[Federal Register: November 21, 2007 (Volume 72, Number 224)]
[Notices]               
[Page 65563]
From the Federal Register Online via GPO Access [wais.access.gpo.gov]
[DOCID:fr21no07-38]                         

-----------------------------------------------------------------------

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[Order No. 1530]

 
Reorganization and Expansion of Foreign-Trade Zone 138; Columbus, 
OH, Area

    Pursuant to its authority under the Foreign-Trade Zones Act of June 
18, 1934, as amended (19 U.S.C. 81a-81u), the Foreign-Trade Zones Board 
(the Board) adopts the following Order:
    Whereas, the Columbus Regional Airport Authority, grantee of 
Foreign-Trade Zone 138, submitted an application to the Board for 
authority to modify and restore acreage to Site 1A; to expand Site 1E 
and incorporate Temporary Site 6 on a permanent basis; to reorganize 
Areas 3 & 4 and remove Area 6 within Site 1G; to expand Site 4 to 
restore acreage and incorporate Temporary Site 4A on a permanent basis; 
to expand Site 7 to restore acreage and incorporate Temporary Site 8 on 
a permanent basis; to make Temporary Site 1 permanent as Site 12; to 
make Temporary Site 2 permanent as Site 13; to make Temporary Site 5 
permanent as Site 14 and expand to include additional acreage; and, to 
make Temporary Site 7 permanent as Site 15 and expand to include 
additional acreage, within and adjacent to the Columbus Customs and 
Border Protection port of entry (FTZ Docket 5-2007; filed 2/6/07);
    Whereas, notice inviting public comment was given in the Federal 
Register (72 FR 7403, 2/15/07) and the application has been processed 
pursuant to the FTZ Act and the Board's regulations; and,
    Whereas, the Board adopts the findings and recommendations of the 
examiner's report, and finds that the requirements of the FTZ Act and 
Board's regulations are satisfied, and that the proposal is in the 
public interest; Now, therefore, the Board hereby orders:
    The application to reorganize and expand FTZ 138 is approved, 
subject to the FTZ Act and the Board's regulations, including Section 
400.28, and further subject to the Board's standard 2,000-acre 
activation limit for the overall zone project, and further subject to 
sunset provisions that would terminate authority on December 31, 2008, 
for Sites 1G and 7, and would terminate authority on December 31, 2011, 
for Site 15, where no activity has occurred under FTZ procedures before 
those dates.

    Signed at Washington, DC, this 2nd day of November 2007.
David M. Spooner,
Assistant Secretary of Commerce for Import Administration, Alternate 
Chairman, Foreign-Trade Zones Board.

Attest:
Andrew McGilvray,
Executive Secretary.
 [FR Doc. E7-22762 Filed 11-20-07; 8:45 am]

BILLING CODE 3510-DS-P