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
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.