 7, 1997). Order No. 872, February 25, 1997 (Docket No. 24-96) Approved the application of the Economic Development Authority of Western Nevada, grantee of Foreign-Trade Zone 126, to expand its general-purpose zone in Reno, Nevada. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 10520; March 7, 1997). Order No. 873, April 23, 1997 (Docket No. 77-95) Approved the application of the Dallas/Fort Worth Maquila Trade Development Corporation, grantee of Foreign-Trade Zone 168, to expand its general-purpose zone to include a site in the City of Grand Prairie, Texas. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 24081; May 2, 1997). Order No. 874, April 2, 1997 (Docket No. 10-96) Grant of authority to the Yuma County Airport Authority, Inc., to establish Foreign-Trade Zone 219 in Yuma, Arizona. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (62 F.R. 17580; April 10, 1997). Order No. 875, February 25, 1997 (Docket No. 33-95) Approved the application of the Commercial Farm Credit and Development Corporation of Puerto Rico, grantee of Foreign-Trade Zone 61, to establish Subzone 61H at the pharmaceutical manufacturing plant of Ohmeda Caribe Inc./Ohmeda Pharmaceutical Manufacturing Inc., in Guayama, Puerto Rico. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 10521; March 7, 1997). Order No. 876, March 25, 1997 (Docket No. 67-96) Approved the application of the Louisville and Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to establish Subzone 29G at the manufacturing facilities (electric power supplies and electronic fluorescent lighting ballasts) of Ascent Power Technology Corporation, in Campton, Kentucky. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 17146; April 9, 1997). Order No. 877, March 31, 1997 (Docket No. 19-96) Approved the application of the Greater Cincinnati Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 46, to establish Subzone 46F at the automotive audio products manufacturing facilities of Pioneer Industrial Components, Inc., in Springboro, Ohio. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 17147; April 9, 1997). Order No. 878, March 10, 1997 (Docket No. 32-96) Approved with restrictions the application of the Tri-City Port District, grantee of Foreign-Trade Zone 31, to establish Subzone 31B at the oil refinery complex of Shell Oil Company, at sites in Madison County, Illinois. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 13593; March 21, 1997). Order No. 879, March 10, 1997 (Docket No. 45-96) Approved with restrictions the application of the Greater Detroit Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to establish Subzone 70T at the oil refinery complex of Marathon Oil Company, at sites in Wayne County, Michigan. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 13594; March 21, 1997). Order No. 880, March 10, 1997 (Docket No. 78-96) Approved with restrictions the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, to establish Subzone 49F at the oil refinery complex of Chevron Products Company in Perth Amboy, New Jersey. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 13594; March 21, 1997). Order No. 881, March 31, 1997 (Docket No. 23-96) Approved with restriction the application of the Capital Region Airport Commission), grantee of Foreign-Trade Zone 207, to establish Subzone 207A at the infant formula and adult nutritional products manufacturing plant of Abbott Manufacturing, Inc., in Altavista, Virginia. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 17148; April 9, 1997). Order No. 882, April 8, 1997 (Docket No. 11-96) Grant of authority to the Governor's Office of Economic Development of the State of South Dakota, to establish Foreign-Trade Zone 220 in the Sioux Falls, South Dakota area. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (62 F.R. 18740; April 17, 1997). Order No. 883, April 25, 1997 (Docket No. 16-96) Grant of authority to the City of Mesa, Arizona, to establish Foreign-Trade Zone 221 in Mesa, Arizona. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (62 F.R. 25164; May 8, 1997). Order No. 884, April 10, 1997 (Docket No. 22-97) Approved the request of the Dallas/Fort Worth International Airport Board, grantee of Foreign-Trade Zone 39, requesting authority on behalf of Selective Technology, Inc., to manufacture automotive air-conditioner compressors under zone procedures within FTZ 39, Dallas/Fort Worth, Texas. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 19547; April 22, 1997). Order No. 885, May 8, 1997 (Docket No. 27-96) Approved the application of the Dallas/Fort Worth Maquila Trade Development Corporation, grantee of Foreign-Trade Zone 168, to expand its general-purpose zone to include a site in Fort Worth, Texas. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 28445; May 23, 1997). Order No. 886, May 8, 1997 (Docket No. 47-96) Approved the application of the Dallas/Fort Worth Maquila Trade Development Corporation, grantee of Foreign-Trade Zone 168, to expand its general-purpose zone to include a site in Carrollton, Texas. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 28445; May 23, 1997). Order No. 887, May 8, 1997 (Docket No. 30-96) Approved the application of the Virginia Port Authority, grantee of Foreign-Trade Zone 20, to expand its general-purpose zone to include sites in the Hampton Roads and Front Royal, Virginia area. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 28446; May 23, 1997). Order No. 888, May 30, 1997 (Docket No. 34-96) Grant of authority to the Montgomery Area Chamber of Commerce, Inc., to establish Foreign-Trade Zone 222 in Montgomery, Alabama. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (62 F.R. 32290; June 13, 1997). Order No. 889, May 13, 1997 (Docket No. 46-96) Approved the application of the City of Midland, Texas, grantee of Foreign-Trade Zone 165, to expand its general-purpose zone to include a site at the Pecos County Airport Industrial Park in Fort Stockton (Pecos County), Texas. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 28445; May 23, 1997). Order No. 890, May 23, 1997 (Docket No. 31-96) Approved the application of the City of Birmingham, Alabama, grantee of Foreign-Trade Zone 98, to establish Subzone 98B at the automotive axle manufacturing plant of ZF Industries, Inc., in Tuscaloosa County, Alabama. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 30566; June 4, 1997). Order No. 891, June 2, 1997 (Docket No. 58-95) Approved with restrictions the application of the Philadelphia Regional Port Authority, grantee of Foreign-Trade Zone 35, to establish Subzone 35D at the oil refinery complex of Tosco Corporation, in Delaware County, Pennsylvania. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 32291; June 13, 1997). Order No. 892, June 2, 1997 (Docket No. 58-96) Approved with restrictions the application of the Port of Tacoma, grantee of Foreign-Trade Zone 86, to establish Subzone 86C at the oil refinery complex of Texaco Inc., in Skagit County, Washington. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 32291; June 13, 1997). Order No. 893, June 2, 1997 (Docket No. 60-96) Approved with restrictions the application of the Commercial and Farm Credit and Development Corporation, grantee of Foreign-Trade Zone 61, to establish Subzone 61I at the oil refinery complex of Puerto Rico Sun Oil Company, in Yabucoa, Puerto Rico. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 32290; June 13, 1997). Order No. 894, June 2, 1997 (Docket No. 54-96) Approved with restrictions the application of the South Jersey Port Corporation, grantee of Foreign-Trade Zone 142, to establish Subzone 142C at the oil refinery complex of Coastal Eagle Point Oil Company, in Gloucester County, New Jersey. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 32583; June 16, 1997). Order No. 895, June 2, 1997 (Docket No. 55-96) Approved with restrictions the application of the Board of Commissioners of the Port of New Orleans, grantee of Foreign-Trade Zone 2, to establish Subzone 2J at the oil refinery complex of Murphy Oil USA, Inc., in St. Bernard Parish, Louisiana. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 32582; June 16, 1997). Order No. 896, June 10, 1997 (Docket No. 52-96) Approved the application of the Foreign Trade Zone of Southeast Texas, Inc., grantee of Foreign-Trade Zone 116, to establish Subzone 116D at the crude oil storage facility of the U.S. Department of Energy's Strategic Petroleum Reserve in Jefferson County, Texas. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 33829; June 23, 1997). Order No. 897, June 20, 1997 (Docket No. 37-96) Approved the application of the City of Battle Creek, Michigan, grantee of Foreign-Trade Zone 43, to expand its general-purpose zone to include a site at the St. Joseph River Harbor Development Area, Benton Harbor (Berrien County), Michigan. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 36044; July 3, 1997). Order No. 898, June 20, 1997 (Docket No. 42-96) Approved the application of the City of Battle Creek, Michigan, grantee of Foreign-Trade Zone 43, to expand its general-purpose zone to include a site at the facilities of Honee Bear Division, Packers Canning, Inc., in Lawton (Van Buren County), Michigan. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 36043; July 3, 1997). Order No. 899, June 25, 1997 (Docket No. 2-96) Approved the application of the City of Phoenix, Arizona, grantee of Foreign-Trade Zone 75, to establish Subzone 75G at the semiconductor wafer manufacturing plant of Sitix of Phoenix, Inc., in Phoenix, Arizona. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 36257; July 7, 1997). Order No. 900, June 20, 1997 (Docket No. 38-96) Approved the application (for a period of 5 years - 12/31/02) of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 21, on behalf of Quoizel, Inc., to manufacture lighting fixtures under zone procedures within FTZ 21, Charleston, South Carolina. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board, (62 F.R. 36044; July 3, 1997). Order No. 901, July 23, 1997 (Docket No. 22-96) Approved with restriction the application of the City of Battle Creek, Michigan, to establish Subzone 43C at the infant formula and adult nutritional products manufacturing plant of Abbott Manufacturing, Inc., in Sturgis, Michigan. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 40797; July 30, 1997). Order No. 902, June 20, 1997 (Docket No. 56-96) Approved the application of the Akron-Canton Regional Airport Authority, grantee of Foreign-Trade Zone 181, to expand its general-purpose zone to include sites in Trumbull, Columbiana and Stark Counties, Ohio. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 36044; July 3, 1997). Order No. 903, June 25, 1997 (Docket No. 25-96) Approved with restriction the application of the Little Rock Port Authority on behalf of the Industrial Development Commission of the State of Arkansas, grantee of Foreign-Trade Zone 14, to establish Subzone 14C at the steel pipe fabrication facility of Mid States Pipe Fabricating, Inc., in El Dorado, Arkansas. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 36257; July 7, 1997). Order No. 904, July 2, 1997 (Docket No. 75-96) Grant of authority to the Memphis International Trade Development Corporation, to establish Foreign-Trade Zone 223 in Memphis, Tennessee. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (62 F.R. 37864; July 15, 1997). Order No. 905, June 20, 1997 (Docket No. 62-96) Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 21, to expand FTZ 21-Site 8 at Wando Park in Mount Pleasant, South Carolina. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 36044; July 3, 1997). Order No. 906, June 25, 1997 (Docket No. 79-96) Approved the application of the New Hampshire State Port Authority, grantee of Foreign-Trade Zone 81, to include an additional site at the Pease International Tradeport in Portsmouth, New Hampshire. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 36259; July 7, 1997). Order No. 907, July 23, 1997 (Docket No. 63-96) Approved the application of the Indiana Port Commission, grantee of Foreign-Trade Zone 170, to expand its zone to include an additional site in Charlestown, Indiana. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 40796; July 30, 1997). Order No. 908, July 23, 1997 (Docket No. 83-96) Approved the application of the Port Huron-St. Clair County Industrial Development Corporation, grantee of Foreign-Trade Zone 210, on behalf of Petri, Inc., to manufacture automotive steering wheels and related components under zone procedures within FTZ 210, Port Huron, Michigan. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 40796; July 30, 1997). Order No. 909, August 1, 1997 (Docket No. 70-96) Grant of authority to the Spokane Airport Board, on behalf of the City and County of Spokane, Washington, to establish Foreign-Trade Zone 224 in Spokane, Washington. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (62 F.R. 43143; August 12, 1997). Order No. 910, July 23, 1997 (Docket No. 65-96) Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 38, to expand its zone to include an additional site at Wingo Corporate Park in Spartanburg County, South Carolina. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 40797; July 30, 1997). Order No. 911, August 1, 1997 (Docket No. 72-96) Grant of authority to the City of Springfield Airport Board, on behalf of the City of Springfield, Missouri, to establish Foreign-Trade Zone 225 in Springfield, Missouri. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (62 F.R. 43143; August 12, 1997). Order No. 912, July 25, 1997 (Docket No. 24-97) Approved the application of the Foreign Trade Zone of Central Texas, Inc., grantee of Foreign-Trade Zone 183, to expand Foreign-Trade Subzone 183A at the Dell Computer Corporation plant in Austin, Texas. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 42486; August 7, 1997). Order No. 913, July 30, 1997 (Docket No. 28-97) Approved the application of the North Carolina Department of Commerce, grantee of Foreign-Trade Zone 66, to establish Subzone 66C at the polyester yarn manufacturing plant of Unifi, Inc., in Yadkinville, North Carolina. Signed by Robert S. LaRussa, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 42745; August 8, 1997). Order No. 914, August 6, 1997 (Docket No. 77-96) Approved the application of the Foreign Trade Zone Corporation of Southeastern Pennsylvania, grantee of Foreign-Trade Zone 147, on behalf of Baker Refractories, Inc., to manufacture refractory bricks under zone procedures within FTZ 147, York, Pennsylvania, for a five-year period (until 12-31-02). Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 43700; August 15, 1997). Order No. 915, August 20, 1997 (Docket No. 64-96) Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, to establish Subzone 72M at the automotive audio products and electronic components manufacturing plant of Fujitsu Ten Corp. of America, in Rushville, Indiana. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 45395; August 27, 1997). Order No. 916, August 20, 1997 (Docket No. 41-96) Approved the application of the Board of Harbor Commissioners of the City of Los Angeles, California, grantee of Foreign-Trade Zone 202, to establish Subzone 202A at the pharmaceutical manufacturing plant of Minnesota Mining & Manufacturing Company, in Los Angeles, California. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 45394; August 27, 1997). Order No. 917, September 5, 1997 (Docket No. 12-97) Approved the application of San Jose Distribution Services, operator of Foreign-Trade Zone 18, on behalf Solectron Corporation, to manufacture electronic/computer/telecom- munication equipment under zone procedures within FTZ 18, San Jose, California. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 48590; September 16, 1997). Order No. 918, September 5, 1997 (Docket No. 13-97) Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 21, to expand its zone in the Charleston, South Carolina area. Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 48591; September 16, 1997). Order No. 919, September 5, 1997 (Docket No. 67-97) Approved with restriction the application of the Brownsville Navigation District, grantee of FTZ 62, on behalf of AMFELS, Inc., to manufacture mobile offshore drilling platforms under zone procedures within FTZ 62, Brownsville, Texas. This case was approved under the "fast track" provision of the FTZ Board's regulations (15 CFR 400.32(b)(1)). Signed by Jeffrey P. Bialos, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 48591; September 16, 1997). Order No. 920, September 25, 1997 (Docket No. 1-97) Approved with restrictions the application of the Port of Freeport, grantee of Foreign-Trade Zone 149, to establish Subzone 149C at the oil refinery complex of Phillips Petroleum Company, in Brazoria County, Texas. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 51830; October 3, 1997). Order No. 921, September 25, 1997 (Docket No. 8-97) Approved with restrictions the application of the City of Mobile, Alabama, grantee of Foreign-Trade Zone 82, to establish Subzone 82F at the oil refinery complex of Coastal Mobile Refining Company, in Mobile County, Alabama. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 51829; October 3, 1997). Order No. 922, September 25, 1997 (Docket No. 68-96) Approved with condition the application of the Capital District Regional Planning Commission, grantee of Foreign-Trade Zone 121, to expand FTZ 121 to include an additional site in the Albany, New York, area, and for authority on behalf of Liberty Optical Manufacturing Co. to manufacture eyeglass frames under FTZ procedures within FTZ 121. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 51830; October 3, 1997) Order No. 923, September 25, 1997 (Docket No. 82-96) Approved the application of the City of San Antonio, Texas, grantee of Foreign-Trade Zone 80, to expand its general-purpose zone in the San Antonio Texas, area. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 51831; October 3, 1997). Order No. 924, September 25, 1997 (Docket No. 29-97) Approved the application of Mercer County, New Jersey, grantee of Foreign-Trade Zone 200, to establish Subzone 200A at the warehousing/distribution and service/repair facility of Conair Corporation in East Windsor, New Jersey. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 52085; October 6, 1997). Order No. 925, October 14, 1997 (Docket No. 61-96) Approved the application of the Greater Kansas City Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 17, Kansas City, Kansas area, to expand its general-purpose zone to include two sites in Topeka, Kansas. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 55574; October 27, 1997). Order No. 926, October 14, 1997 (Docket No. 66-96) Approved the application of the Commercial and Farm Credit and Development Corporation for Puerto Rico, grantee of Foreign-Trade Zone 61, to establish Subzone 61J at the soft drink flavoring concentrate manufacturing plant of PepsiCo of Puerto Rico, Inc., in Cidra, Puerto Rico. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 55574; October 27, 1997). Order No. 927, October 16, 1997 (Docket No. 14-97) Approved the application of the Sacramento-Yolo Port District, grantee of Foreign-Trade Zone 143, to establish Subzone 143B at the computer and electronic products manufacturing facilities of the Hewlett-Packard Company, in the Sacramento, California area. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 FR 55573, October 27, 1997). Order No. 928, October 14, 1997 (Docket No. 6-97) Approved the application of the City of Fort Wayne, Indiana, grantee of Foreign-Trade Zone 182, to expand its general-purpose zone (Site 3) in Fort Wayne and include an additional site in Huntington, Indiana. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 55573; October 27, 1997). Order No. 929, October 6, 1997 Adoption of technical amendments to the Foreign-Trade Zones Board's regulations to reflect recent changes both to the Foreign-Trade Zones Act of 1934 and in the organizational structure of the United States Customs Service. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 53534; October 15, 1997). Order No. 930, October 28, 1997 (Docket No. 69-96) Approved the application of the Foreign-Trade Zone Corporation of Southeastern Pennsylvania, grantee of Foreign-Trade Zone 147, on behalf of Precision Components Corporation (Inc.), to manufacture nuclear fuel containment vessels under zone procedures within FTZ 147-Site 4, York, Pennsylvania. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 59847; November 5, 1997). Order No. 931, November 12, 1997 (Docket No. 76-96) Approved the application of the Greater Rockford Airport Authority, grantee of Foreign-Trade Zone 176, to establish Subzone 176D at the spark ignition industrial engine manufacturing plant of Nissan Industrial Engine Manufacturing USA, Inc., in Marengo, Illinois. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 62287; November 21, 1997). Order No. 932, November 12, 1997 (Docket No. 37-97) Approved the request of the Yakima Air Terminal Board, grantee of Foreign-Trade Zone 188, for voluntary relinquishment of the grant of authority for FTZ 188 in Yakima, Washington. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 62287; November 21, 1997). Order No. 933, December 3, 1997 (Docket No. 4-97) Approved with condition the application of the Port of Houston Authority, on behalf of California Microwave - Microwave Network Systems, Inc., to relocate subzone status (Subzone 84L) to a larger facility in Stafford (Houston area), Texas. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 65656; December 15, 1997). Order No. 934, December 8, 1997 (Docket No. 7-97) Approved with activation limit the application of the Greater Kansas City Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 15, to expand its general-purpose zone to include an additional site in Carthage, Missouri. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 65654; December 15, 1997). Order No. 935, December 3, 1997 (Docket No. 28-96) Approved with restriction the application of the Rickenbacker Port Authority, grantee of Foreign-Trade Zone 138, to establish Subzone 138C at the infant formula and adult nutritional products manufacturing plant of Abbott Manufacturing, Inc., in Columbus, Ohio. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 65062; December 10, 1997). Order No. 936, December 11, 1997 (Docket No. 80-96) Approved the application of the Kentwood Ottawa Muskegon Foreign Trade Zone Authority, grantee of Foreign-Trade Zone 189, to establish Subzone 189A at the diesel engine fuel injection components manufacturing facilities of the Diesel Technology Company (Inc.), in Kentwood, Michigan. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 66601; December 19, 1997). Order No. 937, December 3, 1997 (Docket No. 15-97) Approved the application of the Dallas/Fort Worth International Airport Board, grantee of FTZ 39, to establish Subzone 39E at the warehousing/distribution facility of Fossil Partners, L.P., in Richardson, Texas. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 65063; December 10, 1997). Order No. 938, December 11, 1997 (Docket No. 10-97) Approved with restriction the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 38, on behalf of Zeuna Starker USA, Inc., to manufacture automotive exhaust systems under zone procedures within FTZ 38-Site 4, Spartanburg, South Carolina. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 66601; December 19, 1997). Order No. 939, December 8, 1997 (Docket No. 81-96) Approved with a condition the application of the Dallas/Fort Worth Maquila Trade Development Corporation, grantee of Foreign-Trade Zone 168, to establish Subzone 168A at the warehousing/distribution and processing facility of The B&F System, Inc., in Dallas, Texas. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 65655; December 15, 1997). Order No. 940, December 11, 1997 (Docket No. 84-96) Approved the application of Brown County, Wisconsin, grantee of Foreign-Trade Zone 167, to establish Subzone 167B at the small internal-combustion engine manufacturing plant of Polaris Industries, Inc., in Osceola, Wisconsin. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 66601; December 19, 1997). Order No. 941, December 15, 1997 (Docket No. 71-96) Approved the application of the Louisville and Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to include additional sites and for authority to manufacture/refurbish military ordnance under FTZ procedures within FTZ 29, Louisville, Kentucky. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 67044; December 23, 1997). Order No. 942, December 15, 1997 (Docket No. 23-97) Approved the application of the City of Birmingham, Alabama, grantee of Foreign-Trade Zone 98, to establish Subzone 98C at the videotape and videocassette manufacturing plant of JVC America, Inc., in Tuscaloosa County, Alabama. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 67043; December 23, 1997). Order No. 943, December 15, 1997 (Docket No. 42-97) Approved the application of the Greater Cincinnati Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 46, to include a second site for Cincinnati Milacron, Inc. (CM), and for authority on behalf of CM, to manufacture horizontal turning and grinding machinery and metalworking consumable products under FTZ procedures within FTZ 46, Cincinnati, Ohio. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign- Trade Zones Board (62 F.R. 67044; December 23, 1997). Order No. 944, December 15, 1997 (Docket No. 17-97) Approved the application of the Sacramento-Yolo Port District, grantee of Foreign-Trade Zone 143, to expand FTZ 143-Site 1 (to 686 acres) and FTZ 143-Site 2 (to 1,280 acres), in the Sacramento, California area. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (62 F.R. 67043; December 23, 1997). Order No. 945, December 22, 1997 (Docket No. 35-96) Approved the application of the Culpeper County Chamber of Commerce, grantee of Foreign-Trade Zone 185, to expand its general-purpose zone in Culpeper County, Virginia. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 205; January 5, 1998). Order No. 946, December 22, 1997 (Docket No. 55-97) Grant of authority with activation limit to the Board of Supervisors of the County of Merced, California, to establish Foreign-Trade Zone 226, in Merced, Madera and Fresno Counties, California. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (63 F.R. 778; January 7, 1998). Order No. 947, January 27, 1998 (Docket No. 5-97) Grant of authority to the Rural Enterprises of Oklahoma, Inc., to establish Foreign-Trade Zone 227 in Durant, Oklahoma. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (63 F.R. 5929; February 5, 1998). Order No. 948, January 7, 1998 (Docket No. 35-97) Approved the application of the Sacramento-Yolo Port District, grantee of Foreign-Trade Zone 143, to relocate/expand Subzone 143A (C. Ceronix, Inc.), to a larger facility in Auburn, California. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 2659; January 16, 1998). Order No. 949, January 16, 1998 (Docket No. 48-97) Approved with restriction the application of Brown County, Wisconsin, grantee of Foreign-Trade Zone 167, to establish Subzone 167C at the cheese processing plant of Sargento Foods, Inc., in Plymouth, Wisconsin. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 3701; January 26, 1998). Order No. 950, January 23, 1998 (Docket No. 18-97) Approved the application of the City of Tulsa-Rogers County Port Authority, grantee of Foreign-Trade Zone 53, to establish Subzone 53B at the crude oil transshipment terminal of ARCO Pipe Line Company, in Lincoln County, Oklahoma. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 5353; February 2, 1998). Order No. 951, January 23, 1998, (Docket No. 19-97) Approved the application of the Brazos River Harbor Navigation District, grantee of Foreign-Trade Zone 149, to establish Subzone 149D at the crude oil transshipment terminal of Seaway Pipeline Company, in Brazoria County, Texas. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign- Trade Zones Board (63 F.R. 5354; February 2, 1998). Order No. 952, January 23, 1998 (Docket No. 20-97) Approved the application of the Texas City Foreign Trade Zone Corporation, grantee of Foreign-Trade Zone 199, to establish Subzone 199D at the crude oil transshipment terminal of Seaway Pipeline Company, in Texas City, Texas. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 5354; February 2, 1998). Order No. 953, February 13, 1998 (Docket No. 43-97) Grant of authority to the Wood County Development Authority, to establish Foreign-Trade Zone 228 at sites in Wood and Jackson Counties, West Virginia. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (63 F.R. 9176; February 24, 1998). Order No. 954, February 13, 1998 (Docket No. 61-97) Grant of authority to the West Virginia Economic Development Authority, to establish Foreign-Trade Zone 229 at a site in Charleston, West Virginia. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (63 F.R. 9177; February 24, 1998). Order No. 955, February 13, 1998 (Docket No. 62-97) Approved the application of the West Virginia Economic Development Authority, grantee of Foreign-Trade Zone 229, to establish Subzone 229A at the automobile engine manufacturing plant of Toyota Motor Manufacturing West Virginia, Inc., in Buffalo, West Virginia. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (63 F.R. 9177; February 24, 1998). Order No 956, March 11, 1998 (Docket No. 21-97) Grant of authority to the Piedmont Triad Partnership, to establish Foreign-Trade Zone 230 at sites in Guilford, Forsyth, Davidson and Surry Counties, North Carolina. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (63 F.R. 13836; March 23, 1998). Order No. 957, February 20, 1998 (Docket No. 76-97) Approved the application of the Sacramento-Yolo Port District, grantee of Foreign-Trade Zone 143, to establish Subzone 143C at the warehousing/distribution (non- manufacturing) facility of The Gymboree Corporation in Dixon, California. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 10189; March 2, 1998). Order No. 958, February 20, 1998 (Docket No. 9-97) Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 21, to establish Subzone 21C at the rubber chemicals manufacturing plant of Bayer Corporation in Goose Creek, South Carolina. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 10189; March 2, 1998). Order No. 959, March 6, 1998 (Docket No. 25-97) Approved with restrictions the application of the Los Angeles Board of Harbor Commissioners, grantee of Foreign- Trade Zone 202, to establish Subzone 202B at the oil refinery complex of Chevron U.S.A. Inc., in El Segundo, California. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 13168; March 18, 1998). Order No. 960, March 6, 1998 (Docket No. 27-97) Approved with restrictions the application of the Illinois International Port District, grantee of Foreign-Trade Zone 22, to establish Subzone 22J at the oil refinery complex of Mobil Oil Corporation, in Will County, Illinois. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 13169; March 18, 1998). Order No. 961, March 6, 1998 (Docket No. 32-97) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to establish Subzone 84P at the oil refinery complex of LYONDELL-CITGO Refining Company, Ltd., in Harris County, Texas. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign- Trade Zones Board (63 F.R. 13170; March 18, 1998). Order No. 962, March 6, 1998 (Docket No. 33-97) Approved with restrictions the application of the City of Mobile, Alabama, grantee of Foreign-Trade Zone 82, to establish Subzone 82G at the oil refinery complex of Shell Oil Company, in Mobile County, Alabama. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. (63 F.R. 13168; March 18, 1998). Order No. 963, March 6, 1998 (Docket No. 3-97) Approved the application of Jackson County, Oregon, grantee of Foreign-Trade Zone 206, to include an additional site in Jackson County and new sites in Josephine County, Oregon. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 13169; March 18, 1998). Order No. 964, March 16, 1998 (Docket No. 30-97) Approved the application of the Foreign-Trade Zone of Central Texas, Inc., grantee of Foreign-Trade Zone 183, to expand Site 3 of its general-purpose zone in the Austin, Texas, area. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 13837; March 23, 1998). Order No. 965, March 13, 1998 (Docket No. 77-97) Approved the application of the Akron-Canton Regional Airport Authority, grantee of Foreign-Trade Zone 181, Akron- Canton, Ohio, for reissuance of the grant of authority for FTZ 181, to the Northeast Ohio Trade & Economic Consortium (NEOTEC), which has agreed to accept sponsorship of the zone. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign- Trade Zones Board (63 F.R. 13837; March 23, 1998). Order No. 966, March 30, 1998 (Docket No. 60-97) Approved with restrictions the application of the South Louisiana Port Commission, grantee of Foreign-Trade Zone 124, to establish Subzone 124G for the Halter Marine, Inc., shipyard in Lockport, Louisiana. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 16961; April 7, 1998). Order No. 967, April 15, 1998 (Docket No. 54-97) Grant of authority to the Stockton Port District to establish Foreign-Trade Zone 231 at sites in the Stockton (San Joaquin County), California area (with activation limit). Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (63 F.R. 23719; April 30, 1998). Order No. 968, March 30, 1998 (Docket No. 38-97) Approved with activation limit the application of the Akron- Canton Regional Airport Authority, grantee of Foreign-Trade Zone 181, to expand its general-purpose zone in the Akron- Canton, Ohio area. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 16962; April 7, 1998). Order No. 969, March 30, 1998 (Docket No. 11-97) Approved the application of Georgia Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 26, requesting authority to expand the scope of manufacturing for FTZ Subzone 26D (Yamaha Motor Manufacturing Corporation of America plant in Newnan, Georgia) to include the manufacture of all-terrain vehicles under FTZ procedures. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 16960; April 7, 1998). Order No. 970, April 1, 1998 (Docket No. 85-97) Approved the application of the Findlay-Hancock County Community Development Foundation, grantee of Foreign-Trade Zone 151, Findlay, Ohio, for reissuance of the grant of authority for FTZ 151, to the Findlay/Hancock County Chamber of Commerce, which has agreed to accept sponsorship of the zone. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign- Trade Zones Board (63 F.R. 17982; April 13, 1998). Order No. 971, April 1, 1998 (Docket No. 46-97) Approved the application of the Illinois International Port District, grantee of Foreign-Trade Zone 22, to establish Subzone 22K at the natural vitamin E production facility of Henkel Corporation in Kankakee, Illinois. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 17982; April 13, 1998). Order No. 972, April 15, 1998 (Docket 51-97) Approved the application of the Capital Region Airport Commission, grantee of Foreign-Trade Zone 207, to establish Subzone 207B at the computer and electronic products manufacturing facility of the Hewlett-Packard Company, located at sites in the Richmond, Virginia area. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 19897; April 22, 1998). Order No. 973, April 15, 1998 (Docket No. 72-97) Approved the application of the Greater Miami Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 32, to establish Subzone 32A at the computer and electronic products manufacturing facility of the Hewlett-Packard Company, located at sites in Miami, Florida. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 19897; April 22, 1998). Order No.974, April 28, 1998 (Docket No. 49-97) Approved with restrictions the application of the San Francisco Port Commission, grantee of Foreign-Trade Zone 3, to establish Subzone 3B at the oil refinery complex of Chevron Products Company, in Richmond, California. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 25819; May 11, 1998). Order No. 975, April 28, 1998 (Docket No. 50-97) Approved with restrictions the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to establish Subzone 84Q at the petrochemical complex of Equistar Chemicals LP, in Harris County, Texas. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 25820; May 11, 1998). Order No. 976, April 28, 1998 (Docket No. 39-97) Approved the application of the City of Birmingham, Alabama, grantee of Foreign-Trade Zone 98, to expand its general- purpose zone to include 5 additional sites in Birmingham, Alabama. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 25819; May 11, 1998). Order No. 977, April 28, 1998 (Docket No. 70-97) Approved with restrictions the application of the Massachusetts Port Authority, grantee of Foreign-Trade Zone 27, to establish Subzone 27B at the Massachusetts Heavy Industries, Inc., shipyard in Quincy, Massachusetts. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 25820; May 11, 1998). Order No. 978, April 28, 1998 (Docket No. 47-97) Approved the application of the Board of Harbor Commissioners, Oxnard Harbor District, grantee of Foreign- Trade Zone 205, to expand FTZ 205-Site 1 and Site 2, in Port Hueneme and Oxnard, California. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 25819; May 11, 1998). Order No. 979, May 26, 1998 (Docket No. 50-95) Grant of authority (with activation limit) to Kodiak Island Borough, to establish Foreign-Trade Zone 232 at sites on Kodiak Island, Alaska. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (63 F.R. 31200; June 8, 1998). Order No. 980, May 11, 1998 (Docket No. 58-97) Approved the application of Broward County, Florida, grantee of Foreign-Trade Zone 25, to establish Subzone 25B at the petroleum product storage facility of CITGO Petroleum Company, in Broward County, Florida. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 27707; May 20, 1998). Order No. 981, May 14, 1998 (Docket 79-97) Approved with activation limit the application of the Regional Industrial Development Corporation of Southwestern Pennsylvania, grantee of Foreign-Trade Zone 33, to expand FTZ 33-Site 1 and Site 2 and to include two new sites in Pittsburgh and Leetsdale, Pennsylvania. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 29179; May 28, 1998). Order No. 982, May 28, 1998 (Docket No. 56-97) Approved the application of the Dallas/Fort Worth Maquilqa Trade Development Corporation, grantee of Foreign-Trade Zone 168, to expand its general-purpose zone to include two new sites in Gainesville, Texas. Signed by Richard Moreland, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 31200; June 8, 1998). Order No. 983, June 23, 1998 (Docket No. 31-97) Grant of authority to the Dothan-Houston County Foreign Trade Zone, Inc., to establish Foreign-Trade Zone 233 in the Dothan (Houston/Dale Counties), Alabama area. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (63 F.R. 36212; July 2, 1998). Order No. 984, June 11, 1998 (Docket No. 59-97) Approved the application of the City of San Jose, California, grantee of Foreign-Trade Zone 18, to establish Subzone 18C at the integrated circuit distribution facility of Cirrus Logic, Inc., in Fremont, California. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 34144; June 23, 1998). Order No. 985, June 19, 1998 (Docket No. 48-96) Approved the request of the Puget Sound Foreign-Trade Zones Association, grantee of Foreign-Trade Zone 85, Everett, Washington, for reissuance of the grant of authority for said zone to the Port of Everett, which has agreed to accept sponsorship of the zone. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 35908; July 1, 1998). Order No. 986, June 19, 1998 (Docket No. 13-98) Approved (for export only) the application of the Port of Olympia, Washington, grantee of Foreign-Trade Zone 216, on behalf of Darigold, Inc., to process liquid whey permeate under zone procedures within FTZ 216. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 35909; July 1, 1998). Order No. 987, June 19, 1998 (Docket No. 57-97) Approved the application of the City of Memphis, Tennessee, grantee of Foreign-Trade Zone 77, to establish Subzone 77C at the warehousing/distribution (non-manufacturing) facility of Komatsu America International Company, Inc., in Ripley, Tennessee. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 35908; July 1, 1998). Order No. 988, June 22, 1998 (Docket No. 68-97) Approved the application of the Greater Metropolitan Area Foreign Trade Zone Commission, Inc., grantee of Foreign- Trade Zone 119, to establish Subzone 119F at the electric power supply manufacturing facilities of Artesyn Technologies (Inc.)(formerly, Zytec Corporation), in Redwood Falls, Minnesota. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 35907; July 1, 1998). Order No. 989, June 22, 1998 (Docket No. 69-97) Approved the application of the City and County of Denver, Colorado, grantee of Foreign-Trade Zone 123, to establish Subzone 123B a the electric power supply manufacturing plant of Artesyn Technologies (Inc.)(formerly, Zytec Corporation), in Broomfield, Colorado. Signed by Robert S. Larussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 35907; July 1, 1998). Order No. 990, July 10, 1998 (Docket No. 53-97) Approved the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, to establish Subzone 49G at the computer and electronic products manufacturing facilities of the Hewlett-Packard Company, in Bridgewater and Washington, New Jersey. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign- Trade Zones Board (63 F.R. 39070; July 21, 1998). Order No. 991, July 10, 1998 (Docket No. 3-98) Approved the application of the Triangle J Council of Governments, grantee of Foreign-Trade Zone 93, on behalf of Rike Industries, Inc., to assemble in-line skates under zone procedures within FTZ 93, Durham, North Carolina. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 39070; July 21, 1998). Order No. 992, July 10, 1998 (Docket No. 34-97) Approved with restrictions the application of the Rickenbacker Port Authority, grantee of Foreign-Trade Zone 138, to establish Subzone 138D at the ferroalloys and silicon metals manufacturing plant of Globe Metallurgical, Inc., in Beverly, Ohio. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 39070; July 21, 1998). Order No. 993, July 10, 1998 (Docket No. 64-97) Approved with restrictions the application of the South Louisiana Port Commission, grantee of Foreign-Trade Zone 124, to establish Subzone 124H at the shipbuilding facility of Bollinger Shipyards, Inc., in Lockport, Louisiana. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 39069; July 21, 1998). Order No. 994, July 10, 1998 (Docket No. 63-97) Approved the application of the Foreign Trade Zone of Central Texas, Inc., grantee of Foreign-Trade Zone 183, to expand its zone to include a site at the MET Center industrial park in Austin, Texas. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 39071; July 21, 1998). Order No. 995, July 17, 1998 (Docket No. 65-97) Approved (with activation limit) the application of Louisville and Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to expand its general-purpose zone (FTZ 29-Site 1) in Louisville, Kentucky. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 40878; July 31, 1998). Order No. 996, July 31, 1998 (Docket No. 52-97) Approved the application of the City of San Jose, California, grantee of Foreign-Trade Zone 18, to establish Subzone 18D at the computer and electronic products manufacturing facilities of the Hewlett-Packard Company at sites in the San Jose, California area. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 43904; August 17, 1998). Order No. 997, July 31, 1998 (Docket No. 78-97) Approved the application of the City of Phoenix, Arizona, grantee of Foreign-Trade Zone 75, to establish Subzone 75H at the semiconductor manufacturing plants of Microchip Technology Inc., at sites in Chandler and Tempe, Arizona. Signed by Joseph A. Spetrini, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign- Trade Zones Board (63 F.R. 43904; August 17, 1998). Order No. 998, August 12, 1998 (Docket No. 66-97) Approved the application of the Dallas/Fort Worth Maquila Trade Development Corporatio, grantee of Foreign-Trade Zone 168, to establish Subzone 168B at the closed circuit television system assembly facility of Ultrak, Inc., in Lewisville, Texas. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board Order No. 999, August 25, 1998 (Docket No. 71-97) Approved with restrictions the application of the Brazos River Harbor Navigation District, grantee of Foreign-Trade Zone 149, to establish Subzone 149E at the petrochemical complex of Amoco Chemical Company, in Brazoria County, Texas. Signed by Joseph A. Spetrini, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 48471; September 10, 1998). Order No. 1000, August 25, 1998 (Docket No. 80-97) Approved the application of the Port of New Orleans, grantee of Foreign-Trade Zone 2, to expand its general- purpose zone to include two sites in St. Bernard Parish, Louisiana. Signed by Joseph A. Spetrini, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 48470; September 10, 1998). Order No. 1001, September 3, 1998 (Docket No. 15-98) Approved with restrictions the application of the Greater Gulfport/Biloxi Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 92, on behalf of Friede Goldman International, Inc. and its subsidiary, HAM Marine, Inc., to manufacture, refurbish, and repair ships, offshore oil and gas drilling rigs, and other marine vessels under zone procedures within FTZ 92, Pascagoula, Mississippi. Signed by Joseph A. Spetrini, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 52240; September 30, 1998). Order No. 1002, September 30, 1998 (Docket No. 20-98) Approved the application of the Commercial and Farm Credit and Development Corporation of Puerto Rico, grantee of Foreign-Trade Zone 61, to establish Subzone 61K at the pharmaceutical manufacturing plant of Pfizer Pharmaceuticals, Inc., in Barceloneta, Puerto Rico. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign- Trade Zones Board (63 F.R. 54671; October 13, 1998). Order No. 1003, November 4, 1998 (Docket No. 75-97) Grant of authority to Gregg County, Texas, to establish Foreign-Trade Zone 234 in Gregg County, Texas. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (63 F.R. 63671; November 16, 1998). Order No. 1004, October 19, 1998 (Docket No. 44-97) Approved (with activation limit) the application of the Greater Kansas City Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 15, to expand its general-purpose zone to include a site in Hermann, Missouri. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 59761; November 5, 1998). Order No. 1005, October 19, 1998 (Docket No. 73-97) Approved the application of the Rickenbacker Port Authority, grantee of Foreign-Trade Zone 138, to establish Subzone 138E at the telecommunications equipment manufacturing facility of Lucent Technologies Inc., in Columbus, Ohio. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 59762; November 5, 1998). Order No. 1006, October 19, 1998 (Docket No. 39-98) Approved the application of the Metropolitan Nashville Port Authority, grantee of Foreign-Trade Zone 78, to extend the time limit (to 10-25-03) for the FTZ grants of authority for Subzones 78C and 78D at the Global Power Company's nuclear equipment storage facilities in Hartsville and Phipps Bend, Tennessee. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 59762; November 5, 1998). Order No. 1007, November 16, 1998 (Docket No. 84-97) Approved the application of the Canaveral Port Authority, grantee of Foreign-Trade Zone 136, to establish Subzone 136C at the telecommunications/information manufacturing facilities of Harris Corporation-Electronic Systems Sector in Brevard County, Florida. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 65171; November 25, 1998). Order No. 1008, November 25, 1998 (Docket No. 81-97) Grant of authority (with activation limit) to the Township of Lakewood, New Jersey, to establish Foreign-Trade Zone 235 in Lakewood, New Jersey. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign- Trade Zones Board (63 F.R. 67854; December 9, 1998). Order No. 1009, November 16, 1998 (Docket No. 38-98) Approved (for export) the application of Merced County, California, grantee of Foreign-Trade Zone 226, to manufacture modular buildings under zone procedures within FTZ 226, Atwater, California. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 65171; November 25, 1998). Order No. 1010, November 16, 1998 (Docket No. 7-98) Approved the application of the City of New York, New York, grantee of Foreign-Trade Zone 1, to expand its general- purpose zone to include a new site in Staten Island, New York. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 65171; November 25, 1998). Order No. 1011, December 1, 1998 (Docket No. 83-97) Approved with condition the application of the Yuma County Airport Authority, grantee of Foreign-Trade Zone 219, to establish Subzone 219A at the wrought iron patio furniture finishing and distribution (non-manufacturing) facility of Meadowcraft, Inc., in Yuma County, Arizona. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (63 F.R. 67853; December 9, 1998). Order No. 1012, January 5, 1999 (Docket No. 1-98) Approved the application of the Greater Gulfport Biloxi Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 92, to expand its general-purpose zone to include nine new sites in Jackson and Hancock Counties, Mississippi. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 2171; January 13, 1999). Order No. 1013, February 3, 1999 (Docket No. 2-98) Grant of authority to the City of Palm Springs, California, to establish Foreign-Trade Zone 236 in Palm Springs, California. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (64 F.R. 7854; February 17, 1999). Order No. 1014, January 20, 1999 (Docket No. 41-97) Approved the application of the Greater Kansas City Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 15, on behalf of Kawasaki Motors Manufacturing Corp., U.S.A., operator of FTZ Subzone 15E, in Maryville, Missouri, to expand the scope of FTZ authority to include the manufacture of certain small, internal-combustion engines under FTZ procedures. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 FR 5765; February 5, 1999). Order No. 1015, January 8, 1999 (Docket No. 9-98) Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 38, to expand its general-purpose zone (Site 2) to include the Gateway International Business Center in Greer, South Carolina. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 3064; January 20, 1999). Order No. 1016, January 8, 1999 (Docket No. 10-98) Approved with activation limit the application of the Greater Kansas City Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 15, to expand its general-purpose zone to include a site at the Richards-Gebaur Memorial Airport/Industrial Park in Kansas City, Missouri. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign- Trade Zones Board (64 F.R. 3064; January 20, 1999). Order No. 1017, January 20, 1999 (Docket No. 26-98) Approved the request of the City of San Jose, California, grantee, of Foreign-Trade Zone 18, to voluntarily terminate subzone status of Subzone No. 18A at the Olympus America plant in San Jose, California. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 5764; February 5, 1999). Order No. 1018, January 20, 1999 (Docket No. 21-98) Approved with restriction the application of the Board of Commissioners of the County of Merced, California, grantee of Foreign-Trade Zone 226, on behalf of Grundfos Manufacturing Corporation (Inc.), to manufacture industrial and commercial pumps under FTZ procedures within FTZ 226. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 5765; February 5, 1999). Order No. 1019, January 20, 1999 (Docket No. 4-98) Approved with activation limit the application of the City of El Paso, Texas, grantee of Foreign-Trade Zone No. 68, to expand FTZ 68-Sites 2 and 3 in El Paso, Texas. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign- Trade Zones Board (64 F.R. 5765; February 5, 1999). Order No. 1020, January 20, 1999 (Docket No. 18-98) Approved with activation limit the application of the Puerto Rico Industrial Development Company, grantee of Foreign- Trade Zone 7, to expand its general-purpose zone to include multiple sites in Puerto Rico. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 5765; February 5, 1999). Order No. 1021, February 3, 1999 (Docket 25-98) Approved with restrictions the application of the South Louisiana Port Commission, grantee of Foreign-Trade Zone 124, to expand Subzone 124B (North American Shipbuilding, Inc.) to include two new sites in Houma (Terrebonne Parish and Port Fourchon (LaFourche Parish), Louisiana. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 7854; February 17, 1999). Order No. 1022, February 3, 1999 (Docket No. 16-98) Approved the application of the Little Rock Port Authority on behalf of the State of Arkansas Economic Development Commission, grantee of Foreign-Trade Zone 14, to expand FTZ 14-Site 1 and to include two new sites in Little Rock, Arkansas. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 7853; February 17, 1999). Order No. 1023, February 10, 1999 (Docket No. 8-98) Approved with time limitation the application of the Findlay/Hancock County Chamber of Commerce, grantee of Foreign-Trade Zone 151, to expand FTZ 151-Site 1 and to include a new site in Findlay, Ohio. Signed by Richard W. Moreland, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign- Trade Zones Board (64 F.R. 8542; February 22, 1999). Order No. 1024, February 18, 1999 (Docket No. 14-98) Approved the application of the Metropolitan Nashville Port Authority, grantee of Foreign-Trade Zone 78, to expand its general-purpose zone to include two sites at the Space Park North Industrial Park (Site 4) and the Old Stone Bridge Industrial Park (Site 5) in Goodlettsville, Tennessee. Signed by Richard W. Moreland, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 FR 9472; February 26, 1999). Order No. 1025, March 23, 1999 (Docket No. 57-96) Approved with restriction the application of the KOM Foreign Trade Zone Authority, grantee of Foreign-Trade Zone 189, to establish Subzone No. 189B at the colorformer chemical manufacturing facility of ESCO Company Limited Partnership, in Muskegon, Michigan. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign- Trade Zones Board (64 F.R. 15726; April 1, 1999). Order No. 1026, February 18, 1999 (Docket No. 41-98) Approved the application of the Board of Harbor Commissioners of the City of Long Beach, California, grantee of Foreign-Trade Zone 50, to establish Subzone 50F at the warehousing/distribution (non-manufacturing) facility of Rauch Industries, Inc., in Mira Loma, California. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 9472; February 26, 1999). Order No. 1027, March 12, 1999 (Docket No. 2-97) Approved the application of the Greater Dayton Foreign- Trade Zone, Inc., grantee of Foreign-Trade Zone 100, to expand its general-purpose zone to include four new sites in Dayton, Ohio. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 14212; March 24, 1999). Order No. 1028, March 12, 1999 (Docket No. 17-98) Approved (with activation limit) the application of the Dallas/Fort Worth International Airport Board, grantee of Foreign-Trade Zone 39, to expand its general-purpose zone to include the Railhead Fort Worth facility in Fort Worth, Texas. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 14212; March 24, 1999). Order No. 1029, March 12, 1999 (Docket No. 40-97) Approved with a condition the application of the Washington Dulles Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 137, to expand its general-purpose zone to include an additional site in Loudoun County, Virginia. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 14213; March 24, 1999). Order No. 1030, March 12, 1999 (Docket No. 36-97) Approved with a restriction the application of the County of Onondaga, New York, grantee of Foreign-Trade Zone 90, to expand and reorganize its general-purpose zone and approving manufacturing activity on behalf of M.S. Pietrafesa, L.P., under FTZ procedures for export within FTZ 90 in Onondaga County, New York. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 14212; March 24, 1999). Order No. 1031, March 19, 1999 (Docket No. 35-98) Approved with restrictions the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to establish Subzone 122M at the oil refinery complex of Diamond Shamrock Refining Company, L.P., in Three Rivers, Texas. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 16422; April 5, 1999). Order No. 1032, March 19, 1999 (Docket No. 37-98) Approved with restrictions the application of the Los Angeles Board of Harbor Commissioners, grantee of Foreign-Trade Zone 202, to establish Subzone 202C at the oil refinery complex of Tosco Refining Company, in the Los Angeles, California, area. Signed by Robert S. LaRussa, Assistant Secretary for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 16421; April 5, 1999). Order No. 1033, March 19, 1999 (Docket No. 22-98) Approved (with activation limit) the application of the Georgia Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 26, to expand its general-purpose zone to include a site in Peachtree City, Georgia. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 16421; April 5, 1999). Order No. 1034, April 7, 1999 (Docket No. 23-98) Approved the application of the Lake Charles Harbor & Terminal District, grantee of Foreign-Trade Zone 87, to expand its general-purpose zone to include two additional sites in Calcasieu Parish, Louisiana. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 23052; April 29, 1999). Order No. 1035, April 7, 1999 (Docket No. 30-98) Approved (with activation limit) the application of the Foreign-Trade Zone of Central Texas, Inc., grantee of Foreign-Trade Zone 183, to expand FTZ 183-Site 3 at the High-Tech Corridor site and to expand the scope of FTZ manufacturing authority for Dell Computer Corporation within FTZ 183 in Austin, Texas. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R.19978; April 23, 1999). Order No. 1036, April 7, 1999 (Docket No. 49-98) Approved the application of the City of New York, grantee of Foreign-Trade Zone 1, to establish Subzone 1A at the pharmaceutical manufacturing plant of Pfizer Inc., in Brooklyn, New York. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 19977; April 23, 1999). Board Order 1037, May 10, 1999 (Docket No. 53-98) Approved with restriction the application of the Port of Olympia, Washington, grantee of FTZ 216, on behalf of Darigold, Inc., to manufacture dairy products and sugar- containing products for export under zone procedures within FTZ 216-Site 13, Olympia, Washington. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign- Trade Zones Board (64 F.R. Board Order 1038, June 3, 1999 (Docket No. 33-98) Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 38, to establish Subzone 38B at the automotive transfer case manufacturing plant of Borg-Warner Automotive Powertrain Systems Corporation (Inc.) in Seneca, South Carolina. Signed by Richard W. Moreland, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 32845; June 18, 1999). Board Order 1039, June 3, 1999 (Docket No. 56-98) Approved with restriction the application of the Philadelphia Regional Port Authority, grantee of Foreign-Trade Zone 35, to establish Subzone 35E at the shipbuilding facility of Kvaerner Philadelphia Shipyard, Inc., in Philadelphia, Pennsylvania. Signed by Richard W. Moreland, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 32844; June 18, 1999). Board Order 1040, June 11, 1999 (Docket No. 31-98) Approved the application of the Cleveland-Cuyahoga County Port Authority, grantee of Foreign-Trade Zone 40, to expand its general-purpose zone to include 4 additional sites in Cuyahoga County, Ohio. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 33242; June 22, 1999). Board Order 1041, June 11, 1999 (Docket No. 19-98) Approved the application of the Greater Miami Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 32, to establish Subzone 32B at the construction and mining equipment components and products warehousing/distribution facility of Komatsu Latin-America Corporation, in Miami, Florida. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 33242; June 22, 1999). Board Order 1042, June 17, 1999 (Docket No. 82-97) Approved with time and activation limits the application of the Greater Kansas City Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 15, to expand its general-purpose zone to include sites in Chillicothe, Missouri. Approval is limited to three of the eight sites requested, on a temporary basis. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 34188; June 25, 1999). Board Order 1043, July 9, 1999 (Docket No. 6-98) Approved with restrictions and activation limit the application of Orange County, New York, grantee of Foreign-Trade Zone 37, to expand its general-purpose zone to include five new sites in the Hudson Valley area. Signed by Bernard Carreau, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 38887; July 20, 1999). Board Order 1044, July 9, 1999 (Docket No. 42-98) Approved (with activation limit) the application of the Board of Harbor Commissioners of the City of Los Angeles, grantee of Foreign-Trade Zone 202, to expand its general-purpose zone to include three new sites in the Los Angeles, California, area. Signed by Bernard Carreau, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 38887; July 20, 1999). Board Order 1045, August 4, 1999 (Docket No. 34-98) Grant of authority (with activation limit) to the Santa Maria Public Airport District to establish Foreign-Trade Zone 237 at sites in Santa Maria, California. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (64 F.R. 46180; August 24, 1999). Board Order 1046, July 27, 1999 (Docket No. 17-95) Approved with restriction the application of the City of San Diego, California, grantee of Foreign-Trade Zone 153, to establish Subzone 153A at the life science chemical distribution and processing facility of CN Biosciences, Inc., in San Diego, California. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 42653; August 5, 1999). Board Order 1047, August 5, 1999 (Docket 74-97) Grant of authority to the New River Valley Economic Development Alliance, Inc., to establish Foreign-Trade Zone 238 in the Dublin (Pulaski County), Virginia area. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (64 F.R. 46181; August 24, 1999). Board Order 1048, July 27, 1999 (Docket No. 29-98) Approved the application of the County of Erie, New York, grantee of Foreign-Trade Zone 23, to establish Subzone 23C at the dinnerware/table top products finishing and distribution (non-manufacturing) facility of Buffalo China, Inc., in Buffalo, New York. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 42653; August 5, 1999). Board Order 1049, August 9, 1999 (Docket No. 43-98) Approved the application of the Liberty County Economic Development Corporation, grantee of Foreign-Trade Zone 171, to expand its general-purpose zone to include a site in Dayton, Texas. Signed by Robert LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 46181; August 24, 1999). Board Order 1050, September 13, 1999 (Docket No. 46-98) Approved with restrictions the application of the Board of Harbor Commissioners of the City of Long Beach, grantee of FTZ 50, to establish Subzone 50G at the oil refinery complex of Equilon Enterprises LLC, in Los Angeles County, California. Signed by Richard W. Moreland, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 FR 51289; September 22, 1999). Board Order 1051, August 30, 1999 (Docket No. 58-98) Approved the application of the Illinois International Port District, grantee of Foreign-Trade Zone 22, to expand the scope of manufacturing activity conducted under FTZ procedures within Subzone 22F, at the Abbott Laboratories pharmaceutical manufacturing facilities in the Chicago, Illinois, area. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 48578; September 7, 1999). Board Order 1052, September 15, 1999 (Docket No. 57-98) Grant of authority (with activation limit) to the Terre Haute International Airport Authority to establish Foreign-Trade Zone 239 in Terre Haute, Indiana. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board, (64 F.R. 51953; September 27, 1999). Board Order 1053, September 13, 1999 (Docket No. 74-96) Approved (with activation limit) the application of the Northeast Ohio & Trade Economic Consortium, grantee of Foreign-Trade Zone 181, to expand its general-purpose zone to include a site in Summit County, Ohio. Signed by Richard W. Moreland, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 51291; September 22, 1999). Board Order 1054, September 13, 1999 (Docket No. 8-99) Approved the application of the Georgia Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 26, on behalf of Matsushita Communication Industrial Corporation of U.S.A., to manufacture automotive audio, electronic, and telecommunications products under FTZ procedures within FTZ 26-Site 2, Peachtree City, Georgia. Signed by Richard Moreland, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 51290; September 22, 1999). Board Order 1055, September 23, 1999 (Docket No. 20-99) Approved the application of the Economic Development Council for the Peoria Area, grantee of Foreign-Trade Zone 114, to establish Subzone 114D at the crop protection products manufacturing facility of E.I. DuPont de Nemours and Company, Inc., in El Paso, Illinois. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 55232; October 12, 1999). Board Order 1056, September 23, 1999 (Docket No. 21-99) Approved the application of the Puerto Rico Industrial Development Company, grantee of Foreign-Trade Zone 7, to establish Subzone 7E at the crop protection products manufacturing facility of E.I. DuPont de Nemours and Company, Inc. (DuPont Agricultural Caribe Industries, Ltd.), in Manati, Puerto Rico. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 55233; October 12, 1999). Board Order 1057, September 13, 1999 (Docket No. 45-98) Approved the application of the Indiana Port Commission, grantee of Foreign-Trade 170, to establish Subzone 170A at the computer printer and related products distribution and assembly facility of Lexmark International, Inc., in Seymour, Indiana. Signed by Richard Moreland, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 51290; September 22, 1999). Board Order 1058, September 13, 1999 (Docket No. 2-99) Approved with restrictions the application of the Minnesota Mining and Manufacturing Company (3M), operator of Foreign-Trade Zone 202A, to expand the scope of manufacturing activity conducted under FTZ procedures within Subzone 202A at the 3M pharmaceutical manufacturing plant in Los Angeles, California. Signed by Richard Moreland, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 51289; September 22, 1999). Board Order 1059, September 13, 1999 (Docket No. 36-98) Approved the application of the City of San Diego, California, grantee of Foreign-Trade Zone 153, to establish Subzone 153B at the computer and electronic products manufacturing facilities of the Hewlett-Packard Company in San Diego, California. Signed by Richard Moreland, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 51290; September 22, 1999). Board Order 1060, September 23, 1999 (Docket No. 54-98) Approved the application of the Maryland Department of Transportation, grantee of Foreign-Trade Zone 73, to establish Subzone 73B at the manufacturing facilities (electronic sensoring, processing, and communications technologies) of Northrop Grumman Corporation - Electronic Sensors and Systems Division, in the Baltimore, Maryland, area. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 55232; October 12, 1999). Board Order 1061, November 4, 1999 (Docket No. 52-98) Approved the application of the Greater Kansas City Foreign- Trade Zone, grantee of Foreign-Trade Zone 15, on behalf of Bayer Corporation, to expand the scope of manufacturing activity conducted under FTZ procedures and to expand the Subzone 15D boundaries at the Bayer plant in Kansas City, Missouri. The application was amended to remove nitromethane and bulk aspirin from the scope of authority. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 63786; November 22, 1999). Board Order 1062, November 4, 1999 (Docket No. 48-98) Approved the application of Polaris Industries, Inc., operator of FTZ Subzone 167B, to expand the scope of manufacturing activity conducted under zone procedures within Subzone 167B in Osceola, Wisconsin, to include additional internal-combustion engine manufacturing capacity (motorcycle engines) under FTZ procedures. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 61821; November 15, 1999). Board Order 1063, November 9, 1999 (Docket No. 55-98) Approved the application of the Rickenbacker Port Authority, grantee of Foreign-Trade Zone 138, to expand its general-purpose zone to include a site in Lima (Allen County), Ohio. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 63786; November 22, 1999). Board Order 1064, November 4, 1999 (Docket No. 17-99) Approved with restrictions the application of the South Louisiana Port Commission, grantee of Foreign-Trade Zone 124, to expand Subzone 124H (Bollinger Shipyards Lockport, LLC) in Lockport, to include four new sites in Larose (LaFourche Parish) and Amelia (St. Mary’s Parish), Louisiana. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 61820; November 15, 1999). Board Order 1065, November 9, 1999 (Docket No. 47-98) Approved the application of the Foreign Trade Zone of Wisconsin, Ltd., grantee of Foreign-Trade Zone 41, to establish Subzone 41H at the marine propulsion products manufacturing facilities of Mercury Marine (Inc.), in Fond du Lac and Oshkosh, Wisconsin. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 63787; November 22, 1999). Board Order 1066, December 15, 1999 (Docket No. 40-98) Approved (with activation/time limit) the application of the Economic Development Authority of Western Nevada, grantee of Foreign-Trade Zone 126, to expand its general-purpose zone to include four sites in the Reno, Nevada, area. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 72642; December 28, 1999). Board Order 1067, December 15, 1999 (Docket No. 11-99) Approved (with activation limit) the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, to expand its general-purpose zone to include the jet fuel storage and distribution system at Newark International Airport in the Cities of Newark and Elizabeth, New Jersey. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 72642; December 28, 1999). Board Order 1068, December 15, 1999 (Docket No. 32-99) Approved the application of the Foreign Trade Zone of Central Texas, Inc., grantee of Foreign-Trade Zone 183, to expand Subzone 183A at the Dell Computer Corporation facilities to include an additional site at the Walnut Creek Corporate Center in Austin, Texas. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 72643; December 28, 1999). Board Order 1069, December 15, 1999 (Docket No. 10-99) Approved with conditions the application of BASF Corporation, operator of FTZ Subzone149A, extending the nonprivileged foreign status on foreign-owned caprolactam extract and cyclohexanone admitted to Subzone 149A (BASF chemical products manufacturing facilities) in Freeport, Texas, until December 31, 2003. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 72643; December 28, 1999). Board Order 1070, December 15, 1999 (Docket No. 30-99) Approved the application of the Greater Cincinnati Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 46, to expand its general-purpose zone to include three sites in Brown and Clermont Counties, and for authority, on behalf of Milacron, Inc., to manufacture plastics processing machinery and related parts under FTZ procedures within FTZ 46, in the Cincinnati, Ohio, area. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (64 F.R. 72643; December 28, 1999). Board Order 1071, February 7, 2000 (Docket No. 9-99) Grant of authority to the West Virginia Economic Development Authority, to establish Foreign-Trade Zone 240 in Martinsburg (Berkeley County), West Virginia area. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (65 F.R. 8119; February 17, 2000). Board Order 1072, January 18, 2000 (Docket No. 50-98) Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, to establish Subzone 72N at the separator and decanter centrifuge equipment parts warehousing/distribution (non-manufacturing) facility of Alfa Laval Distribution, Inc., in Indianapolis, Indiana. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 5496; February 4, 2000). Board Order 1073, January 18, 2000 (Docket No. 36-96) Disapproved the application of the Puerto Rico Industrial Development Company, grantee of Foreign-Trade Zone 7, requesting authority to establish a special-purpose subzone at the steel can processing facilities of Mani Can Corporation (Inc.), in Mayaguez, Puerto Rico. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 5496; February 4, 2000). Order No. 1074, January 18, 2000 (Docket No. 37-99) Approved the application (with activation limit) of the Sacramento-Yolo Port District, grantee of Foreign-Trade Zone 143, to expand its general-purpose zone to include a new site at the Chico Municipal Airport in Chico, California. (Section 2422 of the Miscellaneous Trade and Technical Corrections Act of 1999 (P.L. 106-36) directed the FTZ Board to approve the expansion of FTZ 143 to include this site.) Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 5495, February 4, 2000). Order No. 1075, February 22, 2000 (Docket No. 51-99) Approved the application of the Partners for Economic Progress, Inc., grantee of Foreign-Trade Zone 134, Chattanooga, Tennessee, requesting reissuance of the grant of authority for said zone to the Chattanooga Chamber Foundation, which has accepted such reissuance. The FTZ Board recognizes the Chattanooga Chamber Foundation as the new grantee of FTZ 134. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 11548, March 3, 2000). Order No. 1076, February 10, 2000 (Docket No. 3-99) Approved the application of Toyota Motor Manufacturing West Virginia, Inc., operator of Foreign-Trade Zone 229A, to expand the scope of FTZ authority to include additional internal-combustion engine manufacturing capacity under FTZ procedures within Subzone 229A in Buffalo, West Virginia. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 8338; February 18, 2000). Order No. 1077, February 10, 2000 (Docket No. 28-99) Approved the application of the Yuma County Airport Authority, Inc., grantee of Foreign-Trade Zone 219, to establish Subzone 219B at the pesticide manufacturing and warehousing facilities of the Gowan Company in Yuma, Arizona. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 8337; February 18, 2000). Order No. 1078, February 10, 2000 (Docket No. 7-99) Approved (with a monitoring condition) the application of the Port Authority of the Greater Oklahoma City Area, grantee of Foreign- Trade Zone 106, to expand its general-purpose zone to include additional sites in the Oklahoma City area. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 8337; February 18, 2000). Order No. 1079, February 10, 2000 (Docket No. 1-99) Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, to establish Subzone 72O at the liquid food processing and packaging equipment parts warehousing/distribution (non-manufacturing) facility of Tetra Pak Parts Americas, Inc., in Indianapolis, Indiana. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 8337; February 18, 2000). Order No. 1080, February 22, 2000 (Docket No. 57-99) Approved the application of the City of Galveston, grantee of Foreign-Trade Zone 36, Galveston, Texas, requesting reissuance of the grant of authority for said zone to the Board of Trustees of the Galveston Wharves (the Port), which has accepted such reissuance. The FTZ Board recognizes the Board of Trustees of the Galveston Wharves as the new grantee of Foreign-Trade Zone 36. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 11548; March 3, 2000). Order No. 1081, April 6, 2000 (Docket No. 12-99) Grant of authority to the City of Fort Lauderdale, Florida, to establish Foreign-Trade Zone 241 in the Fort Lauderdale, Florida area. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (65 F.R. 20948; April 19, 2000). Order No. 1082, March 24, 2000 (Docket No. 34-99) Approved the application of the Dock Board of the City of Omaha, grantee of Foreign-Trade Zone 19, to establish Subzone 19A at the agricultural chemical products facility of Zeneca, Inc., in Omaha, Nebraska. Signed by Richard W. Moreland, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 18282; April 7, 2000). Order No. 1083, April 20, 2000 (Docket No. 26-99) Grant of authority to the County of Boundary, Idaho, to establish Foreign-Trade Zone 242 in Eastport (Boundary County), Idaho. Signed by William M. Daley, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (65 F.R. 25905; May 4, 2000). Order No. 1084, March 27, 2000 (Docket No. 35-99) Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 38, to establish Subzone 38C at the manufacturing and distribution facilities (imaging and information products) of Fuji Photo Film, Inc., in Greenwood, South Carolina. Signed by Robert S. LaRussa, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 FR 18283; April 7, 2000). Order No. 1085, April 18, 2000 (Docket No. 29-99) Approved the application of the Bi-State Authority, grantee of Foreign-Trade Zone 146, to expand its general-purpose zone to include a site in Effingham County, Illinois. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 24675; April 27, 2000). Order No. 1086, April 18, 2000 (Docket No. 15-99) Approved with restrictions the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to establish Subzone 122N at the petrochemical complex of Equistar Chemicals, LP, in Nueces County, Texas. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 24676; April 27, 2000). Order No. 1087, April 18, 2000 (Docket No. 23-99) Approved with restrictions the application of the Brazos River Harbor Navigation District, grantee of Foreign-Trade Zone 149, to establish Subzone 149F at the petrochemical complex of Equistar Chemicals, LP, in Brazoria County, Texas. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 24677; April 27, 2000). Order No. 1088, April 18, 2000 (Docket No. 31-99) Approved with restrictions the application of the Brazos River Harbor Navigation District, grantee of Foreign-Trade Zone 149, to establish Subzone 149G at the petrochemical complex of Dow Chemical Company in Brazoria County, Texas. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 24677; April 27, 2000). Order No. 1089, April 18, 2000 (Docket No. 4-99) Approved with restrictions the application of the Tri-City Regional Port Authority, grantee of Foreign-Trade Zone 31, to establish Subzone 31C at the oil refinery complex of Clark Refining & Marketing, Inc., in Hartford, Illinois. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 24675; April 27, 2000). Order No. 1090, May 3, 2000 (Docket No. 43-99) Approved the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, to establish Subzone 49H at the flavor and fragrance manufacturing facilities of Firmenich, Inc., in Plainsboro and Port Newark, New Jersey. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 31140; May 16, 2000). Order No. 1091, April 18, 2000 (Docket No. 14-99) Approved the application of Codezol, C.D., grantee of Foreign-Trade Zone 163, to expand its general-purpose zone to include a site in Penuelas, Puerto Rico. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 24676; April 27, 2000). Order No. 1092, May 8, 2000 (Docket No. 27-99) Approved (with activation limit) the application of the Port of Olympia, grantee of Foreign-Trade Zone 216, to expand its general-purpose zone to expand FTZ 216-Site 3 in Lacey, Washington. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 33295; May 23, 2000). Order No. 1093, May 8, 2000 (Docket No. 6-99) Approved the application of the North Carolina Global TransPark Authority, grantee of Foreign-Trade Zone 214, to establish Subzone 214A at the spark-ignition and diesel engine manufacturing facilities of Consolidated Diesel Company (Inc.), in Whitakers and Battleboro, North Carolina. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 33294; May 23, 2000). Order No. 1094, May 8, 2000 (Docket No. 22-99) Approved with restriction the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 21, requesting the permanent extension of restricted manufacturing authority for Hubner Manufacturing Corporation to produce textile/rubber industrial bellows and plastic/rubber molded auto parts under FTZ procedures within FTZ 21's Wando Park site in Charleston, South Carolina. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 33294; May 23, 2000). Order No. 1095, June 12, 2000 (Docket No. 44-99) Approved the application of the New Jersey Commerce and Economic Growth Commission, grantee of Foreign-Trade Zone 44, on behalf of Giuvaudan Roure Corporation to manufacture flavor and fragrance products under FTZ procedures within FTZ 44, Mt. Olive, New Jersey. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 37959; June 19, 2000). Order No. 1096, June 12, 2000 (Docket No. 16-99) Approved the application Kawasaki Motors Manufacturing Corp., U.S.A., operator of Subzone 59A (Lincoln, Nebraska), to extend its manufacturing authority for utility work trucks on a permanent basis. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 37959; June 19, 2000). Order No. 1097, July 25, 2000 (Docket No. 65-99) Grant of authority to the Southern California Logistics Airport Authority, to establish Foreign-Trade Zone 243 in Victorville, California. Signed by Norman Y. Mineta, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (65 F.R. 47953; August 4, 2000). Order No. 1098, June 2, 2000 (Docket No. 60-99) Approved the application of the Port Authority of the Greater Oklahoma City Area, grantee of Foreign-Trade Zone 106, to establish Subzone 106C at the data storage manufacturing and warehousing facilities of the Imation Enterprises Corporation, in Weatherford, Oklahoma. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Foreign-Trade Zones Board (65 F.R. 37115; June 13, 2000). Order 1099, June 2, 2000 (Docket No. 61-99) Approved the application of the Grand Forks Regional Airport Authority, grantee of Foreign-Trade Zone 103, to establish Subzone 103A at the data storage manufacturing and warehousing facilities of the Imation Corporation, in Wahpeton, North Dakota. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 37115; June 13, 2000). Order 1100, June 2, 2000 (Docket No. 62-99) Approved the application of the City of Tucson, Arizona, grantee of Foreign-Trade Zone 174, to establish Subzone 174A at the data storage manufacturing and warehousing facilities of the Imation Corporation, in Tucson, Arizona. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 37113; June 13, 2000). Order 1101, June 2, 2000 (Docket No. 63-99) Approved the application of the Oxnard Harbor District, grantee of Foreign-Trade Zone 205, to establish Subzone 205A at the data storage manufacturing and warehousing facilities of the Imation Corporation in Camarillo, California. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 37114; June 13, 2000). Order 1102, June 12, 2000 (Docket No. 40-99) Approved the application of the Toledo-Lucas County Port Authority, grantee of Foreign-Trade Zone 8 (Toledo, Ohio), to expand its general-purpose zone to include an additional site in Fremont, Ohio. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 37960; June 19, 2000). Order 1103, June 12, 2000 (Docket No. 13-2000) Approved the application of the Capital District Regional Planning Commission, grantee of Foreign-Trade Zone 121, requesting to voluntarily terminate subzone status at Subzone 121B, BASF Corporation, in Rensselaer, New York. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 37960; June 19, 2000). Order 1104, August 21, 2000 (Docket No. 64-99) Grant of authority (with activation limit) to the March Joint Powers Authority, to establish Foreign-Trade Zone 244 in Riverside County, California. Signed by Norman Y. Mineta, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (65 F.R. 54196; September 7, 2000). Order 1105, June 21, 2000 (Docket No. 59-99) Approved the application (with activation limit) of the Georgia Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 26, to expand its general-purpose zone to include a site in Canton, Georgia. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 39865; June 28, 2000). Order 1106, June 21, 2000 (Docket No. 42-99) Approved the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, to establish Subzone 49I at the electronic chemicals manufacturing and warehousing facilities of the Clariant Corporation, in Somerville, New Jersey. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 39866; June 28, 2000). Order 1107, June 21, 2000 (Docket No. 38-99) Approved with restriction the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, to establish Subzone 72P at the pneumatic automation components manufacturing and warehousing facilities of SMC Pneumatics, Inc., in Indianapolis, Indiana. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 39865; June 28, 2000). Order 1108, July 11, 2000 (Docket No. 5-99) Approved with restrictions the application of the Illinois International Port District, grantee of Foreign-Trade Zone 22, to establish Subzone 22L at the oil refinery complex of Premcor Refining Group Inc. (formerly Clark Refining & Marketing, Inc.), in Cook County, Illinois. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 45034; July 20, 2000). Order 1109, June 26, 2000 (Docket No. 50-99) Approved the application of the City of Memphis, Tennessee, grantee of Foreign-Trade Zone 77, to expand the scope of manufacturing authority for FTZ Subzone 77B (Brother Industries (U.S.A.) Inc. facilities in Bartlett, Shelby County, Tennessee) to include production of postage franking machines and electronic business equipment under FTZ procedures. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 41625; July 6, 2000). Order 1110, July 11, 2000 (Docket No. 15-2000) Approved with restrictions the application of the County of Orange, New York, grantee of Foreign-Trade Zone 37, and the FTZ of Orange, Ltd., on behalf of Newburgh Dye & Printing, Inc., and Prismatic Dyeing & Finishing, Inc., to process foreign textile products for the U.S. market and export under zone procedures within FTZ 37. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 45035; July 20, 2000). Order 1111, July 25, 2000 (Docket No. 55-99) Approved with restrictions the application of the Foreign-Trade Zone of Southeast Texas, Inc., grantee of Foreign-Trade Zone 116, to expand the scope of manufacturing activity conducted under zone procedures within Subzone 116B at the Fina oil refinery complex in Jefferson County, Texas. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 47953; August 4, 2000). Order 1112, July 25, 2000 (Docket No. 54-99) Approved with activation limit the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 21, to expand its zone to include a site at the former Charleston Naval Base and Shipyard Park in North Charleston, South Carolina. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 47953; August 4, 2000). Order 1113, July 28, 2000 (Docket No. 44-98) Approved with activation limit the application of the Virginia Port Authority, grantee of Foreign-Trade Zone 20, to expand its zone to include sites at the Goddard Space Flight Center-Wallops Flight Facility and the Accomack Airport Industrial Park in Accomack County, Virginia. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 50179; August 17, 2000). Order 1114, August 9, 2000 (Docket No. 56-99) Approved the application of the City of Tucson, Arizona, grantee of Foreign-Trade Zone 174, to expand FTZ 174-Site 2 within the Century Park Research Center in Tucson, Arizona. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 50177; August 17, 2000). Order 1115, August 24, 2000 (Docket No. 58-99) Approved the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to expand its general-purpose zone to include the jet fuel storage and distribution system at Houston’s George Bush Intercontinental Airport in Houston, Texas. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 54197; September 7, 2000). Order 1116, August 24, 2000 (Docket No. 41(1)-99 to 41 (58)-99) Approved with restrictions the applications submitted from the FTZ grantees of the subzones listed below, requesting a time extension of authority to elect nonprivileged foreign status (NPF) on crude oil and related products used in the production of certain petrochemical feedstocks and refinery by-products used in the production of certain petrochemical complexes of the following subzones: 2H, 2I, 2J, 3B, 8F, 8G, 9E, 20C, 22I, 22J, 31B, 35C, 35D, 47B, 49E, 49F, 70T, 82F, 82G, 84F, 84J, 84N, 84O, 84P, 84Q, 87A, 87B, 92D, 99E, 104C, 115B, 116A, 116B, 116C, 122A, 122C, 122I, 122J, 122L, 122M, 124A, 124C, 124E, 124F, 142A, 142B, 142C, 146D, 149C, 149E, 152B, 154A, 161B, 181A, 199A, 199B, 199C and 202B. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 52696; August 30, 2000). Order 1117, August 24, 2000 (Docket No. 2-2000) Approved the application of the Pinellas County Board of County Commissioners, grantee of Foreign-Trade Zone 193, to establish Subzone 193A at the gelatin capsule/pharmaceutical product manufacturing facilities of RP Scherer Corporation in Pinellas County, Florida. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 54196; September 7, 2000). Order 1118, September 8, 2000 (Docket No. 39-99) Approved the application of the Port Authority of the Greater Oklahoma City Area, grantee of Foreign-Trade Zone 106, to establish Subzone 106D at the toner and toner products facility of Xerox Corporation in Oklahoma City, Oklahoma. Signed by Troy H. Cribb, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (65 F.R. 57166; September 21, 2000). Order 1119, September 8, 2000 (Docket No. 53-99) Approved the application (with activation limit) of the City of El Paso, Texas, to expand Foreign-Trade Zone 68 (Sites 2 and 3) in El Paso, Texas. Signed by Troy H. Cribb, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Board (65 F.R. 57167; September 21, 2000). Order 1120, September 18, 2000 (Docket No. 24-98) Approved the application (with time limit) of the Manatee County Port Authority, grantee of Foreign-Trade Zone 169, to establish Subzone 169A at the adhesive bandage facility of Aso Corporation in Sarasota County, Florida. Signed by Troy H. Cribb, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Board (65 F.R. 58508; September 29, 2000). Order 1121, November 21, 2000 (Docket No. 36-99) Grant of authority to the Board of Park Commissioners, Decatur Park District, to establish Foreign-Trade Zone 245 in Decatur, Illinois. Signed by Norman Y. Mineta, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (65 F.R. 76217; December 6, 2000). Order 1122 - Withdrawn Order 1123, October 24, 2000 (Docket No. 52-99) Approved the application of the West Virginia Economic Development Authority, grantee of Foreign-Trade Zone 229, on behalf of Toyota Motor Manufacturing West Virginia, Inc. (TMMWV), operator of FTZ 229A, at the TMMWV automobile engine manufacturing plant in Buffalo, West Virginia, to expand the scope of authority to include the manufacture of automobile transmissions under FTZ procedures within Subzone 229A. Signed by Troy H. Cribb, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Board (65 F.R. 66232; November 3, 2000). Order 1124, October 24, 2000 (Docket No. 23-2000) Approved the application of the Metropolitan Government of Nashville and Davidson County (Tennessee), grantee of Foreign-Trade Zone 78, to expand its general-purpose zone to include two new sites, as well as for manufacturing authority (computer products) within those sites for Dell Computer Corporation in Nashville and Lebanon, Tennessee. Signed by Troy H. Cribb, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Board (65 F.R. 66231; November 3, 2000). Order 1125, November 9, 2000 (Docket No. 49-2000) Approved the application of the Puerto Rico Exports Development Corporation, grantee of Foreign-Trade Zone 61, on behalf of Merck, Sharp & Dohme Quimica de Puerto Rico, Inc., to add capacity and to expand the scope of manufacturing authority under zone procedures within Subzone 61D at the Merck plant in Arecibo, Puerto Rico. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (65 F.R. 69731; November 20, 2000). Order 1126, November 9, 2000 (Docket No. 50-2000) Approved the application of the Puerto Rico Exports Development Corporation, grantee of Foreign-Trade Zone 61, on behalf of Merck, Sharp & Dohme Quimica de Puerto Rico, Inc., to add capacity and to expand the scope of manufacturing authority under zone procedures within Subzone 61E at the Merck plant in Barceloneta, Puerto Rico. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (65 F.R. 69731; November 20, 2000). Order 1127, November 21, 2000 (Docket No. 1-2000) Approved the application of the Illinois International Port District, grantee of Foreign-Trade Zone 22, to expand FTZ 22-Site 3 in the Chicago, Illinois area. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (65 F.R. 76218; December 6, 2000). Order 1128, November 21, 2000 (Docket No. 12-2000) Approved the application of the City of Tampa, Florida, grantee of Foreign-Trade Zone 79, to expand its general-purpose zone in Tampa, Florida. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (65 F.R. 76217; December 6, 2000). Order 1129, November 21, 2000 (Docket No. 16-2000) Approved the application of the San Francisco Port Commission, grantee of Foreign-Trade Zone 3, to expand its general-purpose zone in the San Francisco, California area. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (65 F.R. 76216; December 6, 2000). Order 1130, November 28, 2000 (Docket No. 7-2000) Approved the application (with activation limit) of the City of Laredo, Texas, grantee of Foreign-Trade Zone 94, to expand its general-purpose zone in Laredo, Texas. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (65 F.R. 77851; December 13, 2000). Order 1131, November 21, 2000 (Docket No. 4-2000) Approved the application of the Port of Tacoma (Washington), grantee of Foreign-Trade Zone 86, to expand its general-purpose zone in the Tacoma, Washington area. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (65 F.R. 76218; December 6, 2000). Order 1132, November 28, 2000 (Docket No. 9-2000) Approved the application of the Port Everglades Department of Broward County, Florida, grantee of Foreign-Trade Zone 25, to establish Subzone 25C at the petroleum products storage facility of Coastal Fuels Marketing, Inc., in Port Everglades, Florida. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (65 F.R. 77558; December 12, 2000). Order 1133, December 11, 2000 (Docket No. 28-2000) Approved the application (with activation limit) of the Louisville and Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to expand FTZ 29-Site 1 at the Riverport Industrial Park complex in Louisville, Kentucky. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board, (65 F.R. 79802; December 20, 2000). Order 1134, December 15, 2000 (Docket No. 19-2000) Approved the application with restrictions of the City of Midland, grantee of Foreign-Trade Zone 165, to establish Subzone 165A at the oil refinery complex of Phillips Petroleum Company, in Borger, Texas. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (65 F.R. 82322; December 28, 2000). Order 1135, December 29, 2000 (Docket No. 44-2000) Approved the application of the Greater Cincinnati Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 46, to expand FTZ 46-Site 3 (Clermont County Industrial Park) in the Cincinnati, Ohio area. Signed by Richard W. Moreland, Acting Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 3985; January 17, 2001). Order 1136, January 5, 2001 (Docket No. 17-2000) Approved with restrictions the application of the Toledo-Lucas County Port Authority, grantee of Foreign-Trade Zone 8, to establish Subzone 8H at the oil refinery complex of Sunoco, Inc., in Toledo, Ohio. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 6581; January 22, 2001). Order 1137, January 5, 2001 (Docket No. 18-2000) Approved with restrictions the application of the Port Authority of the Greater Oklahoma City Area, grantee of Foreign-Trade Zone 106, to establish Subzone 106E at the oil refinery complex of Conoco, Inc., in Ponca City, Oklahoma. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 6582; January 22, 2001). Order 1138, January 5, 2001 (Docket No. 25-2000) Approved the application of the Vicksburg-Jackson Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 158, to establish Subzone 158C at the space launch vehicle composite structure manufacturing facility of Alliant Aerospace Composite Structures Company (Inc.), in Iuka, Mississippi. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 6581; January 22, 2001). Order 1139, January 17, 2001 (Docket No. 8-2000) Grant of authority to the City of Waco, Texas, to establish Foreign-Trade Zone 246 in Waco, Texas. Signed by Norman Y. Mineta, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (66 F.R. 8197; January 30, 2001). Order 1140, January 8, 2001 (Docket No. 10-2000) Approved with restrictions the application of the Port of Tacoma, grantee of Foreign-Trade Zone 86, to establish Subzone 86D at the oil refinery complex of Tesoro Northwest Company in Anacortes, Washington. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 6583; January 22, 2001). Order 1141, January 16, 2001 (Docket No. 27-2000) Approved (with activation limit) the application of the Board of Harbor Commissioners of the City of Long Beach, grantee of Foreign-Trade Zone 50, to expand its general-purpose zone in the Long Beach, California area. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 8378; January 31, 2001). Order 1142, January 17, 2001 (Docket No. 22-2000) Approved the application of the Bi-State Authority, grantee of Foreign-Trade Zone 146, requesting authority on behalf North American Lighting, Inc. (NAL), operator of FTZ 146A, at the NAL automotive lighting products manufacturing facilities in Flora and Salem, Illinois, to expand the scope of FTZ authority to include new manufacturing capacity under FTZ procedures and requesting authority to expand the boundaries of Subzone 146A. Signed by Troy H. Cribb, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 8195; January 30, 2001). Order No. 1143, March 15, 2001 (Docket No. 21-2000) Approved (with activation limit) the application of the Foreign-Trade Zone of Central Texas, Inc., grantee of Foreign-Trade Zone 183, to expand FTZ 183-Site 3 at the High Tech Corridor site in Austin, Texas. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 16650; March 27, 2001). Order No. 1144, April 3, 2001 (Docket No. 6-2000) Grant of authority to the Erie-Western Pennsylvania Port Authority, to establish Foreign-Trade Zone No. 247 in Erie, Pennsylvania. Signed by Donald L. Evans, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (66 F.R. 19424; April 16, 2001). Order No. 1145, March 15, 2001 (Docket No. 36-2000) Approved the application of the Port of Grays Harbor (Washington), grantee of Foreign-Trade Zone 173, to expand its general-purpose zone in Grays Harbor County, Washington. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 16650; March 27, 2001). Order No. 1146, March 15, 2001 (Docket No. 39-2000) Approved the application of the New Jersey Commerce and Economic Growth Commission, grantee of Foreign-Trade Zone 44, requesting an extension of authority on behalf of Quest International Fragrances USA, Inc., to manufacture flavor and fragrance products under FTZ procedures within FTZ 44, Mt. Olive, New Jersey. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 16649; March 27, 2001). Order No. 1147, March 15, 2001 (Docket No. 32-2000) Approved (with activation limit) the application of the Colorado Springs Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 112, requesting authority to expand FTZ 112 to include three new sites, as well as authority on behalf of Quantum Corporation to manufacture data storage products under zone procedures within FTZ 112, Colorado Springs, Colorado. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 16649; March 27, 2001). Order No. 1148, March 15, 2001 (Docket No. 13-99) Approved (with time limit) the application of the Eastern Distribution Center, Inc., grantee of Foreign-Trade Zone 24, to establish Subzone 24C at the hand tools warehousing facilities of Bahco Tools, Inc. (formerly Sandvik Saws and Tools, Inc.) in Throop, Pennsylvania. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 16650; March 27, 2001). Order No. 1149, March 15, 2001 (Docket No. 20-2000) Approved with restrictions the application of the Municipality of Anchorage, Alaska, grantee of Foreign-Trade Zone 160, to establish Subzone 160A at the oil refinery complex of Tesoro Alaska Company in Kenai, Alaska. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 16649; March 27, 2001). Order No. 1150, April 3, 2001 (Docket No. 30-2000) Grant of authority to the City of Eureka, California, to establish Foreign-Trade Zone 248 in Eureka, California. Signed by Donald L. Evans, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (66 F.R. 19422; April 16, 2001). Order No. 1151, April 5, 2001 (Docket No. 11-2000) Approved the application of the Dallas/Fort Worth International Airport Board, grantee of Foreign-Trade Zone 39, to establish Subzone 39F at the distribution, processing and repair facilities (jewelry and accessories) of Zale Corporation in Irving, Texas. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 20235; April 20, 2001). Order No. 1152, April 5, 2001 (Docket No. 46-99) Approved the application of the Washington Dulles Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 137, to expand its general-purpose zone to include three sites in the Winchester- Frederick County, Virginia, area. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 19424; April 16, 2001). Order No. 1153, April 5, 2001 (Docket No. 60-2000) Approved the application of the Philadelphia Regional Port Authority, grantee of Foreign-Trade Zone 35, to add capacity and to expand the scope of authority under zone procedures within Subzone 35B at the Merck & Company, Inc., plant in West Point, Pennsylvania. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 19918; April 18, 2001). Order No. 1154, April 5, 2001 (Docket No. 61-2000) Approved the application of the Triangle J Council of Governments, grantee of Foreign-Trade Zone 93, to add capacity and to expand the scope of authority under zone procedures within Subzone 93C at the Merck & Company, Inc., plant in Wilson County, North Carolina. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 19918; April 18, 2001). Order No. 1155, April 5, 2001 (Docket No. 62-2000) Approved the application of the Savannah Airport Commission, grantee of Foreign-Trade Zone 104, to add capacity and to expand the scope of authority under zone procedures within Subzone 104A at the Merck & Company, Inc., plant in Dougherty County, Georgia. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 19917; April 18, 2001). Order No. 1156, April 5, 2001 (Docket No. 63-2000) Approved the application of the Culpeper County Chamber of Commerce, grantee of Foreign-Trade Zone 185, to add capacity and to expand the scope of authority under zone procedures within Subzone 185C at the Merck & Company, Inc., plant in Elkton, Virginia. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 19919; April 18, 2001). Order No. 1157, April 5, 2001 (Docket No. 35-2000) Approved the application of the Baltimore Development Corporation, on behalf of the City of Baltimore, Maryland, grantee of Foreign-Trade Zone 74, to expand and reorganize FTZ 74 in the Baltimore, Maryland, area. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 19423; April 16, 2001). Order No. 1158, April 5, 2001 (Docket No. 3-2000) Approved the application of the Industrial Development Board of Blount County, grantee of Foreign-Trade Zone 148 (Knoxville, Tennessee), to establish Subzone 148B at the Electrolytic capacitor and automotive audio speaker manufacturing plant of Matsushita Electronic Components Corporation of America (Inc.), in Knoxville, Tennessee. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 19424; April 16, 2001). Order No. 1159, April 5, 2001 (Docket No. 43-2000) Approved the application of the Greater Baton Rouge Port Commission, grantee of Foreign-Trade Zone 154, to expand its general-purpose zone in the Baton Rouge, Louisiana, area. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 19422; April 16, 2001). Order No. 1160, April 5, 2001 (Docket No. 37-2000) Approved the application of the County, of Niagara, New York, grantee of Foreign-Trade Zone 34, to expands its general-purpose zone to include an additional parcel at the Vantage International Pointe Industrial Park in Wheatfield, New York. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 19423; April 16, 2001). Order No. 1161, April 5, 2001 (Docket No. 40-2000) Approved the application of the Yuma County Airport Authority, Inc., grantee of Foreign-Trade Zone 219, to expand its general-purpose zone at the Yuma International Airport in Yuma County, Arizona. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 19422; April 16, 2001). Order No. 1162, April 5, 2001 (Docket No. 42-2000) Approved the application of the Greater Detroit Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to include an additional site in Brownstown Township (Wayne County), Michigan. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 19423; April 16, 2001). Order No. 1163, April 5, 2001 (Docket No. 58-2000) Approved the application of the Virginia Port Authority, grantee of Foreign-Trade Zone 20, to expand its general-purpose zone in the Hampton Roads, Virginia, area.. Signed by Timothy J. Hauser, Acting Under Secretary for International Trade, Alternate Chairman of the Board (66 F.R. 20235; April 20, 2001) Order No. 1164, May 15, 2001 (Docket No. 38-2000) Approved the application of the North Carolina Department of Commerce, grantee of Foreign-Trade Zone 57, to establish Subzone 57B at the manufacturing facilities (construction equipment) of Volvo Construction Equipment North America, Inc., in Asheville, North Carolina. Signed by Faryar Shirzad, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 28890; May 25, 2001). Order No. 1165, May 15, 2001 (Docket No. 33-2000) Approved with restrictions the application of the Puerto Rico Industrial Development Company, grantee of Foreign-Trade Zone 7, to establish Subzone 7F at the oil refinery complex of Caribbean Petroleum Corporation/Caribbean Petroleum Refining, LP, in Bayamon, Puerto Rico. Signed by Faryar Shirzad, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 28890; May 25, 2001). Order No. 1166, May 29, 2001 (Docket No. 31-2000) Approved (with activation limit) the application of the Rickenbacker Port Authority, grantee of Foreign-Trade Zone 138, to expand its general-purpose zone in the Columbus, Ohio area. Signed by Faryar Shirzad, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 32933; June 19, 2001). Order No. 1167, May 23, 2001 (Docket No. 34-2000) Grant of authority to the Pensacola-Escambia County Promotion and Development Commission, to establish Foreign-Trade Zone 249 at sites in the Pensacola and Escambia County, Florida, area. Signed by Donald L. Evans, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (66 F.R. 30408; June 6, 2001). Order No. 1168, May 29, 2001 (Docket No. 52-2000) Approved the application of the New Jersey Commerce and Economic Growth Commission, grantee of Foreign-Trade Zone 44, to expand its general-purpose zone to include a site in Cranbury Township (Middlesex County), New Jersey. Signed by Faryar Shirzad, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 31611; June 12, 2001). Order No. 1169, May 29, 2001 (Docket No. 57-2000) Approved (with activation limit) the application of the County of Clinton, New York, grantee of Foreign-Trade Zone 54, to expand its general-purpose zone to include a site at the former Plattsburgh Air Force Base in Plattsburgh, New York. Signed by Faryar Shirzad, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 31612; June 12, 2001). Order No. 1170, May 29, 2001 (Docket No. 67-2000) Approved the application of the Foreign Trade Zone of Southeast Texas, Inc., grantee of Foreign-Trade Zone 115, to expand its general-purpose zone to include a site at the Sun Pipe Line Company crude oil petroleum terminal in Nederland, Texas (including certain areas previously authorized as Subzone 116B). Signed by Faryar Shirzad, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 31612; June 12, 2001). Order No. 1171, May 29, 2001 (Docket No. 3-2001) Approved the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, on behalf of Merck & Company, Inc., to expand the capacity and the scope of manufacturing authority conducted under zone procedures within Subzone 49D at the Merck plant in Rahway, New Jersey. Signed by Faryar Shirzad, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 32933; June 19, 2001). Order No. 1172, May 29, 2001 (Docket No. 4-2001) Approved the application of the Eastern Distribution Center, Inc., grantee of Foreign-Trade Zone 24, on behalf of Merck & Company, Inc., to expand the capacity and scope of manufacturing authority conducted under zone procedures within Subzone 24B at the Merck plant in Riverside, Pennsylvania. Signed by Faryar Shirzad, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 32934; June 19, 2001). Order No. 1173, May 29, 2001 (Docket No. 45-2000) Approved the application of the Maryland Department of Transportation, grantee of Foreign-Trade Zone 73, on behalf of the Rotorex Company, Inc., to expand the scope of manufacturing activity (air cleaners) conducted under zone procedures within Subzone 73A at the Rotorex facility in Walkersville, Maryland. Signed by Faryar Shirzad, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 31611; June 12, 2001). Order No. 1174, July 9, 2001 (Docket No. 70-2000) Approved the application of the City of Bridgeport, Connecticut, grantee of Foreign-Trade Zone 76, for reissuance of the grant of authority for FTZ 76, to the Bridgeport Port Authority, which has agreed to accept sponsorship of the zone. Signed by Faryar Shirzad, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 37211; July 17, 2001). Order No. 1175, May 29, 2001 (Docket No. 69-2000) Approved the application of the City of Waco, Texas, grantee of Foreign-Trade Zone 246, on behalf of Caterpillar, Inc., to manufacture construction equipment under zone procedures within FTZ 246 in Waco, Texas. Signed by Faryar Shirzad, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 31612; June 12, 2001). Order No. 1176, June 8, 2001 (Docket No. 46-2000) Approved the application of the Port of Tacoma, Washington, grantee of Foreign-Trade Zone 86, to establish Subzone 86E at the manufacturing facilities (9- and 13-inch television/video cassette recorder combination units) of Matsushita Kotobuki Electronics Industries of America, Inc., at sites in Vancouver, Washington. Signed by Faryar Shirzad, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 32933; June 19, 2001). Order No. 1177, July 9, 2001 (Docket No. 24, 2000) Approved with restriction the application of the Department of Business Economic Development & Tourism of the State of Hawaii, grantee of Foreign-Trade Zone 9, on behalf of Pacific Allied Products, Ltd., to extend its manufacturing authority on a permanent basis by removing Restriction #2 from Board Order 735. Signed by Faryar Shirzad, Assistant Secretary for Import Administration, Alternate Chairman of the Board (66 F.R. 37211; July 17, 2001). Order No. 1178, June 28, 2001 (Docket No. 51-2000) Approved the application of the St. Joseph County Airport Authority, grantee of Foreign- Trade Zone 125, to establish Subzone 125D at the motor vehicle audio/video products manufacturing plant of Audiovox Specialized Applications, LLC in Elkhart, Indiana. Signed by Richard W. Moreland, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 36743; July 13, 2001). Order No. 1179, August 28, 2001 (Docket No. 53-2000) Grant of authority (with activation limit) to the Sanford Airport Authority, to establish Foreign-Trade Zone 250 at sites in Seminole County, Florida. Signed by Donald L. Evans, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board, (66 F.R. 48116; September 18, 2001). Order No. 1180, July 27, 2001 (Docket No. 64-2000) Approved the application of the Quad-City Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 133, to establish Subzone 133D at the construction equipment manufacturing facility of Deere & Company in Davenport, Iowa. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board 66 F.R. 40673; August 3, 2001). Order No. 1181, July 27, 2001 (Docket No. 71-2000) Approved with restrictions the application of the Board of Harbor Commissioners of the Port of Long Beach, grantee of Foreign-Trade Zone 50, to establish Subzone 50H at the oil refinery complex of Atlantic Richfield Company in the Long Beach, California, area. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 40673; August 3, 2001). Order No. 1182, August 28, 2001 (Docket No. 55-2000) Grant of authority to the City of Edinburg, Texas, to establish Foreign-Trade Zone 251 in Edinburg, Texas. Signed by Donald L. Evans, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (66 F.R. 48116; September 18, 2001). Order No. 1183, August 28, 2001 (Docket No. 6-2001) Grant of authority (with activation limit) to the City of Amarillo, Texas, to establish Foreign-Trade Zone 252 at sites in the Amarillo/High Plains, Texas, area. Signed by Donald L Evans, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (66 F.R. 48116; September 18, 2001). Order No. 1184, August 7, 2001 (Docket No. 22-2001) Approved the application of the Port of Palm Beach District (Port District), grantee of Foreign-Trade Zone 135, and the Palm Beach County Department of Airports, grantee of Foreign-Trade Zone 209, mutually requesting that the grant of authority for FTZ 209 be reissued to the Port District. The Board recognizes the Port of Palm Beach District as the grantee of FTZ 209 and also redesignates FTZ 209 as part of FTZ 135. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 42993; August 16, 2001). Order No. 1185, August 7, 2001 (Docket No. 14-2000) Approved (with activation limit) the application of the Brazos River Harbor Navigation District, grantee of Foreign-Trade Zone 149, to expand FTZ 149-Site 6, and to include four new sites in the Freeport, Texas, area. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board 66 F.R. 42994; August 16, 2001). Order No. 1186, September 25, 2001 (Docket No. 65-2000) Approved the application of the Massachusetts Port Authority, grantee of Foreign-Trade Zone 27, to establish Subzone 27L at the pharmaceutical product manufacturing plant of AstraZeneca LP in Westborough, Massachusetts. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 52740; October 17, 2001). Order No. 1187, September 25, 2001 (Docket No. 5-2001) Approved the application of the Georgia Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 26, to establish Subzone 26G at the home appliance manufacturing and warehousing facilities of the Roper Corporation in LaFayette, Georgia. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 52739; October 17, 2001). Order No. 1188, September 25, 2001 (Docket No. 68-2001) Approved with restrictions the application of the Jacksonville Port Authority, grantee of Foreign-Trade Zone 64, to establish Subzone 64A at the shipbuilding facility of Atlantic Marine, Inc., in Jacksonville, Florida. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 52739; October 17, 2001). Order No. 1189, September 25, 2001 (Docket No. 20-2001) Approved the application of the Philadelphia Regional Port Authority, grantee of Foreign-Trade Zone 35, to expand its general-purpose zone to include the jet fuel storage and distribution system at the Philadelphia International Airport in Philadelphia and Tinicum Township, Pennsylvania. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 52742; October 17, 2001). Order No. 1190, September 25, 2001 (Docket No. 8-2001) Approved the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to establish Subzone 122O at the electronic resistor manufacturing plant of International Resistive Company, Inc., in Corpus Christi, Texas. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 52742; October 17, 2001). Order No. 1191, September 27, 2001 (Docket No. 66-2000) Approved the application of the Texas City Foreign-Trade Zone Corporation, grantee of Foreign-Trade Zone 199, to establish Subzone 199E at the specialty chemicals manufacturing and warehousing facilities of ISP Technologies, Inc., in Texas City, Texas. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 52742; October 17, 2001). Order No. 1192, September 27, 2001 (Docket No. 2-2001) Approved the application of the Louisville and Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to establish Subzone 29H at the specialty chemicals manufacturing and warehousing facilities of ISP Technologies, Inc., in Calvert City, Kentucky. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 52740; October 17, 2001). Order No. 1193, September 27, 2001 (Docket No. 13-2001) Approved the application of the City of Memphis, Tennessee, grantee of Foreign-Trade Zone 77, to expand and reorganize its general-purpose zone in Memphis, Tennessee. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 52741; October 17, 2001). Order No. 1194, September 27, 2001 (Docket No. 15-2001) Approved the application of the Greater Cincinnati Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 47, to expand its general purpose zone to include an additional site at the Park West International Industrial Park, in Boone County, Kentucky. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 52740; October 17, 2001). Order No. 1195, September 27, 2001 (Docket No. 41-2000) Approved the application of the City of Mobile, Alabama, grantee of Foreign-Trade Zone 82, to expand the scope of manufacturing authority for FTZ Subzone 82E (Syngenta Crop Protection, Inc., facilities near Bucks, Mobile County, Alabama) to include production of the agricultural chemical Mesotrione (a broadleaf herbicide) under FTZ procedures. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 52739; October 17, 2001). Order No. 1196, September 27, 2001 (Docket No. 18-2001) Approved the application of the Regional Industrial Development Corporation of Southwestern Pennsylvania, grantee of Foreign-Trade Zone 33, to establish 33C at the television manufacturing and warehousing facilities of the Sony Technology Center-Pittsburgh, in Mt. Pleasant, Pennsylvania. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 52741; October 17, 2001). Order No. 1197, December 14, 2001 (Docket No. 47-2000) Approved (with activation limit) the application of the Savannah Airport Commission, grantee of Foreign-Trade Zone 104, to expand its general-purpose zone to include two new sites in Savannah, Georgia. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 67183; December 28, 2001). Order No. 1198, November 16, 2001 (Docket No. 16-2001) Approved with restrictions the application of the Lake Charles Harbor and Terminal District, grantee of Foreign-Trade Zone 87, to add capacity and to expand the scope of authority, on behalf of Conoco, Inc., under zone procedures within Subzone 87A at the Conoco refinery in Lake Charles, Louisiana. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 59234; November 27, 2001). Order No. 1199, November 16, 2001 (Docket No. 12-2001) Approved (with activation limit) the application of the County of Clinton, New York, grantee of Foreign-Trade Zone 54, to expand its general-purpose zone to include a site at the World Warehouse and Distribution, Inc., facility in Champlain, New York. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 59235; November 27, 2001). Order No. 1200, November 16, 2001 (Docket No. 48-2000) Approved the application of the Chattanooga Chamber Foundation, grantee of Foreign-Trade Zone 134, to establish Subzone 134A at the construction equipment manufacturing facilities of Komatsu America International Company, in Chattanooga, Tennessee. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 59235; November 27, 2001). Order No. 1201, November 16, 2001 (Docket No. 21-2001) Approved the application of the Indiana Port Commission, grantee of Foreign-Trade Zone 177, to establish Subzone 177B at the motor vehicle manufacturing plant of Toyota Motor Manufacturing, Indiana, Inc., in Princeton, Indiana. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 59234; November 27, 2001). Order No. 1202, November 21, 2001 (Docket No. 25-2001) Approved the application of the Piedmont Triad Partnership, grantee of Foreign-Trade Zone 230, to establish Subzone 230A at the aluminum electrolytic capacitor manufacturing plant of United Chemi-Con, Inc., in Lansing, North Carolina. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 63216; December 5, 2001). Order No. 1203, December 14, 2001 (Docket No. 39-2001) Approved the application of the Puerto Rico Industrial Development Corporation, grantee of Foreign-Trade Zone 7, on behalf of IPR Pharmaceuticals, Inc., to manufacture pharmaceutical products under FTZ procedures within FTZ 7-Site L-164-0-63, Mayaguez, Puerto Rico. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (66 F.R. 67183; December 28, 2001). Order No. 1204, January 15, 2002 (Docket No. 23-2001) Approved (with activation limit) the application of the Louisville and Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to expand its general-purpose zone to include the Cedar Grove Business Park in Bullitt County, Kentucky. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (67 F.R. 4391; January 30, 2002). Order No. 1205, January 15, 2002 (Docket No. 59-2000) Approved the application of the Illinois International Port District, grantee of Foreign-Trade Zone 22, to establish Subzone 22M at the manufacturing facilities (radar and electro-optical systems) of Northrop Grumman Corporation - Defense Systems Division, in Rolling Meadows, Illinois. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (67 F.R. 4391; January 30, 2002). Order No. 1206, January 18, 2002 (Docket No. 11-2001) Approved the application of the Foreign-Trade Zone Corporation of Southeastern Pennsylvania, grantee of Foreign-Trade Zone 147, to establish Subzone 147A at the footwear distribution facility of C&J Clark America, Inc., in Hanover, Pennsylvania. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (67 F.R. 4391; January 30, 2002). Order No. 1207, February 12, 2002 (Docket No. 9-2001) Grant of authority (with activation limit) to the Oroville Economic Development Corporation, to establish Foreign-Trade Zone 253 at sites in Butte County, California.Signed by Donald L. Evans, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (67 F.R. 8519; February 25, 2002). Order No. 1208, January 18, 2002 (Docket No. 46-2001) Approved the application of the State of South Dakota Governor’s Office of Economic Development, grantee of Foreign-Trade Zone 220, requesting the reissuance of the grant of authority for said zone to the Sioux Falls Development Foundation, Inc., which has accepted such reissuance. The Board recognizes the Sioux Falls Development Foundation, Inc., as the new grantee of FTZ 220. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (67 F.R. 9438; March 1, 2002). Order No. 1209, February 12, 2002 (Docket No. 38-2001) Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, to establish Subzone 72Q at the manufacturing facilities (gas turbine engines) of Rolls-Royce Corporation in Indianapolis, Indiana. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board(67 F.R. 8519; February 25, 2002). Order No. 1210, February 12, 2002 (Docket No. 1-2001) Approved with restrictions the application of the City of Mobile, Alabama, grantee of Foreign-Trade Zone 82, to establish Subzone 82H at the shipbuilding facility of Austal USA, LLC, in Mobile, Alabama. Signed by Faryar Shirzad, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (67 F.R. 8519; February 25, 2002). |
---|