View all text of Part 101 [§ 101.0 - § 101.10]

§ 101.3 - Customs service ports and ports of entry.

(a) Designation of Customs field organization. The Secretary of Homeland Security is authorized to establish, rearrange or consolidate, and to discontinue Customs ports of entry and Customs service ports as operational needs may require.

(b) List of Ports of Entry and Service Ports. The following is a list of Customs Ports of Entry and Service Ports. Many of the ports listed were created by the President's message of March 3, 1913, concerning a reorganization of the Customs Service pursuant to the Act of August 24, 1912 (37 Stat. 434; 19 U.S.C. 1). Subsequent orders of the President or of the Secretary of the Treasury which affected these ports, or which created (or subsequently affected) additional ports, are cited following the name of the ports.

(1) Customs ports of entry. A list of Customs ports of entry by State and the limits of each port are set forth below:

Ports of entry Limits of port AlabamaBirmingham HuntsvilleT.D. 83-196. MobileIncluding territory described in T.D. 76-259. AlaskaAlcanT.D. 71-210. AnchorageT.D.s 55295 and 68-50. Dalton CacheT.D. 79-74. FairbanksE.O. 8064, Mar. 9, 1939 (4 FR 1191). Juneau KetchikanIncluding territory described in T.D. 74-100. KodiakT.D. 98-65. SitkaIncluding territory described in T.D. 55609. Skagway ValdezIncluding territory described in T.D. 79-201. WrangellIncluding territory described in T.D. 56420. ArizonaDouglasIncluding territory described in E.O. 9382, Sept. 25, 1943 (8 FR 13083). LukevilleE.O. 10088, Dec. 3, 1949 (14 FR 7287). Naco NogalesIncluding territory described in T.D. 77-285. PhoenixT.D. 71-103. San LuisE.O. 5322, Apr. 9, 1930. SasabeE.O. 5608, Apr. 22, 1931. TucsonIncluding territory described in T.D. 89-102. ArkansasLittle Rock-North Little RockT.D. 70-146. (Restated in T.D. 84-126). CaliforniaAndradeE.O. 4780, Dec. 13, 1927. Calexico Eureka FresnoIncluding territory described in T.D. 74-18. Los Angeles-Long BeachIncluding territory described in T.D. 78-130. Port HuenemeT.D. 92-10. Port San LuisT.D. 35546. SacramentoCBP Dec. 06-23. San DiegoT.D. 85-163. + San Francisco-OaklandCBP Dec. 06-23. San Jose95-80 TecateE.O. 4780, Dec. 13, 1927. ColoradoDenverT.D. 80-180. ConnecticutBridgeportIncluding territory described in T.D. 68-224. HartfordIncluding territory described in T.D. 68-224. New HavenIncluding territory described in T.D. 68-224. New LondonIncluding territory described in T.D. 68-224. DelawareWilmingtonIncluded in the Consolidated Port of the Delaware River and Bay described in T.D. 96-4. District of ColumbiaWashingtonIncluding territory described in T.D. 68-67. FloridaFernandina BeachIncluding St. Mary's, GA; T.D. 53033. Fort MyersT.D. 99-9 JacksonvilleT.D. 69-45. Key WestIncluding territory described in T.D. 53994. MiamiIncluding territory described in T.D. 53514. OrlandoT.D. 76-306. Orlando-Sanford AirportT.D. 97-64. Panama CityE.O. 3919, Nov. 1, 1923. Pensacola Port CanaveralIncluding territory described in T.D. 66-212. Port EvergladesE.O. 5770, Dec. 31, 1931; including territory described in T.D. 53514. Mail: Fort Lauderdale, FL. Port ManateeT.D. 88-14. St. PetersburgE.O. 7928, July 14, 1938 (3 FR 1749); including territory described in T.D. 53994. TampaIncluding territory described in T.D. 68-91. West Palm BeachE.O. 4324, Oct. 15, 1925; including territory described in T.D. 53514. GeorgiaAtlantaIncluding territory described in T.D. 55548. BrunswickIncluding territory described in T.D. 86-162. Fernandina Beach, FLIncluding St. Mary's, GA; T.D. 53033. SavannahCBP Dec. 18-03. HawaiiHiloT.D. 95-11. HonoluluIncluding territory described in T.D. 90-59. KahuluiT.D. 95-11. Nawiliwili-Port AllenE.O. 4385, Feb. 25, 1926; including territory described in T.D. 56424. IdahoBoisePub.L. 98-573; T.D. 85-22. Eastport Porthill Illinois + ChicagoIncluding territory described in CBP Dec. 04-24. Davenport, IA-Moline and Rock Island, ILT.D.s 86-76 and 89-10. PeoriaIncluding territory described in T.D.72-130. RockfordCBP Dec. 05-38. IndianaCincinnati, OH-Lawrenceburg, INConsolidated port, T.D. 84-91. IndianapolisCBP Dec. 13-13. Owensboro, KY-Evansville, INConsolidated port, T.D. 84-91. IowaDavenport,IA-Moline and Rock Island, ILT.D.s 86-76 and 89-10. Des MoinesT.D. 75-104. KansasWichitaT.D. 74-93. KentuckyLouisvilleIncluding territory described in T.D. 77-232. Owensboro, KY-Evansville, INConsolidated port, T.D. 84-91. LouisianaBaton RougeE.O. 5993, Jan. 13, 1933; including territory described in T.D.s 53514 and 54381. (Restated in T.D. 84-126). GramercyT.D. 82-93. Lake CharlesE.O. 5475, Nov. 3, 1930; including territory described in T.D. 54137. Morgan CityT.D. 54682; including territory described in T.D.s 66-266 and 94-77. (Restated in T.D. 84-126). New OrleansE.O. 5130, May 29, 1929; including territory described in T.D. 74-206. (Restated in T.D. 84-126). Shreveport-Bossier CityIncluding territory described in T.D. 86-145. MaineBangorIncluding Brewer, ME, E.O. 9297, Feb. 1, 1943 (8 FR 1479). Bar HarborIncluding Mount Desert Island, the city of Ellsworth, and the townships of Hancock, Sullivan, Sorrento, Gouldsboro, and Winter Harbor and Trenton, E.O. 4572, Jan. 27, 1927, and T.D. 78-130. BathIncluding Booth Bay and Wiscasset, E.O. 4356, Dec. 15, 1925. BelfastIncluding Searsport, E.O. 6754, June 28, 1934. BridgewaterE.O. 8079, Apr. 4, 1939 (4 FR 1475). CalaisIncluding townships of Calais, Robbinston, and Baring, E.O. 6284, Sept. 13, 1933. EastportIncluding Lubec and Cutler, E.O. 4296, Aug. 26, 1925. Fort Fairfield Fort Kent HoultonE.O. 4156, Feb. 14, 1925. JackmanIncluding townships of Jackman, Sandy Bay, Bald Mountain, Holeb, Attean, Lowelltown, Dennistown, and Moose River, T.D. 54683. JonesportIncluding towns (townships) of Beals, Jonesboro, Roque Bluffs, and Machiasport, E.O. 4296, Aug. 26, 1925; E.O. 8695, Feb. 25, 1941 (6 FR 1187). Limestone Madawaska PortlandIncluding territory described in CBP Dec. 03-08. Portsmouth, N.HIncluding Kittery, ME. Rockland Van Buren Vanceboro MarylandAnnapolis BaltimoreIncluding territory described in T.D. 68-123. CambridgeE.O. 3888, Aug. 13, 1923; Crisfield. MassachusettsBostonIncluding territory and waters adjacent thereto described in T.D. 56493. Fall RiverIncluding territory described in T.D. 54476. Gloucester LawrenceE.O. 5444, Sept. 16, 1930; E.O. 10088, Dec. 3, 1949 (14 FR 7287); including territory described in T.D. 71-12. New Bedford Plymouth SalemIncluding Beverly, Marblehead, and Lynn; including Peabody, E.O. 9207, July 29, 1942 (7 FR 5931). SpringfieldT.D. 69-189. Worcester MichiganBattle CreekT.D. 72-233. DetroitIncluding territory described in E.O. 9073, Feb. 25, 1942 (7 FR 1588), and T.D. 53738. Grand RapidsT.D. 77-4. Marinette, WIIncluding Menominee, MI. MuskegonE.O. 8315, Dec. 22, 1939 (4 FR 4941); including territory described in T.D. 56230. Port HuronIncluding territory described in T.D. 87-117. Saginaw-Bay City-FlintConsolidated port, T.D. 79-74; including territory described in T.D. 82-9. Sault Ste. MarieIncluding territory described in T.D. 79-74. MinnesotaBaudetteE.O. 4422, Apr. 19, 1926. Duluth, MN and Superior, WIIncluding territory described in T.D. 55904. Grand PortageT.D. 56073. International Falls-RanierIncluding territory described in T.D. 66-246. Minneapolis-St. PaulIncluding territory described in T.D. 69-15. PinecreekE.O. 7632, June 15, 1937 (2 FR 1245). RoseauE.O. 7632, June 15, 1937 (2 FR 1245). Warroad MississippiGreenvilleT.D. 73-325. (Restated in T.D. 84-126). Gulfport PascagoulaIncluding territory described in T.D. 86-68. VicksburgT.D. 72-123; including territory described in T.D. 93-32. (Restated in T.D. 84-126). MissouriKansas CityIncluding Kansas City, KS and North Kansas City, MO, E.O. 8528, Aug. 27, 1940 (5 FR 3403); including territory described in T.D. 67-56. Spirit of St. Louis AirportIncluding territory described in T.D. 97-7. SpringfieldIncluding all territory within Greene and Christian Counties, T.D. 84-84. St. Joseph St. LouisCBP Dec. 09-16. MontanaButteT.D. 73-121. Del BonitaE.O. 7947, Aug. 9, 1938 (3 FR 1965); Mail: Cut Bank, MT. Great Falls MorganE.O. 7632, June 15, 1937 (2 FR 1245); Mail: Loring, MT. OpheimE.O. 7632, June 15, 1937 (2 FR 1245). PieganE.O. 7632, June 15, 1937 (2 FR 1245); Mail: Babb, MT. RaymondE.O. 7632, June 15, 1937 (2 FR 1245). RoosvilleE.O. 7632, June 15, 1937 (2 FR 1245); Mail: Eureka, MT. ScobeyE.O. 7632, June 15, 1937 (2 FR 1245). Sweetgrass TurnerE.O. 7632, June 15, 1937 (2 FR 1245). WhitlashE.O. 7632, June 15, 1937 (2 FR 1245). NebraskaOmahaIncluding territory described in T.D. 73-228. NevadaLas VegasIncluding territory described in T.D. 79-74. RenoIncluding territory described in T.D. 73-56. New HampshirePortsmouthIncluding Kittery, ME. New JerseyCamden, Gloucester City, and SalemIncluded in the Consolidated Port of the Delaware River and Bay described in T.D. 96-4. Perth Amboy New MexicoAlbuquerqueIncluding territory described in T.D. 74-304. Columbus Santa TeresaT.D. 94-34. New YorkAlbany Alexandria BayIncluding territory described in E.O. 10042, Mar. 10, 1949 (14 FR 1155). Buffalo-Niagara FallsT.D. 56512. Cape Vincent Champlain-Rouses PointIncluding territory described in T.D. 67-68. Clayton MassenaT.D. 54834. + New YorkIncluding territory described in E.O. 4205, Apr. 15, 1925 (T.D. 40809). Ogdensburg Oswego Rochester Sodus Point Syracuse Trout RiverConsolidated port includes Chateaugay and Fort Covington, T.D. 83-253. Utica North CarolinaBeaufort-Morehead CityIncluding territory described in T.D. 87-76. CharlotteT.D. 56079. DurhamE.O. 4876, May 3, 1928; including territory described in E.O. 9433, Apr. 4, 1944 (9 FR 3761), and T.D. 82-9. ReidsvilleE.O. 5159, July 18, 1929; including territory described in E.O. 9433, Apr. 6, 1944 (9 FR 3761). WilmingtonIncluding townships of Northwest, Wilmington, and Cape Fear, E.O. 7761, Dec. 3, 1937 (2 FR 2679); including territory described in E.O. 10042, Mar. 10, 1949 (14 FR 1155). Winston-SalemIncluding territory described in T.D. 87-64. North DakotaAmbroseE.O. 5835, April 13, 1932. Antler CarburyE.O. 5137, June 17, 1929. DunseithE.O. 7632, June 15, 1937 (2 FR 1245). FargoCBP Dec. 03-09. FortunaE.O. 7632, June 15, 1937 (2 FR 1245). Hannah Hansboro MaidaE.O. 7632, June 15, 1937 (2 FR 1245). Neche NoonanE.O. 7632, June 15, 1937 (2 FR 1245). NorthgateT.D. 37386, T.D. 37439 PembinaCBP Dec. 06-15. Portal Sarles Sherwood St. JohnE.O. 5835, Apr. 13, 1932. Walhalla WesthopeE.O. 4236, June 1, 1925. OhioAshtabula/ConneautConsolidated port, T.D. 77-232. Cincinnati, OH-Lawrenceburg, INConsolidated port, T.D. 84-91. ClevelandIncluding territory described in T.D. 77-232; consolidated port, T.D. 87-123. ColumbusCBP Dec. 09-35. DaytonCBP Dec. 09-19. Toledo-SanduskyConsolidated port, T.D. 84-89. OklahomaOklahoma CityIncluding territory described in T.D. 66-132. TulsaT.D. 69-142. OregonAstoriaIncluding territory described in T.D. 73-338. Coos BayE.O. 4094, Oct. 28, 1924; E.O. 5193, Sept. 14, 1929; E.O. 5445, Sept. 16, 1930; E.O. 9533, Mar. 23, 1945 (10 FR 3173). Newport Portland PennsylvaniaChesterIncluded in the Consolidated Port of the Delaware River and Bay described in T.D. 96-4. ErieIncluding territory described in T.D. 77-5. HarrisburgT.D. 71-233. Lehigh ValleyT.D. 93-75. PhiladelphiaIncluded in the Consolidated Port of the Delaware River and Bay described in T.D. 96-4. PittsburghIncluding territory described in T.D. 67-197. Wilkes-Barre/ScrantonT.D. 75-64. Puerto RicoAguadillaT.D. 22305. Fajardo Guanica HumacaoIncluding territory described in T.D. 70-157. JobosE.O. 9162, May 13, 1942 (7 FR 3569). MayaguezT.D. 22305. PonceIncluding territory described in T.D. 54017. San JuanIncluding territory described in T.D. 54017. Rhode IslandNewport ProvidenceIncluding territory described in T.D. 67-3. South CarolinaCharlestonIncluding territory described in T.D. 76-142. ColumbiaIncluding all territory in Richland and Lexington Counties, T.D. 82-239. Georgetown Greenville-SpartanburgT.D. 70-148. South DakotaSioux FallsT.D. 96-3. TennesseeChattanooga(Restated in T.D. 84-126). KnoxvilleT.D. 75-128. (Restated in T.D. 84-126). MemphisCBP Dec. 04-22. Nashville(Restated in T.D. 84-126). Tri-Cities, TN/VACBP Dec. 06-14. TexasAmarilloT.D. 75-129. AustinT.D. 81-170. Beaumont, Orange, Port Arthur, SabineConsolidated port, T.D. 74-231; including territory described in T.D. 81-160. BrownsvilleIncluding territory described in T.D. 79-254. Corpus ChristiE.O. 8288, Nov. 22, 1939 (4 FR 4691), and territory described in T.D. 78-130. Dallas-Fort WorthT.D. 73-297; T.D. 79-232; T.D. 81-170. Del Rio Eagle PassIncluding territory described in T.D. 91-93. El PasoT.D. 54407, including territory described in T.D. 78-221. FabensE.O. 4869, May 1, 1928. FreeportE.O. 7632, June 15, 1937 (2 FR 1245). HidalgoT.D. 85-164. + Houston-GalvestonConsolidated port includes territory lying within corporate limits of both Houston and Galveston, and remaining territory in Harris and Galveston Counties, T.D.s 81-160 and 82-15. LaredoIncluding territory described in T.D. 90-69. LubbockT.D. 76-79. Port Lavaca-Point ComfortT.D. 56115. PresidioE.O. 2702, Sept. 7, 1917. ProgresoT.D. 85-164. Rio Grande CityIncluding territory described in T.D. 92-43. RomaE.O. 4830, Mar. 14, 1928. San Antonio UtahSalt Lake CityT.D. 69-76. VermontBeecher Falls BurlingtonIncluding town of South Burlington, T.D. 54677. Derby Line Highgate Springs/AlburgE.O. 7632, June 15, 1937 (2 FR 1245); includes territory described in T.D. 77-165. NortonT.D. 73-249. Richford St. AlbansIncluding township of St. Albans, E.O. 3925, Nov. 13, 1923; E.O. 7632, June 15, 1937 (2 FR 1245); T.D. 77-165. VirginiaAlexandria, VAT.D. 68-67. Front RoyalT.D. 89-63. New River ValleyCBP Dec. 06-10. Norfolk-Newport NewsConsolidated port includes waters and shores of Hampton Roads. Richmond-PetersburgConsolidated port, T.D. 68-179. Virgin Islands, U.S.Charlotte Amalie, St. Thomas Christiansted, St. Croix Coral Bay, St. John Cruz Bay, St. John Frederiksted, St. Croix WashingtonAberdeenIncluding territory described in T.D.s 56229, 79-169, and 84-90. BlaineE.O. 5835, Apr. 13, 1932. BoundaryT.D. 67-65. Danville Ferry FrontierT.D. 67-65. Laurier LongviewIncluding territory described in T.D. 73-338. LyndenE.O. 7632, June 15, 1937 (2 FR 1245). Metaline FallsE.O. 7632, June 15, 1937 (2 FR 1245). NighthawkT.D. 39882 OrovilleE.O. 5206, Oct. 11, 1929. Point RobertsT.D. 78-272. Puget SoundConsolidated port includes Seattle, Anacortes, Bellingham, Everett, Friday Harbor, Neah Bay, Olympia, Port Angeles, Port Towsend, and Tacoma, T.D. 00-35. Spokane Sumas West VirginiaCharlestonT.D. 73-170 and including territory described in T.D. 73-212. WisconsinAshland Duluth, MN and Superior, WIIncluding territory described in T.D. 55904. Green BayCBP Dec. 13-2. Manitowoc MarinetteIncluding Menominee, MI. MilwaukeeIncluding territory described in T.D. 72-105. RacineIncluding city of Kenosha and townships of Mount Pleasant and Somers, T.D. 54884. Sheboygan

+ Indicates Drawback unit/office.

(2) Customs service ports. A list of Customs service ports and the States in which they are located is set forth below:

State Service ports AlabamaMobile. AlaskaAnchorage. ArizonaNogales. CaliforniaLos Angeles. LAX. San Diego. San Francisco. ColoradoDenver. FloridaMiami. Tampa. GeorgiaSavannah. HawaiiHonolulu. IllinoisChicago. LouisianaNew Orleans. MainePortland. MarylandBaltimore. MassachusettsBoston. MichiganDetroit. MinnesotaDuluth. Minneapolis. MissouriSt. Louis. MontanaGreat Falls. New JerseyNew York/Newark. New YorkBuffalo. Champlain. JFK. New York/Newark. North CarolinaCharlotte. North DakotaPembina. OhioCleveland. OregonPortland. PennsylvaniaPhiladelphia. Puerto RicoSan Juan. Rhode IslandProvidence. South CarolinaCharleston. TexasDallas. El Paso. Houston. Laredo. VermontSt. Albans. VirginiaDulles. Norfolk. Virgin IslandsCharlotte Amalie. WashingtonBlaine. Seattle. WisconsinMilwaukee.
[T.D. 95-77, 60 FR 50011, Sept. 27, 1995] Editorial Note:For Federal Register citations affecting § 101.3, see the List of CFR Sections Affected, which appears in the Finding Aids section of the printed volume and at www.govinfo.gov.