National Register of Historic Places; Notification of Pending Nominations and Related Actions, 28944-28945 [2014-11569]

Download as PDF emcdonald on DSK67QTVN1PROD with NOTICES 28944 Federal Register / Vol. 79, No. 97 / Tuesday, May 20, 2014 / Notices or wastes, as defined by Federal and State environmental laws are generated, released, stored, used, or otherwise disposed of on the patented real property, and any cleanup response, remedial action, or other actions related in any manner to said solid or hazardous substances or wastes; or (6) Natural resource damages as defined by Federal and State law. This covenant will run with the patented real property and may be enforced by the United States in a court of competent jurisdiction. Pursuant to the requirements established by Section 120(h) of the Comprehensive Environmental Response, Compensation and Liability Act, 42 U.S.C. 9620(h) (CERCLA), as amended by the Superfund Amendments and Reauthorization Act of 1988 (100 Stat. 1670), notice is hereby given that the above-described lands have been examined and no evidence was found to indicate that any hazardous substances have been stored for 1 year or more, nor had any hazardous substances been disposed of or released on the subject property. To the extent required by law, all parcels are subject to the requirements of Section 120(h) of CERCLA. No representation, warranty, or covenant of any kind, express or implied, will be given or made by the United States, its officers or employees as to access to or from the abovedescribed parcel of land, the title to the land, whether or to what extent the land may be developed, its physical condition or its past, present or potential uses, and the conveyance of any such parcel will not be on a contingency basis. It is the responsibility of the buyer to be aware of all applicable Federal, State, and local government policies and regulations that would affect the subject lands. It is also the buyer’s responsibility to be aware of existing or prospective uses of nearby properties. Lands without access from a public road or highway will be conveyed as such, and future access acquisition will be the responsibility of the buyer. The BLM prepared a mineral potential report, dated January 6, 2014, which concluded that all minerals rights should be reserved to the United States Government. Mining claim holders Round Mountain Gold Corporation and A.U. Mines, Inc., would be required to amend a portion of the only active mining claims on the land identified for the proposed sale area prior to conveyance. The purchaser will have 30 days from the date of receiving the sale offer to accept the offer and to submit a deposit VerDate Mar<15>2010 17:09 May 19, 2014 Jkt 232001 of 20 percent of the purchase price, appraisal, and payment of publication costs. The purchaser must remit the remainder of the purchase price within 180 days from the date of the sale offer. Payments must be by certified check, U.S. postal money order, bank draft, or cashier’s check, and made payable to the U.S. Department of the Interior— BLM or conduct an electronic funds transfer. The balance is due 2 weeks prior to 180th day if the purchaser conducts an electronic funds transfer. Failure to meet conditions established for this sale will void the sale and forfeit any payment(s) received. Before including your address, phone number, email address, or other personal identifying information in your comment, be advised 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 from public review your personal identifying information, we cannot guarantee that we will be able to do so. Any adverse comments regarding the proposed sale will be reviewed by the BLM Nevada State Director or other authorized official of the Department of the Interior, who may sustain, vacate, or modify this realty action in whole or in part. In the absence of timely filed objections, this realty action will become the final determination of the Authority: 43 CFR 2711.1–2(a) and (c). Department of the Interior. Timothy J. Coward, Field Manager, Tonopah. [FR Doc. 2014–11612 Filed 5–19–14; 8:45 am] 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 June 4, 2014. 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 5, 2014. Alexandra Lord, Acting Chief, National Register of Historic Places/, National Historic Landmarks Program. CALIFORNIA Los Angeles County Villa Carlotta, 234 E. Mendocino St., Altadena, 14000303 Monterey County Connell, Arthur and Kathleen, House, 1170 Signal Hill Rd., Pebble Beach, 14000304 Fort Ord Station Veterinary Hospital, 2872 5th Ave., Marina, 14000305 Santa Clara County Century 21 Theater, 3161 Olsen Dr., San Jose, 14000306 Sonoma County Pond Farm Pottery Historic District, 17000 Armstrong Woods Rd., Guerneville, 14000307 BILLING CODE 4310–HC–P LOUISIANA DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NRNHL–15728; 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 2, 2014. Pursuant to § 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, PO 00000 Frm 00063 Fmt 4703 Sfmt 4703 Bienville Parish Arcadia Colored High School Historic District, 6th St. between Crawford Ave. & Napoleon St., Arcadia, 14000308 Calcasieu Parish Noble Building, 324 Pujo St., Lake Charles, 14000310 Natchitoches Parish Northwestern State University Historic District, Roughly bounded by University Pkw., Harry Turpin Stadium, Fournet Quad., Cadwell & Sam Sibley Drs., Central Ave., Natchitoches, 14000313 Orleans Parish Curtis, Nathaniel C., Jr. & Frances, House, 6161 Marquette Pl., New Orleans, 14000311 International Trade Mart, 2 Canal St., New Orleans, 14000312 Pythian Temple, 234 Loyola Ave., New Orleans, 14000309 Schwegmann Bros. Giant Supermarket No. 1, 222 St. Claude Ave., New Orleans, 14000314 E:\FR\FM\20MYN1.SGM 20MYN1 Federal Register / Vol. 79, No. 97 / Tuesday, May 20, 2014 / Notices IOWA St. Bernard Parish Ducros, Dr. Louis A., House, 1345 Bayou Ave., St. Bernard, 14000315 Bremer County Harmon and LeValley Northwest Historic District, Roughly Cedar R., 1st, 7th & 6th Aves., NW., Waverly, 14000284 NEW YORK Ulster County Brown—Ellis House, 382 Crescent Ave., Highland, 14000316 Clayton County Motor Mill Historic District (Boundary Increase), (Flour Milling in Iowa MPS) Address Restricted, Elkader, 14000285 [FR Doc. 2014–11569 Filed 5–19–14; 8:45 am] BILLING CODE 4312–51–P Pottawattamie County DEPARTMENT OF THE INTERIOR Hotel Chieftain, 38 Pearl St., Council Bluffs, 14000286 National Park Service MASSACHUSETTS [NPS–WASO–NRNHL–15705; PPWOCRADI0, PCU00RP14.R50000] Plymouth County Duxbury Pier Light, (Light Stations of the United States MPS) Mouth of Duxbury Bay at Plymouth Bay, 5.1 mi. NNE. of Plymouth Rock, Plymouth, 14000287 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 April 26, 2014. Pursuant to § 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 June 4, 2014. 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. emcdonald on DSK67QTVN1PROD with NOTICES Dated: April 30, 2014. J. Paul Loether, Chief, National Register of Historic Places/, National Historic Landmarks Program. NEBRASKA Lancaster County Lincoln Haymarket Historic District, Generally 7th to 9th & N to R Sts., Lincoln, 14000288 NEW YORK New York County Ansche Chesed Synagogue, 1883 Adam Clayton Powell Jr. Blvd., New York, 14000289 VIRGINIA Giles County Narrows Commercial Historic District, 100– 300 blk. Main, 100 blk. Mary, 100 blk. Monroe & 100 blk. Center Sts., 100 blk. MacArthur Ln., Narrows, 14000301 Richmond Independent city Hermitage Road Warehouse Historic District, Bounded by Hermitage & Overbrook Rds., Sherwood Ave., I–95, Richmond (Independent City), 14000302 In the interest of preservation a three day comment period has been requested for the following resource: OHIO Butler County High Street Commercial Block (Boundary Increase), 216–226 High St., Hamilton, 14000292 [FR Doc. 2014–11578 Filed 5–19–14; 8:45 am] BILLING CODE 4312–51–P Office of Natural Resources Revenue NORTH CAROLINA Alamance County [Docket No. ONRR–2011–0006; DS63610000 DR2PS0000.CH7000 145D0102R2] Oneida Cotton Mills and Scott—Mebane Manufacturing Company Complex, 219 & 220 W. Harden St., Graham, 14000291 Agency Information Collection Activities: Proposed Collection, Comment Request OHIO AGENCY: Hamilton County Alameda Flats, The, (Apartment Buildings in Ohio Urban Centers, 1870–1970 MPS) 3580–3586 Reading Rd., Cincinnati, 14000293 Poinciana Flats, (Apartment Buildings in Ohio Urban Centers, 1870–1970 MPS) 3522 Reading Rd., Cincinnati, 14000294 Mahoning County Gallagher Building, 23 N. Hazel & 131 Commerce Sts., Youngstown, 14000295 Adair County Breadtown, (Cherokee Trail of Tears MPS) Address Restricted, Westville, 14000296 Pinellas County Dunedin Isles Golf Club Golf Course, 1050 Palm Blvd., Dunedin, 14000283 Payne County Jkt 232001 Greenville County U.S. Post Office and Courthouse, 300 E. Washington St., Greenville, 14000300 DEPARTMENT OF THE INTERIOR Grady County 17:09 May 19, 2014 SOUTH CAROLINA Martin—Fitch House & Asa Fitch, Jr. Laboratory, 4183 NY 29, Salem, 14000290 Columbia County O’Leno State Park, 410 SE. O’Leno Park Rd., High Springs, 14000282 VerDate Mar<15>2010 Tulsa County McGregor House, (Bruce Goff Designed Resources in Oklahoma MPS) 1401 S. Quaker Ave., Tulsa, 14000299 Washington County OKLAHOMA FLORIDA 28945 Griffin House, 1402 W. Kansas Ave., Chickasha, 14000297 Cross, Hamilton, House, 1509 W. 9th, Stillwater, 14000298 PO 00000 Frm 00064 Fmt 4703 Sfmt 4703 Office of Natural Resources Revenue (ONRR), Interior. ACTION: Notice of extension, OMB Control Number 1012–0009. To comply with the Paperwork Reduction Act of 1995 (PRA), ONRR is inviting comments on a collection of information requests that we will submit to the Office of Management and Budget (OMB) for review and approval. This Information Collection Request (ICR) covers the paperwork requirements in the regulations under title 30, Code of Federal Regulations (CFR), part 1220. Also, this ICR pertains to royalties or net profit share payments from oil and gas leases on submerged Federal lands on the Outer Continental Shelf (OCS). DATES: Submit written comments on or before July 21, 2014. ADDRESSES: You may submit comments on this ICR to ONRR by using one of the following three methods: SUMMARY: E:\FR\FM\20MYN1.SGM 20MYN1

Agencies

[Federal Register Volume 79, Number 97 (Tuesday, May 20, 2014)]
[Notices]
[Pages 28944-28945]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-11569]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-15728; 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 2, 2014. Pursuant to Sec.  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 June 4, 
2014. 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 5, 2014.
Alexandra Lord,
Acting Chief, National Register of Historic Places/, National Historic 
Landmarks Program.

CALIFORNIA

Los Angeles County

Villa Carlotta, 234 E. Mendocino St., Altadena, 14000303

Monterey County

Connell, Arthur and Kathleen, House, 1170 Signal Hill Rd., Pebble 
Beach, 14000304

Fort Ord Station Veterinary Hospital, 2872 5th Ave., Marina, 
14000305

Santa Clara County

Century 21 Theater, 3161 Olsen Dr., San Jose, 14000306

Sonoma County

Pond Farm Pottery Historic District, 17000 Armstrong Woods Rd., 
Guerneville, 14000307

LOUISIANA

Bienville Parish

Arcadia Colored High School Historic District, 6th St. between 
Crawford Ave. & Napoleon St., Arcadia, 14000308

Calcasieu Parish

Noble Building, 324 Pujo St., Lake Charles, 14000310

Natchitoches Parish

Northwestern State University Historic District, Roughly bounded by 
University Pkw., Harry Turpin Stadium, Fournet Quad., Cadwell & Sam 
Sibley Drs., Central Ave., Natchitoches, 14000313

Orleans Parish

Curtis, Nathaniel C., Jr. & Frances, House, 6161 Marquette Pl., New 
Orleans, 14000311
International Trade Mart, 2 Canal St., New Orleans, 14000312
Pythian Temple, 234 Loyola Ave., New Orleans, 14000309
Schwegmann Bros. Giant Supermarket No. 1, 222 St. Claude Ave., New 
Orleans, 14000314

[[Page 28945]]

St. Bernard Parish

Ducros, Dr. Louis A., House, 1345 Bayou Ave., St. Bernard, 14000315

NEW YORK

Ulster County

Brown--Ellis House, 382 Crescent Ave., Highland, 14000316

[FR Doc. 2014-11569 Filed 5-19-14; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.