National Register of Historic Places; Notification of Pending Nominations and Related Actions, 50494-50495 [2011-20619]

Download as PDF srobinson on DSK4SPTVN1PROD with NOTICES 50494 Federal Register / Vol. 76, No. 157 / Monday, August 15, 2011 / Notices Management, 1201 Bird Center Drive, Palm Springs, California 92262, or via the Internet at the following Web site: https://www.blm.gov/ca/st/en/fo/ palmsprings.html. FOR FURTHER INFORMATION CONTACT: Allison Shaffer, BLM Project Manager; telephone (760) 833–7100; through mail at the address above; or e-mail Allison_Shaffer@blm.gov. SUPPLEMENTARY INFORMATION: Desert Sunlight Holdings, LLC, a wholly owned subsidiary of First Solar, Inc., filed right-of-way (ROW) application CACA–48649 for the Desert Sunlight Solar Farm Project (DSSF). The DSSF is a solar photovoltaic (PV) facility, capable of producing 550 MW of electrical output. Southern California Edison (SCE) filed a ROW application to construct the 500-to-220 kiloVolt (kV) RedBluff substation (CACA–052682) where the project would interconnect with the SCE regional transmission system. The DSSF, along with the RedBluff Substation and other facilities, will be on 4,144 acres of BLM-managed lands approximately 6 miles north of Interstate-10 and the rural community of Desert Center in Riverside County, California. The project area is within 2 miles of Joshua Tree National Park. In addition to the project site, the project includes a distribution line, a 220-kV electrical gen-tie transmission line, fiber optic lines, and an access road. The RedBluff substation includes an access road and two offsite microwave telecommunication facilities. The gentie line will feed power into SCE’s existing Devers-Palo Verde 1 500-kV transmission line. The project site is in the California Desert District within the planning boundary of the CDCA Plan, which is the applicable RMP for the project site and the surrounding areas. The CDCA Plan, while recognizing the potential compatibility of solar generation facilities on public lands, requires that all sites associated with power generation or transmission not already identified in the Plan be considered through the BLM’s land use plan amendment process. As a result, prior to approval of a ROW grant to the DSSF, the BLM must amend the CDCA Plan to allow the solar generating project on that site The approved Amendment to the CDCA Plan specifically revises the CDCA Plan to allow for the development of the DSSF and ancillary facilities on land managed by the BLM. The BLM preferred Alternative would result in construction of the solar farm, capable of generating approximately 550 MW of electricity, the RedBluff Substation, and associated ancillary VerDate Mar<15>2010 16:05 Aug 12, 2011 Jkt 223001 facilities. This 550-MW alternative and substation were evaluated in the Final Environmental Impact Statement (EIS). The Notice of Availability of the Final EIS for the DSSF, RedBluff Substation, and the proposed CDCA Plan amendment was published in the Federal Register on April 15, 2011 (76 FR 21402). Publication of the Notice of Availability for the Final EIS initiated a 30-day protest period for the proposed amendment to the CDCA Plan. At the close of the 30-day period on May 16, 2011, seven timely and complete written protests were received and resolved. Their resolution is summarized in the Director’s Protest Summary Report attached to the ROD. The proposed amendment to the CDCA Plan was not modified as a result of the protest resolution. Simultaneously with the protest period, the Governor of California conducted a 30-day consistency review of the proposed CDCA Plan amendment to identify any inconsistencies with State or local plan, policies or programs; no inconsistencies were identified. Because this decision is approved by the Secretary of the Interior, it is not subject to administrative appeal (43 CFR, 4.410(a)(3)). Authority: 40 CFR 1506.6. Robert V. Abbey, Director, Bureau of Land Management. [FR Doc. 2011–20671 Filed 8–12–11; 8:45 am] BILLING CODE 4310–40–P Federal Register on May 11, 2011) announced a 60-day public comment period. In recognition of the complexity and scope of the forthcoming EIS, and with deference to interest from the public and interested organizations, the comment period has been extended. DATES: Comments must be received by August 12, 2011. SUPPLEMENTARY INFORMATION: It will not be necessary for individuals, orgnaizations, and agencies that have already commented to do so again. All comments must now be postmarked or transmitted not later than August 12, 2011. Those respondents who prefer to comment electronically may do so via the project Web site, https://park planning.nps.gov/mojave_water, or letters may be submitted via regular mail to: Stephanie Dubois, Superintendent, Mojave National Preserve, Attn: Mojave WRMP, 2701 Barstow Road, Barstow, California 92311. Up-to-date information may be obtained by contacting Mojave National Preserve at (760) 252–6100. 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. DEPARTMENT OF THE INTERIOR Dated: July 8, 2011. Patricia L. Neubacher, Acting Regional Director, Pacific West Region. National Park Service [FR Doc. 2011–20620 Filed 8–12–11; 8:45 am] [NPS–PWR–PWRO–0714–7930; 8381–1001– NZW] BILLING CODE 4310–6E–P Water Resources Management Plan/ Environmental Impact Statement, Mojave National Preserve, San Bernardino County, CA DEPARTMENT OF THE INTERIOR National Park Service, Interior. Notice of Extension of Scoping Period for Water Resources Management Plan/Environmental Impact Statement for Mojave National Preserve. AGENCY: ACTION: Pursuant to § 102(2)(C) of the National Environmental Policy Act of 1969, the National Park Service is preparing a Water Resources Management Plan/Environmental Impact Statement (WRMP/EIS). This plan is intended to guide future management of ground and surface water sources within Mojave National Preserve. The original Notice of Intent to prepare an EIS (published in the SUMMARY: PO 00000 Frm 00044 Fmt 4703 Sfmt 4703 National Park Service [NPS–WASO–NRNHL–0711–8064; 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 July 23, 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 E:\FR\FM\15AUN1.SGM 15AUN1 Federal Register / Vol. 76, No. 157 / Monday, August 15, 2011 / Notices 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 August 30, 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. MISSOURI J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. New York County COLORADO NORTH CAROLINA Huerfano County Veta Pass, 3652, 3665, 3688 Cty. Rd. 443, La Veta, 11000607 Gates County INTERNATIONAL TRADE COMMISSION St. Louis Independent City St. Louis Place Historic District, Roughly bounded by 21st, 22nd, 23rd, 25th, Benton, Montgomery, & N. Market Sts., Rauschenbach & St. Louis Aves., St. Louis (Independent City), 11000617 [Investigation Nos. 701–TA–379 and 731– TA–788, 790–793; Second Review] NEBRASKA Determinations Morrill County On the basis of the record 1 developed in the subject five-year reviews, the United States International Trade Commission (Commission) determines, pursuant to section 751(c) of the Tariff Act of 1930 (19 U.S.C. 1675(c)), that revocation of the countervailing duty order on stainless steel plate from South Africa and revocation of the antidumping duty orders on stainless steel plate from Belgium, Korea, South Africa, and Taiwan would be likely to lead to continuation or recurrence of material injury to an industry in the United States within a reasonably foreseeable time.2 The Commission further determines that revocation of the antidumping duty order on stainless steel plate from Italy would not be likely to lead to continuation or recurrence of material injury to an industry in the United States within a reasonably foreseeable time.3 Mud Springs Station Archeological District (Boundary Increase), (Conflict & Warfare in the North & South Platte Valleys of Nebraska, 1864–1865 MPS) Address Restricted, Dalton, 11000618 Rush Creek Battlefield, (Conflict & Warfare in the North & South Platte Valleys of Nebraska, 1864–1865 MPS) Address Restricted, Broadwater, 11000619 NEW YORK Fourth Church of Christ, Scientist, The, 551 Ft. Washington Ave., Manhattan, 11000620 Pueblo County Pueblo Christopher Columbus Monument, Median in 100 Blk. of E. Abriendo Ave., Pueblo, 11000608 Reid’s Grove School, 931 Main St., Gatesville, 11000621 Orange County Eno Cotton Mill, 437 Dimmocks Mill Rd., Hillsborough, 11000622 CONNECTICUT Rowan County Fairfield County Graham House, Address Restricted, Stamford, 11000609 Christ Episcopal Church, 3430 Old US 70, Cleveland, 11000623 OREGON Hartford County Sigourney Square Historic District (Boundary Increase), 207 Garden St., Hartford, 11000610 New Haven County Academy of Our Lady of Mercy at Lauralton Hall, 200 High St., Milford, 11000611 Armstrong, M. and Company Carriage Factory, 433 Chapel St., New Haven, 11000612 IDAHO Douglas County Mill-Pine Neighborhood Historic District (Boundary Decrease), Roughly bounded by Short St., Mosher Ave., Stephens St. and Rice Ave., Roseburg, 11000624 Multnomah County Powers, Ira F., Warehouse and Factory, 123 NE. 3rd Ave., Portland, 11000625 WASHINGTON King County Blaine County Fox-Worswick House, 119 E. Bullion St., Hailey, 11000613 Liggett Building, 1424 4th Ave., Seattle, 11000626 Pierce County Berkshire County Wheeler Family Farmstead, 817 S. Main St., Great Barrington, 11000614 srobinson on DSK4SPTVN1PROD with NOTICES MASSACHUSETTS Skansie, Andrew & Bertha, Net Shed and House, 3207 Harborview Dr., Gig Harbor, 11000627 Worcester County Hassanamisco Reservation, 80 Brighton Hill Rd., Grafton, 11000615 [FR Doc. 2011–20619 Filed 8–12–11; 8:45 am] BILLING CODE 4312–51–P MICHIGAN Wayne County Tushiyah United Hebrew School—Scott Memorial Methodist Episcopal Church, 609 E. Kirby, Detroit, 11000616 VerDate Mar<15>2010 16:05 Aug 12, 2011 Jkt 223001 50495 PO 00000 Frm 00045 Fmt 4703 Sfmt 4703 Stainless Steel Plate From Belgium, Italy, Korea, South Africa, and Taiwan Background The Commission instituted these reviews on June 1, 2010 (75 FR 30434) and determined on September 7, 2010 that it would conduct full reviews (75 FR 59744, September 28, 2010). Notice of the scheduling of the Commission’s reviews and of a public hearing to be held in connection therewith was given by posting copies of the notice in the Office of the Secretary, U.S. International Trade Commission, Washington, DC, and by publishing the notice in the Federal Register on December 27, 2010 (75 FR 81309). The hearing was held in Washington, DC, on May 26, 2011, and all persons who requested the opportunity were permitted to appear in person or by counsel. The Commission transmitted its determinations in these reviews to the Secretary of Commerce on August 9, 2011. The views of the Commission are contained in USITC Publication 4248 1 The record is defined in sec. 207.2(f) of the Commission’s Rules of Practice and Procedure (19 CFR 207.2(f)). 2 Chairman Deanna Tanner Okun and Commissioner Daniel R. Pearson dissent with respect to the determinations regarding stainless steel plate from Belgium, Korea, South Africa, and Taiwan. 3 Commissioner Charlotte R. Lane dissents with respect to the determination regarding stainless steel plate from Italy. E:\FR\FM\15AUN1.SGM 15AUN1

Agencies

[Federal Register Volume 76, Number 157 (Monday, August 15, 2011)]
[Notices]
[Pages 50494-50495]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-20619]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-0711-8064; 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 July 23, 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

[[Page 50495]]

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 August 30, 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.

COLORADO

Huerfano County

Veta Pass, 3652, 3665, 3688 Cty. Rd. 443, La Veta, 11000607

 Pueblo County

Pueblo Christopher Columbus Monument, Median in 100 Blk. of E. 
Abriendo Ave., Pueblo, 11000608

CONNECTICUT

Fairfield County

Graham House, Address Restricted, Stamford, 11000609

Hartford County

Sigourney Square Historic District (Boundary Increase), 207 Garden 
St., Hartford, 11000610

New Haven County

Academy of Our Lady of Mercy at Lauralton Hall, 200 High St., 
Milford, 11000611

Armstrong, M. and Company Carriage Factory, 433 Chapel St., New 
Haven, 11000612

IDAHO

Blaine County

Fox-Worswick House, 119 E. Bullion St., Hailey, 11000613

MASSACHUSETTS

Berkshire County

Wheeler Family Farmstead, 817 S. Main St., Great Barrington, 
11000614

Worcester County

Hassanamisco Reservation, 80 Brighton Hill Rd., Grafton, 11000615

MICHIGAN

Wayne County

Tushiyah United Hebrew School--Scott Memorial Methodist Episcopal 
Church, 609 E. Kirby, Detroit, 11000616

MISSOURI

St. Louis Independent City

St. Louis Place Historic District, Roughly bounded by 21st, 22nd, 
23rd, 25th, Benton, Montgomery, & N. Market Sts., Rauschenbach & St. 
Louis Aves., St. Louis (Independent City), 11000617

NEBRASKA

Morrill County

Mud Springs Station Archeological District (Boundary Increase), 
(Conflict & Warfare in the North & South Platte Valleys of Nebraska, 
1864-1865 MPS) Address Restricted, Dalton, 11000618
Rush Creek Battlefield, (Conflict & Warfare in the North & South 
Platte Valleys of Nebraska, 1864-1865 MPS) Address Restricted, 
Broadwater, 11000619

NEW YORK

New York County

Fourth Church of Christ, Scientist, The, 551 Ft. Washington Ave., 
Manhattan, 11000620

NORTH CAROLINA

Gates County

Reid's Grove School, 931 Main St., Gatesville, 11000621

Orange County

Eno Cotton Mill, 437 Dimmocks Mill Rd., Hillsborough, 11000622

Rowan County

Christ Episcopal Church, 3430 Old US 70, Cleveland, 11000623

OREGON

Douglas County

Mill-Pine Neighborhood Historic District (Boundary Decrease), 
Roughly bounded by Short St., Mosher Ave., Stephens St. and Rice 
Ave., Roseburg, 11000624

Multnomah County

Powers, Ira F., Warehouse and Factory, 123 NE. 3rd Ave., Portland, 
11000625

WASHINGTON

King County

Liggett Building, 1424 4th Ave., Seattle, 11000626

Pierce County

Skansie, Andrew & Bertha, Net Shed and House, 3207 Harborview Dr., 
Gig Harbor, 11000627
[FR Doc. 2011-20619 Filed 8-12-11; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.