National Register of Historic Places; Notification of Pending Nominations and Related Actions, 48440-48441 [2021-18651]
Download as PDF
48440
Federal Register / Vol. 86, No. 165 / Monday, August 30, 2021 / Notices
days from the date of this publication at
the address listed in the ADDRESSES
section of this notice. A notice of protest
is considered filed on the date it is
received by the State Director for
Eastern States during regular business
hours; if received after regular business
hours, a notice of protest will be
considered filed the next business day.
Any notice of protest filed after the
scheduled date of official filing will be
untimely and will not be considered. A
statement of reasons for the protest may
be filed with the notice of protest and
must be filed within 30 calendar days
after the protest is filed. If a notice of
protest against the survey is received
prior to the date of official filing, the
filing will be stayed pending
consideration of the protest. A plat will
not be officially filed until the next
business day after all protests have been
dismissed or otherwise resolved.
Before including your address, phone
number, email address, or other
personal identifying information in your
notice of protest or statement of reasons,
please be aware that your entire protest,
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.
A copy of the described plats will be
placed in the open files, and available
to the public, as a matter of information.
(Authority: 43 U.S.C. Chap. 3.)
F. David Radford,
Chief Cadastral Surveyor for Eastern States.
[FR Doc. 2021–18612 Filed 8–27–21; 8:45 am]
CALIFORNIA
BILLING CODE 4310–GJ–P
Los Angeles County
Malaga Cove Plaza. Roughly bounded by
Palos Verdes Drive West, Vı´a Tejon, Vı´a
Corta, and Malaga Ln., Palos Verdes
Estates, SG100007016
DEPARTMENT OF THE INTERIOR
National Park Service
[NPS–WASO–NRNHL–DTS#–32515;
PPWOCRADI0, PCU00RP14.R50000]
San Diego County
Institute of Geophysics and Planetary
Physics, 8800 Biological Grade, La Jolla,
SG100007011
National Register of Historic Places;
Notification of Pending Nominations
and Related Actions
IDAHO
National Park Service, Interior.
ACTION: Notice.
AGENCY:
The National Park Service is
soliciting electronic comments on the
significance of properties nominated
before August 21, 2021, for listing or
related actions in the National Register
of Historic Places.
DATES: Comments should be submitted
electronically by September 14, 2021.
ADDRESSES: Comments are encouraged
to be submitted electronically to
khammond on DSKJM1Z7X2PROD with NOTICES
SUMMARY:
VerDate Sep<11>2014
18:40 Aug 27, 2021
Jkt 253001
National_Register_Submissions@
nps.gov 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.
FOR FURTHER INFORMATION CONTACT:
Sherry A. Frear, Chief, National Register
of Historic Places/National Historic
Landmarks Program, 1849 C Street NW,
MS 7228, Washington, DC 20240,
sherry_frear@nps.gov, 202–913–3763.
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 August 21,
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:
Bannock County
Bethel Baptist Church (African American
Civil Rights in Idaho MPS) 401 North 5th
Ave., Pocatello, MP100007013
Latah County
Mountain Home Grange Hall (The Grange in
Idaho MPS), 1044 Mountain Home Rd.,
Potlatch vicinity, MP100007014
Douglas County
Griffin, Andrew Jackson (A.J.) and Mary
Carrol, House (Lawrence, Kansas MPS),
645 Connecticut St., Lawrence,
MP100007021
Geary County
First Presbyterian Church of Junction City,
113 West 5th St., Junction City,
SG100007028
Johnson County
LeCluyse, William and Julia, House, 5810
Cody St., Shawnee, SG100007023
Mt. Pleasant Four Corners Burying Grounds,
Four Corners Rd. (east side) approx., 1⁄2 mi.
north of 167th St., Gardner vicinity,
SG100007024
Neosho County
First Christian Church, 120 West 1st St., Erie,
SG100007025
Rice County
Rice County Jail and Sheriff’s Residence, 120
East Main St., Lyons, SG100007026
First Christian Church, 115 Courthouse Plz.,
Manhattan, SG100007029
Riley County
Forrester, F.B., House, 410 North Juliette
Ave., Manhattan, SG100007022
Dawson’s Conoco Service Station (Roadside
Kansas MPS), 1026 Poyntz Ave.,
Manhattan, MP100007027
MISSISSIPPI
Jackson County
Scranton Historic District, (Pascagoula MPS),
Roughly bounded by Krebs Ave.,
Pascagaula St., Convent Ave., and Frederic
St., Pascagoula, MP100007019
Lowndes County
South Columbus Historic District (Boundary
Increase/Decrease), Roughly bounded by
Main and College Sts., 3rd and 4th Aves.
South, 9th’ 15th, South 7th and 1st Sts.,
Tombigbee R., Columbus, BC100007035
NEW YORK
Tompkins County
CG 40300 (motor lifeboat), USCGAUX
Flotilla 2–2, 508 Taughannock Blvd.,
Ithaca, SG100007018
WISCONSIN
Brown County
Daviswood Ranch Homes Historic District,
800–868 East St. Francis Rd., 802–879
West St. Francis Rd., De Pere,
SG100007032
Grant County
Coates, Leonard and Caroline, House, 2050
Southwest Rd., Platteville, SG100007031
A request for removal has been made
for the following resource:
KANSAS
SOUTH DAKOTA
Dickinson County
Union Electric Warehouse, 205 South Cedar
St., Abilene, SG100007020
McPherson County
Hoffman, Amos, House, SD 10, Leola,
OT86001476
PO 00000
Frm 00056
Fmt 4703
Sfmt 4703
E:\FR\FM\30AUN1.SGM
30AUN1
Federal Register / Vol. 86, No. 165 / Monday, August 30, 2021 / Notices
Additional documentation has been
received for the following resources:
MISSISSIPPI
Lowndes County
South Columbus Historic District (Additional
Documentation). Roughly bounded by
Main and College Sts., 3rd and 4th Aves.
South, 9th’ 15th, South 7th, and 1st Sts.,
Tombigbee R., Columbus, AD82003104
SOUTH DAKOTA
Lawrence County
Lead Historic District (Boundary Increase II)
(Boundary Decrease) (Additional
Documentation). Roughly bounded by the
Open Pit, Glendale Dr., West McClellan St.
and Homestake Mine complex, Lead,
AD100006688
Authority: Section 60.13 of 36 CFR
part 60.
Dated: August 24, 2021.
Sherry A. Frear,
Chief, National Register of Historic Places/
National Historic Landmarks Program.
[FR Doc. 2021–18651 Filed 8–27–21; 8:45 am]
BILLING CODE 4312–52–P
INTERNATIONAL TRADE
COMMISSION
[No. 337–TA–1068 (Rescission)]
Certain Microfluidic Devices
Investigation; Notice of the
Commission’s Determination To
Institute a Rescission Proceeding; To
Rescind Permanently a Limited
Exclusion Order and a Cease and
Desist Order; Termination of
Rescission Proceeding
U.S. International Trade
Commission.
ACTION: Notice.
AGENCY:
Notice is hereby given that
the U.S. International Trade
Commission has determined to institute
a rescission proceeding and rescind the
remedial orders issued in the
underlying investigation. The rescission
proceeding is terminated.
FOR FURTHER INFORMATION CONTACT:
Ronald A. Traud, Esq., Office of the
General Counsel, U.S. International
Trade Commission, 500 E Street SW,
Washington, DC 20436, telephone (202)
205–3427. 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
internet server at https://www.usitc.gov.
khammond on DSKJM1Z7X2PROD with NOTICES
SUMMARY:
VerDate Sep<11>2014
18:40 Aug 27, 2021
Jkt 253001
Hearing-impaired persons are advised
that information on this matter can be
obtained by contacting the
Commission’s TDD terminal on (202)
205–1810.
On
September 6, 2017, the Commission
instituted this investigation based on a
complaint filed by Bio-Rad Laboratories,
Inc. of Hercules, CA; and Lawrence
Livermore National Security, LLC of
Livermore, CA (collectively, ‘‘Bio-Rad’’).
82 FR 42115 (Sept. 6, 2017). The
complaint alleged violations of section
337 of the Tariff Act of 1930, as
amended, 19 U.S.C. 1337 (‘‘section
337’’), based upon the importation into
the United States, the sale for
importation, or the sale within the
United States after importation of
certain microfluidic devices by reason
of infringement certain claims of U.S.
Patent Nos. 9,500,664 (‘‘the ’664
patent’’); 9,089,844 (‘‘the ’844 patent’’);
9,636,682 (‘‘the ’682 patent’’); 9,649,635
(‘‘the ’635 patent’’); and 9,126,160 (‘‘the
’160 patent’’). Id. The Commission’s
Notice of Investigation named as the
sole respondent 10X Genomics, Inc. of
Pleasanton, CA (‘‘10X’’). Id. The Office
of Unfair Import Investigations (‘‘OUII’’)
was also named as a party to this
investigation. Id. The Commission
subsequently terminated the
investigation as to the ’844 patent. Order
No. 19 (Mar. 6, 2018); unreviewed by
Notice (Apr. 16, 2018).
On September 20, 2018, the presiding
administrative law judge issued the
final initial determination (‘‘ID’’). The
ID found a violation of section 337 by
virtue of 10X’s infringement of the ’664,
’682, and ’635 patents. The ID found
that 10X had not established a violation
with respect to the ’160 patent. On
December 4, 2018, the Commission
determined to review various findings
in the ID. 83 FR 63672 (Dec. 11, 2018).
On December 18, 2019, the
Commission found a violation of section
337 with respect to the ’664, ’682, and
’635 patents. 84 FR 70999 (Dec. 26,
2019). The Commission also found no
violation of section 337 with respect to
the ’160 patent. Id. Having found a
violation of section 337, and upon
consideration of the statutory public
interest factors, the Commission
determined to issue a limited exclusion
order (‘‘LEO’’) prohibiting further
importation of 10X’s infringing
microfluidic devices and a cease and
desist order (‘‘CDO’’) against 10X. Id. On
May 28, 2021, in an appeal initiated by
Bio-Rad, the U.S. Court of Appeals for
the Federal Circuit affirmed the
Commission’s final determination. Bio-
SUPPLEMENTARY INFORMATION:
PO 00000
Frm 00057
Fmt 4703
Sfmt 4703
48441
Rad Labs., Inc. v. Int’l Trade Comm’n,
998 F.3d 1320 (Fed. Cir. 2021).
On July 26, 2021, Bio-Rad and 10X
entered into a settlement agreement that
resolved the disputes concerning the
subject matter of this investigation.
Thereafter, on July 28, 2021, Bio-Rad
and 10X jointly petitioned for rescission
of the Commission’s remedial orders
under section 337(k) (19 U.S.C. 1337(k))
and Commission Rule 210.76(a) (19 CFR
210.76(a)). On August 6, 2021, OUII
filed a response in support of the
rescission petition.
The Commission has determined that
the petition complies with Commission
rules, see 19 CFR 210.76(a)(3), and that
there are no extraordinary reasons to
deny rescission of the remedial orders.
Accordingly, the Commission has
determined to institute a rescission
proceeding and to permanently rescind
the LEO and the CDOs. The rescission
proceeding is hereby terminated.
The Commission’s vote on this
determination took place on August 25,
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 210).
By order of the Commission.
Issued: August 25, 2021.
Katherine Hiner,
Supervisory Attorney.
[FR Doc. 2021–18654 Filed 8–27–21; 8:45 am]
BILLING CODE 7020–02–P
INTERNATIONAL TRADE
COMMISSION
[Investigation N. 337–TA–1100 (Rescission)]
Certain Microfluidic Systems and
Components Thereof and Products
Containing Same; Notice of the
Commission’s Determination To
Institute a Rescission Proceeding; To
Rescind Permanently a Limited
Exclusion Order and a Cease and
Desist Order; Termination of
Rescission Proceeding
U.S. International Trade
Commission.
ACTION: Notice.
AGENCY:
Notice is hereby given that
the U.S. International Trade
Commission has determined to institute
a rescission proceeding, rescind the
remedial orders issued in the
underlying investigation, and to
terminate the rescission proceeding.
FOR FURTHER INFORMATION CONTACT:
Benjamin S. Richards, Esq., Office of the
SUMMARY:
E:\FR\FM\30AUN1.SGM
30AUN1
Agencies
[Federal Register Volume 86, Number 165 (Monday, August 30, 2021)]
[Notices]
[Pages 48440-48441]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2021-18651]
-----------------------------------------------------------------------
DEPARTMENT OF THE INTERIOR
National Park Service
[NPS-WASO-NRNHL-DTS#-32515; 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 August 21, 2021, for
listing or related actions in the National Register of Historic Places.
DATES: Comments should be submitted electronically by September 14,
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.
FOR FURTHER INFORMATION CONTACT: Sherry A. Frear, Chief, National
Register of Historic Places/National Historic Landmarks Program, 1849 C
Street NW, MS 7228, Washington, DC 20240, [email protected], 202-
913-3763.
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 August 21, 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:
CALIFORNIA
Los Angeles County
Malaga Cove Plaza. Roughly bounded by Palos Verdes Drive West,
V[iacute]a Tejon, V[iacute]a Corta, and Malaga Ln., Palos Verdes
Estates, SG100007016
San Diego County
Institute of Geophysics and Planetary Physics, 8800 Biological
Grade, La Jolla, SG100007011
IDAHO
Bannock County
Bethel Baptist Church (African American Civil Rights in Idaho MPS)
401 North 5th Ave., Pocatello, MP100007013
Latah County
Mountain Home Grange Hall (The Grange in Idaho MPS), 1044 Mountain
Home Rd., Potlatch vicinity, MP100007014
KANSAS
Dickinson County
Union Electric Warehouse, 205 South Cedar St., Abilene, SG100007020
Douglas County
Griffin, Andrew Jackson (A.J.) and Mary Carrol, House (Lawrence,
Kansas MPS), 645 Connecticut St., Lawrence, MP100007021
Geary County
First Presbyterian Church of Junction City, 113 West 5th St.,
Junction City, SG100007028
Johnson County
LeCluyse, William and Julia, House, 5810 Cody St., Shawnee,
SG100007023
Mt. Pleasant Four Corners Burying Grounds, Four Corners Rd. (east
side) approx., \1/2\ mi. north of 167th St., Gardner vicinity,
SG100007024
Neosho County
First Christian Church, 120 West 1st St., Erie, SG100007025
Rice County
Rice County Jail and Sheriff's Residence, 120 East Main St., Lyons,
SG100007026
First Christian Church, 115 Courthouse Plz., Manhattan, SG100007029
Riley County
Forrester, F.B., House, 410 North Juliette Ave., Manhattan,
SG100007022
Dawson's Conoco Service Station (Roadside Kansas MPS), 1026 Poyntz
Ave., Manhattan, MP100007027
MISSISSIPPI
Jackson County
Scranton Historic District, (Pascagoula MPS), Roughly bounded by
Krebs Ave., Pascagaula St., Convent Ave., and Frederic St.,
Pascagoula, MP100007019
Lowndes County
South Columbus Historic District (Boundary Increase/Decrease),
Roughly bounded by Main and College Sts., 3rd and 4th Aves. South,
9th' 15th, South 7th and 1st Sts., Tombigbee R., Columbus,
BC100007035
NEW YORK
Tompkins County
CG 40300 (motor lifeboat), USCGAUX Flotilla 2-2, 508 Taughannock
Blvd., Ithaca, SG100007018
WISCONSIN
Brown County
Daviswood Ranch Homes Historic District, 800-868 East St. Francis
Rd., 802-879 West St. Francis Rd., De Pere, SG100007032
Grant County
Coates, Leonard and Caroline, House, 2050 Southwest Rd.,
Platteville, SG100007031
A request for removal has been made for the following resource:
SOUTH DAKOTA
McPherson County
Hoffman, Amos, House, SD 10, Leola, OT86001476
[[Page 48441]]
Additional documentation has been received for the following
resources:
MISSISSIPPI
Lowndes County
South Columbus Historic District (Additional Documentation). Roughly
bounded by Main and College Sts., 3rd and 4th Aves. South, 9th'
15th, South 7th, and 1st Sts., Tombigbee R., Columbus, AD82003104
SOUTH DAKOTA
Lawrence County
Lead Historic District (Boundary Increase II) (Boundary Decrease)
(Additional Documentation). Roughly bounded by the Open Pit,
Glendale Dr., West McClellan St. and Homestake Mine complex, Lead,
AD100006688
Authority: Section 60.13 of 36 CFR part 60.
Dated: August 24, 2021.
Sherry A. Frear,
Chief, National Register of Historic Places/National Historic Landmarks
Program.
[FR Doc. 2021-18651 Filed 8-27-21; 8:45 am]
BILLING CODE 4312-52-P