CBP Reports Search
A list of all published annual reports, metrics, and other documents with the tag 'Report'
Title
Abstract
File Download
Document Post Date
Last Published Date
Last Revised Date
Sort descending
Export Subcommittee Pre-Decisional Statement of Work
April 20, 2015
April 20, 2015
April 20, 2015
1USG Draft CPSC Recommendations
02 A 1USG Draft CPSC Recommendations (Pre-Decisional).pdf (PDF)
April 20, 2015
April 20, 2015
April 20, 2015
1USG Draft Statement of Work
02 1USG Draft Statement of Work.pdf (PDF)
April 20, 2015
April 20, 2015
April 20, 2015
ACE-ITDS Issue Paper
ACE-ITDS Issue Paper.pdf (PDF)
April 21, 2015
April 21, 2015
April 22, 2015
COAC Public Meeting Agenda 4.21.15
April 21, 2015
April 21, 2015
April 22, 2015
Trade Enforcement Subcommittee Pre-Decisional Statement of Work
April 21, 2015
April 21, 2015
April 22, 2015
PGA Pilot Schedule_4-23-2015
PGA_Pilot_Schedule_04232015.pdf (PDF)
April 23, 2015
April 23, 2015
April 24, 2015
COAC Public Meeting Presentation April 24 2015
April 27, 2015
April 27, 2015
April 28, 2015
Export Subcommittee Statement of Work
Export Subcommittee Statement of Work (PDF)
May 12, 2015
May 12, 2015
May 13, 2015
Global Supply Chain Subcommittee Statement of Work
Global Supply Chain Subcommittee Statement of Work (PDF)
May 12, 2015
May 12, 2015
May 13, 2015
One U.S. Government at the Border Subcommittee Statement of Work
One U.S. Government at the Border Subcommittee Statement of Work (PDF)
May 12, 2015
May 12, 2015
May 13, 2015
CBP Dec. 09-26
Guidelines for the Assessment and Cancellation of Claims for Liquidated Damages for Failure to Comply with the Vessel Stow Plan, (PDF)
May 27, 2015
May 27, 2015
May 27, 2015
Port of NY, Newark No. 14-024-NWK ISF
Port of NY, Newark No. 14-024-NWK ISF PDF (PDF)
May 27, 2015
May 27, 2015
May 27, 2015
CBP-TIN-13-17
Port of Seattle, WA Information Notice (PDF)
May 27, 2015
May 27, 2015
May 27, 2015
Port of NY, Newark No. 13-027-NWK ISF
May 27, 2015
May 27, 2015
May 27, 2015
Last Modified: Jun 16, 2023