[Federal Register Volume 79, Number 223 (Wednesday, November 19, 2014)]
[Notices]
[Page 68854]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2014-27406]
-----------------------------------------------------------------------
DEPARTMENT OF COMMERCE
Foreign-Trade Zones Board
[B-82-2014]
Foreign-Trade Zone 23--Buffalo, New York Application for
Reorganization Under Alternative Site Framework
An application has been submitted to the Foreign-Trade Zones (FTZ)
Board by the County of Erie, grantee of FTZ 23, 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 13, 2014.
FTZ 23 was approved by the FTZ Board on March 31, 1976 (Board Order
110, 41 FR 14824, 4/7/1976) and expanded on November 2, 1979 (Board
Order 148, 44 FR 65802, 11/15/1979); April 16, 1982 (Board Order 187,
47 FR 18014, 4/27/1982); February 7, 1985 (Board Order 291, 50 FR 6372,
2/15/1985); October 30, 1989 (Board Order 445, 54 FR 46431, 11/3/1989);
and, June 25, 1993 (Board Order 645, 58 FR 36390, 7/7/1993).
The current zone includes the following sites: Site 1 (225 acres)--
Gateway Trade Center, Buffalo Harbor near the Lackawanna Canal, Buffalo
and Lackawanna, Erie County, City; Site 2 (298 acres)--Wehrle
International Business Park, adjacent to the Greater Buffalo
International Airport, Amherst, Erie County; Site 3 (13 acres)--Oak-
Michigan Industrial Corridor, 225 Oak Street, Buffalo, Erie County;
Site 5 (55 acres)--Grand Island Industrial Park, 353 Lang Boulevard,
Grand Island, Erie County; Site 6 (11 acres)--Speed Transportation,
2299 Kenmore Avenue, Tonawanda, Erie County; Site 7 (189 acres)--Aero
and Airport Business Parks, bounded by Holtz Road, Ellicott Creek, Rein
Road, and the New York State Thruway, (immediately adjacent to the
Buffalo Niagara International Airport), Cheektowaga, Erie County; Site
8 (194 acres)--Buffalo Niagara International Airport's Air Cargo
Facility and Airport Commerce Center, bounded by Genesee Street, Wehrle
Drive, and Cayuga Road, Cheektowaga, Erie County; Site 9 (5 acres)--
Starline U.S.A. Inc., 3036 Alt Boulevard, Grand Island, Erie County;
Site 10 (14.2 acres)--Buffalo Lakeside Commerce Park, 283 and 315 Ship
Canal Parkway, Buffalo, Erie County; and, Site 11 (5.8 acres)--Sonwil
Distribution Center, 4900 North America Drive, West Seneca, Erie
County.
The grantee's proposed service area under the ASF would be Erie
County, New York, 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
within and adjacent to the Buffalo Customs and Border Protection port
of entry.
The applicant is requesting authority to reorganize its existing
zone to include Site 1 as a ``magnet'' site and Sites 5, 6, 9, 10 and
11 as ``usage-driven'' sites, as well as to remove Sites 2, 3, 7 and 8.
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. The application
would have no impact on FTZ 23's previously authorized subzones.
In accordance with the FTZ Board's regulations, Elizabeth Whiteman
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 20,
2015. Rebuttal comments in response to material submitted during the
foregoing period may be submitted during the subsequent 15-day period
to February 2, 2015.
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 Elizabeth Whiteman at
[email protected] or (202) 482-0473.
Dated: November 13, 2014.
Andrew McGilvray,
Executive Secretary.
[FR Doc. 2014-27406 Filed 11-18-14; 8:45 am]
BILLING CODE 3510-DS-P