National Register of Historic Places; Notification of Pending Nominations and Related Actions, 14686-14687 [2011-6213]

Download as PDF 14686 Federal Register / Vol. 76, No. 52 / Thursday, March 17, 2011 / Notices 2. July 20, 2011; Hampton Inn, 710 Mariposa St., Alamosa, CO. 3. October 19, 2011; BLM Royal Gorge Field Office, 3028 East Main Street, Canon City, CO. Cass Cairns, Front Range RAC Coordinator, BLM Royal Gorge Field Office, 3028 E. ˜ Main St., Canon City, CO 81212. Phone: (719) 269–8553. E-mail: ccairns@blm.gov. FOR FURTHER INFORMATION CONTACT: The 15member Council advises the Secretary of the Interior, through the BLM, on a variety of planning and management issues associated with public land management in the BLM Front Range District, which includes the Royal Gorge Field Office and the San Luis Valley Public Lands Center and its respective field offices: Saguache Field Office, Del Norte Field Office, and La Jara Field Office, Colorado. Topics of discussion during the Front Range RAC meetings may include land use planning, energy and minerals management, travel management, recreation, grazing and fire management. All RAC meetings are open to the public. The meetings will begin at 9:15 a.m. The public is invited to make oral comments to the RAC at 9:30 a.m., or may submit written statements during the meeting for the RAC’s consideration. Depending on the number of persons wishing to comment and time available, the time for individual oral comments may be limited. Summary minutes for the RAC meetings will be maintained in the Royal Gorge Field Office and will be available for public inspection and reproduction during regular business hours within 30 days following the meeting. Meeting minutes and agenda (10 days prior to each meeting) are also available at: https://www.blm.gov/rac/co/ frrac/co_fr.htm. SUPPLEMENTARY INFORMATION: Dated: March 9, 2011. Helen M. Hankins, State Director. BILLING CODE 4310–JB–P DEPARTMENT OF THE INTERIOR srobinson on DSKHWCL6B1PROD with NOTICES Bureau of Land Management [LLUT920000L13100000 FI0000 25–7A] Notice of Proposed Class II Reinstatement of Terminated Oil and Gas Lease, Utah Bureau of Land Management, Interior. VerDate Mar<15>2010 15:48 Mar 16, 2011 In accordance with Title IV of the Federal Oil and Gas Royalty Management Act (Pub. L. 97–451), Dudley & Associates timely filed a petition for reinstatement of oil and gas lease UTU77371, for lands in Carbon County, Utah, and it was accompanied by all required rentals and royalties accruing from October 1, 2009, the date of termination. FOR FURTHER INFORMATION CONTACT: Kent Hoffman, Deputy State Director, Lands and Minerals, Utah State Office, Bureau of Land Management, 440 West 200 South, Salt Lake City, Utah 84145, phone (801) 539–4063. SUPPLEMENTARY INFORMATION: The lessee has agreed to new lease terms for rentals and royalties at rates of $5 per acre and 162⁄3%, respectively. The $500 administrative fee for the lease has been paid and the lessee has reimbursed the Bureau of Land Management for the cost of publishing this notice. Having met all the requirements for reinstatement of the lease as set out in Section 31(d) and (e) of the Mineral Leasing Act of 1920 (30 U.S.C. 188), the Bureau of Land Management is proposing to reinstate the lease, effective October 1, 2009, subject to the original terms and conditions of the lease and the increased rental and royalty rates cited above. SUMMARY: Juan Palma, State Director. [FR Doc. 2011–6168 Filed 3–16–11; 8:45 am] Jkt 223001 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 April 1, 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. ARIZONA Cochise County Benson Historic Barrio, 307–572 Fifth St., between San Pedro St and Route 80, Benson, 11000174 Maricopa County Tempe Butte, Bounded on N by Tempe Town Lake, on the W by Mill Ave District, on S by Arizona State University, Tempe, 11000175 CALIFORNIA San Francisco County San Francisco Juvenile Court and Detention Center, 150 Otis St., San Francisco, 11000182 FLORIDA BILLING CODE 4310–DQ–P Broward County DEPARTMENT OF THE INTERIOR Homes, Dr. Kennedy, Historic District, 1004 W Broward Blvd., Fort Lauderdale, 11000179 National Park Service Duval County 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 27, 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 PO 00000 Frm 00040 Evergreen Cemetery, 4535 N Main St., Jacksonville, 11000157 Hillsborough County Jackson, Captain William Parker, House, 800 E Lambright St., Tampa, 11000159 [2280–665] [FR Doc. 2011–6250 Filed 3–16–11; 8:45 am] AGENCY: Notice of Proposed Class II Reinstatement of Terminated Oil and Gas Lease, Utah. ACTION: Fmt 4703 Sfmt 4703 Orange County Downtown Winter Park Historic District, Roughly Canton Ave., Center St., Comstock Ave., New York Ave., Winter Park, 11000158 Palm Beach County Prospect Park—Southland Park Historic District, Bounded by Lake Worth, S Dixie HWY, Monceaux Rd., Monroe Dr., West Palm Beach, 11000181 GEORGIA Mitchell County Williams, Georgia, Nursing Home, 176 Dyer St., Camilla, 11000180 E:\FR\FM\17MRN1.SGM 17MRN1 Federal Register / Vol. 76, No. 52 / Thursday, March 17, 2011 / Notices Camino Real—Qualacu Pueblo, (Camino Real in New Mexico, AD 1598–1881 MPS) Address Restricted, San Antonio, 11000173 MASSACHUSETTS Suffolk County United States Post Office, Courthouse, and Federal Building, 5 Post Office Square, Boston, 11000160 TEXAS Worcester County U.S. Post Office and Courthouse, 595 Main St., Worcester, 11000161 MICHIGAN Bay de Noquet Lumber Company Waste Burner, South end of River St., Nahma, 11000177 OTHER ACTIONS Request for REMOVAL has been made for the following resource: Grand Traverse County Dougherty Mission House, 18459 Mission Road, Peninsula, 11000176 Stickney Summer House, 13512 Peninsula Dr., Peninsula, 11000178 TEXAS MONTANA Missoula County Missoula Downtown Historic District Boundary Increase, Bounded by Montana Rail Link and BNSF railway, TooleRailroad-Alder Sts., Missoula, 11000183 NEW MEXICO Dona Ana County Camino Real—Rincon Arroyo—Perrillo Section, (Camino Real in New Mexico, AD 1598–1881 MPS) Address Restricted, Rincon, 11000172 Camino Real—San Diego North South Section, (Camino Real in New Mexico, AD 1598–1881 MPS) Address Restricted, Radium Springs, 11000166 Camino Real—San Diego South, (Camino Real in New Mexico, AD 1598–1881 MPS) Address Restricted, Rincon, 11000165 srobinson on DSKHWCL6B1PROD with NOTICES Santa Fe County Camino Real—Alamitos Section, (Camino Real in New Mexico, AD 1598–1881 MPS) Address Restricted, Santo Domingo Pueblo, 11000169 Camino Real—Canon de las Bocas Section, (Camino Real in New Mexico, AD 1598– 1881 MPS) Address Restricted, Santa Fe, 11000170 Camino Real—La Bajada Mesa Section, (Camino Real in New Mexico, AD 1598– 1881 MPS) Address Restricted, Santa Fe, 11000168 Sierra County Camino Real—Jornada Lakes Section, (Camino Real in New Mexico, AD 1598– 1881 MPS) Address Restricted, Engle, 11000167 Camino Real—Point of Rocks Section, (Camino Real in New Mexico, AD 1598– 1881 MPS) Address Restricted, Rincon, 11000171 Camino Real—Yost Draw Section, (Camino Real in New Mexico, AD 1598–1881 MPS) Address Restricted, Engle, 11000163 Socorro County Camino Real—San Pascual Pueblo, (Camino Real in New Mexico, AD 1598–1881 MPS) Address Restricted, San Antonio, 11000164 15:48 Mar 16, 2011 Jkt 223001 WISCONSIN Outagamie County Center Valley Grade School, W5532 Center Valley Rd., Center, 11000162 Delta County VerDate Mar<15>2010 Liberty County Chambers, Thomas Jefferson, House, 624 Milam St., Liberty, 11000156 Victoria County Victoria Grist Windmill, Memorial Park in Victoria, Victoria, 76002079 Request for RELOCATION has been made for the following resource: WISCONSIN Douglas County Massachusetts Block, 1525–1531 Tower Ave., Superior, 85001469 Milwaukee County Whitefish Bay National Guard Armory, 1225 E Henry Clay St., Whitefish Bay, 02000650 Walworth County Bradley Knitting Company, 902 Wisconsin St., Delavan, 92000168 [FR Doc. 2011–6213 Filed 3–16–11; 8:45 am] BILLING CODE 4312–51–P INTERNATIONAL TRADE COMMISSION [Investigation No. 337–TA–753] In the Matter of Certain Semiconductor Chips and Products Containing Same; Notice of Commission Determination Not To Review an Initial Determination Granting a Motion To Amend the Complaint and Notice of Investigation U.S. International Trade Commission. ACTION: Notice. AGENCY: Notice is hereby given that the U.S. International Trade Commission has determined not to review an initial determination (‘‘ID’’) (Order No. 15) issued by the presiding administrative law judge’s (‘‘ALJ’’) granting a motion filed by complainant Rambus, Inc. (‘‘Rambus’’) and respondent Motorola Solutions, Inc. (formerly known as Motorola, Inc.), to amend the complaint and notice of investigation. SUMMARY: Counsel, U.S. International Trade Commission, 500 E Street, SW., Washington, DC 20436, telephone (202) 205–3090. Copies of non-confidential documents filed in connection with this investigation are or will be 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., Washington, DC 20436, telephone (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. Hearing-impaired persons are advised that information on this matter can be obtained by contacting the Commission’s TDD terminal on (202) 205–1810. The Commission instituted this investigation on January 4, 2011, based on a complaint filed by Rambus, Inc. (‘‘Rambus’’) of Sunnyvale, California. The complaint alleges violations of section 337 of the Tariff Act of 1930, as amended, 19 U.S.C. 1337, in the importation into the United States, the sale for importation, and the sale within the United States after importation of certain semiconductor chips and products containing the same. The Commission’s notice of investigation named numerous respondents. The presiding administrative law judge (‘‘ALJ’’) (Judge Essex) issued the subject ID on February 15, 2011, granting a joint motion filed by Rambus and Motorola Solutions, Inc. (formerly known as Motorola, Inc.), to substitute Motorola Mobility, Inc. for Motorola, Inc. No party filed a petition for review of the ID. The Commission has determined not to review the subject ID. The authority for the Commission’s determination is contained in section 337 of the Tariff Act of 1930, as amended (19 U.S.C. 1337), and in Part 210 of the Commission’s Rules of Practice and Procedure (19 CFR part 210). SUPPLEMENTARY INFORMATION: By order of the Commission. Issued: March 14, 2011. William R. Bishop, Hearings and Meetings Coordinator. [FR Doc. 2011–6209 Filed 3–16–11; 8:45 am] BILLING CODE 7020–02–P FOR FURTHER INFORMATION CONTACT: Wayne Herrington, Office of the General PO 00000 Frm 00041 Fmt 4703 Sfmt 9990 14687 E:\FR\FM\17MRN1.SGM 17MRN1

Agencies

[Federal Register Volume 76, Number 52 (Thursday, March 17, 2011)]
[Notices]
[Pages 14686-14687]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-6213]


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

DEPARTMENT OF THE INTERIOR

National Park Service


National Register of Historic Places; Notification of Pending 
Nominations and Related Actions

[2280-665]

    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 27, 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 April 1, 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.

ARIZONA

Cochise County

Benson Historic Barrio, 307-572 Fifth St., between San Pedro St and 
Route 80, Benson, 11000174

Maricopa County

Tempe Butte, Bounded on N by Tempe Town Lake, on the W by Mill Ave 
District, on S by Arizona State University, Tempe, 11000175

CALIFORNIA

San Francisco County

San Francisco Juvenile Court and Detention Center, 150 Otis St., San 
Francisco, 11000182

FLORIDA

Broward County

Homes, Dr. Kennedy, Historic District, 1004 W Broward Blvd., Fort 
Lauderdale, 11000179

Duval County

Evergreen Cemetery, 4535 N Main St., Jacksonville, 11000157

Hillsborough County

Jackson, Captain William Parker, House, 800 E Lambright St., Tampa, 
11000159

Orange County

Downtown Winter Park Historic District, Roughly Canton Ave., Center 
St., Comstock Ave., New York Ave., Winter Park, 11000158

Palm Beach County

Prospect Park--Southland Park Historic District, Bounded by Lake 
Worth, S Dixie HWY, Monceaux Rd., Monroe Dr., West Palm Beach, 
11000181

GEORGIA

Mitchell County

Williams, Georgia, Nursing Home, 176 Dyer St., Camilla, 11000180

[[Page 14687]]

MASSACHUSETTS

Suffolk County

United States Post Office, Courthouse, and Federal Building, 5 Post 
Office Square, Boston, 11000160

Worcester County

U.S. Post Office and Courthouse, 595 Main St., Worcester, 11000161

MICHIGAN

Delta County

Bay de Noquet Lumber Company Waste Burner, South end of River St., 
Nahma, 11000177

Grand Traverse County

Dougherty Mission House, 18459 Mission Road, Peninsula, 11000176
Stickney Summer House, 13512 Peninsula Dr., Peninsula, 11000178

MONTANA

Missoula County

Missoula Downtown Historic District Boundary Increase, Bounded by 
Montana Rail Link and BNSF railway, Toole-Railroad-Alder Sts., 
Missoula, 11000183

NEW MEXICO

Dona Ana County

Camino Real--Rincon Arroyo--Perrillo Section, (Camino Real in New 
Mexico, AD 1598-1881 MPS) Address Restricted, Rincon, 11000172
Camino Real--San Diego North South Section, (Camino Real in New 
Mexico, AD 1598-1881 MPS) Address Restricted, Radium Springs, 
11000166
Camino Real--San Diego South, (Camino Real in New Mexico, AD 1598-
1881 MPS) Address Restricted, Rincon, 11000165

Santa Fe County

Camino Real--Alamitos Section, (Camino Real in New Mexico, AD 1598-
1881 MPS) Address Restricted, Santo Domingo Pueblo, 11000169
Camino Real--Canon de las Bocas Section, (Camino Real in New Mexico, 
AD 1598-1881 MPS) Address Restricted, Santa Fe, 11000170
Camino Real--La Bajada Mesa Section, (Camino Real in New Mexico, AD 
1598-1881 MPS) Address Restricted, Santa Fe, 11000168

Sierra County

Camino Real--Jornada Lakes Section, (Camino Real in New Mexico, AD 
1598-1881 MPS) Address Restricted, Engle, 11000167
Camino Real--Point of Rocks Section, (Camino Real in New Mexico, AD 
1598-1881 MPS) Address Restricted, Rincon, 11000171
Camino Real--Yost Draw Section, (Camino Real in New Mexico, AD 1598-
1881 MPS) Address Restricted, Engle, 11000163

Socorro County

Camino Real--San Pascual Pueblo, (Camino Real in New Mexico, AD 
1598-1881 MPS) Address Restricted, San Antonio, 11000164
Camino Real--Qualacu Pueblo, (Camino Real in New Mexico, AD 1598-
1881 MPS) Address Restricted, San Antonio, 11000173

TEXAS

Liberty County

Chambers, Thomas Jefferson, House, 624 Milam St., Liberty, 11000156

WISCONSIN

Outagamie County

Center Valley Grade School, W5532 Center Valley Rd., Center, 
11000162

OTHER ACTIONS

    Request for REMOVAL has been made for the following resource:

TEXAS

Victoria County

Victoria Grist Windmill, Memorial Park in Victoria, Victoria, 
76002079

    Request for RELOCATION has been made for the following resource:

WISCONSIN

Douglas County

Massachusetts Block, 1525-1531 Tower Ave., Superior, 85001469

Milwaukee County

Whitefish Bay National Guard Armory, 1225 E Henry Clay St., 
Whitefish Bay, 02000650

Walworth County

Bradley Knitting Company, 902 Wisconsin St., Delavan, 92000168

[FR Doc. 2011-6213 Filed 3-16-11; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.