Summary of Foreign-Trade Zones ORDER NO. 1, June 29, 1935 Adoption and promulgation of regulations issued by the Foreign-Trade Zones Board, effective June 29, 1935, pursuant to section 8 of the act of June 18, 1934 (19 U. S. C. 81h; 48 Stat. 1000). Signed by Daniel C. Roper, Secretary of Commerce, Chairman of the Board. ORDER NO. 2, January 30, 1936 Grant to the City of New York to establish Foreign-Trade Zone No. 1 at Stapleton, Staten Island, N. Y., on piers 12, 13, 14, 15, and 16, and adjacent slips and uplands. Signed by Daniel C. Roper, Secretary of Commerce, Chairman of the Board. ORDER NO. 3, September 23, 1937 Grant to the Alabama State Docks Commission to establish Foreign-Trade Zone No. 2 at Mobile, Ala. Signed by Daniel C. Roper, Secretary of Commerce, Chairman of the Board. (2 F. R. 2457; October 8, 1937.) ORDER NO. 4, October 21, 1937 Excluding, under section 15 (c) of the act, the melting, smelting, and refining or otherwise treating by heating or by chemical or electrical process of gold or silver within any foreign-trade zone. The order also excludes from admission into any zone all silver and gold, except fabricated silver (silver contained in articles fabricated and held in good faith for a specific and customary use and not for their value as silver bullion), and fabricated gold (gold processed or manufactured for some one or more specific and customary industrial, professional, or artistic uses, but not including gold coin or gold scrap). Signed by Daniel C. Roper, Secretary of Commerce, Chairman of the Board. (2 F. R. 2784; October 30, 1937.) ORDER NO. 4 AMENDED, February 6, 1939 (4 F. R. 541; Removes restrictions on silver imposed under order No. 4. Signed by Harry 71 ORDER NO. 5, February 6, 1939 Prescribing that the form and manner of keeping the accounts, records, and reports of each zone shall be in accordance with the Uniform System of Accounts, Records, and Reports (FTZ-15). Signed by Harry L. Hopkins, Secretary of Commerce, Chairman of the Board. (3 F. R. 2257; September 20, 1938) (4 F. R. 541; February 8, 1939) ORDER NO. 6, April 14, 1939 Revocation of grant issued to Alabama State Docks Commission for Foreign- ORDER NO. 7, February 23, 1942 Approving occupancy by the War Department of piers 12, 13, 14, 15, and 16 and adjacent slips and upland, comprising all, except a small part of upland occupied by American Frascati Tobacco Mart, of Foreign-Trade Zone No. 1 at Stapleton, Staten Island, N. Y.; suspending zone operations thereon during military occupancy; and directing grantee to obtain temporary foreigntrade zone site elsewhere in New York harbor. Signed by Jesse H. Jones, Secretary of Commerce, Chairman of the Board. (7 F. R. 2074; March 14, 1942) ORDER NO. 8, March 23, 1942 Designating piers 72, 73, 74, 75, and 84, and uplands immediately adjacent thereto, North River, Manhattan, as suitable site for the operation of Foreign-Trade Zone No. 1 during the military occupancy of the Stapleton, Staten Island, zone property. Signed by Jesse H. Jones, Secretary of Commerce, Chairman of the Board. (7 F. R. 2883; April 17, 1942) ORDER NO. 9, June 23, 1943 Withdrawal of pier 84, North River, Manhattan, from zone site and designating pier 53, North River, Manhattan, as part of temporary zone area established by Order No. 8. Signed by Jesse H. Jones, Secretary of Commerce, Chairman of the Board. (8 F. R. 8885, June 29, 1943) ORDER NO. 10, November 18, 1943 Withdrawal of pier 75 and adjacent upland, North River, Manhattan, from temporary site of Foreign-Trade Zone No. 1. Signed by Jesse H. Jones, Secretary of Commerce, Chairman of the Board. (9 F. R. 1917; February 18, 1944) ORDER NO. 11, December 12, 1945 Withdrawal of pier 53, North River, Manhattan, from temporary site of Foreign-Trade Zone No. 1 and designating pier 16, Stapleton, Staten Island, as a part of the temporary zone site. Signed by H. A. Wallace, Secretary of Commerce, Chairman of the Board. (10 F. R. 15190; December 19, 1945) ORDER NO. 12, July 16, 1946 Grant to Board of Commissioners of the Port of New Orleans to establish (11 F. R. 8235; July 31, ORDER NO. 13, July 31, 1946 Authorizing the temporary withdrawal, during occupancy by the Navy Department, of part of the site occupied by Foreign-Trade Zone No. 2 at New Orleans, La. Signed by H. A. Wallace, Secretary of Commerce, Chairman of the Board. (11 F. R. 8454; August 3, 1946) ORDER NO. 14, October 17, 1946 Authorizing the withdrawal of piers 72, 73, and 74, North River, Manhattan, from the temporary site of Foreign-Trade Zone No. 1, and designating piers 15 and 16 and adjacent slips at Stapleton, Staten Island, as the temporary site of the zone. Signed by W. A. Harriman, Secretary of Commerce, Chairman of the Board. (11 F. R. 12588; October 25, 1946) ORDER NO. 15, June 12, 1947 Approving, upon appeals to the Board, applications for permission to conduct the following operations in Foreign-Trade Zone No. 1 at New York, under section 3 of the Foreign-Trade Zones Act: Docket No. 1-Fitting imported watch movements into domestic cases, (a) Where operation consists of drilling hole in case for winding stem, cutting stem to fit crown, affixing crown to stem, and fitting movement in case. (b) Where operation consists of cutting stem to fit crown, affixing crown to stem and fitting movement in case. (c) Where operation consists of fitting movement into case without Docket No. 2-Combining imported olive oil with domestic vegetable oils. Docket No. 5-Screwing imported flashlight bulbs into domestic flash- Deferring action on Docket No. 6-Dyeing textiles in the gray-pending receipt of more specific information as to the nature of the operations involved. Signed by W. A. Harriman, Secretary of Commerce, Chairman of the Board. (12 F. R. 3982; June 19, 1947) ORDER NO. 15 (AMENDED), March 8, 1948. Approving, upon appeal to the Board, application for permission to conduct the following operation in Foreign-Trade Zone No. 1 at New York, under section 3 of the Foreign-Trade Zones Act: Docket No. 6-Dyeing textiles imported in the gray. Signed by W. A. Harriman, Secretary of Commerce, Chairman of the Board. (13 F. R. 1383; March 17, 1948) ORDER NO. 15 Sub 1, June 17, 1948 Approving upon appeal to the Board, application for permission to conduct the following operation in Foreign-Trade Zone No. 1 at New York, under section 3 of the Foreign-Trade Zones Act. Docket No. 7—Extracting oleo capsicum from imported African chili peppers. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (13 F. R. 3703; July 2, 1948) ORDER NO. 15 Sub 2, March 10, 1949 Approving, upon appeal to the Board, application for permission to conduct the following operations in Foreign-Trade Zone No. 1 at New York, under section 3 of the Foreign-Trade Zones Act: Docket No. 8-Mixing and coloring different rums. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (14 F. R. 1159; March 15, 1949) ORDER NO. 16, March 10, 1948 Grant to Board of State Harbor Commissioners for the Port of San Francisco to establish Foreign-Trade Zone No. 3 on the half of pier 45 containing sheds B and D, Embarcadero, San Francisco, Calif. Signed by W. A. Harriman, Secretary of Commerce, Chairman of the Board. (13 F. R. 1459; March 19, 1948) ORDER NO. 17, June 27, 1949 Amendments to sections 400.100, 400.103, 400.109, 400.600, 400.603, 400.800, 400.802, 400.810, 400.811 (b), 400.1006, 400.1301, 400.1308, and 400.1314, General Regulations Governing Foreign Trade Zones in the United States, with Rules of Procedure. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (14 F. R. 3671; July 2, 1949) ORDER NO. 18, June 27, 1949 Grant to Board of Harbor Commissioners, City of Los Angeles, to establish Foreign-Trade Zone No. 4 in Los Angeles harbor at San Pedro, Calif., on site including berth 60, transit shed, and low-line railroad tracks, and half of ground floor of warehouse No. 1. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (14 F. R. 3686; July 2, 1949) ORDER NO. 19, June 27, 1949 Grant to Port of Seattle Commission to establish Foreign-Trade Zone No. 5 on part of East Waterway Terminal property, Seattle, Wash. Charles Sawyer, Secretary of Commerce, Chairman of the Board. 3686; July 2, 1949) Signed by (14 F. R. ORDER NO. 20, August 25, 1949 Providing for the submission of annual reports by zone grantees on fiscal instead of calendar year basis, fiscal year to begin July 1, and annual reports to be filed prior to September 1 following period. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (14 F. R. 5427; September 1, 1949) ORDER No. 21, November 29, 1949 Grant to Scobey Fireproof Storage Company of San Antonio to establish Signed (14 ORDER NO. 22, March 31, 1950 Extension and revision of boundaries of Foreign-Trade Zone No. 2 at New Orleans, La., and authorizing the construction of a wharf house extension. Signed by Thomas C. Blaisdell, Jr., Acting Secretary of Commerce, Chairman of the Board. (15 F. R. 2006; April 7, 1950) ORDER NO. 23, August 25, 1950. Revision of temporary area of Foreign-Trade Zone No. 1 to include piers 13, 14, 15, and 16, and adjacent slips and upland, Stapleton, Staten Island, N. Y. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (15 F. R. 5920; August 31, 1950) ORDER No. 24, August 31, 1950 Authorizing Scobey Fireproof Storage Company to revise and relocate boundary of Foreign-Trade Zone No. 6 at Municipal Airport, San Antonio, Tex., change design of main warehouse, and retain existing temporary structures. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (15 F. R. 6053; September 8, 1950) ORDER NO. 25, August 31, 1950 Granting application of the Board of State Harbor Commissioners for the Port of San Francisco to expand the area of Foreign-Trade Zone No. 3 to include all of pier 45 and adjacent slips, Embaradero, San Francisco, Calif. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (15 F. R. 6053; September 8, 1950) ORDER NO. 26, October 16, 1951 Revision of temporary area of Foreign-Trade Zone No. 1 to include piers 15 and 16, with adjacent slips and upland, Stapleton, Staten Island, N. Y. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (16 F. R. 10829; October 24, 1951) ORDER No. 27, October 17, 1951 Proposed amendments to the General Regulations Governing Foreign-Trade Zones in the United States, with Rules of Procedure. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (16 F. R. 10706; October 19, 1951) ORDER NO. 28, April 15, 1952 Modifying the area of Foreign-Trade Zone No. 4 at Los Angeles, Calif., by removing berth 60 and adjacent facilities, and expanding the remaining zone area and including therein all of warehouse No. 1. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (17 F. R. 4989; June 3, 1952) ORDER NO. 29, June 5, 1952 Promulgating amendments to the General Regulations Governing Foreign-Trade Zones in the United States, with Rules of Procedure, of sections 400.100, 400.101, 400.304, 400.800, 400.801, 400.802, 400.803, 400.804, 400.805, 400.806, 400.813, 400.814, 400.1000, 400.1001, and 400.1002a. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (17 F. R. 5316; June 11, 1952) ORDER NO. 30, January 9, 1953 Prohibiting the manufacture or manipulation, or any other process of ORDER NO. 31, January 19, 1953 Approving the application of the Port of Seattle Commission to reestablish the zone boundaries, for a period of approximately 2 years, during an extensive reconstruction and modernization program at East Waterway Terminal. Signed by Charles Sawyer, Secretary of Commerce, Chairman of the Board. (18 F. R. 556; January 24, 1953) |