19 C.F.R. § 101.3

Current through March 31, 2024
Section 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 entryLimits of port
Alabama
Birmingham
HuntsvilleT.D. 83-196.
MobileIncluding territory described in T.D. 76-259.
Alaska
AlcanT.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.
Arizona
DouglasIncluding 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.
Arkansas
Little Rock-North Little RockT.D. 70-146. (Restated in T.D. 84-126).
California
AndradeE.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.
Colorado
DenverT.D. 80-180.
Connecticut
BridgeportIncluding 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.
Delaware
WilmingtonIncluded in the Consolidated Port of the Delaware River and Bay described in T.D. 96-4.
District of Columbia
WashingtonIncluding territory described in T.D. 68-67.
Florida
Fernandina 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.
Georgia
AtlantaIncluding 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.
Hawaii
HiloT.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.
Idaho
Boise Pub.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.
Indiana
Cincinnati, OH-Lawrenceburg, INConsolidated port, T.D. 84-91.
IndianapolisCBP Dec. 13-13.
Owensboro, KY-Evansville, INConsolidated port, T.D. 84-91.
Iowa
Davenport,IA-Moline and Rock Island, ILT.D.s 86-76 and 89-10.
Des MoinesT.D. 75-104.
Kansas
WichitaT.D. 74-93.
Kentucky
LouisvilleIncluding territory described in T.D. 77-232.
Owensboro, KY-Evansville, INConsolidated port, T.D. 84-91.
Louisiana
Baton 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.
Maine
BangorIncluding 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
Maryland
Annapolis
BaltimoreIncluding territory described in T.D. 68-123.
CambridgeE.O. 3888, Aug. 13, 1923; Crisfield.
Massachusetts
BostonIncluding 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
Michigan
Battle 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.
Minnesota
BaudetteE.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
Mississippi
GreenvilleT.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).
Missouri
Kansas 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.
Montana
ButteT.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).
Nebraska
OmahaIncluding territory described in T.D. 73-228.
Nevada
Las VegasIncluding territory described in T.D. 79-74.
RenoIncluding territory described in T.D. 73-56.
New Hampshire
PortsmouthIncluding Kittery, ME.
New Jersey
Camden, Gloucester City, and SalemIncluded in the Consolidated Port of the Delaware River and Bay described in T.D. 96-4.
Perth Amboy
New Mexico
AlbuquerqueIncluding territory described in T.D. 74-304.
Columbus
Santa TeresaT.D. 94-34.
New York
Albany
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 Carolina
Beaufort-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 Dakota
AmbroseE.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.
Ohio
Ashtabula/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.
Oklahoma
Oklahoma CityIncluding territory described in T.D. 66-132.
TulsaT.D. 69-142.
Oregon
AstoriaIncluding 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
Pennsylvania
ChesterIncluded 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 Rico
AguadillaT.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 Island
Newport
ProvidenceIncluding territory described in T.D. 67-3.
South Carolina
CharlestonIncluding 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 Dakota
Sioux FallsT.D. 96-3.
Tennessee
Chattanooga(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.
Texas
AmarilloT.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
Utah
Salt Lake CityT.D. 69-76.
Vermont
Beecher 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.
Virginia
Alexandria, 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
Washington
AberdeenIncluding 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 Virginia
CharlestonT.D. 73-170 and including territory described in T.D. 73-212.
Wisconsin
Ashland
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.

19 C.F.R. §101.3

T.D. 95-77, 60 FR 50011, Sept. 27, 1995
83 FR 15499, 5/11/2018; 88 FR 78639, 11/16/2023

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.