National Register of Historic Places; Notification of Pending Nominations and Related Actions, 14644-14645 [2021-05484]

Download as PDF 14644 Federal Register / Vol. 86, No. 50 / Wednesday, March 17, 2021 / Notices Randolph County Graham-Davis Historic District, Generally bounded by Randolph and South Randolph Aves., 11th St., Granny’s Ln., and the Tygart Valley R., Elkins, SG100006396 A request for removal has been made for the following resource: TENNESSEE Claiborne County Wier, James, House, Eppes St., Tazewell, OT 79002419 Authority: Section 60.13 of 36 CFR part 60. Dated: March 9, 2021. Sherry A. Frear, Chief, National Register of Historic Places/ National Historic Landmarks Program. [FR Doc. 2021–05485 Filed 3–16–21; 8:45 am] BILLING CODE 4312–52–P DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NRNHL–DTS#–31583; PPWOCRADI0, PCU00RP14.R50000] National Register of Historic Places; Notification of Pending Nominations and Related Actions The National Park Service is soliciting electronic comments on the significance of properties nominated before February 27, 2021, for listing or related actions in the National Register of Historic Places. DATES: Comments should be submitted electronically by April 1, 2021. ADDRESSES: Comments are encouraged to be submitted electronically to National_Register_Submissions@ nps.gov with the subject line ‘‘Public Comment on <property or proposed district name, (County) State>.’’ If you have no access to email you may send them via U.S. Postal Service and all other carriers to the National Register of Historic Places, National Park Service, 1849 C Street 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 February 27, 2021. Pursuant to Section 60.13 of 36 CFR part 60, 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 jbell on DSKJLSW7X2PROD with NOTICES SUMMARY: VerDate Sep<11>2014 17:47 Mar 16, 2021 Jkt 253001 Montgomery Commercial Historic District, Centering on 1st St. between Vine Ave. East and West, and Oak Ave. East and West, roughly bounded by 2nd St. West and UPRR tracks. Montgomery, SG100006360 Ramsey County St. Paul Casket Company, 1222 West University Ave., St. Paul, SG100006372 Winona County Rollingstone Village Hall, 98 Main St., Rollingstone, SG100006357 Alachua County MONTANA Old Mount Carmel Baptist Church, 429 NW 4th St., Gainesville, SG100006345 University Evangelical Lutheran Church Complex, 1826 West University Ave., Gainesville, SG100006346 Duval County, Union Terminal Company Warehouse, 700 East Union St., Jacksonville, SG100006347 Jacksonville Jewish Center, 205 West 3rd St., Jacksonville, SG100006358 Lewis and Clark County GEORGIA Beaver County Fulton County United Steelworkers Local #1211 Union Hall, 501 Franklin Ave., Aliquippa, SG100006368 HAWAII National Park Service, Interior. Notice. Le Sueur County FLORIDA Adams, Charles R., Park (Boundary Increase), 1690 Delowe Dr., Atlanta, BC100006374 AGENCY: ACTION: 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 or Tribal Historic Preservation Officers: Hawaii County Honoka1a Hongwanji Buddhist Mission, (Honoka1a Town, Hawaii MPS), 45–516 Lehua St. and on Honoka1a-Waipi1o Highway .47 mi. west of jct. with Lehua St. Honoka’a, MP100006348 Souza, John Dias, Property (Honoka’a Town, Hawaii MPS), 45–3599 Ma¯mane Street, Honoka1a, MP100006349 Kojiro Yamato Store and Garage (Honoka’a Town, Hawaii MPS), 45–3468 Ma¯mane St., Honoka1a, MP100006354 F.M. Mack General Store, 210 Main St., Augusta, SG100006367 PENNSYLVANIA Allegheny County International Harvester Company of America: Pittsburgh Branch House, 810 West North Ave., Pittsburgh, SG100006371 Philadelphia County Overbrook Gardens Apartments, 900–904 North 63rd St., Philadelphia, SG100006369 West Philadelphia Passenger Railway Company Carhouse, 4100 Haverford Ave., Philadelphia, SG100006370 UTAH Salt Lake County Beall, Burtch W., Jr., and Susan, House, 4644 South Brookwood Cir., Millcreek, SG100006366 A request to move has been received for the following resources: Honolulu County LOUISIANA Waimalu Shopping Center, 98–020 Kamehameha Hwy., Waimalu, SG100006350 East West Center Complex, 1601 East West Rd., Honolulu, SG100006355 Caddo Parish LOUISIANA Caddo Parish Confederate Monument, 501 Texas Ave., Shreveport, MV13001124 Additional documentation has been received for the following resources: FLORIDA East Baton Rouge Parish Landry, Kenneth C. and Carolyn B., House, 1985 Longwood Dr., Baton Rouge, SG100006376 MICHIGAN Ingham County Bailey Buildings, 513 West Ionia St., Lansing, SG100006364 Santa Rosa County Milton Historic District (Additional Documentation), US 90 at Blackwater River bounded by Berryhill, Willing, Hill, Canal, Margaret, & Susan Sts., Milton, AD87001944 GEORGIA Camp Black Lake, 7142 Ocqueoc Lake Rd., Ocqueoc Township, SG100006365 Fulton County Adams, Charles R., Park (Additional Documentation), 1690 Delowe Dr., Atlanta, AD12001167 MINNESOTA SOUTH DAKOTA Carlton County Hutchinson County Deckert, Ludwig, House (Additional Documentation), (German-Russian Folk Presque Isle County Cloquet High School, 509 Carlton Ave., Cloquet, SG100006356 PO 00000 Frm 00074 Fmt 4703 Sfmt 4703 E:\FR\FM\17MRN1.SGM 17MRN1 Federal Register / Vol. 86, No. 50 / Wednesday, March 17, 2021 / Notices Architecture TR), 880 South Cedar St., Freeman, AD84003309 Nominations submitted by Federal Preservation Officer: The State Historic Preservation Officer reviewed the following nomination and responded to the Federal Preservation Officer within 45 days of receipt of the nominations and supports listing the property in the National Register of Historic Places. MICHIGAN Keweenaw County Ojibway Fire Tower (Isle Royale National Park Fire Towers MPS), Jct. of Greenstone Ridge and Mt. Ojibway Trails, Isle Royal NP, Houghton vicinity, MP100006363 Authority: Section 60.13 of 36 CFR part 60. Dated: March 2, 2021. Sherry Frear, Chief, National Register of Historic Places/ National Historic Landmarks Program. [FR Doc. 2021–05484 Filed 3–16–21; 8:45 am] BILLING CODE 4312–52–P INTERNATIONAL TRADE COMMISSION [Investigation No. 337–TA–1230] Certain Electric Shavers and Components and Accessories Thereof; Notice of a Commission Determination Not To Review an Initial Determination Granting a Motion To Amend the Complaint and Notice of Investigation U.S. International Trade Commission. ACTION: Notice. AGENCY: Notice is hereby given that the U.S. International Trade Commission (‘‘Commission’’) has determined not to review an initial determination (‘‘ID’’) (Order No. 8) of the presiding administrative law judge (‘‘ALJ’’), granting a motion by Complainant Skull Shaver, LLC (‘‘Skull Shaver’’) to amend the complaint and notice of investigation to clarify the names of certain respondents and to correct the names of certain respondents. SUMMARY: jbell on DSKJLSW7X2PROD with NOTICES FOR FURTHER INFORMATION CONTACT: Panyin A. Hughes, Office of the General Counsel, U.S. International Trade Commission, 500 E Street SW, Washington, DC 20436, telephone (202) 205–3179. Copies of non-confidential documents filed in connection with this investigation may be viewed on the Commission’s electronic docket (EDIS) at https://edis.usitc.gov. For help accessing EDIS, please email EDIS3Help@usitc.gov. General information concerning the Commission may also be obtained by accessing its VerDate Sep<11>2014 17:47 Mar 16, 2021 Jkt 253001 internet server at https://www.usitc.gov. Hearing-impaired persons are advised that information on this matter can be obtained by contacting the Commission’s TDD terminal, telephone (202) 205–1810. SUPPLEMENTARY INFORMATION: On November 18, 2020, the Commission instituted this investigation based on a complaint filed by Skull Shaver of Moorestown, New Jersey. 85 FR 73510– 11 (Nov. 18, 2020). The complaint alleged violations of section 337 of the Tariff Act of 1930, as amended, 19 U.S.C. 1337, based on the importation into the United States, the sale for importation, or the sale within the United States after importation of certain electric shavers and components and accessories thereof by reason of infringement of certain claims of U.S. Patent Nos. 8,726,528 and D672,504. Id. The Commission’s notice of investigation named the following eleven entities as respondents: Rayenbarny Inc. (‘‘Rayenbarny’’) of New York, New York; Bald Shaver Inc. of Toronto, Canada; Suzhou Kaidiya Garments Trading Co., Ltd. d.b.a. ‘‘Digimator’’ of Suzhou, China; Shenzhen Aiweilai Trading Co., Ltd. d.b.a. ‘‘Teamyo’’ of Shenzhen, China; Wenzhou Wending Electric Appliance Co., Ltd. of Yueqing City, China; Shenzhen Nukun Technology Co., Ltd. d.b.a. ‘‘OriHea’’ of Shenzhen, China; Yiwu Xingye Network Technology Co. Ltd. d.b.a. ‘‘Roziapro’’ of Yiwu, China; Magicfly LLC of Hong Kong; Yiwu City Qiaoyu Trading Co., Ltd. of Yiwu, China; Shenzhen Wantong Information Technology Co., Ltd. d.b.a. ‘‘WTONG’’ of Shenzhen, China; and Shenzhen Junmao International Technology Co., Ltd. d.b.a. ‘‘Homeas’’ of Shenzhen, China. The notice of investigation also named the Office of Unfair Import Investigations as a party. Id. On November 30, 2020, the ALJ granted an unopposed motion (1) allowing Benepuri LLC (‘‘Benepuri’’) of Menands, New York to intervene in this investigation as a respondent and (2) terminating the investigation as to Rayenbarny. Order No. 4 (Nov. 30, 2020), unreviewed by Comm’n Notice (Dec. 15, 2020). On February 5, 2021 (docketed on February 8), Skull Shaver moved under 19 CFR 210.14 to amend the Complaint and the Notice of Investigation (‘‘NOI’’) to reflect the correct names and address of certain respondents as follows: (1) Clarify that the name of Wenzhou Wending Electric Appliance Co., Ltd. d.b.a. ‘‘Paitree’’ is Wenzhou Wending Electric Appliance Co., Ltd., and correct its address to No. 29 Yangliu Road, PO 00000 Frm 00075 Fmt 4703 Sfmt 4703 14645 Economic and Technological Development Zone, Wenzhou, Zhejiang, 325025 China; (2) correct the address of Yiwu Xingye Network Technology Co. Ltd. d.b.a. ‘‘Roziapro’’ to Room 1607, Tower A, Jinfuyuan Bldg., Choucheng Street, Yiwu, Zhejiang, 322001 China; (3) correct the address of Magicfly LLC to 525 N. Tyron Street, Fl. 16, Suite 1727, Charlotte, North Carolina 28202; (4) clarify that the name of Yiwu City Qiaoyu Trading Co., Ltd. d.b.a. ‘‘Surker’’ is Yiwu City Qiaoyu Trading Co., Ltd., and correct its address to Room 401, No. 2, Building 33, Duyuan Village, Houzhai Street, Yiwu, Zhejiang, 322008 China; (5) correct the address of Shenzhen Junmao International Technology Co., Ltd. d.b.a. ‘‘Homeasy’’ to Room 405&406&408, Block 1, Mingliang Science Park, No. 88, North Zhuguang Road, Pingshan Community, Taoyuan Street, Nanshan District, Shenzhen, Guangdong, 518071, China; and (6) clarify that Benepuri’s address is 1060 Broadway, Menands, NY 12204. Skull Shaver states that ‘‘good cause exists to correct the names and addresses of the foregoing Respondents based on information Complainant learned after institution.’’ Skull Shaver Motion at 5. No responses to the motion were filed. On February 12, 2021, the ALJ granted the motion (Order No. 8, subject ID). The ID states that ‘‘For good cause shown, and because there is no opposition, Skull Shaver’s Motion’’ is granted. Order No. 8 at 2. No one petitioned for review of the subject ID. The Commission has determined not to review the subject ID. The Commission notes that the Federal Register NOI lists the correct names for Wenzhou Wending Electric Appliance Co., Ltd. and Yiwu City Qiaoyu Trading Co., Ltd. Thus, this ID simply reflects the names used in the Amended Complaint (where the corresponding d/b/a designations have been removed). In addition, regarding Benepuri, this ID merely reflects in the Amended Complaint that it has been substituted for Rayenbarny. The Commission vote for this determination took place on March 11, 2021. The authority for the Commission’s determination is contained in section 337 of the Tariff Act of 1930, as amended (19 U.S.C. 1337), and in Part 210 of the Commission’s Rules of Practice and Procedure (19 CFR part 210). By order of the Commission. E:\FR\FM\17MRN1.SGM 17MRN1

Agencies

[Federal Register Volume 86, Number 50 (Wednesday, March 17, 2021)]
[Notices]
[Pages 14644-14645]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2021-05484]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-DTS#-31583; 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 electronic comments on 
the significance of properties nominated before February 27, 2021, for 
listing or related actions in the National Register of Historic Places.

DATES: Comments should be submitted electronically by April 1, 2021.

ADDRESSES: Comments are encouraged to be submitted electronically to 
[email protected] with the subject line ``Public 
Comment on .'' If 
you have no access to email you may send them via U.S. Postal Service 
and all other carriers to the National Register of Historic Places, 
National Park Service, 1849 C Street 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 February 27, 2021. 
Pursuant to Section 60.13 of 36 CFR part 60, 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 or Tribal Historic Preservation 
Officers:

FLORIDA

Alachua County

Old Mount Carmel Baptist Church, 429 NW 4th St., Gainesville, 
SG100006345
University Evangelical Lutheran Church Complex, 1826 West University 
Ave., Gainesville, SG100006346
Duval County, Union Terminal Company Warehouse, 700 East Union St., 
Jacksonville, SG100006347
Jacksonville Jewish Center, 205 West 3rd St., Jacksonville, 
SG100006358

GEORGIA

Fulton County

Adams, Charles R., Park (Boundary Increase), 1690 Delowe Dr., 
Atlanta, BC100006374

HAWAII

Hawaii County

Honoka[revaps]a Hongwanji Buddhist Mission, (Honoka[revaps]a Town, 
Hawaii MPS), 45-516 Lehua St. and on Honoka[revaps]a-Waipi[revaps]o 
Highway .47 mi. west of jct. with Lehua St. Honoka'a, MP100006348
Souza, John Dias, Property (Honoka'a Town, Hawaii MPS), 45-3599 
M[amacr]mane Street, Honoka[revaps]a, MP100006349
Kojiro Yamato Store and Garage (Honoka'a Town, Hawaii MPS), 45-3468 
M[amacr]mane St., Honoka[revaps]a, MP100006354

Honolulu County

Waimalu Shopping Center, 98-020 Kamehameha Hwy., Waimalu, 
SG100006350
East West Center Complex, 1601 East West Rd., Honolulu, SG100006355

LOUISIANA

East Baton Rouge Parish

Landry, Kenneth C. and Carolyn B., House, 1985 Longwood Dr., Baton 
Rouge, SG100006376

MICHIGAN

Ingham County

Bailey Buildings, 513 West Ionia St., Lansing, SG100006364

Presque Isle County

Camp Black Lake, 7142 Ocqueoc Lake Rd., Ocqueoc Township, 
SG100006365

MINNESOTA

Carlton County

Cloquet High School, 509 Carlton Ave., Cloquet, SG100006356

Le Sueur County

Montgomery Commercial Historic District, Centering on 1st St. 
between Vine Ave. East and West, and Oak Ave. East and West, roughly 
bounded by 2nd St. West and UPRR tracks. Montgomery, SG100006360

Ramsey County

St. Paul Casket Company, 1222 West University Ave., St. Paul, 
SG100006372

Winona County

Rollingstone Village Hall, 98 Main St., Rollingstone, SG100006357

MONTANA

Lewis and Clark County

F.M. Mack General Store, 210 Main St., Augusta, SG100006367

PENNSYLVANIA

Allegheny County

International Harvester Company of America: Pittsburgh Branch House, 
810 West North Ave., Pittsburgh, SG100006371

Beaver County

United Steelworkers Local #1211 Union Hall, 501 Franklin Ave., 
Aliquippa, SG100006368

Philadelphia County

Overbrook Gardens Apartments, 900-904 North 63rd St., Philadelphia, 
SG100006369
West Philadelphia Passenger Railway Company Carhouse, 4100 Haverford 
Ave., Philadelphia, SG100006370

UTAH

Salt Lake County

Beall, Burtch W., Jr., and Susan, House, 4644 South Brookwood Cir., 
Millcreek, SG100006366
    A request to move has been received for the following resources:

LOUISIANA

Caddo Parish

Caddo Parish Confederate Monument, 501 Texas Ave., Shreveport, 
MV13001124

    Additional documentation has been received for the following 
resources:

FLORIDA

Santa Rosa County

Milton Historic District (Additional Documentation), US 90 at 
Blackwater River bounded by Berryhill, Willing, Hill, Canal, 
Margaret, & Susan Sts., Milton, AD87001944

GEORGIA

Fulton County

Adams, Charles R., Park (Additional Documentation), 1690 Delowe Dr., 
Atlanta, AD12001167

SOUTH DAKOTA

Hutchinson County

Deckert, Ludwig, House (Additional Documentation), (German-Russian 
Folk

[[Page 14645]]

Architecture TR), 880 South Cedar St., Freeman, AD84003309

    Nominations submitted by Federal Preservation Officer:
    The State Historic Preservation Officer reviewed the following 
nomination and responded to the Federal Preservation Officer within 
45 days of receipt of the nominations and supports listing the 
property in the National Register of Historic Places.

MICHIGAN

Keweenaw County

Ojibway Fire Tower (Isle Royale National Park Fire Towers MPS), Jct. 
of Greenstone Ridge and Mt. Ojibway Trails, Isle Royal NP, Houghton 
vicinity, MP100006363

    Authority: Section 60.13 of 36 CFR part 60.

    Dated: March 2, 2021.
Sherry Frear,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.
[FR Doc. 2021-05484 Filed 3-16-21; 8:45 am]
BILLING CODE 4312-52-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.