National Park Service December 2009 – Federal Register Recent Federal Regulation Documents

National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: E9-31062
Type: Notice
Date: 2009-12-30
Agency: Department of the Interior, National Park Service
30-Day Notice of Submission of Study Package to Office of Management and Budget; Opportunity for Public Comment
Document Number: E9-31021
Type: Notice
Date: 2009-12-30
Agency: Department of the Interior, National Park Service
Under provisions of the Paperwork Reduction Act of 1995 and 36 CFR Part 51, Subpart C, regarding the Solicitation, Selection and Award Procedures, the National Park Service invites comments on a currently approved collection of information (OMB Control 1024-0125).
National Register of Historic Places; Weekly Listing of Historic Properties
Document Number: E9-30964
Type: Notice
Date: 2009-12-30
Agency: Department of the Interior, National Park Service
National Register of Historic Places; Weekly Listing of Historic Properties
Document Number: E9-30734
Type: Notice
Date: 2009-12-29
Agency: Department of the Interior, National Park Service
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: E9-30733
Type: Notice
Date: 2009-12-29
Agency: Department of the Interior, National Park Service
Draft General Management Plan and Environmental Impact Statement, Roosevelt-Vanderbilt National Historic Sites, Hyde Park, NY
Document Number: E9-30355
Type: Notice
Date: 2009-12-23
Agency: Department of the Interior, National Park Service
Pursuant to section 102(2)(C) of the National Environmental Policy Act of 1969, as amended, the National Park Service announces the availability of the Draft General Management Plan and Environmental Impact Statement (Draft GMP/EIS) for Roosevelt-Vanderbilt National Historic Sites, New York.
Notice of Availability of the Final Environmental Impact Statement for Disposition of the Former Bureau of Mines Twin Cities Research Center Main Campus, Minnesota
Document Number: E9-30356
Type: Notice
Date: 2009-12-22
Agency: Department of the Interior, National Park Service
Pursuant to Section 102(2)(C) of the National Environmental Policy Act of 1969, 42 U.S.C. 4332(2)(c), the National Park Service (NPS) announces the availability of a final Environmental Impact Statement (EIS) for disposition of the former Bureau of Mines Twin Cities Research Center Main Campus (Center), Hennepin County, Minnesota.
Notice of Availability of a Record of Decision (ROD) for the Final Environmental Impact Statement/General Management Plan Amendment (FEIS/GMPA), Elkmont Historic District, Great Smoky Mountains National Park
Document Number: E9-29853
Type: Notice
Date: 2009-12-16
Agency: Department of the Interior, National Park Service
Pursuant to the National Environmental Policy Act of 1969, 42 U.S.C. 332(2)(C), the National Park Service (NPS) announces the availability of the ROD for the FEIS/GMPA for the Elkmont Historic District in the Great Smoky Mountains National Park, Tennessee.
Record of Decision on Final General Management Plan and Environmental Impact Statement, Fort Stanwix, National Monument, Rome, NY
Document Number: E9-29852
Type: Notice
Date: 2009-12-16
Agency: Department of the Interior, National Park Service
Pursuant to Sec. 102(2)(C) of the National Environmental Policy Act of 1969, as amended, the National Park Service (NPS) announces the availability of the Record of Decision for the Final General Management Plan and Environmental Impact Statement (GMP/EIS) for Fort Stanwix National Monument, New York. The Regional Director, Northeast Region, has approved the Record of Decision for the GMP/EIS, selecting Alternative 2Preferred Action, which was described as the preferred alternative in the Final GMP/EIS which was issued for the required 30-day no action period beginning on July 31, 2009 and ending August 31, 2009. The Record of Decision includes a description of the background of the project, a statement of the decision made, synopses of other alternatives considered, the basis for the decision, findings on impairment of park resources and values, a description of the environmentally preferred alternative, a listing of measures to minimize environmental harm, and an overview of public and agency involvement in the decision-making process. As soon as practicable, the NPS will begin to implement the selected alternative.
National Register of Historic Places; Notification of Pending Nomination
Document Number: E9-29763
Type: Notice
Date: 2009-12-15
Agency: Department of the Interior, National Park Service
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: E9-29762
Type: Notice
Date: 2009-12-15
Agency: Department of the Interior, National Park Service
Cape Cod National Seashore; South Wellfleet, MA; Cape Cod National Seashore Advisory Commission
Document Number: E9-29310
Type: Notice
Date: 2009-12-09
Agency: Department of the Interior, National Park Service
Notice is hereby given in accordance with the Federal Advisory Committee Act (Pub. L. 92-463, 86 Stat. 770, 5 U.S.C. App 1, Section 10) of a meeting of the Cape Cod National Seashore Advisory Commission.
Notice of Intent to Repatriate Cultural Items: Denver Museum of Nature & Science, Denver, CO
Document Number: E9-29299
Type: Notice
Date: 2009-12-09
Agency: Department of the Interior, National Park Service
Notice of Inventory Completion: University of Colorado Museum, Boulder, CO
Document Number: E9-29298
Type: Notice
Date: 2009-12-09
Agency: Department of the Interior, National Park Service
Notice of Inventory Completion: San Diego Museum of Man, San Diego, CA
Document Number: E9-29295
Type: Notice
Date: 2009-12-09
Agency: Department of the Interior, National Park Service
Notice of Inventory Completion: Metropolitan Park District of the Toledo Area, Toledo, OH
Document Number: E9-29294
Type: Notice
Date: 2009-12-09
Agency: Department of the Interior, National Park Service
Notice of Inventory Completion: Warren Anatomical Museum, Harvard University, Boston, MA
Document Number: E9-29292
Type: Notice
Date: 2009-12-09
Agency: Department of the Interior, National Park Service
Notice of Intent to Repatriate Cultural Items: Paul H. Karshner Memorial Museum, Puyallup, WA
Document Number: E9-29290
Type: Notice
Date: 2009-12-09
Agency: Department of the Interior, National Park Service
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: E9-29268
Type: Notice
Date: 2009-12-09
Agency: Department of the Interior, National Park Service
National Register of Historic Places; Weekly Listing of Historic Properties
Document Number: E9-29267
Type: Notice
Date: 2009-12-09
Agency: Department of the Interior, National Park Service
30-Day Notice of Intention To Request Clearance of Collection of Information; Opportunity for Public Comment
Document Number: E9-29021
Type: Notice
Date: 2009-12-04
Agency: Department of the Interior, National Park Service
Under the provisions of the Paperwork Reduction Act of 1995 (Pub. L. 104-13,44 U.S.C., Chapter 3507) and 5 CFR Part 1320, Reporting and Record Keeping Requirements, the National Park Service (NPS) invites public comments on an extension of a currently approved information collection (OMB 1024-0064).
National Register of Historic Places; Weekly Listing of Historic Properties
Document Number: E9-28635
Type: Notice
Date: 2009-12-01
Agency: Department of the Interior, National Park Service
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: E9-28634
Type: Notice
Date: 2009-12-01
Agency: Department of the Interior, National Park Service
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.