National Register of Historic Places; Notification of Pending Nominations and Related Actions, 89507-89508 [2016-29628]
Download as PDF
Federal Register / Vol. 81, No. 238 / Monday, December 12, 2016 / Notices
North Geneva Historic District (Boundary
Decrease and Additional Documentation),
100–200 N. River Ln., Geneva, 16000898
Potter and Barker Grain Elevator, 1N298 La
Fox Rd., La Fox, 16000899
Peoria County
Marquette Apartments, 701 Main St., Peoria,
16000901
St. Clair County
Turkey Hill Grange Hall, 1375 E. IL 15,
Belleville, 16000902
INDIANA
Elkhart County
Baugo Township Gymnasium, (Indiana’s
Public Common and High Schools MPS),
NE. side of Cty. Rd. 22, approx. 165 ft. NW.
of Cty. Rd. 3, Elkhart, 16000903
Knox County
Mont Clair, 3890 E. Johnson Farm Rd.,
Vincennes, 16000904
Martin County
Shoals Historic District, Roughly bounded by
White R., 7th, 1st & High Sts., Shoals,
16000906
Miami County
Converse Commercial Historic District, 4
blks. along Jefferson between Marion & 1st
Sts. & 1 blk. of E. Railroad St., Converse,
16000907
Rush County
Henley, Henry, Public Library, 103 N. Main
St., Carthage, 16000908
MARYLAND
Baltimore Independent City
St. Brigid’s School and Convent, 900 S. East
Ave., Baltimore (Independent City),
16000909
MICHIGAN
Washtenaw County
Metcalf, Robert C. and Bettie J. (Sponseller),
House, 1052 Arlington Blvd., Ann Arbor,
16000910
Muschenheim, William and Elizabeth
(Bodanzky), House, 1251 Heather Way,
Ann Arbor, 16000911
NEVADA
Washoe County
Newlands Historic District, Bounded by
Truckee R., Arlington & Marsh/Keystone
Aves., Arlington & Monroe Sts., Reno,
16000912
mstockstill on DSK3G9T082PROD with NOTICES
NORTH CAROLINA
Lenoir County
Midtown Motor Lodge, 501 N. Herritage St.,
Kinston, 16000913
OREGON
Lincoln County
Franck, Joseph T., House, 304 NE. San BayO Cir., Newport, 16000914
18:59 Dec 09, 2016
Jkt 241001
Dallas County
Hughes Brothers Manufacturing Company
Building, 1401 S. Ervay St., Dallas,
16000915
St. Paul Methodist Episcopal Church, 1816
Routh St., Dallas, 16000916
Harris County
Medical Towers, 1709 Dryden Rd., Houston,
16000918
Potter County
Levine’s Department Store, 800 S. Polk St.,
Amarillo, 16000917
VERMONT
Washington County
Lareau Farmstead, (Agricultural Resources of
Vermont MPS), 48 Lareau Rd., Waitsfield,
16000919
Authority: 60.13 of 36 CFR part 60.
La Porte County
Scott—Rumley House, 211 Rose St., La Porte,
16000905
VerDate Sep<11>2014
TEXAS
Dated: November 18, 2016.
Robie Lange,
Acting Chief, National Register of Historic
Places/National Historic Landmarks Program.
[FR Doc. 2016–29627 Filed 12–9–16; 8:45 am]
BILLING CODE 4312–52–P
DEPARTMENT OF THE INTERIOR
National Park Service
[NPS–WASO–NRNHL–22371;
PPWOCRADI0, PCU00RP14.R50000]
National Register of Historic Places;
Notification of Pending Nominations
and Related Actions
National Park Service, Interior.
ACTION: Notice.
AGENCY:
The National Park Service is
soliciting comments on the significance
of properties nominated before
November 5, 2016, for listing or related
actions in the National Register of
Historic Places.
DATES: Comments should be submitted
by December 27, 2016.
ADDRESSES: Comments may be sent via
U.S. 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.
SUPPLEMENTARY INFORMATION: The
properties listed in this notice are being
considered for listing or related actions
in the National Register of Historic
Places. Nominations for their
consideration were received by the
National Park Service before November
5, 2016. Pursuant to section 60.13 of 36
CFR part 60, written comments are
SUMMARY:
PO 00000
Frm 00083
Fmt 4703
Sfmt 4703
89507
being accepted concerning the
significance of the nominated properties
under the National Register criteria for
evaluation.
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.
ALABAMA
Baldwin County
Jenkins Farm and House, 29040 Jenkins Farm
Rd., Loxley, 16000862
Mobile County
Oakleigh Garden Historic District (Boundary
Decrease), Government, Broad, Texas & S.
Ann Sts., Mobile, 16000863
CALIFORNIA
Alameda County
St. Joseph’s Home for the Aged, 2647
International Blvd., Oakland, 16000864
Marin County
Marinship Machine Shop, 25 Liberty Ship
Way, Sausalito, 16000865
COLORADO
El Paso County
Glen Eyrie (Boundary Increase), 3820 N. 30th
St., Colorado Springs, 16000866
CONNECTICUT
Hartford County
Mansuy and Smith Automobile Showroom
Building, 38–42 Elm St., Hartford,
16000867
IOWA
Montgomery County
Red Oak Downtown Historic District, (Iowa’s
Main Street Commercial Architecture MPS)
Roughly bound by E. Hammond, N. 5th, N.
1 Sts., E. Washington Ave., Red Oak,
16000868
MARYLAND
Montgomery County
New Mark Commons, (Subdivisions by
Edmund Bennett and Keyes, Lethbridge
and Condon in Montgomery County, MD,
1956–1973, MPS) Bounded by Maryland
Ave., Argyle & Monroe Sts., Tower Oaks,
I 270, Rockville, 16000869
MASSACHUSETTS
Essex County
Sargent—Robinson House, 972 & 974
Washington St., Gloucester, 16000870
Plymouth County
Howard Home for Aged Men, 940 Belmont
St., Brockton, 16000871
E:\FR\FM\12DEN1.SGM
12DEN1
89508
Federal Register / Vol. 81, No. 238 / Monday, December 12, 2016 / Notices
MINNESOTA
ACTION:
St. Louis County
Bridge No. L6113, (Reinforced-Concrete
Highway Bridges in Minnesota MPS) E. 4th
St. over Tischer Cr., Duluth, 16000872
Bridge No. L8515, (Reinforced-Concrete
Highway Bridges in Minnesota MPS) Lewis
St. over Tischer Cr., Duluth, 16000873
SUMMARY:
MONTANA
Lewis and Clark County
Fort Harrison Veterans’ Hospital Historic
District, 2 mi. NW. of Helena, Helena,
16000874
NORTH CAROLINA
Buncombe County
Vance, Kate and Charles Noel, House, 178
Sunset Dr., Black Mountain, 16000876
Forsyth County
Oak Creek Historic District, 1141–1537 Polo
& Fred’s Rds., Friendship, Cape Myrtle &
Rosedale Circles, Idlewilde Dr., Harmon
Ave., Hobart St, Winston-Salem, 16000877
Gaston County
Seaboard Air Line Railway Depot, 105 N.
Depot St., Cherryville, 16000878
Mecklenburg County
Charlotte Fire Station No. 4, 420 W. 5th St.,
Charlotte, 16000879
Wake County
Jones, Dr. Calvin, House, (Wake County MPS)
414 N. Main St., Wake Forest, 16000880
OREGON
Jackson County
Camp White Station Hospital Administration
Building, 8495 Crater Lake Hwy., White
City, 16000881
WASHINGTON
Lewis County
Jackson, John R. and Matilda, House
(Additional Data) On Jackson Hwy, 500 ft.
S. of jct. with US 12, Chehalis, 74001968
Authority: 60.13 of 36 CFR part 60.
Dated: November 7, 2016.
Julie H. Ernstein,
Acting Chief, National Register of Historic
Places/National Historic Landmarks Program.
mstockstill on DSK3G9T082PROD with NOTICES
BILLING CODE 4312–52–P
INTERNATIONAL TRADE
COMMISSION
Notice of Receipt of Complaint;
Solicitation of Comments Relating to
the Public Interest
U.S. International Trade
Commission.
AGENCY:
VerDate Sep<11>2014
18:59 Dec 09, 2016
Jkt 241001
Notice is hereby given that
the U.S. International Trade
Commission has received a complaint
entitled Certain Flash Memory Devices
and Components Thereof, DN 3186 the
Commission is soliciting comments on
any public interest issues raised by the
complaint or complainant’s filing under
§ 210.8(b) of the Commission’s Rules of
Practice and Procedure (19 CFR
210.8(b)).
Lisa
R. Barton, Secretary to the Commission,
U.S. International Trade Commission,
500 E Street SW., Washington, DC
20436, telephone (202) 205–2000. The
public version of the complaint can be
accessed on the Commission’s
Electronic Document Information
System (EDIS) at https://edis.usitc.gov,
and will be available for 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 at United
States International Trade Commission
(USITC) at https://www.usitc.gov. The
public record for this investigation may
be viewed on the Commission’s
Electronic Document Information
System (EDIS) at https://edis.usitc.gov.
Hearing-impaired persons are advised
that information on this matter can be
obtained by contacting the
Commission’s TDD terminal on (202)
205–1810.
SUPPLEMENTARY INFORMATION: The
Commission has received a complaint
and a submission pursuant to § 210.8(b)
of the Commission’s Rules of Practice
and Procedure filed on behalf of
Memory Technologies, LLC on
December 6, 2016. The complaint
alleges violations of section 337 of the
Tariff Act of 1930 (19 U.S.C. 1337) in
the importation into the United States,
the sale for importation, and the sale
within the United States after
importation of certain flash memory
devices and components thereof. The
complaint names as respondents
SanDisk Corporation of Milpitas, CA;
SanDisk LLC of Milpitas, CA; Western
Digital Corporation of Irvine, CA;
Western Digital Technologies, Inc. of
Milpitas, CA; SanDisk Limited of Japan;
SanDisk Storage Malaysia Sdn. Bhd of
Malaysia; and SanDisk SemiConductor
(Shanghai) Co., Ltd. of China. The
complainant requests that the
Commission issue a limited exclusion
FOR FURTHER INFORMATION CONTACT:
Missoula County
Maclay Bridge, Milepost. 1 on North Ave.,
Missoula, 16000875
[FR Doc. 2016–29628 Filed 12–9–16; 8:45 am]
Notice.
PO 00000
Frm 00084
Fmt 4703
Sfmt 4703
order, cease and desist orders and
impose a bond upon respondents’
alleged infringing articles during the 60day Presidential review period pursuant
to 19 U.S.C. 1337(j).
Proposed respondents, other
interested parties, and members of the
public are invited to file comments, not
to exceed five (5) pages in length,
inclusive of attachments, on any public
interest issues raised by the complaint
or § 210.8(b) filing. Comments should
address whether issuance of the relief
specifically requested by the
complainant in this investigation would
affect the public health and welfare in
the United States, competitive
conditions in the United States
economy, the production of like or
directly competitive articles in the
United States, or United States
consumers.
In particular, the Commission is
interested in comments that:
(i) Explain how the articles
potentially subject to the requested
remedial orders are used in the United
States;
(ii) Identify any public health, safety,
or welfare concerns in the United States
relating to the requested remedial
orders;
(iii) Identify like or directly
competitive articles that complainant,
its licensees, or third parties make in the
United States which could replace the
subject articles if they were to be
excluded;
(iv) Indicate whether complainant,
complainant’s licensees, and/or third
party suppliers have the capacity to
replace the volume of articles
potentially subject to the requested
exclusion order and/or a cease and
desist order within a commercially
reasonable time; and
(v) Explain how the requested
remedial orders would impact United
States consumers.
Written submissions must be filed no
later than by close of business, eight
calendar days after the date of
publication of this notice in the Federal
Register. There will be further
opportunities for comment on the
public interest after the issuance of any
final initial determination in this
investigation.
Persons filing written submissions
must file the original document
electronically on or before the deadlines
stated above and submit 8 true paper
copies to the Office of the Secretary by
noon the next day pursuant to § 210.4(f)
of the Commission’s Rules of Practice
and Procedure (19 CFR 210.4(f)).
Submissions should refer to the docket
number (‘‘Docket No. 3186’’) in a
prominent place on the cover page and/
E:\FR\FM\12DEN1.SGM
12DEN1
Agencies
[Federal Register Volume 81, Number 238 (Monday, December 12, 2016)]
[Notices]
[Pages 89507-89508]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-29628]
-----------------------------------------------------------------------
DEPARTMENT OF THE INTERIOR
National Park Service
[NPS-WASO-NRNHL-22371; PPWOCRADI0, PCU00RP14.R50000]
National Register of Historic Places; Notification of Pending
Nominations and Related Actions
AGENCY: National Park Service, Interior.
ACTION: Notice.
-----------------------------------------------------------------------
SUMMARY: The National Park Service is soliciting comments on the
significance of properties nominated before November 5, 2016, for
listing or related actions in the National Register of Historic Places.
DATES: Comments should be submitted by December 27, 2016.
ADDRESSES: Comments may be sent via U.S. 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.
SUPPLEMENTARY INFORMATION: The properties listed in this notice are
being considered for listing or related actions in the National
Register of Historic Places. Nominations for their consideration were
received by the National Park Service before November 5, 2016. 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.
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.
ALABAMA
Baldwin County
Jenkins Farm and House, 29040 Jenkins Farm Rd., Loxley, 16000862
Mobile County
Oakleigh Garden Historic District (Boundary Decrease), Government,
Broad, Texas & S. Ann Sts., Mobile, 16000863
CALIFORNIA
Alameda County
St. Joseph's Home for the Aged, 2647 International Blvd., Oakland,
16000864
Marin County
Marinship Machine Shop, 25 Liberty Ship Way, Sausalito, 16000865
COLORADO
El Paso County
Glen Eyrie (Boundary Increase), 3820 N. 30th St., Colorado Springs,
16000866
CONNECTICUT
Hartford County
Mansuy and Smith Automobile Showroom Building, 38-42 Elm St.,
Hartford, 16000867
IOWA
Montgomery County
Red Oak Downtown Historic District, (Iowa's Main Street Commercial
Architecture MPS) Roughly bound by E. Hammond, N. 5th, N. 1 Sts., E.
Washington Ave., Red Oak, 16000868
MARYLAND
Montgomery County
New Mark Commons, (Subdivisions by Edmund Bennett and Keyes,
Lethbridge and Condon in Montgomery County, MD, 1956-1973, MPS)
Bounded by Maryland Ave., Argyle & Monroe Sts., Tower Oaks, I 270,
Rockville, 16000869
MASSACHUSETTS
Essex County
Sargent--Robinson House, 972 & 974 Washington St., Gloucester,
16000870
Plymouth County
Howard Home for Aged Men, 940 Belmont St., Brockton, 16000871
[[Page 89508]]
MINNESOTA
St. Louis County
Bridge No. L6113, (Reinforced-Concrete Highway Bridges in Minnesota
MPS) E. 4th St. over Tischer Cr., Duluth, 16000872
Bridge No. L8515, (Reinforced-Concrete Highway Bridges in Minnesota
MPS) Lewis St. over Tischer Cr., Duluth, 16000873
MONTANA
Lewis and Clark County
Fort Harrison Veterans' Hospital Historic District, 2 mi. NW. of
Helena, Helena, 16000874
Missoula County
Maclay Bridge, Milepost. 1 on North Ave., Missoula, 16000875
NORTH CAROLINA
Buncombe County
Vance, Kate and Charles Noel, House, 178 Sunset Dr., Black Mountain,
16000876
Forsyth County
Oak Creek Historic District, 1141-1537 Polo & Fred's Rds.,
Friendship, Cape Myrtle & Rosedale Circles, Idlewilde Dr., Harmon
Ave., Hobart St, Winston-Salem, 16000877
Gaston County
Seaboard Air Line Railway Depot, 105 N. Depot St., Cherryville,
16000878
Mecklenburg County
Charlotte Fire Station No. 4, 420 W. 5th St., Charlotte, 16000879
Wake County
Jones, Dr. Calvin, House, (Wake County MPS) 414 N. Main St., Wake
Forest, 16000880
OREGON
Jackson County
Camp White Station Hospital Administration Building, 8495 Crater
Lake Hwy., White City, 16000881
WASHINGTON
Lewis County
Jackson, John R. and Matilda, House (Additional Data) On Jackson
Hwy, 500 ft. S. of jct. with US 12, Chehalis, 74001968
Authority: 60.13 of 36 CFR part 60.
Dated: November 7, 2016.
Julie H. Ernstein,
Acting Chief, National Register of Historic Places/National Historic
Landmarks Program.
[FR Doc. 2016-29628 Filed 12-9-16; 8:45 am]
BILLING CODE 4312-52-P