Meeting of the California Desert District Advisory Council, 70318-70319 [2013-28201]

Download as PDF 70318 Federal Register / Vol. 78, No. 227 / Monday, November 25, 2013 / Notices SUPPLEMENTARY INFORMATION for registration instructions). sroberts on DSK5SPTVN1PROD with NOTICES FOR FURTHER INFORMATION CONTACT: The Designated Federal Official, Sarah Harris, Chief of Staff to the Assistant Secretary—Indian Affairs, Department of the Interior, 1849 C Street NW., Room 3071, Washington, DC 20240; or email to trustcommission@ios.doi.gov SUPPLEMENTARY INFORMATION: The Secretarial Commission on Indian Trust Administration and Reform was established under Secretarial Order No. 3292, dated December 8, 2009. The Commission plays a key role in the Department’s ongoing efforts to empower Indian nations and strengthen nation-to-nation relationships. The Commission is completing a comprehensive evaluation of the Department’s management and administration of the trust assets within a two-year period and will offer recommendations to the Secretary of the Interior on how to improve in the future. During the past two-year period, the Commission has been working to: (1) Conduct a comprehensive evaluation of the Department’s management and administration of the trust administration system; (2) Review the Department’s provision of services to trust beneficiaries; (3) Review input from the public, interested parties, and trust beneficiaries and to conduct a number of regional listening sessions; (4) Consider the nature and scope of necessary audits of the Department’s trust administration system; (5) Recommend options to the Secretary for improving the Department’s management and administration of the trust administration system based on information obtained from these Commission activities, including whether any legislative or regulatory changes are necessary to permanently implement improvements; and (6) Consider the provisions of the American Indian Trust Fund Management Reform Act of 1994 providing for termination of the Office of the Special Trustee for American Indians, and make recommendations to the Secretary regarding termination. The Commission will hold its last public meeting by webinar on Tuesday, December 10, 2013. The following items will be on the agenda: • Welcome, introductions, and agenda review; • Review and approve Commission recommendations; • Public comments; and • Adjourn. Members of the public who wish to participate in the December 10, 2013, VerDate Mar<15>2010 17:53 Nov 22, 2013 Jkt 232001 public webinar meeting should register at the following Web site by December 9, 2013: https://www1.gotomeeting.com/ register/704255144. Upon your registration, instructions on how to join the meeting will be sent to your email address. Written comments may be sent to the Designated Federal Official listed in the FOR FURTHER INFORMATION CONTACT section above. To review all related material on the Commission’s work, please refer to https://www.doi.gov/ cobell/commission/index.cfm. All meetings are open to the public. Dated: November 20, 2013. Kevin K. Washburn, Assistant Secretary—Indian Affairs. [FR Doc. 2013–28236 Filed 11–22–13; 8:45 am] BILLING CODE 4310–W7–P DEPARTMENT OF THE INTERIOR Fish and Wildlife Service [FWS–R4–R–2013–N235; FXRS12650400000S3–123–FF04R02000] Cat Island National Wildlife Refuge; West Feliciana Parish, Louisiana; Notice of Intent To Prepare a Comprehensive Conservation Plan and Environmental Assessment; Correction AGENCY: Fish and Wildlife Service, Interior. Notice of intent; request for comments; correction. ACTION: On October 22, 2013, we, the U.S. Fish and Wildlife Service (Service), published a notice of intent to prepare a comprehensive conservation plan (CCP) and associated National Environmental Policy Act (NEPA) documents for Cat Island National Wildlife Refuge (NWR). We provided this notice in compliance with our CCP policy to advise other Federal and State agencies, Native American Tribes, and the public of our intentions, and to obtain suggestions and information on the scope of issues to consider in the planning process. However, we made an error in the end date we gave for public comments. This notice corrects that date error. DATES: To ensure consideration, we must receive your written comments by December 21, 2013. ADDRESSES: You may send comments, questions, and requests for information to: Robert Strader, Project Leader, USFWS, Lower Mississippi River Refuge Complex, P.O. Box 217, Sibley, MS, 39165. SUMMARY: PO 00000 Frm 00062 Fmt 4703 Sfmt 4703 FOR FURTHER INFORMATION CONTACT: Michelle Paduani, Project Planner, by telephone at 662–323–5548, or by email at michelle_paduani@fws.gov, or Robert Strader, Project Leader, by telephone at 601–442–6696, or by email at bob_ strader@fws.gov. SUPPLEMENTARY INFORMATION: Pursuant to the National Wildlife Refuge System Improvement Act of 1997 (16 U.S.C. 668dd et seq.), Service comprehensive conservation plan policy, and NEPA regulations (40 CFR 1506.6), we initiated our intent to prepare a comprehensive conservation plan (CCP) and NEPA documents for Cat Island National Wildlife Refuge NWR, West Feliciana Parish, Louisiana, in a October 22, 2013, Federal Register notice (78 FR 62648). That notice complied with our CCP policy to: (1) Advise other Federal and State agencies, Native American Tribes, and the public of our intentions and to obtain suggestions and information on the scope of issues to consider in the planning process. The original notice had an incorrect end date for the comment period. Please see the DATES section for our corrected comment-period end date. For background information and public comments information, see our earlier notice. Authority This notice is published under the authority of the National Wildlife Refuge System Improvement Act of 1997 (16 U.S.C. 668dd et seq.). Mike Oetker, Acting Regional Director. [FR Doc. 2013–28187 Filed 11–22–13; 8:45 am] BILLING CODE 4310–55–P DEPARTMENT OF THE INTERIOR Bureau of Land Management [LLCAD01000 L12200000.AL 0000] Meeting of the California Desert District Advisory Council Notice is hereby given, in accordance with Public Laws 92–463 and 94–579, that the California Desert District Advisory Council (DAC) to the Bureau of Land Management (BLM), U.S. Department of the Interior, will meet in formal session on Saturday, December 7, from 8 a.m. to 4 p.m. at the Hyatt Place, 3500 Market St., Riverside, CA 92501. The Council will conduct an open work planning meeting on Friday, December 6, 2013 from 9 a.m. to 4 p.m. No field trip is scheduled for this meeting agenda. Meeting details will be posted on the DAC Web page, https:// SUMMARY: E:\FR\FM\25NON1.SGM 25NON1 Federal Register / Vol. 78, No. 227 / Monday, November 25, 2013 / Notices www.blm.gov/ca/st/en/info/rac/ dac.html, when finalized. Agenda topics for the Saturday meeting will include updates by council members, the BLM California Desert District manager, five field office managers, and council subgroups. Final agenda items will be posted on the DAC Web page listed above. SUPPLEMENTARY INFORMATION: All DAC meetings are open to the public. Public comment for items not on the agenda will be scheduled at the beginning of the meeting Saturday morning. Time for public comment may be made available by the council chairman during the presentation of various agenda items, and is scheduled at the end of the meeting for topics not on the agenda. While the Saturday meeting is tentatively scheduled from 8 a.m. to 4 p.m., the meeting could conclude prior to 4 p.m. should the council conclude its presentations and discussions. Therefore, members of the public interested in a particular agenda item or discussion should schedule their arrival accordingly. Written comments may be filed in advance of the meeting for the California Desert District Advisory Council, c/o Bureau of Land Management, External Affairs, 22835 Calle San Juan de Los Lagos, Moreno Valley, CA 92553. Written comments also are accepted at the time of the meeting and, if copies are provided to the recorder, will be incorporated into the minutes. FOR FURTHER INFORMATION CONTACT: Stephen Razo, BLM California Desert District External Affairs, (951) 697– 5217. Dated: November 5, 2013. Teresa A. Raml, California Desert District Manager. 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 10, 2013. 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. 70319 Walton and Roslin Halls, 702–708 & 710–726 Washington St., 3–5 Walton St., Boston, 13000930 MINNESOTA Carver County Harms, J. Carsten and Magaretha, House, (Chaska Brick Resources in the Vicinity of Carver County, 1857–1961 MPS), 1110 Cty. Rd. 152 (Benton Township), Cologne, 13000931 NEW JERSEY Burlington County West Hill, 1114 Oxmead Rd., Burlington, 13000944 Cape May County Naval Air Station Wildwood Historic District, Roughly bounded by Forrestal & Monterre Rds., runways & taxiways to N. & E., Wildwood, 13000945 Somerset County Dunster—Squibb House, 189 Mine Brook Rd., Bernardsville, 13000946 NEW YORK Dated: November 8, 2013. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. Orange County Adams-Chadeayne-Taft Estate, 1–2 Riverbank Ln., Cornwall-on-Hudson, 13000932 AMERICAN SAMOA NORTH CAROLINA Rose Island District Rose Island Concrete Monument, Rose Atoll, Pago Pago, 13000920 IOWA Alamance County Old South Mebane Historic District (Boundary Increase), 400 blks. of W. Lee & W. McKinley Sts., 507 S. 4th St., 600–800 blks. of S. 5th St., Mebane, 13000933 Black Hawk County Waterloo Masonic Temple, 325 E. Park Ave., Waterloo, 13000921 Lincoln County Eureka Manufacturing Company Cotton Mill, 414 E. Water St., Lincolnton, 13000934 Bremer County Old Fourth Ward Southeast Historic District, Roughly bounded by Cedar R., 2nd & 3rd Aves., SE., 4th St., SE., Waverly, 13000922 Waverly Municipal Hydroelectric Powerhouse, 121 1st St., NE., Waverly, 13000923 New Hanover County Sprunt, James D. and Frances, House, 207 N. Lumina Ave., Wrightsville Beach, 13000935 OHIO Franklin County Julian and Kokenge Company, 280 S. Front St., Columbus, 13000936 BILLING CODE 4310–40–P Guthrie County Sexton Hotel, 203 E. Front St., Stuart, 13000924 DEPARTMENT OF THE INTERIOR Linn County Bethel African Methodist Episcopal Church, 512 6th St., SE., Cedar Rapids, 13000927 Hamilton County Kinsey, The, (Apartment Buildings in Ohio Urban Centers, 1870–1970 MPS), 2415 Maplewood Ave., Cincinnati, 13000937 MAINE OKLAHOMA Cumberland County Clifford, Nathan, School, 180 Falmouth St., Portland, 13000925 Garfield County Cherokee Terrace Apartments, 619 E. Maine St., Enid, 13000939 Knox County Grant, Gooden, House, 1 Head Harbor, Isle Au Haut, 13000926 Kay County Larkin Hotel, 201 N. Main, Blackwell, 13000940 MASSACHUSETTS Marshall County Bounds, James H., Barn, Williams Rd. & OK 70, Kingston, 13000941 [FR Doc. 2013–28201 Filed 11–22–13; 8:45 am] National Park Service [NPS–WASO–NRNHL–14445; PPWOCRADI0, PCU00RP14.R50000] sroberts on DSK5SPTVN1PROD with NOTICES 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 November 2, 2013. Pursuant to section 60.13 of 36 CFR Part 60, written comments are being accepted concerning the significance of VerDate Mar<15>2010 17:53 Nov 22, 2013 Jkt 232001 Suffolk County Davidson, Sarah, Apartment Block, 3 Gaylord St., Boston, 13000928 Pilgrim Congregational Church, 540–544 Columbia Rd., Boston, 13000929 PO 00000 Frm 00063 Fmt 4703 Sfmt 4703 Muskogee County Muskogee Municipal Building, 229–231 W. Okmulgee Ave., Muskogee, 13000942 E:\FR\FM\25NON1.SGM 25NON1

Agencies

[Federal Register Volume 78, Number 227 (Monday, November 25, 2013)]
[Notices]
[Pages 70318-70319]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-28201]


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

DEPARTMENT OF THE INTERIOR

Bureau of Land Management

[LLCAD01000 L12200000.AL 0000]


Meeting of the California Desert District Advisory Council

SUMMARY: Notice is hereby given, in accordance with Public Laws 92-463 
and 94-579, that the California Desert District Advisory Council (DAC) 
to the Bureau of Land Management (BLM), U.S. Department of the 
Interior, will meet in formal session on Saturday, December 7, from 8 
a.m. to 4 p.m. at the Hyatt Place, 3500 Market St., Riverside, CA 
92501. The Council will conduct an open work planning meeting on 
Friday, December 6, 2013 from 9 a.m. to 4 p.m. No field trip is 
scheduled for this meeting agenda. Meeting details will be posted on 
the DAC Web page, https://

[[Page 70319]]

www.blm.gov/ca/st/en/info/rac/dac.html, when finalized.
    Agenda topics for the Saturday meeting will include updates by 
council members, the BLM California Desert District manager, five field 
office managers, and council subgroups. Final agenda items will be 
posted on the DAC Web page listed above.

SUPPLEMENTARY INFORMATION: All DAC meetings are open to the public. 
Public comment for items not on the agenda will be scheduled at the 
beginning of the meeting Saturday morning. Time for public comment may 
be made available by the council chairman during the presentation of 
various agenda items, and is scheduled at the end of the meeting for 
topics not on the agenda.
    While the Saturday meeting is tentatively scheduled from 8 a.m. to 
4 p.m., the meeting could conclude prior to 4 p.m. should the council 
conclude its presentations and discussions. Therefore, members of the 
public interested in a particular agenda item or discussion should 
schedule their arrival accordingly.
    Written comments may be filed in advance of the meeting for the 
California Desert District Advisory Council, c/o Bureau of Land 
Management, External Affairs, 22835 Calle San Juan de Los Lagos, Moreno 
Valley, CA 92553. Written comments also are accepted at the time of the 
meeting and, if copies are provided to the recorder, will be 
incorporated into the minutes.

FOR FURTHER INFORMATION CONTACT: Stephen Razo, BLM California Desert 
District External Affairs, (951) 697-5217.

    Dated: November 5, 2013.
Teresa A. Raml,
California Desert District Manager.
[FR Doc. 2013-28201 Filed 11-22-13; 8:45 am]
BILLING CODE 4310-40-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.