[Federal Register Volume 76, Number 220 (Tuesday, November 15, 2011)]
[Notices]
[Page 70704]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2011-29502]
-----------------------------------------------------------------------
DEPARTMENT OF COMMERCE
Foreign-Trade Zones Board
[Docket 71-2011]
Foreign-Trade Zone 87--Lake Charles, LA; Application for
Reorganization/Expansion
An application has been submitted to the Foreign-Trade Zones Board
(the Board) by the Lake Charles Harbor & Terminal District, grantee of
FTZ 87, requesting authority to reorganize and expand the zone in Lake
Charles. 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
November 8, 2011.
FTZ 87 was approved on July 22, 1983 (Board Order 217, 48 FR 35478,
8/4/83), and expanded on April 7, 1999 (Board Order 1034, 64 FR 23052-
23053, 4/29/99). The zone currently consists of six sites (1,761 acres
total) in Lake Charles: Site 1 (463 acres, 5 parcels)--general cargo
area of the Port of Lake Charles; Site 2 (360 acres, 2 parcels)--
industrial areas located on both sides of the Industrial Canal (some 12
miles south of Site 1); Site 3 (11.3 acres)--warehouse facility located
at Fournet and Ford Streets; Site 4 (3.4 acres)--warehouse facility
located at 3001 Industrial Avenue; Site 5 (391 acres)--Lake Charles
Harbor & Terminal District's Industrial Park East located on Highway
397; and, Site 6 (533.61 acres total, 3 parcels)--within the Chennault
Airpark at 3650 J. Bennett Johnston Avenue, at East Broad Street, and
at Avenue C.
The applicant is requesting authority to reorganize and expand the
zone project as described below. The proposal includes both additions
and deletions with an overall increase in total zone space: (1) Modify
Site 1 by removing 421.90 acres due to changed circumstances (new site
acreage--41.10 acres); (2) expand Site 2 to include an additional 31.73
acres (new site acreage--391.73 acres); (3) delete Site 4 in its
entirety due to changed circumstances; (4) modify Site 5 by removing
25.733 acres due to changed circumstances (new site acreage--365.267
acres); and, (5) modify and expand Site 6 by removing 1.8 acres due to
changed circumstances and include the entire Chennault International
Airport and Airpark that would encompass the remaining acreage (new
site acreage--1628.276 acres). The expanded sites will provide
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, Camille Evans 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 Board.
Public comment is invited from interested parties. Submissions
(original and 3 copies) shall be addressed to the Board's Executive
Secretary at the address below. The closing period for their receipt is
January 17, 2012. Rebuttal comments in response to material submitted
during the foregoing period may be submitted during the subsequent 15-
day period to January 30, 2012.
A copy of the application will be available for public inspection
at the Office of the Executive Secretary, Foreign-Trade Zones Board,
Room 2111, U.S. Department of Commerce, 1401 Constitution Avenue NW.,
Washington, DC 20230-0002, and in the ``Reading Room'' section of the
Board's Web site, which is accessible via http://www.trade.gov/ftz. For
further information, contact Camille Evans at [email protected]
or (202) 482-2350.
Dated: November 8, 2011.
Andrew McGilvray,
Executive Secretary.
[FR Doc. 2011-29502 Filed 11-14-11; 8:45 am]
BILLING CODE 3510-DS-P