National Register of Historic Places; Notification of Pending Nominations and Related Actions, 22291-22292 [2013-08720]

Download as PDF sroberts on DSK5SPTVN1PROD with NOTICES Federal Register / Vol. 78, No. 72 / Monday, April 15, 2013 / Notices 1. May 16, 2013 at 9:00 a.m. (EASTERN) 2. June 28, 2013 at 9:00 a.m. (EASTERN) 3. August 2, 2013 at 9:00 a.m. (EASTERN) 4. September 20, 2013 at 9:00 a.m. (EASTERN) 5. November 1, 2013 at 9:00 a.m. (EASTERN) 6. December 9, 2013 at 9:00 a.m. (EASTERN) ADDRESSES: For the April 23, 2013 and May 16, 2013 meetings the committee members will meet at Ocean Place Resort and Spa, 1 Ocean Boulevard, Long Branch, NJ 07740. For all following meetings including and after the June 28, 2013 meeting, the committee members will meet at The Chapel at Sandy Hook, Hartshorne Drive, Middletown, NJ 07732. Please check www.forthancock21stcentury.org for additional information. Agenda: Committee meeting will consist of the following: 1. Welcome and Introductory Remarks 2. Update on Progress from Working Groups and Subcommittees 3. Review Work Product and Potential Recommendations, as needed 4. Review and Discuss Key Issues Related to Potential Reuse of Historic Buildings 5. Review and Discuss Proposals and Adopt Recommendations, as needed 6. Identify and Discuss Outreach and Education Efforts and Activities 7. Schedule, Agenda Topics for Future Meetings, Future Committee Activities 8. Public Comment 9. Adjournment The final agenda will be posted on www.forthancock21stcentury.org prior to each meeting. FOR FURTHER INFORMATION CONTACT: Further information concerning the meeting may be obtained from John Warren, Gateway National Recreation Area, 210 New York Avenue, Staten Island, NY 10305, at (718) 354–4608 or email: forthancock21stcentury@yahoo.com, or visit the Advisory Committee Web site at www.forthancock21stcentury.org. SUPPLEMENTARY INFORMATION: Under section 10(a)(2) of the Federal Advisory Committee Act (5 U.S.C. App.). The purpose of the committee is to provide advice to the Secretary of the Interior, through the Director of the National Park Service, on the development of a reuse plan and on matters relating to future uses of certain buildings at Fort Hancock within Gateway National Recreation Area. The meeting is open to the public. Interested members of the public may VerDate Mar<15>2010 17:00 Apr 12, 2013 Jkt 229001 present, either orally or through written comments, information for the committee to consider during the public meeting. Attendees and those wishing to provide comment are strongly encouraged to preregister through the contact information provided. The public will be able to comment at each meeting, from 4:00 p.m. to 4:45 p.m. Written comments will be accepted prior to, during or after the meeting. Due to time constraints during the meeting, the committee is not able to read written public comments submitted into the record. Individuals or groups requesting to make oral comments at the public committee meeting will be limited to no more than 5 minutes per speaker. Before including your address, telephone number, email address, or other personal identifying information in your written comments, you should be aware that your entire comment including your personal identifying information may be made publicly available. 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. All comments will be made part of the public record and will be electronically distributed to all committee members. Dated: April 2, 2013. Linda Canzanelli, Superintendent, Gateway National Recreation Area. [FR Doc. 2013–08678 Filed 4–12–13; 8:45 am] BILLING CODE 4310–WV–P DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NRNHL–12703; PPWOCRADI0, PCU00RP14.R50000] 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 March 23, 2013. 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 PO 00000 Frm 00067 Fmt 4703 Sfmt 4703 22291 20005; or by fax, 202–371–6447. Written or faxed comments should be submitted by April 30, 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: March 28, 2013. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. GEORGIA Fulton County 696 Peachtree Street Apartments, 826 Peachtree St., Atlanta, 13000240 McDuffie County Lazenby, John Moore, House, 1353 Cedar Rock Rd., Thomason, 13000241 IOWA Linn County Oak Hill Cemetery Historic District, Roughly bounded by Mt. Vernon Rd., SE., 15th St., SE., S. & E. lot lines, Cedar Rapids, 13000243 Sumner School, 877 W. Mount Vernon Rd., Mount Vernon, 13000242 NEW YORK Ulster County Schoonmaker, Joachim, Farm, (Rochester MPS), 41 Garden Ln., Accord, 13000244 NORTH CAROLINA Buncombe County Barrett, Dr. John G. & Nannie H., Farm, 75 Ox Creek Rd., Weaverville, 13000245 Caldwell County Lenoir Downtown Historic District (Boundary Increase), 915–1011 West Ave. & 122 Boundary St., Lenoir, 13000246 Macon County Salem Methodist Church, (Macon County MPS), 1201 River Rd., Franklin, 13000247 PENNSYLVANIA Allegheny County Firstside Historic District (Boundary Increase), Roughly bounded by the Boulevard of the Allies, Ft. Pitt Blvd., Grant & Stanwix Sts., Pittsburgh, 13000248 Fourth Avenue Historic District (Boundary Increase), Roughly bounded by Smithfield St., Market Square Pl., 3rd & 5th Aves., Pittsburgh, 13000249 Penn–Liberty Historic District (Boundary Increase), Roughly bounded by Liberty Ave., Fort Duquesne Blvd., Stanwix, 9th, French & 10th Sts., Pittsburgh, 13000250 E:\FR\FM\15APN1.SGM 15APN1 22292 Federal Register / Vol. 78, No. 72 / Monday, April 15, 2013 / Notices Pittsburgh Central Downtown Historic District (Boundary Increase), Roughly bounded by 4th, 6th, 7th & Liberty Aves., former PRR tracks, Grant & Wood Sts., Pittsburgh, 13000251 Pittsburgh Renaissance Historic District, Roughly bounded by Stanwix St., Allegheny, Monongahela & Ohio Rivers., Pittsburgh, 13000252 Pittsburgh Terminal Warehouse and Transfer Company, 333–400 E. Carson St., Pittsburgh, 13000253 Wilson, August, House, 1727 Bedford Ave., Pittsburgh, 13000254 Delaware County Idlewild, 110 Idlewild Ln. (Upper Providence Township), Media, 13000255 Lancaster County Mascot Roller Mills (Boundary Increase), Jct. of Newport & Stumptown Rds. (Upper Leacock Township), Mascot, 13000256 Philadelphia County Frazier’s, Joe, Gym, 2917 N. Broad St., Philadelphia, 13000257 Wilde, John and Brother, Inc., 3737 Main St., Philadelphia, 13000258 VIRGINIA Richmond (Independent City) Cannon, Henry Mansfield, Memorial Chapel, (University of Richmond MPS), 36 Westhampton Way, Richmond (Independent City), 13000259 North Court, (University of Richmond MPS), 40 Westhampton Way, Richmond (Independent City), 13000260 Ryland Hall, (University of Richmond MPS), 2 Ryland Cir., Richmond (Independent City), 13000261 WEST VIRGINIA Cabell County Morris Memorial Hospital for Crippled Children, Morris Memorial Rd. between James River Tpk. & US 60, Milton, 13000262 Marion County Miller, Thomas C., Public School, 2 Pennsylvania Ave., Fairmont, 13000263 Preston County Brookside Historic District, George Washington Hwy. near Cathedral State Park, Aurora, 13000264 WYOMING sroberts on DSK5SPTVN1PROD with NOTICES Albany County Snow Train Rolling Stock, S. 1st & E. Sheridan Sts., Laramie, 13000265 Sheridan County St. Peter’s Episcopal Church, 1 S. Tschirgi, Sheridan, 13000266 [FR Doc. 2013–08720 Filed 4–12–13; 8:45 am] BILLING CODE 4312–51–P VerDate Mar<15>2010 17:00 Apr 12, 2013 Jkt 229001 DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NAGPRA–12616; PPWOCRADN0–PCU00RP15.R50000] Native American Graves Protection and Repatriation Review Committee: Notice of Nomination Solicitation National Park Service, Interior. Notice of Nomination Solicitation. AGENCY: ACTION: The National Park Service is soliciting nominations for one member of the Native American Graves Protection and Repatriation Review Committee. The Secretary of the Interior will appoint the member from nominations submitted by Indian tribes, Native Hawaiian organizations, and traditional Native American religious leaders. The nominee need not be a traditional Indian religious leader. Nominations must include the following information: 1. Nominations by traditional religious leaders: Nominations must be submitted with the nominator’s original signature and daytime telephone number. The nominator must explain that he or she is a traditional religious leader. 2. Nominations by Indian tribes or Native Hawaiian organizations: Nominations must be submitted on official tribal or organization letterhead with the nominator’s original signature and daytime telephone number. The nominator must be the official authorized by the tribe or organization to submit nominations in response to this solicitation. The nomination must include a statement that the nominator is so authorized. 3. A nomination must include the following information: a. The nominee’s name, postal address, daytime telephone number, and email address; and b. The nominee’s resume or brief biography emphasizing the nominee’s NAGPRA experience and ability to work effectively as a member of an advisory board. DATES: Nominations must be received by July 15, 2013. ADDRESSES: Sherry Hutt, Designated Federal Officer, Native American Graves Protection and Repatriation Review Committee, National NAGPRA Program, National Park Service, 1201 Eye Street NW., 8th Floor (2253), Washington, DC 20005. SUPPLEMENTARY INFORMATION: 1. The Review Committee was established by the Native American SUMMARY: PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 Graves Protection and Repatriation Act of 1990 (NAGPRA), at 25 U.S.C. 3006. 2. The Review Committee is responsible for: a. Monitoring the NAGPRA inventory and identification process; b. Reviewing and making findings related to the identity or cultural affiliation of cultural items, or the return of such items; c. Facilitating the resolution of disputes; d. Compiling an inventory of culturally unidentifiable human remains and developing a process for disposition of such remains; e. Consulting with Indian tribes and Native Hawaiian organizations and museums on matters within the scope of the work of the Review Committee affecting such tribes or organizations; f. Consulting with the Secretary of the Interior in the development of regulations to carry out NAGPRA; and g. Making recommendations regarding future care of repatriated cultural items. 3. Seven members compose the Review Committee. All members are appointed by the Secretary of the Interior. The Secretary may not appoint Federal officers or employees to the Review Committee. a. Three members are appointed from nominations submitted by Indian tribes, Native Hawaiian organizations, and traditional Native American religious leaders. At least two of these members must be traditional Indian religious leaders. b. Three members are appointed from nominations submitted by national museum or scientific organizations. c. One member is appointed from a list of persons developed and consented to by all of the other members. 4. Members serve as Special Governmental Employees, which requires submission of annual financial disclosure reports and completion of annual ethics training. 5. Appointment terms: Members are appointed for 4-year terms and incumbent members may be reappointed for 2-year terms. 6. The Review Committee’s work is completed during public meetings. The Review Committee normally meets faceto-face two times per year, and each meeting is normally two or three days. The Review Committee may also hold one or more public teleconferences of several hours duration. 7. Compensation: Review Committee members are compensated for their participation in Review Committee meetings. 8. Reimbursement: Review Committee members are reimbursed for travel expenses incurred in association with Review Committee meetings. E:\FR\FM\15APN1.SGM 15APN1

Agencies

[Federal Register Volume 78, Number 72 (Monday, April 15, 2013)]
[Notices]
[Pages 22291-22292]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-08720]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-12703; PPWOCRADI0, PCU00RP14.R50000]


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 March 23, 2013. 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 
April 30, 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: March 28, 2013.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.

GEORGIA

Fulton County

696 Peachtree Street Apartments, 826 Peachtree St., Atlanta, 
13000240

McDuffie County

Lazenby, John Moore, House, 1353 Cedar Rock Rd., Thomason, 13000241

IOWA

Linn County

Oak Hill Cemetery Historic District, Roughly bounded by Mt. Vernon 
Rd., SE., 15th St., SE., S. & E. lot lines, Cedar Rapids, 13000243

Sumner School, 877 W. Mount Vernon Rd., Mount Vernon, 13000242

NEW YORK

Ulster County

Schoonmaker, Joachim, Farm, (Rochester MPS), 41 Garden Ln., Accord, 
13000244

NORTH CAROLINA

Buncombe County

Barrett, Dr. John G. & Nannie H., Farm, 75 Ox Creek Rd., 
Weaverville, 13000245

Caldwell County

Lenoir Downtown Historic District (Boundary Increase), 915-1011 West 
Ave. & 122 Boundary St., Lenoir, 13000246

Macon County

Salem Methodist Church, (Macon County MPS), 1201 River Rd., 
Franklin, 13000247

PENNSYLVANIA

Allegheny County

Firstside Historic District (Boundary Increase), Roughly bounded by 
the Boulevard of the Allies, Ft. Pitt Blvd., Grant & Stanwix Sts., 
Pittsburgh, 13000248

Fourth Avenue Historic District (Boundary Increase), Roughly bounded 
by Smithfield St., Market Square Pl., 3rd & 5th Aves., Pittsburgh, 
13000249

Penn-Liberty Historic District (Boundary Increase), Roughly bounded 
by Liberty Ave., Fort Duquesne Blvd., Stanwix, 9th, French & 10th 
Sts., Pittsburgh, 13000250


[[Page 22292]]


Pittsburgh Central Downtown Historic District (Boundary Increase), 
Roughly bounded by 4th, 6th, 7th & Liberty Aves., former PRR tracks, 
Grant & Wood Sts., Pittsburgh, 13000251

Pittsburgh Renaissance Historic District, Roughly bounded by Stanwix 
St., Allegheny, Monongahela & Ohio Rivers., Pittsburgh, 13000252

Pittsburgh Terminal Warehouse and Transfer Company, 333-400 E. 
Carson St., Pittsburgh, 13000253

Wilson, August, House, 1727 Bedford Ave., Pittsburgh, 13000254

Delaware County

Idlewild, 110 Idlewild Ln. (Upper Providence Township), Media, 
13000255

Lancaster County

Mascot Roller Mills (Boundary Increase), Jct. of Newport & Stumptown 
Rds. (Upper Leacock Township), Mascot, 13000256

Philadelphia County

Frazier's, Joe, Gym, 2917 N. Broad St., Philadelphia, 13000257

Wilde, John and Brother, Inc., 3737 Main St., Philadelphia, 13000258

VIRGINIA

Richmond (Independent City)

Cannon, Henry Mansfield, Memorial Chapel, (University of Richmond 
MPS), 36 Westhampton Way, Richmond (Independent City), 13000259

North Court, (University of Richmond MPS), 40 Westhampton Way, 
Richmond (Independent City), 13000260

Ryland Hall, (University of Richmond MPS), 2 Ryland Cir., Richmond 
(Independent City), 13000261

WEST VIRGINIA

Cabell County

Morris Memorial Hospital for Crippled Children, Morris Memorial Rd. 
between James River Tpk. & US 60, Milton, 13000262

Marion County

Miller, Thomas C., Public School, 2 Pennsylvania Ave., Fairmont, 
13000263

Preston County

Brookside Historic District, George Washington Hwy. near Cathedral 
State Park, Aurora, 13000264

WYOMING

Albany County

Snow Train Rolling Stock, S. 1st & E. Sheridan Sts., Laramie, 
13000265

Sheridan County

St. Peter's Episcopal Church, 1 S. Tschirgi, Sheridan, 13000266

[FR Doc. 2013-08720 Filed 4-12-13; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.