[Federal Register Volume 74, Number 244 (Tuesday, December 22, 2009)]
[Notices]
[Pages 68041-68042]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: E9-30397]
-----------------------------------------------------------------------
DEPARTMENT OF COMMERCE
Foreign-Trade Zones Board
[Docket 58-2009]
Foreign-Trade Zone 2--New Orleans, LA, Area Application for
Reorganization Under Alternative Site Framework
An application has been submitted to the Foreign-Trade Zones (FTZ)
Board (the Board) by the Board of Commissioners of the Port of New
Orleans, grantee of FTZ 2, requesting authority to reorganize the zone
under the alternative site framework (ASF) adopted by the Board (74 FR
1170, 1/12/09; correction 74 FR 3987, 1/22/09). The ASF is an option
for grantees for the establishment or reorganization of general-purpose
zones and can permit significantly greater flexibility in the
designation of new ``usage-driven'' FTZ sites for operators/users
located within a grantee's ``service area'' in the context of the
Board's standard 2,000-acre activation limit for a general-purpose zone
project. The application was submitted pursuant to the Foreign-Trade
Zones Act, as amended (19 U.S.C. 81a-81u), and the regulations of the
Board (15 CFR part 400). It was formally filed on December 14, 2009.
FTZ 2 was approved by the Board on July 16, 1946 (Board Order 12),
had eleven boundary changes from 1950-1969 (Board Orders 22, 36, 40,
45, 49, 52, 56, 64, 67, 70 and 79), and was expanded on April 9, 1984
(Board Order 245), on May 8, 1986 (Board Order 331), on November 13,
1991 (Board Order 544), on August 25, 1998 (Board Order 1000), and on
December 30, 2003 (Board Order 1310).
The current zone project includes the following sites: Site 1 (2
acres, expires 7/1/2011)--Abbott Laboratories International Company,
1015 Distributors Row, Harahan; Site 2 (76 acres)--Almonastar-Michoud
Industrial District, Inner Harbor Navigation Canal and the Mississippi
River Gulf Outlet; Site 3 (534 acres)--Newport Industrial Park, Paris
Road, New Orleans; Site 4 (4 acres)--200 Crofton Road, Kenner (adjacent
to the New Orleans International Airport); Site 6 (136 acres)--Arabi
Terminal and Industrial Park located at Mile Point 90.5 on the
Mississippi River, Arabi; Site 7 (216 acres)--Chalmette Terminal and
Industrial Park, Old Kaiser Plant, St. Bernard Highway, New Orleans;
Site 8 (1.49 acres)--Metro International Trade Services (MITS), 4501
North Galvez Street, New Orleans; Site 9 (1.42 acres)--MITS, 1560
Tchoupitoulas Avenue, New Orleans; Site 10 (3.15 acres)--MITS, 5301
Jefferson Highway, New Orleans; Site 11 (4.59 acres)--MITS, 700 Edwards
Avenue, New Orleans; Site 12 (6.65 acres, expires 8/31/2011)--Port
Cargo Service, LLC (PCS), 333 Edwards Avenue, Jefferson Parish; Site 13
(4.05 acres, expires 8/31/2011)--PCS, 415 Edwards Avenue, Jefferson
Parish; Site 14 (2.29 acres, expires 8/31/2011)--PCS, 5725 Powell
Street, Jefferson Parish; Site 15 (7.6 acres, expires 8/31/2011)--PCS,
6040 Beven Street, Jefferson Parish; Site 16 (5 acres, expires 8/31/
2011)--PCS, 325 Hord Street, Jefferson Parish; Site 17 (19.12 acres, 4
parcels, expires 8/31/2011)--MITS, Port of New Orleans Nashville Avenue
Terminal Complex located at Nashville Avenue and Grain Elevator Road;
Site 18 (5.5 acres, expires 8/31/2011)--Pacorini Metals USA (Pacorini),
5050 Almonster Avenue, New Orleans; Site 19 (4.89 acres, expires 8/31/
2011)--Pacorini, 5042 Bloomfield Street, Jefferson; Site 20 (1.4 acres,
expires 8/31/2011)--Pacorini, Port of New Orleans, Alabo Street
Terminal; Site 21 (17.23 acres, 6 parcels, expires 8/31/2011)--Neeb-
Kearney, Inc. (NKI), Port of New Orleans Louisiana Avenue Marine
Terminal Complex; Site 22 (29.34 acres, expires 8/31/2011)--Dupuy
Storage & Forwarding Corporation (Dupuy), 4300 Jourdan Road, New
Orleans; Site 23 (10.58 acres, expires 8/31/2011)--Dupuy, 13601 Old
Gentilly Road, New Orleans; Site 24 (27.3 acres, expires 8/31/2011)--
Transportation Consultants, Inc., 4010 France Road Parkway, New
Orleans; Site 25 (7 acres)--Pacorini & PCS, 5200 Coffee Drive, New
Orleans; Site 26 (2 acres)--Pacorini, 601 Market Street, New Orleans;
Site 27 (2 acres)--Pacorini, 1601 Tchoupitoulas Street, New Orleans;
Site 28 (12 acres)--Dupuy, 5630 Douglas Street, New Orleans; Site 29 (9
acres)--MITS, 6230 Bienvenue Street, New Orleans; Site 30 (7 acres)--
Dupuy, 1400 Montegut Street, New Orleans; Site 31 (1 acre)--Pacorini,
1645 Tchoupitoulas Street, New Orleans; Site 32 (1 acre)--London Metal
Exchange (LME) warehouse, 1770 Tchoupitoulas Street, New Orleans; Site
33 (9 acres)--MITS, 1930 Japonica Street, New Orleans; Site 34 (2
acres)--Pacorini, 2941 Royal Street, New Orleans; Site 35 (2.52
acres)--MITS, 600 Market Street, New Orleans, 1662 St. Thomas Street,
New Orleans and 619 St. James Street, New Orleans; Site 36 (1 acre)--
MITS, 3101 Charters Street, New Orleans; Site 37 (1 acre)--Dupuy, 2601
Decatur Street, New Orleans; Site 38 (1 acre)--Dupuy, 2520 Decatur
Street, New Orleans; Site 39 (13 acres)--Dupuy, 5300 Old Gentilly
Boulevard, New
[[Page 68042]]
Orleans; Site 40 (8 acres)--PCS, 4400 Florida Avenue, New Orleans; Site
41 (2 acres)--PCS, 410/420/440 Josephine Street, New Orleans and 427
Jackson Avenue, New Orleans; Site 42 (7 acres)--MITS, 500 Louisiana
Avenue, New Orleans; Site 43 (1 acre)--Dave Streiffer Warehouse, 500 N.
Cortez Street, New Orleans; Site 44 (3 acres)--LME warehouse, 720
Richard Street, New Orleans; Site 45 (12 acres)--PCS, 701/801 Thayer
Street, New Orleans and 700/800 Atlantic Street, New Orleans; Site 46
(9 acres)--PCS, 500 Edwards Avenue, New Orleans; Site 47 (9 acres)--
NKI, 14100 Chef Menteur Highway, New Orleans; Site 48 (1 acre)--PCS,
2114-2120 Rousseau Street, New Orleans; Site 49 (10 acres)--LME
warehouse, 1000 Burmaster Street, New Orleans; Site 50 (7 acres)--LME
warehouse, 6025 River Road, New Orleans; Site 51 (17 acres)--PCS, 620/
640 River Road, New Orleans; Site 52 (1 acre)--Stoyonoff Warehouses,
1806 Religious Street, New Orleans; Site 53 (3 acres)--Delivery
Network, 1050 S. Jeff Davis Parkway, New Orleans; Site 54 (2 acres)--
PCS, 1600 Annunciation Street, New Orleans; Site 55 (5 acres)--
Pacorini, 402 Alabo Street, New Orleans; Site 56 (4 acres)--NKI, 4400
N. Galvez Street, New Orleans; Site 57 (2 acres)--LME warehouse, 1883
Tchoupitoulas Street, New Orleans; Site 58 (2 acres)--LME warehouse,
2311 Tchoupitoulas Street, New Orleans; Site 59 (2 acres)--Pacorini,
2940 Royal Street, New Orleans; Site 60 (1.62 acres)--NKI, 4403/4405
Roland Street, New Orleans; and, Site 61 (3 acres)--Dupuy, 6101
Terminal Drive, New Orleans.
The grantee's proposed service area under the ASF would be Orleans,
Jefferson and St. Bernard Parishes, Louisiana. If approved, the grantee
would be able to serve sites throughout the service area based on
companies' needs for FTZ designation. The proposed service area is
adjacent to the New Orleans Customs and Border Protection port of
entry.
The applicant is requesting authority to reorganize its existing
zone project as follows: Sites 2, 4, 6 and 7 would become ``magnet''
sites; Sites 1 and 8-61 would become ``usage-driven'' sites; and, Site
3 would be removed from the zone project due to changed circumstances.
The applicant proposes that Site 2 be exempt from ``sunset'' time
limits that otherwise apply to sites under the ASF. No new magnet or
usage-driven sites are being requested at this time. Because the ASF
only pertains to establishing or reorganizing a general-purpose zone,
the application would have no impact on FTZ 2's authorized subzones.
In accordance with the Board's regulations, Camille Evans of the
FTZ Staff is designated examiner to evaluate and analyze the facts and
information presented in the application and case record and to report
findings and recommendations to the Board.
Public comment is invited from interested parties. Submissions
(original and 3 copies) shall be addressed to the Board's Executive
Secretary at the address below. The closing period for their receipt is
February 22, 2010. Rebuttal comments in response to material submitted
during the foregoing period may be submitted during the subsequent 15-
day period to March 8, 2010.
A copy of the application will be available for public inspection
at the Office of the Executive Secretary, Foreign-Trade Zones Board,
Room 2111, U.S. Department of Commerce, 1401 Constitution Avenue, NW.,
Washington, DC 20230-0002, and in the ``Reading Room'' section of the
Board's Web site, which is accessible via http://www.trade.gov/ftz. For
further information, contact Camille Evans at [email protected]
or (202) 482-2350.
Dated: December 14, 2009.
Andrew McGilvray,
Executive Secretary.
[FR Doc. E9-30397 Filed 12-21-09; 8:45 am]
BILLING CODE P