U.S. Foreign-Trade Zones Board

Order Summary
(1786-1870)
Order No. 1786, September 30, 2011 (Docket No. 34-2011)
      Approved the application of the Board of County Commissioners of Sedgwick County, grantee of Foreign-Trade Zone 161, to reorganize under the ASF with a service area of Butler, Harvey, McPherson, Reno, Saline, Sedgwick and Sumner Counties, Kansas. Signed by Ronald K. Lorentzen, Deputy Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 63285; October 12, 2011).

Order No. 1787, September 30, 2011 (Docket No. 19-2011)
      Approved the application of the Washington Dulles Foreign Trade Zone Inc., grantee of Foreign-Trade Zone 137, to reorganize under the ASF with a service area of Frederick, Clarke, Loudoun, Fairfax, Fauquier, Prince William and Arlington Counties and the City of Alexandria, Virginia. Signed by Ronald K. Lorentzen, Deputy Assistant Secretary for Import Administration, Alternate Chairman of the Board (76 F.R. 63283-63284; October 12, 2011).

Order No. 1788, October 13, 2011 (Docket No. 25-2011)
      Approved the application of the Board of Harbor Commissioners of the Oxnard Harbor District, grantee of Foreign-Trade Zone 205, to reorganize under the ASF with a service area of ventura County, California. Signed by Ronald K. Lorentzen, Deputy Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 63283-63284; October 24, 2011).

Order No. 1789, October 13, 2011 (Docket No. 28-2011)
      Approved the application of the County of Kern Department of Airports, grantee of Foreign-Trade Zone 276, to expand FTZ 276 to include a site in Shafter, California. Signed by Ronald K. Lorentzen, Deputy Assistant Secretary for Import Administration, Alternate Chairman of the Board (76 F.R. 65683; October 24, 2011).

Order No. 1790, October 13, 2011 (Docket No. 40-2011)
      Approved the application of the Greater Metropolitan Area Foreign-Trade Zone Commission, grantee of Foreign-Trade Zone 119, to reorganize under the ASF with a service area of Isanti, Chisago, Sherburne, Wright, Anoka, Washington, Ramsey, Hennepin, McLeod, Carver, Scott, Dakota, Sibley, LeSueur, and Rice Counties, Minnesota. Signed by Ronald K. Lorentzen, Deputy Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 65496; October 21, 2011).

Order No. 1791, October 13, 2011 (Docket No. 16-2011)
      Approved the application of the West Virginia Economic Development Authority, grantee of Foreign-Trade Zone 229, to establish Subzone 229C at the warehouse and distribution facility of Cabela's Inc., in Triadelphia, West Virginia. Signed by Ronald K. Lorentzen, Deputy Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 65495; October 21, 2011).

Order No. 1792, October 13, 2011 (Docket No. 17-2011)
      Approved the application of Dane County, grantee of Foreign-Trade Zone 266, to establish Subzone 266A at the warehouse and distribution facility of Cabela's Inc., in Prairie Du Chien, Wisconsin. Signed by Ronald K. Lorentzen, Deputy Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 65495-65496; October 21, 2011).

Order No. 1793, October 13, 2011 (Docket No. 18-2011)
      Approved the application of Lincoln Foreign-Trade Zone, Inc, grantee of Foreign-Trade Zone 59, to establish Subzone 59C at the warehouse and distribution facility of Cabela's Inc., in Sidney, Nebraska. Signed by Ronald K. Lorentzen, Deputy Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 65495; October 21, 2011).

Order No. 1794, October 24, 2011 (Docket No. 14-2011)
      Approved the application of Nissan North America, Inc., operator of Subzone 158D to expand the scope of manufacturing authority within Subzone 158D in Canton, Mississippi. Signed by Ronald K. Lorentzen, Deputy Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 67406-67407; November 1, 2011).

Order No. 1795, October 24, 2011 (Docket No. 15-2011)
      Approved the application of the Piedmont Triad Partnership, grantee of Foreign-Trade Zone 230, to establish Subzone 230E at the warehouse and distribution facility of VF Jeanswear, in Mocksville, North Carolina. Signed by Ronald K. Lorentzen, Deputy Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 67671-67672; November 2, 2011).

Order No. 1796, October 24, 2011 (Docket No. 42-2011)
      Approved the application of Orange County, grantee of Foreign-Trade Zone 37, to expand the service area of the zone to include Duchess County, New York. Signed by Ronald K. Lorentzen, Deputy Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 67407; November 1, 2011).

Order No. 1797, November 16, 2011 (Docket No. 12-2011)
      Approved, with restrictions, the application of the Port of San Francisco, grantee of Foreign-Trade Zone 3, to establish Subzone 3D at the oil refining facilities of Valero Refining Company-California, located in Benicia, California. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 72675; November 25, 2011).

Order No. 1798, November 16, 2011 (Docket No. 9-2011)
      Approved the application of the Louisville and Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to expand the scope of manufacturing authority on behalf of Hitachi Automotive Systems Americas, Inc., operator of Subzone 29F at the company's facilities in Harrodsburg, Kentucky. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 72674; November 25, 2011).

Order No. 1799, November 16, 2011 (Docket No. 63-2011)
      Approved the application of the County of Onondaga , grantee of Foreign-Trade Zone 90, to terminate Subzone 90A at the Smith Corona Corporation plant in Cortland County, New York. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 72675; November 25, 2011).

Order No. 1800, November 28, 2011 (Docket No. 29-2011)
      Approved the application of the County of Monroe, grantee of Foreign-Trade Zone 141, to reorganize under the ASF with a service area of Monroe County, New York. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 76122-76123; December 6, 2011).

Order No. 1801, November 28, 2011 (Docket No. 27-2011)
      Approved, with restrictions, the application of the South Louisiana Port Commission, grantee of Foreign-Trade Zone 124, to expand the subzone and the scope of manufacturing authority on behalf of North American Shipbuilding, LLC, operator of Subzone 124B at the company's shipbuilding facilities in Larose, Houma, and Port Fourchon, Louisiana. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 75870; December 5, 2011).

Order No. 1802, December 16, 2011 (Docket No. 74-2011)
      Approved the termination of Foreign-Trade Subzone 84S at the Academy Sports and Outdoors facilities in Katy and Brookshire, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 80886; December 27, 2011).

Order No. 1803, December 16, 2011 (Docket No. 50-2011)
      Approved the application of Georgia Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 26, requesting manufacturing authority on behalf of Makita Corporation of America within FTZ 26 in Buford, Georgia. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 80886; December 27, 2011).

Order No. 1804, December 16, 2011 (Docket No. 36-2011)
      Approved the application of the Greater Maricopa Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 277, to reorganize under the ASF with a service area of a portion of Maricopa County, Arizona. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 80886; December 27, 2011).

Order No. 1805, December 20, 2011 (Docket No. 46-2011)
      Approved the application of the Sebring Airport Authority, grantee of Foreign-Trade Zone 215, to reorganize under the ASF with a service area of DeSoto, Glades, Hardee, Hendry, Highlands and Okeechobee Counties and the Cities of Belle Glade and Pahokee, Florida. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (76 F.R. 81476; December 28, 2011).

Order No. 1806, January 17, 2012 (Docket No. 42-2012)
      Approved the application of the Metropolitan Government of Nashville and Davidson County, grantee of Foreign-Trade Zone 78, to establish Subzone 78I at the faucet manufacturing facility of Delta Faucet Company, in Jackson, Tennessee. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 4007; January 26, 2012).

Order No. 1807, January 31, 2012 (Docket No. 22-2011)
      Approved, with restrictions, the application of the Ports of Indiana, grantee of Foreign-Trade Zone 177, requesting manufacturing authority on behalf of Best Chair, Inc., d/b/a Best Home Furnishings, Inc within FTZ 177 in Ferdinand, Cannelton, and Paoli, Indiana. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 6536; February 8, 2012).

Order No. 1808, January 31, 2012 (Docket No. 45-2011)
      Approved, with restrictions, the application of the Louisville & Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to expand FTZ 29 in Henderson County, Kentucky. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 6058; February 7, 2012).

Order No. 1809, January 31, 2012 (Docket No. 2-2012)
      Approved the termination of Foreign-Trade Subzone 176A at the Milk Specialties Company facility in Dundee, Illinois. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 6059-6060; February 7, 2012).

Order No. 1810, January 31, 2012 (Docket No. 60-2010)
      Approved the application of Illinois International Port District, grantee of Foreign-Trade Zone 22, requesting manufacturing authority on behalf of Baxter Healthcare Corporation within FTZ 22 in Round Lake, Illinois. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 6057-6058; February 7, 2012).

Order No. 1811, January 31, 2012 (Docket No. 56-2011)
      Approved the application of the Ogdensburg Bridge and Port Authority, grantee of Foreign-Trade Zone 118, to reorganize under the ASF with a service area of St. Lawrence County, New York. Signed by Paul Piquado, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (77 F.R. 6058-6059; February 7, 2012).

Order No. 1812, January 31, 2012 (Docket No. 64-2011)
      Approved the application of the Lehigh Valley Economic Development Corporation, grantee of Foreign-Trade Zone 272, to reorganize under the ASF with a service area of Lehigh and Northampton Counties, Pennsylvania. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 6058; February 7, 2012).

Order No. 1813, January 31, 2012 (Docket No. 58-2011)
      Approved the application of the Capital Region Airport Authority, grantee of Foreign-Trade Zone 275, to reorganize under the ASF with a service area of Clinton, Eaton, Gratiot, Ingham, Isabella (portion), Jackson, Livingston and Shiawassee Counties, Michigan. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 6059; February 7, 2012).

Order No. 1814, January 31, 2012 (Docket No. 44-2011)
      Approved the application of the Port of South Louisiana, grantee of Foreign-Trade Zone 124, to reorganize under the ASF with a service area of St. Charles, St. John the Baptist, St. James, La Fourche and St. Mary Parishes in Louisiana. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 6059; February 7, 2012).

Order No. 1816, February 29, 2012 (Docket No. 20-2011)
      Approved the application of the Port Authority of Greater Oklahoma City, grantee of Foreign-Trade Zone 106, to reorganize under the ASF with a service area of service area of Blaine, Caddo, Canadian, Cleveland, Comanche, Custer, Garfield, Garvin, Grady, Kay, Kingfisher, Lincoln, Logan, McClain, Noble, Oklahoma, Payne, Pontotoc, Pottawatomie, Seminole and Stephens Counties, Oklahoma. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 15357; March 15, 2012).

Order No. 1817, February 29, 2012 (Docket No. 51-2011)
      Approved the application of the City of Memphis, grantee of Foreign-Trade Zone 77, to reorganize under the ASF with a service area of Shelby County, Tennessee. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (77 F.R. 14493; March 12, 2012).

Order No. 1818, February 29, 2012 (Docket No. 47-2011)
      Approved the application of the Economic and Industrial Development Commission of Windsor Locks, grantee of Foreign-Trade Zone 71, to expand FTZ 71 to include a site in East Granby/Windsor, Connecticut. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 15356-15357; March 15, 2012).

Order No. 1819, March 8, 2012 (Docket No. 52-2010)
      Approved the application of the Lehigh Valley Economic Development Corporation, grantee of Foreign-Trade Zone 272, to establish Subzone 272B at the manufacturing and distribution facilities of Piramal Critical Care, Inc., located in Bethlehem, Pennsylvania. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 16537; March 21, 2012).

Order No. 1820, March 8, 2012 (Docket No. 39-2011)
      Approved the application of Nissan North America, Inc., operator of Subzone 78A to expand the scope of manufacturing authority within Subzone 78A in Smyrna and Decherd, Tennessee. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 16537; March 21, 2012).

Order No. 1821, April 16, 2012 (Docket No. 14-2012)
      Approved the termination of Foreign-Trade Subzone 9D at the Maui Pineapple Company, Ltd., facility in Kahului, Maui, Hawaii. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 24459; April 24, 2012).

Order No. 1822, April 16, 2012 (Docket No. 68-2011)
      Approved the application of the Ports of Indiana, grantee of Foreign-Trade Zone 177, requesting manufacturing authority on behalf of Hoosier Stamping & Mfg. Corp. d/b/a Hoosier Wheel within FTZ 177 in Chandler, Indiana. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 24177-24178; April 23, 2012).

Order No. 1823, April 16, 2012 (Docket No. 70-2011)
      Approved the application of the County of Jefferson, New York, grantee of Foreign-Trade Zone 109, to reorganize under the ASF with a service area of Jefferson County, New York. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 24458; April 24, 2012).

Order No. 1824, April 16, 2012 (Docket No. 84-2011)
      Approved the application of the Board of Supervisors of the County of Merced, grantee of Foreign-Trade Zone 226, to reorganize under the ASF with a service area which includes portions of Fresno, Kings, Madera, Mariposa, Merced, Stanislaus and Tulare Counties, California. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 24459; April 24, 2012).

Order No. 1825, May 11, 2012 (Docket No. 65-2011)
      Grant of authority to the Caldwell Economic Development Council, Inc., to establish Foreign-Trade Zone 280 under the ASF with a service area of Ada and Canyon Counties, Idaho, adjacent to the Boise CBP port of entry. Signed by John E. Bryson, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (77 F.R. 32929; June 4, 2012).

Order No. 1826, April 16, 2012 (Docket No. 57-2011)
      Approved the application of the Richland-Lexington Airport District, grantee of Foreign-Trade Zone 127, to reorganize under the ASF with a service area of Aiken, Allendale, Bamberg, Barnwell, Calhoun, Clarendon, Edgefield, Fairfield, Kershaw, Lee, Lexington, McCormick, Newberry, Richland, Saluda and Sumter Counties, South Carolina. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 24178; April 23, 2012).

Order No. 1827, May 4, 2012 (Docket No. 67-2011)
      Approved, with restrictions, the application of the Louisville & Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to establish Subzone 29L at the steel mill of North American Stainless, located in Ghent, Kentucky. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 28568; May 15, 2012).

Order No. 1828, May 4, 2012 (Docket No. 77-2011)
      Approved the application of the Nevada Development Authority, grantee of Foreign-Trade Zone 89, to reorganize under the ASF with a service area of Clark County, Nevada. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 28569; May 15, 2012).

Order No. 1829, June 18, 2012 (Docket No. 15-2012)
      Approved the termination of Foreign-Trade Subzone 33B at the Verosol USA, Inc., facility in Kennedy Township, Pennsylvania. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 38271; June 27, 2012).

Order No. 1830, May 24, 2012 (Docket No. 52-2011)
      Approved, with restrictions, the application of Codezol, C.D., , grantee of Foreign-Trade Zone 163, to expand FTZ 163 to include existing Sites 14 and 15 in Caguas on a permanent basis and to include a site (Site 16) in Ponce, Puerto Rico. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 32929; June 4, 2012).

Order No. 1831, May 24, 2012 (Docket No. 53-2011)
      Approved the application of the City of Baltimore, grantee of Foreign-Trade Zone 74, to reorganize under the ASF with a service area of the City of Baltimore and the Counties of Anne Arundel, Baltimore, Cecil and Harford, Maryland. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 32930; June 4, 2012).

Order No. 1832, May 24, 2012 (Docket No. 55-2011)
      Approved the application of the Arkansas Economic Development Commission, grantee of Foreign-Trade Zone 14, to establish Subzone 14H at the wind turbine nacelle and generating set manufacturing facility of Mitsubishi Power Systems Americas, Inc., located in Fort Smith, Arkansas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 32497-32498; June 1, 2012).

Order No. 1833, June 18, 2012 (Docket No. 76-2011)
      Approved the application of the Greater Kansas City Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 15, requesting manufacturing authority on behalf of Blount, Inc. within FTZ 15 in Kansas City, Kansas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 38269-38270; June 27, 2012).

Order No. 1834, June 18, 2012 (Docket No. 80-2011)
      Approved the application of the Puerto Rico Industrial Development Company, grantee of Foreign-Trade Zone 7, requesting an expansion of the scope of manufacturing authority on behalf of Amgen Manufacturing Limited, within Subzone 7M in Juncos, Puerto Rico. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 38269; June 27, 2012).

Order No. 1835, June 18, 2012 (Docket No. 4-2012)
      Approved the application of the Piedmont Triad Partnership, grantee of Foreign-Trade Zone 230, to reorganize under the ASF with a service area of Alamance, Caswell, Davidson, Davie, Forsyth, Guilford, Montgomery, Randolph, Rockingham, Stokes, Surry and Yadkin Counties, North Carolina. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 38581-38582; June 28, 2012).

Order No. 1836, June 18, 2012 (Docket No. 1-2012)
      Approved the application of the Greater Dayton Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 100, to reorganize under the ASF with a service area of Auglaize, Darke, Fayette, Greene, Mercer, Miami, Montgomery, Preble and Shelby Counties, Ohio. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 38270; June 27, 2012).

Order No. 1837, June 18, 2012 (Docket No. 48-2010)
      Approved the application of the Canaveral Port Authority, grantee of Foreign-Trade Zone 136, to reorganize under the ASF with a service area of Brevard County, Florida. Signed by Paul Piquado, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (77 F.R. 38270; June 27, 2012).

Order No. 1838, July 5, 2012 (Docket No. 9-2012)
      Approved the application of the Board of Harbor Commissioners of the City of Los Angeles, grantee of Foreign-Trade Zone 202, to reorganize under the ASF with a service area of Orange County and portions of Los Angeles and San Bernardino Counties, California. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 41373-41374; July 16, 2012).

Order No. 1839, July 5, 2012 (Docket No. 81-2011)
      Approved the application of the State of Delaware, grantee of Foreign-Trade Zone 99, to reorganize under the ASF with a service area of New Castle, Kent and Sussex Counties, Delaware. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 41742; July 13, 2012).

Order No. 1840, July 5, 2012 (Docket No. 18-2011)
      Approved the application of the Jacksonville Port Authority, grantee of Foreign-Trade Zone 64, to expand the service area of the zone to include Bradford, Putnam and St. Johns Counties, Florida. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 41374; July 13, 2012).

Order No. 1841, July 23, 2012 (Docket No. 16-2012)
      Approved the application of the Industrial Development Board of Blount County and the Cities of Alcoa and Maryville, Tennessee, grantee of Foreign-Trade Zone 148, to reorganize under the ASF with a service area of Anderson, Blount, Campbell, Claiborne, Cocke, Cumberland, Grainger, Jefferson, Knox, Loudon, Monroe, Morgan, Roane, Scott, Sevier and Union Counties, Tennessee. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 45333; July 31, 2012).

Order No. 1842, July 23, 2012 (Docket No. 28-2012)
      Approved the application of the City of San Jose, California, grantee of Foreign-Trade Zone 18, to reorganize under the ASF with a service area of San Jose, California. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 45334; July 31, 2012).

Order No. 1843, July 23, 2012 (Docket No. 8-2012)
      Approved the application of the Foreign-Trade Zone of Central Texas, Inc., grantee of Foreign-Trade Zone 183, to reorganize under the ASF with a service area of Bastrop, Caldwell, Hays, Travis and Williamson Counties, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 44582-44583; July 30, 2012).

Order No. 1844, August 2, 2012 (Docket No. 79-2011)
      Grant of authority to Miami-Dade County, to establish Foreign-Trade Zone 281 under the ASF with a service area of the northern half of Miami-Dade County, Florida, adjacent to the Miami CBP port of entry. Signed by Rebecca Blank, Acting Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (77 F.R. 47816; August 10, 2012).

Order No. 1845, September 7, 2012 (Docket No. 49-2011)
      Grant of authority to the Midcoast Regional Redevelopment Authority, to establish Foreign-Trade Zone 282 in Brunswick, Maine, adjacent to the Portland CBP port of entry. Signed by Rebecca Blank, Acting Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (77 F.R. 58512; September 21, 2012).

Order No. 1846, August 17, 2012 (Docket No. 12-2012)
      Approved the application of the Kent-Ottawa-Muskegon Foreign-Trade Zone Authority, grantee of Foreign-Trade Zone 189, to reorganize under the ASF with a service area of Kent, Ottawa and Muskegon Counties, Michigan. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 54558-54559; September 5, 2012).

Order No. 1847, August 17, 2012 (Docket No. 71-2011)
      Approved the application of the Lake Charles Harbor & Terminal District, grantee of Foreign-Trade Zone 87, requesting authority to reorganize and expand FTZ 87 in Lake Charles, Louisiana. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 52681; August 30, 2012).

Order No. 1848, August 17, 2012 (Docket No. 72-2011)
      Approved, with restrictions, the application of the Puerto Rico Trade and Export Company, grantee of Foreign-Trade Zone 61, requesting authority to expand FTZ 61 to include a site in Aguadilla, Puerto Rico. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 52310-52311; August 29, 2012).

Order No. 1849, August 29, 2012 (Docket No. 54-2011)
      Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, requesting manufacturing authority on behalf of Brevini Wind USA, Inc. within FTZ 72 in Yorktown, Indiana. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 55455; September 10, 2012).

Order No. 1850, August 17, 2012 (Docket No. 6-2012)
      Approved the application of the Greater Yuma Economic Development Corporation, grantee of Foreign-Trade Zone 219, to reorganize under the ASF with a service area of Yuma County, Arizona. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (77 F.R. 52681; August 30, 2012).

Order No. 1851, October 11, 2012 (Docket No. 59-2011)
      Grant of authority to the Northwest Tennessee Regional Port Authority, to establish Foreign-Trade Zone 283 under the ASF with a service area of Dyer, Gibson, Haywood, Lake, Lauderdale, Madison, Obion and Tipton Counties, Tennessee, adjacent to the Memphis CBP port of entry. Signed by Rebecca Blank, Acting Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (77 F.R. 64463-64464; October 22, 2012).

Order No. 1852, August 29, 2012 (Docket No. 22-2012)
      Approved the application of the City of Laredo, grantee of Foreign-Trade Zone 94, to reorganize under the ASF with a service area of Webb County, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 54890-54891; September 6, 2012).

Order No. 1853, August 29, 2012 (Docket No. 27-2012)
      Approved the application of Port Freeport, grantee of Foreign-Trade Zone 149, to reorganize under the ASF with a service area of the Counties of Brazoria and Fort Bend, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 54891; September 6, 2012).

Order No. 1854, August 29, 2012 (Docket No. 29-2012)
      Approved the application of Calhoun-Victoria Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 155, to reorganize under the ASF with a service area of the Counties of Calhoun, Victoria and Matagorda, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 54890; September 6, 2012).

Order No. 1855, August 29, 2012 (Docket No. 20-2012)
      Approved the application of the Findlay/Hancock County Chamber of Commerce, grantee of Foreign-Trade Zone 151, to reorganize under the ASF with a service area of Hardin, Putnam, Seneca, Allen and Hancock Counties, Ohio. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 55182-55183; September 7, 2012).

Order No. 1856, September 20, 2012 (Docket No. B-32-2012)
      Approved the application of the Port of Bellingham, grantee of Foreign-Trade Zone 129, to reorganize under the ASF with a service area of whatcom County, Washington. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 59891; October 1, 2012).

Order No. 1857, September 20, 2012 (Docket No. B-35-2012)
      Approved the application of the Sioux Falls Development Foundation, grantee of Foreign-Trade Zone 220, to reorganize under the ASF with a service area of Homme, Brookings, Clay, Davison, Duel, Hamlin, Hanson, Hutchinson, Kingsbury, Lake, Lincoln, McCook, Miner, Minnehaha, Moody, Sanborn, Turner, Union and Yankton Counties, South Dakota. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 59890-59891; October 1, 2012).

Order No. 1858, September 20, 2012 (Docket No. 10-2012)
      Approved the application of the Iowa Foreign Trade Zone Corporation, grantee of Foreign-Trade Zone 107, to reorganize under the ASF with a service area of Adair, Adams, Audubon, Boone, Calhoun, Hardin, Jasper, Lucas, Madison, Mahaska, Marion, Marshall, Monroe, Polk, Poweshiek, Ringgold, Story, Union, Warren, Wayne and Webster Counties, Iowa. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 59891; October 1, 2012).

Order No. 1859, September 20, 2012 (Docket No. 3-2012)
      Approved the application of the City of San Jose, California, grantee of Foreign-Trade Zone 18, to establish Subzone 18G at the electric passenger vehicle manufacturing facilities of Tesla Motors, Inc., located in Palo Alto and Fremont, California. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 60672-60673; October 4, 2012).

Order No. 1860, September 20, 2012 (Docket No. 23-2012)
      Approved, with restrictions, the application of the Delaware Economic Development Office, grantee of Foreign-Trade Zone 99, requesting manufacturing authority on behalf of Fisker Automotive, Inc. within FTZ 99 in Wilimington, Delaware. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 60672; October 4, 2012).

Order No. 1861, October 18, 2012 (Docket No. 59-2012)
      Approved the application of the North Carolina Department of Commerce, grantee of Foreign-Trade Zone 66 in Wilmington, North Carolina, and Foreign-Trade Zone 67 in Morehead City, North Carolina, for reissuance of the of the grants of authority for said zones to the North Carolina Department of Transportation, which has agreed to accept sponsorship of the zones. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 66072; November 1, 2012).

Order No. 1862, October 18, 2012 (Docket No. 66-2011)
      Approved the application of the County of Orange, New York, grantee of Foreign-Trade Zone 37, to establish Subzone 37D at the centrifugal and submersible pump manufacturing and warehousing facilities of Xylem Water Systems U.S.A., LLC, located in Auburn, New York. Signed by Paul Piquado, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (77 F.R. 65360; October 26, 2012).

Order No. 1863, October 18, 2012 (Docket No. B-41-2012)
      Approved the application of the Board of Trustees of the Galveston Wharves, grantee of Foreign-Trade Zone 36, to reorganize under the ASF with a service area of Galveston County, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 65361; October 26, 2012).

Order No. 1864, October 18, 2012 (Docket No. 70-2010)
      Approved, with restrictions, the application of the Greater Mississippi Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 158, requesting authority to expand FTZ 158. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 65359-65360; October 26, 2012).

Order No. 1865, December 4, 2012 (Docket No. 69-2011)
      Grant of authority to the Genesee Gateway Local Development Corporation, to establish Foreign-Trade Zone 284 under the ASF with a service area of Genesee County, New York, adjacent to the Rochester CBP port of entry. Signed by Rebecca Blank, Acting Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (77 F.R. 75609-75610; December 21, 2012).

Order No. 1866, November 5, 2012 (Docket No. B-40-2012)
      Approved the application of the Port of Milwaukee, grantee of Foreign-Trade Zone 41, to expand the service area of the zone to include Dodge, Fond du Lac, Jefferson, Ozaukee, Rock, Sheboygan, Walworth, Washington and Waukesha Counties, Wisconsin. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 69436; November 19, 2012).

Order No. 1867, November 5, 2012 (Docket No. 75-2011)
      Approved, with restrictions, the application of the Regional Industrial Development Corporation of Southwestern Pennsylvania, grantee of Foreign-Trade Zone 33, requesting authority to expand and reorganize FTZ 33. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 69591; November 20, 2012).

Order No. 1868, November 7, 2012 (Docket No. 57-2010)
      Approved partially and with restrictions the application of the Industrial Development Board of Blount County, grantee of Foreign-Trade Zone 148, to establish Subzone 148C at the polyacrylonitrile fiber and carbon fiber manufacturing and distribution facilities of Toho Tenax America, Inc., located in Rockwood, Tennessee. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 69435; November 19, 2012).

Order No. 1869, November 30, 2012 (Docket No. 73-2011)
      Approved the application of the Greater Maricopa County Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 277, requesting manufacturing authority on behalf of Sub-Zero, Inc. within FTZ 277 in Goodyear, Arizona. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 73415; December 10, 2012).

Order No. 1870, November 30, 2012 (Docket No. B-57-2012)
      Approved the application of the City of Battle Creek, Michigan, grantee of Foreign-Trade Zone 43, to reorganize under the ASF with a service area of Allegan, Barry, Berrien, Branch, Calhoun, Cass, Clinton, Eaton, Ingham, Ionia, Jackson, Kalamazoo, St. Joseph and Van Buren Counties, Michigan. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 73009-73010; December 7, 2012).