National Register of Historic Places; Notification of Pending Nominations and Related Actions, 28639-28640 [2015-12026]

Download as PDF Federal Register / Vol. 80, No. 96 / Tuesday, May 19, 2015 / Notices Dated: May 13, 2015. Tina A. Campbell, Chief, Division of Policy, Performance, and Management Programs, U.S. Fish and Wildlife Service. [FR Doc. 2015–12052 Filed 5–18–15; 8:45 am] BILLING CODE 4310–55–P DEPARTMENT OF THE INTERIOR Fish and Wildlife Service [FWS–R8–FHC–2015–N102; FXFR1334088TWG0W4–123–FF08EACT00] Trinity River Adaptive Management Working Group; Public Meeting AGENCY: Fish and Wildlife Service, Interior. Notice. ACTION: We, the U.S. Fish and Wildlife Service, announce a public meeting of the Trinity River Adaptive Management Working Group (TAMWG). The TAMWG is a Federal advisory committee that affords stakeholders the opportunity to give policy, management, and technical input concerning Trinity River (California) restoration efforts to the Trinity Management Council (TMC). The TMC interprets and recommends policy, coordinates and reviews management actions, and provides organizational budget oversight. DATES: Public meeting: TAMWG will meet from 9:30 a.m. to 4:45 p.m. Pacific Time on Tuesday, June 16, 2015, and from 9 a.m. to 2:30 p.m. Pacific Time on Wednesday, June 17, 2015. Deadlines: For deadlines on submitting written material, please see ‘‘Public Input’’ under SUPPLEMENTARY INFORMATION. ADDRESSES: The in-person meeting will be held at the Weaverville Fire Hall, 125 Bremer Street, Weaverville, CA 96093. FOR FURTHER INFORMATION CONTACT: Joseph C. Polos, U.S. Fish and Wildlife Service, 1655 Heindon Road, Arcata, CA 95521; telephone: 707–822–7201; email: joe_polos@fws.gov. Individuals with a disability may request an accommodation by sending an email to the point of contact. SUPPLEMENTARY INFORMATION: In accordance with the requirements of the Federal Advisory Committee Act, 5 U.S.C. App., we announce that the Trinity River Adaptive Management Working Group will hold a meeting. tkelley on DSK3SPTVN1PROD with NOTICES SUMMARY: Background The TAMWG affords stakeholders the opportunity to give policy, management, and technical input concerning Trinity River (California) restoration efforts to the TMC. The TMC interprets and VerDate Sep<11>2014 16:53 May 18, 2015 Jkt 235001 recommends policy, coordinates and reviews management actions, and provides organizational budget oversight. Meeting Agenda • Designated Federal Officer (DFO) updates, election of officers, review of charter and bylaws, and administrative procedures, • TMC Chair update, • Executive Director’s update, • TRRP Workgroup/Science Coordinator update, and Decision Support System update, • TRRP Implementation update, 2015 sites, 2016 sites, and status of permits, • Flow management, Water Year 2015 Central Valley Project water management update, BOR long-term fall flow plan update, and fall flow plan for Water Year 2015, • Solicitor’s guidance on the TRRP watershed efforts, • FY 2016 Budget/work planning, • TMC current issues, • TRRP background/refresher, • Gravel augmentation short-term needs, and long-term gravel plan status, • TRRP Communications plan, and status, • Status of fish returns and goals of the TRRP, • Joint meeting with TMC in August, and • Public Comment. The final agenda will be posted on the Internet at https://www.fws.gov/arcata. PUBLIC INPUT You must contact Joseph Polos (FOR FURTHER INFORMATION CONTACT) no later than If you wish to Submit written information or questions for the TAMWG to consider during the meeting. June 8, 2015. Submitting Written Information or Questions Interested members of the public may submit relevant information or questions for the TAMWG to consider during the meeting. Written statements must be received by the date listed in ‘‘Public Input,’’ so that the information may be available to the TAMWG for their consideration prior to this meeting. Written statements must be supplied to Elizabeth Hadley in one of the following formats: One hard copy with original signature, one electronic copy with original signature, and one electronic copy via email (acceptable file formats are Adobe Acrobat PDF, MS Word, PowerPoint, or rich text file). PO 00000 Frm 00061 Fmt 4703 Sfmt 4703 28639 Registered speakers who wish to expand on their oral statements, or those who wished to speak but could not be accommodated on the agenda, may submit written statements to Elizabeth Hadley up to 7 days after the meeting. Meeting Minutes Summary minutes of the meeting will be maintained by Elizabeth Hadley (see FOR FURTHER INFORMATION CONTACT). The minutes will be available for public inspection within 14 days after the meeting, and will be posted on the TAMWG Web site at https:// www.fws.gov/arcata. Dated: May 13, 2015. Joseph C. Polos, Supervisory Fish Biologist, Arcata Fish and Wildlife Office, Arcata, California. [FR Doc. 2015–12070 Filed 5–18–15; 8:45 am] BILLING CODE 4310–55–P DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NRNHL–18228; PPWOCRADI0, PCU00RP14.R50000] 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 April 25, 2015. 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 June 3, 2015. 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. E:\FR\FM\19MYN1.SGM 19MYN1 28640 Federal Register / Vol. 80, No. 96 / Tuesday, May 19, 2015 / Notices Tulsa County Las Animas County Santa Fe Trail Mountain Route Trail Segment—Delhi Vicinity I, (Santa Fe Trail MPS), Address Restricted, Delhi, 15000313 Santa Fe Trail Mountain Route Trail Segment—Delhi Vicinity II, (Santa Fe Trail MPS), Address Restricted, Delhi, 15000314 Santa Fe Trail Mountain Route Trail Segment—Delhi Vicinity III, (Santa Fe Trail MPS), Address Restricted, Delhi, 15000315 Drug Enforcement Administration Washington County COLORADO DEPARTMENT OF JUSTICE Elizabeth Manor, 1820 S. Boulder Ave., W., Tulsa, 15000329 Dated: April 30, 2015. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. [Docket No. 15–11] Comer, C.A., House, (Bruce Goff Designed Resources in Oklahoma MPS) 1316 North Creek, Dewey, 15000330 Karen S. Dunning, N.P.; Decision and Order OREGON Jefferson County Madras Army Air Field North Hanger, 2028 NW. Berg Dr., Madras, 15000331 TENNESSEE Smith County Moss Mounds, (Mississippian Cultural Resources of the Central Basin (AD 900– 1450) MPS), Address Restricted, Elmwood, 15000332 ILLINOIS Sangamon County Central Springfield Historic District (Boundary Increase and Additional Documentation), Roughly Jefferson, Jackson, 2nd & 7th Sts., Springfield, 15000316 Strawbridge—Shepherd House, 5255 Shepherd Rd., Springfield, 15000317 Williamson County Glass Mounds Discontiguous Archeological District, 4000 Golf Club Ln., Franklin, 15000333 TEXAS KANSAS Bastrop County McPherson County Lindquist, P.J., Building, 116 S. Main St., Lindsborg, 15000318 Hopewell School, (Rosenwald School Building Program in Texas MPS), 690 TX 21 W., Cedar Creek, 15000334 MISSOURI Harris County St. Louis Independent city Shell Building, The, 1221 Locust St., St. Louis (Independent City), 15000319 Stowers Building, 820 Fannin, Houston, 15000335 NEVADA Nueces County Carson City Independent city Nevada State Prison, 3301 E. 5th St., Carson City (Independent City), 15000320 Galvan Ballroom, 1632 Agnes, Corpus Christi, 15000336 NEW JERSEY Burlington County Florence Public School No. 1, 203 W. 2nd St., Florence Township, 15000321 Parker—Browne Company Building, 1212 E. Lancaster Ave., Fort Worth, 15000337 Terry County OHIO Franklin County Drexel Theater, 2254 E. Main St., Bexley, 15000322 Graham, A.B., House, 159 Clinton Heights Ave., Columbus, 15000323 Theresa Building, 823 E. Long St., Columbus, 15000324 United States Carriage Company, 309–319 S. 4th St., Columbus, 15000325 tkelley on DSK3SPTVN1PROD with NOTICES Hamilton County West Fourth Street Historic District (Boundary Increase), 309 Vine St., Cincinnati, 15000326 Tarrant County Abilene Courts, 633 S. 11th St., Abilene, 15000338 Wichita County Perkins, Joe and Lois, House, 3301 Harrison St., Wichita Falls, 15000339 WISCONSIN Sauk County Downtown Baraboo Historic District, Roughly bounded by 5th & 2nd Aves., 5th, Ash, 1st, Oak & Birch Sts., Baraboo, 15000340 Walworth County Wandawega Inn, W5453 Lake View Dr., Sugar Creek, 15000341 OKLAHOMA Kay County Hayes—Kennedy—Rivoli Theater Building, 122–124 S. Main, Blackwell, 15000327 [FR Doc. 2015–12026 Filed 5–18–15; 8:45 am] BILLING CODE 4312–51–P Oklahoma County Czech Hall of Oklahoma City—Lodge Laska, 515 SW. 6th St., Oklahoma City, 15000328 VerDate Sep<11>2014 16:53 May 18, 2015 Jkt 235001 PO 00000 Frm 00062 Fmt 4703 Sfmt 4703 On January 9, 2015, I, the Administrator of the Drug Enforcement Administration, issued an Order to Show Cause and Immediate Suspension of Registration to Karen S. Dunning, N.P. (hereinafter, Respondent) of Kouts, Indiana. The Order to Show Cause and Immediate Suspension of Registration proposed the revocation of Respondent’s DEA Certificate of Registration MD2249161, pursuant to which she was authorized to dispense controlled substances in schedules II through V as a practitioner, and the denial of any application to renew or modify her registration, on the ground that she has committed acts which render her ‘‘continued registration inconsistent with the public interest.’’ Show Cause Order, at 1. More specifically, the Order alleged that Respondent, who is an Advanced Practice Nurse licensed by the Indiana State Board of Nursing, is not authorized under state law ‘‘to prescribe controlled substances in Schedules III and IV for the purpose of weight reduction or to control obesity.’’ Show Cause Order, at 1. The Order then alleged that ‘‘between August 2007 and March 2014,’’ Respondent issued prescriptions, ‘‘on multiple occasions,’’ for phendimetrazine, a schedule III controlled substance, and phentermine, a schedule IV controlled substance, for ‘‘the purpose of weight loss or to control obesity, in violation of state and federal law.’’ Id. at 2 (citing Ind. Code §§ 35– 48–3–11; 25–22.5–8–2(a); 21 CFR 1306.03 & 1306.04(a)). The order then set forth specific allegations regarding Respondent’s prescribing of the aforesaid controlled substances to nine patients. Id. at 2–4. The Order also alleged that ‘‘beginning in February 2014 and for several months thereafter,’’ Respondent had violated federal law by issuing controlled substance prescriptions for weight loss medications that had been pre-signed by her collaborating physician, as well as that between February and August 2014, she issued controlled substance prescriptions ‘‘without a collaborative agreement’’ having been filed with the Indiana Board of Nursing. Id. at 4 (citing 21 CFR 1306.05 and 1306.03(a)(1); 848 Ind. Admin. Code § 5–1–1(a)(7)). The Order further alleged that Respondent had dispensed Bontril (phendimetrazine) to E:\FR\FM\19MYN1.SGM 19MYN1

Agencies

[Federal Register Volume 80, Number 96 (Tuesday, May 19, 2015)]
[Notices]
[Pages 28639-28640]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-12026]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-18228; PPWOCRADI0, PCU00RP14.R50000]


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 April 25, 2015. 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 
June 3, 2015. 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.


[[Page 28640]]


    Dated: April 30, 2015.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.

COLORADO

Las Animas County

Santa Fe Trail Mountain Route Trail Segment--Delhi Vicinity I, 
(Santa Fe Trail MPS), Address Restricted, Delhi, 15000313

Santa Fe Trail Mountain Route Trail Segment--Delhi Vicinity II, 
(Santa Fe Trail MPS), Address Restricted, Delhi, 15000314

Santa Fe Trail Mountain Route Trail Segment--Delhi Vicinity III, 
(Santa Fe Trail MPS), Address Restricted, Delhi, 15000315

ILLINOIS

Sangamon County

Central Springfield Historic District (Boundary Increase and 
Additional Documentation), Roughly Jefferson, Jackson, 2nd & 7th 
Sts., Springfield, 15000316

Strawbridge--Shepherd House, 5255 Shepherd Rd., Springfield, 
15000317

KANSAS

McPherson County

Lindquist, P.J., Building, 116 S. Main St., Lindsborg, 15000318

MISSOURI

St. Louis Independent city

Shell Building, The, 1221 Locust St., St. Louis (Independent City), 
15000319

NEVADA

Carson City Independent city

Nevada State Prison, 3301 E. 5th St., Carson City (Independent 
City), 15000320

NEW JERSEY

Burlington County

Florence Public School No. 1, 203 W. 2nd St., Florence Township, 
15000321

OHIO

Franklin County

Drexel Theater, 2254 E. Main St., Bexley, 15000322

Graham, A.B., House, 159 Clinton Heights Ave., Columbus, 15000323

Theresa Building, 823 E. Long St., Columbus, 15000324

United States Carriage Company, 309-319 S. 4th St., Columbus, 
15000325

Hamilton County

West Fourth Street Historic District (Boundary Increase), 309 Vine 
St., Cincinnati, 15000326

OKLAHOMA

Kay County

Hayes--Kennedy--Rivoli Theater Building, 122-124 S. Main, Blackwell, 
15000327

Oklahoma County

Czech Hall of Oklahoma City--Lodge Laska, 515 SW. 6th St., Oklahoma 
City, 15000328

Tulsa County

Elizabeth Manor, 1820 S. Boulder Ave., W., Tulsa, 15000329

Washington County

Comer, C.A., House, (Bruce Goff Designed Resources in Oklahoma MPS) 
1316 North Creek, Dewey, 15000330

OREGON

Jefferson County

Madras Army Air Field North Hanger, 2028 NW. Berg Dr., Madras, 
15000331

TENNESSEE

Smith County

Moss Mounds, (Mississippian Cultural Resources of the Central Basin 
(AD 900-1450) MPS), Address Restricted, Elmwood, 15000332

Williamson County

Glass Mounds Discontiguous Archeological District, 4000 Golf Club 
Ln., Franklin, 15000333

TEXAS

Bastrop County

Hopewell School, (Rosenwald School Building Program in Texas MPS), 
690 TX 21 W., Cedar Creek, 15000334

Harris County

Stowers Building, 820 Fannin, Houston, 15000335

Nueces County

Galvan Ballroom, 1632 Agnes, Corpus Christi, 15000336

Tarrant County

Parker--Browne Company Building, 1212 E. Lancaster Ave., Fort Worth, 
15000337

Terry County

Abilene Courts, 633 S. 11th St., Abilene, 15000338

Wichita County

Perkins, Joe and Lois, House, 3301 Harrison St., Wichita Falls, 
15000339

WISCONSIN

Sauk County

Downtown Baraboo Historic District, Roughly bounded by 5th & 2nd 
Aves., 5th, Ash, 1st, Oak & Birch Sts., Baraboo, 15000340

Walworth County

Wandawega Inn, W5453 Lake View Dr., Sugar Creek, 15000341

[FR Doc. 2015-12026 Filed 5-18-15; 8:45 am]
 BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.