Minor Boundary Revision at Theodore Roosevelt Inaugural National Historic Site, 49021-49022 [2012-20021]

Download as PDF Federal Register / Vol. 77, No. 158 / Wednesday, August 15, 2012 / Notices valid lease to any other interest affecting the lands. Julie L. Weaver, Chief, Fluid Minerals Adjudication. [FR Doc. 2012–19925 Filed 8–14–12; 8:45 am] BILLING CODE 4310–22–P DEPARTMENT OF THE INTERIOR Bureau of Land Management [LLAK–963000–L1410000–ET0000; F–90576] Notice of Proposed Withdrawal Extension and Opportunity for Public Meeting; AK Bureau of Land Management, Interior. ACTION: Notice. AGENCY: The Assistant Secretary for Policy, Management and Budget proposes to extend the duration of Public Land Order (PLO) No. 7032 for an additional 20-year period. PLO No. 7032 withdrew approximately 2,560 acres of public land from settlement, sale, location, or entry under the general land laws, including location and entry, under the United States mining laws, but not from leasing under the mineral leasing laws, to protect the archaeological, historical, and cultural resource integrity of the Paleoindian site known as Mesa Site. This notice gives an opportunity for the public to comment on the proposed withdrawal extension and to request a public meeting. SUMMARY: Comments and requests for a public meeting must be received by November 13, 2012. ADDRESSES: Comments and meeting requests should be sent to the Alaska State Director, BLM Alaska State Office, 222 West Seventh Avenue, No. 13, Anchorage, Alaska 99513–7504. FOR FURTHER INFORMATION CONTACT: Robert L. Lloyd, BLM Alaska State Office, 907–271–4682 or at the address above. 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 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 withdrawal, created by PLO No. 7032 (59 FR 11196, (1994)), will expire on March 9, 2014, unless extended. PLO No. 7032 is incorporated herein by reference. The Bureau of Land srobinson on DSK4SPTVN1PROD with NOTICES DATES: VerDate Mar<15>2010 17:49 Aug 14, 2012 Jkt 226001 Management (BLM) filed a petition/ application to extend PLO No. 7032 for an additional 20-year period. PLO No. 7032 withdrew approximately 2,560 acres of public land from settlement, sale, location, or entry under the general land laws, including location and entry under the United States mining laws, but not from leasing under the mineral leasing laws, to protect a Paleoindian site known as Mesa Site. A complete description, along with all other records pertaining to the extension application, can be examined in the BLM Alaska State Office at the address shown above. As extended, the withdrawal would not alter the applicability of those public land laws governing the use of land under lease, license, or permit or governing the disposal of the mineral or vegetative resources other than under the mining laws. The use of a right-of-way, interagency, or cooperative agreement would not adequately protect the Federal interest in the Mesa Site. There are no suitable alternative sites available that could be substituted for the above described public land, since the Mesa Site is unique. No water rights would be needed to fulfill the purpose of the requested withdrawal extension. For a period of 90 days from the date of publication of this notice, all persons who wish to submit comments, suggestions, or objections in connection with the proposed withdrawal extension may present their views in writing to the BLM Alaska State Director at the address indicated above. Before including your address, phone number, email 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. Individual respondents may request confidentiality. If you wish to withhold your name or address from public review or from disclosure under the Freedom of Information Act, you must state this prominently at the beginning of your comments. Such requests will be honored to the extent allowed by law. All submissions from organizations or businesses, and from individuals identifying themselves as representatives or officials of organizations or businesses, will be made available for public inspection in their entirety. Notice is hereby given that an opportunity for a public meeting is PO 00000 Frm 00074 Fmt 4703 Sfmt 4703 49021 afforded in connection with the proposed withdrawal extension. All interested parties who desire a public meeting for the purpose of being heard on the proposed withdrawal extension must submit a written request to the BLM Alaska State Director within 90 days from the date of publication of this notice. Upon determination by the authorized officer that a public meeting will be held, a notice of the time and place will be published in the Federal Register and a local newspaper at least 30 days before the scheduled date of the meeting. The withdrawal extension proposal will be processed in accordance with the regulations set forth in 43 CFR 2310.4 and subject to Section 810 of the Alaska National Interest Lands Conservation Act (16 U.S.C. 3120). Authority: 43 CFR 2310.3–1(b). Robert L. Lloyd, Supervisor, Lands, Realty, and Title Transfer Program, Division of Alaska Lands. [FR Doc. 2012–20036 Filed 8–14–12; 8:45 am] BILLING CODE 1410–JA–P DEPARTMENT OF THE INTERIOR National Park Service [NPS–NER–THRI–10649; 1960–726] Minor Boundary Revision at Theodore Roosevelt Inaugural National Historic Site National Park Service, Interior. Notification of Boundary Revision. AGENCY: ACTION: Notice is hereby given that, pursuant to 16 U.S.C. 460l–9(c)(1), the boundary of Theodore Roosevelt Inaugural National Historic Site is modified to include Tract 01–102 containing 0.15 of an acre. The tract is located in Erie County, New York, immediately adjacent to the boundary of the Theodore Roosevelt Inaugural National Historic Site. The boundary revision is depicted on Map No. 442/ 107,298 dated October 13, 2011. The map is available for inspection at the following locations: National Park Service, Northeast Region Land Resources Division, New England Office, 115 John Street, 5th Floor, Lowell, Massachusetts 01852, and National Park Service, Department of the Interior, Washington, DC 20240. FOR FURTHER INFORMATION CONTACT: National Park Service, Deputy Realty Officer, Northeast Region Land Resources, New England Office, 115 John Street, 5th Floor, Lowell, Massachusetts 01852, at (978) 970–5260. SUMMARY: E:\FR\FM\15AUN1.SGM 15AUN1 49022 Federal Register / Vol. 77, No. 158 / Wednesday, August 15, 2012 / Notices The effective date of this boundary revision is August 15, 2012. SUPPLEMENTARY INFORMATION: 16 U.S.C. 460l–9(c)(1) provides that after notifying the House Committee on Resources and the Senate Committee on Energy and Resources, the Secretary of the Interior is authorized to make this boundary revision upon publication of notice in the Federal Register. The Committees were notified of this boundary revision by letters signed by the Secretary on May 24, 2012. This boundary revision will restore the Wilcox property to the boundaries that existed at the time of President Theodore Roosevelt’s inauguration in 1901 and will improve the visitor experience by enhancing the historic integrity, visibility and appearance of the site. DATES: Dated: June 14, 2012. Dennis R. Reidenbach, Regional Director, Northeast Region. [FR Doc. 2012–20021 Filed 8–14–12; 8:45 am] BILLING CODE 4312–23–P INTERNATIONAL TRADE COMMISSION [Investigation No. 337–TA–698 (Enforcement Proceeding)] Certain DC–DC Controllers and Products Containing Same; Notice of Commission Decision To Review in Part an Enforcement Initial Determination Finding a Violation of the August 13, 2010 Consent Order; Request for Written Submissions Regarding Certain Issues Under Review and Remedy, Bonding, and the Public Interest U.S. International Trade Commission. ACTION: Notice. AGENCY: Notice is hereby given that the U.S. International Trade Commission has determined to review in part an enforcement initial determination (‘‘EID’’) of the presiding administrative law judge (‘‘ALJ’’) finding a violation of the August 13, 2010 consent order by respondent uPI Semiconductor Corp. (‘‘uPI’’) of Hsinchu, Taiwan, and is requesting written submissions regarding certain issues under review and remedy, bonding, and the public interest. FOR FURTHER INFORMATION CONTACT: Clint A. Gerdine, Esq., Office of the General Counsel, U.S. International Trade Commission, 500 E Street SW., Washington, DC 20436, telephone (202) 708–2310. Copies of all nonconfidential documents filed in connection with this investigation are or will be available for srobinson on DSK4SPTVN1PROD with NOTICES SUMMARY: VerDate Mar<15>2010 17:49 Aug 14, 2012 Jkt 226001 inspection during official business hours (8:45 a.m. to 5:15 p.m.) in the Office of the Secretary, U.S. International Trade Commission, 500 E Street SW., Washington, DC 20436, telephone 202–205–2000. General information concerning the Commission may also be obtained by accessing its Internet server (https://www.usitc.gov). The public record for this investigation may be viewed on the Commission’s electronic docket (EDIS) at https:// edis.usitc.gov/. Hearing-impaired persons are advised that information on the matter can be obtained by contacting the Commission’s TDD terminal on 202– 205–1810. SUPPLEMENTARY INFORMATION: The Commission instituted this enforcement proceeding on September 6, 2011, based on an enforcement complaint filed by Richtek Technology Corp. of Hsinchu, Taiwan and Richtek USA, Inc. of San Jose, California (collectively ‘‘Richtek’’). 76 FR 55109–10. The complaint alleged violations of the August 13, 2010 consent orders issued in the underlying investigation by the continued practice of prohibited activities such as directly importing, offering for sale, and selling for importation into the United States and by knowingly aiding, abetting, encouraging, participating in, or inducing importation and sale in the United States by third parties of DC–DC controllers or products containing the same that infringe one or more of U.S. Patent Nos. 7,315,190 (‘‘the ‘190 patent’’); 6,414,470 (‘‘the ‘470 patent’’); and 7,132,717 (‘‘the ‘717 patent’’); or that contain or use Richtek’s asserted trade secrets. The Commission’s notice of institution of enforcement proceedings named uPI and Sapphire Technology Limited (‘‘Sapphire’’) of Shatin, Hong Kong as respondents. On April 11, 2012, the Commission issued notice of its determination not to review the ALJ’s ID terminating the enforcement proceeding as to Sapphire based on a settlement agreement. On June 8, 2012, the ALJ issued his EID finding a violation of the August 13, 2010 consent order by uPI. He found that, after issuance of the consent order, certain uPI DC–DC controllers and downstream products containing uPI accused controllers had been imported and/or sold in the United States without Richtek’s consent or agreement. He made infringement findings as to certain claims of the ‘190, the ‘470, and the ‘717 patents. He found no misappropriation of Richtek’s asserted trade secrets in violation of the consent order with respect to uPI’s products developed after the consent order issued. Also, he recommended enforcement measures for PO 00000 Frm 00075 Fmt 4703 Sfmt 4703 uPI’s violation that included: (1) Modifying the consent order to clarify that the order applies (and has always applied) to all uPI affiliates; and (2) imposing a civil penalty of $750,000 against uPI. On June 25, 2012, uPI and Richtek each filed a petition for review of the EID; and on July 3, 2012, Richtek, uPI, and the Commission investigative attorney each filed a response to the opposing party’s petition. Upon review of the record and considering the parties’ filings, the Commission has determined to review the EID in part. Specifically, the Commission has determined to review the following: the ALJ’s finding of infringement of the ‘470 patent; the ALJ’s finding of infringement of the ‘190 patent; and the ALJ’s determination that uPI violated the August 13, 2010 consent order on 75 days. On review, with respect to violation of the August 13, 2010 consent order, the parties are requested to submit briefing limited to the following issues: (1) What is the test for determining whether uPI violated the following consent order prohibition: ‘‘Knowingly aid, abet, encourage, participate in, or induce importation into the United States, the sale for importation into the United States, or the sale, offer for sale, or use in the United States after importation,’’ without the consent or agreement of Richtek, any DC–DC controllers or products containing same which infringe the asserted patent claims or are made using Richtek’s trade secrets? August 13, 2010 consent order, ¶ A. (2) Explain whether or not there is a factual basis in the evidentiary record that proves that a violation of the ‘‘knowingly aid, abet, encourage, participate in, or induce’’ prohibition of paragraph A of the August 13, 2010 consent order has occurred in view of the evidence of uPI’s efforts to comply with the consent order. (3) Explain whether or not there is a factual basis in the evidentiary record that proves uPI has violated the following consent order prohibition: ‘‘import into the United States, sell for importation into the United States, or sell or offer for sale in the United States after importation’’ without the consent or agreement of Richtek of any DC–DC controllers or products containing same which infringe the asserted patent claims or contain Richtek’s asserted trade secrets. August 13, 2010 consent order, ¶ A. (4) Please provide, based upon evidence in the record, the specific date(s) upon which an importation or sale in the United States occurred for E:\FR\FM\15AUN1.SGM 15AUN1

Agencies

[Federal Register Volume 77, Number 158 (Wednesday, August 15, 2012)]
[Notices]
[Pages 49021-49022]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-20021]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-NER-THRI-10649; 1960-726]


Minor Boundary Revision at Theodore Roosevelt Inaugural National 
Historic Site

AGENCY: National Park Service, Interior.

ACTION: Notification of Boundary Revision.

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

SUMMARY: Notice is hereby given that, pursuant to 16 U.S.C. 460l-
9(c)(1), the boundary of Theodore Roosevelt Inaugural National Historic 
Site is modified to include Tract 01-102 containing 0.15 of an acre. 
The tract is located in Erie County, New York, immediately adjacent to 
the boundary of the Theodore Roosevelt Inaugural National Historic 
Site. The boundary revision is depicted on Map No. 442/107,298 dated 
October 13, 2011. The map is available for inspection at the following 
locations: National Park Service, Northeast Region Land Resources 
Division, New England Office, 115 John Street, 5th Floor, Lowell, 
Massachusetts 01852, and National Park Service, Department of the 
Interior, Washington, DC 20240.

FOR FURTHER INFORMATION CONTACT: National Park Service, Deputy Realty 
Officer, Northeast Region Land Resources, New England Office, 115 John 
Street, 5th Floor, Lowell, Massachusetts 01852, at (978) 970-5260.

[[Page 49022]]


DATES: The effective date of this boundary revision is August 15, 2012.

SUPPLEMENTARY INFORMATION: 16 U.S.C. 460l-9(c)(1) provides that after 
notifying the House Committee on Resources and the Senate Committee on 
Energy and Resources, the Secretary of the Interior is authorized to 
make this boundary revision upon publication of notice in the Federal 
Register. The Committees were notified of this boundary revision by 
letters signed by the Secretary on May 24, 2012. This boundary revision 
will restore the Wilcox property to the boundaries that existed at the 
time of President Theodore Roosevelt's inauguration in 1901 and will 
improve the visitor experience by enhancing the historic integrity, 
visibility and appearance of the site.

    Dated: June 14, 2012.
Dennis R. Reidenbach,
Regional Director, Northeast Region.
[FR Doc. 2012-20021 Filed 8-14-12; 8:45 am]
BILLING CODE 4312-23-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.