National Register of Historic Places; Notification of Pending Nominations and Related Actions, 36570-36571 [2013-14370]

Download as PDF 36570 Federal Register / Vol. 78, No. 117 / Tuesday, June 18, 2013 / Notices TEXAS Register were received by the National Park Service before May 25, 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 July 3, 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. Hays County Dripping Springs Downtown Historic District, 100–500 blk. Mercer, 100 blk. Wallace, 100 blk. San Marcos & 101 College Sts., 101–103 Old Fitzhugh Rd., Dripping Springs, 13000504 WASHINGTON Chelan County Leavenworth Ski Hill Historic District, Jct. of Ski Hill Dr. & Titus Rd., Leavenworth, 13000505 Jefferson County Interrorem Guard Station—Olympic National Forest, Duckabush Rd., Duckabush, 13000506 Pierce County Wilkeson Community House, 540 Church St., Wilkeson, 13000507 In the interest of preservation the comment period has been shortened to three days for the following property: NEW YORK Queens County Far Rockaway Beach Bungalow Historic District, Beach 24th, Beach 25th & Beach 26th Sts., Queens, 13000499 A request for removal has been made for the following properties: CALIFORNIA Santa Clara County Donner—Houghton House, 156 E. St. John, San Jose, 01001483 NEW JERSEY Cumberland County Levoy Theatre, 126–130 N. High St., Millville City, 98001064 TENNESSEE Meigs County Culvahouse House, River Rd., Ten Mile, 82004017 Sullivan County Spring Place, NW. of Kingsport on W. Carter’s Valley Rd., off US 23, Kingsport, 73001848 [FR Doc. 2013–14375 Filed 6–17–13; 8:45 am] BILLING CODE 4312–51–P ALABAMA Dallas County Tabernacle Baptist Church, (Civil Rights Movement in Selma, Alabama MPS) 1431 Broad St., Selma, 13000469 National Park Service [NPS–WASO–NRNHL–13236; PPWOCRADI0, PCU00RP14.R50000] Wayne County Norwayne Historic District, Generally bounded by Palmer, Wildwood, Glenwood & Merriman Rds., Wayne County Lower Rouge Pkwy., Westland, 13000479 NEW JERSEY Essex County Glen Ridge Historic District (Boundary Increase II), Ridgewood, Sommer, Hawthorne, Victor, Forest, Oakwood, Watchung, Prescott & Sunset Aves., Brooklawn & Stonehouse Rds., Glen Ridge Borough, 13000480 OREGON Washington County Oak Hills Historic District, Roughly bounded by NW. West Union & Cornell Rds. NW., 143rd Ave., Bethany Blvd., Beaverton, 13000482 Yamhill County Lamson Ranch, 37845 SW. Dent Rd., Willamina, 13000483 [FR Doc. 2013–14372 Filed 6–17–13; 8:45 am] BILLING CODE 4312–51–P [NPS–WASO–NRNHL–13136; PPWOCRADI0, PCU00RP14.R50000] CALIFORNIA Contra Costa County Dollar, Robert Stanley Sr., House, 1015 Stanley Dollar Dr., Walnut Creek, 13000472 KENTUCKY Nominations for the following properties being considered for listing or related actions in the National Jefferson County Breslin Building, 305 W. Broadway, Louisville, 83004589 Jkt 229001 Alpena County Norwegian Lutheran Church Complex, 10430 S. Leer Rd. (Long Rapids Township), Leer, 13000478 Tallapoosa County Dadeville Historic District, Lafayette, East, South, S. Tallassee & West Sts., Dadeville, 13000471 Franklin County Knight—Taylor—Hockensmith House, 4350 Peaks Mill Rd., Frankfort, 13000475 16:52 Jun 17, 2013 MICHIGAN DEPARTMENT OF THE INTERIOR National Register of Historic Places; Notification of Pending Nominations and Related Actions VerDate Mar<15>2010 Wolfe County Wolfe County High School, 166 Wolfe County Elementary School Rd., Campton, 13000477 Lawrence County Boxwood Plantation Slave Quarter, 20416 AL 20, Courtland, 13000470 Orange County Hansen, George, House, 400B N. West St., Anaheim, 13000473 Woelke, John, House, 400B N. West St., Anaheim, 13000474 DEPARTMENT OF THE INTERIOR mstockstill on DSK4VPTVN1PROD with NOTICES Dated: May 31, 2013. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. Filson Club, The, 118 W. Breckinridge St., Louisville, 13000476 PO 00000 Frm 00065 Fmt 4703 Sfmt 4703 National Park Service 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 May 18, 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 E:\FR\FM\18JNN1.SGM 18JNN1 Federal Register / Vol. 78, No. 117 / Tuesday, June 18, 2013 / Notices 20005; or by fax, 202–371–6447. Written or faxed comments should be submitted by July 3, 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: May 28, 2013. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. WISCONSIN Door County AUSTRALASIA (wooden bulk carrier) Shipwreck (Great Lakes Shipwreck Sites of Wisconsin MPS) 820 ft. SE. of Whitefish Dunes State Park, Sevastopol, 13000466 Kewaunee County AMERICA (canaller) Shipwreck (Great Lakes Shipwreck Sites of Wisconsin MPS), 4 mi. offshore, Carlton, 13000467 Milwaukee County EMBA (self-unloading barge) Shipwreck (Great Lakes Shipwreck Sites of Wisconsin MPS), 5 mi. E. of North Point, Milwaukee, 13000468 36571 complete the bid review process, originally scheduled to conclude within 90 days following the Sale 227 sale date, that is, by June 18, 2013. Under the provisions of 30 CFR § 556.47(e)(2), BOEM is extending the bid evaluation period until July 18, 2013. FOR FURTHER INFORMATION CONTACT: David Cooke, Regional Supervisor, Office of Resource Evaluation, Gulf of Mexico Region, telephone 504–736– 2710. Dated: June 11, 2013. Walter D. Cruickshank, Deputy Director, Bureau of Ocean and Energy Management. [FR Doc. 2013–14370 Filed 6–17–13; 8:45 am] [FR Doc. 2013–14426 Filed 6–17–13; 8:45 am] BILLING CODE 4312–51–P BILLING CODE 4310–MR–P CONNECTICUT DEPARTMENT OF THE INTERIOR Hartford County Kensington Soldier’s Monument, 312 Percival Ave., Berlin, 13000456 DEPARTMENT OF THE INTERIOR Bureau of Ocean Energy Management Bureau of Ocean Energy Management [MMAA104000] [MMAA104000] Extension of Post-Sale Evaluation Period for Central Gulf of Mexico Planning Area Lease Sale 227 North American Datum of 1983 (NAD 83) Outer Continental Shelf (OCS) Provisional Official Protraction Diagram (OPDs) HAWAII Honolulu County East-West Center Complex, 1601 East-West Rd., Honolulu, 13000457 Maui County Kaluakini, William K., House, 450 Front St., Lahaina, 13000458 MARYLAND Allegany County Footer’s Dye Works, S. Mechanic & Howard Sts., Cumberland, 13000460 Baltimore Independent city American Ice Company, 2100 W. Franklin St., Baltimore, 13000459 NEW JERSEY Somerset County Lyons Veterans Administration Hospital Historic District (United States Second Generation Veterans Hospitals MPS), 151 Knollcroft Rd., Lyons, 13000461 NEW YORK Erie County Hamlin Park Historic District, Beverly, Donaldson, Hamlin, & Lonsdale Rds., Blaine, Butler, E. Delevan, Goulding, Hughs, Jefferson & Loring Aves., Buffalo, 13000462 Suffolk County Corwith, William, House, 2368 Montauk Hwy., Bridgehampton, 13000463 mstockstill on DSK4VPTVN1PROD with NOTICES SOUTH CAROLINA Florence County Snow’s Island (Boundary Increase), Address Restricted, Johnsonville, 13000464 York County Catawba Rosenwald School, (Rosenwald School Building Program in South Carolina, 1917–1932 MPS), 3071 S. Anderson Rd., Catawba, 13000465 VerDate Mar<15>2010 16:52 Jun 17, 2013 Jkt 229001 Bureau of Ocean Energy Management (BOEM), Interior. ACTION: Notice to Extend Post-Sale Evaluation Period. AGENCY: This notice extends through July 18, 2013, the post-sale evaluation period for Central Gulf of Mexico Planning Area Lease Sale 227. BOEM will complete the evaluation process for all bids received in this sale by July 18, 2013. This action is necessary due to resource limitations resulting from sequestration. BOEM is unable to pay overtime to expedite the bid review process, including the incorporation of increased volumes of reprocessed proprietary datasets used by bidders to formulate their bid submittals. DATES: The post-sale evaluation period for this sale will conclude on July 18, 2013. SUMMARY: In connection with the Central Gulf of Mexico Lease Sale 227, held March 20, 2013, BOEM received 407 bids on 320 tracts. On April 3, 2013, BOEM accepted the high bids on 42 tracts and passed the bids on another 278 tracts to Phase 2 of the post-sale evaluation period for detailed evaluation. As of Friday, May 31, 2013, BOEM had completed the evaluation and deemed acceptable the high bids offered on 163 of the tracts passed to Phase 2. BOEM is continuing the bid evaluation process for the remaining 115 tracts. As a result of these circumstances, BOEM requires additional time to SUPPLEMENTARY INFORMATION: PO 00000 Frm 00066 Fmt 4703 Sfmt 4703 Bureau of Ocean Energy Management (BOEM), Interior. ACTION: Notice of Availability of OCS Provisional OPDs. AGENCY: Notice is hereby given that effective with this publication two NAD 83-based OCS Provisional OPDs that represent the Island of Oahu and surrounding Federal waters are now available. BOEM, in accordance with its authority and responsibility under Title 43, Code of Federal Regulations, has created provisional versions of the basic record used for the description of renewable energy, mineral, and oil and gas lease sales in the geographic areas they represent. These provisional OPDs represent the approximate locations of the Submerged Lands Act (3 nautical mile), Limit of ‘‘8(g) Zone’’ (6 nautical mile), and National Marine Sanctuary boundaries. The provisional OPDs are for informational purposes only and will be superseded by official versions. SUMMARY: OCS Provisional Official Protraction Diagrams in the Pacific Ocean, Hawaiian Islands Description/Date NF04–08 (Kaua’i Channel)—July 1, 2013 NF04–09 (O’ahu)—July 1, 2013 FOR FURTHER INFORMATION CONTACT: Douglas Vandegraft at (703) 787–1312 or via email at Doug.Vandegraft@boem.gov. SUPPLEMENTARY INFORMATION: Copies of the revised OPDs are available for E:\FR\FM\18JNN1.SGM 18JNN1

Agencies

[Federal Register Volume 78, Number 117 (Tuesday, June 18, 2013)]
[Notices]
[Pages 36570-36571]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-14370]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-13136; 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 May 18, 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

[[Page 36571]]

20005; or by fax, 202-371-6447. Written or faxed comments should be 
submitted by July 3, 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: May 28, 2013.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.

CONNECTICUT

Hartford County

Kensington Soldier's Monument, 312 Percival Ave., Berlin, 13000456

HAWAII

Honolulu County

East-West Center Complex, 1601 East-West Rd., Honolulu, 13000457

Maui County

Kaluakini, William K., House, 450 Front St., Lahaina, 13000458

MARYLAND

Allegany County

Footer's Dye Works, S. Mechanic & Howard Sts., Cumberland, 13000460

Baltimore Independent city

American Ice Company, 2100 W. Franklin St., Baltimore, 13000459

NEW JERSEY

Somerset County

Lyons Veterans Administration Hospital Historic District (United 
States Second Generation Veterans Hospitals MPS), 151 Knollcroft 
Rd., Lyons, 13000461

NEW YORK

Erie County

Hamlin Park Historic District, Beverly, Donaldson, Hamlin, & 
Lonsdale Rds., Blaine, Butler, E. Delevan, Goulding, Hughs, 
Jefferson & Loring Aves., Buffalo, 13000462

Suffolk County

Corwith, William, House, 2368 Montauk Hwy., Bridgehampton, 13000463

SOUTH CAROLINA

Florence County

Snow's Island (Boundary Increase), Address Restricted, Johnsonville, 
13000464

York County

Catawba Rosenwald School, (Rosenwald School Building Program in 
South Carolina, 1917-1932 MPS), 3071 S. Anderson Rd., Catawba, 
13000465

WISCONSIN

Door County

AUSTRALASIA (wooden bulk carrier) Shipwreck (Great Lakes Shipwreck 
Sites of Wisconsin MPS) 820 ft. SE. of Whitefish Dunes State Park, 
Sevastopol, 13000466

Kewaunee County

AMERICA (canaller) Shipwreck (Great Lakes Shipwreck Sites of 
Wisconsin MPS), 4 mi. offshore, Carlton, 13000467

Milwaukee County

EMBA (self-unloading barge) Shipwreck (Great Lakes Shipwreck Sites 
of Wisconsin MPS), 5 mi. E. of North Point, Milwaukee, 13000468

[FR Doc. 2013-14370 Filed 6-17-13; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.