National Register of Historic Places; Notification of Pending Nominations and Related Actions, 40376 [2012-16602]

Download as PDF 40376 Federal Register / Vol. 77, No. 131 / Monday, July 9, 2012 / Notices Permit Application Number: TE– 76565A Applicant: Rebecca Ijames, Central City, Kentucky Applicant requests reauthorization to conduct scientific studies and surveys on the following species: Indiana bat Myotis sodalis, Gray bat Myotis grisescens, Virginia big-eared bat Corynorhinus townsendii virginianus. These surveys will be conducted in Kentucky. Dated: June 22, 2012. Mark J. Musaus, Acting Regional Director. [FR Doc. 2012–16665 Filed 7–6–12; 8:45 am] BILLING CODE 4310–55–P Dated: June 14, 2012. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. MISSOURI ARIZONA the Chaffee Maneuver Training Center, Arkansas Army National Guard, Fort Chaffee, Arkansas. Greene County Fallon Brothers Building (Springfield MPS), 211–229 S. Market Ave., Springfield, 12000435 Maricopa County Sun City DEVCO Model No. 1, 10801 W. Oakmont Dr., Sun City, 12000422 Wadin, John, House, 900 W. 1st St., Yuma, 12000423 St. Louis Independent City Central States Life Insurance Company Building, 3207 Washington Blvd., St. Louis (Independent City), 12000436 CALIFORNIA OKLAHOMA San Francisco County Comanche County Comanche Indian Mission Cemetery, Henry Post Army Airfield, 4900 Area, Fort Sill, 12000437 Yuma County Drydock 4 Hunters Point Naval Shipyard, SE. of jct. of Spear Ave. & Morrell St., San Francisco, 12000424 Hunters Point Commercial Drydock Historic District, E. of jct. of Fisher Ave. & Robinson Dr., San Francisco, 12000425 LOUISIANA Tangipahoa Parish DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NRNHL–10608; 2200–3200– 665] sroberts on DSK5SPTVN1PROD with NOTICES 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 June 9, 2012. 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 July 24, 2012. 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. VerDate Mar<15>2010 16:20 Jul 06, 2012 Jkt 226001 Audrain County Audrain County Courthouse, 101 N. Jefferson St., Mexico, 12000434 RHODE ISLAND Providence County Downtown Providence Historic District (Boundary Increase), 250 & 254 Washington St., Providence, 12000438 Ponchatoula Commercial Historic District (Boundary Increase and Decrease), 111, 180, 165, 138 N. 6th, 170, 175, 163–165, 138, 125 W. Hickory, 155 NW. Railroad Ave., 201, 245, 265, 275 W. Pine, Ponchatoula, 12000426 SOUTH CAROLINA MINNESOTA Robertson County Glenn, Mollie and Neel, House, 307 5th Ave., Springfield, 12000440 Beltrami County Three Island Park Site (Woodland Tradition in Minnesota MPS), Address Restricted, Tenstrike, 12000427 Hennepin County Quinlan, Elizabeth C., House, 1711 Emerson Ave., S., Minneapolis, 12000428 Greenville County Southern Bleachery and Print Works, 113 Mill St., Taylors, 12000439 TENNESSEE Shelby County National Cotton Council Building, 1918 North Parkway, Memphis, 12000441 [FR Doc. 2012–16602 Filed 7–6–12; 8:45 am] BILLING CODE 4312–51–P Redwood County Redwood Falls Retaining Wall Roadside Development Project (Federal Relief Construction in Minnesota MPS), Jct. of MN 19 & 71, Redwood Falls, 12000429 MISSISSIPPI De Soto County Springhill Cemetery, College St. & W. Oak Grove Rd., Hernando, 12000430 Forrest County Hub City Historic District (Boundary Increase II), Roughly bounded by E. 4th, Gordon, E. Front, Green, & Melrose Sts., Gordon’s Cr., & 1st Ave., Hattiesburg, 12000431 Leake County Carthage Historic District, Roughly bounded by E. & W. Water, Mill, N. & S. Jordon, N. Pearl, & N. & S. White Sts., Carthage, 12000432 Oktibbeha County Downtown Starkville Historic District, Roughly bounded by Jefferson, N. Montgomery, & Yeates Sts., & RR., Starkville, 12000433 PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 DEPARTMENT OF THE INTERIOR Bureau of Ocean Energy Management Outer Continental Shelf, Oil and Gas Lease Sales in the Central Gulf of Mexico Planning Area (CPA) and the Western Gulf of Mexico Planning Area (WPA), Beginning With WPA Sale 233 in 2013 and Subsequent Sales Through 2017 Bureau of Ocean Energy Management (BOEM), Interior. ACTION: Call for Information and Nominations. AGENCY: This Call for Information and Nominations (hereinafter referred to as the ‘‘Call’’) is the initial step in the prelease process. The purpose of the Call is to gather information on oil and gas leasing, exploration, and development that might result from Outer Continental Shelf (OCS) oil and gas lease sales, tentatively beginning in the fall of 2013 under the OCS oil and gas leasing SUMMARY: E:\FR\FM\09JYN1.SGM 09JYN1

Agencies

[Federal Register Volume 77, Number 131 (Monday, July 9, 2012)]
[Notices]
[Page 40376]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-16602]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-10608; 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 June 9, 2012. 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 
July 24, 2012. 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.

    Dated: June 14, 2012.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.

ARIZONA

Maricopa County

Sun City DEVCO Model No. 1, 10801 W. Oakmont Dr., Sun City, 12000422

Yuma County

Wadin, John, House, 900 W. 1st St., Yuma, 12000423

CALIFORNIA

San Francisco County

Drydock 4 Hunters Point Naval Shipyard, SE. of jct. of Spear Ave. & 
Morrell St., San Francisco, 12000424
Hunters Point Commercial Drydock Historic District, E. of jct. of 
Fisher Ave. & Robinson Dr., San Francisco, 12000425

LOUISIANA

Tangipahoa Parish

Ponchatoula Commercial Historic District (Boundary Increase and 
Decrease), 111, 180, 165, 138 N. 6th, 170, 175, 163-165, 138, 125 W. 
Hickory, 155 NW. Railroad Ave., 201, 245, 265, 275 W. Pine, 
Ponchatoula, 12000426

MINNESOTA

Beltrami County

Three Island Park Site (Woodland Tradition in Minnesota MPS), 
Address Restricted, Tenstrike, 12000427

Hennepin County

Quinlan, Elizabeth C., House, 1711 Emerson Ave., S., Minneapolis, 
12000428

Redwood County

Redwood Falls Retaining Wall Roadside Development Project (Federal 
Relief Construction in Minnesota MPS), Jct. of MN 19 & 71, Redwood 
Falls, 12000429

MISSISSIPPI

De Soto County

Springhill Cemetery, College St. & W. Oak Grove Rd., Hernando, 
12000430

Forrest County

Hub City Historic District (Boundary Increase II), Roughly bounded 
by E. 4th, Gordon, E. Front, Green, & Melrose Sts., Gordon's Cr., & 
1st Ave., Hattiesburg, 12000431

Leake County

Carthage Historic District, Roughly bounded by E. & W. Water, Mill, 
N. & S. Jordon, N. Pearl, & N. & S. White Sts., Carthage, 12000432

Oktibbeha County

Downtown Starkville Historic District, Roughly bounded by Jefferson, 
N. Montgomery, & Yeates Sts., & RR., Starkville, 12000433

MISSOURI

Audrain County

Audrain County Courthouse, 101 N. Jefferson St., Mexico, 12000434

Greene County

Fallon Brothers Building (Springfield MPS), 211-229 S. Market Ave., 
Springfield, 12000435

St. Louis Independent City

Central States Life Insurance Company Building, 3207 Washington 
Blvd., St. Louis (Independent City), 12000436

OKLAHOMA

Comanche County

Comanche Indian Mission Cemetery, Henry Post Army Airfield, 4900 
Area, Fort Sill, 12000437

RHODE ISLAND

Providence County

Downtown Providence Historic District (Boundary Increase), 250 & 254 
Washington St., Providence, 12000438

SOUTH CAROLINA

Greenville County

Southern Bleachery and Print Works, 113 Mill St., Taylors, 12000439

TENNESSEE

Robertson County

Glenn, Mollie and Neel, House, 307 5th Ave., Springfield, 12000440

Shelby County

National Cotton Council Building, 1918 North Parkway, Memphis, 
12000441

[FR Doc. 2012-16602 Filed 7-6-12; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.