Landmarks Committee of the National Park System Advisory Board Meeting, 15338-15339 [2011-6495]

Download as PDF mstockstill on DSKH9S0YB1PROD with NOTICES 15338 Federal Register / Vol. 76, No. 54 / Monday, March 21, 2011 / Notices does not meet the requirements of criterion 83.7(c). Criterion 83.7(d) requires that the petitioner provide a copy of its governing document including its membership criteria. The petitioner submitted a copy of its governing document which includes its membership criteria. Therefore, the JBA petitioner meets the requirements of criterion 83.7(d). Criterion 83.7(e) requires that the petitioner’s members descend from a historical Indian tribe or from historical Indian tribes which combined and functioned as a single autonomous political entity. The March 12, 2009, JBA membership list includes 1,940 living members, both adults and minors. The evidence in the record indicates that all of the petitioner’s members claim descent from individuals who were members of the historical Indian tribe at SJC Mission as it existed between 1776 and 1834. However, the FD finds that only 61 percent (1,182 of 1,940) of JBA members have demonstrated such descent. The petitioner has not demonstrated for this FD that its members descend from an historical Indian tribe. Therefore, the JBA petitioner does not meet the requirements of criterion 83.7(e). Criterion 83.7(f) requires that the petitioner’s membership be composed principally of persons who are not members of another federally recognized Indian tribe. A review of the membership rolls of those Indian tribes in California that would most likely include the JBA petitioner’s members revealed that the petitioner’s membership is composed principally of persons who are not members of any federally acknowledged North American Indian tribe. Therefore, the JBA petitioner meets the requirements of criterion 83.7(f). Criterion 83.7(g) requires that the petitioner not be subject to congressional legislation that has terminated or forbidden the Federal relationship. A review of the available documentation showed no evidence that the petitioning group was the subject of congressional legislation to terminate or prohibit a Federal relationship as an Indian tribe. Therefore, the JBA petitioner meets the requirements of criterion 83.7(g). Based on this final determination, the Department determines not to extend Federal acknowledgement as an Indian tribe to the petitioner known as the ˜ Juaneno Band of Mission Indians, Acjachemen Nation (JBA). A copy of the FD that includes the summary evaluation under the criteria and summarizes the evidence, VerDate Mar<15>2010 17:50 Mar 18, 2011 Jkt 223001 reasoning, and analyses that are the basis for the FD will be provided to the petitioner and interested parties, and is available to other parties upon written request. It will be posted on the Bureau of Indian Affairs Web site https:// www.bia.gov/WhoWeAre/AS-IA/OFA/ RecentCases/index.htm. Requests for a copy of the FD should be addressed to the Federal Government as instructed in the ADDRESSES section of this notice. After the publication of notice of the FD in the Federal Register, the petitioner or any interested party may file a request for reconsideration with the Interior Board of Indian Appeals (IBIA) under the procedures set forth in section 83.11 of the regulations. The IBIA must receive this request no later than 90 days after the publication of the FD in the Federal Register. The FD will become effective as provided in the regulations 90 days from the Federal Register publication unless a request for reconsideration is received within that time. Dated: March 15, 2011. Larry Echo Hawk, Assistant Secretary–Indian Affairs. [FR Doc. 2011–6470 Filed 3–18–11; 8:45 am] BILLING CODE 4310–G1–P DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NRNHL–0311–6924; 2280– 665] Landmarks Committee of the National Park System Advisory Board Meeting National Park Service, Interior. Notice of Meeting. AGENCY: ACTION: Notice is hereby given in accordance with the Federal Advisory Committee Act [5 U.S.C. Appendix (1988)], that a meeting of the Landmarks Committee of the National Park System Advisory Board will be held beginning at 1 p.m. on May 24, 2011, at the following location. The meeting will continue beginning at 9 a.m. on May 25 and 26, 2011. DATES: May 24, 2011, at 1 p.m.; May 25– 26, 2011, at 9 a.m. Location: The 2nd Floor Board Room of the National Trust for Historic Preservation, 1785 Massachusetts Avenue, NW., Washington, DC 20036. FOR FURTHER INFORMATION CONTACT: Patricia Henry, National Historic Landmarks Program, National Park Service; 1849 C Street, NW. (2280); Washington, DC 20240; Telephone (202) 354–2216; E-mail: Patty_Henry@nps.gov. SUMMARY: PO 00000 Frm 00061 Fmt 4703 Sfmt 4703 The purpose of the meeting of the Landmarks Committee of the National Park System Advisory Board is to evaluate nominations of historic properties in order to advise the National Park System Advisory Board of the qualifications of each property being proposed for National Historic Landmark (NHL) designation, and to make recommendations regarding the possible designation of those properties as National Historic Landmarks to the National Park System Advisory Board at its subsequent meeting at a place and time to be determined. The Committee also makes recommendations to the National Park System Advisory Board regarding amendments to existing designations and proposals for withdrawal of designation. The members of the Landmarks Committee are: Mr. Ronald James, Chair, Dr. James M. Allan, Dr. Cary Carson, Dr. Darlene Clark Hine, Mr. Luis Hoyos, AIA, Dr. Barbara J. Mills, Dr. William J. Murtagh, Dr. Franklin Odo, Dr. William D. Seale, Dr. Michael E. Stevens. The meeting will be open to the public. Pursuant to 36 CFR part 65, any member of the public may file, for consideration by the Landmarks Committee of the National Park System Advisory Board, written comments concerning the National Historic Landmarks nominations, amendments to existing designations, or proposals for withdrawal of designation. Comments should be submitted to J. Paul Loether, Chief, National Register of Historic Places and National Historic Landmarks Program, National Park Service; 1849 C Street, NW. (2280); Washington, DC 20240; E-mail: Paul_Loether@nps.gov. 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. The National Park System Advisory Board and its Landmarks Committee may consider the following nominations: SUPPLEMENTARY INFORMATION: E:\FR\FM\21MRN1.SGM 21MRN1 Federal Register / Vol. 76, No. 54 / Monday, March 21, 2011 / Notices Proposed Amendments to Existing Designations Nominations Arizona • FORT APACHE AND THEODORE ROOSEVELT SCHOOL, Fort Apache, AZ • 1956 GRAND CANYON UNITED– TWA AVIATION ACCIDENT SITE, Grand Canyon NP, AZ • FORT BENTON HISTORIC DISTRICT, Fort Benton, MT (updated documentation and boundary clarification) • NANTUCKET HISTORIC DISTRICT, Nantucket, MA (updated documentation) California Dated: March 8, 2011. J. Paul Loether, Chief, National Register of Historic Places and National Historic Landmarks Program; National Park Service, Washington, DC. • CARRIZO PLAIN ARCHEOLOGICAL DISTRICT, California Valley, CA Florida • FLORIDA SOUTHERN COLLEGE HISTORIC DISTRICT, Lakeland, FL [FR Doc. 2011–6495 Filed 3–18–11; 8:45 am] BILLING CODE 4312–51–P Indiana ˇ • PINSIWA HOUSE (CHIEF JEAN– BAPTISTE DE RICHARDVILLE HOUSE), Fort Wayne, IN INTERNATIONAL TRADE COMMISSION Kentucky • CAMP NELSON ARCHEOLOGICAL SITE, Jessamine County, KY [Investigation Nos. 731–TA–340–E and 340– H (Third Review)] Solid Urea From Russia and Ukraine • DEER MEDICINE ROCKS, Lame Deer, MT United States International Trade Commission. ACTION: Notice of Commission determinations to conduct full five-year reviews concerning the antidumping duty orders on solid urea from Russia and Ukraine. New York SUMMARY: AGENCY: Michigan • MEADOW BROOK HALL, Rochester, MI Montana The Commission hereby gives notice that it will proceed with full • GARDNER EARL MEMORIAL reviews pursuant to section 751(c)(5) of CHAPEL AND CREMATORIUM, the Tariff Act of 1930 (19 U.S.C. Troy, NY 1675(c)(5)) to determine whether • MONTAUK POINT LIGHTHOUSE, revocation of the antidumping duty Montauk, NY orders on solid urea from Russia and • THE TOWN HALL, New York, NY Ukraine would be likely to lead to • USS SLATER, Albany, NY continuation or recurrence of material • WEST POINT FOUNDRY ARCHEOLOGICAL SITE, Cold Spring, injury within a reasonably foreseeable time. A schedule for the reviews will be NY established and announced at a later Ohio date. For further information concerning • WRIGHT FIELD HISTORIC DISTRICT, the conduct of these reviews and rules of general application, consult the Wright-Patterson AFB, OH Commission’s Rules of Practice and Pennsylvania Procedure, part 201, subparts A through • BRADDOCK CARNEGIE LIBRARY, E (19 CFR part 201), and part 207, Braddock, PA subparts A, D, E, and F (19 CFR part • HISTORIC MORAVIAN BETHLEHEM 207). HISTORIC DISTRICT, Bethlehem, PA DATES: Effective Date: March 7, 2011. FOR FURTHER INFORMATION CONTACT: • GENERAL JAMES MITCHELL VARNUM HOUSE, East Greenwich, RI mstockstill on DSKH9S0YB1PROD with NOTICES Rhode Island Mary Messer (202–205–3193), Office of Investigations, U.S. International Trade Commission, 500 E Street, SW., Washington, DC 20436. Hearingimpaired persons can obtain information on this matter 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. South Dakota • STRATOBOWL, Rapid City, SD Virginia • EYRE HALL, Northampton County, VA • SAINT PETER’S PARISH CHURCH, New Kent County, VA VerDate Mar<15>2010 17:50 Mar 18, 2011 Jkt 223001 PO 00000 Frm 00062 Fmt 4703 Sfmt 4703 15339 General information concerning the Commission may also be obtained by accessing its Internet server (https:// www.usitc.gov). The public record for these reviews may be viewed on the Commission’s electronic docket (EDIS) at https://edis.usitc.gov. SUPPLEMENTARY INFORMATION: On March 7, 2011, the Commission determined that it should proceed to full reviews in the subject five-year reviews pursuant to section 751(c)(5) of the Act. The Commission found that the domestic interested party group responses to its notice of institution (75 FR 74746, December 1, 2010) were adequate and that the respondent interested party group responses were inadequate. The Commission also found that other circumstances warranted conducting full reviews.1 A record of the Commissioners’ votes, the Commission’s statement on adequacy, and any individual Commissioner’s statements will be available from the Office of the Secretary and at the Commission’s Web site. Authority: These reviews are being conducted under authority of title VII of the Tariff Act of 1930; this notice is published pursuant to section 207.62 of the Commission’s rules. By order of the Commission. Issued: March 16, 2011. James R. Holbein, Acting Secretary to the Commission. [FR Doc. 2011–6537 Filed 3–18–11; 8:45 am] BILLING CODE 7020–02–P INTERNATIONAL TRADE COMMISSION [USITC SE–11–007] Government in the Sunshine Act Meeting Notice United States International Trade Commission. TIME AND DATE: March 24, 2011 at 10 a.m. PLACE: Room 110, 500 E Street, SW., Washington, DC 20436, Telephone: (202) 205–2000. STATUS: Open to the public. MATTERS TO BE CONSIDERED: 1. Agendas for future meetings: None. 2. Minutes. 3. Ratification List. 4. Vote in Inv. Nos. 731–TA–308–310 and 520–521 (Third Review) (Carbon Steel Butt-Weld Pipe Fittings from Brazil, China, Japan, Taiwan, and Thailand). The Commission is currently AGENCY HOLDING THE MEETING: 1 Vice Chairman Irving A. Williamson and Commissioner Charlotte R. Lane dissenting. E:\FR\FM\21MRN1.SGM 21MRN1

Agencies

[Federal Register Volume 76, Number 54 (Monday, March 21, 2011)]
[Notices]
[Pages 15338-15339]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-6495]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-0311-6924; 2280-665]


Landmarks Committee of the National Park System Advisory Board 
Meeting

AGENCY: National Park Service, Interior.

ACTION: Notice of Meeting.

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

SUMMARY: Notice is hereby given in accordance with the Federal Advisory 
Committee Act [5 U.S.C. Appendix (1988)], that a meeting of the 
Landmarks Committee of the National Park System Advisory Board will be 
held beginning at 1 p.m. on May 24, 2011, at the following location. 
The meeting will continue beginning at 9 a.m. on May 25 and 26, 2011.

DATES: May 24, 2011, at 1 p.m.; May 25-26, 2011, at 9 a.m.
    Location: The 2nd Floor Board Room of the National Trust for 
Historic Preservation, 1785 Massachusetts Avenue, NW., Washington, DC 
20036.

FOR FURTHER INFORMATION CONTACT: Patricia Henry, National Historic 
Landmarks Program, National Park Service; 1849 C Street, NW. (2280); 
Washington, DC 20240; Telephone (202) 354-2216; E-mail: Patty_Henry@nps.gov.

SUPPLEMENTARY INFORMATION: The purpose of the meeting of the Landmarks 
Committee of the National Park System Advisory Board is to evaluate 
nominations of historic properties in order to advise the National Park 
System Advisory Board of the qualifications of each property being 
proposed for National Historic Landmark (NHL) designation, and to make 
recommendations regarding the possible designation of those properties 
as National Historic Landmarks to the National Park System Advisory 
Board at its subsequent meeting at a place and time to be determined. 
The Committee also makes recommendations to the National Park System 
Advisory Board regarding amendments to existing designations and 
proposals for withdrawal of designation. The members of the Landmarks 
Committee are:

Mr. Ronald James, Chair,
Dr. James M. Allan,
Dr. Cary Carson,
Dr. Darlene Clark Hine,
Mr. Luis Hoyos, AIA,
Dr. Barbara J. Mills,
Dr. William J. Murtagh,
Dr. Franklin Odo,
Dr. William D. Seale,
Dr. Michael E. Stevens.

    The meeting will be open to the public. Pursuant to 36 CFR part 65, 
any member of the public may file, for consideration by the Landmarks 
Committee of the National Park System Advisory Board, written comments 
concerning the National Historic Landmarks nominations, amendments to 
existing designations, or proposals for withdrawal of designation.
    Comments should be submitted to J. Paul Loether, Chief, National 
Register of Historic Places and National Historic Landmarks Program, 
National Park Service; 1849 C Street, NW. (2280); Washington, DC 20240; 
E-mail: Paul_Loether@nps.gov. 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.
    The National Park System Advisory Board and its Landmarks Committee 
may consider the following nominations:

[[Page 15339]]

Nominations

Arizona

 FORT APACHE AND THEODORE ROOSEVELT SCHOOL, Fort Apache, AZ
 1956 GRAND CANYON UNITED-TWA AVIATION ACCIDENT SITE, Grand 
Canyon NP, AZ

California

 CARRIZO PLAIN ARCHEOLOGICAL DISTRICT, California Valley, CA

Florida

 FLORIDA SOUTHERN COLLEGE HISTORIC DISTRICT, Lakeland, FL

Indiana

 PIN[Scaron]IWA HOUSE (CHIEF JEAN-BAPTISTE DE RICHARDVILLE 
HOUSE), Fort Wayne, IN

Kentucky

 CAMP NELSON ARCHEOLOGICAL SITE, Jessamine County, KY

Michigan

 MEADOW BROOK HALL, Rochester, MI

Montana

 DEER MEDICINE ROCKS, Lame Deer, MT

New York

 GARDNER EARL MEMORIAL CHAPEL AND CREMATORIUM, Troy, NY
 MONTAUK POINT LIGHTHOUSE, Montauk, NY
 THE TOWN HALL, New York, NY
 USS SLATER, Albany, NY
 WEST POINT FOUNDRY ARCHEOLOGICAL SITE, Cold Spring, NY

Ohio

 WRIGHT FIELD HISTORIC DISTRICT, Wright-Patterson AFB, OH

Pennsylvania

 BRADDOCK CARNEGIE LIBRARY, Braddock, PA
 HISTORIC MORAVIAN BETHLEHEM HISTORIC DISTRICT, Bethlehem, PA

Rhode Island

 GENERAL JAMES MITCHELL VARNUM HOUSE, East Greenwich, RI

South Dakota

 STRATOBOWL, Rapid City, SD

Virginia

 EYRE HALL, Northampton County, VA
 SAINT PETER'S PARISH CHURCH, New Kent County, VA

Proposed Amendments to Existing Designations

 FORT BENTON HISTORIC DISTRICT, Fort Benton, MT (updated 
documentation and boundary clarification)
 NANTUCKET HISTORIC DISTRICT, Nantucket, MA (updated 
documentation)

    Dated: March 8, 2011.
J. Paul Loether,
Chief, National Register of Historic Places and National Historic 
Landmarks Program; National Park Service, Washington, DC.
[FR Doc. 2011-6495 Filed 3-18-11; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.