U.S. Foreign-Trade Zones Board

Order Summary
(1956-2040)


Order No. 1956, December 6, 2014 (Docket No. B-54-2012)
      Approved, with restrictions, the application of Mitsubishi Rayon Carbon Fiber and Composites, Inc., operator of Subzone 143D, requesting production authority within SZ 143D in Sacramento, California. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 74063; December 15, 2014).

Order No. 1957, December 6, 2014 (Docket No. B-58-2013)
      Approved, with restrictions, the application of the Huntsville-Madison County Airport Authority, grantee of Foreign-Trade Zone 83, requesting production authority on behalf of Toray Carbon Fibers America, Inc., within FTZ 83 in Decatur, Alabama. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 74063; December 15, 2014).

Order No. 1958, Janury 5, 2015 (Docket No. B-23-2014)
      Grant of authority to the West Cameron Port Commission, to establish Foreign-Trade Zone 291 under the ASF with a service area of Wards 3, 4, 5 and 6 of Cameron Parish, Louisiana, adjacent to the Lake Charles CBP port of entry. Signed by Penny Pritzker, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (80 F.R. 3550-3551; January 23, 2015).

Order No. 1959, Janury 5, 2015 (Docket No. B-27-2014)
      Grant of authority to the City of Leesburg, to establish Foreign-Trade Zone 292 under the ASF with a service area of Lake County, Florida, adjacent to the Leesburg CBP user fee airport. Signed by Penny Pritzker, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (80 F.R. 3550; January 23, 2015).

Order No. 1960, December 15, 2014 (Docket No. B-51-2014)
      Approved the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to expand the ASF service area of the zone to include Refugio County, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (79 F.R. 76301; December 22, 2014).

Order No. 1961, January 9, 2015 (Docket No. B-19-2014)
      Approved the application of the New River Valley Economic Development Alliance, Inc., grantee of Foreign-Trade Zone 238, to reorganize under the ASF with a service area of the Counties of Alleghany, Amherst, Bedford, Bland, Botetourt, Campbell, Carroll, Craig, Floyd, Franklin, Giles, Grayson, Henry, Montgomery, Patrick, Pittsylvania, Pulaski, Roanoke, Rockbridge, Smyth, Tazewell and Wythe, and the Cities of Bedford, Buena Vista, Covington, Danville, Galax, Lynchburg, Martinsville, Radford, Roanoke and Salem, Virginia. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 3551; January 23, 2015).

Order No. 1962, January 9, 2015 (Docket No. B-70-2014)
      Approved the application of the Cleveland Cuyahoga County Port Authority, grantee of Foreign-Trade Zone 40, to expand the ASF service area of the zone to include Lake County, Ohio. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 3551-3552; January 23, 2015).

Order No. 1963, January 9, 2015 (Docket No. B-66-2014)
      Approved the application of the Triangle J Council of Governments, grantee of Foreign-Trade Zone 93, to expand the ASF service area of the zone to include Sampson County, North Carolina. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 3551; January 23, 2015).

Order No. 1964, January 30, 2015 (Docket No. B-53-2014)
      Approved the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to reorganize under the ASF with a service area of Harris County, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 7838-7839; February 12, 2015).

Order No. 1965, March 12, 2015 (Docket No. B-9-2014)
      Approved in part 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 Candler, Emanuel, Jenkins, Tattnall, Toombs, and Treutlen Counties, Georgia. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 14940-14941; March 20, 2015).

Order No. 1966, March 12, 2015 (Docket No. B-65-2014)
      Approved the application of the City of Waterville, grantee of Foreign-Trade Zone 186, to reorganize under the ASF with a service area of Lincoln, Cumberland, Sagadahoc, Androscoggin, Kennebec, Waldo, Knox and Somerset (partial) Counties, Maine. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 14913; March 20, 2015).

Order No. 1967, March 12, 2015 (Docket No. B-67-2014)
      Approved the application of the City of Bangor, grantee of Foreign-Trade Zone 58, to reorganize under the ASF with a service area of Hancock, Penobscot, Piscataquis, Waldo and Washington Counties, Maine. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 14972-14973; March 20, 2015).

Order No. 1968, April 3, 2015 (Docket No. 35-2011)
      Approved in part the application of the Tucson Regional Economic Opportunities, grantee of Foreign-Trade Zone 174, to expand FTZ 174 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 (80 F.R. 19633; April 13, 2015).

Order No. 1969, April 3, 2015 (Docket No. B-85-2014)
      Approved the application of the Foreign-Trade Zone of Southeast Texas, Inc., grantee of Foreign-Trade Zone 116, to expand Subzone 116B on behalf of Total Petrochemicals & Refining USA, Inc. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 19632-19633; April 13, 2015).

Order No. 1970, April 3, 2015 (Docket No. B-82-2014)
      Approved the application of the County of Erie, grantee of Foreign-Trade Zone 23, to reorganize under the ASF with a service area of Erie County, New York. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 19276-19277; April 10, 2015).

Order No. 1971, April 3, 2015 (Docket No. B-52-2014)
      Approved the application of Prince George's County, grantee of Foreign-Trade Zone 63, to reorganize under the ASF with a service area of Prince George's County, Maryland. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 19959; April 14, 2015).

Order No. 1972, April 9, 2015 (Docket No. B-73-2014)
      Approved the application of the Economic and Industrial Development Commission of Windsor Locks, grantee of Foreign-Trade Zone 71, to reorganize under the ASF with a service area of Hartford, Middlesex, Windham, Tolland and Litchfield Counties, Connecticut. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 20468-20469; April 16, 2015).

Order No. 1973, April 9, 2015 (Docket No. B-64-2014)
      Approved the application of the Lewiston-Auburn Economic Growth Council, grantee of Foreign-Trade Zone 263, to reorganize under the ASF with a service area of Androscoggin, Cumberland, and Sagadahoc Counties, Maine. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 20469; April 16, 2015).

Order No. 1974, April 3, 2015 (Docket No. B-60-2014)
      Approved in part the application of the Northeastern Vermont Development Association, grantee of Foreign-Trade Zone 286, to expand the ASF service area of the zone to include Lamoille County, Vermont. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 19958; April 14, 2015).

Order No. 1975, April 3, 2015 (Docket No. B-57-2014)
      Approved the application of the Port Authority of Greater Oklahoma City, grantee of Foreign-Trade Zone 106, to expand FTZ 1066 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 (80 F.R. 19633; April 13, 2015).

Order No. 1976, April 9, 2015 (Docket No. B-77-2014)
      Approved the application of the City of San Antonio, grantee of Foreign-Trade Zone 80, to reorganize under the ASF with a service area of Bexar County in its entirety and portions of Comal and Guadalupe Counties, Texas. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 20468; April 16, 2015).

Order No. 1977, June 11, 2015 (Docket No. B-54-2014)
      Grant of authority to the Town of Limon, Colorado, to establish Foreign-Trade Zone 293 under the ASF with a service area of Adams and Arapahoe Counties and portions of Elbert, Lincoln and Morgan Counties, Colorado, adjacent to the Denver CBP port of entry. Signed by Penny Pritzker, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (80 F.R. 35303-35304; June 19, 2015).

Order No. 1978, June 3, 2015 (Docket No. B-8-2015)
      Approved the application of the Indianapolis Airport Authority, grantee of Foreign-Trade Zone 72, to expand Subzone 72B on behalf of Eli Lilly and Company in Plainfield, Indiana. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 33479; June 12, 2015).

Order No. 1979, June 26, 2015 (Docket No. B-2-2015)
      Approved the application of the Greater Orlando Aviation Authority, grantee of Foreign-Trade Zone 42, to reorganize under the ASF with a service area of Orange County, Florida. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 38174; July 2, 2015).

Order No. 1980, July 31, 2015 (Docket No. B-24-2013)
      Did not approve the application of ASO, LLC, operator of Subzone 169A, for expanded production authority for the coating and production of textile fabric adhesive bandages within Subzone 169A in Sarasota, Florida. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 47895-47896; August 10, 2015).

Order No. 1981, May 8, 2015 (Docket No. B-20-2014)
      Approved in part the application of the Cedar Rapids Airport Commission, grantee of Foreign-Trade Zone 175, to reorganize under the ASF with a service area limited to Benton, Buchanan, Cedar, Clinton, Delaware, Johnson, Jones, Linn, Louisa, Muscatine and Scott Counties, Iowa. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 28224; May 18, 2015).

Order No. 1982, May 8, 2015 (Docket No. B-56-2014)
      Approved the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, to reorganize under the ASF with a service area of Hudson County in its entirety and portions of Bergen, Essex, Passaic, Union, Middlesex, Monmouth, Morris and Somerset Counties, New Jersey. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 27897; May 15, 2015).

Order No. 1983, May 8, 2015 (Docket No. B-21-2015)
      Approved the application of the Massachusetts Port Authority, grantee of Foreign-Trade Zone 27, to establish Subzone 27N at the facility of Spectro Coating Corporation d/b/a Claremont Flock, LLC, located in Leominster, Massachusetts. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 27896-27897; May 15, 2015).

Order No. 1984, November 13, 2015 (Docket No. B-54-2014)
      Grant of authority to the Paducah McCracken County Riverport Authority, to establish Foreign-Trade Zone 294 under the ASF with a service area of portions of McCracken and Livingston Counties, Kentucky, adjacent to the Evansville, Indiana CBP port of entry. Signed by Penny Pritzker, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (80 F.R. 73700; November 25, 2015).

Order No. 1985, November 10, 2015 (Docket No. B-55-2015)
      Approved the application of the Port of Long Beach, California, grantee of Foreign-Trade Zone 50, to expand Subzone 50H on behalf of Tesoro Refining and Marketing Company, LLC in Long Beach, California. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 72045-72046; November 18, 2015).

Order No. 1986, November 10, 2015 (Docket No. B-38-2015)
      Approved the application of the Toledo-Lucas County Port Authority, grantee of Foreign-Trade Zone 8, to expand the ASF service area of the zone to include Erie, Fulton, Ottawa, Paulding and Williams Counties, Ohio. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 72046; November 18, 2015).

Order No. 1987, November 20, 2015 (Docket No. B-48-2015)
      Approved the application of the Lake Charles Harbor & Terminal District, grantee of Foreign-Trade Zone 87, to establish Subzone 87E at the facilities of Sasol Chemicals (USA), LLC, located in Calcasieu Parish, Louisiana. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 75051; December 2, 2015).

Order No. 1988, November 20, 2015 (Docket No. B-49-2015)
      Approved the application of the Port of Houston Authority, grantee of Foreign-Trade Zone 84, to expand Subzone 84P on behalf of Houston Refining LP in Houston, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 75051; December 2, 2015).

Order No. 1989, November 20, 2015 (Docket No. B-43-2015)
      Approved the application of the Regional Industrial Development Corporation of Southwestern Pennsylvania, grantee of Foreign-Trade Zone 33, to reorganize under the ASF with a service area of Allegheny, Armstrong, Beaver, Butler, Fayette, Greene, Indiana, Lawrence, Somerset, Washington and Westmoreland Counties, Pennsylvania. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 75052; December 2, 2015).

Order No. 1990, November 20, 2015 (Docket No. B-62-2015)
      Approved the application of the City of Mobile, grantee of Foreign-Trade Zone 82, to establish Subzone 82I at the facility of Outokumpu Stainless USA, LLC, located in Calvert, Alabama. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 75050-75051; December 2, 2015).

Order No. 1991, November 20, 2015 (Docket No. B-42-2015)
      Approved the application of the TexAmericas Center, grantee of Foreign-Trade Zone 258, to reorganize under the ASF with a service area of a portion of Bowie County, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 75051-75052; December 2, 2015).

Order No. 1992, December 10, 2015 (Docket No. B-46-2015)
      Approved the application of the FTZ Corporation of Southern Pennsylvania, grantee of Foreign-Trade Zone 147, to expand the ASF service area of the zone to include Adams, Fulton, Juniata, Lebanon and Perry Counties, Pennsylvania. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (80 F.R. 78708-78709; December 17, 2015).

Order No. 1993, January 4, 2016 (Docket No. B-7-2015)
      Grant of authority to the Pennsylvania Foreign-Trade Zone Corporation, to establish Foreign-Trade Zone 295 under the ASF with a service area limited to Bedford, Blair and Cambria Counties, Pennsylvania, adjacent to the Pittsburgh, Pennsylvania CBP port of entry. Signed by Penny Pritzker, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (81 F.R. 3100; January 20, 2016).

Order No. 1994, February 22, 2016 (Docket No. B-56-2015)
      Approved 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 Randolph County, Indiana. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 11513; March 4, 2016).

Order No. 1995, February 22, 2016 (Docket No. B-77-2015)
      Approved the application of the Metropolitan Government of Nashville and Davidson County, grantee of Foreign-Trade Zone 78, to expand Subzone 78A on behalf of Nissan North America, Inc. in Smyrna, Tennessee. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 14833-14834; March 18, 2016).

Order No. 1996, April 27, 2016 (Docket No. B-33-2015)
      Approved the application of the Findlay Hancock County Chamber of Commerce, grantee of Foreign-Trade Zone 151, to expand the ASF service area of the zone to include Van Wert County, Ohio. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 29252; May 11, 2016).

Order No. 1997, April 27, 2016 (Docket No. B-73-2015)
      Approved the application of the St. Louis County Port Authority, grantee of Foreign-Trade Zone 102, to establish Subzone 102E at the facilities of H-J Enterprises, Inc./H-J International, Inc, located in High Ridge, Missouri. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 29251; May 11, 2016).

Order No. 1998, May 13, 2016 (Docket No. B-74-2015)
      Approved the application of the City of Palmdale, California, grantee of Foreign-Trade Zone 191, to reorganize under the ASF with a service area of a portion of Los Angeles County, California. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 33463; May 26, 2016).

Order No. 1999, June 2, 2016 (Docket No. B-80-2015)
      Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 38, to expand the ASF service area of the zone to include Pickens, Greenwood, and Abbeville Counties, South Carolina. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 38130; June 13, 2016).

Order No. 2000, June 2, 2016 (Docket No. B-14-2015)
      Approved in part the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 21, to reorganize under the ASF with a service area of a portion of Charleston, Berkeley, Dorchester, Orangeburg, Williamsburg, Georgetown, Colleton, Jasper, Hampton and Beaufort Counties, South Carolina. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 38130; June 13, 2016).

Order No. 2001, June 2, 2016 (Docket No. B-3-2016)
      Approved the application of the Salt Lake City Corporation, grantee of Foreign-Trade Zone 30, to establish Subzone 30B at the facility of Cabela's Inc., located in Tooele, Utah. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 39889-39890; June 20, 2016).

Order No. 2002, June 2, 2016 (Docket No. B-84-2015)
      Approved the application of the Metropolitan Government of Nashville and Davidson County, grantee of Foreign-Trade Zone 78, to expand Subzone 78A on behalf of Nissan North America, Inc. in Smyrna, Tennessee. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 38130-38131; June 13, 2016).

Order No. 2003, June 2, 2016 (Docket No. B-8-2016)
      Approved the application of the County of Erie, grantee of Foreign-Trade Zone 23, to establish Subzone 23D at the facilities of Cummins, Inc., located in Lakewood and Jamestown, New York. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 38129; June 13, 2016).

Order No. 2004, July 29, 2016 (Docket No. B-6-2016)
      Approved the application of the Foreign-Trade Zone of Southeast Texas, Inc., grantee of Foreign-Trade Zone 116, to expand Subzone 16C on behalf of Premcor Refining Group Inc. in Port Arthur, Texas. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 52401; August 8, 2016).

Order No. 2005, July 29, 2016 (Docket No. B-9-2016)
      Approved the application of the Massachusetts Port Authority, grantee of Foreign-Trade Zone 27, to establish Subzone 27O at the facilities of Barrett Distribution Centers, Inc., located in Franklin, Massachusetts. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 52402; August 8, 2016)

Order No. 2006, July 29, 2016 (Docket No. B-19-2016)
      Approved the application of the County of Oneida, grantee of Foreign-Trade Zone 172, to reorganize under the ASF with a service area of Oneida County, New York. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 51850; August 5, 2016).

Order No. 2007, July 29, 2016 (Docket No. B-10-2016)
      Approved the amended application of the Greater Detroit Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 70, to expand its service area under the ASF to include Livingston County and a portion of Lenawee County, Michigan. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 51850; August 5, 2016).

Order No. 2008, July 29, 2016 (Docket No. B-51-2015)
      Approved the amended application of the City of Springfield Airport Board, grantee of Foreign-Trade Zone 225, to expand its zone under the ASF to include a new magnet site in Neosho, Missouri. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 52613-52614; August 9, 2016).

Order No. 2009, July 29, 2016 (Docket No. B-65-2015)
      Approved the application of Port Freeport, grantee of Foreign-Trade Zone 149, to expand existing Site 1 in Freeport, Texas. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 52614; August 9, 2016).

Order No. 2010, August 2, 2016 (Docket No. B-82-2015)
      Approved the application of Port Freeport, grantee of Foreign-Trade Zone 149, to expand Subzone 149C on behalf of Phillips 66 Company in Brazoria, Texas. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 52823-52824; August 10, 2016).

Order No. 2011, July 29, 2016 (Docket No. B-27-2016)
      Approved the application of the Grand Forks Regional Airport Authority, grantee of Foreign-Trade Zone 103, to reorganize under the ASF with a service area of Grand Forks County, North Dakota. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 52614; August 9, 2016).

Order No. 2012, October 18, 2016 (Docket No. B-29-2016)
      Grant of authority to the Port of Vancouver USA, to establish Foreign-Trade Zone 296 under the ASF with a service area of Clark County, Washington, adjacent to the Portland, Oregon CBP port of entry. Signed by Penny Pritzker, Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (81 F.R. 76914; November 4, 2016).

Order No. 2013, September 15, 2016 (Docket No. B-20-2016)
      Approved, in part, the application of the North Carolina Department of Transportation, grantee of Foreign-Trade Zone 214, to reorganize under the ASF with a service area of Pender, New Hanover, Brunswick, Duplin, Columbus, Bladen, Beaufort, Pitt, Hyde, Onslow, Jones, Craven, Pamlico, Lenoir, Carteret, Wilson, Edgecombe, Nash, Wayne, Greene and Cumberland Counties and a portion of Robeson County. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 67293; September 30, 2016).

Order No. 2014, September 21, 2016 (Docket No. B-30-2015)
      Approved the amended application of the City of Mobile, grantee of Foreign-Trade Zone 82, to reorganize under the ASF with a service area of Mobile, Baldwin, Butler (portion), Choctaw (portion), Clarke, Conecuh, Escambia, Monroe, Washington and Wilcox (portion) Counties. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 66257; September 27, 2016).

Order No. 2015, November 1, 2016 (Docket No. B-22-2016)
      Approved the application of the West Cameron Port Commission, grantee of Foreign-Trade Zone 291, to establish Subzone 291A at the facility of G2 LNG LLC, located in Cameron, Louisiana. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 79414-79415; November 14, 2016)

Order No. 2016, October 25, 2016 (Docket No. B-38-2016)
      Approved the application of the Lake Charles Harbor & Terminal District, grantee of Foreign-Trade Zone 87, to establish Subzone 87F at the facilities of Westlake Chemical Corporation, located in Sulphur, Louisiana. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 76915; November 4, 2016)

Order No. 2017, November 1, 2016 (Docket No. B-37-2016)
      Approved the application of the England Economic & Industrial Development District, grantee of Foreign-Trade Zone 261, to reorganize under the ASF with a service area of Rapides Parish. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 79416; November 14, 2016).

Order No. 2018, November 1, 2016 (Docket No. B-32-2016)
      Approved the amended application of the City of Albuquerque, New Mexico, grantee of Foreign-Trade Zone 110, to reorganize under the ASF with a service area of Bernalillo and Valencia Counties and the Cities of Santa Fe, Rio Rancho, Bernalillo and Moriarty, New Mexico. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 79415; November 14, 2016).

Order No. 2019, November 29, 2016 (Docket No. B-16-2016)
      Approved the application of the Greater Kansas City Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 17, to expand the service area of the zone under the ASF to include Atchison, Jefferson and Franklin Counties, Kansas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 88211; December 7, 2016).

Order No. 2020, November 29, 2016 (Docket No. B-31-2016)
      Approved the application of the Virginia Port Authority, grantee of Foreign-Trade Zone 20, to expand the service area of the zone under the ASF to include Elizabeth City, North Carolina and the Counties of Camden, Chowan, Currituck, Gates, Hertford, Pasquotank and Perquimans, North Carolina. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 88213-88214; December 7, 2016).

Order No. 2021, November 29, 2016 (Docket No. B-36-2016)
      Approved the application of the Triangle J Council of Governments, grantee of Foreign-Trade Zone 93, to expand the service area of the zone under the ASF to include Wilson County, North Carolina. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 88212; December 7, 2016).

Order No. 2022, November 29, 2016 (Docket No. B-35-2016)
      Approved the amended application of the March Joint Powers Authority, grantee of Foreign-Trade Zone 244, to expand the service area of the zone under the ASF to include a portion of the City of Lake Elsinore, California. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 88214; December 7, 2016).

Order No. 2023, November 29, 2016 (Docket No. B-54-2016)
      Approved the application of the Port of South Louisiana, grantee of Foreign-Trade Zone 124, to expand Subzone 124D on behalf of LOOP LLC in Cut Off, Louisiana. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 88211; December 7, 2016).

Order No. 2024, November 29, 2016 (Docket No. B-59-2016)
      Approved the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to expand Subzone 122J on behalf of Valero Refining Company in Corpus Christi, Texas. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (81 F.R. 88212; December 7, 2016).

Order No. 2025, January 12, 2017 (Docket No. B-52-2013)
      The FTZ Board approved designation of a subzone for the use of Samsung Electronics America, Inc. (SEA) and the applicant's requested removal of acreage from Site 8 of FTZ 168 upon the applicant's submission of documentary evidence of the applicant's having reestablished its corporate existence and a definitive map(s) and acreage figure for the SEA subzone. Signed by Paul Piquado, Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (82 F.R. 6490; January 19, 2017).

Order No. 2026, January 25, 2017 (Docket No. B-70-2016)
      Approved the application of the City of San Antonio, grantee of Foreign-Trade Zone 80, to establish Subzone 80E at the facilities of CGT U.S. Limited, located in New Braunfels, Texas. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (82 F.R. 9192; February 3, 2017).

Order No. 2027, March 1, 2017 (Docket No. B-81-2015)
      Approved the application of Imperial County, California, grantee of Foreign-Trade Zone 257, to reorganize under the ASF with a service area of Imperial County, California. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (82 F.R. 13431; March 13, 2017).

Order No. 2028, February 16, 2017 (Docket No. B-77-2016)
      Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 21, to establish Subzone 21F at the facility of Volvo Car US Operations, Inc, located in Ridgeville, South Carolina. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (82 F.R. 12336-12337; March 2, 2017).

Order No. 2029, March 1, 2017 (Docket No. B-78-2016)
      Approved the application of the Foreign-Trade Zone of Southeast Texas, Inc., grantee of Foreign-Trade Zone 115, to expand Subzone 115B on behalf of ExxonMobil Oil Corporation in Jefferson County, Texas. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (82 F.R. 13431; March 13, 2017).

Order No. 2030, March 1, 2017 (Docket No. B-53-2016)
      Approved the application of the Northwest Tennessee Regional Port Authority, grantee of Foreign-Trade Zone 283, to exapnd the service area of the zone under the ASF to include Fayette, Hardeman and McNairy Counties, Tennessee. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (82 F.R. 13578; March 14, 2017).

Order No. 2031, March 30, 2017 (Docket No. B-74-2016)
      Approved the application of the Port of South Louisiana, grantee of Foreign-Trade Zone 124, to establish Subzone 124Q at the facility of Danos & Curole Marine Contractors, LLC, located in Morgan City, Louisiana. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (82 F.R. 16992; April 7, 2017).

Order No. 2032, March 30, 2017 (Docket No. B-71-2016)
      Approved the application of the Chattanooga Chamber Foundation, grantee of Foreign-Trade Zone 134, to establish Subzone 134B at the facility of Wacker Polysilicon North America LLC, located in Charleston, Tennessee. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (82 F.R. 17796-17797; April 14, 2017).

Order No. 2033, June 8, 2017 (Docket No. B-11-2017)
      Approved the application of the Salt Lake City Corporation, grantee of Foreign-Trade Zone 30, to establish Subzone 30C at the facility of Scott USA, Inc., located in Ogden, Utah. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (82 F.R. 27685-27686; June 16, 2017).

Order No. 2034, June 14, 2017 (Docket No. B-23-2016)
      Approved the application of the West Virginia Economic Development Authority, grantee of Foreign-Trade Zone 229, to reorganize under the ASF with a service area of Boone, Cabell, Calhoun, Clay, Fayette, Jackson, Kanawha, Lincoln, Logan, Mason, Mingo, Putnam, Raleigh, Roane, Wayne, Wirt, Wood and Wyoming Counties, West Virginia. Signed by Ronald K. Lorentzen, Acting Assistant Secretary of Commerce for Enforcement and Compliance, Alternate Chairman of the Board (82 F.R. 28819; June 26, 2017).

Order No. 2035, August 11, 2017 (Docket No. B-45-2017)
      Approved the application of the Grand Forks Regional Airport Authority, grantee of Foreign-Trade Zone 103, requesting reissuance of the grant of authority to the Grand Forks Region Economic Development Corporation. Signed by Gary Taverman, Deputy Assistant Secretary for AD/CVD Operations, performing the non-exclusive functions and duties of the Assistant Secretary for Enforcement & Compliance, Alternate Chairman of the Board (82 F.R. 39560; August 11, 2017).

Order No. 2036, August 11, 2017 (Docket No. B-76-2016)
      Approved the amended application of the McAllen Foreign Trade Zone, Inc., grantee of Foreign-Trade Zone 12, to reorganize under the ASF with a service area of Hidalgo County, Texas. Signed by Gary Taverman, Deputy Assistant Secretary for AD/CVD Operations, performing the non-exclusive functions and duties of the Assistant Secretary for Enforcement & Compliance, Alternate Chairman of the Board (82 F.R. 39560; August 11, 2017).

Order No. 2037, August 11, 2017 (Docket No. B-17-2017)
      Approved the application of the Lake Charles Harbor & Terminal District, grantee of Foreign-Trade Zone 87, to expand Subzone 87F on behalf of Westlake Chemical Corporation in Sulphur, Louisiana. Signed by Gary Taverman, Deputy Assistant Secretary for AD/CVD Operations, performing the non-exclusive functions and duties of the Assistant Secretary for Enforcement & Compliance, Alternate Chairman of the Board (82 F.R. 39561; August 11, 2017).

Order No. 2038, August 11, 2017 (Docket No. B-24-2017)
      Approved the application of the Caddo-Bossier Parishes Port Commission, grantee of Foreign-Trade Zone 145, to establish Subzone 145B at the facility of Glovis America, Inc., located in Shreveport, Louisiana. Signed by Gary Taverman, Deputy Assistant Secretary for AD/CVD Operations, performing the non-exclusive functions and duties of the Assistant Secretary for Enforcement & Compliance, Alternate Chairman of the Board (82 F.R. 39560; August 11, 2017).

Order No. 2039, August 25, 2017 (Docket No. B-50-2016)
      Approved the application of Pinellas County, Florida, grantee of Foreign-Trade Zone 193, to reorganize under the ASF with a service area of Pinellas, Hernando and Pasco Counties, Florida. Signed by Gary Taverman, Deputy Assistant Secretary for AD/CVD Operations, performing the non-exclusive functions and duties of the Assistant Secretary for Enforcement & Compliance, Alternate Chairman of the Board (82 F.R. 42279; September 7, 2017).

Order No. 2040, October 6, 2017 (Docket No. B-30-2017)
      Approved the application of the Port of South Louisiana, grantee of Foreign-Trade Zone 124, to expand Subzone 124D on behalf of LOOP LLC in Lafourche and St. James Parishes, Louisiana. Signed by Gary Taverman, Deputy Assistant Secretary for AD/CVD Operations, performing the non-exclusive functions and duties of the Assistant Secretary for Enforcement & Compliance, Alternate Chairman of the Board (82 F.R. 47696-47697; October 13, 2017).