[Federal Register: November 15, 2004 (Volume 69, Number 219)]
[Notices]               
[Page 65580]
From the Federal Register Online via GPO Access [wais.access.gpo.gov]
[DOCID:fr15no04-58]                         

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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[Docket 47-2004]

 
Foreign-Trade 243--Victorville, CA; Application for Expansion

    An application has been submitted to the Foreign-Trade Zones (FTZ) 
Board (the Board) by the Southern California Logistics Airport 
Authority, grantee of Foreign-Trade Zone 243, requesting authority to 
expand its zone to include additional sites in the Victorville area, 
within and adjacent to the Victorville Customs user fee airport and 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 October 29, 2004.
    FTZ 243 was approved on July 26, 2000 (Board Order 1097, 65 FR 
47953, 8/4/00). The general-purpose zone project currently consists of 
the following site: Site 1 (1,954 acres) consists of: Parcel 1 (1,943 
acres)--Southern California Logistics Airport complex located at 18374 
Phantom, Victorville; Parcel 2 (7 acres, 287,060 sq. ft.)--located at 
19317 Arenth Avenue, Industry (expires 1/31/05); Parcel 3 (1 acre, 
35,283 sq. ft.)--located at 13731 Proctor Avenue, Industry (expires 1/
31/05); and, Parcel 4 (3 acres, 156,816 sq. ft.)--located at 3525 
Walnut Avenue, Chino (expires 1/31/05).
    The applicant is now requesting authority for a major expansion of 
the zone as described below. The proposal requests authority to expand 
the zone to include nine additional sites in the cities of Industry, 
Whittier, Chino and Rialto, California.
    Proposed Site 2 (7 acres)--Golden State Foods warehouse located at 
19317 Arenth Avenue, Industry (this site will include Site 1-Parcel 2 
on a permanent basis);
    Proposed Site 3 (4 acres)--Proctor Warehouse located at 13731 
Proctor Avenue, Industry (this site will include Site 1-Parcel 3 on a 
permanent basis);
    Proposed Site 4 (179 acres, 13 parcels)--located within the 186-
acre Fairway Business Center in the City of Industry;
    Proposed Site 5 (318 acres)--Grand Crossing Industrial Park located 
at the intersection of the Pomona (60) and Orange (57) Freeways in the 
City of Industry;
    Proposed Site 6 (70 acres)--Gateway Pointe Industrial Park located 
at the intersection of the Pomona (60) and San Gabriel River (605) 
Freeways in the City of Whittier;
    Proposed Site 7 (4 acres)--FBC Industries warehouse facility 
located at 3525 Walnut Avenue, Chino (this site will include Site 1-
Parcel 4 on a permanent basis);
    Proposed Site 8 (14 acres, 2 parcels)--Schaefer Warehouse (Parcel 
1, 7 acres) located at 5125 Schaefer Avenue and Pacific Warehouse 
(Parcel 2, 7 acres) located at 5085 Schaefer Avenue, Chino;
    Proposed Site 9 (8 acres)--Eucalyptus Warehouse located at 4340 
Eucalyptus Avenue, Chino; and,
    Proposed Site 10 (91 acres)--located within the 138-acre ProLogis 
Park I-210 at the Alder Interchange and Interstate 210 extension in the 
City of Rialto.
    The applicant is also requesting that 11 acres at Site 1 (Southern 
California Logistics Airport) be restored to zone status and that 
Parcels 2, 3 and 4 be granted zone status on a permanent basis as noted 
above. (A minor boundary modification was approved in December 2003 
(A(27f)-60-2003), removing 11 acres from Site 1 (Southern California 
Logistics Airport) to establish the temporary parcels.) No specific 
manufacturing requests are being made 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, 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 January 14, 2005. Rebuttal 
comments in response to material submitted during the foregoing period 
may be submitted during the subsequent 15-day period (to January 31, 
2005).
    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: November 4, 2004.
Dennis Puccinelli,
Executive Secretary.
[FR Doc. 04-25294 Filed 11-12-04; 8:45 am]