National Register of Historic Places; Notification of Pending Nominations and Related Actions, 70810-70811 [2012-28690]

Download as PDF 70810 Federal Register / Vol. 77, No. 228 / Tuesday, November 27, 2012 / Notices Estimated Total Annual Burden Hours: 408 hours. We estimate an average of 20 minutes per response (2 minutes to read the instructions and 18 minutes to complete the survey instrument). EcoHelpers SHRUBS SAMO Youth program Total 135 240 33 408 Annual Burden Hours ...................................................................................... Estimated Time and Frequency of Response: The EcoHelper, SHRUBS and SAMO students will be required to take two surveys (a pre- and post-visit survey); the teachers and SAMO Alumni participants will respond to one survey. Estimated Reporting and Recordkeeping ‘‘Non-Hour Cost’’ Burden: We have not identified any ‘‘non-hour cost’’ burdens associated with this collection of information. Public Disclosure Statement: The PRA (44 U.S.C. 3501, et seq.) provides that an agency may not conduct or sponsor a collection of information unless it displays a currently valid OMB control number. III. Request for Comments On January 30, 2012, we published a Federal Register notice (77 FR 4577) announcing that we would submit this ICR to OMB for approval and soliciting comments. The comment period closed on March 30, 2012. We did not receive any comments. Comments are again invited on: (1) The practical utility of the information being gathered; (2) the accuracy of the burden hour estimate; (3) ways to enhance the quality, utility, and clarity of the information to be collected; and (4) ways to minimize the burden to respondents, including use of automated information techniques or other forms of information technology. All comments will become a matter of public record. While you can ask us in your comment to withhold personal identifying information from public review, we cannot guarantee that we will be able to do so. Dated: November 14, 2012. Madonna L. Baucum, Information Collection Clearance Officer, National Park Service. [FR Doc. 2012–28702 Filed 11–26–12; 8:45 am] wreier-aviles on DSK5TPTVN1PROD with BILLING CODE 4312–EH–P DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NRNHL–11653; 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 October 27, 2012. 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 December 12, 2012. 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. Dated: November 2, 2012. Alexandra M. Lord, Acting Chief, National Register of Historic Places/National Historic Landmarks Program. ALABAMA Fayette County Fayette County Courthouse Historic District (Boundary Increase), Temple Ave. N. & S., 1st Ave. E. & W., 2nd St. S., 1st St. N., Fayette, 12001020 Marengo County Demopolis Historic District (Boundary Increase), E. Gaines, N. Ash, W. Pettus, & S. Stewart Sts., Demopolis, 12001021 VerDate Mar<15>2010 15:05 Nov 26, 2012 Jkt 229001 PO 00000 Frm 00074 Fmt 4703 Sfmt 4703 Marshall County Downtown Guntersville Historic District, Gunter & Blount Aves., Ringold & Scott Sts., Guntersville, 12001022 MARYLAND Prince George’s County College Heights Estates Historic District, (Historic Residential Suburbs in the United States, 1830–1960 MPS) Roughly bounded by Adelphi Rd., U. of Maryland College Park, University Park, Van Buren St., Wells Pkwy., University Park, 12001023 Early Family Historic District, 13900–13902– 13904 & 13907 Cherry Tree Crossing & 14134 Brandywine Rds., Brandywine, 12001024 University Park Historic District (Boundary Increase), Roughly bounded by Adelphi, Queens Chapel & Toledo Rds., Wells Pkwy., Van Buren & Underwood Sts., University Park, 12001025 Upper Marlboro Residential Historic District, Bounded by 14204 Old Marlboro Pike, 14519 Elm & 14508 Main Sts., Western Branch & 5600 Old Crain Hwy., Upper Marlboro, 12001026 MICHIGAN Bay County Center Avenue Neighborhood Historic District (Boundary Increase), Roughly bounded by N. Madison, Green & Center Aves., 4th, 5th, 6th & 10th Sts., Carroll Rd. & Nurmi Dr., Bay City, 12001027 Dickinson County Upper Twin Falls Bridge, Upper Twin Falls Rd. over the Menominee R. (Breitung Township), Iron Mountain, 12001028 Ingham County Williamston Downtown Historic District, 1st blks. of E. & W. Grand River Ave. & S. Putnam St., Williamston, 12001029 Jackson County Hanover High School Complex, 105 Fairview St., Hanover, 12001030 Kalamazoo County Drake, Benjamin and Maria (Ogden), Farm, 927 N. Drake Rd. (Oshtemo Charter Township), Kalamazoo, 12001031 Kent County Grand Rapids Storage and Van Company Building, 1415 Lake Dr. SE., Grand Rapids, 12001032 NEW JERSEY Monmouth County Portland Place, 220 Hartshorne Rd. (Middletown Township), Highland, 12001033 E:\FR\FM\27NON1.SGM 27NON1 70811 Federal Register / Vol. 77, No. 228 / Tuesday, November 27, 2012 / Notices Pocahontas County Pleasant Green Methodist Episcopal Church, Seebert Rd., Seebert, 12001052 Seebert Lane Colored School, Seebert Rd., Seebert, 12001053 Morris County First Reformed Church of Pompton Plains, 529 Newark-Pompton Tpk. (Pequannock Township), Pompton Plains, 12001034 NEW YORK WYOMING Cattaraugus County Fremont County Carpenter Hotel Historic District, 290 Atlantic City Rd., Atlantic City, 12001054 Randolph Historic District, Jct. of Main & Jamestown to Borden Sts., Randolph, 12001035 [FR Doc. 2012–28690 Filed 11–26–12; 8:45 am] New York County Riverside Church, 478, 490 Riverside Dr. & 81 Claremont Ave., New York, 12001036 Cold Spring Harbor Beach Club, 101 Shore Rd., New York, 12001037 OKLAHOMA Kay County Aupperle, Bennie L., Dairy Barn, 8700 N. LA Cann Rd., Newkirk, 12001038 Payne County Gillespie Drilling Company Building, 317 W. Broadway, Cushing, 12001039 Texas County Baker, Elmer, Barn, Mile 47 Rd., Hooker, 12001040 Tulsa County Tulsa Race Riot of 1921 Historic District, Roughly N. Cincinnati, E. King, N. & S. Greenwood, Archer, Boston, Boulder, Brady, Main, 1st, 2nd, 4th & 6th Sts., Tulsa, 12001041 PENNSYLVANIA Chester County St. Paul African Methodist Episcopal Church, 703 Merchant St., Coatesville, 12001042 Philadelphia County Drueding Brothers Company Building, 437– 441 W. Master St., Philadelphia, 12001043 Penn Towers, 1815 John F. Kennedy Blvd., Philadelphia, 12001045 Quaker City Dye Works, (Textile Industry in the Kensington Neighborhood of Philadelphia, Pennsylvania MPS) 100–118 W. Oxford St., Philadelphia, 12001044 Yorktown Historic District, Roughly bounded by Cecil B. Moore Ave., N. 10th, W. Oxford, N. 11th, W. Stiles, W. Flora & N. 13th St., Philadelphia, 12001046 WEST VIRGINIA Greenbrier County wreier-aviles on DSK5TPTVN1PROD with Edgefield, 461 Brownstone Rd., Renick, 12001047 Hampshire County Capon Chapel, Christian Church Rd., Capon Bridge, 12001048 Old Pine Church, Old Pine Church Rd., Purgitsville, 12001049 Valley View, Depot Valley Rd., Romney, 12001050 Marshall County Spencer Cemetery, 668 Burley Hill Rd., Cameron, 12001051 18:34 Nov 26, 2012 To submit comments: Send them to: By email .................. pubcommentees.enrd@usdoj.gov. Assistant Attorney General, U.S. DOJ– ENRD, P.O. Box 7611, Washington, DC 20044–7611. By mail .................... DEPARTMENT OF JUSTICE Suffolk County VerDate Mar<15>2010 BILLING CODE 4312–51–P United States v. Honeywell International, Inc., D.J. Ref. No. 90–11– 3–10445. All comments must be submitted no later than thirty (30) days after the publication date of this notice. Comments may be submitted either by email or by mail: Jkt 229001 Notice of Lodging of Proposed Consent Decree Under the Comprehensive Environmental Response, Compensation, and Liability Act of 1980, as Amended (‘‘CERCLA’’), 42 U.S.C. § 9601 et seq. On November 16, 2012, the Department of Justice lodged a proposed consent decree with the United States District Court for the District of New Jersey in the lawsuit entitled United States v. Honeywell International, Inc., Civil Action No. 2:12–cv–7091–SRC– CLW. The proposed consent decree provides for the performance of the Comprehensive Environmental Response, Compensation and Liability Act (‘‘CERCLA’’) remedial action selected by the United States Environmental Protection Agency (‘‘EPA’’) for the Quanta Resources Superfund Site located in Edgewater, New Jersey (‘‘Site’’), and payment of EPA’s unreimbursed past costs and future response costs at the Site related to the Operable Unit 1 (‘‘OU1’’) remedy. The proposed consent decree is between Plaintiff the United States of America, and the following Defendants: Honeywell International, Inc., Hudson River Associates, LLC, Metropolitan Consom, LLC, Quanta Resources Corporation, BASF Corporation, Beazer East, Inc., BFI Waste Systems of New Jersey, Inc., Borgwarner Inc., Buckeye Partners, LP, Quality Carriers, Colonial Pipeline Company, Consolidated Rail Corporation, Exxon Mobil Corporation, Ford Motor Company, General Dynamics Land Systems Inc., Miller Brewing Company, NEAPCO, Inc., Northrop Grumman Systems Corporation, Petroleum Tank Cleaners, Inc., Rome Strip Steel Company, Inc., Stanley Black & Decker, Inc., United Technologies Corporation, Hess Corporation, and Textron, Inc. The publication of this notice opens a period for public comment on the consent decree. Comments should be addressed to the Assistant Attorney General, Environment and Natural Resources Division, and should refer to PO 00000 Frm 00075 Fmt 4703 Sfmt 4703 During the public comment period, the consent decree may be examined and downloaded at this Justice Department Web site: https:// www.usdoj.gov/enrd/ Consent_Decrees.html. We will provide a paper copy of the consent decree upon written request and payment of reproduction costs. Please mail your request and payment to: Consent Decree Library, U.S. DOJ–ENRD, P.O. Box 7611, Washington, DC 20044–7611. Please enclose a check or money order for $60.75 (25 cents per page reproduction cost) payable to the United States Treasury. For a paper copy without the exhibits and signature pages, the cost is $12.00. Ronald G. Gluck, Assistant Section Chief, Environmental Enforcement Section, Environment and Natural Resources Division. [FR Doc. 2012–28734 Filed 11–26–12; 8:45 am] BILLING CODE 4410–15–P DEPARTMENT OF JUSTICE Notice of Lodging of Proposed Consent Decree Under the Formerly Utilized Sites Remedial Action Program and the Comprehensive Environmental Response, Compensation, and Liability Act On November 21, 2012, the Department of Justice lodged a proposed Consent Decree with the United States District Court for the District of Massachusetts in the lawsuit entitled United States v. Texas Instruments Incorporated, Civil Action No. 1:12–cv– 12175. The United States filed this lawsuit under the Formerly Utilized Sites Remedial Action Program and the Comprehensive Environmental Response, Compensation, and Liability Act (‘‘CERCLA’’). The United States’ complaint seeks to recover from defendant Texas Instruments, Inc. E:\FR\FM\27NON1.SGM 27NON1

Agencies

[Federal Register Volume 77, Number 228 (Tuesday, November 27, 2012)]
[Notices]
[Pages 70810-70811]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-28690]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-11653; 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 October 27, 2012. 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 
December 12, 2012. 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.

    Dated: November 2, 2012.
Alexandra M. Lord,
Acting Chief, National Register of Historic Places/National Historic 
Landmarks Program.

ALABAMA

Fayette County

Fayette County Courthouse Historic District (Boundary Increase), 
Temple Ave. N. & S., 1st Ave. E. & W., 2nd St. S., 1st St. N., 
Fayette, 12001020

Marengo County

Demopolis Historic District (Boundary Increase), E. Gaines, N. Ash, 
W. Pettus, & S. Stewart Sts., Demopolis, 12001021

Marshall County

Downtown Guntersville Historic District, Gunter & Blount Aves., 
Ringold & Scott Sts., Guntersville, 12001022

MARYLAND

Prince George's County

College Heights Estates Historic District, (Historic Residential 
Suburbs in the United States, 1830-1960 MPS) Roughly bounded by 
Adelphi Rd., U. of Maryland College Park, University Park, Van Buren 
St., Wells Pkwy., University Park, 12001023
Early Family Historic District, 13900-13902-13904 & 13907 Cherry 
Tree Crossing & 14134 Brandywine Rds., Brandywine, 12001024
University Park Historic District (Boundary Increase), Roughly 
bounded by Adelphi, Queens Chapel & Toledo Rds., Wells Pkwy., Van 
Buren & Underwood Sts., University Park, 12001025
Upper Marlboro Residential Historic District, Bounded by 14204 Old 
Marlboro Pike, 14519 Elm & 14508 Main Sts., Western Branch & 5600 
Old Crain Hwy., Upper Marlboro, 12001026

MICHIGAN

Bay County

Center Avenue Neighborhood Historic District (Boundary Increase), 
Roughly bounded by N. Madison, Green & Center Aves., 4th, 5th, 6th & 
10th Sts., Carroll Rd. & Nurmi Dr., Bay City, 12001027

Dickinson County

Upper Twin Falls Bridge, Upper Twin Falls Rd. over the Menominee R. 
(Breitung Township), Iron Mountain, 12001028

Ingham County

Williamston Downtown Historic District, 1st blks. of E. & W. Grand 
River Ave. & S. Putnam St., Williamston, 12001029

Jackson County

Hanover High School Complex, 105 Fairview St., Hanover, 12001030

Kalamazoo County

Drake, Benjamin and Maria (Ogden), Farm, 927 N. Drake Rd. (Oshtemo 
Charter Township), Kalamazoo, 12001031

Kent County

Grand Rapids Storage and Van Company Building, 1415 Lake Dr. SE., 
Grand Rapids, 12001032

NEW JERSEY

Monmouth County

Portland Place, 220 Hartshorne Rd. (Middletown Township), Highland, 
12001033

[[Page 70811]]

Morris County

First Reformed Church of Pompton Plains, 529 Newark-Pompton Tpk. 
(Pequannock Township), Pompton Plains, 12001034

NEW YORK

Cattaraugus County

Randolph Historic District, Jct. of Main & Jamestown to Borden Sts., 
Randolph, 12001035

New York County

Riverside Church, 478, 490 Riverside Dr. & 81 Claremont Ave., New 
York, 12001036

Suffolk County

Cold Spring Harbor Beach Club, 101 Shore Rd., New York, 12001037

OKLAHOMA

Kay County

Aupperle, Bennie L., Dairy Barn, 8700 N. LA Cann Rd., Newkirk, 
12001038

Payne County

Gillespie Drilling Company Building, 317 W. Broadway, Cushing, 
12001039

Texas County

Baker, Elmer, Barn, Mile 47 Rd., Hooker, 12001040

Tulsa County

Tulsa Race Riot of 1921 Historic District, Roughly N. Cincinnati, E. 
King, N. & S. Greenwood, Archer, Boston, Boulder, Brady, Main, 1st, 
2nd, 4th & 6th Sts., Tulsa, 12001041

PENNSYLVANIA

Chester County

St. Paul African Methodist Episcopal Church, 703 Merchant St., 
Coatesville, 12001042

Philadelphia County

Drueding Brothers Company Building, 437-441 W. Master St., 
Philadelphia, 12001043
Penn Towers, 1815 John F. Kennedy Blvd., Philadelphia, 12001045
Quaker City Dye Works, (Textile Industry in the Kensington 
Neighborhood of Philadelphia, Pennsylvania MPS) 100-118 W. Oxford 
St., Philadelphia, 12001044
Yorktown Historic District, Roughly bounded by Cecil B. Moore Ave., 
N. 10th, W. Oxford, N. 11th, W. Stiles, W. Flora & N. 13th St., 
Philadelphia, 12001046

WEST VIRGINIA

Greenbrier County

Edgefield, 461 Brownstone Rd., Renick, 12001047

Hampshire County

Capon Chapel, Christian Church Rd., Capon Bridge, 12001048
Old Pine Church, Old Pine Church Rd., Purgitsville, 12001049
Valley View, Depot Valley Rd., Romney, 12001050

Marshall County

Spencer Cemetery, 668 Burley Hill Rd., Cameron, 12001051

Pocahontas County

Pleasant Green Methodist Episcopal Church, Seebert Rd., Seebert, 
12001052
Seebert Lane Colored School, Seebert Rd., Seebert, 12001053

WYOMING

Fremont County

Carpenter Hotel Historic District, 290 Atlantic City Rd., Atlantic 
City, 12001054

[FR Doc. 2012-28690 Filed 11-26-12; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.