National Register of Historic Places; Notification of Pending Nominations and Related Actions, 80526-80527 [2010-32050]

Download as PDF 80526 Federal Register / Vol. 75, No. 245 / Wednesday, December 22, 2010 / Notices Title: North American Reporting Center for Amphibian Malformations (NARCAM) Data Collection Form. Type of Request: Extension of a currently approved collection. Affected Public: General public, individual households. Respondent Obligation: Voluntary. Frequency of Collection: On occasion, one-time. Estimated Number Annual Respondents: 300. Annual Burden Hours: 150 hours. We estimate the public reporting burden averages 30 minutes per response. Estimated Reporting and Recordkeeping ‘‘Non-Hour Cost’’ Burden: We have not identified any ‘‘non-hour cost’’ burdens associated with this collection of information. III. Request for Comments srobinson on DSKHWCL6B1PROD with NOTICES We are soliciting comments as to: (a) Whether the proposed collection of information is necessary for the agency to perform its duties, including whether the information is useful; (b) the accuracy of the agency’s estimate of the burden of the proposed collection of information; (c) how to enhance the quality, usefulness, and clarity of the information to be collected; and (d) how to minimize the burden on the respondents, including the use of automated collection techniques or other forms of information technology. Please note that the comments submitted in response to this notice are a matter of public record. We will include or summarize each comment in our request to OMB to approve this IC. Before including your address, phone number, e-mail address, or other personal identifying information in your comment, you should be aware that your entire comment, including your personal identifying information, may be made publicly available at any time. While you can ask OMB in your comment to withhold your personal identifying information from public review, we cannot guarantee that it will be done. Dated: December 2, 2010. Kevin Gallagher, Associate Director for Core Science Systems, U.S. Geological Survey. [FR Doc. 2010–32081 Filed 12–21–10; 8:45 am] BILLING CODE 4311–AM–P VerDate Mar<15>2010 20:24 Dec 21, 2010 Jkt 223001 DEPARTMENT OF THE INTERIOR National Park Service [NPS–NCR–CHOH–1210–6273; 3101–241A– SZM] Chesapeake and Ohio Canal National Historical Park Advisory Commission; Notice of Public Meeting National Park Service, Interior. Notice of meeting. AGENCY: ACTION: Notice is hereby given that a meeting of the Chesapeake and Ohio Canal National Historical Park Advisory Commission will be held at 9:30 a.m., on Friday, January 7, 2011, at C & O Canal National Historical Park, 1850 Dual Highway, Suite 100, Hagerstown, Maryland 21740. DATES: Friday, January 7, 2011. ADDRESSES: C & O Canal National Historical Park 1850 Dual Highway Suite 100, Hagerstown, Maryland 21740. FOR FURTHER INFORMATION CONTACT: Kevin Brandt, Superintendent, Chesapeake and Ohio Canal National Historical Park, 1850 Dual Highway, Suite 100, Hagerstown, Maryland 21740, telephone: (301) 714–2201. SUPPLEMENTARY INFORMATION: The Commission was established by Public Law 91–664 to meet and consult with the Secretary of the Interior on general policies and specific matters related to the administration and development of the Chesapeake and Ohio Canal National Historical Park. This is an open meeting and the Commission welcomes public comment. Before including your address, phone number, e-mail address, or other personal identifying information in your comment, you should be aware that your entire comment—including your personal identifying information—may be made publicly available at any time. While you can ask us in your comment to withhold your personal identifying information from public review, we cannot guarantee that we will be able to do so. The members of the Commission are as follows: Mrs. Sheila Rabb Weidenfeld, Chairperson Mr. Charles J. Weir Mr. Barry A. Passett Mr. James G. McCleaf II Mr. John A. Ziegler Mrs. Mary E. Woodward Mrs. Donna Printz Mrs. Ferial S. Bishop Ms. Nancy C. Long Mrs. Jo Reynolds Dr. James H. Gilford Dr. George E. Lewis, Jr. SUMMARY: PO 00000 Frm 00072 Fmt 4703 Sfmt 4703 Mr. Charles D. McElrath Ms. Patricia Schooley Mr. Jack Reeder Ms. Merrily Pierce Topics that will be presented during the meeting include: 1. Update on park operations. 2. Update on major construction development projects. 3. Update on partnership projects. The meeting will be open to the public. Any member of the public may file with the Commission a written statement concerning the matters to be discussed. Persons wishing further information concerning this meeting, or who wish to submit written statements, may contact Kevin Brandt, Superintendent, Chesapeake and Ohio Canal National Historical Park. Minutes of the meeting will be available for public inspection six weeks after the meeting at Chesapeake and Ohio Canal National Historical Park Headquarters, 1850 Dual Highway, Suite 100, Hagerstown, Maryland 21740. Dated: November 8, 2010. Kevin D. Brandt, Superintendent, Chesapeake and Ohio Canal, National Historical Park. [FR Doc. 2010–32028 Filed 12–21–10; 8:45 am] BILLING CODE 4310–6V–P DEPARTMENT OF THE INTERIOR National Park Service [2280–665] National Register of Historic Places; Notification of Pending Nominations and Related Actions Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before November 27, 2010. Pursuant to sections 60.13 or 60.15 of 36 CFR part 60, written comments are being accepted concerning the significance of the nominated properties under the National Register criteria for evaluation. Comments may be forwarded by United States Postal Service, to the National Register of Historic Places, National Park Service, 1849 C St. NW., MS 2280, Washington, DC 20240; by all other carriers, National Register of Historic Places, National Park Service, 1201 Eye St. NW., 8th floor, Washington, DC 20005; or by fax, 202–371–6447. Written or faxed comments should be submitted by January 6, 2011. Before including your address, phone number, e-mail address, or other personal identifying information in your E:\FR\FM\22DEN1.SGM 22DEN1 Federal Register / Vol. 75, No. 245 / Wednesday, December 22, 2010 / Notices comment, you should be aware that your entire comment—including your personal identifying information—may be made publicly available at any time. While you can ask us in your comment to withhold your personal identifying information from public review, we cannot guarantee that we will be able to do so. Southampton County Rochelle—Prince House, 22371 Main St, Courtland, 10001115 J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. [Investigation Nos. 701–TA–475 (Final) and 731–TA–1177 (Final)] CALIFORNIA Aluminum Extrusions From China Fresno County Ben Gefvert Ranch Historic District, 4770 W Whites Bridge Rd, Fresno, 10001117 AGENCY: Los Angeles County Bricker Building, The, 1671 Northern Western Ave, Los Angeles, 10001119 Emery, Katherine, Estate, 1155 Oak Grove Ave, San Marino, 10001118 MASSACHUSETTS Norfolk County Front Street Historic District, Roughly bounded by Front, Summer, Kingman, Congress, and Washington Sts, Weymouth, 10001121 Worcester County Poli’s Palace Theater, 2 Southbridge St, Worcester, 10001122 MISSOURI St. Louis Independent city Oak Hill Historic District, Roughly bounded by Gustine St, Arsenal St, alley W of Portis Ave, Humphrey St, St. Louis, 10001120 NEW JERSEY Union County Summit Downtown Historic District, Roughly bounded by Springfield Ave, the Village Green, Summit Ave, and Waldron Ave, Summit City, 10001116 NEW YORK Dutchess County Franklin Delano Roosevelt High School, 23 Haviland Rd, Hyde Park, 10001125 srobinson on DSKHWCL6B1PROD with NOTICES Nassau County Phipps, John S., Estate (Boundary Increase), 71 Old Westbury Rd, Old Westbury, 10001124 VIRGINIA Bland County Wolf Creek Bridge, Old SR 61–Wolf Creek Rd, Rocky Gap, 10001114 VerDate Mar<15>2010 20:24 Dec 21, 2010 Jkt 223001 BILLING CODE 4312–51–P INTERNATIONAL TRADE COMMISSION United States International Trade Commission. ACTION: Scheduling of the final phase of countervailing duty and antidumping investigations. The Commission hereby gives notice of the scheduling of the final phase of countervailing duty investigation No. 701–TA–475 (Final) under section 705(b) of the Tariff Act of 1930 (19 U.S.C. 1671d(b)) (the Act) and the final phase of antidumping investigation No. 731–TA–1177 (Final) under section 735(b) of the Act (19 U.S.C. 1673d(b)) to determine whether an industry in the United States is materially injured or threatened with material injury, or the establishment of an industry in the United States is materially retarded, by reason of subsidized and less-than-fair-value imports from China of aluminum extrusions, primarily provided for in subheadings 7604.21.00, 7604.29.10, 7604.29.30, 7604.29.50, and 7608.20.00 of the Harmonized Tariff Schedule of the United States.1 For further information concerning the conduct of this phase of the investigations, hearing procedures, and rules of general application, consult the Commission’s Rules of Practice and Procedure, part 201, subparts A through E (19 CFR part 201), and part 207, subparts A and C (19 CFR part 207). DATES: Effective Date: November 12, 2010. FOR FURTHER INFORMATION CONTACT: Edward Petronzio (202–205–3176, edward.petronzio@usitc.gov), Office of Investigations, U.S. International Trade Commission, 500 E Street, SW., Washington, DC 20436. Hearingimpaired persons can obtain information on this matter by contacting the Commission’s TDD terminal on 202– 205–1810. Persons with mobility SUMMARY: Riverside County O’Donnell, Thomas, Residence, 447 Alejo Rd, Palm Springs, 10001123 Onondaga County Carley Onondaga Site, Address Restricted, Pompey, 10001127 Indian Castle Village Site, Address Restricted, Manlius, 10001126 [FR Doc. 2010–32050 Filed 12–21–10; 8:45 am] 1 The full scope language for these investigations is contained in Aluminum Extrusions From the People’s Republic of China: Notice of Preliminary Determination of Sales at Less Than Fair Value, and Preliminary Determination of Targeted Dumping, 75 FR 69403, November 12, 2010. PO 00000 Frm 00073 Fmt 4703 Sfmt 4703 80527 impairments who will need special assistance in gaining access to the Commission should contact the Office of the Secretary at 202–205–2000. General information concerning the Commission may also be obtained by accessing its Internet server (https:// www.usitc.gov). The public record for these investigations may be viewed on the Commission’s electronic docket (EDIS) at https://edis.usitc.gov. SUPPLEMENTARY INFORMATION: Background.—The final phase of these investigations is being scheduled as a result of affirmative preliminary determinations by the Department of Commerce under section 703 of the Act (19 U.S.C. 1671b) that certain benefits which constitute subsidies are being provided to manufacturers, producers, or exporters in China of aluminum extrusions,2 and under section 733 of the Act (19 U.S.C. 1673b) that such products are being sold in the United States at less than fair value.3 The investigations were requested in a petition filed on March 31, 2010, by the Aluminum Extrusions Fair Trade Committee (‘‘Committee’’) 4 and the United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union (‘‘USW’’). Participation in the investigations and public service list.—Persons, including industrial users of the subject merchandise and, if the merchandise is sold at the retail level, representative consumer organizations, wishing to participate in the final phase of these investigations as parties must file an entry of appearance with the Secretary to the Commission, as provided in section 201.11 of the Commission’s 2 See Aluminum Extrusions From the People’s Republic of China: Preliminary Affirmative Countervailing Duty Determination, 75 FR 54302, September 7, 2010, and Aluminum Extrusions From the People’s Republic of China: Alignment of Final Countervailing Duty Determination With Final Antidumping Duty Determination, 75 FR 57441, September 21, 2010. 3 See Aluminum Extrusions From the People’s Republic of China: Notice of Preliminary Determination of Sales at Less Than Fair Value, and Preliminary Determination of Targeted Dumping, 75 FR 69403, November 12, 2010, and Aluminum Extrusions From the People’s Republic of China: Postponement of Final Determination of Sales at Less Than Fair Value, 75 FR 73041, November 29, 2010. 4 The Committee is comprised of the following members: Aerolite Extrusion Company, Younstown, OH; Alexandria Extrusion Company, Alexandria, MN; Benada Aluminum of Florida, Inc., Medley, FL; William L. Bonnell Company, Inc., Newnan, GA; Frontier Aluminum Corporation, Corona, CA; Futura Industries Corporation, Clearfield, UT; Hydro Aluminum North America, Inc., Linthicum, MD; Kaiser Aluminum Corporation, Foothill Ranch, CA; Profile Extrusion Company, Rome, GA; Sapa Extrusions, Inc., Des Plaines, IL; and Western Extrusions Corporation, Carrollton, TX. E:\FR\FM\22DEN1.SGM 22DEN1

Agencies

[Federal Register Volume 75, Number 245 (Wednesday, December 22, 2010)]
[Notices]
[Pages 80526-80527]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2010-32050]


-----------------------------------------------------------------------

DEPARTMENT OF THE INTERIOR

National Park Service

[2280-665]


National Register of Historic Places; Notification of Pending 
Nominations and Related Actions

    Nominations for the following properties being considered for 
listing or related actions in the National Register were received by 
the National Park Service before November 27, 2010. Pursuant to 
sections 60.13 or 60.15 of 36 CFR part 60, written comments are being 
accepted concerning the significance of the nominated properties under 
the National Register criteria for evaluation. Comments may be 
forwarded by United States Postal Service, to the National Register of 
Historic Places, National Park Service, 1849 C St. NW., MS 2280, 
Washington, DC 20240; by all other carriers, National Register of 
Historic Places, National Park Service, 1201 Eye St. NW., 8th floor, 
Washington, DC 20005; or by fax, 202-371-6447. Written or faxed 
comments should be submitted by January 6, 2011.
    Before including your address, phone number, e-mail address, or 
other personal identifying information in your

[[Page 80527]]

comment, you should be aware that your entire comment--including your 
personal identifying information--may be made publicly available at any 
time. While you can ask us in your comment to withhold your personal 
identifying information from public review, we cannot guarantee that we 
will be able to do so.

J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.

CALIFORNIA

Fresno County

Ben Gefvert Ranch Historic District, 4770 W Whites Bridge Rd, 
Fresno, 10001117

Los Angeles County

Bricker Building, The, 1671 Northern Western Ave, Los Angeles, 
10001119
Emery, Katherine, Estate, 1155 Oak Grove Ave, San Marino, 10001118

Riverside County

O'Donnell, Thomas, Residence, 447 Alejo Rd, Palm Springs, 10001123

MASSACHUSETTS

Norfolk County

Front Street Historic District, Roughly bounded by Front, Summer, 
Kingman, Congress, and Washington Sts, Weymouth, 10001121

Worcester County

Poli's Palace Theater, 2 Southbridge St, Worcester, 10001122

MISSOURI

St. Louis Independent city

Oak Hill Historic District, Roughly bounded by Gustine St, Arsenal 
St, alley W of Portis Ave, Humphrey St, St. Louis, 10001120

NEW JERSEY

Union County

Summit Downtown Historic District, Roughly bounded by Springfield 
Ave, the Village Green, Summit Ave, and Waldron Ave, Summit City, 
10001116

NEW YORK

Dutchess County

Franklin Delano Roosevelt High School, 23 Haviland Rd, Hyde Park, 
10001125

Nassau County

Phipps, John S., Estate (Boundary Increase), 71 Old Westbury Rd, Old 
Westbury, 10001124

Onondaga County

Carley Onondaga Site, Address Restricted, Pompey, 10001127
Indian Castle Village Site, Address Restricted, Manlius, 10001126

VIRGINIA

Bland County

Wolf Creek Bridge, Old SR 61-Wolf Creek Rd, Rocky Gap, 10001114

Southampton County

Rochelle--Prince House, 22371 Main St, Courtland, 10001115

[FR Doc. 2010-32050 Filed 12-21-10; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.