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 <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. 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


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