80 FR 69937 - Foreign-Trade Zone 191-Palmdale, California; Application for Reorganization under Alternative Site Framework

DEPARTMENT OF COMMERCE
Foreign-Trade Zones Board

Federal Register Volume 80, Issue 218 (November 12, 2015)

Page Range69937-69938
FR Document2015-28761

Federal Register, Volume 80 Issue 218 (Thursday, November 12, 2015)
[Federal Register Volume 80, Number 218 (Thursday, November 12, 2015)]
[Notices]
[Pages 69937-69938]
From the Federal Register Online  [www.thefederalregister.org]
[FR Doc No: 2015-28761]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[B-74-2015]


Foreign-Trade Zone 191--Palmdale, California; Application for 
Reorganization under Alternative Site Framework

    An application has been submitted to the Foreign-Trade Zones (FTZ) 
Board by the City of Palmdale, California, grantee of FTZ 191, 
requesting authority to reorganize 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 November 5, 2015.
    FTZ 191 was approved by the FTZ Board on January 15, 1993 (Board 
Order 628, 58 FR 6614, February 1, 1993) and expanded on November 4, 
2002 (Board Order 1252, 67 FR 69715, November 19, 2002) and January 22, 
2004 (Board Order 1318, 69 FR 6252, February 10, 2004).
    The current zone includes the following sites: Site 1 (800 acres)--
Lockheed Martin Aeronautics Project/Palmdale Regional Airport, Sierra 
Highway and Avenue M, Palmdale; Site 2 (87 acres)--Antelope Valley 
Business Park, 10th Street West and Avenue M, Palmdale; Site 3 (30 
acres)--Freeway Business Center, West Avenue N and 12th Street West, 
Palmdale; Site 4 (70 acres)--Palmdale Trade & Commerce Center, Avenue Q 
and 5th Street West, Palmdale; Site 5 (118. 2 acres)--Fairway Business 
Park, Division Street and Avenue O, Palmdale; Site 6 (140 acres)--
Sierra Gateway Center, Sierra Highway and Avenue O-8, Palmdale; Site 7 
(15 acres)--Pacific Business Park, 30th Street East and Avenue Q, 
Palmdale; Site 8 (20 acres) Winnell Industrial Park, 3rd Street East 
and Avenue P, Palmdale; Site 9 (33 acres)--

[[Page 69938]]

Park One Industrial Center, 10th Street East and Avenue P, Palmdale; 
Site 10 (40 acres)--California City Industrial Park, Lindbergh 
Boulevard and Gnatt Boulevard, California City; Site 11 (91 acres)--
Mojave Airport, Poole Street and Airport Boulevard, Mojave; and, Site 
12 (2.6 acres)--AMS Fulfillment, 29010 Commerce Center Drive, Valencia.
    The grantee's proposed service area under the ASF would be portions 
of Los Angeles County, California, 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 adjacent to the Los Angeles/Long Beach U.S. 
Customs and Border Protection port of entry.
    The applicant is requesting authority to reorganize its zone to 
include existing Site 1 and Site 5 as ``magnet'' sites and existing 
Site 12 as a ``usage-driven'' site. Additionally, as part of the 
reorganization, the applicant has requested that acreage be reduced at 
Site 1 (to 509.57 acres) and that Sites 2, 3, 4, 6, 7, 8, 9, 10 and 11 
be removed from the zone due to changed circumstances. 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 1 be so exempted. No additional subzones/usage-
driven sites are being requested at this time. The application would 
have no impact on FTZ 191's previously authorized subzone.
    In accordance with the FTZ Board's regulations, Christopher Kemp 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 January 11, 
2016. Rebuttal comments in response to material submitted during the 
foregoing period may be submitted during the subsequent 15-day period 
to January 26, 2016.
    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 Christopher Kemp at 
[email protected] or (202) 482-0862.

    Dated: November 5, 2015.
Elizabeth Whiteman,
Acting Executive Secretary.
[FR Doc. 2015-28761 Filed 11-10-15; 8:45 am]
BILLING CODE 3510-DS-P


Current View
CategoryRegulatory Information
CollectionFederal Register
sudoc ClassAE 2.7:
GS 4.107:
AE 2.106:
PublisherOffice of the Federal Register, National Archives and Records Administration
SectionNotices
FR Citation80 FR 69937 

2024 Federal Register | Disclaimer | Privacy Policy
USC | CFR | eCFR