[Federal Register Volume 78, Number 126 (Monday, July 1, 2013)]
[Notices]
[Page 39254]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2013-15723]
-----------------------------------------------------------------------
DEPARTMENT OF COMMERCE
Foreign-Trade Zones Board
[B-66-2013]
Foreign-Trade Zone 84--Houston, Texas; Application for Expansion
An application has been submitted to the Foreign-Trade Zones Board
(the Board) by the Port of Houston Authority, grantee of FTZ 84,
requesting authority to expand FTZ 84 to include additional sites in
Harris County, Texas. 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 docketed on June 25, 2013.
FTZ 84 was approved on July 15, 1983 (Board Order 214, 48 FR 34792,
8/1/83). The zone was expanded on December 24, 1991 (Board Order 551,
57 FR 42, 1/2/92), on December 23, 1993 (Board Order 670, 59 FR 61, 1/
3/94), on August 24, 2000 (Board Order 1115, 65 FR 54197, 9/7/00), on
March 21, 2003 (Board Order 1271, 68 FR 15431, 3/31/03), on May 14,
2003 (Board Order 1277, 68 FR 27987, 5/22/03), and on April 24, 2009
(Board Order 1611, 74 FR 27777-27778, 6/11/09).
FTZ 84 currently consists of 25 sites (2,756.74 acres total) at
port facilities, industrial parks and warehouse facilities in Houston
and the Harris County area. The sites--which are in Houston unless
otherwise stated--are as follows: Site 1 (420.70 acres)--Houston Ship
Channel Turning Basin, Clinton Drive at Highway 610 East Loop; Site 2
(97 acres)--Houston Ship Channel (Bulk Materials Handling Plant), north
bank between Greens Bayou and Penn City Road; Site 3 (58.39 acres)--
Barbours Cut Turning Basin, Highway 146 at Highway 225; Site 4 (3.47
acres)--Cargoways Logistics, 1201 Hahlo Street; Site 5 (7.53 acres)--
Timco Scrap Processing, 6747 Avenue W; Site 6 (73 acres)--Odfjell
Terminals, 12211 Port Road; Site 7 (126 acres)--Jacintoport Terminal,
Houston Ship Channel,16398 Jacintoport Blvd.; Site 8 (162.5 acres)--
Central Green Business Park, 16638 Air Center Boulevard; Site 9 (72.52
acres)--Manchester Terminal Corporation, 10000 Manchester; Site 10
(14.2 acres)--13609 Industrial Road, within the Greens Port Industrial
Park along the Houston Ship Channel; Site 11 (269 acres)--Oiltanking,
Inc.,15602 Jacintoport Boulevard; Site 12 (146 acres)--Kinder Morgan
Liquids Terminal LLC, Clinton Drive at Panther Creek and North Witter
Street at Bayou Street; Site 13 (18 acres)--Exel Logistics, Inc., 8833
City Park Loop Street; Site 14 (22 acres)--George Bush Intercontinental
Airport, Fuel Storage Road, Houston jet fuel storage and distribution
system; Site 15 (196 acres)--Magellan Midstream Partners, liquid bulk
facility, 12901 American Petroleum Road, Galena Park, Harris County;
Site 16 (72 acres)--Katoen Natie Gulf Coast Warehousing Complex, Miller
Road Cutoff and U.S. Highway 225, Harris County; Site 17 (172 acres
total, 2 parcels, sunset 5/31/2014)--within the Highway 225 Industrial
Development: Underwood Industrial Park (162 acres), located at 2820
East 13th Street, Deer Park, and Battleground Business Park (10 acres),
located at the corner of Porter Road and Old Underwood Road, La Porte;
Site 18 (106 acres, sunset 5/31/2014)--Bay Area Business Park, located
at Red Bluff Road and Bay Area Boulevard, Pasadena; Site 19 (190 acres,
sunset 5/31/2014)--Republic Distribution Center, located on the corner
of Red Bluff Road and Choate Road, Pasadena; Site 20 (299 acres, sunset
5/31/2014)--Port Crossing Industrial Park, located along McCabe Road
and State Highway 146, La Porte; Site 22 (146 acres, sunset 5/31/
2014)--Port of Houston Authority's Beltway 8 Tract, located at the
corner of East Belt Drive and Jacintoport Boulevard; Site 23 (16.94
acres)--Katoen Natie Gulf Coast, Inc., 102 Old Underwood Road and 1100
Underwood Drive, Deer Park; Site 24 (11.32 acres, sunset 5/31/2014)--
Kuehne + Nagel, Inc., 15450 Diplomatic Plaza Drive; Site 25 (11.87
acres, expires 12/31/2014)--Emerson Process Management Valve
Automation, Inc., 19200 Northwest Freeway; and, Site 27 (45.3 acres,
expires 5/31/2015)--Mitsubishi Caterpillar Forklift America, Inc., 2121
West Sam Houston Parkway North. (Note: Site 21 was removed from the
zone project in December 2012 (S-142-2012).) There is an application
currently pending with the FTZ Board to expand the zone to include a
site (Proposed Site 26) in Brazos County (Docket B-10-2013).
The applicant is requesting authority to expand the zone to include
the following sites: Proposed Site 28 (199.6 acres)--within the 3,635-
acre Generation Park located at the intersection of Beltway 8 and North
Lake Houston Parkway in Houston; and, Proposed Site 29 (593.935 acres,
2 parcels)--within the 1,080-acre Texas Deepwater Industrial Port
located at the northeast and southwest corner of Jacintoport Boulevard
and the Beltway 8 Bridge in Harris County. No specific production
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
shall be addressed to the Board's Executive Secretary at the address
below. The closing period for their receipt is August 30, 2013.
Rebuttal comments in response to material submitted during the
foregoing period may be submitted during the subsequent 15-day period
to September 16, 2013.
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
Board's Web site, which is accessible via www.trade.gov/ftz. For
further information, contact Camille Evans at [email protected]
or at (202) 482-2350.
Dated: June 25, 2013.
Elizabeth Whiteman,
Acting Executive Secretary.
[FR Doc. 2013-15723 Filed 6-28-13; 8:45 am]
BILLING CODE 3510-DS-P