U.S. Foreign-Trade Zones Board

Order Summary
(2041-2105)


Order No. 2041, November 29, 2017 (Docket No. B-14-2017)
      Approved the application of the Athens Economic Development Corporation, grantee of Foreign-Trade Zone 269, to reorganize under the ASF with a service area of the City of Athens, 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. 57572; December 6, 2017).

Order No. 2042, December 20, 2017 (Docket No. B-55-2017)
      Approved the application of the South Carolina State Ports Authority, grantee of Foreign-Trade Zone 38, to expand Subzone 38A on behalf of BMW Manufacturing Company, LLC. 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. 60951-60952; December 20, 2017).

Order No. 2043, February 7, 2018 (Docket No. B-31-2017)
      Approved the application of the Greater Omaha Chamber of Commerce, grantee of Foreign-Trade Zone 19, to reorganize under the ASF with a service area of Burt, Cass, Dodge, Douglas, Sarpy, Saunders and Washington Counties, Nebraska. 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 (83 F.R. 6160; February 13, 2018).

Order No. 2044, February 7, 2018 (Docket No. B-29-2017)
      Approved the application of Miami-Dade County, grantee of Foreign-Trade Zone 281 to expand the zone to include an additional magnet site at Miami International Airport. 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 (83 F.R. 6160-6161; February 13, 2018).

Order No. 2045, February 7, 2018 (Docket No. B-60-2017)
      Approved the application of the City and County of Denver, Colorado, grantee of Foreign-Trade Zone 123, to establish Subzone 123H at the facility of Ackerman North America LLC/dba Amann USA, located in Broomfield, Colorado. 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 (83 F.R. 6161; February 13, 2018).

Order No. 2046, January 31, 2018 (Docket No. B-75-2017)
      Approved the application of Kern County, California, grantee of Foreign-Trade Zone 276, for authority to re-establish FTZ 276 adjacent to the Los Angeles/Long Beach U.S. Customs and Border Protection port of entry and expand Site 2. Signed by Christian B. Marsh, Deputy Assistant Secretary for Enforcement & Compliance, performing the non-exclusive functions and duties of the Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (83 F.R. 5243; February 6, 2018).

Order No. 2047, February 28, 2018 (Docket No. B-66-2015)
      Approved the application of Port of Houston Authority, grantee of Foreign-Trade Zone 84 to expand the zone to include an additional magnet site in Hitchcock, Texas. Signed by Christian B. Marsh, Deputy Assistant Secretary for Enforcement and Compliance, performing the non-exclusive functions and duties of the Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (83 F.R. 9479; March 6, 2018).

Order No. 2048, March 23, 2018 (Docket No. B-5-2017)
      Approved the application of the Port of South Louisiana, grantee of Foreign-Trade Zone 124, to expand the service area of the zone to include Plaquemines and Assumption 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 (83 F.R. 13474; March 29, 2018).

Order No. 2049, March 23, 2018 (Docket No. B-49-2017)
      Approved the application of the City of Fort Lauderdale, grantee of Foreign-Trade Zone 241, to expand the service area of the zone to include a portion of Broward County known as the Dania Cut, and to expand Subzone 241A. 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 (83 F.R. 13473-13474; March 29, 2018).

Order No. 2050, March 23, 2018 (Docket No. B-72-2017)
      Approved the application of the Salt Lake City Corporation, grantee of Foreign-Trade Zone 30, to reorganize under the ASF with a service area of Davis, Morgan, Salt Lake, Utah and Weber Counties, Utah and the cities of Brigham City, Corinne, Honeyville, Perry, Erda, Grantsville, Lake Point, Mills Junction, Rush Valley, Stansbury Park, Stockton, Terra, Tooele, Vernon, Heber City, Midway, Coalville, Deer Mountain, Echo, Francis, Henefer, Kamas, Kimball Junction, Oakley, Park City, Peoa, Samak, Silver Summit, Snyderville, Wanship, Woodland and Mantua, Utah. 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 (83 F.R. 13472-13473; March 29, 2018).

Order No. 2051, May 9, 2018 (Docket No. B-79-2017)
      Approved the application of the Foreign-Trade Zone of Southeast Texas, Inc., grantee of Foreign-Trade Zone 116, to expand Subzone 116A on behalf of Motiva Enterprises LLC in Jefferson and Hardin Counties, 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 (83 F.R. 22441-22442; May 15, 2018).

Order No. 2052, May 9, 2018 (Docket No. B-80-2017)
      Approved the application of the Greater Baton Rouge Port Commission, grantee of Foreign-Trade Zone 154, to expand Subzone 154C on behalf of Westlake Chemical Corporation in Geismar, 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 (83 F.R. 22442; May 15, 2018).

Order No. 2053, May 9, 2018 (Docket No. B-2-2018)
      Approved the application of the Port Authority of New York and New Jersey, grantee of Foreign-Trade Zone 49, to expand Subzone 49C on behalf of E.R. Squibb and Sons, LLC in New Brunswick, New Jersey. 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 (83 F.R. 22442; May 15, 2018).

Order No. 2054, July 5, 2018 (Docket No. B-9-2018)
      Approved the application of America's Central Port District, grantee of Foreign-Trade Zone 31, to reorganize under the ASF with a service area of Bond, Calhoun, Clinton, Greene, Jersey, Macoupin, Madison, Monroe, Montgomery, Randolph, St. Clair, and Washington Counties, Illinois. 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 (83 F.R. 32073; July 11, 2018).

Order No. 2055, July 5, 2018 (Docket No. B-8-2017)
      Approved the application of the Casper/Natrona County International Airport, grantee of Foreign-Trade Zone 157, to reorganize under the ASF with a service area that includes a portion of Natrona County, Wyoming. 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 (83 F.R. 32073; July 11, 2018).

Order No. 2056, August 16, 2018 (Docket No. B-53-2015)
      Did not approve the application of The Coleman Company, Inc., operator of Subzone 119I, requesting additional production authority for its facility in Sauk Rapids, Minnesota. 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 (83 F.R. 42461; August 22, 2018).

Order No. 2057, September 6, 2018 (Docket No. B-4-2018)
      Approved the application of the Rhode Island Commerce Corporation, grantee of Foreign-Trade Zone 105, to reorganize under the ASF with a service area that includes Bristol, Kent, Newport, Providence and Washington Counties, Rhode Island. 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 (83 F.R. 46142; September 12, 2018).

Order No. 2058, September 6, 2018 (Docket No. B-31-2018)
      Approved the application of the Lake Charles Harbor & Terminal District, grantee of Foreign-Trade Zone 87, to establish Subzone 87G at the facility of Driftwood LNG, LLC, located 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 (83 F.R. 46141-46142; September 12, 2018).

Order No. 2059, September 6, 2018 (Docket No. B-12-2018)
      Approved the application of the Port of Palm Beach District, grantee of Foreign-Trade Zone 135, to reorganize and expand under the ASF with a service area of Palm Beach County, Martin County and St. Lucie County (with the exception of Sites 1 through 4 of FTZ 218, which are located in St. Lucie County). 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 (83 F.R. 46141; September 12, 2018).

Order No. 2060, September 6, 2018 (Docket No. B-22-2018)
      Approved the application of the Greater Mississippi Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 158, to reorganize under the ASF with a service area of Claiborne, Hinds, Madison, Marshall, Pontotoc, Rankin, Tate, Warren and Washington Counties, Mississippi and portions of Lee and Tishomingo Counties, Mississippi. 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 (83 F.R. 46142; September 12, 2018).

Order No. 2061, September 6, 2018 (Docket No. B-5-2018)
      Approved the application of the Madawaska Foreign-Trade Zone Corporation, grantee of Foreign-Trade Zone 179, to reorganize under the ASF with a service area of the towns of Fort Kent, Frenchville, Grand Isle, Madawaska, St. Agatha and Van Buren, Maine. 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 (83 F.R. 46142-46143; September 12, 2018).

Order No. 2062, October 9, 2018 (Docket No. B-44-2018)
      Approved the application of the Foreign-Trade Zone of Southeast Texas, Inc., grantee of Foreign-Trade Zone 116, to expand Subzone 116A at the on behalf of Motiva Enterprises LLC in Port Arthur, 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 (83 F.R. 51925; October 15, 2018).

Order No. 2063, October 9, 2018 (Docket No. B-21-2017)
      Approved the application of the Baltimore Development Corporation on behalf of the City of Baltimore, grantee of Foreign-Trade Zone 74, to to expand the service area of the zone under the ASF to include Howard and Queen Anne's Counties, Maryland. 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 (83 F.R. 51925-51926; October 15, 2018).

Order No. 2064, October 25, 2018 (Docket No. B-29-2018)
      Approved the application of Volusia County, grantee of Foreign-Trade Zone 198, to reorganize under the ASF with a service area of Volusia County, 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 (83 F.R. 54710; October 31, 2018).

Order No. 2065, October 25, 2018 (Docket No. B-22-2014)
      Did not approve the application of the Georgia Foreign-Trade Zone, Inc., grantee of FTZ 26, requesting production authority on behalf of PBR, Inc. d/b/a SKAPS Industries in Athens, Georgia. 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 (83 F.R. 54708-54709; October 31, 2018).

Order No. 2066, October 25, 2018 (Docket No. B-26-2014)
      Did not approve the application of the Dallas/Fort Worth International Airport Board, grantee of FTZ 39, requesting production authority on behalf of CSI Calendering, Inc. in Arlington, 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 (83 F.R. 54713; October 31, 2018).

Order No. 2067, October 25, 2018 (Docket No. B-40-2014)
      Did not approve the application of the South Carolina State Ports Authority, grantee of FTZ 38, requesting production authority on behalf of Kravet, Inc. in Anderson, South Carolina. 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 (83 F.R. 54712-54713; October 31, 2018).

Order No. 2068, October 25, 2018 (Docket No. B-36-2018)
      Approved the application of Broward County, grantee of Foreign-Trade Zone 25, to reorganize under the ASF with a service area of Broward County, 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 (83 F.R. 54712; October 31, 2018).

Order No. 2069, October 25, 2018 (Docket No. B-70-2017)
      Approved the application of the Greater Kansas City Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 15, to to expand the zone under the ASF. 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 (83 F.R. 54711-54712; October 31, 2018).

Order No. 2070, October 25, 2018 (Docket No. B-23-2018)
      Approved the amended application of the Louisville & Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to reorganize under the ASF with a service area of Anderson, Breckinridge, Bullitt, Butler, Carroll, Crittenden, Daviess, Franklin, Hancock, Henderson, Henry, Hopkins, Jefferson, McLean, Meade, Muhlenberg, Nelson, Ohio, Oldham, Shelby, Spencer, Trimble, Union, Webster, and Woodford Counties, Kentucky. 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 (83 F.R. 54709-54710; October 31, 2018).

Order No. 2071, October 25, 2018 (Docket No. B-28-2017)
      Approved, with restrictions, the application of the City of Waterville, Maine, grantee of Foreign-Trade Zone 186, requesting production authority on behalf of Flemish Master Weavers, within Subzone 186A in Sanford, Maine. 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 (83 F.R. 54709; October 31, 2018).

Order No. 2072, November 8, 2018 (Docket No. B-40-2018)
      Approved the application of the State of Hawaii, grantee of Foreign-Trade Zone 9, to reorganize under the ASF with a service area of the City and County of Honolulu, County of Hawaii, County of Kauai, and County of Maui, Hawaii. 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 (83 F.R. 57410; November 15, 2018).

Order No. 2073, November 8, 2018 (Docket No. B-6-2018)
      Approved the amended application of the Pease Development Authority, grantee of Foreign-Trade Zone 81, to reorganize under the ASF with a service area of Rockingham, Strafford, Carroll (partial), Belknap (partial), Cheshire, Hillsborough, Merrimack (partial), Sullivan and Grafton (partial) Counties, New Hampshire. 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 (83 F.R. 57409-57410; November 15, 2018).

Order No. 2074, November 8, 2018 (Docket No. B-43-2017)
      Did not approve the application of the Charlotte Regional Partnership, Inc., grantee of FTZ 57, requesting production authority on behalf of Gildan Yarns, LLC in Salisbury, North Carolina. 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 (83 F.R. 57410-57411; November 15, 2018).

Order No. 2075, November 8, 2018 (Docket No. B-19-2018)
      Approved the application of the Northwest Tennessee Regional Port Authority, grantee of Foreign-Trade Zone 283, to expand the service area of the zone under the ASF to include Crockett County as well as portions of Weakley, Henry, Carroll and Henderson Counties, Tennessee. 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 (83 F.R. 57408-57409; November 15, 2018).

Order No. 2076, December 13, 2018 (Docket No. B-37-2018)
      Approved the application of the Ellis County Trade Zone Corporation, grantee of Foreign-Trade Zone 113, to expand the service area of the zone under the ASF to include Navarro County, Texas. Signed by Christian B. Marsh, Acting Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (83 F.R. 65141-65142; December 19, 2018).

Order No. 2077, December 13, 2018 (Docket No. B-41-2018)
      Approved the amended application of the Metropolitan Government of Nashville and Davidson County, grantee of Foreign-Trade Zone 78, to reorganize under the ASF with a service area of Cannon, Cheatham, Davidson, Dickson, Macon, Maury, Montgomery, Robertson, Rutherford, Smith, Sumner, Trousdale, Williamson and Wilson Counties, Tennessee. Signed by Christian B. Marsh, Acting Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (83 F.R. 65141; December 19, 2018).

Order No. 2078, December 13, 2018 (Docket No. B-38-2018)
      Approved the application of CODEZOL, C.D., grantee of Foreign-Trade Zone 163, to expand the zone to include an additional site in Ponce, Puerto Rico. Signed by Christian B. Marsh, Acting Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (83 F.R. 65141; December 19, 2018).

Order No. 2079, February 27, 2019 (Docket No. B-59-2018)
      Approved the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to establish Subzone 122W at the facility of Gulf Coast Growth Ventures LLC, located in San Patricio 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 (84 F.R. 7872; March 5, 2019).

Order No. 2080, March 15, 2019 (Docket No. B-60-2018)
      Approved the application of the Jacksonville Port Authority, grantee of Foreign-Trade Zone 64, to expand the service area of the zone under the ASF to include Flagler County, Florida. Signed by Christian B. Marsh, Acting Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (84 F.R. 10298; March 20, 2019).

Order No. 2081, May 21, 2019 (Docket No. B-52-2018)
      Approved the application of the Metropolitan Government of Nashville and Davidson County, Tennessee, grantee of Foreign-Trade Zone 78, to establish Subzone 78M at the facilities of Calsonic Kansei North America, located in Shelbyville and Lewisburg, Tennessee. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (84 F.R. 24470-24471; May 28, 2019).

Order No. 2082, May 21, 2019 (Docket No. B-61-2018)
      Approved the application of the Louisville and Jefferson County Riverport Authority, grantee of Foreign-Trade Zone 29, to establish Subzone 29O at the facility of United Parcel Service, Inc., located in Louisville, Kentucky. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (84 F.R. 24471; May 28, 2019).

Order No. 2083, June 11, 2019 (Docket No. B-63-2018)
      Approved the application of the South Jersey Port Corporation, grantee of Foreign-Trade Zone 142, to reorganize under the ASF with a service area of Burlington, Camden, Cape May, Cumberland, Gloucester, Mercer and Salem Counties, New Jersey. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (84 F.R. 28789; June 20, 2019).

Order No. 2084, June 11, 2019 (Docket No. B-4-2019)
      Approved the application of the Sault Ste. Marie Economic Development Corporation, grantee of Foreign-Trade Zone 16, to reorganize under the ASF with a service area of Chippewa County, Michigan. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (84 F.R. 29158-29159; June 21, 2019).

Order No. 2085, July 25, 2019 (Docket No. B-79-2018)
      Approved the application of the Lewiston-Auburn Economic Growth Council, grantee of Foreign-Trade Zone 263, to expand its service area under the ASF to include York County, Maine. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (84 F.R. 37238; July 31, 2019).

Order No. 2086, August 13, 2019 (Docket No. B-27-2019)
      Approved the application of the Port of South Louisiana, grantee of Foreign-Trade Zone 124, to establish Subzone 124T at the facility of Offshore Energy Services, Inc., located in Broussard, Louisiana. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (84 F.R. 42888; August 19, 2019).

Order No. 2087, October 24, 2019 (Docket No. B-41-2019)
      Approved the application of the Greater New Haven Chamber of Commerce, grantee of Foreign-Trade Zone 162, to establish Subzone 162B at the facility of Waterfront Enterprises, LLC, located in New Haven, Connecticut. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (84 F.R. 58370; October 31, 2019).

Order No. 2088, December 17, 2019 (Docket No. B-56-2018)
      Grant of authority to the City of Lufkin, to establish Foreign-Trade Zone 297 under the ASF with a service area of the City of Lufkin and a portion of its Extra Territorial Jurisdiction, adjacent to the Port Arthur-Beaumont, Texas CBP port of entry. Signed by Wilbur L. Ross, Jr., Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (84 F.R. 72292; December 31, 2019).

Order No. 2089, December 9, 2019 (Docket No. B-46-2019)
      Approved the application of the Lee County Port Authority, grantee of Foreign-Trade Zone 213, to reorganize under the ASF with a service area of Charlotte, Collier and Lee Counties, Florida. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (84 F.R. 68392; December 16, 2019).

Order No. 2090, December 9, 2019 (Docket No. B-51-2019)
      Approved the application of the Holyoke Economic Development and Industrial Corporation, grantee of Foreign-Trade Zone 201, to establish Subzone 201D at the facility of ProAmpac Holdings, Inc., located in Westfield, Massachusetts. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (84 F.R. 68392-68393; December 16, 2019).

Order No. 2091, January 27, 2020 (Docket No. B-24-2019)
      Approved the application of the Foreign-Trade Zone of Southeast Texas, Inc., grantee of Foreign-Trade Zone 116, to expand FTZ 116 in Port Arthur, Texas. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (85 F.R. 5616; January 31, 2020).

Order No. 2092, January 24, 2020 (Docket No. B-39-2019)
      Approved the application of the Southwest Idaho Manufacturers' Alliance, grantee of Foreign-Trade Zone 280, to expand its service area under the ASF to include Elmore County, Idaho. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (85 F.R. 5372; January 30, 2020).

Order No. 2093, February 20, 2020 (Docket No. B-9-2019)
      Grant of authority to the Jefferson County Economic Development Corporation, to establish Foreign-Trade Zone 298 under the ASF with a service area of Boulder, Clear Creek, Gilpin and Jefferson Counties, Colorado, adjacent to the Rocky Mountain Metropolitan Airport, Colorado CBP user fee airport. Signed by Wilbur L. Ross, Jr., Secretary of Commerce, Chairman of the Foreign-Trade Zones Board (85 F.R. 12774; March 4, 2020).

Order No. 2094, March 25, 2020 (Docket No. B-69-2019)
      Approved the application of the Port of South Louisiana, grantee of Foreign-Trade Zone 124, to establish Subzone 124U at the facilities of Frank's International, LLC, located in New Iberia and Lafayette, Louisiana. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (85 F.R. 17855; March 31, 2020).

Order No. 2095, April 6, 2020 (Docket No. B-58-2019)
      Approved the application of the Northern Mississippi FTZ, Inc., grantee of Foreign-Trade Zone 262, to reorganize under the ASF with a service area of DeSoto County, Mississippi. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (85 F.R. 19922; April 9, 2020).

Order No. 2096, May 12, 2020 (Docket No. B-74-2019)
      Approved the application of the Greater Miami Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 32, to expand the ASF service area of the zone to include all of Miami-Dade County. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (85 F.R. 29685; May 18, 2020).

Order No. 2097, May 26, 2020 (Docket No. B-20-2018)
      Approved, with restrictions, the application of the Greater Mississippi Foreign-Trade Zone, Inc., grantee of Foreign-Trade Zone 158, requesting production authority on behalf of MTD Consumer Group Inc. in Verona, Mississippi. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (85 F.R. 33087; June 1, 2020).

Order No. 2098, May 11, 2020 (Docket No. B-72-2019)
      Approved the application of the Port of Corpus Christi Authority, grantee of Foreign-Trade Zone 122, to establish Subzone 122X at the facility of Cheniere Energy, Inc., located in Portland, Texas. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (85 F.R. 29396-29397; May 15, 2020).

Order No. 2099, May 27, 2020 (Docket No. B-4-2020)
      Approved the application of the Port of South Louisiana, grantee of Foreign-Trade Zone 124, to establish Subzone 124V at the facility of Seadrill Americas Inc., located in New Iberia, Louisiana. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (85 F.R. 34405; June 4, 2020).

Order No. 2100, June 3, 2020 (Docket No. B-6-2020)
      Approved the application of the Department of Economic Development and Commerce, grantee of Foreign-Trade Zone 61, to establish Subzone 61Y at the facility of Puerto Rico Storage & Distribution, Inc., located in Aguadilla, Puerto Rico. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (85 F.R. 35259; June 9, 2020).

Order No. 2101, June 3, 2020 (Docket No. B-55-2019)
      Approved the application of the City of Conroe, grantee of Foreign-Trade Zone 265, to expand FTZ 265- Site 1 in Conroe, Texas. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (85 F.R. 35259-35260; June 9, 2020).

Order No. 2103, August 12, 2020 (Docket No. B-2-2020)
      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 a portion of Burke County, Georgia. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (85 F.R. 50802; August 18, 2020).

Order No. 2104, July 26, 2020 (Docket No. B-68-2019)
      Approved, with restrictions, the application of the McAllen Foreign Trade Zone Inc., grantee of Foreign-Trade Zone 12, requesting production authority on behalf of Black & Decker (U.S.), Inc. in Mission, Texas. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (85 F.R. 47166; August 4, 2020).

Order No. 2105, August 26, 2020 (Docket No. B-28-2020)
      Approved the application of the Foreign-Trade Zone of Southeast Texas, Inc., grantee of Foreign-Trade Zone 116, to establish Subzone 116E at the facility of Golden Pass LNG Terminal LLC, located in Port Arthur, Texas. Signed by Jeffrey I. Kessler, Assistant Secretary for Enforcement and Compliance, Alternate Chairman of the Board (85 F.R. 54346; September 1, 2020).