Flight 93 National Memorial Advisory Commission, 13426-13427 [06-2502]

Download as PDF 13426 Federal Register / Vol. 71, No. 50 / Wednesday, March 15, 2006 / Notices DEPARTMENT OF THE INTERIOR Minerals Management Service Notice of Additional Public Scoping Meeting on the Environmental Impact Statements for the Proposed 5-Year Outer Continental Shelf (OCS) Oil and Gas Leasing Program for 2007–2012; and Western and Central Gulf of Mexico, Oil and Gas Lease Sales for Years 2007–2012 SUMMARY: Pursuant to the regulations implementing the procedural provisions of the National Environmental Policy Act (42 U.S.C. 4321, et seq.), the Minerals Management Service (MMS) will hold a Public Scoping Meeting in Florida on the Environmental Impact Statements (EISs) for both the 2007– 2012 Proposed 5-Year OCS Oil and Gas Leasing Program, and the tentatively scheduled 2007–2012 oil and gas leasing proposals in the Western and Central Gulf of Mexico off the States of Texas, Louisiana, Mississippi, and Alabama. The purpose of this meeting will be to solicit comments on the scope of both EISs. The meeting is in addition to the meetings announced in the Federal Register on March 3, 2006 and March 7, 2006. Date and Location for Public Scoping Meeting in Florida: Thursday, April 6, 2006 ‘‘ Tallahassee-Leon County Civic Center, 505 Pensacola Street, Tallahassee, Florida, 1–3 p.m. Contact: Mr. Dennis Chew, 504–736– 2793. Information concerning the 5-year program and EIS can be accessed at: https://www.mms.gov/5-year/2007– 2012main.htm. Dated: March 9, 2006. Keith Good, Acting Associate Director for Offshore Minerals Management. [FR Doc. 06–2556 Filed 3–14–06; 8:45 am] BILLING CODE 4310–MR–P amended by Public Law 105–280. The purpose of the Commission is to consult with the Secretary of the Interior, or her designee, with respect to matters relating to the development of Cape Cod National Seashore, and with respect to carrying out the provisions of sections 4 and 5 of the Act establishing the Seashore. The Commission members will meet at 1 p.m. in the meeting room at Headquarters, Marconi Station, Wellfleet, Massachusetts for the regular business meeting to discuss the following: 1. Adoption of Agenda 2. Approval of Minutes of Previous Meeting (February 13, 2006) 3. Reports of Officers 4. Reports of Subcommittees 5. Superintendent’s Report Salt Pond Visitor Center Update Highlands Center Update Update on Dune Shack Report ORV’s Herring River Restoration Project Hunting EIS Wind Turbines/Cell Towers News from Washington 6. Old Business 7. New Business 8. Date and agenda for next meeting 9. Public comment and 10. Adjournment The meeting is open to the public. It is expected that 15 persons will be able to attend the meeting in addition to Commission members. Interested persons may make oral/ written presentations to the Commission during the business meeting or file written statements. Such requests should be made to the park superintendent at least seven days prior to the meeting. Further information concerning the meeting may be obtained from the Superintendent, Cape Cod National Seashore, 99 Marconi Site Road, Wellfleet, MA 02667. Dated: February 24, 2006. George E. Price, Jr., Superintendent. [FR Doc. E6–3740 Filed 3–14–06; 8:45 am] DEPARTMENT OF THE INTERIOR National Park Service sroberts on PROD1PC70 with NOTICES Cape Cod National Seashore; South Wellfleet, MA; Cape Cod National Seashore Advisory Commission; Two Hundred Fifty-Seventh Notice of Meeting BILLING CODE 4310–70–P Notice is hereby given in accordance with the Federal Advisory Committee Act (Pub. L. 92–463, 86 Stat. 770, 5 U.S.C. App 1, Section 10), that a meeting of the Cape Cod National Seashore Advisory Commission will be held on April 10, 2006. The Commission was reestablished pursuant to Public Law 87–126 as Chesapeake and Ohio Canal National Historical Park Advisory Commission; Notice of Public Meeting Location Change VerDate Aug<31>2005 17:27 Mar 14, 2006 Jkt 208001 DEPARTMENT OF THE INTERIOR National Park Service Notice is hereby given in accordance with the Federal Advisory Committee Act that a meeting of the Chesapeake and Ohio Canal National Historical Park PO 00000 Frm 00095 Fmt 4703 Sfmt 4703 Advisory Commission will be held at 9:30 a.m. on Friday, April 21, 2006, at St. Patrick’s Church, Father Demetrius A. Gallitzin Parish Center, 209 N. Centre Street, Cumberland, Maryland. The original notice was published in the Federal Register on February 17, vol. 71 Page 8615. This is a location change notice. Dated: March 7, 2006. Kevin D. Brandt, Superintendent, Chesapeake and Ohio Canal National Historical Park. [FR Doc. 06–2500 Filed 3–14–06; 8:45 am] BILLING CODE 4310–6V–M DEPARTMENT OF THE INTERIOR National Park Service Flight 93 National Memorial Advisory Commission National Park Service, Interior. Notice of April 29, 2006 meeting. AGENCY: ACTION: SUMMARY: This notice sets forth the date of the April 29, 2006 meeting of the Flight 93 Advisory Commission. DATES: The public meeting of the Advisory Commission will be held on April 29, 2006, from 3 p.m. to 4:30 p.m. Additionally, the Commission will attend the Flight 93 Memorial Task Force meeting the same day from 1 p.m. to 2:30 p.m., which is also open to the public. Location: The meeting will be held at the Somerset County Courthouse, Courtroom #1; 2nd Floor; 111 East Union Street, Somerset, Pennsylvania, 15501. The Flight 93 Memorial Task Force meeting will be held in the same location. Agenda: The April 29, 2006, Commission meeting will consist of: (1) Opening of Meeting and Pledge of Allegiance. (2) Review and Approval of Minutes from February 18, 2006. (3) Reports from the Flight 93 Memorial Task Force and National Park Service. Comments from the public will be received after each report and/or at the end of the meeting. (4) Old Business. (5) New Business. (6) Public Comments. (7) Closing Remarks. FOR FURTHER INFORMATION CONTACT: Joanne M. Hanley, Superintendent, Flight 93 National Memorial, 109 West Main Street, Somerset, PA 15501, 814.443.4557. The meeting will be open to the public. Any SUPPLEMENTARY INFORMATION: E:\FR\FM\15MRN1.SGM 15MRN1 Federal Register / Vol. 71, No. 50 / Wednesday, March 15, 2006 / Notices 13427 member of the public may file with the Commission a written statement concerning agenda items. The statement should be addressed to the Flight 93 Advisory Commission, 109 West Main Street, Somerset, PA 15501. MISSISSIPPI Onondaga County Sunflower County Dockery Farms Historic District, MS 8 E, Dockery, 06000250 Morehouse, Jeremiah, House, 11 Hathorn Rd., Warwick, 06000259 MISSOURI Dated: February 22, 2006. Joanne M. Hanley, Superintendent, Flight 93 National Memorial. [FR Doc. 06–2502 Filed 3–14–06; 8:45 am] Butler County Wright-Dalton-Bell-Anchor Department Store Building (Poplar Bluff MPS), 201–205 S. Main, Poplar Bluff, 06000247 Liberty Downtown Historic District, Main, Chestnut, Academy, School, Church, Maple, John, Edgar Sts., and Darbee Ln., Liberty, 06000266 Munson Diner, Lake St. (NY 55), Liberty, 06000256 BILLING CODE 4312–25–M DEPARTMENT OF THE INTERIOR National Park Service 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 March 4, 2006. Pursuant to section 60.13 of 36 CFR Part 60 written comments concerning the significance of these properties under the National Register criteria for evaluation may be forwarded by United States Postal Service, to the National Register of Historic Places, National Park Service, 1849 C St., NW., 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 March 30, 2006. John W. Roberts, Acting Chief, National Register/National Historic Landmarks Program. Lake and Peninsula Borough-Census Area St. Raymond’s Church, 6600 Donion Way, Dublin, 06000242 FLORIDA Bay County sroberts on PROD1PC70 with NOTICES Vamar Shipwreck Site, 3.7 mi. offshore Mexico Beach, Mexico Beach, 06000243 MONTANA Glacier County Babb-Piegan, Montana, Inspection Station, US 89 near United States and Canada Border, Babb, 06000252 NEW YORK Cayuga County Hosmer, William and Mary, House, (Freedom Trail, Abolitionism, and African American Life in Central New York MPS), 29 Washington St., Auburn, 06000262 Howland, Slocum and Hannah, House, 1781 Sherwood Rd., Sherwood, 06000263 Columbia County Van Valkenburgh-Isbister Farm, 1129–1142 Columbia County Rte 22, Ghent, 06000268 Delaware County Galli-Curci Theatre, 801 Main St., Margaretville, 06000254 NORTH DAKOTA Walsh County St. Catherine’s Church of Lomice, North Dakota, 4 mi. W and 2 mi. S of jct. ND 35 and Cty Rte 15, Whitman, 06000249 OHIO Cuyahoga County Franklin Boulevard—West Clinton Avenue Historic District (Boundary Increase), 5207–7625 Franklin Blvd., 5802–07325 W. Clinton Ave., 6801–7003,7319–7405 Detroit Ave., Cleveland, 06000269 Lilly House, 27946 Center Ridge Rd., Westlake, 06000270 Look About Lodge, 37374 Miles Rd., Bentleyville, 06000271 St. Joseph Convent and Academy Complex, 12215 Granger Rd., Garfield Heights, 06000272 Dayton Power and Light Building Group (Webster Station Area, Dayton, Ohio MPS), 601, 607–609, 613–645 E. Third St., Dayton, 06000273 Trumbull County Eisenhower National Historic Site, 200 Eisenhower Farm Ln, Cumberland Township, 06000275 Kings County Brooklyn Academy of Music, 30 Lafayette Ave., Brooklyn, 06000251 Oneida County Bridgewater Railroad Station, US 20, Bridgewater, 06000264 Jkt 208001 Ford Administration Building, 1031 Elm St., Peekskill, 06000258 St. Peter’s Episcopal Church, 19 Smith St., Port Chester, 06000260 Niles Masonic Temple, 22 W. Church St., Niles, 06000274 Montet House (Louisiana’s French Creole Architecture MPS), 157 Shady Ln., Arnaudville, 06000244 17:27 Mar 14, 2006 Westchester County Essex County Mount Adams Fire Observation Station (Fire Observation Stations of New York State Forest Preserve MPS), Mount Adams, Newcomb, 06000253 St. Landry Parish VerDate Aug<31>2005 Stower, Asa, House, 693 Ridge Rd., Queensbury, 06000261 Montgomery County Livingston County Geiger, Elias H., House, 10693 Geiger Rd., Dansville, 06000267 LOUISIANA Warren County Herkimer County Goodsell House, 2993 Main St., Old Forge, 06000265 Sanders, James, House, 546 Garden St., Little Falls, 06000255 Bly, Dr. Elmer, House, Hardenburg Bay, Port Alsworth, 06000240 Proenneke, Richard, Site, SE end of upper Twin Lakes, Port Alsworth, 06000241 Alameda County St. Louis Independent City Haas, Elias, Building (Auto-Related Resources of St. Louis, Missouri MPS), 2223 Locust St., St. Louis (Independent City), 06000248 South Fourth Street Commercial District, 740–908 S. Fourth St., 319 Gratiot, 317– 321 Lombard, Saint Louis (Independent City), 06000245 Erie County First Church of Evans Complex, 7431 Erie Rd., Derby, 06000257 ALASKA CALIFORNIA St. Louis County Greenwood Historic District, 3500–3540 Greenwood and 7518 St. Elmo, Maplewood, 06000246 Sullivan County PO 00000 Frm 00096 Fmt 4703 Sfmt 4703 PENNSYLVANIA Adams County WISCONSIN Clark County Hein, John and Maria, House, 824 Hewett St., Neillsville, 06000277 Dane County Lincoln Street Historic District, W. Lincoln St., bet. Main St. and Market St., Oregon, 06000276 A request for a move has been made for the following resources: E:\FR\FM\15MRN1.SGM 15MRN1

Agencies

[Federal Register Volume 71, Number 50 (Wednesday, March 15, 2006)]
[Notices]
[Pages 13426-13427]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 06-2502]


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

DEPARTMENT OF THE INTERIOR

National Park Service


Flight 93 National Memorial Advisory Commission

AGENCY: National Park Service, Interior.

ACTION: Notice of April 29, 2006 meeting.

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

SUMMARY: This notice sets forth the date of the April 29, 2006 meeting 
of the Flight 93 Advisory Commission.

DATES: The public meeting of the Advisory Commission will be held on 
April 29, 2006, from 3 p.m. to 4:30 p.m. Additionally, the Commission 
will attend the Flight 93 Memorial Task Force meeting the same day from 
1 p.m. to 2:30 p.m., which is also open to the public.
    Location: The meeting will be held at the Somerset County 
Courthouse, Courtroom 1; 2nd Floor; 111 East Union Street, 
Somerset, Pennsylvania, 15501. The Flight 93 Memorial Task Force 
meeting will be held in the same location.
    Agenda: The April 29, 2006, Commission meeting will consist of:
    (1) Opening of Meeting and Pledge of Allegiance.
    (2) Review and Approval of Minutes from February 18, 2006.
    (3) Reports from the Flight 93 Memorial Task Force and National 
Park Service. Comments from the public will be received after each 
report and/or at the end of the meeting.
    (4) Old Business.
    (5) New Business.
    (6) Public Comments.
    (7) Closing Remarks.

FOR FURTHER INFORMATION CONTACT:  Joanne M. Hanley, Superintendent, 
Flight 93 National Memorial, 109 West Main Street, Somerset, PA 15501, 
814.443.4557.

SUPPLEMENTARY INFORMATION: The meeting will be open to the public. Any

[[Page 13427]]

member of the public may file with the Commission a written statement 
concerning agenda items. The statement should be addressed to the 
Flight 93 Advisory Commission, 109 West Main Street, Somerset, PA 
15501.

    Dated: February 22, 2006.
Joanne M. Hanley,
Superintendent, Flight 93 National Memorial.
[FR Doc. 06-2502 Filed 3-14-06; 8:45 am]
BILLING CODE 4312-25-M
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.