National Register of Historic Places; Notification of Pending Nominations and Related Actions, 36097-36098 [2014-14770]

Download as PDF mstockstill on DSK4VPTVN1PROD with NOTICES Federal Register / Vol. 79, No. 122 / Wednesday, June 25, 2014 / Notices 4. The maximum number of persons allowed on campsites is 6 for a single site, 10 for a double site, and 14 for a triple site. 5. Checkout time for overnight users is 2:00 p.m. 6. Cross-country vehicle travel within the campground is not allowed. 7. Off-highway vehicles (OHV), as defined above may not be used within the campground. 8. Vehicles and camping gear must not be left unattended in the recreation site for longer than 24 hours. 9. Quiet hours are established from 10:00 p.m. to 6:00 a.m. No loud talking, loud music, barking dogs, operation of generators, or other disturbing activities are permitted in the campground during these hours. 10. Campfires are permitted in agency-provided fire rings and grills only. 11. Cutting or collecting firewood of any kind is prohibited, including dead and down wood or other vegetative material. 12. All trash, garbage, waste, or pet fecal material must be immediately removed and disposed of in a sanitary manner. All persons must keep their sites free of trash and litter during the period of occupancy. 13. Dumping of graywater or blackwater is prohibited anywhere other than in an approved area. 14. Maximum length of stay in the campground is 14 consecutive days. 15. Paintball equipment must not be used or discharged in the campground or day-use areas. Exemptions: Any Federal, State, local, and/or military employee acting within the scope of their duties; members of any organized rescue or fire-fighting force performing an official duty; and persons, agencies, municipalities or companies holding an existing special use permit and operating within the scope of their permit. Penalties: On public lands under Section 303(a) of the Federal Land Policy and Management Act of 1976 (43 U.S.C. 1733(a)) and 43 CFR 8360.0–7, any person who violates any of these supplementary rules may be tried before a United States Magistrate and fined no more than $1,000 or imprisoned for no more than 12 months, or both. Such violations may also be subject to enhanced fines provided for by 18 U.S.C. 3571. Authority: 43 CFR 8365.1–6 Timothy M. Murphy, Acting BLM Idaho State Director. [FR Doc. 2014–14832 Filed 6–24–14; 8:45 am] BILLING CODE 4310–GG–P VerDate Mar<15>2010 18:01 Jun 24, 2014 Jkt 232001 DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NRNHL–16003; PPWOCRADI0, PCU00RP14.R50000] 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 June 7, 2014. Pursuant to section 60.13 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 July 10, 2014. Before including your address, phone number, email 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. Dated: June 11, 2014. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. 36097 Ostrander Lake Ski Hut, (Yosemite National Park MPS) Ostrander Lake Tr., Yosemite, 14000409 Snow Creek Ski Hut, (Yosemite National Park MPS) Snow Cr., Yosemite, 14000410 Snow Flat Snow Survey Shelter, (Yosemite National Park MPS) Terminus of service road off May Lake Rd., Yosemite, 14000411 Sunrise High Sierra Camp, (Yosemite National Park MPS) John Muir Tr., Yosemite, 14000412 Vogelsang High Sierra Camp, (Yosemite National Park MPS) Fletcher Lake, Yosemite, 14000413 Tuolumne County Frog Creek Cabin, (Yosemite National Park MPS) Lake Eleanor at Frog Creek, Yosemite, 14000414 Glen Aulin High Sierra Camp, (Yosemite National Park MPS) Near confluence of Conness Cr. & Tuolumne R., Yosemite, 14000415 Lake Vernon Snow Survey Shelter, (Yosemite National Park MPS) Terminus of Lake Vernon Tr., Yosemite, 14000416 May Lake High Sierra Camp, (Yosemite National Park MPS) May Lake, Yosemite, 14000417 Sachse Spring Snow Survey Shelter, (Yosemite National Park MPS) Off of Kibbie Ridge Tr. near Sachse Spring, Yosemite, 14000418 Tuolumne Meadows High Sierra Camp, (Yosemite National Park MPS) Tuolumne Meadows, Yosemite, 14000419 COLORADO Rio Blanco County Coal Creek School, (Rural School Buildings in Colorado MPS) 617 Cty. Rd. 6, Meeker, 14000421 Summit County Masonic Placer Cemetery—Valley Brook Cemetery, 905 Airport Rd., Breckinridge, 14000422 MICHIGAN Houghton County CALIFORNIA Keweenaw Waterway Lower Entrance Light, (Light Stations of the United States MPS) S. end of breakwater at mouth of Portage R., Torch Lake Township, 14000426 Keweenaw Waterway Upper Entrance Light, (Light Stations of the United States MPS) E. breakwater Keweenaw Waterway, N. end, .4 mi. offshore, Hancock Township, 14000425 Madera County MISSOURI Buck Camp Patrol Cabin, (Yosemite National Park MPS) Jct. of Buck Cr. & Buck Camp Tr., Yosemite, 14000406 Jasper County ARIZONA Gila County Thompson Draw Summer Homes Unit 1 Historic District, 221–584 Coyote Tr., 151– 298 Ring Tail Way., 14–194 Blue Jay Cir., 150–297 Kit Fox Pass, Payson, 14000420 Mariposa County Merced Lake High Sierra Camp, (Yosemite National Park MPS) Merced Lake, Yosemite, 14000407 Merced Lake Ranger Station, (Yosemite National Park MPS) Jct. of Merced Lake Tr. & Lewis Cr., Yosemite, 14000408 PO 00000 Frm 00110 Fmt 4703 Sfmt 4703 Downtown Webb City Historic District, Roughly N. & S. Main, E. & W. Broadway, Daugherty, E. Church, N. Tom, N. Liberty, N. & S. Webb., Webb City, 14000427 OKLAHOMA Pawnee County Blue Hawk Peak Ranch (Boundary Increase), 1141 Pawnee Bill Rd., Pawnee, 14000428 E:\FR\FM\25JNN1.SGM 25JNN1 36098 Federal Register / Vol. 79, No. 122 / Wednesday, June 25, 2014 / Notices SOUTH CAROLINA Washington, DC 20579. Telephone: (202) 616–6975. Calhoun County Lang Syne Plantation, 520 Lang Syne Rd., St. Matthews, 14000429 Brian M. Simkin, Chief Counsel. UTAH [FR Doc. 2014–14960 Filed 6–23–14; 4:15 pm] Summit County Doggy Door Tie Cutter Cabin, (Tie Cutting Industry of the North Slope of the Uinta Mountains MPS) Address Restricted, South Jordan, 14000431 BILLING CODE 4410–BA–P DEPARTMENT OF LABOR Authority: 44 U.S.C. 3507(a)(1)(D). Bayfield County East Third Street Residential Historic District, E. 3rd St. from Central Ave. to 4th Ave. E., Washburn, 14000430 Agency Information Collection Activities; Submission for OMB Review; Comment Request; Longshore and Harbor Workers’ Compensation Act Pre-Hearing Statement In the interest of preservation, a three day comment period has been requested for the following resources: ACTION: Jefferson County Nelson Distillery Warehouse, 100 Distillery Commons Dr., Louisville, 14000423 Lewis County Hammond—Queen House, 156 2nd St., Vanceburg, 14000424 [FR Doc. 2014–14770 Filed 6–24–14; 8:45 am] BILLING CODE 4312–51–P DEPARTMENT OF JUSTICE Foreign Claims Settlement Commission [F.C.S.C. Meeting and Hearing Notice No. 06–14] Sunshine Act Meeting Foreign Claims Settlement Commission, JUSTICE. The Foreign Claims Settlement Commission, pursuant to its regulations (45 CFR part 503.25) and the Government in the Sunshine Act (5 U.S.C. 552b), hereby gives notice in regard to the scheduling of open meetings as follows: Thursday, July 10, 2014: 10:00 a.m.— Oral hearings on Objection to Commission’s Proposed Decisions in Claim Nos. IRQ–I–001/IRQ–I–002; 11:00 a.m.—Issuance of Proposed Decisions in claims against Iraq. Status: Open. All meetings are held at the Foreign Claims Settlement Commission, 600 E Street NW., Washington, DC. Requests for information, or advance notices of intention to observe an open meeting, may be directed to: Patricia M. Hall, Foreign Claims Settlement Commission, 600 E Street NW., Suite 6002, mstockstill on DSK4VPTVN1PROD with NOTICES AGENCY: VerDate Mar<15>2010 18:01 Jun 24, 2014 Jkt 232001 Notice. The Department of Labor (DOL) is submitting the Office of Workers’ Compensation Programs (OWCP) sponsored information collection request (ICR) titled, ‘‘Longshore and Harbor Workers’ Compensation Act Pre-Hearing Statement,’’ to the Office of Management and Budget (OMB) for review and approval for continued use, without change, in accordance with the Paperwork Reduction Act of 1995 (PRA), 44 U.S.C. 3501 et seq. Public comments on the ICR are invited. DATES: The OMB will consider all written comments that agency receives on or before July 25, 2014. ADDRESSES: A copy of this ICR with applicable supporting documentation; including a description of the likely respondents, proposed frequency of response, and estimated total burden may be obtained free of charge from the RegInfo.gov Web site at https://www. reginfo.gov/public/do/PRAViewICR?ref_ nbr=201403-1240-002 (this link will only become active on the day following publication of this notice) or by contacting Michel Smyth by telephone at 202–693–4129, TTY 202–693–8064, (these are not toll-free numbers) or by email at DOL_PRA_PUBLIC@dol.gov. Submit comments about this request by mail or courier to the Office of Information and Regulatory Affairs, Attn: OMB Desk Officer for DOL-OWCP, Office of Management and Budget, Room 10235, 725 17th Street NW., Washington, DC 20503; by Fax: 202– 395–6881 (this is not a toll-free number); or by email: OIRA_ submission@omb.eop.gov. Commenters are encouraged, but not required, to send a courtesy copy of any comments by mail or courier to the U.S. Department of Labor-OASAM, Office of the Chief Information Officer, Attn: Departmental Information Compliance SUMMARY: PO 00000 Frm 00111 Fmt 4703 Sfmt 4703 This ICR seeks to extend PRA authority for the Longshore and Harbor Workers’ Compensation Act Pre-Hearing Statement information collection. Regulations section 20 CFR 702.317 provides for the referral of claims under the Longshore and Harbor Workers’ Compensation Act (LHWCA) for formal hearings. The Pre-Hearing Statement, Form LS–18, is used to refer cases to the Office of Administrative Law Judges for formal hearing under the LHWCA. The LHWCA authorizes this information collection. See 33 U.S.C. 901. This information collection is subject to the PRA. A Federal agency generally cannot conduct or sponsor a collection of information, and the public is generally not required to respond to an information collection, unless it is approved by the OMB under the PRA and displays a currently valid OMB Control Number. In addition, notwithstanding any other provisions of law, no person shall generally be subject to penalty for failing to comply with a collection of information that does not display a valid Control Number. See 5 CFR 1320.5(a) and 1320.6. The DOL obtains OMB approval for this information collection under Control Number 1240–0036. OMB authorization for an ICR cannot be for more than three (3) years without renewal, and the current approval for this collection is scheduled to expire on June 30, 2014. The DOL seeks to extend PRA authorization for this information collection for three (3) more years, without any change to existing requirements. The DOL notes that existing information collection requirements submitted to the OMB receive a month-to-month extension while they undergo review. For additional substantive information about this ICR, see the related notice published in the Federal Register on March 4, 2014 (79 FR 12226). Interested parties are encouraged to send comments to the OMB, Office of Information and Regulatory Affairs at the address shown in the ADDRESSES section within 30 days of publication of this notice in the Federal Register. In order to help ensure appropriate consideration, comments should SUPPLEMENTARY INFORMATION: Office of the Secretary WISCONSIN KENTUCKY Management Program, Room N1301, 200 Constitution Avenue NW., Washington, DC 20210; or by email: DOL_PRA_PUBLIC@dol.gov. FOR FURTHER INFORMATION CONTACT: Michel Smyth by telephone at 202–693– 4129, TTY 202–693–8064, (these are not toll-free numbers) or by email at DOL_ PRA_PUBLIC@dol.gov. E:\FR\FM\25JNN1.SGM 25JNN1

Agencies

[Federal Register Volume 79, Number 122 (Wednesday, June 25, 2014)]
[Notices]
[Pages 36097-36098]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-14770]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-16003; PPWOCRADI0, PCU00RP14.R50000]


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 June 7, 2014. Pursuant to section 
60.13 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 
July 10, 2014. Before including your address, phone number, email 
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.

    Dated: June 11, 2014.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.

ARIZONA

Gila County

Thompson Draw Summer Homes Unit 1 Historic District, 221-584 Coyote 
Tr., 151-298 Ring Tail Way., 14-194 Blue Jay Cir., 150-297 Kit Fox 
Pass, Payson, 14000420

CALIFORNIA

Madera County

Buck Camp Patrol Cabin, (Yosemite National Park MPS) Jct. of Buck 
Cr. & Buck Camp Tr., Yosemite, 14000406

Mariposa County

Merced Lake High Sierra Camp, (Yosemite National Park MPS) Merced 
Lake, Yosemite, 14000407
Merced Lake Ranger Station, (Yosemite National Park MPS) Jct. of 
Merced Lake Tr. & Lewis Cr., Yosemite, 14000408
Ostrander Lake Ski Hut, (Yosemite National Park MPS) Ostrander Lake 
Tr., Yosemite, 14000409
Snow Creek Ski Hut, (Yosemite National Park MPS) Snow Cr., Yosemite, 
14000410
Snow Flat Snow Survey Shelter, (Yosemite National Park MPS) Terminus 
of service road off May Lake Rd., Yosemite, 14000411
Sunrise High Sierra Camp, (Yosemite National Park MPS) John Muir 
Tr., Yosemite, 14000412
Vogelsang High Sierra Camp, (Yosemite National Park MPS) Fletcher 
Lake, Yosemite, 14000413

Tuolumne County

Frog Creek Cabin, (Yosemite National Park MPS) Lake Eleanor at Frog 
Creek, Yosemite, 14000414
Glen Aulin High Sierra Camp, (Yosemite National Park MPS) Near 
confluence of Conness Cr. & Tuolumne R., Yosemite, 14000415
Lake Vernon Snow Survey Shelter, (Yosemite National Park MPS) 
Terminus of Lake Vernon Tr., Yosemite, 14000416
May Lake High Sierra Camp, (Yosemite National Park MPS) May Lake, 
Yosemite, 14000417
Sachse Spring Snow Survey Shelter, (Yosemite National Park MPS) Off 
of Kibbie Ridge Tr. near Sachse Spring, Yosemite, 14000418
Tuolumne Meadows High Sierra Camp, (Yosemite National Park MPS) 
Tuolumne Meadows, Yosemite, 14000419

COLORADO

Rio Blanco County

Coal Creek School, (Rural School Buildings in Colorado MPS) 617 Cty. 
Rd. 6, Meeker, 14000421

Summit County

Masonic Placer Cemetery--Valley Brook Cemetery, 905 Airport Rd., 
Breckinridge, 14000422

MICHIGAN

Houghton County

Keweenaw Waterway Lower Entrance Light, (Light Stations of the 
United States MPS) S. end of breakwater at mouth of Portage R., 
Torch Lake Township, 14000426
Keweenaw Waterway Upper Entrance Light, (Light Stations of the 
United States MPS) E. breakwater Keweenaw Waterway, N. end, .4 mi. 
offshore, Hancock Township, 14000425

MISSOURI

Jasper County

Downtown Webb City Historic District, Roughly N. & S. Main, E. & W. 
Broadway, Daugherty, E. Church, N. Tom, N. Liberty, N. & S. Webb., 
Webb City, 14000427

OKLAHOMA

Pawnee County

Blue Hawk Peak Ranch (Boundary Increase), 1141 Pawnee Bill Rd., 
Pawnee, 14000428

[[Page 36098]]

SOUTH CAROLINA

Calhoun County

Lang Syne Plantation, 520 Lang Syne Rd., St. Matthews, 14000429

UTAH

Summit County

Doggy Door Tie Cutter Cabin, (Tie Cutting Industry of the North 
Slope of the Uinta Mountains MPS) Address Restricted, South Jordan, 
14000431

WISCONSIN

Bayfield County

East Third Street Residential Historic District, E. 3rd St. from 
Central Ave. to 4th Ave. E., Washburn, 14000430

    In the interest of preservation, a three day comment period has 
been requested for the following resources:

KENTUCKY

Jefferson County

Nelson Distillery Warehouse, 100 Distillery Commons Dr., Louisville, 
14000423

Lewis County

Hammond--Queen House, 156 2nd St., Vanceburg, 14000424

[FR Doc. 2014-14770 Filed 6-24-14; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.