[Federal Register Volume 65, Number 114 (Tuesday, June 13, 2000)]
[Notices]
[Pages 37113-37114]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 00-14895]


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

DEPARTMENT OF COMMERCE

Foreign-Trade Zones Board

[Docket 27-2000]


Foreign-Trade Zone 50, Long Beach, California Area, Application 
for Expansion

    An application has been submitted to the Foreign-Trade Zones (FTZ) 
Board (the Board) by the Board of Harbor Commissioners of the City of 
Long Beach, grantee of FTZ 50, requesting authority to expand its zone 
in the Long Beach, California area, within the Los Angeles/Long Beach 
Customs port of entry. 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 June 5, 2000.
    FTZ 50 was approved on September 14, 1979 (Board Order 147, 44 FR 
55919, 9/28/79) and expanded 4 times (Board Orders 298, 341, 494 and 
833). The zone project currently consists of the following sites in the 
Los Angeles/Long Beach Customs port of entry area: Site 1: Parcel 1-A 
(4 acres), 1500 West Dominguez Street, Long Beach; Parcel 1-B (96,354 
sq. ft.), 909 East Colon Street, Wilmington; Parcel 1-C (2 acres), 1241 
Watson Center Road, Carson; and Parcel 1-D (4 acres), 22941 South 
Wilmington Avenue, Carson; Site 2 (1,844 acres)--California Commerce 
Center, Ontario; Site 3 (92 acres)--parcels within the Inter-City 
Commuter Station Redevelopment area in Santa Ana and two warehouse 
facilities (17 acres, 324,000 sq. ft. total) at 3000/3100 Segerstrom 
Avenue, and 2900/2930 South Fairview Street, within the South Harbor 
Development area, Santa Ana; Site 4 (175 acres)--within the 2,300-acre 
San Bernardino International Airport and Trade Center complex (formerly 
Norton Air Force Base) in San Bernardino; and, Temporary Site 5 (11 
acres, two parcels)--1101 W. McKinley Avenue (6 acres, Bldgs. 4-8) 
within the 487-acre Fairplex Center, Pomona; and, 10501-10509 E. Valley 
Blvd. (5 acres) at Pacific Place/San Gabriel Valley Business and Trade 
Center, El Monte, CA.
    The applicant is now requesting authority to expand the general-
purpose zone to include on a permanent basis the area within Temporary 
Site 5 (expires 9/1/01) and to include two new sites in the San Gabriel 
Valley area: Proposed Site 6: (50 acres)--former General Dynamics/
Hughes site, north of Mission Boulevard between Humane Way and Dudley 
Street, Pomona; and, Proposed Site 7 (3 acres--2 sites)--San Gabriel 
sites, extending along San Marino Avenue and bounded on the north and 
south by Broadway and Clary Avenues (1 acre) and a site (2 acres) at 
Santa Anita and Junipero Serra Streets, San Gabriel. Proposed Site 6 is 
owned by the Pomona Redevelopment Agency and two private owners and 
Proposed Site 7 has multiple owners. The San Gabriel Valley Economic 
Partnership will serve as operator of the proposed sites. No specific 
manufacturing requests are being made at this time. Such requests would 
be made to the Board on a case-by-case basis.
    In accordance with the Board's regulations, a member of the FTZ 
Staff has been designated examiner to investigate the application and 
report to the Board.
    Public comment on the application 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 August 14, 2000. Rebuttal comments in response to 
material submitted during the foregoing period may be submitted during 
the subsequent 15-day period (to August 28, 2000).
    A copy of the application and accompanying exhibits will be 
available for public inspection at each of the following locations:

U.S. Department of Commerce, Export Assistance Center, 350 S. Figueroa 
Street, Suite 509, Los Angeles, CA 90071.
Office of the Executive Secretary, Foreign-Trade Zones Board, Room 
3716, U.S. Department of Commerce, 14th & Pennsylvania Avenue, NW, 
Washington, DC 20230

    Dated: June 6, 2000.
Dennis Puccinelli,
Acting Executive Secretary.
[FR Doc. 00-14895 Filed 6-12-00; 8:45 am]
BILLING CODE 3510-DS-P