Notice of November 7, 2009 Meeting for Flight 93 National Memorial Advisory Commission, 51168 [E9-23700]

Download as PDF 51168 Federal Register / Vol. 74, No. 191 / Monday, October 5, 2009 / Notices Avenue, Cambridge, MA 02138. Grant: $25,000 to Suzanne Charles. [FR Doc. E9–23841 Filed 10–2–09; 8:45 am] BILLING CODE 4210–67–P National Park Service Notice of November 7, 2009 Meeting for Flight 93 National Memorial Advisory Commission National Park Service, Interior. ACTION: Notice of November 7, 2009 meeting for Flight 93 National Memorial Advisory Commission. This notice sets the date of the November 7, 2009 meeting of the Flight 93 Advisory Commission. SUMMARY: The public meeting of the Advisory Commission will be held on Saturday, November 7, 2009 from 10 a.m. to 1 p.m. (Eastern). The Commission will meet jointly with the Flight 93 Memorial Task Force. Location: The meeting will be held at the Somerset County Courthouse, Court Room #1, located at 111 E. Union Street, Somerset, PA 15501. Agenda: The November 7, 2009 joint Commission and Task Force meeting will consist of the following: 1. Opening of Meeting and Pledge of Allegiance. 2. Review and Approval of Commission Minutes from August 1, 2009. 3. Reports from the Flight 93 Memorial Task Force and National Park Service. 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. DATES: The meeting will be open to the public. Any member of the public may file with the Commission a written statement concerning agenda items. Address all statements to: Flight 93 Advisory Commission, 109 West Main Street, Somerset, PA 15501. cprice-sewell on DSK2BSOYB1PROD with NOTICES SUPPLEMENTARY INFORMATION: Joanne M. Hanley, Superintendent, Flight 93 National Memorial. [FR Doc. E9–23700 Filed 10–2–09; 8:45 am] BILLING CODE 4312–25–P VerDate Nov<24>2008 14:59 Oct 02, 2009 National Park Service National Register of Historic Places; Weekly Listing of Historic Properties DEPARTMENT OF THE INTERIOR AGENCY: DEPARTMENT OF THE INTERIOR Jkt 220001 Pursuant to (36CFR60.13(b,c)) and (36CFR63.5), this notice, through publication of the information included herein, is to apprise the public as well as governmental agencies, associations and all other organizations and individuals interested in historic preservation, of the properties added to, or determined eligible for listing in, the National Register of Historic Places from July 27 to July 31, 2009. For further information, please contact Edson Beall via: United States Postal Service mail, at the National Register of Historic Places, 2280, National Park Service, 1849 C St., NW., Washington, DC 20240; in person (by appointment), 1201 Eye St., NW., 8th floor, Washington DC 20005; by fax, 202–371–2229; by phone, 202–354– 2255; or by e-mail, Edson_Beall@nps.gov. Columbia County Dick House, 641 Co. Rte. 8, Germantown vicinity, 09000573, LISTED, 7/29/09 Herkimer County Emmanuel Episcopal Church, 588 Albany St., Little Falls vicinity, 09000574, LISTED, 7/ 29/09 Lewis County Lewis County Soldiers’ and Sailors’ Monument, Village Green, NY 26 and Bostwick Sts., Lowville vicinity, 09000575, LISTED, 7/29/09 RHODE ISLAND Newport County Indian Avenue Historic District, 357–515 Indian Ave. and 55–75 Vaucluse Ave., Middletown, 09000362, DETERMINED ELIGIBLE, 5/29/09 Providence County Borders Farm, 31–38 N. Rd, Foster, 09000576, LISTED, 7/29/09 TENNESSEE Sumner County Trousdale-Baskerville House, 211 W. Smith St., Gallatin, 09000577, LISTED, 7/30/09 WASHINGTON Dated: September 15, 2009. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. King County Roanoke Park Historic District, Bounded by Shelby St. on the N., Roanoke St. on the S., Harvard Ave on the W., 10th Ave. on the E., Seattle, 09000578, LISTED, 7/30/09 Key: State, County, Property Name, Address/Boundary, City, Vicinity, Reference Number, Action, Date, Multiple Name Lincoln County Atlas E Missile Site 9, 36000 Crescent Rd. N., Reardan vicinity, 09000579, LISTED, 7/31/ 09 COLORADO WISCONSIN Jefferson County Columbia County Farnham, Fred and Lucia, House, 553 W. James St., Columbus, 09000580, LISTED, 7/ 30/09 Brook Forest Inn, 8136 S. Brook Forest Rd., Evergreen, 09000567, LISTED, 7/29/09 ILLINOIS Episcopal Church of the Atonement and Parish House, The, 5751 N. Kenmore Ave., Chicago, 09000590, LISTED, 7/30/09 Columbia County Jones, John A. and Maggie, House, 307 N. Ludington St., Columbus, 09000581, LISTED, 7/30/09 KENTUCKY [FR Doc. E9–23887 Filed 10–2–09; 8:45 am] Cook County BILLING CODE P Franklin County Central Frankfort Historic District, Bounded by East and West 2nd St., Logan St., the Kentucky River, High St., and Mero St., Frankfort, 09000570, LISTED, 7/28/09 NEW JERSEY Camden County Mount Peace Cemetery and Funeral Directing Company Cemetery, 329 US Rt. 30, Lawnside, 08000971, LISTED, 7/29/09 NEW YORK Albany County Lustron Houses of Jermain Street Historic District, 1, 3, 5, 7, 8 Jermain St., Albany, 09000572, LISTED, 7/29/09 (Lustron Houses in New York MPS) PO 00000 Frm 00056 Fmt 4703 Sfmt 4703 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 September 19, 2009. Pursuant to section 60.13 of 36 CFR Part 60 written comments concerning the significance of these properties under E:\FR\FM\05OCN1.SGM 05OCN1

Agencies

[Federal Register Volume 74, Number 191 (Monday, October 5, 2009)]
[Notices]
[Page 51168]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-23700]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF THE INTERIOR

National Park Service


Notice of November 7, 2009 Meeting for Flight 93 National 
Memorial Advisory Commission

AGENCY: National Park Service, Interior.

ACTION: Notice of November 7, 2009 meeting for Flight 93 National 
Memorial Advisory Commission.

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

SUMMARY: This notice sets the date of the November 7, 2009 meeting of 
the Flight 93 Advisory Commission.

DATES: The public meeting of the Advisory Commission will be held on 
Saturday, November 7, 2009 from 10 a.m. to 1 p.m. (Eastern). The 
Commission will meet jointly with the Flight 93 Memorial Task Force.
    Location: The meeting will be held at the Somerset County 
Courthouse, Court Room 1, located at 111 E. Union Street, 
Somerset, PA 15501.
    Agenda: The November 7, 2009 joint Commission and Task Force 
meeting will consist of the following:
    1. Opening of Meeting and Pledge of Allegiance.
    2. Review and Approval of Commission Minutes from August 1, 2009.
    3. Reports from the Flight 93 Memorial Task Force and National Park 
Service.
    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 
member of the public may file with the Commission a written statement 
concerning agenda items. Address all statements to: Flight 93 Advisory 
Commission, 109 West Main Street, Somerset, PA 15501.

Joanne M. Hanley,
Superintendent, Flight 93 National Memorial.
[FR Doc. E9-23700 Filed 10-2-09; 8:45 am]
BILLING CODE 4312-25-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.