National Register of Historic Places; Notification of Pending Nominations and Related Actions, 14425-14426 [2011-6047]

Download as PDF Federal Register / Vol. 76, No. 51 / Wednesday, March 16, 2011 / Notices Station North Island, and Silver Strand Training Complex South in San Diego County, California, for the purpose of enhancing its survival. Permit No. TE–34570A Applicant: San Francisco Bird Observatory, Milpitas, California. The applicant requests a permit to take (harass by survey, monitor nests, and use cameras) the California least tern (Sterna antillarumbrowni) in conjunction with surveysand population monitoring activities in Santa Clara, San Mateo, Alameda, and Napa Counties, California, for the purpose of enhancing its survival. jlentini on DSKJ8SOYB1PROD with NOTICES Permit No. TE–172638 Applicant: Kevin S. Livergood, Foothill Ranch, California. The applicant requests an amendment to an existing permit, which we granted March 6, 2008, for a Federally threatened species. The original permit allowed the applicant to take (harass by survey) the coastal California gnatcatcher (Polioptila californica californica) in conjunction with survey activities throughout the range of the species in California for the purpose of enhancing its survival. The applicant requests an amendment to take (capture, collect, and kill) the Conservancy fairy shrimp (Branchinectaconservatio), the longhorn fairy shrimp (Branchinectalongiantenna), the Riverside fairy shrimp (Streptocephaluswoottoni), the San Diego fairy shrimp (Branchinectasandiegonensis), and the vernal pool tadpole shrimp (Lepiduruspackardi) in conjunction with survey activities throughout the range of each species in California for the purpose of enhancing their survival. Permit No. TE–817400 Applicant: East Bay Regional Park District, Oakland, California. The applicant requests an amendment to an existing permit (April 22, 2008, 73 FR 21645) to take (capture, collect, and kill) the Conservancy fairy shrimp (Branchinectaconservatio), the longhorn fairy shrimp (Branchinectalongiantenna), and the vernal pool tadpole shrimp (Lepiduruspackardi) in conjunction with survey activities in Alameda and Contra Costa Counties, California, for the purpose of enhancing their survival. Permit No. TE–795930 Applicant: Map Associates, Chico, California. The applicant requests an amendment to an existing permit (April 21, 2010, 75 VerDate Mar<15>2010 16:56 Mar 15, 2011 Jkt 223001 FR 20857) to take (collect soil containing Federally listed fairy shrimp cysts, translocate, and inoculate cysts into restored vernal pools) the vernal pool tadpole shrimp (Lepiduruspackardi) in conjunction with vernal pool restoration and population enhancement activities in Butte County, California, for the purpose of enhancing its survival. Permit No. TE–35000A Applicant: University of California, Davis, California. The applicant requests a permit to take (survey, capture, handle, take biological samples, and release) the salt marsh harvest mouse (Reithrodontomysraviventris) in conjunction with ecological research and genetic studies in Solano, Napa, Sonoma, Marin, Contra Costa, Alameda, San Mateo, and San Francisco Counties, California, for the purpose of enhancing its survival. 14425 surveys and population monitoring activities throughout the range of the species in Ventura County, California, for the purpose of enhancing its survival. Permit No. TE–039640 Applicant: Kristopher R. Alberts, San Clemente, California. The applicant requests an amendment to an existing permit (April 7, 2008, 73 FR 18804) to take (survey by pursuit) the Quino checkerspot butterfly (Euphydryasedithaquino) in conjunction with surveys throughout the range of the species in California for the purpose of enhancing its survival. We invite public review and comment on each of these recovery permit applications. Comments and materials we receive will be available for public inspection, by appointment, during normal business hours at the address listed in the ADDRESSES section of this notice. Permit No. TE–35207A Applicant: Jordan J. Zylstra, San Jacinto, California. The applicant requests a permit to take (survey by pursuit) the Quino checkerspot butterfly (Euphydryasedithaquino) in conjunction with surveys throughout the range of the species in California for the purpose of enhancing its survival. Michael Long, Acting Regional Director, Region 8, Sacramento, California. Permit No. TE–104080 Applicant: Stephen A. Sykes, Rocklin, California. The applicant requests a permit to take (survey, capture, handle, and release) the California tiger salamander (Ambystomacaliforniense) in conjunction with surveys throughout the range of the species in California for the purpose of enhancing its survival. [2280–665] Permit No. TE–35388A Applicant: Steven M. Ritt, San Diego, California. The applicant requests apermitto take (harass by survey) the southwestern willow flycatcher (Empidonaxtrailliiextimus) in conjunction with surveys and population monitoring activities throughout the range of the species in California for the purpose of enhancing its survival. Permit No. TE–35387A Applicant: Danielle C. Glenn, Ventura, California. The applicant requests apermit to take (harass by survey, locate, and monitor nests) the California least tern (Sterna antillarumbrowni) in conjunction with PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 [FR Doc. 2011–6104 Filed 3–15–11; 8:45 am] BILLING CODE 4310–55–P 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 February 11, 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 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 31, 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 E:\FR\FM\16MRN1.SGM 16MRN1 14426 Federal Register / Vol. 76, No. 51 / Wednesday, March 16, 2011 / Notices 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. NORTH DAKOTA OREGON Stutsman Washington County Walker Naylor Historic District, Gayles Way, Covey Run Dr, A St, and 21st Ave, Forest Grove, 11000155 Cecil Baker Round Barn, ND 38, Kensal, 86002759 [FR Doc. 2011–6047 Filed 3–15–11; 8:45 am] BILLING CODE 4312–51–P WASHINGTON Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. DEPARTMENT OF THE INTERIOR Yakima County Young, Fred and Elizabeth, House, 804 S 22nd Ave, Yakima, 11000150 CALIFORNIA National Park Service WISCONSIN San Francisco County Waybur, Julian, House, 3232 Pacific Ave, San Francisco, 11000143 Santa Clara County Seven Springs Ranch, 11801 Dorothy Anne Way, Cupertino, 11000146 FLORIDA Orange County Church of the Good Shepherd, 331 Lake Ave, Maitland, 11000144 St. Johns County Nelmar Terrace Historic District, Alfred St, San Carlos Ave, San Marcos Ave, Hospital Creek, St. Augustine, 11000145 KENTUCKY Jessamine County Crockett, Joseph, House Union Mills Pike, Nicholasville, 83004587 MASSACHUSETTS Essex County East Parish Meeting House, 267 Middle Rd, Haverhill, 11000149 NEBRASKA Cheyenne County Woodsshire Residential Historic District, Bounded by High and Calvert Sts, South 17th to South 20th Sts, Lincoln, 11000147 Douglas County Farm Credit Building, 206 S 19th St, ≤ Omaha, 11000148 NORTH CAROLINA Guilford County Mock, Judson, Voehringer Company Hosiery Mill, 2610 Oakland Ave, Greensboro, 11000141 NORTH DAKOTA McHenry County [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 19, 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 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 31, 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. jlentini on DSKJ8SOYB1PROD with NOTICES Lower Souris National Wildlife Refuge Airplane Hangar, 681 Salyer Rd, Upham, 11000140 ARIZONA TENNESSEE Wickenburg, Henry, Pioneer Cemetery, Adams St, Wickenburg, 11000151 Sullivan County East Hill Cemetery, East State Street at Georgia Ave, Bristol, 11000142 OTHER ACTIONS: Request for REMOVAL has been made for the following resource: VerDate Mar<15>2010 16:56 Mar 15, 2011 Jkt 223001 Maricopa County CALIFORNIA Placer County Auburn Public Library, (Auburn, CA MPS) 175 Almond St, Auburn, 11000153 PO 00000 Frm 00058 Fmt 4703 Sfmt 4703 Barron County St. Mary’s Rectory, 1575 Second Ave, Cumberland, 11000152 OTHER ACTIONS: Request for REMOVAL has been made for the following resource. WISCONSIN Orange County 1890 Windermere School, 113 W Seventh Ave, Windermere, 03000509 [FR Doc. 2011–6048 Filed 3–15–11; 8:45 am] BILLING CODE 4312–51–P DEPARTMENT OF JUSTICE Notice of Lodging of Consent Decree Under the Comprehensive Environmental Response, Compensation and Liability Act Notice is hereby given that on February 28, 2011, a proposed Consent Decree in United States of America et al. v. AK Steel Corporation, et al., Civil Action No. 97–1863 was lodged with the United States District Court for the Western District of Pennsylvania. The Consent Decree resolves the United States’ claims against eight parties at the Breslube Penn Superfund Site, located in Coraopolis, Moon Township, Pennsylvania. Those claims were brought under Section 107 of the Comprehensive Environmental Response, Compensation and Liability Act, 42 U.S.C. 9607. The Consent Decree requires payments totaling $607,744 in settlement of the United States’ past cost claims against the settling defendant. The Decree also requires payments totaling $790,668 in settlement of contribution claims brought by the Breslube Penn Performing Trust, which is performing the remedy at the site pursuant to a Consent Decree entered by the Court on August 31, 2009. The Department of Justice will receive for a period of thirty (30) days from the date of this publication comments relating to the Decree. Comments should be addressed to the Assistant Attorney General, Environmental 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 E:\FR\FM\16MRN1.SGM 16MRN1

Agencies

[Federal Register Volume 76, Number 51 (Wednesday, March 16, 2011)]
[Notices]
[Pages 14425-14426]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-6047]


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

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 11, 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 
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 31, 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

[[Page 14426]]

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 Francisco County

Waybur, Julian, House, 3232 Pacific Ave, San Francisco, 11000143

Santa Clara County

Seven Springs Ranch, 11801 Dorothy Anne Way, Cupertino, 11000146

FLORIDA

Orange County

Church of the Good Shepherd, 331 Lake Ave, Maitland, 11000144

St. Johns County

Nelmar Terrace Historic District, Alfred St, San Carlos Ave, San 
Marcos Ave, Hospital Creek, St. Augustine, 11000145

KENTUCKY

Jessamine County

Crockett, Joseph, House Union Mills Pike, Nicholasville, 83004587

MASSACHUSETTS

Essex County

East Parish Meeting House, 267 Middle Rd, Haverhill, 11000149

NEBRASKA

Cheyenne County

Woodsshire Residential Historic District, Bounded by High and 
Calvert Sts, South 17th to South 20th Sts, Lincoln, 11000147

Douglas County

Farm Credit Building, 206 S 19th St, >Omaha, 11000148

NORTH CAROLINA

Guilford County

Mock, Judson, Voehringer Company Hosiery Mill, 2610 Oakland Ave, 
Greensboro, 11000141

NORTH DAKOTA

McHenry County

Lower Souris National Wildlife Refuge Airplane Hangar, 681 Salyer 
Rd, Upham, 11000140

TENNESSEE

Sullivan County

    East Hill Cemetery, East State Street at Georgia Ave, Bristol, 
11000142

OTHER ACTIONS: Request for REMOVAL has been made for the following 
resource:

NORTH DAKOTA

Stutsman

Cecil Baker Round Barn, ND 38, Kensal, 86002759

[FR Doc. 2011-6047 Filed 3-15-11; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.