National Register of Historic Places; Notification of Pending Nominations and Related Actions, 1191-1192 [2011-65]

Download as PDF Federal Register / Vol. 76, No. 5 / Friday, January 7, 2011 / Notices west side of the refuge; expanding the deer hunt; developing new hiking trails; and developing and designing a new headquarters/visitor contact station. Alternative C features additional management that aims to restore (or mimic) natural ecosystem processes or functions to achieve refuge purposes. Alternative C focuses on using management techniques that would encourage forest growth and includes an increased focus toward the previously proposed wilderness areas. Strategies proposed include creating conditions that allow us to shift more resources from intensive management of the refuge impoundment system to the restoration of Back Bay-Currituck Sound. In addition, we propose to develop and design a new headquarters/ visitor contact station that provides more office space than proposed for Alternative B; and we also plan to work with partners to provide a shuttle service (for a fee) from the new headquarters site to the barrier spit. Comments We solicited comments on the draft CCP/EA for Back Bay NWR from March 30 to May 1, 2010 (75 FR 15721). We received comments from 162 individuals, organizations, and State and Federal agencies on our draft plan via electronic mail, phone, and letters. All comments we received were evaluated. A summary of those comments and our responses to them is included as Appendix K in the CCP. Selected Alternative After considering the comments we received on our draft CCP/EA, we have selected Alternative B for implementation. Alternative B comprises the mix of actions that, in our professional judgment, works best towards achieving refuge purposes, our vision and goals, and the goals of other State and regional conservation plans. We also believe it most effectively addresses the key issues raised during the planning process. The basis of our decision is detailed in Appendix L of the CCP. Public Availability of Documents jdjones on DSK8KYBLC1PROD with NOTICES You can view or obtain documents as indicated under ADDRESSES. Dated: November 17, 2010. Salvatore M. Amato, Acting Regional Director, Northeast Region, U.S. Fish and Wildlife Service, Hadley, MA 01035. [FR Doc. 2011–97 Filed 1–6–11; 8:45 am] BILLING CODE 4310–55–P VerDate Mar<15>2010 15:30 Jan 06, 2011 Jkt 223001 1191 DEPARTMENT OF THE INTERIOR Monroe County National Park Service American Shoal Light, (Light Stations of the United States MPS) Offshore of the lower Florida Keys, 9.6 mi SW of Summerland Key, Summerland Key, 10001189 [2280–665] 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 December 18, 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, 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 January 24, 2011. 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. IOWA Dubuque County Banner Dairy Lunch Company, (Dubuque, Iowa MPS) 756 Main St, Dubuque, 10001183 LOUISIANA Natchitoches Parish Flora Commissary, LA HWY 120, approximately 1⁄4 mi W of LA HWY 478, Flora, 10001194 Orleans Parish Bohn Motor Company Automobile Dealership, 2700 S Broad, New Orleans, 10001193 MONTANA Big Horn County Young, Alvin, Barn and Cabin Historic District, HC 42 Box 640, Busby, 10001188 NORTH DAKOTA Barnes County Amphitheater and Fieldstone WPA Features at Valley City Pioneer Park, SW of the intersection between 5th St and 8th Ave NW, Valley City, 10001195 OKLAHOMA Murray County J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. Travertine Nature Center, E of SHWY 177, Sulpher, 10001180 ARKANSAS SOUTH CAROLINA Desha County Dickinson-Moore House, 707 Robert S Moore Ave, Arkansas, 10001192 Greenville County CALIFORNIA VIRGINIA Mariposa County El Portal Old Schoolhouse, Chapel Lane, El Portal, 10001190 Fairfax County Nevada County North Star House, 12075 Old Auburn Rd, Grass Valley, 10001191 FLORIDA Miami-Dade County Fowey Rocks Light, (Light Stations of the United States MPS) Offshore in Straits of Florida 6.3 mi SSE of Cape Florida on Key Biscayne, Florida, 10001181 PO 00000 Frm 00064 Fmt 4703 Sfmt 4703 Greer Post Office, 106 S Main St, Greer, 10001184 Panorama, 1005 Panorama Rd, Montross, 10001186 Halifax County Town of Halifax Court House Historic District, Main St, Cemetery St, Prizery St, Edmunds Boulevard, Mary Bethune St, Cowford Rd, Maple Ave, Church St, Cary St, Halifax, 10001187 Mathews County Donk’s Theatre, 259 Buckley Hall Rd, Hudgins, 10001185 E:\FR\FM\07JAN1.SGM 07JAN1 1192 Federal Register / Vol. 76, No. 5 / Friday, January 7, 2011 / Notices WISCONSIN Waukesha County Oliver, Own and Margaret, House, W 314 S 3986 SHWY 83, Genesee, 10001182 Other Actions: Request for REMOVAL has been made for the following resources: NORTH DAKOTA Foster County Lincoln Building, Off US 281, Carrington, 80002912 Burleigh County Yegen House and Yegen’s Pioneer Grocery, 808–810 E Main Ave, Bismarck, 77001023 [FR Doc. 2011–65 Filed 1–6–11; 8:45 am] BILLING CODE 4312–51–P DEPARTMENT OF JUSTICE jdjones on DSK8KYBLC1PROD with NOTICES Notice of Lodging of Consent Decree Under the Clean Air Act Under 28 CFR 50.7, notice is hereby given that on December 30, 2010, a proposed Consent Decree (‘‘Consent Decree’’) in the matter of United States v. Commonwealth of Pennsylvania, et al, Civil Action No. 4:10–cv–02672– CCC, was lodged with the United States District Court for the Middle District of Pennsylvania. In the complaint in this matter, the United States sought injunctive relief and civil penalties against the Pennsylvania Department of Corrections and Department of General Services (collectively, the ‘‘Commonwealth’’) for claims arising under the Clean Air Act in connection with the operation of four state correctional facilities located in Muncy, Bellefonte (Rockview), Somerset, and Huntingdon, PA. Under the Consent Decree, the Commonwealth will control particulate matter emissions at the facilities by either shutting down coal-fired boilers, installing air emission controls, or converting the coal-fired boilers to natural gas-fired boilers. The Commonwealth will pay a civil penalty of $300,000 for past violations. The Department of Justice will receive for a period of thirty (30) days from the date of this publication comments relating to the Consent Decree. Comments should be addressed to the Assistant Attorney General, Environment and Natural Resources Division, and either e-mailed to pubcomment-ees.enrd@usdoj.gov or mailed to P.O. Box 7611, U.S. Department of Justice, Washington, DC 20044–7611, and should refer to United States v. Commonwealth of VerDate Mar<15>2010 15:30 Jan 06, 2011 Jkt 223001 Pennsylvania, et al, D.J. Ref. No. 90–5– 2–1–09099. The Consent Decree may be examined at the Office of the United States Attorney, Harrisburg Federal Building and Courthouse, 228 Walnut Street, Suite 200, Harrisburg, Pennsylvania, 17108–1754 and at U.S. EPA Region 3, 1650 Arch Street, Philadelphia, Pennsylvania, 19103–2029. During the public comment period, the Consent Decree may also be examined on the following Department of Justice Web site: https://www.usdoj.gov/enrd/ Consent_Decrees.html. A copy of the Consent Decree may also be obtained by mail from the Consent Decree Library, P.O. Box 7611, U.S. Department of Justice, Washington, DC 20044–7611, or by faxing or e-mailing a request to Tonia Fleetwood (tonia.fleetwood@usdoj.gov) fax number (202) 514–0097, phone confirmation number (202) 514–1547. In requesting a copy from the Consent Decree Library, please enclose a check in the amount of $8.00 (25 cents per page reproduction cost) payable to the U.S. Treasury, or, if by e-mail or fax, forward a check in that amount to the Consent Decree Library at the stated address. Maureen Katz, Assistant Section Chief, Environmental Enforcement Section, Environment and Natural Resources Division. [FR Doc. 2011–68 Filed 1–6–11; 8:45 am] BILLING CODE 4410–15–P will enter a mandatory 13 week ‘‘off’’ period. Information for Claimants The duration of benefits payable in the EB Program, and the terms and conditions on which they are payable, are governed by the Federal-State Extended Unemployment Compensation Act of 1970, as amended, and the operating instructions issued to the States by the U.S. Department of Labor. In the case of a State ending an EB period, the State Workforce Agency will furnish a written redetermination of benefit eligibility to each individual who was potentially eligible for EB under 20 CFR 615.13(c)(1). Persons who wish to inquire about their rights or eligibility under the program should contact their State Workforce Agency. FOR FURTHER INFORMATION CONTACT: Scott Gibbons, U.S. Department of Labor, Employment and Training Administration, Office of Unemployment Insurance, 200 Constitution Avenue, NW., Frances Perkins Bldg. Room S–4231, Washington, DC 20210, telephone number (202) 693–3008 (this is not a toll-free number) or by e-mail: gibbons.scott@dol.gov. Dated: December 30, 2010. Jane Oates, Assistant Secretary, Employment and Training Administration. [FR Doc. 2011–101 Filed 1–6–11; 8:45 am] BILLING CODE 4510–FW–P DEPARTMENT OF LABOR DEPARTMENT OF LABOR Employment and Training Administration Notice of a Change in Status of an Extended Benefit (EB) Period for Puerto Rico Employment and Training Administration, Labor. ACTION: Notice. AGENCY: This notice announces a change in benefit period eligibility under the EB Program for Puerto Rico. The following change has occurred since the publication of the last notice regarding the State’s EB status: • Puerto Rico’s 13-week IUR has fallen below the 6% threshold and does not equal or exceed 120% of the average rate in the two prior years. As a result of data reported for the week ending November 27, 2010, Puerto Rico has triggered off of EB. Puerto Rico’s payable period in the Federal-State Extended Benefit program will conclude December 18, 2010, and Puerto Rico SUMMARY: PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 Occupational Safety and Health Administration [Docket No. OSHA–2010–0048] Standard on Powered Platforms for Building Maintenance; Extension of the Office of Management and Budget’s (OMB) Approval of Information Collection (Paperwork) Requirements Occupational Safety and Health Administration (OSHA), Labor. ACTION: Request for public comments. AGENCY: OSHA solicits public comments concerning its proposal to extend OMB approval of the information collection requirements specified in its Standard on Powered Platforms for Building Maintenance (29 CFR 1910.66). DATES: Comments must be submitted (postmarked, sent, or received) by March 8, 2011. SUMMARY: E:\FR\FM\07JAN1.SGM 07JAN1

Agencies

[Federal Register Volume 76, Number 5 (Friday, January 7, 2011)]
[Notices]
[Pages 1191-1192]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-65]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[2280-665]


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 December 18, 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, 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 January 24, 2011.
    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.

ARKANSAS

Desha County

Dickinson-Moore House, 707 Robert S Moore Ave, Arkansas, 10001192

CALIFORNIA

Mariposa County

El Portal Old Schoolhouse, Chapel Lane, El Portal, 10001190

Nevada County

North Star House, 12075 Old Auburn Rd, Grass Valley, 10001191

FLORIDA

Miami-Dade County

Fowey Rocks Light, (Light Stations of the United States MPS) Offshore 
in Straits of Florida 6.3 mi SSE of Cape Florida on Key Biscayne, 
Florida, 10001181

Monroe County

American Shoal Light, (Light Stations of the United States MPS) 
Offshore of the lower Florida Keys, 9.6 mi SW of Summerland Key, 
Summerland Key, 10001189

IOWA

Dubuque County

Banner Dairy Lunch Company, (Dubuque, Iowa MPS) 756 Main St, Dubuque, 
10001183

LOUISIANA

Natchitoches Parish

Flora Commissary, LA HWY 120, approximately \1/4\ mi W of LA HWY 478, 
Flora, 10001194

Orleans Parish

Bohn Motor Company Automobile Dealership, 2700 S Broad, New Orleans, 
10001193

MONTANA

Big Horn County

Young, Alvin, Barn and Cabin Historic District, HC 42 Box 640, Busby, 
10001188

NORTH DAKOTA

Barnes County

Amphitheater and Fieldstone WPA Features at Valley City Pioneer Park, 
SW of the intersection between 5th St and 8th Ave NW, Valley City, 
10001195

OKLAHOMA

Murray County

Travertine Nature Center, E of SHWY 177, Sulpher, 10001180

SOUTH CAROLINA

Greenville County

Greer Post Office, 106 S Main St, Greer, 10001184

VIRGINIA

Fairfax County

Panorama, 1005 Panorama Rd, Montross, 10001186

Halifax County

Town of Halifax Court House Historic District, Main St, Cemetery St, 
Prizery St, Edmunds Boulevard, Mary Bethune St, Cowford Rd, Maple Ave, 
Church St, Cary St, Halifax, 10001187

Mathews County

Donk's Theatre, 259 Buckley Hall Rd, Hudgins, 10001185

[[Page 1192]]

WISCONSIN

Waukesha County

Oliver, Own and Margaret, House, W 314 S 3986 SHWY 83, Genesee, 
10001182

    Other Actions: Request for REMOVAL has been made for the following 
resources:

NORTH DAKOTA

Foster County

Lincoln Building, Off US 281, Carrington, 80002912

Burleigh County

Yegen House and Yegen's Pioneer Grocery, 808-810 E Main Ave, Bismarck, 
77001023

[FR Doc. 2011-65 Filed 1-6-11; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.