National Register of Historic Places; Notification of Pending Nominations and Related Actions, 2688-2689 [2013-00503]

Download as PDF 2688 Federal Register / Vol. 78, No. 9 / Monday, January 14, 2013 / Notices between E. Main St. & US 71, Ashdown, 12001232 Old US 71—Ogden Segment, (Arkansas Highway History and Architecture MPS) Ogden & Grand Sts., W. of US 71 & E. of Kansas City Southern RR., Ogden, 12001230 OHIO WISCONSIN Cuyahoga County Rock County Herold Building, (Lower Prospect— Huron District MPS) 310 Prospect Ave., Cleveland, 12001245 Kendel Building, (Lower Prospect— Huron District MPS) 210 Prospect Ave., Cleveland, 12001246 Leedle Mill Truss Bridge, WI 1, Evansville, 80000398 [FR Doc. 2013–00505 Filed 1–11–13; 8:45 am] Park Hill, 400 E. Wahl St., Paris, 12001233 OREGON DEPARTMENT OF THE INTERIOR Douglas County CALIFORNIA National Park Service Roseburg Veterans Administration Hospital Historic District, (United States Second Generation Veterans Hospitals MPS) 913 NW. Garden Valley Blvd., Roseburg, 12001247 Logan County Alameda County California Cotton Mills Company Factory, 1091 Calcot Pl., Oakland, 12001234 PUERTO RICO Napa County Rio Grande Municipality Tubbs, Alfred L., Winery, 1429 Tubbs Ln., Calistoga, 12001235 ILLINOIS Rio Grande Fire Station, (Fire Stations in Puerto Rico MPS) Address Restricted, Rio Grande, 12001248 Cook County Villalba Municipality 42nd Precinct Police Station, 3600 N. Halstead St., Chicago, 12001236 Strand Hotel, 6315–6323 S. Cottage Grove Ave., Chicago, 12001237 West Loop—LaSalle Street Historic District, Roughly bounded by Wacker Dr., Wells, Van Buren & Clark Sts., Chicago, 12001238 Jones, Walter Mc K., School, (Early Twentieth Century Schools in Puerto Rico TR) 28 Luis Munoz Rivera St., Villalba, 12001249 KANSAS TEXAS Newton County Autrey—Williams House, 717 North St., Newton, 12001251 Washington County Miami County Seward Plantation, 10005 FM 390 E., Independence, 12001250 Congregational Church, 315 6th St., Osawatomie, 12001239 WISCONSIN Montgomery County Ashland County Eastep Site, Address Restricted, Independence, 12001240 LOUISIANA Wilmarth, Lewis C. and Caroline, House, 622 Chapple Ave., Ashland, 12001252 Orleans Parish Milwaukee County Plaza Tower, 1001 Howard Ave., New Orleans, 12001241 MISSOURI Buchanan County Root River Parkway, (Milwaukee County Parkway System MPS) Between W. Layton Ave. & S. 76th St., Greendale, 12001253 A request for removal has been made for the following resources: ARKANSAS St. Louis Independent city Alligator Oil Clothing Company Building, 4153–71 Bingham Ave., St. Louis (Independent City), 12001243 mstockstill on DSK4VPTVN1PROD with Ryan Block, (St. Joseph MPS (AD)) 1137–1141 Frederick Ave., Saint Joseph, 12001242 Jacques, Dr. Thomas S., House, NW of McCaskill, McCaskill, 89001940 TENNESSEE NEW JERSEY Briant Pond Park, Bounded by Springfield Ave., Briant Pkwy. & Orchard St., Summit, 12001244 16:53 Jan 11, 2013 Jkt 229001 Montgomery County Drane—Foust House, 319 Home Ave., Clarksville, 88001023 PO 00000 Frm 00034 Fmt 4703 [NPS–WASO–NRNHL–11883; 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 December 1, 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 January 29, 2013. 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: December 7, 2012. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. CALIFORNIA Los Angeles County Franklin County Knies Blacksmith Shop, 118 N. Jefferson St., Winchester, 73001765 Union County VerDate Mar<15>2010 McCaskill County BILLING CODE 4312–51–P Sfmt 4703 Fox Theatre Inglewood, 115 N. Market St., Inglewood, 12001163 Merwin House, (Residential Architecture of Pasadena: Influence of the Arts and Crafts Movement MPS) 267 W. State St., Pasadena, 12001164 E:\FR\FM\14JAN1.SGM 14JAN1 Federal Register / Vol. 78, No. 9 / Monday, January 14, 2013 / Notices DISTRICT OF COLUMBIA NORTH CAROLINA DEPARTMENT OF THE INTERIOR District of Columbia Guilford County National Park Service Barr Building, 910 17th St. NW., Washington, 12001165 Tiber Island, 401–461 N, 430–490 M, 1201–1265 4th & 1252 6th Sts. SW., Washington, 12001166 GEORGIA Sunset Hills Historic District, (Greensboro MPS) Bounded by W. Friendly, N. & S. Elam & W. Wright Aves., S. Tremont Dr., N. Aycock St. & Kensington Rd., Greensboro, 12001179 Fulton County OHIO Adams, Charles R., Park, 1690 Delowe Dr., Atlanta, 12001167 Cuyahoga County MASSACHUSETTS Barnstable County Globe Machine and Stamping Company, 1250 W. 76th St., Cleveland, 12001180 Fayette County Bourne Town Hall, 24 Perry Ave., Bourne, 12001169 Bourne, Jonathan, Public Library, 30 Keene St., Bourne, 12001168 Washington School, 318 N. North St., Washington Court House, 12001181 Montgomery County Plymouth County Antioch Temple, 107 E. 1st St., Dayton, 12001182 McElwain, William H., School, 250 Main St., Bridgewater, 12001170 Summit County MICHIGAN Chippewa County Stan Hywet Poultry Keepers Cottage, 1103 Courtleigh Dr., Akron, 12001183 Lipsett Hardware Building, 175 Main St., Pickford, 12001171 UTAH Sevier County Kent County Fish Lake Cut-off of the Old Spanish Trail Archaeological District, Fishlake National Forest, (Old Spanish Trail and the Fish Lake Cut-off MPS) Address Restricted, Salina, 12001184 Old Spanish Trail Archaeological District, Fishlake National Forest, (Old Spanish Trail and the Fish Lake Cut-off MPS) Address Restricted, Salina, 12001185 Willard Building, 150 E. Fulton St., Grand Rapids, 12001172 MINNESOTA Hennepin County Peavey Plaza, 1101 Nicolet Mall, Minneapolis, 12001173 Kandiyohi County Willmar Municipal Airport, (Federal Relief Construction in Minnesota MPS) 2321 Airport Dr., Willmar, 12001174 VIRGINIA Albemarle County St. Louis County St. James Church, VA 614, E. of VA 676, Charlottesville, 12001186 Lincoln Branch Library, 2229 W. 2nd St., Duluth, 12001175 WISCONSIN Bollinger County Mayfield, Will, College Campus, 207 Mayfield Dr., Marble Hill, 12001176 Boone County 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 December 8, 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 January 29, 2013. 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: December 14, 2012. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. Pima County Pritzlaff, John, Hardware Company, 305–333 N. Plankinton & 143, 155, W. St. Paul Aves., Milwaukee, 12001187 Oneida County Pelican Lake Hotel, 745 US 45, Schoepke, 12001188 Mount Zion Church and Cemetery, (Rural Church Architecture of Missouri, c. 1819 to c. 1945 MPS) 11070 Mount Zion Rd., Hallsville, 12001177 [NPS–WASO–NRNHL–11942; 2200–3200– 665] ARIZONA Milwaukee County MISSOURI mstockstill on DSK4VPTVN1PROD with 2689 Rincon Heights Historic District, Roughly bounded by 6th St., Broadway Blvd., Campbell & Fremont Aves., Tucson, 12001190 San Rafael Estates, NE. corner of Broadway Blvd. & Wilmont Rd., Tucson, 12001189 A request for removal has been made for the following resource: CALIFORNIA GEORGIA Alameda County NEW JERSEY DeKalb County Morris County Pines, Russell and Nelle, Lustron House, 2081 Sylvania Dr., Decatur, 96000207 Naval Air Station Alameda Historic District, NAS Alameda, Alameda, 12001191 San Diego County Stephens Homestead, 800 Willow Grove Rd. (Mount Olive Township), Hackettstown, 12001178 VerDate Mar<15>2010 16:53 Jan 11, 2013 Jkt 229001 [FR Doc. 2013–00503 Filed 1–11–13; 8:45 am] BILLING CODE 4312–51–P PO 00000 Frm 00035 Fmt 4703 Sfmt 4703 Chicano Park, Near National Ave. & Dewey St., San Diego, 12001192 E:\FR\FM\14JAN1.SGM 14JAN1

Agencies

[Federal Register Volume 78, Number 9 (Monday, January 14, 2013)]
[Notices]
[Pages 2688-2689]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-00503]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-11883; 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 December 1, 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 
January 29, 2013. 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: December 7, 2012.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.

CALIFORNIA

Los Angeles County

Fox Theatre Inglewood, 115 N. Market St., Inglewood, 12001163
Merwin House, (Residential Architecture of Pasadena: Influence of the 
Arts and Crafts Movement MPS) 267 W. State St., Pasadena, 12001164

[[Page 2689]]

DISTRICT OF COLUMBIA

District of Columbia

Barr Building, 910 17th St. NW., Washington, 12001165
Tiber Island, 401-461 N, 430-490 M, 1201-1265 4th & 1252 6th Sts. SW., 
Washington, 12001166

GEORGIA

Fulton County

Adams, Charles R., Park, 1690 Delowe Dr., Atlanta, 12001167

MASSACHUSETTS

Barnstable County

Bourne Town Hall, 24 Perry Ave., Bourne, 12001169
Bourne, Jonathan, Public Library, 30 Keene St., Bourne, 12001168

Plymouth County

McElwain, William H., School, 250 Main St., Bridgewater, 12001170

MICHIGAN

Chippewa County

Lipsett Hardware Building, 175 Main St., Pickford, 12001171

Kent County

Willard Building, 150 E. Fulton St., Grand Rapids, 12001172

MINNESOTA

Hennepin County

Peavey Plaza, 1101 Nicolet Mall, Minneapolis, 12001173

Kandiyohi County

Willmar Municipal Airport, (Federal Relief Construction in Minnesota 
MPS) 2321 Airport Dr., Willmar, 12001174

St. Louis County

Lincoln Branch Library, 2229 W. 2nd St., Duluth, 12001175

MISSOURI

Bollinger County

Mayfield, Will, College Campus, 207 Mayfield Dr., Marble Hill, 12001176

Boone County

Mount Zion Church and Cemetery, (Rural Church Architecture of Missouri, 
c. 1819 to c. 1945 MPS) 11070 Mount Zion Rd., Hallsville, 12001177

NEW JERSEY

Morris County

Stephens Homestead, 800 Willow Grove Rd. (Mount Olive Township), 
Hackettstown, 12001178

NORTH CAROLINA

Guilford County

Sunset Hills Historic District, (Greensboro MPS) Bounded by W. 
Friendly, N. & S. Elam & W. Wright Aves., S. Tremont Dr., N. Aycock St. 
& Kensington Rd., Greensboro, 12001179

OHIO

Cuyahoga County

Globe Machine and Stamping Company, 1250 W. 76th St., Cleveland, 
12001180

Fayette County

Washington School, 318 N. North St., Washington Court House, 12001181

Montgomery County

Antioch Temple, 107 E. 1st St., Dayton, 12001182

Summit County

Stan Hywet Poultry Keepers Cottage, 1103 Courtleigh Dr., Akron, 
12001183

UTAH

Sevier County

Fish Lake Cut-off of the Old Spanish Trail Archaeological District, 
Fishlake National Forest, (Old Spanish Trail and the Fish Lake Cut-off 
MPS) Address Restricted, Salina, 12001184
Old Spanish Trail Archaeological District, Fishlake National Forest, 
(Old Spanish Trail and the Fish Lake Cut-off MPS) Address Restricted, 
Salina, 12001185

VIRGINIA

Albemarle County

St. James Church, VA 614, E. of VA 676, Charlottesville, 12001186

WISCONSIN

Milwaukee County

Pritzlaff, John, Hardware Company, 305-333 N. Plankinton & 143, 155, W. 
St. Paul Aves., Milwaukee, 12001187

Oneida County

Pelican Lake Hotel, 745 US 45, Schoepke, 12001188

    A request for removal has been made for the following resource:

GEORGIA

DeKalb County

Pines, Russell and Nelle, Lustron House, 2081 Sylvania Dr., Decatur, 
96000207

[FR Doc. 2013-00503 Filed 1-11-13; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.