National Register of Historic Places; Notification of Pending Nominations and Related Actions, 18779-18780 [2011-7974]

Download as PDF srobinson on DSKHWCL6B1PROD with NOTICES Federal Register / Vol. 76, No. 65 / Tuesday, April 5, 2011 / Notices Committee Act (Pub. L. 92–463, 86 Stat. 770, 5 U.S.C. App 1, Section 10) of a meeting of the Cape Cod National Seashore Advisory Commission. DATES: The meeting of the Cape Cod National Seashore Advisory Commission will be held on May 23, 2011, at 1 p.m. ADDRESSES: The Commission members will meet in the meeting room at Headquarters, 99 Marconi Station, Wellfleet, Massachusetts. SUPPLEMENTARY INFORMATION: The Commission was reestablished pursuant to Public Law 87–126 as amended by Public Law 105–280. The purpose of the Commission is to consult with the Secretary of the Interior, or his designee, with respect to matters relating to the development of Cape Cod National Seashore, and with respect to carrying out the provisions of sections 4 and 5 of the Act establishing the Seashore. The regular business meeting is being held to discuss the following: 1. Adoption of Agenda 2. Approval of Minutes of Previous Meeting (March 14, 2011) 3. Reports of Officers 4. Reports of Subcommittees • Nickerson Fund discussion 5. Superintendent’s Report Update on Dune Shacks Improved Properties/Town Bylaws Herring River Wetland Restoration Wind Turbines/Cell Towers Flexible Shorebird Management Highlands Center Update Alternate Transportation funding Ocean stewardship topics—shoreline change Climate Friendly Park program update 50th Anniversary 6. Old Business 7. New Business 8. Date and agenda for next meeting 9. Public comment and 10. Adjournment The meeting is open to the public. It is expected that 15 persons will be able to attend the meeting in addition to Commission members. Interested persons may make oral/ written presentations to the Commission during the business meeting or file written statements. Such requests should be made to the park superintendent prior to the meeting. 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 VerDate Mar<15>2010 15:18 Apr 04, 2011 Jkt 223001 information from public review, we cannot guarantee that we will be able to do so. FOR FURTHER INFORMATION CONTACT: Further information concerning the meeting may be obtained from the Superintendent, Cape Cod National Seashore, 99 Marconi Site Road, Wellfleet, MA 02667. Dated: March 29, 2011. George E. Price, Jr., Superintendent. 18779 COLORADO Delta County Paonia First Christian Church, 235 Box Elder Ave., Paonia, 11000218 Hinsdale County Lost Trail Station, 81125 Forest Service Rd. 520, Creede, 11000219 INDIANA Porter County [FR Doc. 2011–8087 Filed 4–4–11; 8:45 am] Solomon Enclave, 901, 903, 907 E. Lake Front Dr., Beverly Shores, 11000220 MICHIGAN BILLING CODE 4310–WV–P Kalamazoo County DEPARTMENT OF THE INTERIOR National Park Service Haymarket Historic District (Boundary Increase II), (Kalamazoo MRA) 105–141 E. Michigan Ave., Kalamazoo, 11000221 Wayne County [NPS–WASO–NRNHL–0311–7010; 2280– 665] National Register of Historic Places; Notification of Pending Nominations and Related Actions Prentis Building and DeRoy Auditorium Complex, 5203 Cass Ave., Detroit, 11000222 MISSOURI St. Louis County Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before March 19, 2011. Pursuant to section 60.13 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 20, 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. Medart’s 7036 Clayton Ave., St. Louis, 09000410 J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. Dollar Savings Bank, 2792 3rd. Ave., Bronx, 11000228 CALIFORNIA Wallabout Historic District, 73–83 & 123–141 Cleremont; 74–148 & 75–143 Clinton; 381– 387, 403–421 & 455–461 Myrtle; 74–132 & 69–149 Vanderbilt Aves., Brooklyn, 11000229 San Diego County Peterson, Capt. & Mrs. A.J., House, 1010 Glorietta Blvd., Coronado, 11000217 PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 MONTANA Carbon County Bluewater Creek Bridge, (Reinforced Concrete Bridges in Montana, 1900–1958 MPS) Milepost 8 on Bluewater Cr. Rd., Fromberg, 11000223 Dawson County Bad Route Creek Bridge, (Reinforced Concrete Bridges in Montana, 1900–1958 MPS) Milepost 20 on Cnty. Rd. 261, Fallon, 11000224 Lewis and Clark County Sheep Creek Bridge, (Reinforced Concrete Bridges in Montana, 1900–1958 MPS) Milepost 5 on Recreation Rd., Wolf Creek, 11000225 Park County Carter Bridge, (Reinforced Concrete Bridges in Montana, 1900–1958 MPS) Milepost 31.6 on MT 540, Livingston, 11000226 Powell County Conley Street Bridge, (Reinforced Concrete Bridges in Montana, 1900–1958 MPS) Clark Fork R. Crossing on Conley St., Deer Lodge, 11000227 NEW YORK Bronx County Kings County E:\FR\FM\05APN1.SGM 05APN1 18780 Federal Register / Vol. 76, No. 65 / Tuesday, April 5, 2011 / Notices Westchester County Presbyterian Rest for Convalescents, 69 N. Broadway, White Plains, 11000230 OHIO Cuyahoga County Stanley Block 2115–2121 Ontario St., Cleveland, 94000591 PENNSYLVANIA Pike County Grey, Zane, House (Boundary Increase), 135 Lackawaxen Scenic Dr., Lackawaxen, 11000231 TEXAS Palo Pinto County Gallagher House, 2729 Union Hill Rd., Mineral Wells, 11000232 UTAH Morgan County South Round Valley School, 1925 E. Round Valley Rd., Morgan, 11000233 Salt Lake County Westmoreland Place Historic District, Roughly bounded by 1300 South, 1500 East, Sherman Ave. & 1600 East Sts., Salt Lake City, 11000234 Sanpete County Poulson—Hall House, 90 S. 100 East, Manti, 11000235 [FR Doc. 2011–7974 Filed 4–4–11; 8:45 am] BILLING CODE 4312–51–P DEPARTMENT OF THE INTERIOR Bureau of Reclamation Integrated Water Resource Management Plan, Yakima River Basin Water Enhancement Project, Benton, Kittitas, Klickitat, and Yakima Counties, Washington AGENCY: Bureau of Reclamation, Interior. Notice of intent to prepare a combined planning report and programmatic environmental impact statement, and notice of scoping meetings. ACTION: srobinson on DSKHWCL6B1PROD with NOTICES Background The Bureau of Reclamation (Reclamation) proposes to prepare a combined Planning Report and Programmatic Environmental Impact Statement (EIS) on the Integrated Water Resource Management Plan, Yakima River Basin Water Enhancement Project. The Washington State Department of Ecology (Ecology) will be a joint lead agency with Reclamation in the preparation of this Programmatic EIS, which will also be used to comply with requirements of the Washington State Environmental Policy Act (SEPA). SUMMARY: VerDate Mar<15>2010 15:18 Apr 04, 2011 Jkt 223001 Written comments on the proposal, reasonable alternatives to the proposal, potential environmental impacts, and mitigation measures will be accepted through May 19, 2011 for inclusion in the scoping summary document. Scoping meetings, preceded by open houses, will be held at the following communities, dates, and times: • Ellensburg, Washington; May 3, 2011; open house and scoping meeting 1:30 to 3:30 pm and again from 5 to 7 pm. • Yakima, Washington; May 5, 2011; open house and scoping meeting 1:30 to 3:30 pm and again from 5 to 7 pm. Requests for sign language interpretation for the hearing impaired or other special assistance needs should be submitted by April 26, 2011. ADDRESSES: Send written scoping comments, requests to be added to the mailing list, or requests for sign language interpretation for the hearing impaired or other special assistance needs, to Bureau of Reclamation, Columbia-Cascades Area Office, Attention: Candace McKinley, Environmental Program Manager, 1917 Marsh Road, Yakima, WA 98901; or by e-mail to yrbwep@usbr.gov. The Ellensburg open house and scoping meetings will be held at the Hal Holmes Center, 209 N. Ruby Street, Ellensburg, Washington 98926. The Yakima open house and scoping meetings will be held at the Yakima Area Arboretum, 1401 Arboretum Way, Yakima, Washington 98901. The meeting facilities are physically accessible to people with disabilities. Information on this project may also be found at https://www.usbr.gov/pn/ programs/yrbwep/. FOR FURTHER INFORMATION CONTACT: Contact Candace McKinley, Environmental Program Manager, Telephone (509) 575–5848, ext. 237. TTY users may dial 711 to obtain a tollfree TTY relay. SUPPLEMENTARY INFORMATION: DATES: In 1979, Congress initiated the Yakima River Basin Water Enhancement Project (YRBWEP) in response to longstanding water resource problems in the basin. The YRBWEP was charged with developing a plan to achieve four objectives: (1) Provide supplemental water for presently irrigated lands; (2) provide water for new lands within the Yakama Indian Reservation; (3) provide water for increased instream flows for aquatic life; and (4) identify a comprehensive approach for efficient management of basin water supplies. PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 Initial efforts in the mid-1980s (Phase 1) focused on improving fish passage by rebuilding fish ladders and constructing fish screens at existing diversions. Phase 2 in the 1990s focused on water conservation/water acquisition activities, tributary fish screens, and long-term management needs. Efforts under these initial phases were hindered by the ongoing uncertainties associated with adjudication of the basin surface waters that began in 1978. With the adjudication process now largely completed, most of these water right uncertainties have been addressed. In 2003, Reclamation and Ecology initiated the Yakima River Basin Water Storage Feasibility Study to examine storage augmentation in the Yakima River basin. This study emphasized evaluation of a proposed Black Rock Reservoir, which was the focus of the Yakima River Basin Water Storage Feasibility Study Draft Planning Report/ Environmental Impact Statement (PR/ EIS) issued in January 2008. The narrow focus of the legislative authorization in combination with comments on the Draft PR/EIS prompted Ecology to separate from the National Environmental Policy Act (NEPA) process. In mid-2008, Ecology initiated a separate evaluation of the Yakima basin’s water supply problems, including consideration of habitat and fish passage needs. Reclamation continued the NEPA process consistent with its legislative authorization and issued the Yakima River Basin Water Storage Feasibility Study Final PR/EIS in December 2008. Following issuance of the Final PR/EIS, Reclamation selected the No Action Alternative. Ecology completed its study and issued a separate Final Environmental Impact Statement (FEIS) for the Yakima River Basin Integrated Water Resource Management Alternative in June 2009 under SEPA. The Integrated Water Resource Management Alternative evaluated in the Ecology FEIS relies upon a range of water management and habitat improvement approaches comprised of seven major elements to resolve the long-standing water resource problems in the basin. Elements of the Integrated Water Resource Management Plan that will be analyzed in the Programmatic EIS include, but are not limited to: 1. Fish Passage (fish passage improvements at Cle Elum, Bumping, Clear Lake, Keechelus, Kachess, and Tieton Dams); 2. Structural/Operational Changes (subordination of power generation at Roza and Chandler Power Plants); E:\FR\FM\05APN1.SGM 05APN1

Agencies

[Federal Register Volume 76, Number 65 (Tuesday, April 5, 2011)]
[Notices]
[Pages 18779-18780]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-7974]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-0311-7010; 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 March 19, 2011. Pursuant to section 
60.13 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 20, 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.

CALIFORNIA

San Diego County

Peterson, Capt. & Mrs. A.J., House, 1010 Glorietta Blvd., Coronado, 
11000217

COLORADO

Delta County

Paonia First Christian Church, 235 Box Elder Ave., Paonia, 11000218

Hinsdale County

Lost Trail Station, 81125 Forest Service Rd. 520, Creede, 11000219

INDIANA

Porter County

Solomon Enclave, 901, 903, 907 E. Lake Front Dr., Beverly Shores, 
11000220

MICHIGAN

Kalamazoo County

Haymarket Historic District (Boundary Increase II), (Kalamazoo MRA) 
105-141 E. Michigan Ave., Kalamazoo, 11000221

Wayne County

Prentis Building and DeRoy Auditorium Complex, 5203 Cass Ave., 
Detroit, 11000222

MISSOURI

St. Louis County

Medart's 7036 Clayton Ave., St. Louis, 09000410

MONTANA

Carbon County

Bluewater Creek Bridge, (Reinforced Concrete Bridges in Montana, 
1900-1958 MPS) Milepost 8 on Bluewater Cr. Rd., Fromberg, 11000223

Dawson County

Bad Route Creek Bridge, (Reinforced Concrete Bridges in Montana, 
1900-1958 MPS) Milepost 20 on Cnty. Rd. 261, Fallon, 11000224

Lewis and Clark County

Sheep Creek Bridge, (Reinforced Concrete Bridges in Montana, 1900-
1958 MPS) Milepost 5 on Recreation Rd., Wolf Creek, 11000225

Park County

Carter Bridge, (Reinforced Concrete Bridges in Montana, 1900-1958 
MPS) Milepost 31.6 on MT 540, Livingston, 11000226

Powell County

Conley Street Bridge, (Reinforced Concrete Bridges in Montana, 1900-
1958 MPS) Clark Fork R. Crossing on Conley St., Deer Lodge, 11000227

NEW YORK

Bronx County

Dollar Savings Bank, 2792 3rd. Ave., Bronx, 11000228

Kings County

Wallabout Historic District, 73-83 & 123-141 Cleremont; 74-148 & 75-
143 Clinton; 381-387, 403-421 & 455-461 Myrtle; 74-132 & 69-149 
Vanderbilt Aves., Brooklyn, 11000229

[[Page 18780]]

Westchester County

Presbyterian Rest for Convalescents, 69 N. Broadway, White Plains, 
11000230

OHIO

Cuyahoga County

Stanley Block 2115-2121 Ontario St., Cleveland, 94000591

PENNSYLVANIA

Pike County

Grey, Zane, House (Boundary Increase), 135 Lackawaxen Scenic Dr., 
Lackawaxen, 11000231

TEXAS

Palo Pinto County

Gallagher House, 2729 Union Hill Rd., Mineral Wells, 11000232

UTAH

Morgan County

South Round Valley School, 1925 E. Round Valley Rd., Morgan, 
11000233

Salt Lake County

Westmoreland Place Historic District, Roughly bounded by 1300 South, 
1500 East, Sherman Ave. & 1600 East Sts., Salt Lake City, 11000234

Sanpete County

Poulson--Hall House, 90 S. 100 East, Manti, 11000235

[FR Doc. 2011-7974 Filed 4-4-11; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.