National Register of Historic Places; Notification of Pending Nominations and Related Actions, 12992-12994 [2011-5400]

Download as PDF 12992 Federal Register / Vol. 76, No. 46 / Wednesday, March 9, 2011 / Notices MARINE MAMMALS Permit No. Applicant Receipt of application Federal Register notice 038448 28829A Dr. Iskande Larkin, University of Florida ...................... Floragenex, Inc. ............................................................ 75 FR 52971; August 30, 2010 .................................... 76 FR 2408; January 13, 2011 .................................... Availability of Documents DEPARTMENT OF THE INTERIOR 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 to: Bureau of Land Management Dated: March 4, 2011. Brenda Tapia, Program Analyst/Data Administrator, Branch of Permits, Division of Management Authority. [FR Doc. 2011–5402 Filed 3–8–11; 8:45 am] BILLING CODE 4310–55–P DEPARTMENT OF THE INTERIOR Bureau of Land Management [LLNV912000 L16400000.PH0000 LXSS006F0000 261A; 11–08807; TAS: 14X1109] Notice of Public Meeting: Correction for Northeastern Great Basin Resource Advisory Council, NV AGENCY: Bureau of Land Management, Interior. ACTION: Notice of public meeting. This notice corrects the March 2011 meeting date published in the Federal Register on March 2, 2011 (76FR41) for the U.S. Department of the Interior, Bureau of Land Management, Northeastern Great Basin Resource Advisory Council. SUMMARY: The correct date of the meeting is Thursday, March 24, 2011. DATES: FOR FURTHER INFORMATION CONTACT: Emcdonald on DSK2BSOYB1PROD with NOTICES Schirete Zick, (775) 635–4067, E-mail: szick@blm.gov. Doran Sanchez, Chief, Office of Communications, Nevada State Office. [FR Doc. 2011–5299 Filed 3–8–11; 8:45 am] BILLING CODE 4310–HC–P [LLCAC09000 L14300000.ET0000; CACA 51408] Notice of Public Meeting for Proposed Withdrawal Bureau of Land Management, Interior. ACTION: Notice of public meeting. AGENCY: A Notice was published in the Federal Register on August 3, 2010, temporarily segregating approximately 28,953 acres of public land within the Clear Creek Management Area (CCMA) from location and entry under the United States mining laws for up to 2 years, while various studies and analyses are made to support a final decision on the withdrawal application. The Secretary of the Interior proposes to withdraw for a period of 20 years these lands located in San Benito and Fresno Counties, on behalf of the Bureau of Land Management (BLM), to limit impacts to public safety and human health from naturally occurring asbestos and past mining activities. In addition, approximately 3,763 acres of nonFederal lands are located inside of the proposed withdrawal area, and if those lands should be acquired by or returned to the United States by any means, they would also be included in the proposed withdrawal. Notice is hereby given, that a public meeting will be held in accordance with the regulations set forth in 43 CFR 2310.3–1. At this meeting, the focus will be on explaining the process of withdrawing public land from location and entry under the United States mining laws. DATES: The meeting will be held April 12, 2011 in Hollister, CA and will begin at 6 p.m. at the Hollister Bureau of Land Management (BLM) Field Office, 20 Hamilton Court, Hollister, CA 95023. FOR FURTHER INFORMATION CONTACT: Christine Sloand, Realty Specialist, Bureau of Land Management, 20 Hamilton Court, Hollister, CA 95023. Telephone (831) 630–5022 or e-mail christine_sloand@blm.gov. SUMMARY: The BLM ordered the temporary closure of 31,000 acres of public lands in the CCMA on SUPPLEMENTARY INFORMATION: VerDate Mar<15>2010 18:04 Mar 08, 2011 Jkt 223001 PO 00000 Frm 00061 Fmt 4703 Sfmt 4703 Permit issuance date February 24, 2011. February 24, 2011. May 1, 2008, based on the results of the Environmental Protection Agency’s (EPA) CCMA Asbestos Exposure and Human Health Risk Assessment. Using activity-based air sampling methods, the EPA concluded that visiting the CCMA more than once per year can put adults and children above the EPA’s acceptable risk range for exposure to carcinogens. The applicant for the proposed withdrawal is the BLM at the address stated above. The petition/application requests the Assistant Secretary for Land and Minerals Management to withdraw, for a period of 20 years and subject to valid existing rights, those lands identified in the afore-mentioned ‘‘Notice of Proposed Withdrawal.’’ In the Federal Register notice that was published on 08/03/2010, Notice of Proposed Withdrawal and Opportunity for Public Meeting; California, it was stated that an opportunity for a public meeting would be afforded in connection with the proposed withdrawal. This meeting is open to the public. The public will have the opportunity to bring forth issues relating to the withdrawal action. Authority: 43 CFR 2310.3–1(a) and (c). Dated: March 2, 2011. Kathryn Hardy, Central California District Manager. [FR Doc. 2011–5300 Filed 3–8–11; 8:45 am] BILLING CODE 4310–40–P 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 February 5, 2011. 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 E:\FR\FM\09MRN1.SGM 09MRN1 Federal Register / Vol. 76, No. 46 / Wednesday, March 9, 2011 / Notices 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 March 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. Toner Historic District, E Main Cross from the CSX tracks to White Oak Ln, Edinburgh, 11000127 Lake County 12993 Knox County St. Rose of Lima Catholic Church and School Complex, 1302–1316 S 5th St, Crofton, 11000106 Brannon, James, House, 260 Burnham St, Lowell, 11000120 Hohman Avenue Commercial Historic District, Approx. 3 blocks lining Hohman between Clinton and Rimbach Sts, Hammond, 11000118 Southmoor Apartment Hotel, 5946 Hohman Ave, Hammond, 11000125 Morrill County Schuetz Log Cabin, HC 82 Box 103, Dalton, 11000105 Porter County Sigler, Eli, House, 104 W Church St, Hebron, 11000124 Phelps County Brenstrom Farmstead, 10417 Westside Rd, Overton, 11000104 Randolph County NEW YORK Winchester Residential Historic District, Roughly, both sides of Washington and Franklin Sts from Main St to Greenville Ave and both sides of Meridian and Main St, Winchester, 11000123 Westchester County Forster, Marmaduke, House, 413–415 Bedford Rd, Pleasantville, 11000139 Otoe County Camp Creek Cemetery and Chapel, NE Corner of County Rd P and S Rd 70th, Nebraska City, 11000102 PENNSYLVANIA Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. IOWA CALIFORNIA Saint Patrick’s Catholic Church and Rectory, 1312 Third St, Perry, 11000138 Chester County Glenmoore Historic District, At the jct of Fairview and Creek Rds, roughly bounded by Park Ln, Indiantown Rd, and Howson Ln, Wallace, 11000107 Winneshiek County TENNESSEE Calmar Passenger Depot, (Advent & Development of Railroads in Iowa MPS) 201 N Maryville St, Calmar, 11000137 Coffee County Leming, John H., House, 414 E Main St, Manchester, 11000092 MISSISSIPPI Johnson County Maymead Farm, 1995 Roan Creek Rd, Mountain City, 11000100 Dallas County San Bernardino County Pacific Electric Etiwanda Depot, 7092 Etiwanda Ave, Rancho Cucamonga, 11000119 San Francisco County South San Francisco Opera House, 4701– 4705 Third St and 1601 Newcomb Ave, San Francisco, 11000117 Harrison County Gulfport Army Air Field Hangar, Airport Rd, Gulfport, 11000111 COLORADO San Juan County Animas Forks, (Mining Industry in Colorado, MPS) Address Restricted, Silverton, 11000095 Minnie Gulch Cabins, (Mining Industry in Colorado, MPS) Address Restricted, Silverton, 11000096 Placer Gulch Boarding House, (Mining Industry in Colorado, MPS) Address Restricted, San Juan, 11000094 GEORGIA Lee County Spain House, 553 W Main St, Tupelo, 11000109 Monroe County Sadler House, 400 Marshall St, Aberdeen, 11000113 Black Bayou Bridge, 2nd St, Glendora, 11000112 Winston County INDIANA Allen County Brookview—Irvington Park Historic District, Roughly bounded by Norfolk Ave to the N; Lima Rd, Spy Run Ave Extended, and N Clinton St to the E; Jacobs St to the S, Fort Wayne, 11000121 Emcdonald on DSK2BSOYB1PROD with NOTICES River Road, Between HWY 43 and Conerly Rd, Oak Vale, 11000108 Tallahatchie County Fulton County Commercial Row 990 Peachtree St., NW, Atlanta, 11000090 Elkhart County Dierdorff Farmstead, 2055 Dierdorff Rd, Goshen, 11000122 18:04 Mar 08, 2011 Jkt 223001 Baptist Church of Christ at Sardis, Sardis Rd, Louisville, 11000110 Carbon County Red Lodge Communal Mausoleum, Montana HWY 78, Red Lodge, 11000114 Nelson, Gus, Homestead, Missouri River, River Mi #129.4–131.1 W side of river, Cow Island Vicinity, 11000093 NEBRASKA Cass County Greer, James and Margaret, Farmstead, 6135 202nd St, Alvo, 11000103 PO 00000 Frm 00062 Fmt 4703 Washington County Broyles, Adam Alexander, House, 3118 Old SR 34, Limestone, 11000099 TEXAS Bexar County Lerma’s Nite Club, 1602–1612 N Zarzamora, San Antonio, 11000135 Light House, 300 Argyle Ave, Alamo Heights, 11000131 El Paso County Mills Building, (Commercial Structures of El Paso by Henry C. Trost TR) 303 N Oregon St, El Paso, 11000130 Glasscock County Glasscock County Courthouse and Jail, 117 E Currie St, Garden City, 11000129 MONTANA Fergus County Johnson County South Walnut Street Historic District, Roughly both sides of S Walnut St from Thompson St S to 507 and 514 S Walnut. Also including the 100 block of W Campbell, Edinburgh, 11000126 VerDate Mar<15>2010 Lawrence County Sumner County Douglass—Clark House, Long Hollow Pike at Lower Station Camp Creek Rd, Gallatin, 11000098 Sfmt 4703 Houston County First United Methodist Church, 701 E Goliad Ave, Crockett, 11000133 Sutton County deBerry Ranch, Private Rd 1105, approximately 1.5 mi e of CR 108, Sonora, 11000134 Tarrant County Henderson Street Bridge, (Historic Bridges of Texas MPS) Henderson Street at the Clear E:\FR\FM\09MRN1.SGM 09MRN1 12994 Federal Register / Vol. 76, No. 46 / Wednesday, March 9, 2011 / Notices Fork of the Trinity River, Fort Worth, 11000128 Texas Garden Clubs, Inc., Headquarters, 3111 Old Garden Rd, Fort Worth, 11000136 INTERNATIONAL TRADE COMMISSION Travis County In the Matter of Certain Digital Televisions and Components Thereof, and Certain Electronic Devices Having a Blu-Ray Disc Player and Components Thereof; Notice of Investigation Delwood Duplex Historic District, (Historic Residential Suburbs in the United States, 1830–1960 MPS) Roughly bounded between Maplewood Ave and Kirkwood, Ashwood, and Wrightwood Rds, Austin, 11000132 VERMONT Windham County Middletown Rural Historic District, Middletown Rd, Avery Park Dr, Middletown Cemetery Rd, Woodchuck Hill Rd, Rte 121, Grafton, 11000101 WISCONSIN Milwaukee County Juneau Highlands Residential Historic District, 6600–6734 W Grant St, 2109–2180 S Livingston Terrace, 6608–6656 W Revere Place, and 6627–29 W Revere Pl, West Allis, 11000116 Oneida County Mayer, George P., Boathouse, 7708 Braeger Rd, Town of Three Lakes, 11000115 WYOMING Albany County Durlacher House, 501 S 5th St, Laramie, 11000097 Other Actions: Request for REMOVAL has been made for the following resources: INDIANA Marion County Chadwick, 1005 N Pennsylvania St, Indianapolis, 83000061 TENNESSEE Shelby County Pippin Roller Coaster, Bounded by E Pkwy, Central and Southern Aves, and Early Maxwell Blvd, Memphis, 07001166 In the interest of preservation the comment period for the following resource has been shortened to (3) three days. VIRGINIA Appomattox County Emcdonald on DSK2BSOYB1PROD with NOTICES Holiday Lake 4–H Educational Center, 1267 4–H Camp Rd, Rte 2, Appomattox, 11000091 [FR Doc. 2011–5400 Filed 3–8–11; 8:45 am] BILLING CODE 4312–51–P VerDate Mar<15>2010 18:04 Mar 08, 2011 Jkt 223001 [Inv. No. 337–TA–764] U.S. International Trade Commission. ACTION: Institution of investigation pursuant to 19 U.S.C. 1337. AGENCY: Notice is hereby given that a first complaint was filed with the U.S. International Trade Commission on February 4, 2011, under section 337 of the Tariff Act of 1930, as amended, 19 U.S.C. 1337, on behalf of LG Electronics, Inc. The complaint alleges violations of section 337 based upon the importation into the United States, the sale for importation, and the sale within the United States after importation of certain digital televisions and components thereof by reason of infringement of certain claims of U.S. Patent No. 6,785,906 (the ’906 patent), U.S. Patent No. RE 37,326 (the ’326 patent), U.S. Patent No. 5,533,071 (the ’071 patent), and U.S. Patent No. 5,923,711 (the ’711 patent). The complaint further alleges that an industry in the United States exists as required by subsection (a)(2) of section 337. The complainant requests that the Commission institute an investigation and, after the investigation, issue an exclusion order and a cease and desist order. Notice is also given that a second complaint was filed with the U.S. International Trade Commission on February 4, 2011, under section 337 of the Tariff Act of 1930, as amended, 19 U.S.C. 1337, on behalf of LG Electronics, Inc. The complaint alleges violations of section 337 based upon the importation into the United States, the sale for importation, and the sale within the United States after importation of certain electronic devices having a Bluray Disc player and components thereof by reason of infringement of certain claims of U.S. Patent No. 7,701,835 (the ’835 patent), U.S. Patent No. 7,577,080 (the ’080 patent), U.S. Patent No. 7,619,961 (the ’961 patent), and U.S. Patent No. 7,756,398 (the ’398 patent). The complaint further alleges that an industry in the United States exists as required by subsection (a)(2) of section 337. The complainant requests that the Commission institute an investigation SUMMARY: PO 00000 Frm 00063 Fmt 4703 Sfmt 4703 and, after the investigation, issue an exclusion order and a cease and desist order. ADDRESSES: The complaints, except for any confidential information contained therein, are available for inspection during official business hours (8:45 a.m. to 5:15 p.m.) in the Office of the Secretary, U.S. International Trade Commission, 500 E Street, SW., Room 112, Washington, DC 20436, telephone 202–205–2000. Hearing impaired individuals are advised that information on this matter can be obtained 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 at https:// www.usitc.gov. The public record for this investigation may be viewed on the Commission’s electronic docket (EDIS) at https://edis.usitc.gov. FOR FURTHER INFORMATION CONTACT: Thomas S. Fusco, Esq., Office of Unfair Import Investigations, U.S. International Trade Commission, telephone (202) 205–2571. Authority: The authority for institution of this investigation is contained in section 337 of the Tariff Act of 1930, as amended, and in section 210.10 of the Commission’s Rules of Practice and Procedure, 19 CFR 210.10 (2010). Scope of Investigation: Having considered the complaints, the U.S. International Trade Commission, on March 3, 2011, ordered that— (1) Pursuant to subsection (b) of section 337 of the Tariff Act of 1930, as amended, a consolidated investigation be instituted to determine whether there is a violation of subsection (a)(1)(B) of section 337 in the importation into the United States, the sale for importation, or the sale within the United States after importation of certain digital televisions and components thereof that infringe one or more of claims 1–9, 11–12, and 16–19 of the ’906 patent, claims 29, 32, 35, 38 and 40 of the ’326 patent, claim 1 of the ’071 patent, and claims 1, 14, 31, and 38 of the ’711 patent; whether there is a violation of subsection (a)(1)(B) of section 337 in the importation into the United States, the sale for importation, or the sale within the United States after importation of certain electronic devices having a Bluray Disc player and components thereof that infringe one or more of claims 14– 20 and 27–33 of the ’835 patent, claims 16–29 of the ’080 patent, claims 1–2, 5– 7, 9–10 and 13–15 of the ’961 patent and E:\FR\FM\09MRN1.SGM 09MRN1

Agencies

[Federal Register Volume 76, Number 46 (Wednesday, March 9, 2011)]
[Notices]
[Pages 12992-12994]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-5400]


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

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 February 5, 2011. 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

[[Page 12993]]

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 March 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.

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

CALIFORNIA

San Bernardino County

Pacific Electric Etiwanda Depot, 7092 Etiwanda Ave, Rancho 
Cucamonga, 11000119

San Francisco County

South San Francisco Opera House, 4701-4705 Third St and 1601 Newcomb 
Ave, San Francisco, 11000117

COLORADO

San Juan County

Animas Forks, (Mining Industry in Colorado, MPS) Address Restricted, 
Silverton, 11000095
Minnie Gulch Cabins, (Mining Industry in Colorado, MPS) Address 
Restricted, Silverton, 11000096
Placer Gulch Boarding House, (Mining Industry in Colorado, MPS) 
Address Restricted, San Juan, 11000094

GEORGIA

Fulton County

Commercial Row 990 Peachtree St., NW, Atlanta, 11000090

INDIANA

Allen County

Brookview--Irvington Park Historic District, Roughly bounded by 
Norfolk Ave to the N; Lima Rd, Spy Run Ave Extended, and N Clinton 
St to the E; Jacobs St to the S, Fort Wayne, 11000121

Elkhart County

Dierdorff Farmstead, 2055 Dierdorff Rd, Goshen, 11000122

Johnson County

South Walnut Street Historic District, Roughly both sides of S 
Walnut St from Thompson St S to 507 and 514 S Walnut. Also including 
the 100 block of W Campbell, Edinburgh, 11000126
Toner Historic District, E Main Cross from the CSX tracks to White 
Oak Ln, Edinburgh, 11000127

Lake County

Brannon, James, House, 260 Burnham St, Lowell, 11000120
Hohman Avenue Commercial Historic District, Approx. 3 blocks lining 
Hohman between Clinton and Rimbach Sts, Hammond, 11000118
Southmoor Apartment Hotel, 5946 Hohman Ave, Hammond, 11000125

Porter County

Sigler, Eli, House, 104 W Church St, Hebron, 11000124

Randolph County

Winchester Residential Historic District, Roughly, both sides of 
Washington and Franklin Sts from Main St to Greenville Ave and both 
sides of Meridian and Main St, Winchester, 11000123

IOWA

Dallas County

Saint Patrick's Catholic Church and Rectory, 1312 Third St, Perry, 
11000138

Winneshiek County

Calmar Passenger Depot, (Advent & Development of Railroads in Iowa 
MPS) 201 N Maryville St, Calmar, 11000137

MISSISSIPPI

Harrison County

Gulfport Army Air Field Hangar, Airport Rd, Gulfport, 11000111

Lawrence County

River Road, Between HWY 43 and Conerly Rd, Oak Vale, 11000108

Lee County

Spain House, 553 W Main St, Tupelo, 11000109

Monroe County

Sadler House, 400 Marshall St, Aberdeen, 11000113

Tallahatchie County

Black Bayou Bridge, 2nd St, Glendora, 11000112

Winston County

Baptist Church of Christ at Sardis, Sardis Rd, Louisville, 11000110

MONTANA

Carbon County

Red Lodge Communal Mausoleum, Montana HWY 78, Red Lodge, 11000114

Fergus County

Nelson, Gus, Homestead, Missouri River, River Mi 129.4-
131.1 W side of river, Cow Island Vicinity, 11000093

NEBRASKA

Cass County

Greer, James and Margaret, Farmstead, 6135 202nd St, Alvo, 11000103

Knox County

St. Rose of Lima Catholic Church and School Complex, 1302-1316 S 5th 
St, Crofton, 11000106

Morrill County

Schuetz Log Cabin, HC 82 Box 103, Dalton, 11000105

Otoe County

Camp Creek Cemetery and Chapel, NE Corner of County Rd P and S Rd 
70th, Nebraska City, 11000102

Phelps County

Brenstrom Farmstead, 10417 Westside Rd, Overton, 11000104

NEW YORK

Westchester County

Forster, Marmaduke, House, 413-415 Bedford Rd, Pleasantville, 
11000139

PENNSYLVANIA

Chester County

Glenmoore Historic District, At the jct of Fairview and Creek Rds, 
roughly bounded by Park Ln, Indiantown Rd, and Howson Ln, Wallace, 
11000107

TENNESSEE

Coffee County

Leming, John H., House, 414 E Main St, Manchester, 11000092

Johnson County

Maymead Farm, 1995 Roan Creek Rd, Mountain City, 11000100

Sumner County

Douglass--Clark House, Long Hollow Pike at Lower Station Camp Creek 
Rd, Gallatin, 11000098

Washington County

Broyles, Adam Alexander, House, 3118 Old SR 34, Limestone, 11000099

TEXAS

Bexar County

Lerma's Nite Club, 1602-1612 N Zarzamora, San Antonio, 11000135
Light House, 300 Argyle Ave, Alamo Heights, 11000131

El Paso County

Mills Building, (Commercial Structures of El Paso by Henry C. Trost 
TR) 303 N Oregon St, El Paso, 11000130

Glasscock County

Glasscock County Courthouse and Jail, 117 E Currie St, Garden City, 
11000129

Houston County

First United Methodist Church, 701 E Goliad Ave, Crockett, 11000133

Sutton County

deBerry Ranch, Private Rd 1105, approximately 1.5 mi e of CR 108, 
Sonora, 11000134

Tarrant County

Henderson Street Bridge, (Historic Bridges of Texas MPS) Henderson 
Street at the Clear

[[Page 12994]]

Fork of the Trinity River, Fort Worth, 11000128
Texas Garden Clubs, Inc., Headquarters, 3111 Old Garden Rd, Fort 
Worth, 11000136

Travis County

Delwood Duplex Historic District, (Historic Residential Suburbs in 
the United States, 1830-1960 MPS) Roughly bounded between Maplewood 
Ave and Kirkwood, Ashwood, and Wrightwood Rds, Austin, 11000132

VERMONT

Windham County

Middletown Rural Historic District, Middletown Rd, Avery Park Dr, 
Middletown Cemetery Rd, Woodchuck Hill Rd, Rte 121, Grafton, 
11000101

WISCONSIN

Milwaukee County

Juneau Highlands Residential Historic District, 6600-6734 W Grant 
St, 2109-2180 S Livingston Terrace, 6608-6656 W Revere Place, and 
6627-29 W Revere Pl, West Allis, 11000116

Oneida County

Mayer, George P., Boathouse, 7708 Braeger Rd, Town of Three Lakes, 
11000115

WYOMING

Albany County

Durlacher House, 501 S 5th St, Laramie, 11000097

Other Actions:

    Request for REMOVAL has been made for the following resources:

INDIANA

Marion County

Chadwick, 1005 N Pennsylvania St, Indianapolis, 83000061

TENNESSEE

Shelby County

Pippin Roller Coaster, Bounded by E Pkwy, Central and Southern Aves, 
and Early Maxwell Blvd, Memphis, 07001166

    In the interest of preservation the comment period for the 
following resource has been shortened to (3) three days.

VIRGINIA

Appomattox County

Holiday Lake 4-H Educational Center, 1267 4-H Camp Rd, Rte 2, 
Appomattox, 11000091

[FR Doc. 2011-5400 Filed 3-8-11; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.