FOREIGN-TRADE ZONE BOARD ORDERS SUMMARY
1935 - 2002




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).