National Register of Historic Places; Notification of Pending Nominations and Related Actions, 7761-7762 [08-590]

Download as PDF Federal Register / Vol. 73, No. 28 / Monday, February 11, 2008 / Notices any necessary adjustments to the burden in our submission to OMB. Public Comment Procedures: 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. MMS Information Collection Clearance Officer: Arlene Bajusz, (202) 208–7744. Dated: February 4, 2008. E.P. Danenberger, Chief, Office of Offshore Regulatory Programs. [FR Doc. E8–2428 Filed 2–8–08; 8:45 am] BILLING CODE 4310–MR–P DEPARTMENT OF THE INTERIOR Tonahutu Creek Trail, (Rocky Mountain National Park MPS) Roughly along Tonahutu Cr. to Flattop Mt., Grand Lake, 08000130. 7761 Queens County St. George’s Church, 135-32 38th Ave., Flushing, 08000143. Schenectady County Larimer County Lake Haiyaha Trail, (Rocky Mountain National Park MPS) Roughly along Bear, Nymph & Dream Lakes, then up Chaos Canyon, Estes Park, 08000125. Lost Lake Trail, (Rocky Mountain National Park MPS) Roughly along N. Fork Big Thompson R., Estes Park, 08000126. North Inlet Trail, (Rocky Mountain National Park MPS) Roughly along N. Inlet & Hallett Cr. to Flattop Mt., Grand Lake, 08000127. Ypsilon Lake Trail, (Rocky Mountain National Park MPS) Along ridge between Chiquita Cr. & Roaring R., Estes Park, 08000131. Bishop Family Lustron House, (Lustron Houses in New York MPS) 26 Slater Dr., Schenectady, 08000144. Enlarged Double Lock No. 23, Old Erie Canal, Rice Rd., Rotterdam, 08000145. INDIANA Lawrence County Marion County Brunberg Building, 222 S. 3rd St., Ironton, 08000148. Marlow Theatre, S. 3rd & Park Sts., Ironton, 08000149. Nurses’ Sunken Garden and Convalescent, Bounded by Michigan St., Rotary Bldg., West Dr. & Union Bldg., Indianapolis, 08000132. Westchester County Hadden—Margolis House, 61 Winfield Ln., Harrison, 08000146. OHIO Cuyahoga County Strongsville Town Hall, 18825 Royalton Rd., Strongsville, 08000147. OKLAHOMA MINNESOTA National Park Service Greer County Washington County National Register of Historic Places; Notification of Pending Nominations and Related Actions Bergstein, Monitz, Shoddy Mill and Warehouse, 6046 Stagecoach Rd., Oak Park Heights, 08000133. Jay Buckle Springs, E. of Co. Rd. N1840, 500 ft. N. of jct. with Co. Rd. E1420, Reed, 08000150. Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before January 26, 2008. 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, 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 February 26, 2008. NEW JERSEY Oklahoma County Fidelity National Building, 200 N. Harvey Center, Oklahoma City, 08000151. Mercer County East Trenton Public Library, 701 N. Clinton St., Trenton, 08000134. Monmouth County Squan Beach Life-Saving Station #9, Ocean & 2nd Aves., Manasquan, 08000135. Morris County Pompton Plains Railroad Station, 33 Evans Place, Pequannock, 08000136. RHODE ISLAND Bristol County Jennys Lane Historic District, Jennys Ln., Mathewson & Rumstick Rds. Newport County St. Mary’s Church Complex, 14 William St., Newport, 08000153. SOUTH CAROLINA Somerset County Robert, Robert, House, 25 West End Ave., Somerville, 08000137. York County Herkimer County VERMONT J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. South Ann Street—Mill Street Historic District, S. Ann & Mill Sts., Little Falls, 08000139. Addison County ARIZONA New York County Maricopa County Bunch, E.C., House, 5602 W. Lamar Rd., Glendale, 08000123. rwilkins on PROD1PC63 with NOTICES Knox Street Historic District, Knox St. between Madison Ave. & Morris St., Albany, 08000138. Bleachery Water Treatment Plant, (Rock Hill MPS) Stewart Ave., Rock Hill, 08000154. Rock Hill Body Company, (Rock Hill MPS) 601 W. Main St., Rock Hill, 08000155. Rock Hill Cotton Factory (Boundary Increase), (Rock Hill MPS) 130 W. White St., Rock Hill, 08000156. Fraunces Tavern, 54 Pearl St., New York 08000140. Onondaga County Tontine Building, 500 Coolidge Hwy., Guilford, 08000158. COLORADO Hotel Syracuse, 500 S. Warren St., Syracuse, 08000141. Windsor County Grand County Shadow Mountain Trail, (Rocky Mountain National Park MPS) E. side of Shadow Mt. Lake, Grand Lake, 08000124. VerDate Aug<31>2005 16:44 Feb 08, 2008 Jkt 214001 NEW YORK Albany County Orange County Dodge—Greenleaf House, 2009 NY 211, Otisville, 08000142. PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 Bottum Farm, (Agriculture Resources of Vermont MPS) 1423 North St., New Haven, 08000157. Windham County Old Christ Church, (Religious Buildings, Sites and Structures in Vermont MPS) Jct. of VT 12 and Gilead Brook Rd., Bethel, 08000159. E:\FR\FM\11FEN1.SGM 11FEN1 7762 Federal Register / Vol. 73, No. 28 / Monday, February 11, 2008 / Notices rwilkins on PROD1PC63 with NOTICES WISCONSIN growers/exporters accounting for a significant percentage of all fresh Grant County tomatoes imported into the United Kinney, Patrick and Margaret, House, 424 N. States from Mexico provided written Fillmore St., Lancaster, 08000160. notice to Commerce of their withdrawal [FR Doc. 08–590 Filed 2–8–08; 8:45 am] from the agreement suspending the BILLING CODE 4312–51–M antidumping investigation on fresh tomatoes from Mexico. Effective January 18, 2008, the Department of Commerce INTERNATIONAL TRADE terminated the suspension agreement, COMMISSION terminated the five-year review of the suspended investigation, and resumed [Investigation No. 731–TA–747 (Final)] the antidumping investigation on fresh tomatoes from Mexico because the Fresh Tomatoes From Mexico suspension agreement no longer covered AGENCY: United States International substantially all imports of fresh Trade Commission. tomatoes from Mexico (73 FR 2887, ACTION: Suspension of antidumping January 16, 2008). Accordingly, effective investigation. January 18, 2008, the U.S. International Trade Commission terminated its SUMMARY: Effective January 22, 2008, the review and resumed its antidumping Department of Commerce (‘‘Commerce’’) investigation involving imports of fresh suspended its antidumping tomatoes from Mexico (73 FR 5869, investigation on fresh tomatoes from January 31, 2008). Mexico (73 FR 4831, January 28, 2008). Authority: This investigation is being The basis for the suspension is an suspended under authority of title VII of the agreement between Commerce and Tariff Act of 1930; this notice is published producers/exporters that account for pursuant to section 207.40 of the substantially all imports of this product Commission’s rules (19 CFR 207.40). from Mexico, wherein each signatory By order of the Commission. producer/exporter agreed to revise its Issued: February 5, 2008. prices to eliminate completely the Marilyn R. Abbott, injurious effects of exports of this merchandise to the United States. Secretary to the Commission. Accordingly, the U.S. International [FR Doc. E8–2439 Filed 2–8–08; 8:45 am] Trade Commission (‘‘Commission’’) BILLING CODE 7020–02–P gives notice of the suspension of its antidumping investigation involving imports of fresh tomatoes from Mexico. DEPARTMENT OF JUSTICE EFFECTIVE DATE: January 22, 2008. Antitrust Division FOR FURTHER INFORMATION CONTACT: Mary Messer (202–205–3193), Office of Notice Pursuant to the National Investigations, U.S. International Trade Cooperative Research and Production Commission, 500 E Street, SW., Act of 1993—International Electronics Washington, DC 20436. HearingManufacturing Initiative impaired individuals are advised that information on this matter can be Notice is hereby given that, on obtained by contacting the December 27, 2007, pursuant to Section Commission’s TDD terminal on 202– 6(a) of the National Cooperative 205–1810. Persons with mobility Research and Production Act of 1993, impairments who will need special 15 U.S.C. 4301 et seq. (‘‘the Act’’), assistance in gaining access to the International Electronics Manufacturing Commission should contact the Office Initiative (‘‘iNEMI’’) has filed written of the Secretary at 202–205–2000. notifications simultaneously with the General information concerning the Attorney General and the Federal Trade Commission may also be obtained by Commission disclosing changes in its accessing its internet server (https:// membership. The notifications were www.usitc.gov). filed for the purpose of extending the Act’s provisions limiting the recovery of SUPPLEMENTARY INFORMATION: On antitrust plaintiffs to actual damages November 1, 2007, a second five-year under specified circumstances. review on fresh tomatoes from Mexico Specifically, Endicott Interconnect was instituted to determine whether Technologies, Inc. (EIT), Endicott, NY; termination of the suspended Dyconex AG, Bassersdorf, investigation on fresh tomatoes from SWITZERLAND; Huawei Technologies Mexico would be likely to lead to Co., Ltd., Shenzhen, PEOPLE’S continuation or recurrence of material injury (72 FR 61903, November 1, 2007). REPUBLIC OF CHINA; MED-EL ¨ On November 26, 2007, Mexican tomato Elektromedizinische Gerate GmbH, VerDate Aug<31>2005 16:44 Feb 08, 2008 Jkt 214001 PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 Innsbruck, AUSTRIA; and Test Research, Inc., Taipei, TAIWAN have been added as parties to this venture. Also, Coherent, Inc., Santa Clara, CA; Dell, Inc., Round Rock, TX; FCI, Versailles, FRANCE; IBM Corporation, Somers, NY; KLA Tencor Corporation, San Jose, CA; Medtronic, Inc., Minneapolis, MN; Microsoft Corporation, Redmond, WA; and Supresta, Ardsley, NY have withdrawn as parties to this venture. No other changes have been made in either the membership or planned activity of the group research project. Membership in this group research project remains open, and iNEMI intends to file additional written notifications disclosing all changes in membership. On June 6, 1996, iNEMI filed its original notification pursuant to Section 6(a) of the Act. The Department of Justice published a notice in the Federal Register pursuant to Section 6(b) of the Act on June 28, 1996 (61 FR 33774). The last notification was filed with the Department on December 27, 2006. A notice was published in the Federal Register pursuant to Section 6(b) of the Act on February 12, 2007 (72 FR 6577). Patricia A. Brink, Deputy Director of Operations, Antitrust Division. [FR Doc. 08–592 Filed 2–8–08; 8:45 am] BILLING CODE 4410–11–M DEPARTMENT OF JUSTICE Antitrust Division Notice Pursuant to the National Cooperative Research and Production Act of 1993—Petroleum Environmental Research Forum Notice is hereby given that, on November 15, 2007, pursuant to Section 6(a) of the National Cooperative Research and Production Act of 1993, 15 U.S.C. 4301 et seq. (‘‘the Act’’), Petroleum Environmental Research Forum (‘‘PERF’’) has filed written notifications simultaneously with the Attorney General and the Federal Trade Commission disclosing changes in its membership. The notifications were filed for the purpose of extending the Act’s provisions limiting the recovery of antitrust plaintiffs to actual damages under specified circumstances. Specifically, Petroleo Brasileiro S.A. (PETROBRAS) Research and Development Center (CENPES), Rio de Janeiro, BRAZIL has been added as a party to this venture. No other changes have been made in either the membership or planned E:\FR\FM\11FEN1.SGM 11FEN1

Agencies

[Federal Register Volume 73, Number 28 (Monday, February 11, 2008)]
[Notices]
[Pages 7761-7762]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 08-590]


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

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 January 26, 2008. 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, 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 February 26, 2008.

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

ARIZONA

Maricopa County

Bunch, E.C., House, 5602 W. Lamar Rd., Glendale, 08000123.

COLORADO

Grand County

Shadow Mountain Trail, (Rocky Mountain National Park MPS) E. side of 
Shadow Mt. Lake, Grand Lake, 08000124.
Tonahutu Creek Trail, (Rocky Mountain National Park MPS) Roughly 
along Tonahutu Cr. to Flattop Mt., Grand Lake, 08000130.

Larimer County

Lake Haiyaha Trail, (Rocky Mountain National Park MPS) Roughly along 
Bear, Nymph & Dream Lakes, then up Chaos Canyon, Estes Park, 
08000125.
Lost Lake Trail, (Rocky Mountain National Park MPS) Roughly along N. 
Fork Big Thompson R., Estes Park, 08000126.
North Inlet Trail, (Rocky Mountain National Park MPS) Roughly along 
N. Inlet & Hallett Cr. to Flattop Mt., Grand Lake, 08000127.
Ypsilon Lake Trail, (Rocky Mountain National Park MPS) Along ridge 
between Chiquita Cr. & Roaring R., Estes Park, 08000131.

INDIANA

Marion County

Nurses' Sunken Garden and Convalescent, Bounded by Michigan St., 
Rotary Bldg., West Dr. & Union Bldg., Indianapolis, 08000132.

MINNESOTA

Washington County

Bergstein, Monitz, Shoddy Mill and Warehouse, 6046 Stagecoach Rd., 
Oak Park Heights, 08000133.

NEW JERSEY

Mercer County

East Trenton Public Library, 701 N. Clinton St., Trenton, 08000134.

Monmouth County

Squan Beach Life-Saving Station 9, Ocean & 2nd Aves., 
Manasquan, 08000135.

Morris County

Pompton Plains Railroad Station, 33 Evans Place, Pequannock, 
08000136.

Somerset County

Robert, Robert, House, 25 West End Ave., Somerville, 08000137.

NEW YORK

Albany County

Knox Street Historic District, Knox St. between Madison Ave. & 
Morris St., Albany, 08000138.

Herkimer County

South Ann Street--Mill Street Historic District, S. Ann & Mill Sts., 
Little Falls, 08000139.

New York County

Fraunces Tavern, 54 Pearl St., New York 08000140.

Onondaga County

Hotel Syracuse, 500 S. Warren St., Syracuse, 08000141.

Orange County

Dodge--Greenleaf House, 2009 NY 211, Otisville, 08000142.

Queens County

St. George's Church, 135-32 38th Ave., Flushing, 08000143.

Schenectady County

Bishop Family Lustron House, (Lustron Houses in New York MPS) 26 
Slater Dr., Schenectady, 08000144.
Enlarged Double Lock No. 23, Old Erie Canal, Rice Rd., Rotterdam, 
08000145.

Westchester County

Hadden--Margolis House, 61 Winfield Ln., Harrison, 08000146.

OHIO

Cuyahoga County

Strongsville Town Hall, 18825 Royalton Rd., Strongsville, 08000147.

Lawrence County

Brunberg Building, 222 S. 3rd St., Ironton, 08000148.
Marlow Theatre, S. 3rd & Park Sts., Ironton, 08000149.

OKLAHOMA

Greer County

Jay Buckle Springs, E. of Co. Rd. N1840, 500 ft. N. of jct. with Co. 
Rd. E1420, Reed, 08000150.

Oklahoma County

Fidelity National Building, 200 N. Harvey Center, Oklahoma City, 
08000151.

RHODE ISLAND

Bristol County

Jennys Lane Historic District, Jennys Ln., Mathewson & Rumstick Rds.

Newport County

St. Mary's Church Complex, 14 William St., Newport, 08000153.

SOUTH CAROLINA

York County

Bleachery Water Treatment Plant, (Rock Hill MPS) Stewart Ave., Rock 
Hill, 08000154.
Rock Hill Body Company, (Rock Hill MPS) 601 W. Main St., Rock Hill, 
08000155.
Rock Hill Cotton Factory (Boundary Increase), (Rock Hill MPS) 130 W. 
White St., Rock Hill, 08000156.

VERMONT

Addison County

Bottum Farm, (Agriculture Resources of Vermont MPS) 1423 North St., 
New Haven, 08000157.

Windham County

Tontine Building, 500 Coolidge Hwy., Guilford, 08000158.

Windsor County

Old Christ Church, (Religious Buildings, Sites and Structures in 
Vermont MPS) Jct. of VT 12 and Gilead Brook Rd., Bethel, 08000159.

[[Page 7762]]

WISCONSIN

Grant County

Kinney, Patrick and Margaret, House, 424 N. Fillmore St., Lancaster, 
08000160.

[FR Doc. 08-590 Filed 2-8-08; 8:45 am]
BILLING CODE 4312-51-M
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.