[Federal Register Volume 81, Number 73 (Friday, April 15, 2016)]
[Notices]
[Pages 22210-22211]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-08791]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[B-19-2016]


Foreign-Trade Zone 172--Oneida County, New York; Application for 
Reorganization and Expansion Under Alternative Site Framework

    An application has been submitted to the Foreign-Trade Zones (FTZ) 
Board by the County of Oneida, grantee of FTZ 172, requesting authority 
to reorganize and expand 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 April 12, 2016.
    FTZ 172 was approved by the FTZ Board on January 8, 1991 (Board 
Order 502, 56 FR 1791; January 17, 1991). The

[[Page 22211]]

current zone includes the following sites: Site 1 (534 acres)--Oneida 
County Airport Industrial Park, Oneida County Airport, Oriskany; Site 2 
(412 acres)--West Rome Industrial Park, 1 Success Dr, Rome; Site 2a 
(100 acres)--Griffiss Business & Technology Park Hanger Road, Rome; 
Site 3 (100 acres)--Boonville Industrial Park, Industrial Road, 
Boonville; Site 4 (82 acres)--Utica Business Park, Business Park Drive, 
Utica; and, Site 5 (52 acres)--East Arterial Industrial Park, Dwyer 
Avenue, Utica. The zone also includes Subzone 172A (Oneida Ltd.) with 
three sites in Sherrill and Oneida, New York.
    The grantee's proposed service area under the ASF would be Oneida 
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 application indicates that 
the proposed service area is within and adjacent to the Syracuse, New 
York Customs and Border Protection port of entry.
    The applicant is requesting authority to renumber existing Site 2a 
as Site 6 and to include the renumbered Site 6 as a ``magnet'' site, as 
well as to remove Sites 1, 2, 3, 4, 5 and Subzone 172A. 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 6 be so exempted. The applicant is also requesting 
approval of the following magnet site: Proposed Site 7 (316.5 acres)--
Marcy Nanocenter at SUNYIT, 5737 Marcy-SUNYIT Parkway, Marcy, Oneida 
County.
    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 June 14, 2016. 
Rebuttal comments in response to material submitted during the 
foregoing period may be submitted during the subsequent 15-day period 
to June 29, 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 Elizabeth Whiteman at 
[email protected] or (202) 482-0473.

    Dated: April 12, 2016.
Andrew McGilvray,
Executive Secretary.
[FR Doc. 2016-08791 Filed 4-14-16; 8:45 am]
 BILLING CODE 3510-DS-P