National Register of Historic Places; Notification of Pending Nominations and Related Actions, 64102-64103 [2011-26692]

Download as PDF 64102 Federal Register / Vol. 76, No. 200 / Monday, October 17, 2011 / Notices DEPARTMENT OF THE INTERIOR National Park Service [NPS–SERO–WAPC–0911–8447; 2031– A048–409] Big Cypress National Preserve OffRoad Vehicle Advisory Committee National Park Service, Interior. Notice of Renewal. AGENCY: ACTION: The Secretary of the Interior is giving notice of renewal of the Big Cypress National Preserve Off-Road Vehicle Advisory Committee to offer recommendations, alternatives and possible solutions to management of offroad vehicles at Big Cypress National Preserve. SUMMARY: jlentini on DSK4TPTVN1PROD with NOTICES FOR FURTHER INFORMATION CONTACT: Pedro Ramos, Superintendent, Big Cypress National Preserve, 33100 Tamiami Trail E, Ochopee, Florida 34141; 239–695–1103. SUPPLEMENTARY INFORMATION: The Big Cypress National Preserve Off-Road Vehicle Advisory Committee has been established as directed in the Off-Road Vehicle Management Plan, 2000. This plan guides the National Park Service in its management of recreational off-road vehicle (ORV) use in Big Cypress National Preserve, and tiers off of the Preserve’s 1991 General Management Plan. The National Park Service agreed to prepare an ORV management plan as part of a settlement agreement negotiated in 1995 between the Florida Biodiversity Project and several Federal agencies and bureaus. The agreement settled a lawsuit which alleged failure by the agencies to comply with Federal statutes, including the Clean Water Act, the Endangered Species Act, and the National Environmental Policy Act. The Off-Road Vehicle Management Plan, 2000 (p. 29) states ‘‘Under the proposed action, the National Park Service would establish an advisory committee of concerned citizens to examine issues and make recommendations regarding the management of ORVs in the Preserve. The establishment of the committee meets the legal requirements of the 1972 Federal Advisory Committee Act (FACA) (Pub. L. 92–463, 1972, as amended). The advisory committee provides access to the extensive knowledge available in the public arena and offers advice to the National Park Service in the decision-making process in a manner consistent with FACA. This committee is an element of the adaptive management approach used to develop best management practices for ORV use.’’ VerDate Mar<15>2010 16:32 Oct 14, 2011 Jkt 226001 As part of the ORV management plan, NPS committed to establishing the ORV Advisory Committee. In addition, the establishment of the Committee fulfills the agency’s policy of civic engagement. This committee strengthens the relationship that the NPS has with its partners and communities. The Committee is composed of individuals that represent (1) Sportsmen/ORV users; (2) landowners; (3) academia; (4) environmental advocates; (5) the state government, and (6) Tribes. Certification: I hereby certify that the renewal of the Big Cypress Off-Road Vehicle Advisory Committee is necessary and in the public interest in connection with the performance of duties imposed on the Department of the Interior by the Act of August 25, 1916, 16 U.S.C. 1 et seq., and other statutes relating to the administration of the National Park System. Dated: October 3, 2011. Ken Salazar, Secretary of the Interior. [FR Doc. 2011–26699 Filed 10–14–11; 8:45 am] 93 National Memorial, P.O. Box 911, Shanksville, PA 15560, (814) 893–6322. SUPPLEMENTARY INFORMATION: The meeting will be open to the public. Any member of the public may file with the Commission a written statement concerning agenda items. Address all statements to: Flight 93 Advisory Commission, P.O. Box 911, Shanksville, PA 15560. 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. Dated: September 27, 2011. Keith E. Newlin, Superintendent, Flight 93 National Memorial. [FR Doc. 2011–26708 Filed 10–14–11; 8:45 am] BILLING CODE 4310–70–P BILLING CODE 4310–V6–P DEPARTMENT OF THE INTERIOR DEPARTMENT OF THE INTERIOR National Park Service National Park Service Flight 93 National Memorial Advisory Commission National Park Service, Interior. ACTION: Notice of November 5, 2011 meeting. AGENCY: This notice sets forth the date of the November 5, 2011, meeting of the Flight 93 Advisory Commission. DATES: The public meeting of the Advisory Commission will be held on Saturday, November 5, 2011, from 10 a.m. to 1 p.m. (Eastern). Location: The meeting will be held at the Flight 93 National Memorial Office, 109 West Main Street Suite 104, Somerset, PA 15501. SUMMARY: Agenda The November 5, 2011, will consist of: 1. Opening of Meeting and Pledge of Allegiance. 2. Review and Approval of Commission Minutes from July 30, 2011. 3. Reports from the National Park Service and Flight 93 National Memorial Partners. 4. Old Business. 5. New Business. 6. Public Comments. 7. Closing Remarks. FOR FURTHER INFORMATION CONTACT: Keith E. Newlin, Superintendent, Flight PO 00000 Frm 00033 Fmt 4703 Sfmt 4703 [NPS–WASO–NRNHL–0911–8554; 2200– 3200–665] 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 24, 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 November 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 E:\FR\FM\17OCN1.SGM 17OCN1 Federal Register / Vol. 76, No. 200 / Monday, October 17, 2011 / Notices 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. NEVADA Carson City Independent City West Side Historic District, Roughly bounded by Curry, Mountain, 5th & John Sts., Carson City (Independent City), 11000785 NORTH DAKOTA Burleigh County Forence Lake School No. 3, 10 mi. N. of Wing off ND 14, Wing, 11000786 DISTRICT OF COLUMBIA District of Columbia SOUTH DAKOTA Kameny, Dr. Franklin E., House, 5020 Cathedral Ave., NW., Washington, 11000773 GEORGIA Minnehaha County First National Bank of Garretson, 605 Main St., Garretson, 11000787 DeKalb County WISCONSIN Ponce de Leon Court Historic District, Ponce de Leon Ct., Decatur, 11000774 Racine County Melvin Avenue Residential Historic District, Melvin Ave. generally bounded by Erie 7 N. Main Sts., Racine, 11000788 A request for REMOVAL has been made for the following resource: Glynn County Glynn Academy, SE. corner of Egmont & Monck Sts., Brunswick, 11000775 Polk County South Philpot Street Historic District, Roughly bounded by S. Philpot St., East Ave, E. Ware & Park Sts., Cedartown, 11000776 MAINE Androscoggin County Cowan Mill Island Mill St., Lewiston, 85001656 IDAHO [FR Doc. 2011–26692 Filed 10–14–11; 8:45 am] Ada County BILLING CODE 4312–51–P Bushnell—Fisher House, 349 W. State St., Eagle, 11000777 DEPARTMENT OF THE INTERIOR ILLINOIS National Park Service Cook County [NPS–PWR–KAHO–0824–8270; 8320–SZM] Creamery Package Manufacturing Company Building, 1245 W. Washington Blvd., Chicago, 11000778 Rozek, Theodore, House, 6337 N. Hermitage Ave., Chicago, 11000779 ACTION: Orleans Parish Mid-City Historic District (Boundary Increase and Decrease), Roughly bounded by City Park Ave., St. Louis St., Claiborne Ave. & I10., New Orleans, 11000780 MAINE York County Vines, Richard, Monument, (Colonial Revival ‘Artefacts’ in York County, Maine MPS) 56 Bridge Rd., Biddeford, 11000781 MINNESOTA Lake County Halfway Ranger Station, MN 1 (Fall Lake Township), Ely, 11000782 MISSOURI Howell County jlentini on DSK4TPTVN1PROD with NOTICES National Park Service, Interior. Notice of request for nominations for the Na Hoa Pili O Kaloko-Honokohau Advisory Commission. AGENCY: LOUISIANA International Shoe Company Building, 665 Missouri Ave., West Plains, 11000783 St. Louis County Old Ferguson West Historic District, (Ferguson, Missouri, MPS) Roughly bounded by Carson Rd., Harvey & Tiffin Aves. & Florissant Rd., Ferguson, 11000784 VerDate Mar<15>2010 Request for Nominations for the Na Hoa Pili O Kaloko-Honokohau Advisory Commission 16:32 Oct 14, 2011 Jkt 226001 The National Park Service, U.S. Department of the Interior, proposes to appoint new members to the Na Hoa Pili O Kaloko-Honokohau (The Friends of Kaloko-Honokohau), an Advisory Commission for the park. The Superintendent, Kaloko-Honokohau National Historical Park, acting as administrative lead, is requesting nominations for qualified persons to serve as members of the Commission. DATES: Nominations must be postmarked not later than December 16, 2011. ADDRESSES: Nominations or requests for further information should be sent to Kathy Billings, Superintendent, KalokoHonokohau National Historical Park, 73–4786 Kanalani Street, Suite #14, Kailua-Kona, Hawaii 96740. SUPPLEMENTARY INFORMATION: The scope and objectives of the Kaloko-Honokohau SUMMARY: PO 00000 Frm 00034 Fmt 4703 Sfmt 4703 64103 National Historical Park Advisory Commission are as follows: The KalokoHonokohau National Historical Park was established by § 505(a) of Public Law 95–625, November 10, 1978, as amended. § 505(f) of that law, as amended, established the Na Hoa Pili O Koloko-Honokohau (The Friends of Kaloko-Honokohau), as advisory commission for the park. The Commission was re-established by Title VII, Subtitle E, Section 7401 of Public Law 111–11, the Omnibus Public Land Management Act of 2009, March 30, 2009. The Commission’s new termination date is December 18, 2018. The purpose of the Commission is to advise the Superintendent and the Director, National Park Service, with respect to the historical, archeological, cultural, and interpretive programs of the park. The Commission is to afford particular emphasis to the quality of traditional Native Hawaiian cultural practices demonstrated in the park. For the purposes of § 505(e), native Hawaiians are defined as any lineal descendents of the race inhabiting the Hawaiian Islands prior to the year 1778. The Commission shall consist of nine members, each appointed by the Secretary of the Interior, and four ex officio non-voting members, as follows: (a) All nine Secretarial appointees will be residents of the State of Hawaii, and at least six of those appointees will be native Hawaiians; (b) Native Hawaiian organizations will be invited to nominate members, and at least five members will be appointed from those nominations to represent the interests of those organizations. The other four members will represent Native Hawaiian interests; (c) The nine voting members will be appointed for 5-year terms except that initial appointment(s) shall consist of two members appointed for a term of five years, two for a term of four years, two for a term of three years, two for a term of two years, and one for a term of one year. No member may serve more than one term consecutively. Any vacancy in the Commission shall be filled by appointment for the remainder of the term; (d) The four ex officio members include the Park Superintendent, the NPS Pacific West Region Pacific Islands Director, one person appointed by the Governor of Hawaii, and one person appointed by the Mayor of the County of Hawaii. The Secretary of the Interior shall designate one member of the Commission to be Chairperson. Members of the Commission will receive no pay, allowances, or benefits by reason of their service on the Commission. However, while away from E:\FR\FM\17OCN1.SGM 17OCN1

Agencies

[Federal Register Volume 76, Number 200 (Monday, October 17, 2011)]
[Notices]
[Pages 64102-64103]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-26692]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-0911-8554; 2200-3200-665]


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 24, 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 November 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

[[Page 64103]]

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.

DISTRICT OF COLUMBIA

District of Columbia

Kameny, Dr. Franklin E., House, 5020 Cathedral Ave., NW., 
Washington, 11000773

GEORGIA

DeKalb County

Ponce de Leon Court Historic District, Ponce de Leon Ct., Decatur, 
11000774

Glynn County

Glynn Academy, SE. corner of Egmont & Monck Sts., Brunswick, 
11000775

Polk County

South Philpot Street Historic District, Roughly bounded by S. 
Philpot St., East Ave, E. Ware & Park Sts., Cedartown, 11000776

IDAHO

Ada County

Bushnell--Fisher House, 349 W. State St., Eagle, 11000777

ILLINOIS

Cook County

Creamery Package Manufacturing Company Building, 1245 W. Washington 
Blvd., Chicago, 11000778
Rozek, Theodore, House, 6337 N. Hermitage Ave., Chicago, 11000779

LOUISIANA

Orleans Parish

Mid-City Historic District (Boundary Increase and Decrease), Roughly 
bounded by City Park Ave., St. Louis St., Claiborne Ave. & I10., New 
Orleans, 11000780

MAINE

York County

Vines, Richard, Monument, (Colonial Revival `Artefacts' in York 
County, Maine MPS) 56 Bridge Rd., Biddeford, 11000781

MINNESOTA

Lake County

Halfway Ranger Station, MN 1 (Fall Lake Township), Ely, 11000782

MISSOURI

Howell County

International Shoe Company Building, 665 Missouri Ave., West Plains, 
11000783

St. Louis County

Old Ferguson West Historic District, (Ferguson, Missouri, MPS) 
Roughly bounded by Carson Rd., Harvey & Tiffin Aves. & Florissant 
Rd., Ferguson, 11000784

NEVADA

Carson City Independent City

West Side Historic District, Roughly bounded by Curry, Mountain, 5th 
& John Sts., Carson City (Independent City), 11000785

NORTH DAKOTA

Burleigh County

Forence Lake School No. 3, 10 mi. N. of Wing off ND 14, Wing, 
11000786

SOUTH DAKOTA

Minnehaha County

First National Bank of Garretson, 605 Main St., Garretson, 11000787

WISCONSIN

Racine County

Melvin Avenue Residential Historic District, Melvin Ave. generally 
bounded by Erie 7 N. Main Sts., Racine, 11000788
    A request for REMOVAL has been made for the following resource:

MAINE

Androscoggin County

Cowan Mill Island Mill St., Lewiston, 85001656

[FR Doc. 2011-26692 Filed 10-14-11; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.