National Register of Historic Places; Notification of Pending Nominations and Related Actions, 46320-46321 [2015-19011]

Download as PDF 46320 Federal Register / Vol. 80, No. 149 / Tuesday, August 4, 2015 / Notices 23, 24, and 25, Township 12 North, Range 22 East, Principal Meridian, Montana, was accepted July 21, 2015. T. 11 N., R. 23 E. The plat, in one sheet, representing the dependent resurvey of a portion of the north boundary and a portion of the subdivisional lines and the subdivision of section 6, Township 11 North, Range 23 East, Principal Meridian, Montana, was accepted July 21, 2015. We will place a copy of the plats, in three sheets, and related field notes we described in the open files. They will be available to the public as a matter of information. If the BLM receives a protest against this survey, as shown on these plats, in three sheets, prior to the date of the official filing, we will stay the filing pending our consideration of the protest. We will not officially file these plats, in three sheets, until the day after we have accepted or dismissed all protests and they have become final, including decisions or appeals. Authority: 43 U.S.C. Chap. 3. Joshua F. Alexander, Acting Chief, Branch of Cadastral Survey, Division of Energy, Minerals and Realty. [FR Doc. 2015–19051 Filed 8–3–15; 8:45 am] BILLING CODE 4310–DN–P DEPARTMENT OF THE INTERIOR Bureau of Land Management [LLWY910000.L16100000.XX0000] Notice of Public Meeting; Wyoming Resource Advisory Council AGENCY: cvenhuizen@blm.gov. Persons who use a telecommunications device for the deaf (TDD) may call the Federal Information Relay Service (FIRS) at 1–800–877–8339 to contact the above individual during normal business hours. The FIRS is available 24 hours a day, 7 days a week, to leave a message or question with the above individual. You will receive a reply during normal business hours. SUPPLEMENTARY INFORMATION: This 10member RAC advises the Secretary of the Interior on a variety of management issues associated with public land management in Wyoming. Planned agenda topics include discussions on the Greater Sage-Grouse and follow-up to previous RAC meetings. On Wednesday, Aug. 19, the meeting will begin at 8 a.m., in the Wyoming State Office’s first floor conference room and adjourn for lunch at noon. The meeting will resume with a public comment period at 1 p.m. in the conference room. Depending on the number of persons wishing to comment and time available, the time for individual oral comments may be limited. If there are no members of the public interested in speaking, the meeting will move promptly to the next agenda item. The public may also submit written comments to the RAC by emailing cvenhuizen@blm.gov, with the subject line ‘‘RAC Public Comment’’ or by submitting comments during the meeting, at the Wyoming State Office, to the RAC coordinator. Typed or written comments will be provided to RAC members as part of the meeting’s minutes. Dated: July 14, 2015. Mary Jo Rugwell, Acting State Director. Bureau of Land Management, Interior. Notice of public meeting. ACTION: In accordance with the Federal Land Policy and Management Act of 1976 and the Federal Advisory Committee Act of 1972, the U.S. Department of the Interior, Bureau of Land Management (BLM) Wyoming Resource Advisory Council (RAC) will meet as indicated below. DATES: The meeting is scheduled for, Wednesday, Aug. 19, 2015, from 8 a.m. to 4 p.m. ADDRESSES: The meeting will be conducted by teleconference, which the public may attend the call in person at the Wyoming State Office, 5353 Yellowstone Road, Cheyenne, Wyoming. FOR FURTHER INFORMATION CONTACT: Christian Venhuizen, Wyoming Resource Advisory Council Coordinator, Wyoming State Office, 5353 Yellowstone Road, Cheyenne, WY 82009; telephone 307–775–6103; email tkelley on DSK3SPTVN1PROD with NOTICES VerDate Sep<11>2014 18:45 Aug 03, 2015 Jkt 235001 Dated: July 17, 2015. Roger Reed, Acting Chief, National Register of Historic Places/National Historic Landmarks Program. ARKANSAS Pulaski County MacArthur Park Historic District (Boundary Increase and Additional Documentation), Roughly bounded by Ferry, McGowan, Cumberland & Scott, E. 15th St., E. Capitol Ave., Little Rock, 15000536 MISSOURI St. Louis County Claverach Park, Roughly bounded by Broadview, Claverach, Crestwood, Harcourt, Hillvale & Ridgemoor Drs., Clayton Rd., Wydown Blvd., Clayton, 15000537 NEW YORK [FR Doc. 2015–17802 Filed 8–3–15; 8:45 am] SUMMARY: 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 August 19, 2015. 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. BILLING CODE 4310–22–P DEPARTMENT OF THE INTERIOR Monroe County Park Avenue and State Street Historic District, 15–121 Park Ave., 15–118 State, 36–54 South, 6 & 12 High & 14 & 20 Spring Sts., Brockport, 15000538 [NPS–WASO–NRNHL–18852; PPWOCRADI0, PCU00RP14.R50000] Orleans County Holley Village Historic District, 1 Village Sq., 3–35 Frisbe Terrace, Public Sq., 32–34 Albion, 1–13 S. Main, 1 Wright, 2 White, 1 & 4–18 Thomas Sts., Holley, 15000539 National Register of Historic Places; Notification of Pending Nominations and Related Actions Richmond County Sylvan Grove Cemetery, Victory Blvd. at Glen St., Staten Island, 15000540 Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before July 11, 2015. 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 NORTH CAROLINA National Park Service PO 00000 Frm 00087 Fmt 4703 Sfmt 4703 Dare County LIGHT VESSEL 71 (shipwreck), Address Restricted, Buxton, 15000541 TENNESSEE Knox County Gay Street Commercial Historic District (Boundary Increase and Additional Documentation), 626 S. Gay St., Knoxville, 15000542 E:\FR\FM\04AUN1.SGM 04AUN1 Federal Register / Vol. 80, No. 149 / Tuesday, August 4, 2015 / Notices TEXAS Travis County All Saints’ Chapel, 209 W. 27th St., Austin, 15000543 Simpson Memorial Methodist Church, (East Austin MRA) 1701 E. 12th St., Austin, 15000544 VIRGINIA Accomack County Tangier Island Historic District (Boundary Increase), S. of Tangier Island in Chesapeake Bay, Tangier, 15000545 Chesapeake Independent City Cornland School, 2309 Benefit Rd., Chesapeake (Independent City), 15000546 Danville Independent City Danville Historic District (Boundary Increase), Jefferson Ave., Chestnut Pl., Grove, Chambers, 100 blks. Ross & Holbrook Sts., Danville (Independent City), 15000547 Halifax County Mountain Road Historic District (Boundary Increase), Mountain Rd., Academy St., Poplar Ln., Halifax, 15000548 Hopewell Independent City Downtown Hopewell Historic District (Boundary Increase and Decrease), E. Broadway Ave., S. Main & E. Poythress Sts., Hopewell (Independent City), 15000549 Pittsylvania County Chatham Southern Railway Depot, 340 Whitehead St., Chatham, 15000550 WISCONSIN Green County Chalet of the Golden Fleece, 618 2nd St., New Glarus, 15000551 Rock County Courier Building, 513 Vernal Ave., Milton, 15000552 [FR Doc. 2015–19011 Filed 8–3–15; 8:45 am] BILLING CODE 4312–51–P INTERNATIONAL TRADE COMMISSION tkelley on DSK3SPTVN1PROD with NOTICES [Investigation No. 337–TA–925] Certain Communications or Computing Devices and Components Thereof Commission Determination Not To Review an Initial Determination Terminating the Investigation in its Entirety Based Upon Settlement; Termination of Investigation; and Vacatur of Order No. 34; Correction U.S. International Trade Commission. ACTION: Correction of Notice. The Commission hereby corrects the summary section of the notice AGENCY: VerDate Sep<11>2014 18:45 Aug 03, 2015 Jkt 235001 published in the Federal Register July 29, 2015 (80 FR 45232). Notice is hereby given that the U.S. International Trade Commission has determined not to review the presiding administrative law judge’s (‘‘ALJ’’) initial determination (‘‘ID’’) (Order No. 41) terminating the above-captioned investigation in its entirety based upon settlement. The commission has also determined to vacate Order No. 34 as moot. FOR FURTHER INFORMATION CONTACT: Panyin A. Hughes, Office of the General Counsel, U.S. International Trade Commission, 500 E Street SW., Washington, DC 20436, telephone (202) 205–3042. Copies of non-confidential documents filed in connection with this investigation are or will be available for inspection during official business hours (8:45 a.m. to 5:15 p.m.) in the Office of the Secretary, U.S. International Trade Commission, 500 E Street SW., Washington, DC 20436, telephone (202) 205–2000. General information concerning the Commission may also be obtained by accessing its Internet server at https://www.usitc.gov. The public record for this investigation may be viewed on the Commission’s electronic docket (EDIS) at https:// edis.usitc.gov. Hearing-impaired persons are advised that information on this matter can be obtained by contacting the Commission’s TDD terminal on (202) 205–1810. SUPPLEMENTARY INFORMATION: The Commission instituted this investigation on August 21, 2014, based on a Complaint filed by Enterprise Systems Technologies S.a.r.l. of Luxembourg (‘‘Enterprise’’). 79 FR 49537–38 (Aug. 21, 2014). The Complaint alleges violations of section 337 of the Tariff Act of 1930, as amended, 19 U.S.C. 1337, in the importation into the United States, the sale for importation, and the sale within the United States after importation of certain communications or computing devices and components thereof by reason of infringement of certain claims of U.S. Patent Nos. 6,691,302 (‘‘the ’302 patent’’); 5,870,610; 6,594,366; and 7,454,201. The notice of investigation named the following respondents: HTC Corporation of Taoyuan, Taiwan; HTC America, Inc. of Bellevue, Washington; LG Electronics Inc. of Seoul, Republic of Korea; LG Electronics USA, Inc. of Englewood Cliffs, New Jersey; LG Electronics MobileComm U.S.A., Inc. of San Diego, California; Samsung Electronics Co. Ltd. of Seoul, Republic of Korea; Samsung Electronics America, Inc. of Ridgefield Park, New Jersey; Samsung SUMMARY: PO 00000 Frm 00088 Fmt 4703 Sfmt 4703 46321 Telecommunications America, LLC of Richardson, Texas (collectively, ‘‘Remaining Respondents’’); Apple Inc. of Cupertino, California (‘‘Apple’’); and Cirrus Logic Inc. of Austin, Texas (‘‘Cirrus’’). The Office of Unfair Import Investigations was also named as a party to the investigation. On September 9, 2014, the ALJ issued an initial determination, Order No. 6, granting intervenor status to Google Inc. of Mountain View, California (‘‘Google’’). On March 9, 2015, the ALJ issued an ID, Order No. 20, terminating the investigation as to Cirrus. On June 5, 2015, the ALJ issued an ID, Order No. 37, terminating the investigation as to Apple. The Commission determined not to review those IDs. On May 21, 2015, the ALJ issued Order No. 34, an initial determination terminating the ’302 patent from the investigation based upon a lack of standing. Enterprise filed a petition for review on May 28, 2015. The parties subsequently moved for a 60-day extension to file any further briefing on the issue. The Commission granted the motion on June 1, 2015, and extended the date for determining whether to review Order No. 34 to August 21, 2015. Thus, Order No. 34 remains outstanding. On June 22, 2015, Enterprise, Remaining Respondents, and Google jointly moved to terminate the investigation in its entirety based upon settlement. On June 29, 2015, the Commission investigative attorney filed a response in support of the motion. No other responses to the motion were received. The ALJ issued the subject ID on July 1, 2015, and a corrected version on July 17, 2015, granting the joint motion for termination. The ALJ found that the settlement agreement satisfies the requirements of Commission Rule 210.21(b). She further found, pursuant to Commission Rule 210.50(b)(2), that there is no indication that termination of the investigation would adversely impact the public interest. No one petitioned for review of the ID. The Commission has determined not to review the ID as corrected. In light of the settlement, the Commission has determined to vacate Order No. 34 as moot. The authority for the Commission’s determination is contained in section 337 of the Tariff Act of 1930, as amended (19 U.S.C. 1337), and in art 210 of the Commission’s Rules of Practice and Procedure (19 CFR part 210). By order of the Commission. E:\FR\FM\04AUN1.SGM 04AUN1

Agencies

[Federal Register Volume 80, Number 149 (Tuesday, August 4, 2015)]
[Notices]
[Pages 46320-46321]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-19011]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-18852; 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 July 11, 2015. 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 
August 19, 2015. 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: July 17, 2015.
Roger Reed,
Acting Chief, National Register of Historic Places/National Historic 
Landmarks Program.

ARKANSAS

Pulaski County

MacArthur Park Historic District (Boundary Increase and Additional 
Documentation), Roughly bounded by Ferry, McGowan, Cumberland & 
Scott, E. 15th St., E. Capitol Ave., Little Rock, 15000536

MISSOURI

St. Louis County

Claverach Park, Roughly bounded by Broadview, Claverach, Crestwood, 
Harcourt, Hillvale & Ridgemoor Drs., Clayton Rd., Wydown Blvd., 
Clayton, 15000537

NEW YORK

Monroe County

Park Avenue and State Street Historic District, 15-121 Park Ave., 
15-118 State, 36-54 South, 6 & 12 High & 14 & 20 Spring Sts., 
Brockport, 15000538

Orleans County

Holley Village Historic District, 1 Village Sq., 3-35 Frisbe 
Terrace, Public Sq., 32-34 Albion, 1-13 S. Main, 1 Wright, 2 White, 
1 & 4-18 Thomas Sts., Holley, 15000539

Richmond County

Sylvan Grove Cemetery, Victory Blvd. at Glen St., Staten Island, 
15000540

NORTH CAROLINA

Dare County

LIGHT VESSEL 71 (shipwreck), Address Restricted, Buxton, 15000541

TENNESSEE

Knox County

Gay Street Commercial Historic District (Boundary Increase and 
Additional Documentation), 626 S. Gay St., Knoxville, 15000542

[[Page 46321]]

TEXAS

Travis County

All Saints' Chapel, 209 W. 27th St., Austin, 15000543

Simpson Memorial Methodist Church, (East Austin MRA) 1701 E. 12th 
St., Austin, 15000544

VIRGINIA

Accomack County

Tangier Island Historic District (Boundary Increase), S. of Tangier 
Island in Chesapeake Bay, Tangier, 15000545

Chesapeake Independent City

Cornland School, 2309 Benefit Rd., Chesapeake (Independent City), 
15000546

Danville Independent City

Danville Historic District (Boundary Increase), Jefferson Ave., 
Chestnut Pl., Grove, Chambers, 100 blks. Ross & Holbrook Sts., 
Danville (Independent City), 15000547

Halifax County

Mountain Road Historic District (Boundary Increase), Mountain Rd., 
Academy St., Poplar Ln., Halifax, 15000548

Hopewell Independent City

Downtown Hopewell Historic District (Boundary Increase and 
Decrease), E. Broadway Ave., S. Main & E. Poythress Sts., Hopewell 
(Independent City), 15000549

Pittsylvania County

Chatham Southern Railway Depot, 340 Whitehead St., Chatham, 15000550

WISCONSIN

Green County

Chalet of the Golden Fleece, 618 2nd St., New Glarus, 15000551

Rock County

Courier Building, 513 Vernal Ave., Milton, 15000552

[FR Doc. 2015-19011 Filed 8-3-15; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.