National Register of Historic Places; Notification of Pending Removal of Listed Property, 62852 [2010-25753]

Download as PDF 62852 Federal Register / Vol. 75, No. 197 / Wednesday, October 13, 2010 / Notices IOWA WISCONSIN DEPARTMENT OF THE INTERIOR Henry County La Crosse County Collins—Bond House, 402 S Main St, Salem, 10000869. Reeves, Isaac and Agnes (Bells), House, 209 S. Main St, Salem, 10000871. Wilson, Paton and Hannah, House, 1360 280th St., Salem, 10000870. Edgewood Place Historic District, 2500 block of Edgewood Pl, La Crosse, 10000867. Bureau of Land Management MAINE DEPARTMENT OF THE INTERIOR Cumberland County National Park Service Engine Company Number Nine Firehouse, 17 Arbor St, Portland, 10000876. MARYLAND [FR Doc. 2010–25754 Filed 10–12–10; 8:45 am] BILLING CODE 4312–51–P MASSACHUSETTS Barnstable County Spring Hill Historic District, Roughly bounded by MA RTE 6A, Spring Hill Rd, and Discovery Hill Rd., Sandwich, 10000862. NEW JERSEY Cumberland County Millville Army Air Field, General airport landside area N of the airport airside, City of Millville, 10000875. Ohio Athens County East State Street Historic District, East State St 138–234, 169–277l Elmwood 5–73, 6– 72, 74, Athens, 10000872. Cuyahoga County Joseph and Feiss Clothcraft Shops, The, 2149 W 53rd St, Cleveland, 10000873. Erie County Stone House, The, 8217 Mason Rd, Berlin Heights, 10000874. SOUTH CAROLINA Charleston County Ashley River Historic District, NW of Charleston between the NE bank of the Ashley River and the Ashley-Stono Canal and E of Delmar HWY (HWY 165), Charleston, 10000861. AGENCY: Pursuant to section 60.15 of 36 CFR Part 60, comments are being accepted on the following properties being considered for removal from the National Register of Historic Places. Comments may be forwarded by United States Postal Service, to the National Register of Historic Places, National Park Service, 1849 C St., NW., MS 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 October 28, 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. SUMMARY: Request for REMOVAL has been made for the following resource: Schuykill County Hays County Donalson, Cora Jackman, House, (Rural Properties of Hays County, Texas MPS) 200 S Sledge St, Kyle, 10000864. mstockstill on DSKH9S0YB1PROD with NOTICES J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. PENNSYLVANIA TEXAS Mount Pleasant Historic District, TR 881, Mt. Pleasant, 87002211. [FR Doc. 2010–25753 Filed 10–12–10; 8:45 am] BILLING CODE 4312–51–P Nueces County Sherman Building, 317 Peoples St, Corpus Christi, 10000863. Tarrant County Miller Manufacturing Company Building, 311 Bruan Ave, Fort Worth, 10000865. Nash, Thomas J. and Elizabeth, Farm, 626 Ball St, Grapevine, 10000866. VerDate Mar<15>2010 17:22 Oct 12, 2010 Jkt 223001 Notice of Availability of the Record of Decision for the Chevron Energy Solutions Lucerne Valley Solar Project, California and the Approved Plan Amendment to the California Desert Conservation Area Plan National Register of Historic Places; Notification of Pending Removal of Listed Property Baltimore Independent City Hebrew Orphan Asylum, 2700 Rayner Ave, Baltimore, 10000868. [CACA–49561 L51010000 FX0000 LVRWB09B3220 LLCAD08000] PO 00000 Frm 00098 Fmt 4703 Sfmt 4703 Bureau of Land Management, Interior. ACTION: Notice of Availability. The Bureau of Land Management (BLM) announces the availability of the Record of Decision (ROD)/Approved Plan Amendment (PA) to the California Desert Conservation Area (CDCA) Plan for the Chevron Energy Solutions (CES) Lucerne Valley Solar Project located in San Bernardino County, California. The Secretary of the Interior approved the ROD on October 5, 2010 which constitutes the final decision of the Department. ADDRESSES: Copies of the ROD/ Approved PA are available upon request at the BLM’s California Desert District Office, 22835 Calle San Juan de Los Lagos, Moreno Valley, California 92553 or via the Internet at https:// www.blm.gov/ca/st/en/prog/energy/ fasttrack.html. For further information contact Greg Thomsen, Project Manager; telephone (951) 697–5237; address 22835 Calle San Juan de Los Lagos, Moreno Valley, California 92553; e-mail lucernesolar@blm.gov. FOR FURTHER INFORMATION CONTACT: The Lucerne Valley Solar Project was proposed by CES. The Lucerne Valley Solar Project involves a 422-acre rightof-way (ROW) authorization to construct and operate a 45-megawatt (MW) solar photovoltaic project which would connect to an existing Southern California Edison 33 kilovolt distribution system. The approved project will include the power generation facility, a new switchyard, control/maintenance building, parking area, and set-back area. A portion of Zircon Road will also be relocated. Pursuant to BLM’s CDCA Plan (1980, as amended), sites associated with power generation or transmission not identified in the CDCA Plan will be considered through the plan amendment process. As a result, prior to approval of a ROW grant for the Lucerne Valley Solar Project, the BLM must amend the CDCA Plan to allow a solar SUPPLEMENTARY INFORMATION: E:\FR\FM\13OCN1.SGM 13OCN1

Agencies

[Federal Register Volume 75, Number 197 (Wednesday, October 13, 2010)]
[Notices]
[Page 62852]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2010-25753]


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

DEPARTMENT OF THE INTERIOR

National Park Service


National Register of Historic Places; Notification of Pending 
Removal of Listed Property

    Pursuant to section 60.15 of 36 CFR Part 60, comments are being 
accepted on the following properties being considered for removal from 
the National Register of Historic Places. Comments may be forwarded by 
United States Postal Service, to the National Register of Historic 
Places, National Park Service, 1849 C St., NW., MS 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 October 28, 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.

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

    Request for REMOVAL has been made for the following resource:

PENNSYLVANIA

Schuykill County

Mount Pleasant Historic District, TR 881, Mt. Pleasant, 87002211.

[FR Doc. 2010-25753 Filed 10-12-10; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.