National Register of Historic Places; Notification of Pending Nominations and Related Actions, 2970-2971 [2015-00833]

Download as PDF 2970 Federal Register / Vol. 80, No. 13 / Wednesday, January 21, 2015 / Notices the SMAC for a maximum of five minutes. CALIFORNIA Brendan Cain, Burns District Manager. [FR Doc. 2015–00847 Filed 1–20–15; 8:45 am] Thomas, Franklin Rosborough ‘‘Frank’’, House, 758 Flintridge Ave., La Canada Flintridge, 14001233 BILLING CODE 4310–P Marin County DEPARTMENT OF THE INTERIOR Mount Tamalpais Mountain Theater, (National-State Cooperative Program and the CCC in California State Parks MPS), 3801 Panoramic Hwy., Mill Valley, 14001234 DEPARTMENT OF THE INTERIOR Los Angeles County National Park Service [NPS–WASO–NRNHL–17393; PPWOCRADI0, PCU00RP14.R50000] COLORADO National Register of Historic Places; Notification of Pending Nominations and Related Actions Bradford, Robert Boyles, Property, Address Restricted, Morrison, 14001235 Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before December 20, 2014. 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 February 5, 2015. 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. District of Columbia Jefferson County DISTRICT OF COLUMBIA Dated: December 24, 2014. Alexandra Lord, Acting Chief, National Register of Historic Places/National Historic Landmarks Program. Chesapeake and Ohio Canal National Historical Park Historic District, (Boundary Increase), N. bank of Potomac R. from Georgetown, DC, to Cumberland, MD, Washington, 14001236 MINNESOTA Steele County Owatonna Commercial Historic District, Roughly bounded by N. Cedar Ave., W. & E. Broadway, W. Bridge & W. Main Sts., Owatonna, 14001237 MISSOURI Jackson County Grand Avenue Garage, 718 Grand Ave., Kansas City, 14001238 Westport High School, (Kansas City, Missouri School District Pre-1970 MPS), 315 E. 39th St., Kansas City, 14001239 NEW HAMPSHIRE Cheshire County Hutchinson House, 400 Alstead Center Rd., Alstead, 14001240 ALASKA Charleston County Kodiak Island Borough-Census Area Woody Island Historic Archaeological District, Address Restricted, Kodiak, 14001196 Standard Oil Company Headquarters, 1600 Meeting St., Charleston, 14001243 Richland County Federal Land Bank Building, 1401 Hampton St., Columbia, 14001242 asabaliauskas on DSK5VPTVN1PROD with NOTICES Mason County 17:50 Jan 20, 2015 Jkt 235001 Nominations for the following properties being considered for listing or related actions in the National Register were received by the National Park Service before December 13, 2014. 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 February 5, 2015. 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. SOUTH CAROLINA Pima County Shrine of Santa Rita in the Desert, 13260 E. Colossal Cave Rd., Vail, 14001231 VerDate Sep<11>2014 National Register of Historic Places; Notification of Pending Nominations and Related Actions New Castle Congregational Church, 65 Main St., New Castle, 14001241 ARIZONA Sebastian County Fishback Neighborhood Historic District (Boundary Increase), Roughly bounded by Rogers & Dodson Aves., S. 24th, S. 26th & J Sts., Fort Smith, 14001232 [NPS–WASO–NRNHL–17369; PPWOCRADI0, PCU00RP14.R50000] Dated: December 23, 2014. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program. Rockingham County WASHINGTON ARKANSAS National Park Service Cushman Hydroelectric Project Historic District, 21451 N. US 101, Hoodsport, 14001244 Walla Walla County YMCA Building—Walla Walla, 28 S. Spokane St., Walla Walla, 14001245 [FR Doc. 2015–00832 Filed 1–20–15; 8:45 am] BILLING CODE 4312–51–P PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 ARKANSAS Carroll County Shady Grove Delmar Church and School, Cty. Rd. 933, 1.4 mi. w. of Delmar, Delmar, 14001197 Greene County St. Mary’s Catholic Church, 301 W. Highland, Paragould, 14001198 Hempstead County Hope Girl Scout Little House, (New Deal Recovery Efforts in Arkansas MPS) NE. corner of Jones St. & Fair Park, Hope, 14001199 E:\FR\FM\21JAN1.SGM 21JAN1 Federal Register / Vol. 80, No. 13 / Wednesday, January 21, 2015 / Notices Nassau County Cobble Villa, 657 Laurelton Blvd., Long Beach, 14001214 Niagara County Pound—Hitchens House, 325 Summit St., Lockport, 14001215 Johnson County Ozone School, 14137 AR 21, Ozone, 14001200 Pulaski County Elias, Barney L., House, 335 Goshen Ave., North Little Rock, 14001201 Heyrman, Henry and Mary, House, 403 S. Michigan St., De Pere, 14001230 A request for removal has been made for the following resource: ARKANSAS Onondaga County Hanover Square Historic District (Boundary Increase), E. Water, E. Genesee & E. Washington Sts., Syracuse, 14001217 Sebastian County Camp Chaffee Historic District (Boundary Increase), (World War II Home Front Efforts in Arkansas, MPS) Roughly bounded by Ward Ave., RR spur, Taylor Ave. & Terry St., Fort Smith, 14001202 Orleans County Boxwood Cemetery, 3717 N. Gravel Rd., Medina, 14001216 Washington County Rockland County House at 352 Piermont Avenue, 352 Piermont Ave., Piermont, 14001218 Skillern House, 3470 E. Skillern Rd., Fayetteville, 14001203 CALIFORNIA San Diego County San Diego Fire Department Shops at Station 6, 1572 Columbia St., San Diego, 14001204 San Mateo County Suffolk County Booth, Mary Louise, Girlhood House, E. Main St., Yaphank, 14001219 PENNSYLVANIA Vollers, Amelia, House, 353 N. Claremont St., San Mateo, 14001205 Chester County Mount Zion A.M.E. Church, 380 N. Fairfield Rd., Tredyffrin Township, 14001220 DISTRICT OF COLUMBIA SOUTH CAROLINA District of Columbia Sumter County Lincoln High School, 20–26 Council St., Sumter, 14001221 First Church of Christ, Scientist, 1770 Euclid St. NW., Washington, 14001206 George Washington University—Old West End Historic District, Between F, I, 19th & 23rd Sts. NW. & Virginia Ave. NW., Washington, 14001207 GEORGIA Fulton County Alberta Drive—Mathieson Drive—West Shadowlawn Avenue Historic District, Roughly centered on W. Shadowlawn Ave., Alberta & Mathieson Drs., Atlanta, 14001208 ILLINOIS Kane County Ford, Sam and Ruth Van Sickle, House, 404 S. Edgelawn Dr., Aurora, 14001210 IOWA Marion County Tuttle, Thomas F. and Nancy, House, 608 Lincoln St., Pella, 14001209 KANSAS Riley County Young Buck Site, Address Restricted, Manhattan, 14001211 asabaliauskas on DSK5VPTVN1PROD with NOTICES TENNESSEE Davidson County Grand Ole Opry House, 2804 Opryland Dr., Nashville, 14001222 Haywood County College Hill Historic District (Boundary Increase), (Brownsville, Tennessee MPS) Roughly Bounded by N. Wilson Ave., Haralson, Margin & Cherry Sts., Brownsville, 14001223 Dunbar—Carver Historic District, (Brownsville, Tennessee MPS) Along E. Jefferson St. & roughly bounded by Anderson Ave., E. Main St. & RR tracks, Brownsville, 14001224 Jefferson Street Historic District, (Brownsville, Tennessee MPS) Roughly bounded by Margin & E. Main Sts., S. Jackson & Washington Aves., Brownsville, 14001225 North Washington Historic District, (Brownsville, Tennessee MPS) Roughly bounded by N. Wilson & Park Aves., Thomas & E. Main Sts., Brownsville, 14001226 TEXAS Dallas County Mayflower Building, 411 N. Akard St., Dallas, 14001227 MINNESOTA Ramsey County NEW YORK Midland County Midland Tower, 223 W. Wall St., Midland, 14001228 Chemung County WISCONSIN Mount Saviour Monastery, 231, 121, 122 Monastery & 65, 212 Fisher Hill Rds., Pine City, 14001213 Brown County Gutknecht, Edwin and Jennie, House, 603 S. Michigan St., De Pere, 14001229 3M Administration Building, 777 Forest St., St. Paul, 14001212 VerDate Sep<11>2014 17:50 Jan 20, 2015 Jkt 235001 2971 PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 Washington County Bariola Farm, 329 Ardemagni Rd., Tontitown, 92000096 [FR Doc. 2015–00833 Filed 1–20–15; 8:45 am] BILLING CODE 4312–51–P DEPARTMENT OF JUSTICE [OMB Number 1121–NEW] Agency Information Collection Activities: Proposed eCollection eComments Requested; Proposed Study Entitled ‘‘National Baseline Study Examining Violence Against Indian Women Living in Tribal Communities’’ National Institute of Justice, U.S. Department of Justice. ACTION: 30-Day notice. AGENCY: The Department of Justice (DOJ), Office of Justice Programs, National Institute of Justice, will be submitting the following information collection request to the Office of Management and Budget (OMB) for review and approval in accordance with the Paperwork Reduction Act of 1995. This proposed information collection was previously published in the Federal Register Volume 79, Number 166, page 51192 on August 27, 2014, allowing for a 60 day comment period. DATES: The purpose of this notice is to allow for an additional 30 days for public comment until February 20, 2015. FOR FURTHER INFORMATION CONTACT: If you have comments, especially on the estimated public burden or associated response time, suggestions, or need a copy of the proposed information collection instrument with instructions or additional information, please contact Christine Crossland, National Institute of Justice, Office of Research & Evaluation, 810 Seventh Street NW., Washington, DC 20531 (overnight 20001) or via email at NIJ_ NationalBaselineStudy@usdoj.gov. Written comments and/or suggestions can also be directed to the Office of Management and Budget, Officer of Information and Regulatory Affairs, Attention Department of Justice Desk Officer, Washington, DC 20503 or send to OIRA_submission@omb.eop.gov. SUPPLEMENTARY INFORMATION: Written comments and suggestions from the public and affected agencies concerning SUMMARY: E:\FR\FM\21JAN1.SGM 21JAN1

Agencies

[Federal Register Volume 80, Number 13 (Wednesday, January 21, 2015)]
[Notices]
[Pages 2970-2971]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2015-00833]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-17369; 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 December 13, 2014. 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 
February 5, 2015. 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: December 23, 2014.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.

ALASKA

Kodiak Island Borough-Census Area

Woody Island Historic Archaeological District, Address Restricted, 
Kodiak, 14001196

ARKANSAS

Carroll County

Shady Grove Delmar Church and School, Cty. Rd. 933, 1.4 mi. w. of 
Delmar, Delmar, 14001197

Greene County

St. Mary's Catholic Church, 301 W. Highland, Paragould, 14001198

Hempstead County

Hope Girl Scout Little House, (New Deal Recovery Efforts in Arkansas 
MPS) NE. corner of Jones St. & Fair Park, Hope, 14001199

[[Page 2971]]

Johnson County

Ozone School, 14137 AR 21, Ozone, 14001200

Pulaski County

Elias, Barney L., House, 335 Goshen Ave., North Little Rock, 
14001201

Sebastian County

Camp Chaffee Historic District (Boundary Increase), (World War II 
Home Front Efforts in Arkansas, MPS) Roughly bounded by Ward Ave., 
RR spur, Taylor Ave. & Terry St., Fort Smith, 14001202

Washington County

Skillern House, 3470 E. Skillern Rd., Fayetteville, 14001203

CALIFORNIA

San Diego County

San Diego Fire Department Shops at Station 6, 1572 Columbia St., San 
Diego, 14001204

San Mateo County

Vollers, Amelia, House, 353 N. Claremont St., San Mateo, 14001205

DISTRICT OF COLUMBIA

District of Columbia

First Church of Christ, Scientist, 1770 Euclid St. NW., Washington, 
14001206
George Washington University--Old West End Historic District, 
Between F, I, 19th & 23rd Sts. NW. & Virginia Ave. NW., Washington, 
14001207

GEORGIA

Fulton County

Alberta Drive--Mathieson Drive--West Shadowlawn Avenue Historic 
District, Roughly centered on W. Shadowlawn Ave., Alberta & 
Mathieson Drs., Atlanta, 14001208

ILLINOIS

Kane County

Ford, Sam and Ruth Van Sickle, House, 404 S. Edgelawn Dr., Aurora, 
14001210

IOWA

Marion County

Tuttle, Thomas F. and Nancy, House, 608 Lincoln St., Pella, 14001209

KANSAS

Riley County

Young Buck Site, Address Restricted, Manhattan, 14001211

MINNESOTA

Ramsey County

3M Administration Building, 777 Forest St., St. Paul, 14001212

NEW YORK

Chemung County

Mount Saviour Monastery, 231, 121, 122 Monastery & 65, 212 Fisher 
Hill Rds., Pine City, 14001213

Nassau County

Cobble Villa, 657 Laurelton Blvd., Long Beach, 14001214

Niagara County

Pound--Hitchens House, 325 Summit St., Lockport, 14001215

Onondaga County

Hanover Square Historic District (Boundary Increase), E. Water, E. 
Genesee & E. Washington Sts., Syracuse, 14001217

Orleans County

Boxwood Cemetery, 3717 N. Gravel Rd., Medina, 14001216

Rockland County

House at 352 Piermont Avenue, 352 Piermont Ave., Piermont, 14001218

Suffolk County

Booth, Mary Louise, Girlhood House, E. Main St., Yaphank, 14001219

PENNSYLVANIA

Chester County

Mount Zion A.M.E. Church, 380 N. Fairfield Rd., Tredyffrin Township, 
14001220

SOUTH CAROLINA

Sumter County

Lincoln High School, 20-26 Council St., Sumter, 14001221

TENNESSEE

Davidson County

Grand Ole Opry House, 2804 Opryland Dr., Nashville, 14001222

Haywood County

College Hill Historic District (Boundary Increase), (Brownsville, 
Tennessee MPS) Roughly Bounded by N. Wilson Ave., Haralson, Margin & 
Cherry Sts., Brownsville, 14001223
Dunbar--Carver Historic District, (Brownsville, Tennessee MPS) Along 
E. Jefferson St. & roughly bounded by Anderson Ave., E. Main St. & 
RR tracks, Brownsville, 14001224
Jefferson Street Historic District, (Brownsville, Tennessee MPS) 
Roughly bounded by Margin & E. Main Sts., S. Jackson & Washington 
Aves., Brownsville, 14001225
North Washington Historic District, (Brownsville, Tennessee MPS) 
Roughly bounded by N. Wilson & Park Aves., Thomas & E. Main Sts., 
Brownsville, 14001226

TEXAS

Dallas County

Mayflower Building, 411 N. Akard St., Dallas, 14001227

Midland County

Midland Tower, 223 W. Wall St., Midland, 14001228

WISCONSIN

Brown County

Gutknecht, Edwin and Jennie, House, 603 S. Michigan St., De Pere, 
14001229
Heyrman, Henry and Mary, House, 403 S. Michigan St., De Pere, 
14001230

    A request for removal has been made for the following resource:

ARKANSAS

Washington County

Bariola Farm, 329 Ardemagni Rd., Tontitown, 92000096

[FR Doc. 2015-00833 Filed 1-20-15; 8:45 am]
BILLING CODE 4312-51-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.