National Register of Historic Places; Notification of Pending Nominations and Related Actions, 6884-6885 [2016-02478]

Download as PDF 6884 Federal Register / Vol. 81, No. 26 / Tuesday, February 9, 2016 / Notices The Council was appointed by the Director of the National Park Service pursuant to 16 U.S.C. 460kkk(g). The purpose of the Council is to advise and make recommendations to the Boston Harbor Islands Partnership with respect to the implementation of a management plan and park operations. Efforts have been made locally to ensure that the interested public is aware of the meeting dates. to withhold your personal identifying information from public review, we cannot guarantee that we will be able to do so. Kings County ARIZONA Master Building, 310 Riverside Dr., New York, 16000036 Cochise County Warren Historic District, Roughly bounded by Cole & 18th Sts., Yuma Trail, Minder, Rupp & Knickerbocker Aves., Warren, 16000023 Wilson, Betty-Jean, House, (Residential Architecture of Josias Joesler in Tucson, Arizona, 1927–1956 MPS) 2322 E. Calle Lustre, Tucson, 16000024 [FR Doc. 2016–02481 Filed 2–8–16; 8:45 am] BILLING CODE 4310–EE–P Otero County Santa Fe Trail Mountain Route Trail Segments—Bloom Vicinity, (Santa Fe Trail MPS) Address Restricted, Bloom, 16000025 Santa Fe Trail Mountain Route Trail Segments—Timpas Vicinity, (Santa Fe Trail MPS) Address Restricted, Timpas, 16000026 National Park Service [NPS–WASO–NRNHL–20140; PPWOCRADI0, PCU00RP14.R50000] National Register of Historic Places; Notification of Pending Nominations and Related Actions DISTRICT OF COLUMBIA AGENCY: District of Columbia ACTION: Saint James Mutual Homes, (Apartment Buildings in Washington, DC, MPS) 201– 217 P, 1410–1414 3rd, 220–215–229 O Sts. SW., 1411–1415 James Creek Pkwy. SW., Washington, 16000027 Sedgwick Gardens, (Apartment Buildings in Washington, DC, MPS) 3726 Connecticut Ave. NW., Washington, 16000028 National Park Service, Interior. Notice. The National Park Service is soliciting comments on the significance of properties nominated before January 9, 2016, for listing or related actions in the National Register of Historic Places. DATES: Comments should be submitted by February 24, 2016. ADDRESSES: Comments may be sent via U.S. 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. 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 January 9, 2016. 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. 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 mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: VerDate Sep<11>2014 17:54 Feb 08, 2016 Jkt 238001 Oneida County Whiffen—Ribyat Building, 327–331 Bleecker St., Utica, 16000037 1964–1965 New York World’s Fair Carousel, 54th & 56th Aves. on 111th St., Queens, 16000038 Schoharie County Lawyer, Johannes Jr., House, 194 Main St., Schoharie, 16000039 COLORADO DEPARTMENT OF THE INTERIOR New York County Queens County Pima County Dated: February 3, 2016. Alma Ripps Chief, Office of Policy. B and B Carousel, 1615 Boardwalk, Brooklyn, 16000035 OHIO Clark County Springfield Metallic Casket Company, 105 N. Center St., Springfield, 16000040 Cuyahoga County Greenwood Farm, 264 Richmond Rd., Richmond Heights, 16000041 Mueller Electric Company Building, 1587 E. 31st St., Cleveland, 16000042 Hamilton County Baldwin Piano Company Building, 655 Eden Park Dr., Cincinnati, 16000043 Montgomery County Grant—Deneau Tower, 40 W. 4th St., Dayton, 16000044 Summit County HAWAII Honolulu County Falls Stamping and Welding Building, 1701 S. Front St., Cuyahoga Falls, 16000045 Ward, George R., House, 2438 Ferdinand Ave., Honolulu, 16000029 SOUTH CAROLINA Aiken County MISSOURI Jackson County Plaza Towers, (Working-Class and MiddleIncome Apartment Buildings in Kansas City, Missouri MPS) 209 Emanuel Cleaver II Blvd., Kansas City, 16000030 St. Louis County Fort Bellefontaine, Address Restricted, Blackjack, 16000031 St. Louis Independent City St. Louis Post-Dispatch Rotogravure Printing Plant, 4340–50 Duncan Ave., St. Louis (Independent City), 16000032 MONTANA Lewis and Clark County Montana State Capitol Campus Historic District, Bounded by E. Broadway & N. Carson Sts., E. 8th & N. Montana Aves., Helena, 16000033 NEW YORK Jefferson County Norton—Burnham House, 8748 NY 178, Henderson, 16000034 PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 Hickman Mill Historic District, Bounded by Horse Cr., Marshall, Canal & Hard Sts., Graniteville, 16000046 SOUTH DAKOTA Custer County Archeological Site 39CU2565, (Prehistoric Rock Art of South Dakota MPS) Address Restricted, Dewey, 16000047 Archeological Site 39CU3178, (Prehistoric Rock Art of South Dakota MPS) Address Restricted, Dewey, 16000048 Archeological Site 39CU3393, (Prehistoric Rock Art of South Dakota MPS) Address Restricted, Dewey, 16000049 Archeological Site 39CU4164, (Prehistoric Rock Art of South Dakota MPS) Address Restricted, Dewey, 16000050 Fall River County Archeological Site 39FA2530, (Prehistoric Rock Art of South Dakota MPS) Address Restricted, Edgemont, 16000051 Archeological Site 39FA2531, (Prehistoric Rock Art of South Dakota MPS) Address Restricted, Edgemont, 16000052 E:\FR\FM\09FEN1.SGM 09FEN1 Federal Register / Vol. 81, No. 26 / Tuesday, February 9, 2016 / Notices WYOMING Johnson County Spear-O-Wigwam Ranch, Jct. of Coffeen Park & Spear-O-Wigwam Rds., Story, 16000053 Authority: 60.13 of 36 CFR part 60 Dated: January 15, 2016. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. [FR Doc. 2016–02478 Filed 2–8–16; 8:45 am] BILLING CODE 4312–51–P DEPARTMENT OF THE INTERIOR National Park Service [NPS–NERO–CACO–20164; PPNECACOS0, PPMPSD1Z.YM0000] Notice of March 14, 2016, Meeting for Cape Cod National Seashore Advisory Commission National Park Service, Interior. Meeting notice. AGENCY: ACTION: This notice sets forth the date of the 302nd Meeting of the Cape Cod National Seashore Advisory Commission. SUMMARY: The public meeting of the Cape Cod National Seashore Advisory Commission will be held on Monday, March 14, 2016, at 1:00 p.m. (Eastern). ADDRESSES: The 302nd meeting of the Cape Cod National Seashore Advisory Commission will take place on Monday, March 14, 2016, at 1:00 p.m., in the conference room at park headquarters, 99 Marconi Site Road, Wellfleet, Massachusetts 02667 to discuss the following: 1. Adoption of Agenda 2. Approval of Minutes of Previous Meeting (January 11, 2016) 3. Reports of Officers 4. Reports of Subcommittees Update of Pilgrim Nuclear Plant Emergency Planning Subcommittee 5. Superintendent’s Report Shorebird Management Plan/ Environmental Assessment— Update Natural Resource Management Projects—Bats Nauset Spit Update National Park Service Centennial Improved Properties/Town Bylaws Herring River Wetland Restoration Highlands Center Update Ocean Stewardship Topics— Shoreline Change Climate Friendly Parks 6. Old Business Live Lightly Campaign Progress Report 7. New Business mstockstill on DSK4VPTVN1PROD with NOTICES DATES: VerDate Sep<11>2014 17:54 Feb 08, 2016 Jkt 238001 8. Date and Agenda for Next Meeting 9. Public Comment 10. Adjournment FOR FURTHER INFORMATION CONTACT: Further information concerning the meeting may be obtained from George E. Price, Jr., Superintendent, Cape Cod National Seashore, 99 Marconi Site, Wellfleet, Massachusetts 02667, or via telephone at (508) 771–2144. SUPPLEMENTARY INFORMATION: The Commission was reestablished pursuant to Public Law 87–126, as amended by Public Law 105–280. The purpose of the Commission is to consult with the Secretary of the Interior, or her designee, with respect to matters relating to the development of Cape Cod National Seashore, and with respect to carrying out the provisions of sections 4 and 5 of the Act establishing the Seashore. The meeting is open to the public. It is expected that 15 persons will be able to attend the meeting in addition to Commission members. Interested persons may make oral/written presentations to the Commission during the business meeting or file written statements. Such requests should be made to the park superintendent prior to the meeting. Before including your address, telephone 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 may 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. Dated: February 3, 2016. Alma Ripps, Chief, Office of Policy. [FR Doc. 2016–02482 Filed 2–8–16; 8:45 am] BILLING CODE 4310–EE–P DEPARTMENT OF THE INTERIOR National Park Service [NPS–NERO–PAGR–20154; PX.PR166532I.00.1] Notice of March 3, 2016, Meeting for the Paterson Great Falls National Historical Park Advisory Commission National Park Service, Interior. Notice of meeting. AGENCY: ACTION: As required by the Federal Advisory Committee Act (5 U.S.C. Appendix 1–16), the National Park Service is hereby giving notice of the SUMMARY: PO 00000 Frm 00058 Fmt 4703 Sfmt 9990 6885 March 3, 2016, meeting for the Paterson Great Falls National Historical Park Advisory Commission. The Commission is authorized by the Omnibus Public Land Management Act, (16 U.S.C. 410lll), ‘‘to advise the Secretary in the development and implementation of the management plan.’’ Agendas for these meetings will be provided on the Commission Web site at https://www. nps.gov/pagr/parkmgmt/federaladvisory-commission.htm. The Commission will meet on Thursday, March 3, 2016, 2:00 p.m.– 5:00 p.m. (Eastern). DATES: The meeting will be held at the Rogers Meeting Center, 32 Spruce Street, Paterson, NJ 07501. ADDRESSES: FOR FURTHER INFORMATION CONTACT: Darren Boch, Superintendent and Designated Federal Officer, Paterson Great Falls National Historical Park, 72 McBride Avenue, Paterson, NJ 07501, (973) 523–2630. The purpose of the meeting is to formalize the Commission’s comments on the Paterson Great Falls National Historical Park draft general management plan and environmental assessment. This meeting is open to the public and time will be reserved during each meeting for public comment. Oral comments will be summarized for the record. If individuals wish to have their comments recorded verbatim, they must submit them in writing. Written comments and requests for agenda items may be sent to: Federal Advisory Commission, Paterson Great Falls National Historical Park, 72 McBride Avenue, Paterson, NJ 07501. Before including your address, telephone 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 may 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. All comments will be made part of the public record and will be electronically distributed to all Commission members. SUPPLEMENTARY INFORMATION: Dated: February 3, 2016. Alma Ripps, Chief, Office of Policy. [FR Doc. 2016–02479 Filed 2–8–16; 8:45 am] BILLING CODE 4310–EE–P E:\FR\FM\09FEN1.SGM 09FEN1

Agencies

[Federal Register Volume 81, Number 26 (Tuesday, February 9, 2016)]
[Notices]
[Pages 6884-6885]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-02478]


-----------------------------------------------------------------------

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-20140; 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 comments on the 
significance of properties nominated before January 9, 2016, for 
listing or related actions in the National Register of Historic Places.

DATES: Comments should be submitted by February 24, 2016.

ADDRESSES: Comments may be sent via U.S. 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.

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 January 9, 2016. 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.
    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.

ARIZONA

Cochise County

Warren Historic District, Roughly bounded by Cole & 18th Sts., Yuma 
Trail, Minder, Rupp & Knickerbocker Aves., Warren, 16000023

Pima County

Wilson, Betty-Jean, House, (Residential Architecture of Josias 
Joesler in Tucson, Arizona, 1927-1956 MPS) 2322 E. Calle Lustre, 
Tucson, 16000024

COLORADO

Otero County

Santa Fe Trail Mountain Route Trail Segments--Bloom Vicinity, (Santa 
Fe Trail MPS) Address Restricted, Bloom, 16000025

Santa Fe Trail Mountain Route Trail Segments--Timpas Vicinity, 
(Santa Fe Trail MPS) Address Restricted, Timpas, 16000026

DISTRICT OF COLUMBIA

District of Columbia

Saint James Mutual Homes, (Apartment Buildings in Washington, DC, 
MPS) 201-217 P, 1410-1414 3rd, 220-215-229 O Sts. SW., 1411-1415 
James Creek Pkwy. SW., Washington, 16000027

Sedgwick Gardens, (Apartment Buildings in Washington, DC, MPS) 3726 
Connecticut Ave. NW., Washington, 16000028

HAWAII

Honolulu County

Ward, George R., House, 2438 Ferdinand Ave., Honolulu, 16000029

MISSOURI

Jackson County

Plaza Towers, (Working-Class and Middle-Income Apartment Buildings 
in Kansas City, Missouri MPS) 209 Emanuel Cleaver II Blvd., Kansas 
City, 16000030

St. Louis County

Fort Bellefontaine, Address Restricted, Blackjack, 16000031

St. Louis Independent City

St. Louis Post-Dispatch Rotogravure Printing Plant, 4340-50 Duncan 
Ave., St. Louis (Independent City), 16000032

MONTANA

Lewis and Clark County

Montana State Capitol Campus Historic District, Bounded by E. 
Broadway & N. Carson Sts., E. 8th & N. Montana Aves., Helena, 
16000033

NEW YORK

Jefferson County

Norton--Burnham House, 8748 NY 178, Henderson, 16000034

Kings County

B and B Carousel, 1615 Boardwalk, Brooklyn, 16000035

New York County

Master Building, 310 Riverside Dr., New York, 16000036

Oneida County

Whiffen--Ribyat Building, 327-331 Bleecker St., Utica, 16000037

Queens County

1964-1965 New York World's Fair Carousel, 54th & 56th Aves. on 111th 
St., Queens, 16000038

Schoharie County

Lawyer, Johannes Jr., House, 194 Main St., Schoharie, 16000039

OHIO

Clark County

Springfield Metallic Casket Company, 105 N. Center St., Springfield, 
16000040

Cuyahoga County

Greenwood Farm, 264 Richmond Rd., Richmond Heights, 16000041

Mueller Electric Company Building, 1587 E. 31st St., Cleveland, 
16000042

Hamilton County

Baldwin Piano Company Building, 655 Eden Park Dr., Cincinnati, 
16000043

Montgomery County

Grant--Deneau Tower, 40 W. 4th St., Dayton, 16000044

Summit County

Falls Stamping and Welding Building, 1701 S. Front St., Cuyahoga 
Falls, 16000045

SOUTH CAROLINA

Aiken County

Hickman Mill Historic District, Bounded by Horse Cr., Marshall, 
Canal & Hard Sts., Graniteville, 16000046

SOUTH DAKOTA

Custer County

Archeological Site 39CU2565, (Prehistoric Rock Art of South Dakota 
MPS) Address Restricted, Dewey, 16000047

Archeological Site 39CU3178, (Prehistoric Rock Art of South Dakota 
MPS) Address Restricted, Dewey, 16000048

Archeological Site 39CU3393, (Prehistoric Rock Art of South Dakota 
MPS) Address Restricted, Dewey, 16000049

Archeological Site 39CU4164, (Prehistoric Rock Art of South Dakota 
MPS) Address Restricted, Dewey, 16000050

Fall River County

Archeological Site 39FA2530, (Prehistoric Rock Art of South Dakota 
MPS) Address Restricted, Edgemont, 16000051

Archeological Site 39FA2531, (Prehistoric Rock Art of South Dakota 
MPS) Address Restricted, Edgemont, 16000052

[[Page 6885]]

WYOMING

Johnson County

Spear-O-Wigwam Ranch, Jct. of Coffeen Park & Spear-O-Wigwam Rds., 
Story, 16000053

    Authority:  60.13 of 36 CFR part 60

    Dated: January 15, 2016.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.
[FR Doc. 2016-02478 Filed 2-8-16; 8:45 am]
 BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.