[Federal Register Volume 79, Number 62 (Tuesday, April 1, 2014)]
[Notices]
[Pages 18259-18260]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-07260]
-----------------------------------------------------------------------
DEPARTMENT OF COMMERCE
Foreign-Trade Zones Board
[B-30-2014]
Foreign-Trade Zone 134--Chattanooga, Tennessee; Application for
Reorganization/Expansion Under Alternative Site Framework
An application has been submitted to the Foreign-Trade Zones (FTZ)
Board by the Chattanooga Chamber Foundation, grantee of FTZ 134,
requesting authority to reorganize and expand the zone under the
alternative site framework (ASF) adopted by the FTZ Board (15 CFR
400.2(c)). The ASF is an option for grantees for the establishment or
reorganization of zones and can permit significantly greater
flexibility in the designation of new subzones or ``usage-driven'' FTZ
sites for operators/users located within a grantee's ``service area''
in the context of the FTZ Board's standard 2,000-acre activation limit
for a zone. 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 docketed on March 26, 2014.
FTZ 134 was approved by the FTZ Board on January 30, 1987 (Board
Order 339, 52 FR 4370, 2/11/87) and expanded on April 18, 2008 (Board
Order 1555, 73 FR 24939-24940, 5/6/2008). On February 22, 2000, the
grant of authority was reissued to the Chattanooga Chamber Foundation
(Board Order 1075, 65 FR 11548, 03/03/2000).
The current zone includes the following sites: Site 1 (3 acres)--
Cherokee Warehouses, 3318 Amnicola Highway, Chattanooga; Site 2 (230
acres)--Riverport Industrial Park, Amnicola Highway and Stuart Street,
Chattanooga; Site 3 (3,133 acres) Enterprise South Industrial Park,
Highway 58 and South Hickory Valley Road, Chattanooga; Site 9 (523
acres)--
[[Page 18260]]
Nickajack Port and Industrial Park, New Hope; Site 10 (12 acres)--
Hiwassee River Industrial Park, 1590 Lauderdale Memorial Parkway, NW.,
Charleston; Site 11 (87 acres)--Cleveland/Bradley Industrial Park, 620
Industrial Drive, Cleveland; Site 13 (6 acres)--Roper Corporation, 3825
Davy Crockett Drive, Cleveland; Site 14 (53 acres, expires 12/31/14)--
Komatsu America Corporation, 409 Signal Mountain Road, Chattanooga;
Site 15 (7 acres, expires 12/31/14)--VW Group of America Chattanooga
Operations, 6170 and 6301 Enterprise Park Drive, Chattanooga; and, Site
16 (19 acres, expires 12/31/14)--VW Group of America Chattanooga
Operations, 5901 Shallowford Road, Chattanooga. (Sites 4, 5, 6, 7, 8
and 12 expired on April 30, 2013).
The grantee's proposed service area under the ASF would be
Hamilton, Marion, Grundy, Warren, Sequatchie, Bledsoe, Rhea, Meigs,
Bradley, Polk and McMinn Counties, as described in the application. 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 within and adjacent to the Chattanooga Customs
and Border Protection port of entry.
The applicant is requesting authority to reorganize and expand its
existing zone to remove temporary Site 15 and to include existing Sites
1, 2, 3, 9, 10 and 11 as ``magnet'' sites and existing Sites 13, 14 and
16 as usage-driven sites. The ASF allows for the possible exemption of
one magnet site from the ``sunset'' time limits that generally apply to
sites under the ASF, and the applicant proposes that Site 3 be so
exempted.
In accordance with the FTZ Board's regulations, Kathleen Boyce 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 FTZ Board.
Public comment is invited from interested parties. Submissions
shall be addressed to the FTZ Board's Executive Secretary at the
address below. The closing period for their receipt is June 2, 2014.
Rebuttal comments in response to material submitted during the
foregoing period may be submitted during the subsequent 15-day period
to June 16, 2014.
A copy of the application will be available for public inspection
at the Office of the Executive Secretary, Foreign-Trade Zones Board,
Room 21013, U.S. Department of Commerce, 1401 Constitution Avenue NW.,
Washington, DC 20230-0002, and in the ``Reading Room'' section of the
FTZ Board's Web site, which is accessible via www.trade.gov/ftz. For
further information, contact Kathleen Boyce at [email protected]
or at (202) 482-1346.
Dated: March 27, 2014.
Andrew McGilvray,
Executive Secretary.
[FR Doc. 2014-07260 Filed 3-31-14; 8:45 am]
BILLING CODE 3510-DS-P