Cape Cod National Seashore, South Wellfleet, MA; Cape Cod National Seashore Advisory Commission, 77900-77901 [2010-31309]

Download as PDF srobinson on DSKHWCL6B1PROD with NOTICES 77900 Federal Register / Vol. 75, No. 239 / Tuesday, December 14, 2010 / Notices responsibilities under NAGPRA, 25 U.S.C. 3003(d)(3) and 43 CFR 10.11(d). The determinations in this notice are the sole responsibility of the museum, institution, or Federal agency that has control of the Native American human remains and associated funerary objects. The National Park Service is not responsible for the determinations in this notice. A detailed assessment of the human remains and associated funerary objects was made by Minnesota Indian Affairs Council professional staff in consultation with representatives of the Flandreau Santee Sioux Tribe of South Dakota; Lower Sioux Indian Community in the State of Minnesota; Prairie Island Indian Community in the State of Minnesota; Santee Sioux Nation, Nebraska; Sisseton-Wahpeton Oyate of the Lake Traverse Reservation, South Dakota; Spirit Lake Tribe, North Dakota; and Upper Sioux Community, Minnesota. In 1968, human remains representing a minimum of six individuals were removed from the Birch Lake Burial Mound Group, (21GD61), Goodhue County, MN, during archeological excavations conducted by the University of Minnesota for the Northern States Power Company. The University of Minnesota transferred control of the human remains and associated funerary objects to the Minnesota Indian Affairs Council per a transfer agreement dated June 16, 1989. No known individuals were identified. The two associated funerary objects are a small ceramic mortuary vessel and a ceramic potsherd. Based on the material culture and manner of internment, these individuals have been identified as Native American. According to records in the Office of the Minnesota State Archaeologist, including a report by Elden Johnson, the funerary objects and the mound group pattern indicate a probable Woodland Period temporal affiliation, a broad archeological classification that cannot be identified with any present-day Indian Tribe or group. Officials of the Minnesota Indian Affairs Council have determined, pursuant to 25 U.S.C. 3001(2), a relationship of shared group identity cannot be reasonably traced between the Native American human remains and associated funerary objects and any present-day Indian Tribe. The Native American human remains and associated funerary objects were removed from the aboriginal land of the Flandreau Santee Sioux Tribe of South Dakota; Lower Sioux Indian Community in the State of Minnesota; Prairie Island VerDate Mar<15>2010 17:09 Dec 13, 2010 Jkt 223001 Indian Community in the State of Minnesota; Santee Sioux Nation, Nebraska; Sisseton-Wahpeton Oyate of the Lake Traverse Reservation, South Dakota; Spirit Lake Tribe, North Dakota; and Upper Sioux Community, Minnesota (Indian Claims Commission, Land Claim Map #74). The site is also adjacent to the current Tribal lands of the Prairie Island Indian Community. Officials of the Minnesota Indian Affairs Council have determined, pursuant to 25 U.S.C. 3001(9), the human remains described above represent the physical remains of six individuals of Native American ancestry. Officials of the Minnesota Indian Affairs Council also have determined, pursuant to 25 U.S.C. 3001(3)(A), the two objects described above are reasonably believed to have been placed with or near individual human remains at the time of death or later as part of the death rite or ceremony. Lastly, officials of the Minnesota Indian Affairs Council have determined, pursuant to 43 CFR 10.11(c)(1), the disposition of the Native American human remains and associated funerary objects is to the Flandreau Santee Sioux Tribe of South Dakota; Lower Sioux Indian Community in the State of Minnesota; Prairie Island Indian Community in the State of Minnesota; Santee Sioux Nation, Nebraska; Sisseton-Wahpeton Oyate of the Lake Traverse Reservation, South Dakota; Spirit Lake Tribe, North Dakota; and Upper Sioux Community, Minnesota. Representatives of any other Indian Tribe that believes itself to be culturally affiliated with the Native American human remains and associated funerary objects or any other Indian Tribe that believes it satisfies the criteria in 43 CFR 10.11(c)(1) should contact James L. Jones, Cultural Resource Specialist, Minnesota Indian Affairs Council, 3801 Bemidji Ave. N., Suite 5, Bemidji, MN 56601, telephone (218) 755–3223, before January 13, 2011. Disposition of the human remains and associated funerary objects to the Flandreau Santee Sioux Tribe of South Dakota; Lower Sioux Indian Community in the State of Minnesota; Prairie Island Indian Community in the State of Minnesota; Santee Sioux Nation, Nebraska; Sisseton-Wahpeton Oyate of the Lake Traverse Reservation, South Dakota; Spirit Lake Tribe, North Dakota; and Upper Sioux Community, Minnesota, may proceed after that date if no additional claimants come forward. The Minnesota Indian Affairs Council is responsible for notifying the Flandreau Santee Sioux Tribe of South Dakota; Lower Sioux Indian Community PO 00000 Frm 00080 Fmt 4703 Sfmt 4703 in the State of Minnesota; Prairie Island Indian Community in the State of Minnesota; Santee Sioux Nation, Nebraska; Sisseton-Wahpeton Oyate of the Lake Traverse Reservation, South Dakota; Spirit Lake Tribe, North Dakota; and Upper Sioux Community, Minnesota, that this notice has been published. Dated: December 7, 2010. Sherry Hutt, Manager, National NAGPRA Program. [FR Doc. 2010–31284 Filed 12–13–10; 8:45 am] BILLING CODE 4312–50–P DEPARTMENT OF THE INTERIOR National Park Service [1730–SZM] Cape Cod National Seashore, South Wellfleet, MA; Cape Cod National Seashore Advisory Commission National Park Service, Interior. Two Hundred Seventy-Seventh Notice of Meeting. AGENCY: ACTION: Notice is hereby given in accordance with the Federal Advisory Committee Act (Pub. L. 92–463, 86 Stat. 770, 5 U.S.C. App 1, Section 10) of a meeting of the Cape Cod National Seashore Advisory Commission. DATES: The meeting of the Cape Cod National Seashore Advisory Commission will be held on January 10, 2010, at 1 p.m. ADDRESSES: The Commission members will meet in the meeting room at Headquarters, 99 Marconi Station, Wellfleet, Massachusetts. SUPPLEMENTARY INFORMATION: The Commission was reestablished pursuant to Public Law 87–126 as amended by Public Law 105–280. The purpose of the Commission is to consult with the Secretary of the Interior, or his designee, with respect to matters relating to the development of Cape Cod National Seashore, and with respect to carrying out the provisions of sections 4 and 5 of the Act establishing the Seashore. The regular business meeting is being held to discuss the following: 1. Adoption of Agenda. 2. Approval of Minutes of Previous Meeting (November 15, 2010). 3. Reports of Officers. 4. Reports of Subcommittees. 5. Superintendent’s Report. Update on Dune Shacks. Improved Properties/ Town Bylaws. Herring River Wetland Restoration. Wind Turbines/Cell Towers. Flexible Shorebird Management. Highlands Center Update. Alternate Transportation funding. SUMMARY: E:\FR\FM\14DEN1.SGM 14DEN1 Federal Register / Vol. 75, No. 239 / Tuesday, December 14, 2010 / Notices Ocean stewardship topics. Climate Friendly Park program update. 50th Anniversary. 6. Old Business. 7. New Business. Cape Cod Commission review of herbicide use. Regional waste water treatment plans. 8. Date and agenda for next meeting. 9. Public comment; and 10. Adjournment. The meeting is open to the public. It is expected that 15 persons will be able to attend the meeting in addition to Commission members. Interested persons may make oral/ written presentations to the Commission during the business meeting or file written statements. Such requests should be made to the park superintendent prior to the meeting. 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. FOR FURTHER INFORMATION CONTACT: Further information concerning the meeting may be obtained from the Superintendent, Cape Cod National Seashore, 99 Marconi Site Road, Wellfleet, MA 02667. 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 December 29, 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. BILLING CODE 4310–WV–P PUERTO RICO Aguada Municipality, Puente de Coloso, (Historic Bridges of Puerto Rico MPS), State Road No. 418, km.5, Guanabano, 10001102 WASHINGTON King County First Methodist Episcopal Church, 801 Fifth Ave, Seattle, 10001105 Pacific County Ilwaco Railway and Navigation Co— NAHCOTTA (Railway Car), 115 SE Lake St, Ilwaco, 10001106 Spokane County Rogers, John R., High School, 1622 E Wellesley Ave, Spokane, 10001104 CALIFORNIA [FR Doc. 2010–31252 Filed 12–13–10; 8:45 am] San Francisco County Rialto Building, 116 New Montgomery St, San Francisco, 10001108 BILLING CODE 4312–51–P San Joaquin County Harmony Grove Church, 11455 E Locke Rd, Lockeford, 10001103 DEPARTMENT OF THE INTERIOR National Park Service [0050–XXXX–673] INDIANA Hendricks County Danville Courthouse Square Historic District, Roughly bounded by Clinton, Tennessee, Broadway, and Cross Sts, Danville, 02001559 30-Day Notice of Opportunity for Public Comment on U.S. Nominations to the World Heritage List and Potential Additions to the U.S. World Heritage Tentative List AGENCY: ACTION: NORTH CAROLINA DEPARTMENT OF THE INTERIOR Franklin County Perry School, 2266 Laurel Mill-Centerville Rd, Centerville, 10001110 National Park Service [2280–665] National Register of Historic Places; Notification of Pending Nominations and Related Actions srobinson on DSKHWCL6B1PROD with NOTICES Montgomery County Souderton Historic District, Roughly bounded by Railroad Ave, E Broad St, Noble St, Spruce Alley, S Front St, Washington Ave, Souderton, 10001107 Mercer County Delaware Inn, 1030 Lamberton St, Trenton, 10001109 [FR Doc. 2010–31309 Filed 12–13–10; 8:45 am] Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before November 20, 2010. Pursuant to sections 60.13 or 60.15 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 may be forwarded by United States Postal Service, to the National Register of Historic Places, National Park Service, 17:09 Dec 13, 2010 PENNSYLVANIA NEW JERSEY Dated: November 30, 2010. George E. Price, Jr., Superintendent. VerDate Mar<15>2010 77901 Jkt 223001 Wake County Battery Heights Historic District, (Post-World War II and Modern Architecture in Raleigh, North Carolina, 1945–1965, MPS), Bounded roughly by E Martin St on the N, Battery Dr on the E, E Davie St on the S, and Sherrybrook Dr on the W, Raleigh, 10001111 Capitol Heights Historic District, (Post-World War II and Modern Architecture in Raleigh, North Carolina, 1945–1965), Roughly bounded by Penn Rd, N State St, Glascock St, and Madison Rd, Raleigh, 10001112 Longview Gardens Historic District, (PostWorld War II and Modern Architecture in Raleigh, North Carolina, 1945–1965), Bounded roughly by King Charles Rd, Poole Rd, Donald Ross Dr, Albemarle Ave, Longview Lake Dr, and New Bern Ave, Raleigh, 10001113 PO 00000 Frm 00081 Fmt 4703 Sfmt 4703 National Park Service, Interior. Notice and request for comments. This is a first notice for the public to comment on the next potential U.S. nominations from the U.S. World Heritage Tentative List to the United Nations Educational, Scientific and Cultural Organization (UNESCO) World Heritage List, and on possible additions to the Tentative List. This notice complies with 36 CFR 73.7(c). The U.S. World Heritage Tentative List (formerly referred to as the Indicative Inventory) appears at the end of this notice. The current Tentative List was transmitted to the UNESCO World Heritage Centre on January 24, 2008, and includes properties that appear to qualify for World Heritage status and which may be considered for nomination by the United States to the World Heritage List. Any property nominated to the World Heritage List must have been on the Tentative List for at least a year prior to its nomination, according to the Operational Guidelines of the World Heritage Committee. SUMMARY: E:\FR\FM\14DEN1.SGM 14DEN1

Agencies

[Federal Register Volume 75, Number 239 (Tuesday, December 14, 2010)]
[Notices]
[Pages 77900-77901]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2010-31309]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[1730-SZM]


Cape Cod National Seashore, South Wellfleet, MA; Cape Cod 
National Seashore Advisory Commission

AGENCY: National Park Service, Interior.

ACTION: Two Hundred Seventy-Seventh Notice of Meeting.

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

SUMMARY: Notice is hereby given in accordance with the Federal Advisory 
Committee Act (Pub. L. 92-463, 86 Stat. 770, 5 U.S.C. App 1, Section 
10) of a meeting of the Cape Cod National Seashore Advisory Commission.

DATES: The meeting of the Cape Cod National Seashore Advisory 
Commission will be held on January 10, 2010, at 1 p.m.

ADDRESSES: The Commission members will meet in the meeting room at 
Headquarters, 99 Marconi Station, Wellfleet, Massachusetts.

SUPPLEMENTARY INFORMATION: The Commission was reestablished pursuant to 
Public Law 87-126 as amended by Public Law 105-280. The purpose of the 
Commission is to consult with the Secretary of the Interior, or his 
designee, with respect to matters relating to the development of Cape 
Cod National Seashore, and with respect to carrying out the provisions 
of sections 4 and 5 of the Act establishing the Seashore.
    The regular business meeting is being held to discuss the 
following:
    1. Adoption of Agenda.
    2. Approval of Minutes of Previous Meeting (November 15, 2010).
    3. Reports of Officers.
    4. Reports of Subcommittees.
    5. Superintendent's Report. Update on Dune Shacks. Improved 
Properties/Town Bylaws. Herring River Wetland Restoration. Wind 
Turbines/Cell Towers. Flexible Shorebird Management. Highlands Center 
Update. Alternate Transportation funding.

[[Page 77901]]

Ocean stewardship topics. Climate Friendly Park program update. 50th 
Anniversary.
    6. Old Business.
    7. New Business. Cape Cod Commission review of herbicide use. 
Regional waste water treatment plans.
    8. Date and agenda for next meeting.
    9. Public comment; and
    10. Adjournment.
    The meeting is open to the public. It is expected that 15 persons 
will be able to attend the meeting in addition to Commission members.
    Interested persons may make oral/written presentations to the 
Commission during the business meeting or file written statements. Such 
requests should be made to the park superintendent prior to the 
meeting. 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.

FOR FURTHER INFORMATION CONTACT: Further information concerning the 
meeting may be obtained from the Superintendent, Cape Cod National 
Seashore, 99 Marconi Site Road, Wellfleet, MA 02667.

    Dated: November 30, 2010.
George E. Price, Jr.,
Superintendent.
[FR Doc. 2010-31309 Filed 12-13-10; 8:45 am]
BILLING CODE 4310-WV-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.