§ 101.3 Customs service ports and ports of entry.

(a) Designation of Customs field organization. The Deputy Assistant Secretary (Regulatory, Tariff, and Trade Enforcement), pursuant to authority delegated by the Secretary of the Treasury, is authorized to establish, rearrange or consolidate, and to discontinue Customs ports of entry as the needs of the Customs Service 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
Alabama
Birmingham
Huntsville T.D. 83–196.
Mobile Including territory described in T.D. 76–259.
Alaska
Alcan T.D. 71–210.
Anchorage T.D.s 55295 and 68–50.
Dalton Cache T.D. 79–74.
Fairbanks E.O. 8064, Mar. 9, 1939 (4 FR 1191).
Juneau
Ketchikan Including territory described in T.D. 74–100.
Kodiak T.D. 98–65.
Sitka Including territory described in T.D. 55609.
Skagway
Valdez Including territory described in T.D. 79–201.
Wrangell Including territory described in T.D. 56420.
Arizona
Douglas Including territory described in E.O. 9382, Sept. 25, 1943 (8 FR 13083).
Lukeville E.O. 10088, Dec. 3, 1949 (14 FR 7287).
Naco
Nogales Including territory described in T.D. 77–285.
Phoenix T.D. 71–103.
San Luis E.O. 5322, Apr. 9, 1930.
Sasabe E.O. 5608, Apr. 22, 1931.
Tucson Including territory described in T.D. 89–102.
Arkansas
Little Rock-North Little Rock T.D. 70–146. (Restated in T.D. 84–126).
California
Andrade E.O. 4780, Dec. 13, 1927.
Calexico
Eureka
Fresno Including territory described in T.D. 74–18.
Los Angeles-Long Beach Including territory described in T.D. 78–130.
Port Hueneme T.D. 92–10.
Port San Luis T.D. 35546.
Sacramento CBP Dec. 06–23.
San Diego T.D. 85–163.
+ San Francisco-Oakland CBP Dec. 06–23.
San Jose 95–80
Tecate E.O. 4780, Dec. 13, 1927.
Colorado
Denver T.D. 80–180.
Connecticut
Bridgeport Including territory described in T.D. 68–224.
Hartford Including territory described in T.D. 68–224.
New Haven Including territory described in T.D. 68–224.
New London Including territory described in T.D. 68–224.
Delaware
Wilmington Included in the Consolidated Port of the Delaware River and Bay described in T.D. 96–4.
District of Columbia
Washington Including territory described in T.D. 68–67.
Florida
Fernandina Beach Including St. Mary's, GA; T.D. 53033.
Fort Myers T.D. 99–9
Jacksonville T.D. 69–45.
Key West Including territory described in T.D. 53994.
Miami Including territory described in T.D. 53514.
Orlando T.D. 76–306.
Orlando-Sanford Airport T.D. 97–64.
Panama City E.O. 3919, Nov. 1, 1923.
Pensacola
Port Canaveral Including territory described in T.D. 66–212.
Port Everglades E.O. 5770, Dec. 31, 1931; including territory described in T.D. 53514. Mail: Fort Lauderdale, FL.
Port Manatee T.D. 88–14.
St. Petersburg E.O. 7928, July 14, 1938 (3 FR 1749); including territory described in T.D. 53994.
Tampa Including territory described in T.D. 68–91.
West Palm Beach E.O. 4324, Oct. 15, 1925; including territory described in T.D. 53514.
Georgia
Atlanta Including territory described in T.D. 55548.
Brunswick Including territory described in T.D. 86–162.
Fernandina Beach, FL Including St. Mary's, GA; T.D. 53033.
Savannah CBP Dec. 18–03.
Hawaii
Hilo T.D. 95–11.
Honolulu Including territory described in T.D. 90–59.
Kahului T.D. 95–11.
Nawiliwili-Port Allen E.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
+ Chicago Including territory described in CBP Dec. 04–24.
Davenport, IA-Moline and Rock Island, IL T.D.s 86–76 and 89–10.
Peoria Including territory described in T.D.72–130.
Rockford CBP Dec. 05–38.
Indiana
Cincinnati, OH-Lawrenceburg, IN Consolidated port, T.D. 84–91.
Indianapolis CBP Dec. 13–13.
Owensboro, KY-Evansville, IN Consolidated port, T.D. 84–91.
Iowa
Davenport,IA-Moline and Rock Island, IL T.D.s 86–76 and 89–10.
Des Moines T.D. 75–104.
Kansas
Wichita T.D. 74–93.
Kentucky
Louisville Including territory described in T.D. 77–232.
Owensboro, KY-Evansville, IN Consolidated port, T.D. 84–91.
Louisiana
Baton Rouge E.O. 5993, Jan. 13, 1933; including territory described in T.D.s 53514 and 54381. (Restated in T.D. 84–126).
Gramercy T.D. 82–93.
Lake Charles E.O. 5475, Nov. 3, 1930; including territory described in T.D. 54137.
Morgan City T.D. 54682; including territory described in T.D.s 66–266 and 94–77. (Restated in T.D. 84–126).
New Orleans E.O. 5130, May 29, 1929; including territory described in T.D. 74–206. (Restated in T.D. 84–126).
Shreveport-Bossier City Including territory described in T.D. 86–145.
Maine
Bangor Including Brewer, ME, E.O. 9297, Feb. 1, 1943 (8 FR 1479).
Bar Harbor Including 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.
Bath Including Booth Bay and Wiscasset, E.O. 4356, Dec. 15, 1925.
Belfast Including Searsport, E.O. 6754, June 28, 1934.
Bridgewater E.O. 8079, Apr. 4, 1939 (4 FR 1475).
Calais Including townships of Calais, Robbinston, and Baring, E.O. 6284, Sept. 13, 1933.
Eastport Including Lubec and Cutler, E.O. 4296, Aug. 26, 1925.
Fort Fairfield
Fort Kent
Houlton E.O. 4156, Feb. 14, 1925.
Jackman Including townships of Jackman, Sandy Bay, Bald Mountain, Holeb, Attean, Lowelltown, Dennistown, and Moose River, T.D. 54683.
Jonesport Including 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
Portland Including territory described in CBP Dec. 03–08.
Portsmouth, N.H Including Kittery, ME.
Rockland
Van Buren
Vanceboro
Maryland
Annapolis
Baltimore Including territory described in T.D. 68–123.
Cambridge E.O. 3888, Aug. 13, 1923; Crisfield.
Massachusetts
Boston Including territory and waters adjacent thereto described in T.D. 56493.
Fall River Including territory described in T.D. 54476.
Gloucester
Lawrence E.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
Salem Including Beverly, Marblehead, and Lynn; including Peabody, E.O. 9207, July 29, 1942 (7 FR 5931).
Springfield T.D. 69–189.
Worcester
Michigan
Battle Creek T.D. 72–233.
Detroit Including territory described in E.O. 9073, Feb. 25, 1942 (7 FR 1588), and T.D. 53738.
Grand Rapids T.D. 77–4.
Marinette, WI Including Menominee, MI.
Muskegon E.O. 8315, Dec. 22, 1939 (4 FR 4941); including territory described in T.D. 56230.
Port Huron Including territory described in T.D. 87–117.
Saginaw-Bay City-Flint Consolidated port, T.D. 79–74; including territory described in T.D. 82–9.
Sault Ste. Marie Including territory described in T.D. 79–74.
Minnesota
Baudette E.O. 4422, Apr. 19, 1926.
Duluth, MN and Superior, WI Including territory described in T.D. 55904.
Grand Portage T.D. 56073.
International Falls-Ranier Including territory described in T.D. 66–246.
Minneapolis-St. Paul Including territory described in T.D. 69–15.
Pinecreek E.O. 7632, June 15, 1937 (2 FR 1245).
Roseau E.O. 7632, June 15, 1937 (2 FR 1245).
Warroad
Mississippi
Greenville T.D. 73–325. (Restated in T.D. 84–126).
Gulfport
Pascagoula Including territory described in T.D. 86–68.
Vicksburg T.D. 72–123; including territory described in T.D. 93–32. (Restated in T.D. 84–126).
Missouri
Kansas City Including 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 Airport Including territory described in T.D. 97–7.
Springfield Including all territory within Greene and Christian Counties, T.D. 84–84.
St. Joseph
St. Louis CBP Dec. 09–16.
Montana
Butte T.D. 73–121.
Del Bonita E.O. 7947, Aug. 9, 1938 (3 FR 1965); Mail: Cut Bank, MT.
Great Falls
Morgan E.O. 7632, June 15, 1937 (2 FR 1245); Mail: Loring, MT.
Opheim E.O. 7632, June 15, 1937 (2 FR 1245).
Piegan E.O. 7632, June 15, 1937 (2 FR 1245); Mail: Babb, MT.
Raymond E.O. 7632, June 15, 1937 (2 FR 1245).
Roosville E.O. 7632, June 15, 1937 (2 FR 1245); Mail: Eureka, MT.
Scobey E.O. 7632, June 15, 1937 (2 FR 1245).
Sweetgrass
Turner E.O. 7632, June 15, 1937 (2 FR 1245).
Whitlash E.O. 7632, June 15, 1937 (2 FR 1245).
Nebraska
Omaha Including territory described in T.D. 73–228.
Nevada
Las Vegas Including territory described in T.D. 79–74.
Reno Including territory described in T.D. 73–56.
New Hampshire
Portsmouth Including Kittery, ME.
New Jersey
Camden, Gloucester City, and Salem Included in the Consolidated Port of the Delaware River and Bay described in T.D. 96–4.
Perth Amboy
New Mexico
Albuquerque Including territory described in T.D. 74–304.
Columbus
Santa Teresa T.D. 94–34.
New York
Albany
Alexandria Bay Including territory described in E.O. 10042, Mar. 10, 1949 (14 FR 1155).
Buffalo-Niagara Falls T.D. 56512.
Cape Vincent
Champlain-Rouses Point Including territory described in T.D. 67–68.
Clayton
Massena T.D. 54834.
+ New York Including territory described in E.O. 4205, Apr. 15, 1925 (T.D. 40809).
Ogdensburg
Oswego
Rochester
Sodus Point
Syracuse
Trout River Consolidated port includes Chateaugay and Fort Covington, T.D. 83–253.
Utica
North Carolina
Beaufort-Morehead City Including territory described in T.D. 87–76.
Charlotte T.D. 56079.
Durham E.O. 4876, May 3, 1928; including territory described in E.O. 9433, Apr. 4, 1944 (9 FR 3761), and T.D. 82–9.
Reidsville E.O. 5159, July 18, 1929; including territory described in E.O. 9433, Apr. 6, 1944 (9 FR 3761).
Wilmington Including 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-Salem Including territory described in T.D. 87–64.
North Dakota
Ambrose E.O. 5835, April 13, 1932.
Antler
Carbury E.O. 5137, June 17, 1929.
Dunseith E.O. 7632, June 15, 1937 (2 FR 1245).
Fargo CBP Dec. 03–09.
Fortuna E.O. 7632, June 15, 1937 (2 FR 1245).
Hannah
Hansboro
Maida E.O. 7632, June 15, 1937 (2 FR 1245).
Neche
Noonan E.O. 7632, June 15, 1937 (2 FR 1245).
Northgate T.D. 37386, T.D. 37439
Pembina CBP Dec. 06–15.
Portal
Sarles
Sherwood
St. John E.O. 5835, Apr. 13, 1932.
Walhalla
Westhope E.O. 4236, June 1, 1925.
Ohio
Ashtabula/Conneaut Consolidated port, T.D. 77–232.
Cincinnati, OH-Lawrenceburg, IN Consolidated port, T.D. 84–91.
Cleveland Including territory described in T.D. 77–232; consolidated port, T.D. 87–123.
Columbus CBP Dec. 09–35.
Dayton CBP Dec. 09–19.
Toledo-Sandusky Consolidated port, T.D. 84–89.
Oklahoma
Oklahoma City Including territory described in T.D. 66–132.
Tulsa T.D. 69–142.
Oregon
Astoria Including territory described in T.D. 73–338.
Coos Bay E.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
Chester Included in the Consolidated Port of the Delaware River and Bay described in T.D. 96–4.
Erie Including territory described in T.D. 77–5.
Harrisburg T.D. 71–233.
Lehigh Valley T.D. 93–75.
Philadelphia Included in the Consolidated Port of the Delaware River and Bay described in T.D. 96–4.
Pittsburgh Including territory described in T.D. 67–197.
Wilkes-Barre/Scranton T.D. 75–64.
Puerto Rico
Aguadilla T.D. 22305.
Fajardo
Guanica
Humacao Including territory described in T.D. 70–157.
Jobos E.O. 9162, May 13, 1942 (7 FR 3569).
Mayaguez T.D. 22305.
Ponce Including territory described in T.D. 54017.
San Juan Including territory described in T.D. 54017.
Rhode Island
Newport
Providence Including territory described in T.D. 67–3.
South Carolina
Charleston Including territory described in T.D. 76–142.
Columbia Including all territory in Richland and Lexington Counties, T.D. 82–239.
Georgetown
Greenville-Spartanburg T.D. 70–148.
South Dakota
Sioux Falls T.D. 96–3.
Tennessee
Chattanooga (Restated in T.D. 84–126).
Knoxville T.D. 75–128. (Restated in T.D. 84–126).
Memphis CBP Dec. 04–22.
Nashville (Restated in T.D. 84–126).
Tri-Cities, TN/VA CBP Dec. 06–14.
Texas
Amarillo T.D. 75–129.
Austin T.D. 81–170.
Beaumont, Orange, Port Arthur, Sabine Consolidated port, T.D. 74–231; including territory described in T.D. 81–160.
Brownsville Including territory described in T.D. 79–254.
Corpus Christi E.O. 8288, Nov. 22, 1939 (4 FR 4691), and territory described in T.D. 78–130.
Dallas-Fort Worth T.D. 73–297; T.D. 79–232; T.D. 81–170.
Del Rio
Eagle Pass Including territory described in T.D. 91–93.
El Paso T.D. 54407, including territory described in T.D. 78–221.
Fabens E.O. 4869, May 1, 1928.
Freeport E.O. 7632, June 15, 1937 (2 FR 1245).
Hidalgo T.D. 85–164.
+ Houston-Galveston Consolidated 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.
Laredo Including territory described in T.D. 90–69.
Lubbock T.D. 76–79.
Port Lavaca-Point Comfort T.D. 56115.
Presidio E.O. 2702, Sept. 7, 1917.
Progreso T.D. 85–164.
Rio Grande City Including territory described in T.D. 92–43.
Roma E.O. 4830, Mar. 14, 1928.
San Antonio
Utah
Salt Lake City T.D. 69–76.
Vermont
Beecher Falls
Burlington Including town of South Burlington, T.D. 54677.
Derby Line
Highgate Springs/Alburg E.O. 7632, June 15, 1937 (2 FR 1245); includes territory described in T.D. 77–165.
Norton T.D. 73–249.
Richford
St. Albans Including 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, VA T.D. 68–67.
Front Royal T.D. 89–63.
New River Valley CBP Dec. 06–10.
Norfolk-Newport News Consolidated port includes waters and shores of Hampton Roads.
Richmond-Petersburg Consolidated 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
Aberdeen Including territory described in T.D.s 56229, 79–169, and 84–90.
Blaine E.O. 5835, Apr. 13, 1932.
Boundary T.D. 67–65.
Danville
Ferry
Frontier T.D. 67–65.
Laurier
Longview Including territory described in T.D. 73–338.
Lynden E.O. 7632, June 15, 1937 (2 FR 1245).
Metaline Falls E.O. 7632, June 15, 1937 (2 FR 1245).
Nighthawk T.D. 39882
Oroville E.O. 5206, Oct. 11, 1929.
Point Roberts T.D. 78–272.
Puget Sound Consolidated 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
Charleston T.D. 73–170 and including territory described in T.D. 73–212.
Wisconsin
Ashland
Duluth, MN and Superior, WI Including territory described in T.D. 55904.
Green Bay CBP Dec. 13–2.
Manitowoc
Marinette Including Menominee, MI.
Milwaukee Including territory described in T.D. 72–105.
Racine Including city of Kenosha and townships of Mount Pleasant and Somers, T.D. 54884.
Sheboygan

(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
Alabama Mobile.
Alaska Anchorage.
Arizona Nogales.
California Los Angeles.
LAX.
San Diego.
San Francisco.
Colorado Denver.
Florida Miami.
Tampa.
Georgia Savannah.
Hawaii Honolulu.
Illinois Chicago.
Louisiana New Orleans.
Maine Portland.
Maryland Baltimore.
Massachusetts Boston.
Michigan Detroit.
Minnesota Duluth.
Minneapolis.
Missouri St. Louis.
Montana Great Falls.
New Jersey New York/Newark.
New York Buffalo.
Champlain.
JFK.
New York/Newark.
North Carolina Charlotte.
North Dakota Pembina.
Ohio Cleveland.
Oregon Portland.
Pennsylvania Philadelphia.
Puerto Rico San Juan.
Rhode Island Providence.
South Carolina Charleston.
Texas Dallas.
El Paso.
Houston.
Laredo.
Vermont St. Albans.
Virginia Dulles.
Norfolk.
Virgin Islands Charlotte Amalie.
Washington Blaine.
Seattle.
Wisconsin Milwaukee.

[T.D. 95–77, 60 FR 50011, Sept. 27, 1995]