National Register of Historic Places; Notification of Pending Nominations and Related Actions, 33775-33776 [2014-13692]

Download as PDF rmajette on DSK7SPTVN1PROD with NOTICES Federal Register / Vol. 79, No. 113 / Thursday, June 12, 2014 / Notices management by any other Federal Department or agency. The reversionary interest will not be sold until at least August 11, 2014. Any conveyance document issued will only convey the reversionary interest retained by the U.S. in patent 27–96– 0031 and will contain the following terms, conditions, and reservations: 1. A condition that the conveyance be subject to all valid existing rights of record. 2. A condition that the conveyance will be subject to all reservations, conditions and restrictions in patent 27– 96–0031, except the Federal reversionary interest, which is being conveyed. 3. An appropriate indemnification clause protecting the U.S. from claims arising out of the patentee’s use, occupancy, or operations on the patented lands. 4. Additional terms and conditions that the authorized officer deems appropriate. Detailed information concerning the proposed sale including the appraisal, planning and environmental document is available for review at the location identified in ADDRESSES above. Public comments regarding the proposed sale may be submitted in writing to the BLM Las Vegas Field Office (see ADDRESSES above) on or before July 28, 2014. Any 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 final determination of the Department of the Interior. 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. Authority: 43 CFR 2711.1–2. Vanessa L. Hice, Assistant Field Manager, Las Vegas Field Office. [FR Doc. 2014–13709 Filed 6–11–14; 8:45 am] BILLING CODE 4310–HC–P VerDate Mar<15>2010 21:18 Jun 11, 2014 Jkt 232001 DEPARTMENT OF THE INTERIOR National Park Service [[NPS–SER–FOMA–15561;PSESEROC3, PPMPSAS1Y.YP0000] Final General Management Plan, and Final Environmental Impact Statement, Fort Matanzas National Monument, Florida National Park Service, Interior. Notice of availability. AGENCY: ACTION: Pursuant to Section 102(2)(C) of the National Environmental Policy Act of 1969, 42 U.S.C. 4332(2)(C), the National Park Service (NPS) announces the availability of a Final Environmental Impact Statement for the General Management Plan (Final EIS/GMP) for Fort Matanzas National Monument (National Monument), Florida. Consistent with NPS laws, regulations, and policies and the purpose of the National Monument, the Final EIS/GMP will guide the management of the National Monument over the next 20+ years. SUMMARY: The NPS will execute a Record of Decision no sooner than 30 days following publication by the Environmental Protection Agency’s Notice of Availability of the Final EIS/ GMP in the Federal Register. ADDRESSES: Electronic copies of the Final EIS/GMP will be available online at https://parkplanning.nps.gov/FOMA. To request a copy, contact David Libman, National Park Service, 100 Alabama Street, 1924 Building, Atlanta, Georgia 30303; telephone (404) 507– 5701. A limited number of compact disks and printed copies of the Final EIS/GMP will be made available at Fort Matanzas National Monument Headquarters, One South Castillo Drive, St. Augustine, FL 32084. FOR FURTHER INFORMATION CONTACT: David Libman, National Park Service, 100 Alabama Street, 1924 Building, Atlanta, Georgia 30303; telephone (404) 507–5701. SUPPLEMENTARY INFORMATION: The Final EIS/GMP responds to, and incorporates agency and public comments received on the Draft EIS, which was available for public review from June 22, 2012, through August 20, 2012. Two public meetings were held on July 23, 2012 and July 24, 2012, and a total of 1,857 comments were received. The NPS responses to substantive agency and public comments are provided in Chapter 5, Consultation and Coordination section, of the Final EIS/ GMP. DATES: PO 00000 Frm 00063 Fmt 4703 Sfmt 4703 33775 The Final EIS/GMP evaluated three alternatives for managing use and development of the National Monument: • Alternative A, the No Action alternative, represents the continuation of current management action and direction into the future. • Alternative B, the NPS preferred alternative, centers around managing the National Monument in a manner consistent with its history as a small military outpost within a sometimes harsh, but beautiful and rich natural environment. There would be minimal development of new facilities and minimal expansion of existing facilities. There would be increased emphasis on the interpretation of the natural environment. • Alternative C combines the history of the Rattlesnake Island fortified outpost with its establishment as a National Monument and the further development and evolution of the park to its present day configuration. A portion of the north end of Anastasia Island would be preserved as an exhibit that commemorates the efforts of the New Deal agencies and local citizens would create a permanent monument to the Spanish history of the site. The central and southern ends of Anastasia Island, and the east side of Highway A1A would continue to be managed to protect and conserve the natural resources of the zone. The responsible official for this Final EIS/GMP is the Regional Director, NPS Southeast Region, 100 Alabama Street SW., 1924 Building, Atlanta, Georgia 30303. Dated: May 7, 2014. Sherri L. Fields, Acting Regional Director, Southeast Region. [FR Doc. 2014–13780 Filed 6–11–14; 8:45 am] BILLING CODE 4310–JD–P DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NRNHL–15873; 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 17, 2014. Pursuant to § 60.13 of 36 CFR Part 60, written comments are being accepted concerning the significance of the nominated properties under the E:\FR\FM\12JNN1.SGM 12JNN1 33776 Federal Register / Vol. 79, No. 113 / Thursday, June 12, 2014 / Notices 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 27, 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 22, 2014. Alexandra Lord, Acting Chief, National Register of Historic Places/National Historic Landmarks Program. OHIO Cuyahoga County Northern Ohio Blanket Mills, 3160 & 3166 W. 33rd St., 3401 Paris Ave., 3167 Fulton Rd., Cleveland, 14000353 Franklin County Zettler Grocery and Hardware, 268 S. 4th St., Columbus, 14000354 Hamilton County Ambassador, The, (Apartment Buildings in Ohio Urban Centers, 1870–1970 MPS) 722– 724 Gholson Ave., Cincinnati, 14000356 Somerset Apartments, The, (Apartment Buildings in Ohio Urban Centers, 1870– 1970 MPS) 802–814 Blair Ave., Cincinnati, 14000355 A request for removal has been received for the following resources: TEXAS Denton County Gregory Road Bridge at Duck Creek, Approx. 0.5 mi. W. of Lois Rd., near the N. Denton County line, Sanger, 03001419 McLennan County Brown—Mann House, 725 W. Sixth St., McGregor, 87001887 [FR Doc. 2014–13692 Filed 6–11–14; 8:45 am] CALIFORNIA BILLING CODE 4312–51–P Monterey County Tuscaloosa County Drish, Dr. John R. House, 2300 17th St., Tuscaloosa, 14000357 GEORGIA DeKalb County Ponce de Leon Terrace—Ponce de Leon Heights—Clairmont Estates Historic District, Roughly bounded by Ponce de Leon Pl., Scott Blvd., Nelson Ferry Rd., Ponce de Leon & Clairmont Aves., Decatur, 14000358 IOWA Linn County Best Oil and Refining Company Service Station, 624 12th Ave., SE., Cedar Rapids, 14000359 KANSAS Butler County First Presbyterian Church of De Graff, 1145 NW. 108th St., Burns, 14000346 Moyle, John, Building, 605 & 607 N. State St., Augusta, 14000347 Doniphan County Lincoln School, District 2, (Public Schools of Kansas MPS) 410 N. 9th St., Elwood, 14000348 Harper County First Congregational Church, 202 N. Bluff Ave., Anthony, 14000349 Sedgwick County Victor Court Apartments, (Residential Resources of Wichita, Sedgwick County, Kansas 1870–1957 MPS) 140 N. Hydraulic Ave. Wichita, 14000350 Wichita County Washington, William B. and Julia, House, 112 N. 3rd St., Leoti, 14000351 Wyandotte County Town House Hotel, 1021 N. 7th St. Trafficway, Kansas City, 14000352 Jkt 232001 Lovell Meeting House, 1133 Main St., Lovell, 14000360 [NPS–WASO–NRNHL–15907; PPWOCRADI0, PCU00RP14.R50000] Bordley Cottage—Beach View House, 1701 Butler Ave., Tybee Island, 14000345 Oxford County National Park Service Chatham County rmajette on DSK7SPTVN1PROD with NOTICES ALABAMA DEPARTMENT OF THE INTERIOR GEORGIA 21:18 Jun 11, 2014 Dated: May 30, 2014. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. MAINE Mission Nuestra Senora de la Soledad Historic District, 36641 Fort Romie Rd., Soledad, 14000344 VerDate Mar<15>2010 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. Penobscot County National Register of Historic Places; Notification of Pending Nominations and Related Actions Dixmont Town House, 702 Western Ave., Dixmont, 14000361 Holden Town Hall, 723 Main Rd., Holden, 14000362 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 24, 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 27, 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 PO 00000 Frm 00064 Fmt 4703 Sfmt 4703 Waldo County Village School, 69 School St., Unity, 14000363 MASSACHUSETTS Essex County Pine Grove Cemetery, 145 Boston St., Lynn, 14000364 Suffolk County Dorchester South Burying Ground, 2095 Dorchester Ave., Boston, 14000365 MICHIGAN Alger County Bar Lake Site, (Woodland Period Archaeological Sites of the Indian River and Fishdam River Basins MPS) Address Restricted, Escanaba, 14000366 Hartney Terrace Site, (Woodland Period Archaeological Sites of the Indian River and Fishdam River Basins MPS) Address Restricted, Escanaba, 14000367 Widewaters Site, (Woodland Period Archaeological Sites of the Indian River and Fishdam River Basins MPS) Address Restricted, Escanaba, 14000368 E:\FR\FM\12JNN1.SGM 12JNN1

Agencies

[Federal Register Volume 79, Number 113 (Thursday, June 12, 2014)]
[Notices]
[Pages 33775-33776]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-13692]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-15873; 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 17, 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

[[Page 33776]]

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 27, 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 22, 2014.
Alexandra Lord,
Acting Chief, National Register of Historic Places/National Historic 
Landmarks Program.

CALIFORNIA

Monterey County

Mission Nuestra Senora de la Soledad Historic District, 36641 Fort 
Romie Rd., Soledad, 14000344

GEORGIA

Chatham County

Bordley Cottage--Beach View House, 1701 Butler Ave., Tybee Island, 
14000345

KANSAS

Butler County

First Presbyterian Church of De Graff, 1145 NW. 108th St., Burns, 
14000346

Moyle, John, Building, 605 & 607 N. State St., Augusta, 14000347

Doniphan County

Lincoln School, District 2, (Public Schools of Kansas MPS) 410 N. 
9th St., Elwood, 14000348

Harper County

First Congregational Church, 202 N. Bluff Ave., Anthony, 14000349

Sedgwick County

Victor Court Apartments, (Residential Resources of Wichita, Sedgwick 
County, Kansas 1870-1957 MPS) 140 N. Hydraulic Ave. Wichita, 
14000350

Wichita County

Washington, William B. and Julia, House, 112 N. 3rd St., Leoti, 
14000351

Wyandotte County

Town House Hotel, 1021 N. 7th St. Trafficway, Kansas City, 14000352

OHIO

Cuyahoga County

Northern Ohio Blanket Mills, 3160 & 3166 W. 33rd St., 3401 Paris 
Ave., 3167 Fulton Rd., Cleveland, 14000353

Franklin County

Zettler Grocery and Hardware, 268 S. 4th St., Columbus, 14000354

Hamilton County

Ambassador, The, (Apartment Buildings in Ohio Urban Centers, 1870-
1970 MPS) 722-724 Gholson Ave., Cincinnati, 14000356

Somerset Apartments, The, (Apartment Buildings in Ohio Urban 
Centers, 1870-1970 MPS) 802-814 Blair Ave., Cincinnati, 14000355

    A request for removal has been received for the following 
resources:

TEXAS

Denton County

Gregory Road Bridge at Duck Creek, Approx. 0.5 mi. W. of Lois Rd., 
near the N. Denton County line, Sanger, 03001419

McLennan County

Brown--Mann House, 725 W. Sixth St., McGregor, 87001887

[FR Doc. 2014-13692 Filed 6-11-14; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.