National Register of Historic Places; Notification of Pending Nominations and Related Actions, 18927-18928 [2017-08231]

Download as PDF Federal Register / Vol. 82, No. 77 / Monday, April 24, 2017 / Notices note that the ‘‘essence’’ of a network tap is to enable users to physically connect a computer or other monitoring device to a network for the purpose of evaluating, monitoring, or checking network issues. Moreover, with the Slim Tap, users of this network tap can use data incoming from a single source on multiple analyzing tools because the splitter from China splits incoming data into two signals. While both the adapters and splitters permit this connection between external devices and networks without disruption, both permitting the ingress and egress of data via the Slim Tap, the splitters from China enable the actual splitting of the signal, which permits the user to access the data on multiple analyzing tools. Therefore, we find that China is the country of origin of the Slim Tap for purposes of U.S. Government procurement. HOLDING: Based on the facts provided, the imported components will not be substantially transformed into the Slim Tap because the post-importation assembly process in the United States does not change the name, character and use of the imported adapters and splitters. As such, because the imported splitters constitute the ‘‘essence’’ of the Slim Tap, China will be considered the country of origin of the product for purposes of U.S. Government procurement. Notice of this final determination will be given in the Federal Register, as required by 19 CFR 177.29. Any partyat-interest other than the party which requested this final determination may request, pursuant to 19 CFR 177.31, that CBP reexamine the matter anew and issue a new final determination. Pursuant to 19 CFR 177.30, any partyat-interest may, within 30 days of publication of the Federal Register Notice referenced above, seek judicial review of this final determination before the Court of International Trade. Sincerely, jstallworth on DSK7TPTVN1PROD with NOTICES Alice A. Kipel, Executive Director Regulations and Rulings Office of Trade [FR Doc. 2017–08251 Filed 4–21–17; 8:45 am] BILLING CODE P DEPARTMENT OF THE INTERIOR Litchfield County National Park Service Foster, Stephen and Helen, House, 417 Sharon Goshen Tpk., Cornwall, SG100000955 [NPS–WASO–NRNHL–23198; PPWOCRADI0, PCU00RP14.R50000] National Register of Historic Places; Notification of Pending Nominations and Related Actions National Park Service, Interior. Notice. Jkt 241001 Highlands County Santa Rosa Hotel, 209 N. Ridgewood, Sebring, SG100000957 IDAHO ACTION: Washington County The National Park Service is soliciting comments on the significance of properties nominated before March 25, 2017, for listing or related actions in the National Register of Historic Places. DATES: Comments should be submitted by May 9, 2017. ADDRESSES: Comments may be sent via U.S. Postal Service and all other carriers to the National Register of Historic Places, National Park Service, 1849 C St. NW., MS 7228, Washington, DC 20240. 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 March 25, 2017. 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. Nominations submitted by State Historic Preservation Officers: SUMMARY: CALIFORNIA Sacramento County Sutter Club, 1220 9th St., Sacramento, SG100000951 COLORADO Washington County Farmers State Bank of Cope, 45450 Washington Ave., Cope, SG100000952 CONNECTICUT 13:48 Apr 21, 2017 FLORIDA AGENCY: Hartford County Bingham, Clarence A., School, 3 North St., Bristol, SG100000953 O’Connell, Clara T., School, 122 Park St., Bristol, SG100000954 VerDate Sep<11>2014 18927 PO 00000 Frm 00039 Fmt 4703 Sfmt 4703 Institute Canal Company Pump House, S. end of Fairview St. at the Galloway Canal, Weiser, SG100000958 ILLINOIS Cook County Lawson, Victor F., House YMCA, 30 W. Chicago Ave., Chicago, SG100000959 Flower, Lucy, Technical High School for Girls, 3545 W. Fulton Blvd., Chicago, SG100000960 Mark Twain Hotel, (Residential Hotels in Chicago, 1880–1930 MPS), 111 W. Division St., Chicago, MP100000961 Johnson County Bridges, John, Tavern and Store Site, (Cherokee Trail of Tears MPS), Address Restricted, Buncombe vicinity, MP100000962 Ogle County Watson, David and Julia, House, 103 N. Maple Ave., Polo, SG100000963 Sangamon County Compton, Dr. Charles, House, 1303 S. Wiggins, Springfield, SG100000964 Union County Campground Church and Cemetery Site, (Cherokee Trail of Tears MPS), 50 Tunnel Ln., Anna, MP100000965 IOWA Linn County Cedar Rapids Milk Condensing Company, (Commercial & Industrial Development of Cedar Rapids MPS), 525 Valor Way SW., Cedar Rapids, MP100000966 Muscatine County Nicolaus, Henry E. and Ella M. (Knott), House, 319 4th St., W., Wilton, SG100000968 Tama County First United Brethren Church, 201 E. High St., Toledo, SG100000969 MASSACHUSETTS Middlesex County Sandy Pond School, 150 Sandy Pond Rd., Ayer, SG100000971 MICHIGAN Oakland County Paint Creek Cider Mill, 4480 Orion Rd., Oakland Township, SG100000972 E:\FR\FM\24APN1.SGM 24APN1 18928 Federal Register / Vol. 82, No. 77 / Monday, April 24, 2017 / Notices A request for removal has been made for the following resource(s): OHIO Summit County Peninsula Village Historic District (Boundary Increase), Roughly bounded by Stine & Dell Rds., Emerson St., Boston Run & Deep Lock Quarry, Metro Park, Peninsula, BC100000974 Philadelphia County Mecky, A., Company Building, 1705 W. Allegheny Ave., Philadelphia, SG100000977 RHODE ISLAND Providence County American Supply Company Building, 1420 Broad St., Central Falls, SG100000978 Knox County Kern’s Bakery, 2110 Chapman Hwy., Knoxville, SG100000979 Shelby County Charles, Davis, House, 1291 Winchester Rd., Collierville, SG100000980 VIRGINIA Henrico County IOWA IOWA Mitchell County Cedar Valley Seminary, N. 6th and Mechanic Sts., Osage, AD77000541 PENNSYLVANIA Markel Building, The, 5310 Markel Rd., Richmond vicinity, SG100000984 New Kent County Cedar Lane, 9040 New Kent Hwy., New Kent (Courthouse) vicinity, SG100000985 Cumberland, 9007 Cumberland Rd., New Kent (Courthouse) vicinity, SG100000986 Richmond Independent City Higgins Doctors Office Building, 3540 Floyd Ave., Richmond (Independent City), SG100000987 Lehigh County Ehrenhardt, Jacob Jr., House, 55 S. Keystone Ave., Emmanus, AD03001123 VIRGINIA Fairfax County Floris Historic District, Bounded by Centreville Rd, W Ox Rd, Monroe St, and Frying Pan Branch, Herndon vicinity, AD10000543 Authority: 60.13 of 36 CFR part 60 WASHINGTON Jefferson County F/V WESTERN FLYER (purse seiner), 919 Haines Pl., Port Townsend, SG100000990 King County Lake Washington Boulevard, (Seattle’s Olmstead Parks and Boulevards MPS), Connecting Montlake Blvd. to Seward Park through the Washington Park Arboretum, Seattle, MP100000989 Snohomish County Fratt, Charles and Idalia, House, 1725 Grand Ave., Everett, SG100000991 Nominations submitted by Federal Preservation Officers: DISTRICT OF COLUMBIA jstallworth on DSK7TPTVN1PROD with NOTICES Taylor County House at 1127 Ash Street, (Abilene MPS), 1127 Ash St., Abilene, OT92000196 Radford, James M., Grocery Company Warehouse, (Abilene MPS), 101 Oak St., Abilene, OT92000223 A request to move has been received for the following resource(s): Winneshiek County Ten Mile Creek Bridge, (Highway Bridges of Iowa MPS), Happy Hollow Rd. over Ten Mile Cr., Decorah vicinity, MV98000466 An additional documentation has been received for the following resource(s): TENNESSEE District of Columbia Federal Office Building No. 6, 400 Maryland Ave. SW., Washington, SG100000956 The State Historic Preservation Officer reviewed the nomination and responded to the Federal Preservation Officer within 45 days of receipt of the nomination and supports listing the property in the National Register of Historic Places. 13:48 Apr 21, 2017 Franklin County Eyster, J. Allison, Farmstead, Guilford Spring Rd., Chambersburg vicinity, OT65008819 TEXAS PENNSYLVANIA VerDate Sep<11>2014 PENNSYLVANIA Jkt 241001 Dated: March 31, 2017. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. [FR Doc. 2017–08231 Filed 4–21–17; 8:45 am] BILLING CODE 4312–52–P INTERNATIONAL TRADE COMMISSION [USITC SE–17–016] Sunshine Act Meeting United States International Trade Commission. TIME AND DATE: April 27, 2017 at 9:30 a.m. PLACE: Room 101, 500 E Street SW., Washington, DC 20436, Telephone: (202) 205–2000. STATUS: Open to the public. MATTERS TO BE CONSIDERED: 1. Agendas for future meetings: none. 2. Minutes. AGENCY HOLDING THE MEETING: PO 00000 Frm 00040 Fmt 4703 Sfmt 4703 3. Ratification List. 4. Vote in Inv. Nos. 731–TA–540 and 541 (Fourth Review) (Welded ASTM A– 312 Stainless Steel Pipe from Korea and Taiwan). The Commission is currently scheduled to complete and file its determinations and views of the Commission by May 12, 2017. 5. Outstanding action jackets: none. In accordance with Commission policy, subject matter listed above, not disposed of at the scheduled meeting, may be carried over to the agenda of the following meeting. By order of the Commission. Issued: April 20, 2017. William R. Bishop, Supervisory Hearings and Information Officer. [FR Doc. 2017–08377 Filed 4–20–17; 4:15 pm] BILLING CODE 7020–02–P DEPARTMENT OF JUSTICE Notice of Lodging of Proposed Consent Decree Under the Clean Air Act On April 17, 2017, the Department of Justice lodged a proposed Consent Decree with the United States District Court for the District of Alaska in the lawsuit entitled United States and State of Alaska v. Westward Seafoods, Inc., Civil Action No. 3:17–cv–00087–TMB. This Consent Decree resolves disputes against Westward Seafoods, Inc. with respect to violations of the Clean Air Act at Westward’s seafood processing facility in Dutch Harbor, Alaska. Coincidental with the entry of the Consent Decree we are also resolving claims for stipulated penalties for violations of a Consent Decree entered into with Westward regarding this facility in 2010 involving the Facility (‘‘2010 Decree’’). The same set of facts give rise to the violations of the CAA and the stipulated penalty provisions of the 2010 Decree. The Consent Decree requires a penalty of $570,000 ($228,000 to the state of Alaska and $342,000 to the United States). Moreover, Westward has to pay $730,000 to resolve the Stipulated Penalty claims. Hence, Westward will pay a total of $1,300,000 in penalties. In addition, the Consent Decree requires that: (1) Westward undertake injunctive relief relating to improved operation and maintenance procedures and employee training focused on the key power generators; (2) Westward be subject to Third Party Verification regarding compliance with the Decree and with Westward’s Clean Air Act permit; and (3) Westward implement two mitigation projects. E:\FR\FM\24APN1.SGM 24APN1

Agencies

[Federal Register Volume 82, Number 77 (Monday, April 24, 2017)]
[Notices]
[Pages 18927-18928]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-08231]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-23198; 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 March 25, 2017, for listing 
or related actions in the National Register of Historic Places.

DATES: Comments should be submitted by May 9, 2017.

ADDRESSES: Comments may be sent via U.S. Postal Service and all other 
carriers to the National Register of Historic Places, National Park 
Service, 1849 C St. NW., MS 7228, Washington, DC 20240.

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 March 25, 2017. 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.
    Nominations submitted by State Historic Preservation Officers:

CALIFORNIA

Sacramento County

Sutter Club, 1220 9th St., Sacramento, SG100000951

COLORADO

Washington County

Farmers State Bank of Cope, 45450 Washington Ave., Cope, SG100000952

CONNECTICUT

Hartford County

Bingham, Clarence A., School, 3 North St., Bristol, SG100000953
O'Connell, Clara T., School, 122 Park St., Bristol, SG100000954

Litchfield County

Foster, Stephen and Helen, House, 417 Sharon Goshen Tpk., Cornwall, 
SG100000955

FLORIDA

Highlands County

Santa Rosa Hotel, 209 N. Ridgewood, Sebring, SG100000957

IDAHO

Washington County

Institute Canal Company Pump House, S. end of Fairview St. at the 
Galloway Canal, Weiser, SG100000958

ILLINOIS

Cook County

Lawson, Victor F., House YMCA, 30 W. Chicago Ave., Chicago, 
SG100000959
Flower, Lucy, Technical High School for Girls, 3545 W. Fulton Blvd., 
Chicago, SG100000960
Mark Twain Hotel, (Residential Hotels in Chicago, 1880-1930 MPS), 
111 W. Division St., Chicago, MP100000961

Johnson County

Bridges, John, Tavern and Store Site, (Cherokee Trail of Tears MPS), 
Address Restricted, Buncombe vicinity, MP100000962

Ogle County

Watson, David and Julia, House, 103 N. Maple Ave., Polo, SG100000963

Sangamon County

Compton, Dr. Charles, House, 1303 S. Wiggins, Springfield, 
SG100000964

Union County

Campground Church and Cemetery Site, (Cherokee Trail of Tears MPS), 
50 Tunnel Ln., Anna, MP100000965

IOWA

Linn County

Cedar Rapids Milk Condensing Company, (Commercial & Industrial 
Development of Cedar Rapids MPS), 525 Valor Way SW., Cedar Rapids, 
MP100000966

Muscatine County

Nicolaus, Henry E. and Ella M. (Knott), House, 319 4th St., W., 
Wilton, SG100000968

Tama County

First United Brethren Church, 201 E. High St., Toledo, SG100000969

MASSACHUSETTS

Middlesex County

Sandy Pond School, 150 Sandy Pond Rd., Ayer, SG100000971

MICHIGAN

Oakland County

Paint Creek Cider Mill, 4480 Orion Rd., Oakland Township, 
SG100000972

[[Page 18928]]

OHIO

Summit County

Peninsula Village Historic District (Boundary Increase), Roughly 
bounded by Stine & Dell Rds., Emerson St., Boston Run & Deep Lock 
Quarry, Metro Park, Peninsula, BC100000974

PENNSYLVANIA

Philadelphia County

Mecky, A., Company Building, 1705 W. Allegheny Ave., Philadelphia, 
SG100000977

RHODE ISLAND

Providence County

American Supply Company Building, 1420 Broad St., Central Falls, 
SG100000978

TENNESSEE

Knox County

Kern's Bakery, 2110 Chapman Hwy., Knoxville, SG100000979

Shelby County

Charles, Davis, House, 1291 Winchester Rd., Collierville, 
SG100000980

VIRGINIA

Henrico County

Markel Building, The, 5310 Markel Rd., Richmond vicinity, 
SG100000984

New Kent County

Cedar Lane, 9040 New Kent Hwy., New Kent (Courthouse) vicinity, 
SG100000985
Cumberland, 9007 Cumberland Rd., New Kent (Courthouse) vicinity, 
SG100000986

Richmond Independent City

Higgins Doctors Office Building, 3540 Floyd Ave., Richmond 
(Independent City), SG100000987

WASHINGTON

Jefferson County

F/V WESTERN FLYER (purse seiner), 919 Haines Pl., Port Townsend, 
SG100000990

King County

Lake Washington Boulevard, (Seattle's Olmstead Parks and Boulevards 
MPS), Connecting Montlake Blvd. to Seward Park through the 
Washington Park Arboretum, Seattle, MP100000989

Snohomish County

Fratt, Charles and Idalia, House, 1725 Grand Ave., Everett, 
SG100000991

    Nominations submitted by Federal Preservation Officers:

DISTRICT OF COLUMBIA

District of Columbia

Federal Office Building No. 6, 400 Maryland Ave. SW., Washington, 
SG100000956

    The State Historic Preservation Officer reviewed the nomination 
and responded to the Federal Preservation Officer within 45 days of 
receipt of the nomination and supports listing the property in the 
National Register of Historic Places.
    A request for removal has been made for the following 
resource(s):

PENNSYLVANIA

Franklin County

Eyster, J. Allison, Farmstead, Guilford Spring Rd., Chambersburg 
vicinity, OT65008819

TEXAS

Taylor County

House at 1127 Ash Street, (Abilene MPS), 1127 Ash St., Abilene, 
OT92000196
Radford, James M., Grocery Company Warehouse, (Abilene MPS), 101 Oak 
St., Abilene, OT92000223

    A request to move has been received for the following 
resource(s):

IOWA

Winneshiek County

Ten Mile Creek Bridge, (Highway Bridges of Iowa MPS), Happy Hollow 
Rd. over Ten Mile Cr., Decorah vicinity, MV98000466

    An additional documentation has been received for the following 
resource(s):

IOWA

Mitchell County

Cedar Valley Seminary, N. 6th and Mechanic Sts., Osage, AD77000541

PENNSYLVANIA

Lehigh County

Ehrenhardt, Jacob Jr., House, 55 S. Keystone Ave., Emmanus, 
AD03001123

VIRGINIA

Fairfax County

Floris Historic District, Bounded by Centreville Rd, W Ox Rd, Monroe 
St, and Frying Pan Branch, Herndon vicinity, AD10000543

    Authority: 60.13 of 36 CFR part 60

    Dated: March 31, 2017.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.
[FR Doc. 2017-08231 Filed 4-21-17; 8:45 am]
BILLING CODE 4312-52-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.