[Federal Register: June 17, 2003 (Volume 68, Number 116)]
[Notices]               
[Page 35855-35856]
From the Federal Register Online via GPO Access [wais.access.gpo.gov]
[DOCID:fr17jn03-32]                         

=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[Docket 27-2003]

 
Foreign-Trade Zone 50--Long Beach, California, Area Application 
for Expansion

    An application has been submitted to the Foreign-Trade Zones (FTZ) 
Board (the Board) by the City of Long Beach, grantee of Foreign-Trade 
Zone 50, requesting authority to expand FTZ 50 in the Long Beach, 
California, area, adjacent to the Los Angeles-Long Beach Customs port 
of entry. The application was submitted pursuant to the provisions of 
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 
June 9, 2003.
    FTZ 50 was approved on September 14, 1979 (Board Order 147, 44 FR 
55919, 9/28/79) and expanded on April 2, 1985 (Board Order 298, 50 FR 
15205, 4/17/85), on March 25, 1987 (Board Order 341, 52 FR 10393, 4/1/
87), on December 19, 1990 (Board Order 494, 55 FR 53581, 12/31/90), on 
July 17, 1996 (Board Order 833, 61 FR 42832, 8/19/96), and on January 
16, 2001 (Board Order 1141, 66 FR 8378, 1/31/01). The general-purpose 
zone currently consists of seven sites (2,204 acres) in the Long Beach 
area: Site 1 (12 acres)--Parcel 1-A (8 acres) located at 909 East Colon 
Street, Wilmington, and Parcel 1-B (4 acres) located at 22941 South 
Wilmington Avenue, Carson; Site 2 (1,844 acres)--California Commerce 
Center, Ontario; Site 3 (109 acres)--92 acres within the Inter-City 
Commuter Station Redevelopment area in Santa Ana and 17 acres at two 
warehouse facilities located at 3000/3100 Segerstrom Avenue and 2900/
2930 South Fairview Street in Santa Ana; Site 4 (175 acres)--within the 
2,300-acre San Bernardino International Airport and Trade Center 
complex in San Bernardino; Site 5 (11 acres)--Parcel 1 (6 acres) 
located at 1101 W. McKinley Avenue within the Fairplex Center in Pomona 
and Parcel 2 (5 acres) located at 10501-10509 East Valley Boulevard at 
Pacific Place in El Monte; Site 6 (50 acres)--former General Dynamics/
Hughes site, north of Mission Boulevard between Humane Way and Dudley 
Street, Pomona; and, Site 7 (3 acres--2 sites)--a 1-acre site extending 
along San Marino Avenue and bounded on the north and south by Broadway 
and Clary Avenues and a 2-acre site at Santa Anita and Junipero Serra 
Streets in San Gabriel.
    The applicant is now requesting authority to expand existing Site 2 
by adding an additional 143 acres within the California Commerce Center 
in Ontario. This increases the total acreage at this site to 1,987 
acres. The site will provide public warehousing and distribution 
services to area businesses. No specific manufacturing authority is 
being requested at this time. Such requests would be made to the Board 
on a case-by-case basis.
    In accordance with the Board's regulations, a member of the FTZ 
Staff has been designated examiner to investigate the application and 
report to the Board.
    Public comment on the application is invited from interested 
parties. Submissions (original and 3 copies) shall be addressed to the 
Board's Executive Secretary at one of the addresses below:
    1. Submissions via Express/Package Delivery Services: Foreign-Trade 
Zones Board, U.S. Department of Commerce, Franklin Court Building--
Suite 4100W,

[[Page 35856]]

1099 14th Street, NW., Washington, DC 20005; or
    2. Submissions via the U.S. Postal Service: Foreign-Trade Zones 
Board, U.S. Department of Commerce, FCB--Suite 4100W, 1401 Constitution 
Avenue, NW., Washington, DC 20230.
    The closing period for their receipt is August 18, 2003. Rebuttal 
comments in response to material submitted during the foregoing period 
may be submitted during the subsequent 15-day period (to September 1, 
2003).
    A copy of the application and accompanying exhibits will be 
available for public inspection at the Office of the Foreign-Trade 
Zones Board's Executive Secretary at the first address listed above, 
and at the U.S. Department of Commerce, Export Assistance Center, 2940 
Inland Empire Boulevard, Suite 121, Ontario, CA 91764.

    Dated: June 10, 2003.
Dennis Puccinelli,
Executive Secretary.
[FR Doc. 03-15290 Filed 6-16-03; 8:45 am]