National Park Service 2010 – Federal Register Recent Federal Regulation Documents

Results 201 - 250 of 394
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: 2010-15396
Type: Notice
Date: 2010-06-25
Agency: Department of the Interior, National Park Service
Notice of Inventory Completion: Cranbrook Institute of Science, Bloomfield Hills, MI
Document Number: 2010-15335
Type: Notice
Date: 2010-06-24
Agency: Department of the Interior, National Park Service
Notice of Inventory Completion: New York University College of Dentistry, New York, NY
Document Number: 2010-15286
Type: Notice
Date: 2010-06-24
Agency: Department of the Interior, National Park Service
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: 2010-15125
Type: Notice
Date: 2010-06-23
Agency: Department of the Interior, National Park Service
Committee for the Preservation of the White House Notice of Public Meeting
Document Number: 2010-15098
Type: Notice
Date: 2010-06-23
Agency: Department of the Interior, National Park Service
Notice is hereby given in accordance with the Federal Advisory Committee Act that a meeting of the Committee for the Preservation of the White House will be held at the White House at 11 a.m. on Tuesday, July 13, 2010.
Notice of Acceptance of Concurrent Legislative Jurisdiction in Kansas
Document Number: 2010-14836
Type: Notice
Date: 2010-06-21
Agency: Department of the Interior, National Park Service
Notice is hereby given of jurisdictional changes over areas administered by the National Park Service in the State of Kansas. The State of Kansas has ceded concurrent legislative jurisdiction over lands and waters owned, leased or administratively controlled by the National Park Service at the following units in the State of Kansas:
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: 2010-14773
Type: Notice
Date: 2010-06-18
Agency: Department of the Interior, National Park Service
Potomac-Appalachian Transmission Highline (PATH) Environmental Impact Statement, Harpers Ferry National Historical Park, Appalachian National Scenic Trail, Potomac Heritage National Scenic Trail, Chesapeake and Ohio Canal National Historical Park, and Monongahela National Forest, Maryland, Virginia, and West Virginia
Document Number: 2010-14581
Type: Notice
Date: 2010-06-17
Agency: Department of Agriculture, Department of the Interior, National Park Service, U.s. Forest Service, Forest Service
Pursuant to the National Environmental Policy Act of 1969, 42 U.S.C. 4332(2)(C), the National Park Service (NPS), lead agency, along with cooperating agencies, the U.S. Forest Service (USFS) and U.S. Army Corps of Engineers, are preparing an Environmental Impact Statement (EIS) and conducting public scoping meetings for construction and right-of-way permits requested from the agencies by PATH Allegheny Transmission Company, LLC; PATH Allegheny Virginia Transmission Corporation; Potomac Edison Company; and PATH West Virginia Transmission Company, LLC, collectively referred to herein as Applicants. The Applicants are seeking permits for proposed construction of a new 765kV electric transmission line that would cross federal lands within Maryland, West Virginia, and Virginia. In May 2009, the Applicants submitted right-of-way applications (Form 299) for those portions of the PATH project proposed to traverse Harpers Ferry NHP, Chesapeake and Ohio Canal NHP, Appalachian NST, Potomac Heritage NST, all managed by the National Park Service; and Monongahela National Forest managed by the U.S. Forest Service. These applications also serve as the application for Special Use Permits for construction of the proposed project.
Cape Cod National Seashore; South Wellfleet, MA; Cape Cod National Seashore Advisory Commission
Document Number: 2010-14580
Type: Notice
Date: 2010-06-17
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 Inventory Completion: New York University College of Dentistry, New York, NY
Document Number: 2010-14041
Type: Notice
Date: 2010-06-11
Agency: Department of the Interior, National Park Service
Notice of Inventory Completion: New York University College of Dentistry, New York, NY
Document Number: 2010-14040
Type: Notice
Date: 2010-06-11
Agency: Department of the Interior, National Park Service
Notice of Inventory Completion: New York University College of Dentistry, New York, NY
Document Number: 2010-14039
Type: Notice
Date: 2010-06-11
Agency: Department of the Interior, National Park Service
30-Day Federal Register Notice of Intention To Request Clearance of Collection of Information; Opportunity for Public Comment
Document Number: 2010-13906
Type: Notice
Date: 2010-06-10
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 Office of Management and Budget (OMB) Control 1024-0231.
30-Day Notice of Submission to the Office of Management and Budget (OMB); Opportunity for Public Comment
Document Number: 2010-13794
Type: Notice
Date: 2010-06-09
Agency: Department of the Interior, National Park Service
Under provisions of the Paperwork Reduction Act of 1995 and 5 CFR Part 1320, Reporting and Recordkeeping Requirements, the National Park Service (NPS) invites public comments on a proposed new collection of information (OMB 1024-XXXX).
60-Day Notice of Intention To Request Clearance of Collection of Information; Opportunity for Public Comment
Document Number: 2010-13793
Type: Notice
Date: 2010-06-09
Agency: Department of the Interior, National Park Service
Under provisions of the Paperwork Reduction Act of 1995 and 5 CFR Part 1320, Reporting and Recordkeeping Requirements, the National Park Service (NPS) invites public comments on the renewal of a current collection with a revision for Office of Management and Budget control number 1024-0252.
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: 2010-13618
Type: Notice
Date: 2010-06-08
Agency: Department of the Interior, National Park Service
Notice of Availability of Draft General Management Plan/Environmental Impact Statement for Lincoln Home National Historic Site, Il
Document Number: 2010-13232
Type: Notice
Date: 2010-06-02
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 draft General Management Plan/ Environmental Impact Statement (GMP/EIS) for Lincoln Home National Historic Site, Illinois.
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: 2010-12837
Type: Notice
Date: 2010-05-28
Agency: Department of the Interior, National Park Service
Concession Contracts; Implementation of Alternate Valuation Formula for Leasehold Surrender Interest in the Signal Mountain Lodge and Leek's Marina Proposed Concession Contract, Grand Teton National Park
Document Number: 2010-12703
Type: Notice
Date: 2010-05-26
Agency: Department of the Interior, National Park Service
The National Park Service (NPS), by notice in the Federal Register dated February 1, 2010, invited public comments on a proposed alternative formula for the valuation of leasehold surrender interest (LSI) pursuant to authority contained in Public Law 105-391 enacted in 1998 (the 1998 Act) to be included in its proposed concession contract GRTE003-11 for operation of the Signal Mountain Lodge and Leeks Marina at Grand Teton National Park (new contract). NPS invites further public comment in the proposed LSI alternative.
Final Legislative Environmental Impact Statement for the Harvest of Glaucous-Winged Gull Eggs by the Huna Tlingit in Glacier Bay National Park
Document Number: 2010-12608
Type: Notice
Date: 2010-05-26
Agency: Department of the Interior, National Park Service
The National Park Service (NPS) announces the availability of a final Legislative Environmental Impact Statement (LEIS) for the harvest of glaucous-winged gull eggs by the Huna Tlingit in Glacier Bay National Park. The document describes and analyzes the environmental impacts of a preferred alternative and one additional action alternative for managing a limited harvest of glaucous-winged gull eggs. A no action alternative is also evaluated. This notice announces the availability of the final LEIS.
Special Resource Study and Environmental Impact Statement, Coltsville, Hartford, CT
Document Number: 2010-12604
Type: Notice
Date: 2010-05-26
Agency: Department of the Interior, National Park Service
As directed by the US Congress in Public Law 108-94, the National Park Service (NPS) undertook a special resource study (SRS) of the Coltsville Historic District in Hartford, Connecticut. In accordance with NPS policy, the Coltsville SRS was initially undertaken as an Environmental Impact Statement (EIS) process in compliance with the National Environmental Policy Act of 1969, as amended (NEPA). A Notice of Intent to Prepare an EIS was published in the Federal Register on September 4, 2004. The purpose of an SRS is to determine the degree and kind of federal actions that may be desirable for the management and protection of an area considered to have potential for addition to the national park system. The EIS assesses the impacts of the management alternatives examined in the SRS.
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: 2010-12480
Type: Notice
Date: 2010-05-25
Agency: Department of the Interior, National Park Service
Draft Environmental Impact Statement for the Tamiami Trail Modifications: Next Steps Project, Everglades National Park
Document Number: 2010-12476
Type: Notice
Date: 2010-05-25
Agency: Department of the Interior, National Park Service
Pursuant to 42 U.S.C. 4332(2)(C) of the National Environmental Policy Act of 1969 and National Park Service (NPS) policy in Director's Order Number 2 (Park Planning) and Director's Order Number 12 (Conservation Planning, Environmental Impact Analysis, and Decision- making), the NPS announces the availability of a Draft Environmental Impact Statement (DEIS) for the Tamiami Trail (U.S. Highway 41) Modifications: Next Steps Project for Everglades National Park, Florida.
Kalaupapa National Historical Park Advisory Commission Meeting, June 24, 2010
Document Number: 2010-12474
Type: Notice
Date: 2010-05-25
Agency: Department of the Interior, National Park Service
This notice announces the date for the June 24, 2010, Meeting of the Kalaupapa National Historical Park Advisory Commission.
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: 2010-12338
Type: Notice
Date: 2010-05-24
Agency: Department of the Interior, National Park Service
Notice of Inventory Completion: University of Colorado Museum, Boulder, CO
Document Number: 2010-12272
Type: Notice
Date: 2010-05-21
Agency: Department of the Interior, National Park Service
General Management Plan; Joshua Tree National Park; San Bernardino and Riverside Counties, CA; Notice of Intent To Prepare Environmental Impact Statement
Document Number: 2010-11955
Type: Notice
Date: 2010-05-19
Agency: Department of the Interior, National Park Service
Pursuant to the National Environmental Policy Act of 1969, 42 U.S.C. 4332(C), the National Park Service is updating the General Management Plan (GMP) for Joshua Tree National Park, California. The new GMP will update the overall direction for the park approved in 1995, refining goals and objectives for managing the park over the next 15 to 20 years. The GMP will prescribe desired resource conditions and visitor experiences that are to be achieved and maintained throughout the park based on such factors as the park's purpose, significance, special mandates and the body of laws and policies directing park management and resource analysis, other designations such as establishment of 594,502 acres by Congress as Wilderness, and the spectrum of public expectations and concerns. The GMP also will outline the kinds of resource management activities, visitor activities, and developments that would be appropriate and sustainable in the park in the future.
Final Environmental Impact Statement for the General Management Plan; Monocacy National Battlefield
Document Number: 2010-11819
Type: Notice
Date: 2010-05-18
Agency: Department of the Interior, National Park Service
Pursuant to 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 for the General Management Plan for Monocacy National Battlefield. The plan will provide guidance to park management for administration, development, and interpretation of park resources over the next 20 years. Impact
Final Environmental Impact Statement for the General Management Plan; Harpers Ferry National Historical Park
Document Number: 2010-11817
Type: Notice
Date: 2010-05-18
Agency: Department of the Interior, National Park Service
Pursuant to 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 for the General Management Plan for Harpers Ferry National Historical Park in West Virginia, Virginia, and Maryland. The plan will provide guidance to park management for administration, development, and interpretation of park resources over the next 20
Bison Brucellosis Remote Vaccination, Draft Environmental Impact Statement, Yellowstone National Park, WY
Document Number: 2010-11640
Type: Notice
Date: 2010-05-17
Agency: Department of the Interior, National Park Service
Pursuant to the National Environmental Policy Act of 1969, 42 U.S.C., 4332(2)(C), the National Park Service announces the availability of the Bison Brucellosis Remote Vaccination Draft Environmental Impact Statement (EIS) for Yellowstone National Park.
United States Park Police; 60-Day Notice of Intention To Request Clearance of Collection of Information; Opportunity for Public Comment
Document Number: 2010-11636
Type: Notice
Date: 2010-05-17
Agency: Department of the Interior, National Park Service
Under the provisions of the Paperwork Reduction Act of 1995 and 5 CFR Part 1320, Reporting and Record Keeping Requirements, the United States Park Police (USPP) invites public comments on an extension of a currently approved collection of information of Office of Management and Budget (OMB) 1024-0245.
Notice of Inventory Completion: University of Colorado Museum, Boulder, CO
Document Number: 2010-11455
Type: Notice
Date: 2010-05-13
Agency: Department of the Interior, National Park Service
Notice of Inventory Completion: Wisconsin Historical Society, Museum Division, Madison, WI
Document Number: 2010-11347
Type: Notice
Date: 2010-05-13
Agency: Department of the Interior, National Park Service
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: 2010-11329
Type: Notice
Date: 2010-05-12
Agency: Department of the Interior, National Park Service
Notice of Public Meeting and Teleconference for the National Park Service Alaska Region's Subsistence Resource Commission (SRC) Program
Document Number: 2010-11061
Type: Notice
Date: 2010-05-11
Agency: Department of the Interior, National Park Service
The Wrangell-St. Elias National Park SRC will conduct a meeting and teleconference to develop and continue work on National Park Service (NPS) subsistence hunting program recommendations and other related subsistence management issues. The NPS SRC program is authorized under title VIII, section 808 of the Alaska National Interest Lands Conservation Act, Public Law 96-487, to operate in accordance with the provisions of the Federal Advisory Committee Act.
Final Environmental Impact Statement; Environmental Education Center, Yosemite National Park, Mariposa County, CA; Notice of Approval of Record of Decision
Document Number: 2010-11059
Type: Notice
Date: 2010-05-11
Agency: Department of the Interior, National Park Service
Pursuant to Sec. 102(2)(C) of the National Environmental Policy Act of 1969 (Pub. L. 91-190, as amended) and the regulations promulgated by the Council on Environmental Quality (40 CFR 1505.2), the Department of the Interior, National Park Service (NPS) has prepared and approved a Record of Decision for the Final Environmental Impact Statement for development of a new environmental education center in Yosemite National Park. The requisite no-action ``wait period'' was initiated February 26, 2010, with the Environmental Protection Agency's Federal Register notification of the filing of the Final EIS.
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: 2010-10937
Type: Notice
Date: 2010-05-10
Agency: Department of the Interior, National Park Service
Notice of Intent To Repatriate Cultural Items: Rochester Museum & Science Center, Rochester, NY
Document Number: 2010-10787
Type: Notice
Date: 2010-05-07
Agency: Department of the Interior, National Park Service
National Register of Historic Places; Notification of Pending Nominations and Related Actions
Document Number: 2010-10767
Type: Notice
Date: 2010-05-07
Agency: Department of the Interior, National Park Service
Notice of Intent To Repatriate Cultural Items: Rochester Museum & Science Center, Rochester, NY
Document Number: 2010-10371
Type: Notice
Date: 2010-05-07
Agency: Department of the Interior, National Park Service
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.