U.S. Foreign-Trade Zones Board

Order Summary
(1871-1955)
Order No. 1871, November 30, 2012 (Docket No. 82-2011)
      Approved the application of the Port of Milwaukee, grantee of Foreign-Trade Zone 41, requesting an expansion of the scope of manufacturing authority on behalf of Mercury Marine within Subzone 41H in Fond du Lac and Oshkosh, Wisconsin. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 73414; December 10, 2012).

Order No. 1872, November 30, 2012 (Docket No. 13-2012)
      Approved the application of the Triangle J Council of Governments, grantee of Foreign-Trade Zone 93, to reorganize under the ASF with a service area of Chatham, Durham, Franklin, Granville, Harnett, Johnston, Lee, Moore, Orange, Person, Vance, Wake and Warren Counties, North Carolina. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 73978-73979; December 12, 2012).

Order No. 1873, December 7, 2012 (Docket No. 26-2012)
      Approved the application of the Greater Maricopa County Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 277, requesting manufacturing authority on behalf of Suntech Arizona, Inc. within FTZ 277 in Goodyear, Arizona. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (77 F.R. 75609; December 21, 2012).

Order No. 1874, December 20, 2012 (Docket No. 83-2011)
      Approved the application of the New Jersey Department of State, grantee of Foreign-Trade Zone 44, requesting authority to expand FTZ 44 to add a new site (Site 7) in Flanders, New Jersey. Signed by Paul Piquado, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (78 F.R. 2251; January 10, 2013).

Order No. 1875, December 20, 2012 (Docket No. B-49-2012)
      Approved the application of the Toledo-Lucas County Port Authority, grantee of Foreign-Trade Zone 8, to reorganize under the ASF with a service area of Sandusky, Henry, Wood, Lucas and Defiance Counties, Ohio. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 1197; January 8, 2013).

Order No. 1876, December 20, 2012 (Docket No. B-51-2012)
      Approved the application of the Greater Miami Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 32, to reorganize under the ASF with a service area that includes a portion of Miami-Dade County, Florida. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 1197-1198; January 8, 2013).

Order No. 1877, January 11, 2013 (Docket No. 17-2012)
      Approved, with restrictions, the application of the Greater Mississippi Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 158, requesting manufacturing authority on behalf of Morgan Fabrics Corporation within FTZ 158 in Verona, Mississippi. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 5773; January 28, 2013).

Order No. 1878, February 6, 2013 (Docket No. B-46-2012)
      Approved the application of the Greater Detroit Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to reorganize under the ASF with a service area of Macomb, Monroe, Oakland, Washtenaw and Wayne Counties, Michigan. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 10129-10130; February 13, 2013).

Order No. 1879, February 6, 2013 (Docket No. B-61-2012)
      Approved the application of the County of Onondaga, New York, grantee of Foreign-Trade Zone 90, to reorganize under the ASF with a service area of Onondaga, Cayuga, Oswego and Madison Counties, New York. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 10129; February 13, 2013).

Order No. 1880, February 6, 2013 (Docket No. 19-2012)
      Approved the application of the Tri-Cities Airport Commission, grantee of Foreign-Trade Zone 204, to reorganize under the ASF with a service area of Sullivan, Hawkins, Greene, Washington, Unicoi, Carter, Hamblen and Johnson Counties, Tennessee and Buchanan, Dickenson, Wise, Lee, Russell, Scott and Washington Counties, Virginia and the Cities of Norton and Bristol, Virginia. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 12716; February 25, 2013).

Order No. 1881, February 6, 2013 (Docket No. B-42-2012)
      Approved the application of the Greater Detroit Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to expand and reorganize Subzone 70T at the Marathon Petroleum Company LP refinery in Detroit, Michigan. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 10128; February 13, 2013).

Order No. 1882, February 6, 2013 (Docket No. B-81-2012)
      Approved the application of Codezol, C.D., grantee of Foreign-Trade Zone 163, to establish Subzone 163A at the facility of Zimmer Manufacturing BV, located in Ponce, Puerto Rico. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 9884; February 12, 2013).

Order No. 1883, February 6, 2013 (Docket No. 11-2012)
      Approved the application of the Savannah Airport Commission, grantee of Foreign-Trade Zone 104, requesting an expansion of the scope of manufacturing authority on behalf of Mitsubishi Power Systems Americas, Inc. within FTZ 104 in Pooler, Georgia. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 10129; February 13, 2013).

Order No. 1884, February 6, 2013 (Docket No. 78-2011)
      Approved, with restrictions, the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, requesting authority to expand FTZ 49 to add a new site (Site 13) in the Newark/Elizabeth, New Jersey, area. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 12716; February 25, 2013).

Order No. 1885, March 5, 2013 (Docket No. B-71-2012)
      Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, to to expand the ASF service area of the zone to include Union and Vermillion Counties. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 16246-16247; March 14, 2013).

Order No. 1886, March 25, 2013 (Docket No. B-56-2012)
      Grant of authority to Chenango County, to establish Foreign-Trade Zone 285 under the ASF with a service area of Chenango County, New York, adjacent to the Syracuse CBP port of entry. Signed by Rebecca Blank, Deputy Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (78 F.R. 20090-20091; April 3, 2013).

Order No. 1887, March 5, 2013 (Docket No. B-85-2012)
      Approved the application of the Liberty County Economic Development Corporation, grantee of Foreign-Trade Zone 171, to reorganize under the ASF with a service area of Liberty and Chambers Counties, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 15683; March 12, 2013).

Order No. 1888, March 5, 2013 (Docket No. 30-2012)
      Approved the application of the County of Mercer, grantee of Foreign-Trade Zone 200, to reorganize under the ASF with a service area of Mercer County, New Jersey. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 18314-18315; March 26, 2013).

Order No. 1889, March 14, 2013 (Docket No. 4-2011)
      Approved the application of the Moses Lake Public Corporation, grantee of Foreign-Trade Zone 203, requesting export-only manufacturing authority on behalf of SGL Automotive Carbon Fibers, LLC, within FTZ 203-Site 3, in Moses Lake, Washington. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 16247; March 14, 2013).

Order No. 1890, March 22, 2013 (Docket No. 25-2012)
      Grant of authority to the Northeastern Vermont Development Association, to establish Foreign-Trade Zone 286 under the ASF with a service area of Caledonia, Essex and Orleans Counties, Vermont, adjacent to the Derby Line CBP port of entry. Signed by Rebecca Blank, Deputy Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (78 F.R. 20295-20296; April 4, 2013).

Order No. 1891, March 27, 2013 (Docket No. B-75-2012)
      Approved the application of the Philadelphia Regional Port Authority, grantee of Foreign-Trade Zone 35, to reorganize under the ASF with a service area of Philadelphia, Delaware, Bucks, Montgomery, Chester, Lancaster and Berks Counties, Pennsylvania. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 20296; April 4, 2013).

Order No. 1892, March 27, 2013 (Docket No. B-63-2012)
      Approved the application of the Quad-City Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 133, to reorganize under the ASF with a service area of Henderson, Henry, Mercer, Rock Island and Warren Counties, Illinois and Cedar, Clinton, Des Moines, Dubuque, Henry, Jackson, Johnson, Jones, Lee, Louisa, Muscatine, Scott and Washington Counties, Iowa. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 20090; April 3, 2013).

Order No. 1893, April 2, 2013 (Docket No. 60-2011)
      Approved the application of the City of Flint, grantee of Foreign-Trade Zone 140, to establish Subzone 140B at the silicon-based products manufacturing facility of Dow Corning Corporation, located in Midland, Michigan. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 21100; April 9, 2013).

Order No. 1894, April 2, 2013 (Docket No. 61-2011)
      Approved the application of the City of Flint, grantee of Foreign-Trade Zone 140, to establish Subzone 140C at the polysilicon manufacturing facility of Hemlock Semiconductor Corporation, located in Hemlock, Michigan. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 21344; April 10, 2013).

Order No. 1895, April 2, 2013 (Docket No. 62-2011)
      Approved the application of the Metropolitan Government of Nashville and Davidson County, grantee of Foreign-Trade Zone 78, to establish Subzone 78J at the polysilicon manufacturing facility of Hemlock Semiconductor, L.L.C., located in Clarksville, Tennessee. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 21099-21100; April 9, 2013).

Order No. 1896, April 11, 2013 (Docket No. B-18-2013)
      Approved the application of the Savannah Airport Commission, grantee of Foreign-Trade Zone 104, requesting reissuance of the grant of authority to the World Trade Center Savannah. Signed by Paul Piquado, Assistant Secretary of Commerce for Import Administration, Alternate Chairman of the Board (78 F.R. 23538; April 19, 2013).

Order No. 1897, April 30, 2013 (Docket No. B-79-2012)
      Approved the application of FTZ Corporation of Southern Pennsylvania, grantee of Foreign-Trade Zone 147, to reorganize under the ASF with a service area of Berks, Cumberland, Dauphin, Franklin, Lancaster and York Counties, Pennsylvania in and adjacent to the Harrisburg Customs and Border Protection port of entry. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 27953-27954; May 13, 2013).

Order No. 1898, April 30, 2013 (Docket No. B-48-2012)
      Approved in part the application of the City of Fort Lauderdale, grantee of Foreign-Trade Zone 241, to reorganize under the ASF with a service area of portions of Broward County, Florida. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 27364-27365; May 10, 2013).

Order No. 1899, April 30, 2013 (Docket No. B-1-2013)
      Approved the application of the San Francisco Port Commission, grantee of Foreign-Trade Zone 3, to expand the service area of the zone to include Contra Costa, Marin and Solano Counties, as well as portions of Napa and Sonoma Counties, California, and include a new usage-driven site. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 27953; May 13, 2013).

Order No. 1900, May 23, 2013 (Docket No. 21-2012)
      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 (78 F.R. 33340; June 4, 2013).

Order No. 1901, May 23, 2013 (Docket No. B-43-2012)
      Approved the application of the Sierra Vista Economic Development Foundation, Inc., grantee of Foreign-Trade Zone 139, to reorganize under the ASF with a service area of a portion of Cochise County, Arizona. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 33340-33341; June 4, 2013).

Order No. 1902, June 10, 2013 (Docket No. 24-2012)
      Approved the application of the City of Tampa, grantee of Foreign-Trade Zone 79, to reorganize under the ASF with a service area of Hillsborough and Polk Counties and the City of Tampa, Florida. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 36165-36166; June 17, 2013).

Order No. 1903, June 10, 2013 (Docket No. B-36-2013)
      Approved the application of the Maine International Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 186, requesting reissuance of the grant of authority to the City of Watervillw. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 36165; June 17, 2013).

Order No. 1904, June 10, 2013 (Docket No. B-50-2012)
      Approved the application of the World Trade Center Savannah, LLC, grantee of Foreign-Trade Zone 104, to expand the ASF service area of the zone to include Richmond and Columbia Counties, Georgia. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 36165; June 17, 2013).

Order No. 1905, June 27, 2013 (Docket No. B-3-2013)
      Approved the application of the Port of Portland, grantee of Foreign-Trade Zone 45, to reorganize under the ASF with a service area of Clackamas, Multnomah and Washington Counties, Oregon. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 40427-40428; July 5, 2013).

Order No. 1906, July 16, 2013 (Docket No. B-32-2013)
      Approved the application of the Economic Development Council for Central Illinois, grantee of Foreign-Trade Zone 114, to establish Subzone 114F at the facility of Easton-Bell Sports, Inc., located in Rantoul, Illinois. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 44928; July 25, 2013).

Order No. 1907, July 16, 2013 (Docket No. B-15-2013)
      Approved the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to reorganize under the ASF with a service area of Nueces, San Patricio, Aransas, Jim Wells, Kleberg and Bee Counties, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 44523-44524; July 24, 2013).

Order No. 1908, July 16, 2013 (Docket No. B-16-2013)
      Approved the application of the Port of South Louisiana, grantee of Foreign-Trade Zone 124, to expand the ASF service area of the zone to include Tangipahoa Parish, Louisiana. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 44094-44095; July 23, 2013).

Order No. 1909, September 11, 2013 (Docket No. B-82-2012)
      Grant of authority to Tunica County, Mississippi, to establish Foreign-Trade Zone 287 under the ASF with a service area of Tunica County, adjacent to the Memphis CBP port of entry. Signed by Penny Pritzker, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (78 F.R. 57837-57838; September 20, 2013).

Order No. 1910, August 2, 2013 (Docket No. B-52-2012)
      Approved the application of the Georgia Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 26, to expand the ASF service area of the zone to include Columbia County, Georgia. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 49255; August 13, 2013).

Order No. 1911, August 19, 2013 (Docket No. B-87-2012)
      Approved the application of the City of Phoenix, grantee of Foreign-Trade Zone 75, requesting authority to expand the zone under the ASF to include an additional magnet site. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 52759; August 26, 2013).

Order No. 1912, August 23, 2013 (Docket No. B-10-2013)
      Approved the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, requesting authority to expand FTZ 84 to include a site in Brazos County, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 53426; August 29, 2013).

Order No. 1913, August 29, 2013 (Docket No. 30-2011)
      Approved, with restrictions, the application of the Monroe County, New York, grantee of Foreign-Trade Zone 141, requesting manufacturing (production) authority on behalf of Firth Rixson, Inc. d/b/a Firth Rixson Monroe, within FTZ 141 in Rochester, New York. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 55056-55057; September 9, 2013).

Order No. 1914, August 29, 2013 (Docket No. 57-2010)
      Did not approve the application of the Industrial Development Board of Blount County, grantee of Foreign-Trade Zone 148, on behalf of Toho Tenax America, Inc. (TTA), to manufacture carbon fiber under zone procedures for the U.S. market within Subzone 148C at the TTA facility in Rockwood, Tennessee. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 55057; September 9, 2013).

Order No. 1915, September 17, 2013 (Docket No. 5-2012)
      Approved the application of the Genesee Gateway Local Development Corporation, grantee of Foreign-Trade Zone 284, requesting manufacturing authority on behalf of Liberty Pumps, Inc. within FTZ 284 in Bergen, New York. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 58273; September 23, 2013).

Order No. 1916, September 17, 2013 (Docket No. B-49-2013)
      Approved the application of the Cleveland-Cuyahoga County Port Authority, grantee of Foreign-Trade Zone 40, to reorganize under the ASF with a service area of Cuyahoga, Geauga and Lorain Counties, Ohio. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 59650; September 27, 2013).

Order No. 1917, September 17, 2013 (Docket No. B-63-2013)
      Approved the application of the Panama City Port Authority, grantee of Foreign-Trade Zone 65, to reorganize under the ASF with a service area of Bay and Washington Counties, Florida. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 59650; September 27, 2013).

Order No. 1918, September 30, 2013 (Docket No. B-38-2013)
      Approved the application of the State of Delaware, grantee of Foreign-Trade Zone 99, to expand Subzone 99E at the facilities of Delaware City Refining Company LLC, located in New Castle County, Delaware. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 64912-64913; October 30, 2013).

Order No. 1919, September 30, 2013 (Docket No. B-61-2013)
      Approved the application of the City of New Bedford, grantee of Foreign-Trade Zone 28, to establish Subzone 28G at the facility of Talbots Import, LLC, located in Lakeville, Massachusetts. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 63962-63963; October 25, 2013).

Order No. 1920, November 8, 2013 (Docket No. B-72-2013)
      Approved the application of the City of San Jose, grantee of Foreign-Trade Zone 18, to expand the ASF service area of the zone to include all of Santa Clara County, California, the cities of Santa Cruz and Scotts Valley in Santa Cruz County, California, and the cities of Fremont, Hayward, Newark and Union City in Alameda County, California. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 70533; November 26, 2013).

Order No. 1921, November 26, 2013 (Docket No. B-4-2013)
      Grant of authority to the Northwest Iowa Development Corporation, to establish Foreign-Trade Zone 288 under the ASF with a service area of Cherokee, Lyon, O'Brien, Osceola, Plymouth and Sioux Counties, Iowa, adjacent to the Sioux Falls CBP port of entry. Signed by Penny Pritzker, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (78 F.R. 75330-75331; December 11, 2013).

Order No. 1922, December 9, 2013 (Docket No. B-44-2013)
      Approved the application of Suffolk County, grantee of Foreign-Trade Zone 52, to reorganize under the ASF with a service area of portions of Suffolk County, New York. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 76594-76595; December 18, 2013).

Order No. 1923, December 6, 2013 (Docket No. B-50-2013)
      Approved the application of the Bi-State Authority, grantee of Foreign-Trade Zone 146, to reorganize under the ASF with a service area of Clay, Crawford, Edwards, Hamilton, Lawrence, Richland and Wayne Counties, Illinois. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 76594; December 18, 2013).

Order No. 1925, December 9, 2013 (Docket No. 48-2011)
      Approved, with restrictions, the application of the Jefferson County Industrial Development Agency, grantee of Foreign-Trade Zone 109, requesting manufacturing authority on behalf of North American Tapes, LLC within FTZ 109 in Watertown, New York. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (78 F.R. 76594; December 18, 2013).

Order No. 1924, December 23, 2013 (Docket No. B-89-2012)
      Approved the application of the Greater Maricopa Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 277, requesting authority to expand the zone under the ASF to include additional magnet sites. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 2152-2153; January 13, 2014).

Order No. 1926, January 2, 2014 (Docket No. B-89-2013)
      Approved the application of the City and County of San Francisco, grantee of Foreign-Trade Zone 3, to establish Subzone 3E at the facility of Philips 66 Company, located in Rodeo, California. Signed by Christian March, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 4150; January 2, 2014).

Order No. 1927, January 2, 2014 (Docket No. B-71-2013)
      Approved, in part, the application of the City of Fort Wayne, grantee of Foreign-Trade Zone 182, to expand the ASF service area of the zone to include Blackford, Jay, LaGrange and Steuben Counties. Signed by Christian March, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 2410; January 14, 2014).

Order No. 1928, January 2, 2014 (Docket No. B-79-2013)
      Approved the application of the Regional Industrial Development Corporation, grantee of Foreign-Trade Zone 33, to expand Subzone 33D on behalf of Mitsubishi Electric Power Products Inc. in southwestern Pennsylvania . Signed by Christian March, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 2410; January 14, 2014).

Order No. 1929, January 27, 2014 (Docket No. B-77-2013)
      Approved the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to establish Subzone 84T at the facility of Toshiba International Corporation, located in Houston, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 6146; February 3, 2014).

Order No. 1930, February 7, 2014 (Docket No. B-78-2012)
      Approved, in part, the application of the County of Culpeper, grantee of Foreign-Trade Zone 185, to reorganize under the ASF with a service area of Culpeper, Greene, Madison, Orange, Page, Rappahannock, Shenandoah and Warren Counties, Virginia. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 9878-9879; February 21, 2014).

Order No. 1931, March 7, 2014 (Docket No. B-80-2013)
      Grant of authority to Ontario County, to establish Foreign-Trade Zone 289 under the ASF with a service area of Ontario, Wayne, Seneca, Yates, Steuben, and Livingston Counties, New York, adjacent to the Rochester CBP port of entry. Signed by Penny Pritzker, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (79 F.R. 15726; March 21, 2014).

Order No. 1932, February 28, 2014 (Docket No. B-2-2014)
      Approved the application of the North Carolina Department of Transportation (NCDOT), grantee of FTZ 66 (Wilmington, North Carolina) and FTZ 67 (Morehead City, North Carolina), requesting that the grant of authority for FTZ 214 (Kinston, North Carolina) be reissued to NCDOT and that FTZ 66, FTZ 67 and FTZ 214 be merged into one zone to be designated as FTZ 214. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 13987; March 12, 2014).

Order No. 1933, February 28, 2014 (Docket No. B-34-2013)
      Approved the application of the Virginia Port Authority, grantee of Foreign-Trade Zone 20, to reorganize under the ASF with a service area of the Counties of Accomack (partial), Gloucester, Isle of Wight, James City, Mathews, Northampton, Southampton, Sussex, Surry and York, and the Cities of Chesapeake, Franklin, Hampton, Newport News, Norfolk, Poquoson, Portsmouth, Suffolk, Virginia Beach and Williamsburg, Virginia. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 14214-14215; March 13, 2014).

Order No. 1931, March 7, 2014 (Docket No. B-80-2013)
      Grant of authority to Ontario County, New York, to establish Foreign-Trade Zone 289 under the ASF with a service area of Ontario, Wayne, Seneca, Yates, and Livingston Counties, New York, adjacent to the Rochester CBP port of entry. Signed by Penny Pritzker, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (79 F.R. 15726; March 21, 2014).

Order No. 1934, March 18, 2014 (Docket No. B-90-2013)
      Approved the application of the City of New York, grantee of Foreign-Trade Zone 20, to merge FTZs 1 and 111 under FTZ 1 and reorganize the merged zone under the ASF with a service area of New York, Bronx, Kings, Queens, and Richmond Counties, New York. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 16279-16280; March 25, 2014).

Order No. 1935, April 16, 2014 (Docket No. B-14-2013)
      Approved the application of the County of Orange, New York, grantee of Foreign-Trade Zone 37, to expand the ASF service area of the zone to include Rockland County. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 22947; April 25, 2014).

Order No. 1936, May 9, 2014 (Docket No. B-96-2013)
      Approved the application of the Township of Lakewood, grantee of Foreign-Trade Zone 235, to reorganize under the ASF with a service area of Ocean, Middlesex, Monmouth, Union and Burlington Counties, New Jersey. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 29414-29415; May 22, 2014).

Order No. 1937, May 16, 2014 (Docket No. B-66-2013)
      Approved, with restrictions, the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to expand FTZ 84 to include two sites in Harris County, Texas. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 30077-30078; May 27, 2014).

Order No. 1938, May 16, 2014 (Docket No. B-93-2013)
      Approved the application of the Greater Kansas City Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 15, to reorganize under the ASF with a service area of Andrew, Bates, Buchanan, Caldwell, Carroll, Cass, Chariton, Clay, Clinton, Cooper, Daviess, DeKalb, Henry, Howard, Jackson, Johnson, Lafayette, Livingston, Pettis, Platte, Ray and Saline Counties, Missouri. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 30079; May 27, 2014).

Order No. 1939, May 16, 2014 (Docket No. B-84-2013)
      Approved the application of the Dallas/Fort Worth International Airport Board, grantee of Foreign-Trade Zone 39, to expand the ASF service area of the zone to include Hunt County, Texas. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 30079; May 27, 2014).

Order No. 1940, May 30, 2014 (Docket No. B-10-2014)
      Grant of authority to Cortland County, New York, to establish Foreign-Trade Zone 290 under the ASF with a service area of Cortland County, New York, adjacent to the Syracuse CBP port of entry. Signed by Penny Pritzker, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (79 F.R. 33505; June 11, 2014).

Order No. 1941, June 30, 2014 (Docket No. B-28-2014)
      Approved the application of the Iowa Foreign Trade Zone Corporation, grantee of Foreign-Trade Zone 107, to expand Subzone 107A on behalf of Winnebago Industries, Inc. to include a site in Lake Mills, Iowa. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 38488; July 8, 2014).

Order No. 1942, June 30, 2014 (Docket No. B-6-2014)
      Approved the application of the Board of County Commissioners of Dona Ana County, New Mexico, grantee of Foreign-Trade Zone 197, to reorganize under the ASF with a service area of Dona Ana County, New Mexico. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 38488-38489; July 8, 2014).

Order No. 1943, July 17, 2014 (Docket No. B-24-2014)
      Approved the application of the Nogales-Santa Cruz Economic Development Foundation, grantee of Foreign-Trade Zone 60, to reorganize under the ASF with a service area of Santa Cruz County, Arizona. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 44389-44390; July 31, 2014).

Order No. 1944, July 17, 2014 (Docket No. B-12-2014)
      Approved the application of the Charlotte Regional Partnership, Inc., grantee of Foreign-Trade Zone 57, to reorganize and expand under the ASF with a service area of Alexander, Anson, Caldwell, Cabarrus, Catawba, Cleveland, Gaston, Iredell, Lincoln, Mecklenburg, Polk, Rowan, Rutherford, Stanly, and Union Counties, North Carolina. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 44390; July 31, 2014).

Order No. 1945, August 8, 2014 (Docket No. 7-2012)
      Approved the amended application of the Port of Portland, grantee of Foreign-Trade Zone 45, to expand the scope of manufacturing activity conducted under zone procedures within Subzone 45F at the Epson Portland, Inc. facility in Hillsboro, Oregon. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 47615; August 14, 2014).

Order No. 1946, August 29, 2014 (Docket No. B-103-2013)
      Approved the application of the Brownsville Navigation District, grantee of Foreign-Trade Zone 62, to reorganize under the ASF with a service area of Cameron County, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 53165-53166; September 8, 2014).

Order No. 1947, August 29, 2014 (Docket No. B-30-2014)
      Approved the application of the Chattanooga Chamber Foundation, grantee of Foreign-Trade Zone 134, to reorganize and expand under the ASF with a service area of the Hamilton, Marion, Grundy, Warren, Sequatchie, Bledsoe, Rhea, Meigs, Bradley, Polk and McMinn Counties, Tennessee. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 53688; September 10, 2014).

Order No. 1948, August 29, 2014 (Docket No. B-87-2013)
      Approved the application of the Municipality of Anchorage, grantee of Foreign-Trade Zone 160, to reorganize under the ASF with a service area of the Municipality of Anchorage, Alaska. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 53408; September 9, 2014).

Order No. 1949, August 29, 2014 (Docket No. B-38-2014)
      Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 38, to expand Subzone 38A at the facilities of BMW Manufacturing Company, LLC in Greer, South Carolina. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 53688; September 10, 2014).

Order No. 1950, October 2, 2014 (Docket No. B-39-2014)
      Approved the application of the Capital Region Airport Commission, grantee of Foreign-Trade Zone 207, to reorganize under the ASF with a service area of Amelia, Appomattox, Brunswick, Buckingham, Caroline, Charles City, Charlotte, Chesterfield, Cumberland, Dinwiddie, Essex, Greensville, Goochland, Hanover, Henrico, King and Queen, King George, King William, Lancaster, Lunenburg, Mecklenburg, Middlesex, New Kent, Northumberland, Nottoway, Powhatan, Prince Edward, Prince George, Richmond and Westmoreland Counties and the Cities of Colonial Heights, Emporia, Hopewell, Petersburg and Richmond, Virginia. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 62415; October 17, 2014).

Order No. 1951, October 2, 2014 (Docket No. B-34-2014)
      Approved the application of the Koochiching Economic Development Authority, grantee of Foreign-Trade Zone 259, to reorganize under the ASF with a service area of Koochiching County, Minnesota. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 61287; October 10, 2014).

Order No. 1952, October 2, 2014 (Docket No. B-50-2014)
      Approved the application of the Port of South Louisiana, grantee of Foreign-Trade Zone 124, to expand Subzone 124H at the facilities of Bollinger Shipyards, Inc. in Golden Meadow, Louisiana. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 61287-61288; October 10, 2014).

Order No. 1953, October 2, 2014 (Docket No. B-46-2014)
      Approved the application of the Greater Rockford Airport Authority, grantee of Foreign-Trade Zone 176, to expand Subzone 176E at the facilities of UniCarriers Americas Corporation in Marengo, Illinois. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 61287; October 10, 2014).

Order No. 1954, October 28, 2014 (Docket No. B-68-2014)
      Approved the application of the Board of Park Commissioners, Decatur Park District, grantee of Foreign-Trade Zone 245, requesting reissuance of the grant of authority to the Economic Development Corporation of Decatur & Macon County. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 65615; November 5, 2014).

Order No. 1955, December 4, 2014 (Docket No. B-49-2014)
      Approved the application of the Port of Moses Lake Public Corporation, grantee of Foreign-Trade Zone 203, to expand the ASF service area of the zone to include Adams County, Washington. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 75125; December 17, 2014).