National Register of Historic Places; Weekly Listing of Historic Properties, 53296-53297 [E9-24957]

Download as PDF 53296 Federal Register / Vol. 74, No. 199 / Friday, October 16, 2009 / Notices MISSOURI Winooski Falls Mills Historic District (Boundary Increase), 110 W. Canal St., Winooski, 09000916 Saline County Mt. Carmel Historic District, 290th Rd. and MO Hwy 41 N., Marshall, 09000900 St. Louis County Ladue Estates, 1–80 Ladue Estates Dr., Creve Coeur, 09000901 Rutland County Braintree School, (Educational Resources of Vermont MPS) 9 Warren Switch Rd., Pawlet, 09000917 St. Louis Stamping Company Buildings, 101 Cass Ave., St. Louis, 09000902 Windham County George-Pine-Henry Street Historic District, 5– 22 George St; 1–17 Pine St.; 32–44 Henry St., Rockingham, 09000918 NEBRASKA VIRGINIA Buffalo County Albemarle County Boyd Tavern, VT 616, Boyd Tavern, 09000919 St. Louis Independent City Masonic Temple and World Theater Building, 2318 Central Ave., Kearney, 09000903 Cuming County West Point City Auditorium, 237 N. Main St., West Point, 09000904 Thurston County Picotte, Susan La Flesche, House, 100 Taft, Walthill, 09000905 Charlotte County Annefield, 3200 Sunny Side Rd., Saxe, 09000920 Danville Independent City Dan River Mill No. 8, 424 Memorial Dr., Danville, 09000923 preservation, of the properties added to, or determined eligible for listing in, the National Register of Historic Places from August 9, to August 14, 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. Dated: October 6, 2009. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. KEY: State, County, Property Name, Address/ Boundary, City, Vicinity, Reference Number, Action, Date, Multiple Name Loudoun County Hillsboro Historic District (Boundary Increase), Charles Town Pike, between Hillsboro Rd. and Stony Point Rd., Hillsboro, 09000921 ALABAMA Norfolk Independent City Virginia Ice & Freezing Corporation Cold Storage Warehouse, 835 Southampton Ave., Norfolk, 09000922 Lee County Richmond Independent City Grace Street Commercial Historic District (Boundary Increase), 626, 700 E. Broad St., 12–118 N. 8th St., 707–715 E. Franklin St., 2–18 and 13 W. Franklin St., Richmond, 09000924 Winston County Bennitt Mansion, 126 E. County Club Dr., Phoenix, 09000609, Listed, 8/12/09 Montgomery County Graphic Arts Building, 221–223 S. Ludlow St., Dayton, 09000911 Wythe County Foster Falls Historic District, New River Trail State Park, 176 Orphanage Dr., Max Meadows, 09000925 Request for REMOVAL has been made for the following resources: MISSISSIPPI NEW YORK Columbia County Lynch, James, House, 33 Ferry Rd., Nutten Hook, 09000906 Pratt Homestead, 866 Rt. 203, Spencertown, 09000907 Greene County Brandow, William, House, 480 Rt. 385, Athens, 09000908 Onondaga County Will, Louis, House, 714 N. McBride St., Syracuse, 09000909 Saratoga County Rayfiel, David, House, 1266 Kathan Rd., Day, 09000910 OHIO Hinds County Armour Company Smokehouse and Distribution Plant, 320 W. Pearl St., Jackson, 83003956 Summit County Main Exchange Historic District, 1 W. Exchange St., 323–337 S. Main St., 12 E. Exchange St., 380–348 S. Main St., 328– 326 S. Main St., Akron, 09000912 [FR Doc. E9–24960 Filed 10–15–09; 8:45 am] BILLING CODE P SOUTH CAROLINA DEPARTMENT OF THE INTERIOR Conestee Mill, 1 Spance Dr., Conestee, 09000913 National Park Service Lee County jlentini on DSKJ8SOYB1PROD with NOTICES Belcher-Nixon Building, 1728 29th St. Ensley, Birmingham, 09000603, Listed, 8/ 12/09 Darden, Dr. J.W., House, 1323 Auburn St., Opelika, 09000605, Listed, 8/12/09 Feldman’s Department Store, 800 20th St., Haleyville, 09000607, Listed, 8/12/09 ARIZONA Maricopa County DISTRICT OF COLUMBIA District of Columbia State Equivalent, Surratt, Mary E., House, 604 H St., NW, Washington, 04000118, Listed, 8/11/09 GEORGIA De Kalb County Donaldson-Bannister House and Cemetery, 4831 Chamblee-Dunwoody Rd., Dunwoody vicinity, 09000585, Listed, 8/09/09 HAWAII Honolulu County Greenville County Tantalus—Round Top Road, Tantalus Dr., Round Top Dr., Honolulu vicinity, 08000373, Listed, 8/14/09 IOWA Ashwood School Gymnasium and Auditorium, 160 Ashwood School Rd., Bishopville, 09000914 National Register of Historic Places; Weekly Listing of Historic Properties VERMONT Chittenden County Church Street Historic District, Generally the Church St. corridor, along with flanking blocks of Bank, Cherry, College, and Main Sts., Burlington, 09000915 VerDate Nov<24>2008 Jefferson County 16:37 Oct 15, 2009 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 PO 00000 Frm 00084 Fmt 4703 Sfmt 4703 Guthrie County Garst, Roswell and Elizabeth, Farmstead Historic District, 1390 IA 141, Coon Rapids vicinity, 09000610, Listed, 8/12/09 MASSACHUSETTS Essex County Samuel Brown School, 200 Lynn St., Peabody, 09000611, Listed, 8/12/09 E:\FR\FM\16OCN1.SGM 16OCN1 Federal Register / Vol. 74, No. 199 / Friday, October 16, 2009 / Notices Suffolk County Evergreen Cemetery, 2060 Commonwealth Ave., Boston, 09000612, Listed, 8/14/09 TENNESSEE Putnam County White Plains, 2700 Old Walton Rd., Cookeville vicinity, 09000538, Listed, 8/ 11/09 VIRGINIA Bedford County Liberty Hall, 12000 E. Lynchburg Salem Turnpike, Forest vicinity, 09000613, Listed, 8/12/09 Fauquier County Orlean Historic District, Area including parts of John Barnton Payne and Leeds Manor Rds., Orlean, 09000615, Listed, 8/14/09 Fauquier County Woodside, 9525 Maidstone Rd., Delaplane vicinity, 09000616, Listed, 8/12/09 Goochland County First Union School, 1522 Old Mill Rd., Crozier, 09000614, Listed, 8/12/09 (Rosenwald Schools in Virginia MPS) Salem Independent City Valley Railroad Bridge, 1002 Newman Dr., Salem, 09000617, Listed, 8/12/09 [FR Doc. E9–24957 Filed 10–15–09; 8:45 am] Authority, 4401 North Fairfax Drive, Room 212, Arlington, Virginia 22203; fax 703/358-2281. FOR FURTHER INFORMATION CONTACT: Division of Management Authority, telephone 703/358-2104. SUPPLEMENTARY INFORMATION: Endangered Species The public is invited to comment on the following applications for a permit to conduct certain activities with endangered species. This notice is provided pursuant to Section 10(c) of the Endangered Species Act of 1973, as amended (16 U.S.C. 1531 et seq.). Submit your written data, comments, or requests for copies of the complete applications to the address shown in ADDRESSES. The following applicants each request a permit to import the sport-hunted trophy of one male bontebok (Damaliscus pygargus pygargus) culled from a captive herd maintained under the management program of the Republic of South Africa, for the purpose of enhancement of the survival of the species. Applicant: Frank M. Cole, Sidney, NE, PRT-223386 BILLING CODE P Applicant: Dennis F. Gaines, Connelly Springs, NC, PRT-227937 DEPARTMENT OF THE INTERIOR Applicant: Bobby Whiteaker, Pineville, AR, PRT-228645 Fish and Wildlife Service Applicant: Deborah M. Filpula, Rancho Cordova, CA, PRT-229192 [FWS-R9-IA-2009-N223] [96300-1671-0000-P5] Receipt of Applications for Permit jlentini on DSKJ8SOYB1PROD with NOTICES AGENCY: Fish and Wildlife Service, Interior. ACTION: Notice of receipt of applications for permit. SUMMARY: We, the U.S. Fish and Wildlife Service, invite the public to comment on the following applications for permits to conduct certain activities with endangered species. The Endangered Species Act requires that we invite public comment on these permit applications. DATES: Written data, comments or requests must be received by November 16, 2009. ADDRESSES: Documents and other information submitted with these applications are available for review, subject to the requirements of the Privacy Act and Freedom of Information Act, by any party who submits a written request for a copy of such documents within 30 days of the date of publication of this notice to: U.S. Fish and Wildlife Service, Division of Management VerDate Nov<24>2008 16:37 Oct 15, 2009 Jkt 220001 Dated: October 9, 2009 Lisa J. Lierheimer Senior Permit Biologist, Branch of Permits, Division of Management Authority [FR Doc. E9–24874 Filed 10–15–09; 8:45 am] BILLING CODE 4310–55–S DEPARTMENT OF JUSTICE Notice of Lodging of Consent Decree Under Comprehensive Environmental Response, Compensation and Liability Act Under 28 CFR. 50.7, notice is hereby given that on October 6, 2009, two related Consent Decrees in United States v. Town of Southington, et al, No. 3:09cv1515, were lodged with the United States District Court for the District of Connecticut. The proposed Consent Decrees resolve claims of the United States, on behalf of the Environmental Protection Agency (‘‘EPA’’), under the Comprehensive Environmental Response, Compensation, and Liability Act (‘‘CERCLA’’), 42 U.S.C. 9601 et seq., PO 00000 Frm 00085 Fmt 4703 Sfmt 4703 53297 in connection with the Old Southington Landfill Superfund Site in Southington, Connecticut (‘‘Site’’), against 91 defendants. One of the Consent Decrees requires five settling defendants (‘‘Performing Parties’’) to perform the Remedial Design/Remedial Action (‘‘RD/RA’’) set forth in the September 2006 Record of Decision for the Site. The remedy includes: (1) Implementation of institutional controls, in the form of environmental land use restrictions, on properties or portions of properties where groundwater volatile organic compound (‘‘VOC’’) concentrations exceed State of Connecticut Remediation Standard Regulations (‘‘RSRs’’); (2) installation of engineering controls, including building ventilation systems, sub-slab depressurization systems, or similar technology, in buildings located over properties or portions of properties where VOCs exceed the State RSR volatilization criteria; (3) conducting groundwater monitoring in areas where the potential for vapor intrusion is a concern; (4) performance of operation and maintenance and monitoring of engineering and institutional controls to ensure remedial measures are performing as intended and continue to protect human health and the environment in the long-term; and (5) conducting of five year reviews. The RD/RA Consent Decree also requires the five Performing Parties to: (a) Pay a lump sum of $500,000 to cover EPA’s future oversight costs; (b) pay $537,000 to the U.S. Department of the Interior for federal natural resource damages; and (c) pay $2,750,000 to the State of Connecticut for damages to natural resources under the State’s trusteeship. The RD/RA Consent Decree also resolves potential contribution claims by United Technologies Corp., one of the five Performing Parties, against the Department of the Army (except regarding disposals from its Quonset Point facility), the Department of the Navy, and the General Services Administration in exchange for a payment of $507,960. The other Consent Decree provides for 86 de minimis potentially responsible parties to pay $4,248,450. Their payments will be deposited into a trust account that is being managed by the five Performing Parties. A portion of these funds will be used by the Performing Parties to help make the payments required under the RD/RA Consent Decree and the remaining funds will remain in the trust to provide financial assurance for the completion of the remedy under the RD/RA Consent Decree. The De Minimis Consent Decree E:\FR\FM\16OCN1.SGM 16OCN1

Agencies

[Federal Register Volume 74, Number 199 (Friday, October 16, 2009)]
[Notices]
[Pages 53296-53297]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-24957]


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

DEPARTMENT OF THE INTERIOR

National Park Service


National Register of Historic Places; Weekly Listing of Historic 
Properties

    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 August 9, to August 14, 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.

    Dated: October 6, 2009.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.
KEY: State, County, Property Name, Address/Boundary, City, Vicinity, 
Reference Number, Action, Date, Multiple Name

ALABAMA

Jefferson County

Belcher-Nixon Building, 1728 29th St. Ensley, Birmingham, 09000603, 
Listed, 8/12/09

Lee County

Darden, Dr. J.W., House, 1323 Auburn St., Opelika, 09000605, Listed, 
8/12/09

Winston County

Feldman's Department Store, 800 20th St., Haleyville, 09000607, 
Listed, 8/12/09

ARIZONA

Maricopa County

Bennitt Mansion, 126 E. County Club Dr., Phoenix, 09000609, Listed, 
8/12/09

DISTRICT OF COLUMBIA

District of Columbia State Equivalent,

Surratt, Mary E., House, 604 H St., NW, Washington, 04000118, 
Listed, 8/11/09

GEORGIA

De Kalb County

Donaldson-Bannister House and Cemetery, 4831 Chamblee-Dunwoody Rd., 
Dunwoody vicinity, 09000585, Listed, 8/09/09

HAWAII

Honolulu County

Tantalus--Round Top Road, Tantalus Dr., Round Top Dr., Honolulu 
vicinity, 08000373, Listed, 8/14/09

IOWA

Guthrie County

Garst, Roswell and Elizabeth, Farmstead Historic District, 1390 IA 
141, Coon Rapids vicinity, 09000610, Listed, 8/12/09

MASSACHUSETTS

Essex County

Samuel Brown School, 200 Lynn St., Peabody, 09000611, Listed, 8/12/
09

[[Page 53297]]

Suffolk County

Evergreen Cemetery, 2060 Commonwealth Ave., Boston, 09000612, 
Listed, 8/14/09

TENNESSEE

Putnam County

White Plains, 2700 Old Walton Rd., Cookeville vicinity, 09000538, 
Listed, 8/11/09

VIRGINIA

Bedford County

Liberty Hall, 12000 E. Lynchburg Salem Turnpike, Forest vicinity, 
09000613, Listed, 8/12/09

Fauquier County

Orlean Historic District, Area including parts of John Barnton Payne 
and Leeds Manor Rds., Orlean, 09000615, Listed, 8/14/09

Fauquier County

Woodside, 9525 Maidstone Rd., Delaplane vicinity, 09000616, Listed, 
8/12/09

Goochland County

First Union School, 1522 Old Mill Rd., Crozier, 09000614, Listed, 8/
12/09 (Rosenwald Schools in Virginia MPS)

Salem Independent City

Valley Railroad Bridge, 1002 Newman Dr., Salem, 09000617, Listed, 8/
12/09
[FR Doc. E9-24957 Filed 10-15-09; 8:45 am]
BILLING CODE P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.