Federal Register/Vol. 76, No. 217/Wednesday, November 9

Total Page:16

File Type:pdf, Size:1020Kb

Load more

Federal Register / Vol. 76, No. 217 / Wednesday, November 9, 2011 / Notices 69761 announcing that we would submit this information about the Council may be DEPARTMENT OF THE INTERIOR ICR to OMB for approval and soliciting found at: http://www.earthquake.usgs. comments. The comment period closed gov/aboutus/nepec/. National Park Service on October 17, 2011. We did not receive At the meeting, the Council will [NPS–WASO–NRNHL–1011–8767; 2200– any comments in response to that receive briefings on lessons learned 3200–665] notice. from the 2010 Chile and 2011 Japan We again invite comments concerning National Register of Historic Places; this ICR on: (a) Whether the proposed subduction earthquakes, monitoring and Notification of Pending Nominations collection of information is necessary research efforts relating to earthquakes and Related Actions for the agency to perform its duties, in the Pacific Northwest, research and including whether the information will development relating to earthquake Nominations for the following have practical utility; (b) the accuracy of early warning and short-term aftershock properties being considered for listing or related actions in the National the agency’s estimate of the burden of forecasting, and recent findings from the Register were received by the National the proposed collection of information; study of episodic tremor and slip and Park Service before October 21, 2011. (c) ways to enhance the quality, from the analysis of various seismic Pursuant to section 60.13 of 36 CFR part usefulness, and clarity of the hazards in and around the State of 60, written comments are being information to be collected; and (d) Washington. The Council will also accepted concerning the significance of ways to minimize the burden on the receive brief updates on the project the nominated properties under the respondents, including the use of intended to deliver an updated Uniform National Register criteria for evaluation. automated collection techniques or California Earthquake Rupture Forecast Comments may be forwarded by United other forms of information technology. (UCERF3) in summer 2012, and on other States Postal Service, to the National Please note that the comments topics. submitted in response to this notice are Register of Historic Places, National a matter of public record. Before A draft workshop agenda is available Park Service, 1849 C St. NW., MS 2280, including your address, phone number, on request (contact information below). Washington, DC 20240; by all other email address, or other personal In order to ensure sufficient seating and carriers, National Register of Historic identifying information in your hand-outs, it is requested that visitors Places, National Park Service, 1201 Eye comment, you should be aware that pre-register by November 8, 2011. St. NW., 8th floor, Washington DC your entire comment, including your Members of the public wishing to make 20005; or by fax, (202) 371–6447. personal identifying information, may a statement to the Council should Written or faxed comments should be be made publicly available at anytime. provide notice of that intention by submitted by November 25, 2011. Before While you can ask OMB in your November 8 so that time may be allotted including your address, phone number, comment to withhold your personal in the agenda. email address, or other personal identifying information from public identifying information in your DATES: The meeting will be held in review, we cannot guarantee that it will comment, you should be aware that Parrington Hall at the University of be done. your entire comment—including your Washington, Seattle, Washington 98195. personal identifying information—may Dated: November 1, 2011. On November 14 it will be in the Forum be made publicly available at any time. Bruce Quirk, Room 309, commencing at 8:30 a.m. and While you can ask us in your comment Program Coordinator, Land Remote Sensing adjourning at 5:30 p.m. On November to withhold your personal identifying Program, U.S. Geological Survey. 15 it will be in the Commons Room 308, information from public review, we [FR Doc. 2011–28973 Filed 11–8–11; 8:45 am] commencing at 8:30 a.m. and cannot guarantee that we will be able to BILLING CODE 4311–AM–P adjourning at noon. Times are do so. approximate. Guests are encouraged to J. Paul Loether, contact the Executive Secretary for a DEPARTMENT OF THE INTERIOR Chief, National Register of Historic Places/ copy of the agenda and instructions for National Historic Landmarks Program. parking and locating the meeting rooms. U.S. Geological Survey COLORADO FOR FURTHER INFORMATION CONTACT: Dr. National Earthquake Prediction Grand County Michael Blanpied, Executive Secretary, Evaluation Council (NEPEC) Kenjockety, Address Restricted, Rand, National Earthquake Prediction 11000858 AGENCY: U.S. Geological Survey. Evaluation Council, U.S. Geological DELAWARE ACTION: Notice of Meeting. Survey, MS 905, 12201 Sunrise Valley Drive Reston, Virginia 20192, (703) 648– Sussex County SUMMARY: Pursuant to Public Law 96– 6696, Email: [email protected]. McColley’s Chapel, 18168 Redden Rd., 472, the National Earthquake Prediction Georgetown, 11000859 Evaluation Council (NEPEC) will hold a Dated: October 28, 2011. 11⁄2-day meeting on November 14 and John R. Filson, FLORIDA 15, 2011, on the campus of the Acting Program Coordinator, Earthquake Monroe County University of Washington. The Council Hazards Program. Alligator Reef Light, (Light Stations of the is comprised of members from academia [FR Doc. 2011–29026 Filed 11–8–11; 8:45 am] United States MPS) Offshore 3.5 mi. S. of and the Federal Government. The BILLING CODE P Upper Matecumbe Key, Islamorada, Council shall advise the Director of the 11000860 U.S. Geological Survey on proposed Orange County earthquake predictions, on the Interlachen Avenue Historic District, completeness and scientific validity of Roughly bounded by S. Knowles, E. New the available data related to earthquake England, S. Interlachen Aves., E. Morse predictions, and on related matters as Blvd., Lincoln & E. Canton Aves., Winter assigned by the Director. Additional Park, 11000861 VerDate Mar<15>2010 18:04 Nov 08, 2011 Jkt 226001 PO 00000 Frm 00062 Fmt 4703 Sfmt 4703 E:\FR\FM\09NON1.SGM 09NON1 emcdonald on DSK5VPTVN1PROD with NOTICES 69762 Federal Register / Vol. 76, No. 217 / Wednesday, November 9, 2011 / Notices IDAHO WYOMING 34482–83. The complaint, as amended Latah County Hot Springs County on May 26, 2010, alleges violations of section 337 of the Tariff Act of 1930, as Kirby Jail and Town Hall, 120 E. 4th St., Lawrence, Russell, Farmstead, (Agricultural amended, 19 U.S.C. 1337, in the Properties of Latah County, Idaho MPS) Kirby, 11000875 [FR Doc. 2011–28976 Filed 11–8–11; 8:45 am] importation into the United States, the 5471 ID 8, Deary, 11000862 sale for importation, and the sale within BILLING CODE 4312–51–P MICHIGAN the United States after importation of certain biometric scanning devices, Berrien County components thereof, associated INTERNATIONAL TRADE Buchanan North and West Neighborhoods software, and products containing the COMMISSION Historic District, Roughly bounded by same by reason of infringement of Main, 4th, Chippewa, W. Front, S. Detroit, [Investigation No. 337–TA–720] certain claims of U.S. Patent Nos. Chicago, Clark, Roe & Charles Sts., 5,900,993 (‘‘the ’993 patent’’); 7,203,344 Buchanan, 11000863 Limited Exclusion and Cease and (‘‘the ’344 patent’’); 7,277,562 (‘‘the ’562 Ingham County Desist Orders; Terminations of patent’’); and 6,483,932 (‘‘the ’932 Investigations: Certain Biometric Michigan State Medical Society Building, patent’’). The complaint further alleges Scanning Devices, Components 120 W. Saginaw St., East Lansing, that an industry in the United States 11000864 Thereof, Associated Software, and exists as required by subsection (a)(2) of Products Containing the Same section 337, and names two Mackinac County AGENCY: U.S. International Trade respondents, Suprema and Mentalix. Hiawatha Sportsman’s Club 1931 On November 10, 2010, the Commission. Maintenance Building and Commissary, Commission issued notice of its Lake Blvd. (Garfield Township), ACTION: Notice. determination not to review the ALJ’s ID Millecoquins, 11000865 SUMMARY: Notice is hereby given that granting Cross Match’s motion to amend Manitou Lodge, G Trail, Hiawatha the U.S. International Trade the complaint by adding allegations of Sportman’s Club (Garfield Township), Commission has determined to modify infringement as to claims 5–6, 12, and Naubinway, 11000866 a final initial determination (‘‘ID’’) of 30 of the ’562 patent, and claims 7, 15, 19, and 45 of the ’44 patent. On Wayne County the presiding administrative law judge (‘‘ALJ’’) finding a violation of section December 27, 2010, the Commission Nacirema Club, 6118 30th St., Detroit, issued notice of its determination not to 11000867 337 by respondents in the above- captioned investigation, and has issued review the ALJ’s ID granting Cross MISSISSIPPI a limited exclusion order directed Match’s motion to terminate the investigation as to claims 6–8, 13–15, Carroll County against products of respondents Suprema, Inc. (‘‘Suprema’’) of Gyeonggi, and 19–21 of the ’932 patent Midway Methodist Church and Cemetery, Korea and Mentalix, Inc. (‘‘Mentalix’’) of (eliminating this patent from the Cnty. Rd. 31, Vaiden, 11000868 Plano, Texas, and a cease and desist investigation); claims 13 and 16 of the Jackson County order directed against Mentalix. ’993 patent; claims 4, 15, 30, 32, and 44 of the ’344 patent; and claim 2 of the FOR FURTHER INFORMATION CONTACT: International Ship Building Company, ’562 patent based on withdrawal of Roughly bounded by Columbus Dr., Yazoo Clint Gerdine, Esq., Office of the these claims from the complaint. On Lake, Garfield, Monroe, & Gen. Lee Sts. & General Counsel, U.S. International March 18, 2011, the Commission issued Wright, Lafayette, & McKinley Aves., Trade Commission, 500 E Street SW., Pascagoula, 11000869 notice of its determination not to review Washington, DC 20436, telephone (202) the ALJ’s ID granting Cross Match’s Lincoln County 708–2310.
Recommended publications
  • Michigan's Historic Preservation Plan

    Michigan's Historic Preservation Plan

    Michigan’s state historic Preservation Plan 2014–2019 Michigan’s state historic Preservation Plan 2014–2019 Governor Rick Snyder Kevin Elsenheimer, Executive Director, Michigan State Housing Development Authority Brian D. Conway, State Historic Preservation Officer Written by Amy L. Arnold, Preservation Planner, Michigan State Historic Preservation Office with assistance from Alan Levy and Kristine Kidorf Goaltrac, Inc. For more information on Michigan’s historic preservation programs visit michigan.gov/SHPo. The National Park Service (NPS), U. S. Department of the Interior, requires each State Historic Preservation Office to develop and publish a statewide historic preservation plan every five years. (Historic Preservation Fund Grants Manual, Chapter 6, Section G) As required by NPS, Michigan’s Five-Year Historic Preservation Plan was developed with public input. The contents do not necessarily reflect the opinions of the Michigan State Housing Development Authority. The activity that is the subject of this project has been financed in part with Federal funds from the National Park Service, U.S. Department of the Interior, through the Michigan State Housing Development Authority. However, the contents and opinions herein do not necessarily reflect the views or policies of the Department of the Interior or the Michigan State Housing Development Authority, nor does the mention of trade names or commercial products herein constitute endorsement or recommendation by the Department of the Interior or the Michigan State Housing Development Authority. This program receives Federal financial assistance for identification and protection of historic properties. Under Title VI of the Civil Rights Acts of 1964, Section 504 of the Rehabilita- tion Act of 1973 and the Age Discrimination Act of 1975, as amended, the U.S.
  • The Rochester Sentinel 2006

    The Rochester Sentinel 2006

    The Rochester Sentinel 2006 Monday, December 2, 2006 [no paper - holiday] Tuesday, December 3, 2006 Benny R. Cline Sr. Aug. 19, 1949–Dec. 31, 2005 Benny R. CLINE Sr., 56, Delong, died at 4:09 a.m. Saturday in the Woodlawn Hospital emergency room, Rochester. Born in Tamcliff, W. Va., to Marion and Bell Riggs Cline, he married Carolyn F. Thomas on April 12, 1969, in Knoxville, Tenn. She died on Feb. 27, 1998. He then married Susan Kite on Oct. 4, 2003, in Delong. She survives. Mr. Cline was a machine operator and truck driver at Braun Seating Co., Leiters Ford. He was a member of Delong Gospel Lighthouse Church and liked to fish, hunt and go bowling. Surviving with his wife include four sons, Michael W. Cline, Cicero, Ill., Benny R. Cline Jr., Joliet, Ill., Earl B. Cline, Rochester, Randy Cline, Rochester; two daughters, Martha A. Alvaredo, Cicero, Ill., and Rebecca M. Franco, Chicago, Ill.; one stepson, Robert Kite, Rochester; two sisters, Freida Mounts, Logan, W. Va., and Roberta Mitchem, Dry Ridge, Ky.; two brothers, John Henry Cline, Nashville, Tenn., and Earl Cline, Moundsville, W. Va.; and 11 grandchildren. He was preceded in death by his parents, one brother and one sister. His funeral service is 1:30 p.m. today at Harrison-Metzger Funeral Home, Kewanna Chapel, with the Rev. Floyd Allen officiating. Burial is at IOOF Cemetery, Leiters Ford. Visitation was from 4 p.m. to 8 p.m. Monday at the funeral home. Memorials may be made to the Diabetes Association and/or the American Heart Association.
  • Michigan State Historic Preservation Review Board Meeting Minutes

    Michigan State Historic Preservation Review Board Meeting Minutes

    - 1 - APPROVED MINUTES OF THE State Historic Preservation Review Board Meeting September 16, 2011, 10:00 AM MICHIGAN STATE HOUSING DEVELOPMENT AUTHORITY, BOARDROOM 4TH FLOOR, 735 EAST MICHIGAN AVENUE, LANSING, MICHIGAN BOARD MEMBERS PRESENT Ron Staley, Lynn Evans, Richard Harms, Elisabeth Knibbe, Ted Ligibel, Jennifer Radcliff BOARD MEMBERS ABSENT Scott Beld, Janese Chapman, Carolyn Loeb STAFF MEMBERS PRESENT Laura Ashlee, Bethany Berdes, Bob Christensen, Brian Conway, Ted Grevstad-Nordbrock, Jessica Puff, Diane Tuinstra MEMBERS OF THE PUBLIC PRESENT Francie Dittrich concerning H.S.C. Historical Building, Katie Hardcastle, and Pam O’Connor concerning Buchanan N & W Neighborhoods H.D. Harms called the meeting to order at 10:04 a. m. APPROVAL OF AGENDA Radcliff moved approval of agenda Staley supported the motion Vote: 5-0 APPROVAL OF MINUTES Evans commented that she had made the statement about Mackinac Island in the previous meeting minutes, not Loeb. Evans moved approval of the minutes, as amended Ligibel supported the motion Vote: 5-0 STAFF REPORTS Brian Conway, State Historic Preservation Officer Five Year Preservation Plan SHPO is required to do a five year preservation plan by the NPS. Amy Arnold is in charge of putting together the plan and has begun holding public visioning meetings. She is holding as many as six visioning sessions around the state. We have hired a consultant to help facilitate those sessions. The meetings are as follows: - 2 - 1. Kalamazoo – September 13, Park Club 219 W. South Street 2. Midland – September 14, Creative 360, 1517 Bayliss 3. Traverse City – September 21, Grand Traverse Commons, 1200 W. 11th Street 4.
  • The Rochester Sentinel 1994

    The Rochester Sentinel 1994

    The Rochester Sentinel 1994 Monday, January 3, 1994 Helen O. Finney Feb. 24, 1895 - Jan. 1, 1994 Hellen O. FINNEY, 88, formerly of Washington, D.C., died at 11:20 a.m. Saturday at Life Care Center of Rochester. She was born in Windgate to Joseph D. and Amy W. PARTRIDGE FINNEY. She was a 1923 graduate of Rochesrter High School and a graduate of Butler University. For more than 40 years she was a legal secretary for the U.S. Department of Housing Development. She was a member of the Irvington United Methodist Church in Indianapolis. Surviving are a brother and sister-in-law, Alvin L. and Clara FINNEY, Rochester; a niece, Mrs. John (Janet) SWANSON, Winona Lake; and a nephew, Jerry FINNEY, Akron. A memorial service will be at 7 p.m. today at HartZler Funeral Home, Rochester, with the Rev. John CAMPBELL officiating. There is no visitation and the burial site is undetrmined. Garlen Sparks Nov. 17, 1921 - Jan. 1, 1994 Garlen “Sparkie” SPARKS, 72, 219 North Maple St.,Akron, died at 2:30 p.m. Saturday at Woodlawn Hospital. He was born in Johnson County, Ky., to Ed and May CONLEY SPARKS. On Nov . 21, 1947 in Johnson County, Ky., he married Jewel SMITH, who survives. He was a World War II Army veteran and associated with the Gospel Hill Church of God, Silver Lake. He - - - - - the Akron Water Department. Surviving with his wife are a daughter, Mrs. Adron (Garnetta) COLE, Hanes City, Fla.; three grandchildren, Jeanie, Amita, and Catrina; a great-granddaughter, Kelay; six sisters, Joy KERRIGAN, Reva MIZER, Lillian RUSSELL, Ethel REYNOLDS, all of Troy, Ohio; Jewel WRIGHT, Hazel CAUDILL, both of Johnson County.
  • 2013-2014 Annual Report

    2013-2014 Annual Report

    2013-2014 ANNUAL REPORT Giving from the Heart Dear Friends, Have you ever wished you were someone else? – or that you lived somewhere else? I would imagine most of us have at one time or other, so don’t be ashamed or embarrassed when you think about it. Normally these thoughts are generated when we see others who appear to have more than we do – or appear happier than we are – or who appear to be living a life free of anxiety or suffering. Perhaps you have come to realize how very fortunate you are.... and, thus, you now wish to help others less fortunate but feel that you, as one person, cannot make a difference. Why am I saying this? Because I have come to learn and under- stand that, although I am only one person and I can’t do everything, I can do something, and what I can do, I ought to do, and what I ought to do, by the grace of God, I will do it! Much of this is because I am so fortunate to be part of this great Moose Fraternity. And the Moose Fraternity has given me the opportunity to bring its vision to you. The vision that one person can definitely make a difference in the life of another – be it a child in need of a healthy and caring home, a good education and a chance for happiness or a senior looking for a safe haven in which to retire. This vision is truly a reality – as is evidenced each and every day by the residents of our fraternity’s two communities – Mooseheart Child City & School and Moosehaven, our fraternity’s ‘City of Contentment’.
  • Tawas City 2019 Master Plan

    Tawas City 2019 Master Plan

    Master Plan www.tawascity.org Tawas City Iosco County, Michigan 550 W Lake St (PO Box 568) Tawas City, MI 48764-0568 2019 City of Tawas City Master Plan Mayor and City Council Ken Cook, Mayor Jon Studley Brian McMurray Kane Kelly Michael Russo Theresa Hurst Jackie Masich Annge Horning, City Manager Planning Commission Mary Doak, Chair Jill VanDriessche, Vice-Chair Tracy Stevelinck Butch Short Ken Cook Jeff Bower Brian McMurray, Council Representative In Association With Northeast Michigan Council of Governments 2019-2023 Table of Contents Overview – Introduction, Purpose, Scope Introduction .................................................................................................................... 1 Purpose .......................................................................................................................... 1 Scope .............................................................................................................................. 1 Chapter 1 – Existing Conditions Existing Land Use Analysis .......................................................................................... 2 Table 1.1, Existing Land Uses ......................................................................................... 2 Residential ...................................................................................................................... 3 Types of Structures .......................................................................................................... 3 Housing Tenure ..............................................................................................................
  • Hoosier Genealogist

    Hoosier Genealogist

    THE HOOSIER GENEALOGIST The Indiana Soldiers’ and Sailors’ Children’s Home The 1999 Willard Heiss Memorial Lecture African American Genealogy Research Departments A Letter from the Editor Regional Sources & Stories Genealogy Across Indiana Family Records Notices & Queries Indiana on the Map Vol. 40, No. 1 March 2000 THG_2000-03_VOL40_NO1 The Hoosier Genealogist is published quarterly by the Indiana Historical Society and is available only through membership in the Society. Categories of membership are Annual, $30 and Sustaining, $50. In addition to The Hoosier Genealogist members may receive the quarterly magazines Black History News & Notes, Indiana Magazine of History, Traces of Indiana and Midwestern History, and a bimonthly newsletter, The Bridge. Submissions for The Hoosier Genealogist should be sent to the editor, M.Teresa Baer. The Hoosier Genealogist Thomas A. Mason, Publications Director M. Teresa Baer, Editor Ruth Dorrel, Contributing Editor Kathleen M. Breen, Assistant Editor Photography Kim C. Ferrill, Photographer Susan L. S. Sutton, Coordinator Administration Peter T. Harstad, Executive Director Raymond L. Shoemaker, Administrative Director Annabelle J. Jackson, Controller Carolyn S. Smith, Membership Secretary Susan P. Brown, Human Resources Director Genealogy Publications Committee C. Lloyd Hosman, Chair Patricia Johnson Susan Miller Carter Mary M. Morgan Jane E. Darlington Beverly Oliver Sharon Howell Indiana Historical Society Board of Trustees Michael A. Blickman Janet C. Moran Frank A. Bracken Larry K. Pitts Edward E. Breen William G. Prime Lorene M. Burkhart Robert L. Reid Dianne J. Cartmel Bonnie A. Reilly Thomas H. Corson Evaline H. Rhodehamel Daniel M. Ent Ian M. Rolland R. Ray Hawkins John Martin Smith Larry S. Landis P.
  • Contents Illustrations LETTER of TRANSMITTAL

    Contents Illustrations LETTER of TRANSMITTAL

    REPORT b. The Lake River Group...........................................47 Generalizations on the Lowland Flora................... 48 OF THE Conclusion....................................................................49 STATE BOARD OF GEOLOGICAL SURVEY OF MICHIGAN Muskegon County..........................................................49 FOR THE YEAR 1901 Some general remarks on the topography, soils, water sources, flora, etc., of Muskegon county, by C. D. BEING THE REPORT OF McLouth........................................................................50 ALFRED C. LANE Washtenaw County........................................................52 STATE GEOLOGIST. Lapeer County................................................................52 BY AUTHORITY Surface Geology of Lapeer County—Summary of Report of Progress, by F. B. Taylor, ............................52 1902. WYNKOOP HALLENBECK CRAWFORD CO., LANSING, MICH. STATE PRINTERS\ Illustrations THIRD ANNUAL REPORT OF THE Figures STATE GEOLOGIST ALFRED C. LANE Figure 1. Illustrating possible occurrence of gas or oil. .........34 TO THE BOARD OF GEOLOGICAL SURVEY Plates FOR THE YEAR 1901. Plate I. Physiography of Alcona County, by F. Leverett. .......13 Plate II. Soil map and geological section of Alcona County. .30 Plate III. Plant Societies of Kent County, by Burton E. Contents Livingston. ......................................................................38 Letter Of Transmittal....................................................... 1 Plate V. Pine stumps in dry and wet ground—photographed
  • Red, Right, Returning

    Red, Right, Returning

    University of New Orleans ScholarWorks@UNO University of New Orleans Theses and Dissertations Dissertations and Theses 8-7-2003 Red, Right, Returning Peter Geye University of New Orleans Follow this and additional works at: https://scholarworks.uno.edu/td Recommended Citation Geye, Peter, "Red, Right, Returning" (2003). University of New Orleans Theses and Dissertations. 30. https://scholarworks.uno.edu/td/30 This Thesis is protected by copyright and/or related rights. It has been brought to you by ScholarWorks@UNO with permission from the rights-holder(s). You are free to use this Thesis in any way that is permitted by the copyright and related rights legislation that applies to your use. For other uses you need to obtain permission from the rights- holder(s) directly, unless additional rights are indicated by a Creative Commons license in the record and/or on the work itself. This Thesis has been accepted for inclusion in University of New Orleans Theses and Dissertations by an authorized administrator of ScholarWorks@UNO. For more information, please contact [email protected]. RED, RIGHT, RETURNING A Thesis Submitted to the Graduate Faculty of the University of New Orleans in partial fulfillment of the requirements for the degree of Master of Fine Arts in The Department of Drama and Communications by Peter Geye B.A. University of Minnesota, 2000 August 2003 TABLE OF CONTENTS ACKNOWLEDGEMENTS .....................................................................iii PROLOGUE .................................................................................................................
  • Source Master List Sorted by City

    Source Master List Sorted by City

    Source Master List Sorted By City Source ID Company Address City ZIP Code County Other* ROP PTI A2402 ACCESS BUSINESS GROUP, LLC 7575 E FULTON RD ADA 49355 KENT View View P0469 ACCESS BUSINESS GROUP-SPAULDING PLAZA 5101 SPAULDING PLAZA ADA 49355 KENT View N1784 ADA COGENERATION LLC 7575 FULTON STREET EAST ADA 49355 KENT View View N5183 HALLIDAY SAND AND GRAVEL, INC. - PLANT #4 866 EGYPT VALLEY ROAD ADA 49301 KENT View U411702145 RESIDENCE 645 ADA DR SE ADA 49341 KENT View B5921 LENAWEE CO ROAD COMMISSION 9293 ROUND LAKE HWY ADDISON 49220 LENAWEE View N7389 A & A CUSTOM CRUSHING GREEN HIGHWAY AND IVES ROAD ADRIAN 49221 LENAWEE View B2285 ACE DRILL CORP 2600 E MAUMEE ADRIAN 49221 LENAWEE View E8510 ADRIAN COLLEGE 110 S MADISON ST ADRIAN 49221 LENAWEE View P0426 ADRIAN ENERGY ASSOCIATES LLC 1900 NORTH OGDEN HWY ADRIAN 49221 LENAWEE View View N2369 ADRIAN LANDFILL 1970 NORTH OGDEN HWY ADRIAN 49221 LENAWEE View View B2288 ADRIAN STEEL CO 906 JAMES ST ADRIAN 49221 LENAWEE View B2289 AGET MANUFACTURING CO 1408 CHURCH ST E ADRIAN 49221 LENAWEE View N0629 ANDERSON DEVELOPMENT 525 GULF STREET ADRIAN 49221 LENAWEE View A2851 ANDERSON DEVELOPMENT COMPANY 1415 EAST MICHIGAN STREET ADRIAN 49221 LENAWEE View View N3196 CLIFT PONTIAC 1115 S MAIN ST ADRIAN 49221 LENAWEE View P1187 CORNERSTONE CRUSHING 1001 OAKWOOD ROAD ADRIAN 49221 LENAWEE View E8117 DAIRY FARMERS OF AMERICA INC 1336 E MAUMEE ST ADRIAN 49221 LENAWEE View B1754 ERVIN AMASTEEL DIVISION 915 TABOR ST. ADRIAN 49221 LENAWEE View View B2621 FLOYD’S RIGGING & MACHINERY MOVERS 831 DIVISION ST ADRIAN 49221 LENAWEE View B7068 GMI - HMA PLANT 19 2675 TREAT RD ADRIAN 49221 LENAWEE View View P0931 GMI CAT RDS-20 PORTABLE CRUSHER 2675 TREAT STREET ADRIAN 49221 LENAWEE View View N8221 GMI EXCEL PORTABLE CRUSHER 2675 TREAT RD ADRIAN 49221 LENAWEE View View B6027 INTEVA PRODUCTS ADRIAN OPERATIONS 1450 E.
  • National Register of Historic Places Weekly Lists for 2011

    National Register of Historic Places Weekly Lists for 2011

    National Register of Historic Places 2011 Weekly Lists January 7, 2011 ............................................................................................................................................. 3 January 14, 2011 ......................................................................................................................................... 15 January 21, 2011 ......................................................................................................................................... 20 January 28, 2011 ......................................................................................................................................... 24 February 4, 2011 ......................................................................................................................................... 32 February 11, 2011 ....................................................................................................................................... 41 February 18, 2011 ....................................................................................................................................... 49 February 25, 2011 ....................................................................................................................................... 56 March 4, 2011 ............................................................................................................................................. 59 March 11, 2011 ..........................................................................................................................................
  • Nps-Waso-Nrnhl-1011-8767]

    Nps-Waso-Nrnhl-1011-8767]

    This document is scheduled to be published in the Federal Register on 11/09/2011 and available online at http://federalregister.gov/a/2011-28976. 4312-51 DEPARTMENT OF THE INTERIOR National Park Service [NPS-WASO-NRNHL-1011-8767] [2200-3200-665] National Register of Historic Places; Notification of Pending Nominations and Related Actions Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before October 21, 2011. Pursuant to section 60.13 of 36 CFR Part 60, written comments are being accepted concerning the significance of the nominated properties under the National Register criteria for evaluation. Comments may be forwarded by United States Postal Service, to the National Register of Historic Places, National Park Service, 1849 C St. NW, MS 2280, Washington, DC 20240; by all other carriers, National Register of Historic Places, National Park Service,1201 Eye St. NW, 8th floor, Washington DC 20005; or by fax, 202-371-6447. Written or faxed comments should be submitted by [INSERT DATE 15 DAYS AFTER PUBLICATION DATE IN THE FEDERAL REGISTER]. Before including your address, phone number, e-mail 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. J. Paul Loether, Chief National Register of Historic Places/ National Historic Landmarks Program COLORADO Grand County Kenjockety, Address Restricted, Rand, 11000858 DELAWARE Sussex County McColley's Chapel, 18168 Redden Rd., Georgetown, 11000859 FLORIDA Monroe County Alligator Reef Light, (Light Stations of the United States MPS) Offshore 3.5 mi.