National Register of Historic Places; Notification of Pending Nominations and Related Actions, 61382 [2011-25467]

Download as PDF 61382 Federal Register / Vol. 76, No. 192 / Tuesday, October 4, 2011 / Notices Federal Information Relay Service (FIRS) at 1–800–877–8339 to contact the above individual during normal business hours. The FIRS is available 24 hours a day, 7 days a week, to leave a message or question with the above individual. You will receive a reply during normal business hours. SUPPLEMENTARY INFORMATION: The lessee has agreed to the amended lease terms for rentals and royalties at rates of $10 per acre or fraction thereof, per year and 162⁄3 percent, respectively. The lessee has paid the required $500 administrative fee and $159 to reimburse the Department for the cost of this Federal Register notice. The lessee has met all the requirements for reinstatement of the lease as set out in Sections 31(d) and (e) of the Mineral Lands Leasing Act of 1920 (30 U.S.C. 188), and the BLM is proposing to reinstate lease WYW163278 effective June 1, 2011, under the original terms and conditions of the lease and the increased rental and royalty rates cited above. The BLM has not issued a valid lease to any other interest affecting the lands. Julie L. Weaver, Chief, Branch of Fluid Minerals Adjudication. business hours. The FIRS is available 24 hours a day, 7 days a week, to leave a message or question with the above individual. You will receive a reply during normal business hours. SUPPLEMENTARY INFORMATION: The lessee has agreed to the amended lease terms for rentals and royalties at rates of $10 per acre or fraction thereof, per year and 162⁄3 percent, respectively. The lessee has paid the required $500 administrative fee and $159 to reimburse the Department for the cost of this Federal Register notice. The lessee has met all the requirements for reinstatement of the lease as set out in Sections 31(d) and (e) of the Mineral Lands Leasing Act of 1920 (30 U.S.C. 188), and the BLM is proposing to reinstate lease WYW163280 effective June 1, 2011, under the original terms and conditions of the lease and the increased rental and royalty rates cited above. The BLM has not issued a valid lease to any other interest affecting the lands. Julie L. Weaver Chief, Branch of Fluid Minerals Adjudication. [FR Doc. 2011–25395 Filed 10–3–11; 8:45 am] BILLING CODE 4310–22–P [FR Doc. 2011–25377 Filed 10–3–11; 8:45 am] DEPARTMENT OF THE INTERIOR BILLING CODE 4310–22–P National Park Service DEPARTMENT OF THE INTERIOR [NPS–WASO–NRNHL–0911–8438; 2280– 665] Bureau of Land Management [WY–923–1310–FI; WYW163280] Notice of Proposed Reinstatement of Terminated Oil and Gas Lease WYW163280, Wyoming Bureau of Land Management, Interior. ACTION: Notice. AGENCY: Under the provisions of the Mineral Leasing Act of 1920, as amended, the Bureau of Land Management (BLM) received a petition for reinstatement from Pogo Producing Company LLC for competitive oil and gas lease WYW163280 for land in Big Horn County, Wyoming. The petition was filed on time and was accompanied by all the rentals due since the date the lease terminated under the law. FOR FURTHER INFORMATION CONTACT: Bureau of Land Management, Julie L. Weaver, Chief, Fluid Minerals Adjudication, at (307) 775–6176. Persons who use a telecommunications device for the deaf (TDD) may call the Federal Information Relay Service (FIRS) at 1–800–877–8339 to contact the above individual during normal pmangrum on DSK3VPTVN1PROD with NOTICES SUMMARY: VerDate Mar<15>2010 15:03 Oct 03, 2011 Jkt 226001 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 September 10, 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 October 19, 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 PO 00000 Frm 00043 Fmt 4703 Sfmt 4703 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. CONNECTICUT Fairfield County Cassidy House, 891 Ellsworth St., Bridgeport, 11000749 Long Ridge Village Historic District (Boundary Increase), 1–130 Mill Rd., 189– 247 Old Long Ridge Rd., 1257–1306 Rock Rimmon Rd., Stamford, 11000750 Webb, David Jr. and Sarah, House, 1161 Ponus Ridge, New Canaan, 11000751 NEW YORK Monroe County First Baptist Church, 124 Main St., Brockport, 11000752 Rensselaer County Gifford Farmstead, (Farmsteads of Pittstown, New York MPS) 276 Gifford Rd., Tomhannock, 11000753 Steuben County Cottages at Central Point, 14681–14697 Keuka Village Rd., Wayne, 11000754 Westchester County West Somers Methodist Episcopal Church and Cemetery, 199 Tomahawk St., Somers, 11000755 UTAH Davis County Farmington Main Street Historic District, Approx. Main St. from 200 S. to 600 N., along 600 North St. to Park Ln. and 100 North St. from Main St. to 100 W., Farmington, 11000756 Morgan County Morgan Union Pacific Depot, 98 N. Commercial St., Morgan, 11000757 WISCONSIN Brown County Steckart and Falck Double Block, 112–118 N. Broadway, De Pere, 11000758 [FR Doc. 2011–25467 Filed 10–3–11; 8:45 am] BILLING CODE 4312–51–P DEPARTMENT OF THE INTERIOR Bureau of Reclamation Colorado River Basin Salinity Control Advisory Council Bureau of Reclamation, Interior. ACTION: Notice of public meeting. AGENCY: E:\FR\FM\04OCN1.SGM 04OCN1

Agencies

[Federal Register Volume 76, Number 192 (Tuesday, October 4, 2011)]
[Notices]
[Page 61382]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-25467]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-0911-8438; 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 September 10, 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 October 19, 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.

CONNECTICUT

Fairfield County

Cassidy House, 891 Ellsworth St., Bridgeport, 11000749

Long Ridge Village Historic District (Boundary Increase), 1-130 Mill 
Rd., 189-247 Old Long Ridge Rd., 1257-1306 Rock Rimmon Rd., 
Stamford, 11000750

Webb, David Jr. and Sarah, House, 1161 Ponus Ridge, New Canaan, 
11000751

NEW YORK

Monroe County

First Baptist Church, 124 Main St., Brockport, 11000752

Rensselaer County

Gifford Farmstead, (Farmsteads of Pittstown, New York MPS) 276 
Gifford Rd., Tomhannock, 11000753

Steuben County

Cottages at Central Point, 14681-14697 Keuka Village Rd., Wayne, 
11000754

Westchester County

West Somers Methodist Episcopal Church and Cemetery, 199 Tomahawk 
St., Somers, 11000755

UTAH

Davis County

Farmington Main Street Historic District, Approx. Main St. from 200 
S. to 600 N., along 600 North St. to Park Ln. and 100 North St. from 
Main St. to 100 W., Farmington, 11000756

Morgan County

Morgan Union Pacific Depot, 98 N. Commercial St., Morgan, 11000757

WISCONSIN

Brown County

Steckart and Falck Double Block, 112-118 N. Broadway, De Pere, 
11000758

[FR Doc. 2011-25467 Filed 10-3-11; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.