National Register of Historic Places; Notification of Pending Nominations and Related Actions, 29363-29364 [2010-12480]

Download as PDF Federal Register / Vol. 75, No. 100 / Tuesday, May 25, 2010 / Notices 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. Dated: May 7, 2010. Steve Prokop, Superintendent, Kalaupapa National Historical Park. [FR Doc. 2010–12474 Filed 5–24–10; 8:45 am] BILLING CODE 4312–GJ–P DEPARTMENT OF THE INTERIOR National Park Service National Register of Historic Places; Notification of Pending Nominations and Related Actions srobinson on DSKHWCL6B1PROD with NOTICES Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before May 1, 2010. Pursuant to section 60.13 of 36 CFR part 60, written comments are being accepted concerning the significance of the nominated properties under the National Register criteria for evaluation. Comments are also being accepted on the following properties being considered for removal pursuant to 36 CFR 60.15. Comments 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 June 9, 2010. 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. Paul Lusignan, Acting Chief, National Register of Historic Places/National Historic Landmarks Program. ARIZONA Maricopa County Brentwood Historic District, (Residential Subdivisions and Architecture in Central Phoenix, 1870–1963), Roughly bounded by Brill St. to the N, 20th St. to the E, Culver VerDate Mar<15>2010 18:11 May 24, 2010 Jkt 220001 St. to the S, 16th St. to the W, Phoenix, 10000320 Campus Vista Historic District, (Residential Subdivisions and Architecture in Central Phoenix, 1870–1963), Roughly bounded by Thomas Rd. and Flower St., 7th and 11th Aves and Flower St., and Osborn Rd. and 10th and 15th Aves., Phoenix, 10000321 East Evergreen Historic District, (Residential Subdivisions and Architecture in Central Phoenix, 1870–1963, MPS), Roughly bounded by McDowell Rd., 3rd St., 7th St., and Wiletta St., Phoenix, 10000322 Encanto Manor Historic District, (Residential Subdivisions and Architecture in Central Phoenix, 1870–1963, MPS), Roughly bounded by 7th and 15th Aves and Thomas Rd.. and Edgemont Ave., Phoenix, 10000323 Encanto Vista Historic District, (Residential Subdivisions and Architecture in Central Phoenix, 1870–1963, MPS), Roughly bounded by 7th Ave., Encanto Blvd., Windsor Ave., and Encanto Park Municipal Golf Course, Phoenix, 10000324 Garfield Historic District, (Residential Subdivisions and Architecture in Central Phoenix, 1870–1963, MPS), Roughly bounded by 7th St. on the W, 16th St. , on the E, Roosevelt St. on the N, and Van Buren St. on the S, Phoenix, 10000325 Los Olivos Historic District, (Residential Subdivisions and Architecture in Central Phoenix, 1870–1963, MPS), The 300 block of E Monte Vista Rd., Phoenix, 10000326 North Garfield Historic District, (Residential Subdivisions and Architecture in Central Phoenix, 1870–1963, MPS), Roughly bounded by 7th St on the W, 16th St on the E, Roosevelt St. on the S, and Interstate 10 on the N, Phoenix, 10000327 Villa Verde Plat A and Villa Verde Plat B, (Residential Subdivisions and Architecture in Central Phoenix, 1870–1963, MPS), Roughly bounded by Monte Vista Rd., Granada Rd, 19th Ave., and 20th Ave., Phoenix, 10000328 Woodlea Historic District, (Residential Subdivisions and Architecture in Central Phoenix, 1870–1963, MPS), Roughly bounded by Glenrosa Ave. and Mackenzie Dr. on the N and S, and 9th Ave. on the E and W, Phoenix, 10000329 Yaple Historic District, (Residential Subdivisions and Architecture in Central Phoenix, 1870–1963, MPS), Roughly bounded by 3rd and 7th Aves and Turney and Minnezona Aves, Phoenix, 10000330 ARKANSAS Washington County Butterfield Overland Mail Route Segment, Bugscuffle Rd. S of Strickler and Old Cove City Rd. N of Chester, Strickler, 10000347 29363 FLORIDA Hillsborough County Upper North Franklin Street Commercial District, Bounded by E Oak Ave., N Florida Ave., Kay St., & N Tampa St., Tampa, 10000344 IOWA Mills County West Oak Forest Earthlodge Site, (Archeological Resources of the Central Plains Tradition in the Loess Hills Region of Iowa MPS); ADDRESS RESTRICTED, Glenwood, 10000342 Plymouth County Kimball Village, (Archaeological Resources of Initial Variant of the Middle Missouri Tradition in Iowa MPS); ADDRESS RESTRICTED, Westfield, 10000343 NEW YORK Columbia County Forth House, 2751 US RTE 9, Livingston, 10000331 Silvernail Homestead, 383 Poole Hill Rd, Ancram, 10000332 Erie County St. Andrew’s Episcopal Church, 3105 Main St., Buffalo, 10000333 Niagara County Holy Trinity Roman Catholic Church Complex, 1419 Falls St., Niagara Falls, 10000334 Onondaga County Olivet Chapel, 201 W Main St., Goshen, 10000336 St Paul’s Armenian Apostolic Church, 310 N Geddes St., Syracuse, 10000335 Suffolk County Union Savings Bank, 62 S Ocean Dr., Patchogue, 10000337 Westchester County Walter’s Hot Dog Stand, 937 Palmer Ave., Mamaroneck, 10000338 SOUTH CAROLINA McCormick County Hopewell Rosenwald School, Adjacent to 253 Hopewell Church Road (SC Sec RD 33–12), Clarks Hill, 10000340 Saluda County Ridge Hill High School, 206 Ridge Hill Dr, Ridge Spring, 10000341 CONNECTICUT WISCONSIN Fairfield County Nathaniel Witherell Historic District, 70 Parsonage Rd., Greenwich, 10000346 Sauk County Hartford County North-west School, 1240 Albany Ave., Hartford, 10000339 PO 00000 Frm 00061 Fmt 4703 Sfmt 4703 Point of Rocks, US HWY 12 approximately .85 mi N of Ski Hi Rd. and .25 mi S of Wisconsin HWY 159, Baraboo, 10000345 Request for REMOVAL has been made for the following resources: E:\FR\FM\25MYN1.SGM 25MYN1 29364 Federal Register / Vol. 75, No. 100 / Tuesday, May 25, 2010 / Notices LOUISIANA Ascension Parish INTERNATIONAL TRADE COMMISSION St. Joseph School, LA 22 and 44 Burnside, 88002651 [Investigation Nos. 701–TA–470–471 and 731–TA–1169–1170 (Final)] [FR Doc. 2010–12480 Filed 5–24–10; 8:45 am] Certain Coated Paper Suitable for High-Quality Print Graphics Using Sheet-Fed Presses From China and Indonesia BILLING CODE 4312–51–P DEPARTMENT OF THE INTERIOR AGENCY: United States International Trade Commission. ACTION: Scheduling of the final phase of countervailing duty and antidumping investigations. Bureau of Land Management [LLCO922000–L13100000–FI0000; COC63019] Notice of Proposed Reinstatement of Terminated Oil and Gas Lease COC63019 AGENCY: Bureau of Land Management, Interior. ACTION: Notice of proposed reinstatement of terminated oil and gas lease. SUMMARY: Under the provisions of 30 U.S.C. 188(d) and (e), and 43 CFR 3108.2–3(a) and (b)(1), the Bureau of Land Management (BLM) received a petition for reinstatement of oil and gas lease COC63019 from Maverick Whitewater, LLC and PHT Whitewater, LLC, for lands in Delta County, Colorado. The petition was filed on time and was accompanied by all the rentals due since the date the lease terminated under the law. FOR FURTHER INFORMATION CONTACT: BLM, Milada Krasilinec, Land Law Examiner, Branch of Fluid Minerals Adjudication, at (303) 239–3767. The lessee has agreed to the amended lease terms for rentals and royalties at rates of $10 per acre or fraction thereof, per year and 16 2⁄3 percent, respectively. The lessee has paid the required $500 administrative fee and $163 to reimburse the Department for the cost of this Federal Register notice. The lessee has met all the requirements for reinstatement of the lease as set out in Section 31(d) and (e) of the Mineral Lands Leasing Act of 1920 (30 U.S.C. 188), and the BLM is proposing to reinstate lease COC63019 effective January 1, 2009, under the original terms and conditions of the lease and the increased rental and royalty rates cited above. srobinson on DSKHWCL6B1PROD with NOTICES SUPPLEMENTARY INFORMATION: Helen M. Hankins, State Director. [FR Doc. 2010–12460 Filed 5–24–10; 8:45 am] BILLING CODE 4310–JB–P VerDate Mar<15>2010 18:11 May 24, 2010 Jkt 220001 SUMMARY: The Commission hereby gives notice of the scheduling of the final phase of countervailing duty investigation No. 701–TA–470–471 (Final) under section 705(b) of the Tariff Act of 1930 (19 U.S.C. 1671d(b)) (the Act) and the final phase of antidumping investigation No. 731–TA–1169–1170 (Final) under section 735(b) of the Act (19 U.S.C. 1673d(b)) to determine whether an industry in the United States is materially injured or threatened with material injury, or the establishment of an industry in the United States is materially retarded, by reason of subsidized and less-than-fairvalue imports from China and Indonesia of certain coated paper, provided for in subheadings 4810.14.11, 4810.14.1900, 4810.14.2010, 4810.14.2090, 4810.14.5000, 4810.14.6000, 4810.14.70, 4810.19.1100, 4810.19.1900, 4810.19.2010, 4810.19.2090, 4810.22.1000, 4810.22.50, 4810.22.6000, 4810.22.70, 4810.29.1000, 4810.29.5000, 4810.29.6000, 4810.29.70 of the Harmonized Tariff Schedule of the United States.1 1 For purposes of these investigations, the Department of Commerce has defined the subject merchandise as ‘‘certain coated paper and paperboard in sheets suitable for high quality print graphics using sheet-fed presses; coated on one or both sides with kaolin (China or other clay), calcium carbonate, titanium dioxide, and/or other inorganic substances; with or without a binder; having a GE brightness level of 80 or higher; weighing not more than 340 grams per square meter; whether gloss grade, satin grade, matte grade, dull grade, or any other grade of finish; whether or not surface-colored, surface decorated, printed (except as described below), embossed, or perforated; and irrespective of dimensions (‘‘certain coated paper’’). Certain coated paper includes (a) coated free sheet paper and paperboard that meets this scope definition; (b) coated groundwood paper and paperboard produced from bleached chemithermo-mechanical pulp (‘‘BCTMP’’) that meets this scope definition; and (c) any other coated paper and paperboard that meets this scope definition. Certain coated paper is typically (but not exclusively) used for printing multicolored graphics for catalogues, books, magazines, envelopes, labels and wraps, greeting cards, and other commercial printing applications requiring high quality print graphics. Specifically excluded from the scope are imports of paper and paperboard printed with final content printed text or graphics.’’ PO 00000 Frm 00062 Fmt 4703 Sfmt 4703 For further information concerning the conduct of this phase of the investigations, hearing procedures, and rules of general application, consult 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). DATES: Effective Date: May 6, 2010. FOR FURTHER INFORMATION CONTACT: Christopher J. Cassise (202–708–5408), Office of Investigations, U.S. International Trade Commission, 500 E Street SW., Washington, DC 20436. 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 these investigations may be viewed on the Commission’s electronic docket (EDIS) at https://edis.usitc.gov. SUPPLEMENTARY INFORMATION: Background.—The final phase of these investigations is being scheduled as a result of affirmative preliminary determinations by the Department of Commerce that certain benefits which constitute subsidies within the meaning of section 703 of the Act (19 U.S.C. 1671b) are being provided to manufacturers, producers, or exporters in China and Indonesia of certain coated paper, and that such products are being sold in the United States at less than fair value within the meaning of section 733 of the Act (19 U.S.C. 1673b). The investigations were requested in a petition filed on September 23, 2009, by Appleton Coating, LLC, Kimberly, WI; NewPage Corp., Mianisburg, OH; Sappi Fine Paper North America, Boston, MA; and the United Steel, Paper and Forestry, Rubber Manufacturing, Energy, Allied Industrial and Service Workers International Union (‘‘USW’’). Participation in the investigations and public service list.—Persons, including industrial users of the subject merchandise and, if the merchandise is sold at the retail level, representative consumer organizations, wishing to participate in the final phase of these investigations as parties must file an entry of appearance with the Secretary to the Commission, as provided in section 201.11 of the Commission’s rules, no later than 21 days prior to the hearing date specified in this notice. A party that filed a notice of appearance during the preliminary phase of the E:\FR\FM\25MYN1.SGM 25MYN1

Agencies

[Federal Register Volume 75, Number 100 (Tuesday, May 25, 2010)]
[Notices]
[Pages 29363-29364]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2010-12480]


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

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 May 1, 2010. Pursuant to section 60.13 
of 36 CFR part 60, written comments are being accepted concerning the 
significance of the nominated properties under the National Register 
criteria for evaluation. Comments are also being accepted on the 
following properties being considered for removal pursuant to 36 CFR 
60.15. Comments 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 June 9, 2010.
    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.

Paul Lusignan,
Acting Chief, National Register of Historic Places/National Historic 
Landmarks Program.

ARIZONA

Maricopa County

Brentwood Historic District, (Residential Subdivisions and 
Architecture in Central Phoenix, 1870-1963), Roughly bounded by 
Brill St. to the N, 20th St. to the E, Culver St. to the S, 16th St. 
to the W, Phoenix, 10000320
Campus Vista Historic District, (Residential Subdivisions and 
Architecture in Central Phoenix, 1870-1963), Roughly bounded by 
Thomas Rd. and Flower St., 7th and 11th Aves and Flower St., and 
Osborn Rd. and 10th and 15th Aves., Phoenix, 10000321

East Evergreen Historic District, (Residential Subdivisions and 
Architecture in Central Phoenix, 1870-1963, MPS), Roughly bounded by 
McDowell Rd., 3rd St., 7th St., and Wiletta St., Phoenix, 10000322

Encanto Manor Historic District, (Residential Subdivisions and 
Architecture in Central Phoenix, 1870-1963, MPS), Roughly bounded by 
7th and 15th Aves and Thomas Rd.. and Edgemont Ave., Phoenix, 
10000323

Encanto Vista Historic District, (Residential Subdivisions and 
Architecture in Central Phoenix, 1870-1963, MPS), Roughly bounded by 
7th Ave., Encanto Blvd., Windsor Ave., and Encanto Park Municipal 
Golf Course, Phoenix, 10000324

Garfield Historic District, (Residential Subdivisions and 
Architecture in Central Phoenix, 1870-1963, MPS), Roughly bounded by 
7th St. on the W, 16th St. , on the E, Roosevelt St. on the N, and 
Van Buren St. on the S, Phoenix, 10000325

Los Olivos Historic District, (Residential Subdivisions and 
Architecture in Central Phoenix, 1870-1963, MPS), The 300 block of E 
Monte Vista Rd., Phoenix, 10000326

North Garfield Historic District, (Residential Subdivisions and 
Architecture in Central Phoenix, 1870-1963, MPS), Roughly bounded by 
7th St on the W, 16th St on the E, Roosevelt St. on the S, and 
Interstate 10 on the N, Phoenix, 10000327

Villa Verde Plat A and Villa Verde Plat B, (Residential Subdivisions 
and Architecture in Central Phoenix, 1870-1963, MPS), Roughly 
bounded by Monte Vista Rd., Granada Rd, 19th Ave., and 20th Ave., 
Phoenix, 10000328

Woodlea Historic District, (Residential Subdivisions and 
Architecture in Central Phoenix, 1870-1963, MPS), Roughly bounded by 
Glenrosa Ave. and Mackenzie Dr. on the N and S, and 9th Ave. on the 
E and W, Phoenix, 10000329

Yaple Historic District, (Residential Subdivisions and Architecture 
in Central Phoenix, 1870-1963, MPS), Roughly bounded by 3rd and 7th 
Aves and Turney and Minnezona Aves, Phoenix, 10000330

ARKANSAS

Washington County

Butterfield Overland Mail Route Segment, Bugscuffle Rd. S of 
Strickler and Old Cove City Rd. N of Chester, Strickler, 10000347

CONNECTICUT

Fairfield County

Nathaniel Witherell Historic District, 70 Parsonage Rd., Greenwich, 
10000346

Hartford County

North-west School, 1240 Albany Ave., Hartford, 10000339

FLORIDA

Hillsborough County

Upper North Franklin Street Commercial District, Bounded by E Oak 
Ave., N Florida Ave., Kay St., & N Tampa St., Tampa, 10000344

IOWA

Mills County

West Oak Forest Earthlodge Site, (Archeological Resources of the 
Central Plains Tradition in the Loess Hills Region of Iowa MPS); 
ADDRESS RESTRICTED, Glenwood, 10000342

Plymouth County

Kimball Village, (Archaeological Resources of Initial Variant of the 
Middle Missouri Tradition in Iowa MPS); ADDRESS RESTRICTED, 
Westfield, 10000343

NEW YORK

Columbia County

Forth House, 2751 US RTE 9, Livingston, 10000331

Silvernail Homestead, 383 Poole Hill Rd, Ancram, 10000332

Erie County

St. Andrew's Episcopal Church, 3105 Main St., Buffalo, 10000333

Niagara County

Holy Trinity Roman Catholic Church Complex, 1419 Falls St., Niagara 
Falls, 10000334

Onondaga County

Olivet Chapel, 201 W Main St., Goshen, 10000336

St Paul's Armenian Apostolic Church, 310 N Geddes St., Syracuse, 
10000335

Suffolk County

Union Savings Bank, 62 S Ocean Dr., Patchogue, 10000337

Westchester County

Walter's Hot Dog Stand, 937 Palmer Ave., Mamaroneck, 10000338

SOUTH CAROLINA

McCormick County

Hopewell Rosenwald School, Adjacent to 253 Hopewell Church Road (SC 
Sec RD 33-12), Clarks Hill, 10000340

Saluda County

Ridge Hill High School, 206 Ridge Hill Dr, Ridge Spring, 10000341

WISCONSIN

Sauk County

Point of Rocks, US HWY 12 approximately .85 mi N of Ski Hi Rd. and 
.25 mi S of Wisconsin HWY 159, Baraboo, 10000345

    Request for REMOVAL has been made for the following resources:

[[Page 29364]]

LOUISIANA

Ascension Parish

St. Joseph School, LA 22 and 44 Burnside, 88002651
[FR Doc. 2010-12480 Filed 5-24-10; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.