National Register of Historic Places; Notification of Pending Nominations and Related Actions, 36569-36570 [2013-14375]
Download as PDF
mstockstill on DSK4VPTVN1PROD with NOTICES
Federal Register / Vol. 78, No. 117 / Tuesday, June 18, 2013 / Notices
the Approved RAMP and CDCA Plan
Amendment. These modifications
provided further clarification of some of
the decisions.
Implementation decisions in this
document that may be appealed include
the following:
• Site-specific camping, parking, and
other restrictions to protect special
status species or wildlife habitat;
• Management of wildlife guzzlers;
fuels management; and placement of
fencing, signing, or other facilities to
protect wildlife habitat;
• Signing, fencing, interpretive sites,
or other facilities to protect cultural and
paleontological resources;
• Management and design of actions
and facilities to meet visual resources
management (VRM) class objectives;
• Site-specific protection measures to
protect lands with wilderness
characteristics;
• Site-specific management actions
and plans for areas of critical
environmental concern (ACECs);
• Design, development, management,
and administration of recreation sites
and facilities within Recreation
Management Zones; and
• Designation of individual routes
and trails within off highway vehicle
(OHV) management areas as open,
limited, or closed.
These decisions, including identifying
routes of travel within designated areas
for motorized vehicles, are
implementation decisions appealable
under 43 CFR part 4. The route of travel
decisions are contained in Appendix G
of the Approved RAMP and CDCA Plan
Amendment ROD. Any party adversely
affected by the proposed route
identifications, or other implementation
decisions, may appeal within 30 days of
the publication date of this Notice of
Availability pursuant to 43 CFR part 4
subpart E. The appeal should state the
specific route(s) or other decision(s), as
identified in the ROD.
The appeal must be filed with the El
Centro Field Manager at the above listed
address. Please consult the appropriate
regulations (43 CFR part 4 subpart E)
and the ROD for further appeal
requirements.
Authority: 40 CFR 1506.6, 40 CFR 1506.10,
43 CFR 1610.2, 43 CFR 1610.5.
Thomas F. Zale,
Acting Field Manager, El Centro Field Office.
[FR Doc. 2013–14436 Filed 6–17–13; 8:45 am]
BILLING CODE 4310–40–P
VerDate Mar<15>2010
16:52 Jun 17, 2013
Jkt 229001
DEPARTMENT OF THE INTERIOR
National Park Service
[NPS–WASO–NRNHL–13269;
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 June 1, 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.
36569
Ford County
Santa Fe Trail—Ford County Segment 2,
(Santa Fe Trail MPS) SW. corner of Ridge
& 129th Rds., Ford, 13000488
Sawlog Creek Crossing on the Fort Hayes—
Fort Dodge Road, (Santa Fe Trail MPS)
Address Restricted, Spearville, 13000489
Grant County
Santa Fe Trail—Grant County Segment 1,
(Santa Fe Trail MPS) Address Restricted,
Ulysses, 13000490
Kearny County
Indian Mound, (Santa Fe Trail MPS) N. side
of N. River Rd., Lakin, 13000491
Santa Fe Trail—Kearny County Segment 1,
(Santa Fe Trail MPS) N. side of US 50,
Deerfield, 13000492
Pawnee County
Coon Creek Crossing on the Santa Fe Trail
(Wet Route), (Santa Fe Trail MPS) US 56,
Garfield, 13000493
Pawnee Fork Crossing (Santa Fe Trail Dry
Route) and Boyd’s Ranch Site, (Santa Fe
Trail MPS) Address Restricted, Larned,
13000494
Rice County
Santa Fe Trail—Rice County Segment 1
(Boundary Increase), (Santa Fe Trail MPS)
Jct. 4th Rd. & Ave. L, Chase, 13000495
MONTANA
Chouteau County
Square Butte School, S. Main St., Square
Butte, 13000496
NEW JERSEY
Hunterdon County
Sand Brook Historic District, Cty. Rd. 523,
Sand Brook-Headquarters & Britton Rds.,
Sand Brook, 13000497
Dated: June 6, 2013.
Alexandra Lord,
Acting Chief, National Register of Historic
Places/National Historic Landmarks Program.
Salem County
FLORIDA
NEW YORK
Duval County
Durkee, Joseph H., Athletic Field, 1701
Myrtle Ave., Jacksonville, 13000484
Westchester County
IOWA
OHIO
Woodbury County
United States Post Office and Courthouse,
316–320 6th St., Sioux City, 13000485
Lucas County
KANSAS
TENNESSEE
Douglas County
Trail Park and Trail Park DAR Marker, (Santa
Fe Trail MPS) NW. corner of E 1700 & N
400 Rds., Baldwin City, 13000486
Shelby County
Finney County
Finney County Point of Rocks, (Santa Fe
Trail MPS) Mansfield Rd., Pierceville,
13000487
PO 00000
Frm 00064
Fmt 4703
Sfmt 4703
Marshalltown Historic District, Marshalltown
Rd. & Roosevelt Ave. (Mannington
Township), Pennsville, 13000498
Dale Cemetery, 104 Havell St., Ossining,
13000500
United States Courthouse and Custom House,
1716 Spielbusch Ave., Toledo, 13000501
Memphis Bank and Trust Building, 44 N. 2nd
St., Memphis, 13000502
South Main Street Historic District
(Boundary Increase), 124–125, 136–137,
148, 153, 154, 158 & 161 G.E. Patterson
Ave, 138 St. Paul Ave., Memphis,
13000503
E:\FR\FM\18JNN1.SGM
18JNN1
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
Agencies
[Federal Register Volume 78, Number 117 (Tuesday, June 18, 2013)]
[Notices]
[Pages 36569-36570]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-14375]
-----------------------------------------------------------------------
DEPARTMENT OF THE INTERIOR
National Park Service
[NPS-WASO-NRNHL-13269; 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 June 1, 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.
Dated: June 6, 2013.
Alexandra Lord,
Acting Chief, National Register of Historic Places/National Historic
Landmarks Program.
FLORIDA
Duval County
Durkee, Joseph H., Athletic Field, 1701 Myrtle Ave., Jacksonville,
13000484
IOWA
Woodbury County
United States Post Office and Courthouse, 316-320 6th St., Sioux
City, 13000485
KANSAS
Douglas County
Trail Park and Trail Park DAR Marker, (Santa Fe Trail MPS) NW.
corner of E 1700 & N 400 Rds., Baldwin City, 13000486
Finney County
Finney County Point of Rocks, (Santa Fe Trail MPS) Mansfield Rd.,
Pierceville, 13000487
Ford County
Santa Fe Trail--Ford County Segment 2, (Santa Fe Trail MPS) SW.
corner of Ridge & 129th Rds., Ford, 13000488
Sawlog Creek Crossing on the Fort Hayes--Fort Dodge Road, (Santa Fe
Trail MPS) Address Restricted, Spearville, 13000489
Grant County
Santa Fe Trail--Grant County Segment 1, (Santa Fe Trail MPS) Address
Restricted, Ulysses, 13000490
Kearny County
Indian Mound, (Santa Fe Trail MPS) N. side of N. River Rd., Lakin,
13000491
Santa Fe Trail--Kearny County Segment 1, (Santa Fe Trail MPS) N.
side of US 50, Deerfield, 13000492
Pawnee County
Coon Creek Crossing on the Santa Fe Trail (Wet Route), (Santa Fe
Trail MPS) US 56, Garfield, 13000493
Pawnee Fork Crossing (Santa Fe Trail Dry Route) and Boyd's Ranch
Site, (Santa Fe Trail MPS) Address Restricted, Larned, 13000494
Rice County
Santa Fe Trail--Rice County Segment 1 (Boundary Increase), (Santa Fe
Trail MPS) Jct. 4th Rd. & Ave. L, Chase, 13000495
MONTANA
Chouteau County
Square Butte School, S. Main St., Square Butte, 13000496
NEW JERSEY
Hunterdon County
Sand Brook Historic District, Cty. Rd. 523, Sand Brook-Headquarters
& Britton Rds., Sand Brook, 13000497
Salem County
Marshalltown Historic District, Marshalltown Rd. & Roosevelt Ave.
(Mannington Township), Pennsville, 13000498
NEW YORK
Westchester County
Dale Cemetery, 104 Havell St., Ossining, 13000500
OHIO
Lucas County
United States Courthouse and Custom House, 1716 Spielbusch Ave.,
Toledo, 13000501
TENNESSEE
Shelby County
Memphis Bank and Trust Building, 44 N. 2nd St., Memphis, 13000502
South Main Street Historic District (Boundary Increase), 124-125,
136-137, 148, 153, 154, 158 & 161 G.E. Patterson Ave, 138 St. Paul
Ave., Memphis, 13000503
[[Page 36570]]
TEXAS
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