National Register of Historic Places; Notification of Pending Nominations and Related Actions, 7675-7676 [E7-2713]

Download as PDF Federal Register / Vol. 72, No. 32 / Friday, February 16, 2007 / Notices Dated: January 18, 2007. Bruce Jacobson, Superintendent, Boston Harbor Islands NRA. [FR Doc. E7–2756 Filed 2–15–07; 8:45 am] BILLING CODE 4310–8G–P DEPARTMENT OF THE INTERIOR National Park Service River Restoration Project, Hunting EIS, Wind Turbines/Cell Towers, Reauthorization of the Commission, Fire Management Update/Ft Hill, Park ‘‘Green’’ practices and Flex Bus Update, Improved Properties/Town Bylaws. 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. Peoria County George E. Price, Jr., Superintendent. [FR Doc. E7–2759 Filed 2–15–07; 8:45 am] 3. Guest Speaker, Kathy Abbott, Director, Conservation and Recreation Campaign 4. Membership/Election of Officers 5. Park Update 6. New Business 7. Public Comment 8. Adjourn The meeting is open to the public. Further information concerning Council meetings may be obtained from the Superintendent, Boston Harbor Islands. Interested persons may make oral/ written presentations to the Council or file written statements. Such requests should be made at least seven days prior to the meeting to: Superintendent, Boston Harbor Islands NRA, 408 Atlantic Avenue, Boston, MA 02110, telephone (617) 223–8667. MASSACHUSETTS BILLING CODE 4310–70–P sroberts on PROD1PC70 with NOTICES Cape Cod National Seashore, South Wellfleet, MA; Cape Cod National Seashore Advisory Commission, Two Hundredth Sixtieth Notice of Meeting 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 March 5, 2007. The Commission was reestablished pursuant to Public Law 87–126 as 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 (December 15, 2006). 3. Reports of Officers. 4. Reports of Subcommittees. 5. Superintendent’s Report, Update on Dune Shacks and Report, ORV’s and Piping Plover nesting impact, Herring VerDate Aug<31>2005 19:03 Feb 15, 2007 Jkt 211001 7675 YWCA Building, 301 NE Jefferson, Peoria, 07000147 KANSAS Crawford County Franklin Sidewalk, Parallel to Bus U.S. 69 bet. Franklin and Arma, Franklin, 07000143 Ellis County Memorial City Hall, 911 Washington St., Ellis, 07000142 Nemaha County Hand-Dug City Water Well, 301 N. 11th St., Seneca, 07000141 Russell County Reiff Building, (Theaters and Opera Houses of Kansas MPS), 513 Main St., Dorrance, 07000140 Sedgwick County McMullen House, 1003 N. Faulkner, Wichita, 07000138 Shawnee County Bowker House, 1200 SE Quincy, Topeka, 07000139 Berkshire County Pittsfield Cemetery, 203 Wahconah St., Pittsfield, 07000145 Suffolk County DEPARTMENT OF THE INTERIOR Fort Banks Mortar Battery, Kennedy Dr., Winthrop, 07000144 National Park Service MISSISSIPPI National Register of Historic Places; Notification of Pending Nominations and Related Actions Newton County Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before February 3, 2007. 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 the 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 5, 2007. J. Paul Loether, Chief National Register of Historic Places/ National Historic Landmarks Program. Newton County American Legion Post No. 89 Hut, MS 15 N, 0.4 mi. N of jct. Country Club Rd., Decatur, 07000148 Tallahatchie County Tallahatchie County Second District Courthouse, 108 Main St., Sumner, 07000149 NEW HAMPSHIRE Hillsborough County Goffstown Main Street Historic District, Selected buildings on Church St., Depot St., High St., Main St., and N. Mast St., Goffstown, 07000153 Woodbury, Levi, Homestead, 1 Main St., Francetown, 07000152 Merrimack County Dimond Hill Farm, 314 Hopkinton Rd., Concord, 07000155 Rolfe Barn, 16 Penacook St., Concord, 07000154 NEW JERSEY ILLINOIS Mercer County Mount Rose General Store, 230 HopewellPrinceton Rd. (Cty Rte 569), Hopewell Township, 07000150 Morgan County Woodlawn Farm, 1463 Gierke Rd., Jacksonville, 07000146 Warren County St. Luke’s Episcopal Church, 346 High St., Hope, 07000151 PO 00000 Frm 00085 Fmt 4703 Sfmt 4703 E:\FR\FM\16FEN1.SGM 16FEN1 7676 Federal Register / Vol. 72, No. 32 / Friday, February 16, 2007 / Notices TENNESSEE Dickson County Promise Land School, Promise Land Rd., N of Reddon Crossing/Will G Rd., Promise, 07000159 Madison County Anderson Presbyterian Church, 899 Steam Mill Ferry Rd., Madison Hall, 07000157 Roane County Post Oak Springs Christian Church, Roane St. Hwy (Old Kingston Hwy.) at Post Oak Rd., Post Oak, 07000156 Williamson County Smithson—McCall Farm, (Historic Family Farms in Middle Tennessee MPS), 6779 Comstock Rd., Bethesda, 07000158 Bennington County School Street Duplexes, 343–345 and 347– 349 School St., Bennington, 07000162 Rutland County West Haven Baptist Church, (Religious Buildings, Sites and Structures in Vermont MPS), 48 Book Rd., West Haven, 07000161 Washington County Scampini Block, 289 N. Main St., Barre, 07000160 Requests for removal have been made for the following resources: NEBRASKA Custer County Westcott, Gibbons & Bragg Store, Off NE 106, Comstock, 78001694 Lancaster County (Nineteenth Century Terrace House TR), Baldwin Terrace, 429–443 S. 12th St., and 1134–1142 K St., Lincoln, 79003687 Metropolitan Apartments, 502 S. Twelfth St., Lincoln, 87002298 Townsend Photography Studio, 226 S. 11th St., Lincoln, 84000478 [FR Doc. E7–2713 Filed 2–15–07; 8:45 am] BILLING CODE 4312–51–P INTERNATIONAL TRADE COMMISSION [Investigation No. 731–TA–1104 (Final)] Certain Polyester Staple Fiber from China International Trade Commission. ACTION: Revised schedule for the subject investigation. sroberts on PROD1PC70 with NOTICES AGENCY: February 9, 2007. FOR FURTHER INFORMATION CONTACT: Nathanael Comly (202–205–3174), Office of Investigations, U.S. International Trade Commission, 500 E Street SW., Washington, DC 20436. VerDate Aug<31>2005 19:03 Feb 15, 2007 Jkt 211001 On January 8, 2007, the Commission established a schedule for the conduct of the final phase of the subject investigation (72 FR 1342, January 11, 2007). Subsequently, the Department of Commerce extended the date for its final determination in the investigation from March 12, 2007 to April 10, 2007 (72 FR 6201, February 9, 2007). The Commission, therefore, is revising its schedule to conform with Commerce’s new schedule. Revisions to the Commission’s current schedule for the investigation are as follows: the deadline for filing posthearing briefs is changed from March 20 to March 22, 2007; the deadline for a non-party to file a statement of information pertinent to the subject of the investigation, including statements of support or opposition to the petition, is changed from March 20 to March 22, 2007; comments on Commerce’s final determination of sales at less than fair value (not to exceed 5 pages) may be filed on or before April 16, 2007; the date for final release of information by the Commission is changed from April 5 to May 8, 2007; the deadline for filing final party comments is changed from April 9 to May 10, 2007. All written submissions shall conform to the filing requirements set forth in our scheduling notice issued January 8, 2007 (72 FR 1341, January 11, 2007) For further information concerning this investigation see the Commission’s notice cited above and 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). SUPPLEMENTARY INFORMATION: VERMONT EFFECTIVE DATE: Hearing-impaired persons can obtain information on this matter by contacting the Commission’s TDD terminal on 202– 205–1810. Persons with mobility 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 this investigation may be viewed on the Commission’s electronic docket (EDIS) at https://edis.usitc.gov. Authority: This investigation is being conducted under authority of title VII of the Tariff Act of 1930; this notice is published pursuant to § 207.21 of the Commission’s rules. Issued: February 13, 2007. PO 00000 Frm 00086 Fmt 4703 Sfmt 4703 By order of the Commission. Marilyn R. Abbott, Secretary to the Commission. [FR Doc. E7–2818 Filed 2–15–07; 8:45 am] BILLING CODE 7020–02–P DEPARTMENT OF JUSTICE Foreign Claims Settlement Commission [F.C.S.C. Meeting Notice No. 2–07] Sunshine Act Meeting Notice The Foreign Claims Settlement Commission, pursuant to its regulations (45 CFR Part 504) and the Government in the Sunshine Act (5 U.S.C. 552b), hereby gives notice in regard to the scheduling of meetings for the transaction of Commission business and other matters specified, as follows: DATE AND TIME: Thursday, February 22, 2007, at 10 a.m. SUBJECT MATTER: Issuance of Proposed Decisions, Amended Proposed Decisions, and Amended Final Decisions in claims against Albania. 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: Administrative Officer, Foreign Claims Settlement Commission, 600 E Street, NW., Room 6002, Washington, DC 20579. Telephone: (202) 616–6988. Mauricio J. Tamargo, Chairman. [FR Doc. 07–747 Filed 2–14–07; 2:51 pm] BILLING CODE 4410–01–P Department of Justice Office of Justice Programs [OMB Number 1121–NEW] Agency Information Collection Activities: Existing Collection in Use Without OMB Control Number; Comments Requested 30-Day notice of information collection under review: Survey of state criminal history information systems. ACTION: The Department of Justice (DOJ), Office of Justice Programs, Bureau of Justice Statistics (BJS), has submitted the following information collection request to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork E:\FR\FM\16FEN1.SGM 16FEN1

Agencies

[Federal Register Volume 72, Number 32 (Friday, February 16, 2007)]
[Notices]
[Pages 7675-7676]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E7-2713]


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

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 February 3, 2007. 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 the 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 5, 2007.

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

ILLINOIS

Morgan County

Woodlawn Farm, 1463 Gierke Rd., Jacksonville, 07000146

Peoria County

YWCA Building, 301 NE Jefferson, Peoria, 07000147

KANSAS

Crawford County

Franklin Sidewalk, Parallel to Bus U.S. 69 bet. Franklin and Arma, 
Franklin, 07000143

Ellis County

Memorial City Hall, 911 Washington St., Ellis, 07000142

Nemaha County

Hand-Dug City Water Well, 301 N. 11th St., Seneca, 07000141

Russell County

Reiff Building, (Theaters and Opera Houses of Kansas MPS), 513 Main 
St., Dorrance, 07000140

Sedgwick County

McMullen House, 1003 N. Faulkner, Wichita, 07000138

Shawnee County Bowker House, 1200 SE Quincy, Topeka, 07000139

MASSACHUSETTS

Berkshire County

Pittsfield Cemetery, 203 Wahconah St., Pittsfield, 07000145

Suffolk County

Fort Banks Mortar Battery, Kennedy Dr., Winthrop, 07000144

MISSISSIPPI

Newton County

Newton County American Legion Post No. 89 Hut, MS 15 N, 0.4 mi. N of 
jct. Country Club Rd., Decatur, 07000148

Tallahatchie County

Tallahatchie County Second District Courthouse, 108 Main St., 
Sumner, 07000149

NEW HAMPSHIRE

Hillsborough County

Goffstown Main Street Historic District, Selected buildings on 
Church St., Depot St., High St., Main St., and N. Mast St., 
Goffstown, 07000153
Woodbury, Levi, Homestead, 1 Main St., Francetown, 07000152

Merrimack County

Dimond Hill Farm, 314 Hopkinton Rd., Concord, 07000155
Rolfe Barn, 16 Penacook St., Concord, 07000154

NEW JERSEY

Mercer County

Mount Rose General Store, 230 Hopewell-Princeton Rd. (Cty Rte 569), 
Hopewell Township, 07000150

Warren County

St. Luke's Episcopal Church, 346 High St., Hope, 07000151

[[Page 7676]]

TENNESSEE

Dickson County

Promise Land School, Promise Land Rd., N of Reddon Crossing/Will G 
Rd., Promise, 07000159

Madison County

Anderson Presbyterian Church, 899 Steam Mill Ferry Rd., Madison 
Hall, 07000157

Roane County

Post Oak Springs Christian Church, Roane St. Hwy (Old Kingston Hwy.) 
at Post Oak Rd., Post Oak, 07000156

Williamson County

Smithson--McCall Farm, (Historic Family Farms in Middle Tennessee 
MPS), 6779 Comstock Rd., Bethesda, 07000158

VERMONT

Bennington County

School Street Duplexes, 343-345 and 347-349 School St., Bennington, 
07000162

Rutland County

West Haven Baptist Church, (Religious Buildings, Sites and 
Structures in Vermont MPS), 48 Book Rd., West Haven, 07000161

Washington County

Scampini Block, 289 N. Main St., Barre, 07000160

    Requests for removal have been made for the following resources:

NEBRASKA

Custer County

Westcott, Gibbons & Bragg Store, Off NE 106, Comstock, 78001694

Lancaster County

(Nineteenth Century Terrace House TR), Baldwin Terrace, 429-443 S. 
12th St., and 1134-1142 K St., Lincoln, 79003687
Metropolitan Apartments, 502 S. Twelfth St., Lincoln, 87002298
Townsend Photography Studio, 226 S. 11th St., Lincoln, 84000478

[FR Doc. E7-2713 Filed 2-15-07; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.