National Register of Historic Places; Notification of Pending Nominations and Related Actions, 32869-32871 [2017-14989]

Download as PDF Federal Register / Vol. 82, No. 136 / Tuesday, July 18, 2017 / Notices Dated: June 22, 2017. Christopher Hetzel, Acting Chief, National Register of Historic Places/National Historic Landmarks Program. [FR Doc. 2017–14988 Filed 7–17–17; 8:45 am] Stephens House, 19802 Old Bellamy Rd., Alachua, SG100001386 [NPS–WASO–NRNHL–23640; PPWOCRADI0, PCU00RP14.R50000] Duval County National Register of Historic Places; Notification of Pending Nominations and Related Actions National Park Service, Interior. Notice. AGENCY: The National Park Service is soliciting comments on the significance of properties nominated before June 17, 2017, for listing or related actions in the National Register of Historic Places. DATES: Comments should be submitted by August 2, 2017. ADDRESSES: Comments may be sent via U.S. Postal Service and all other carriers to the National Register of Historic Places, National Park Service, 1849 C St. NW., MS 7228, Washington, DC 20240. SUPPLEMENTARY INFORMATION: The properties listed in this notice are being considered for listing or related actions in the National Register of Historic Places. Nominations for their consideration were received by the National Park Service before June 17, 2017. 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. 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. Nominations submitted by State Historic Preservation Officers: SUMMARY: CALIFORNIA Atlantic Coast Line Railroad Locomotive No. 1504, (Florida’s Historic Railroad Resources MPS), 1000 West Bay St., Jacksonville, MP100001388 Memorial Park, Memorial Park Dr., Jacksonville, SG100001389 Jackson County 17:47 Jul 17, 2017 Jkt 241001 Moody County First Presbyterian Church and Cemetery, 22712 SD 13, Flandreau vicinity, SG100001402 Stanley County American Legion Community Hall, 115 Deadwood St., Fort Pierre, SG100001403 WISCONSIN MICHIGAN Jackson County ARKANSAS Vinkle, Henry and Aurora (Walker), House, 371 W. Michigan Ave., Grass Lake, SG100001391 Monroe County Moore-Jacobs House, 500 N. Main St., Clarendon, AD83001160 MONTANA FLORIDA Lewis and Clark County Collier County Naples Historic District, 9th Ave. S., 3rd St., 13th Ave. S, Gulf of Mexico, Naples, AD87002179 Montana Aeronautics Commission Operations Historic District, 2630 Airport Rd., Helena, SG100001392 Authority: 36 CFR 60.13 NEBRASKA Adams County Hastings College, 710 N. Turner Ave., Hastings, SG100001393 Dated: June 23, 2017. Christopher Hetzel, Acting Chief, National Register of Historic Places/National Historic Landmarks Program. Lancaster County [FR Doc. 2017–14990 Filed 7–17–17; 8:45 am] Eastridge Historic District, Generally bounded by L to A Sts., 56th & Cotner Blvd. to Sunrise & Mulder Drs., Lincoln, SG100001394 BILLING CODE 4312–52–P NEW JERSEY National Park Service Mercer County Princeton Historic District (Boundary Increase), 62 Washington Rd., Princeton, BC100001395 Middlesex County Middlesex Avenue—Woodwild Park Historic District, Middlesex, Oak, Linden, E. Chestnut, Maple, Elm, Highland & Hillside Aves., Library Place, Clarendon Ct., Pleasant Place, Borough of Metuchen, SG100001396 Brookings County Mendocino County Albion River Bridge, (Highway Bridges of California MPS), Mile markers 43.7–44.0 on CA 1, Albion, MP100001383 Hand County McWhorter, Port and Helen, House, 426 N. Broadway, Miller, SG100001400 Rock County Beloit Power Plant, 850 Pleasant St., Beloit, SG100001404 An additional documentation has been received for the following resource(s): Sneads Community House and Old Pump, (Florida’s New Deal Resources MPS), 8025 Old Spanish Trail, Sneads, MP100001390 SOUTH DAKOTA Los Angeles County Mayfair Hotel, 115 E. 3rd St., Pomona, SG100001382 Faulk County Parker, C.W., Carousel No. 825, 109 9th Ave. S., Faulkton, SG100001399 Minnehaha County Stadum—Green House, 2101 S. Pendar Ln., Sioux Falls, SG100001401 Alachua County National Park Service sradovich on DSK3GMQ082PROD with NOTICES Sacramento County FLORIDA DEPARTMENT OF THE INTERIOR VerDate Sep<11>2014 Crabbe, Earl, Gymnasium, (Auburn, CA MPS), Agard St., Auburn, MP100001384 Mohr and Yoerk Market, 1029 K St., Sacramento, SG100001385 BILLING CODE 4312–52–P ACTION: Placer County 32869 Mortimer Cabin, 20247 Oakwood Dr., Bruce vicinity, SG100001397 Fall River County Colgan, Arthur and Ellen, House, 407 3rd St., Edgemont, SG100001398 PO 00000 Frm 00085 Fmt 4703 Sfmt 4703 DEPARTMENT OF THE INTERIOR [NPS–WASO–NRNHL–23664; PPWOCRADI0, PCU00RP14.R50000] National Register of Historic Places; Notification of Pending Nominations and Related Actions National Park Service, Interior. Notice. AGENCY: ACTION: The National Park Service is soliciting comments on the significance of properties nominated before June 24, 2017, for listing or related actions in the National Register of Historic Places. DATES: Comments should be submitted by August 2, 2017. ADDRESSES: Comments may be sent via U.S. Postal Service and all other carriers to the National Register of Historic SUMMARY: E:\FR\FM\18JYN1.SGM 18JYN1 32870 Federal Register / Vol. 82, No. 136 / Tuesday, July 18, 2017 / Notices Places, National Park Service, 1849 C St. NW., MS 7228, Washington, DC 20240. The properties listed in this notice are being considered for listing or related actions in the National Register of Historic Places. Nominations for their consideration were received by the National Park Service before June 24, 2017. 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. 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. Nominations submitted by State Historic Preservation Officers: SUPPLEMENTARY INFORMATION: HAWAII Hawaii County Honoka’a United Methodist Church, (Honoka’a Town, Hawaii MPS), 45–3525 Mamane St., Honoka’a, MP100001413 Masaaki Sakata Property, (Honoka’a Town, Hawaii MPS), 45–3577 Mamane St., Honoka’a, MP100001414 Teiji Yamatsuka Store, (Honoka’a Town, Hawaii MPS), 45–3590 Mamane St., Honoka’a, MP100001415 Honolulu County TWO BROTHERS (New England Whaling Ship) Shipwreck, Address Restricted, French Frigate Shoals vicinity, SG100001416 Cooper Apartments, 413 Seaside Ave., Honolulu, SG100001417 Bell County Middlesboro Jewish Cemetery, 100 Hebrew Cemetery Rd., Middlesboro, SG100001419 sradovich on DSK3GMQ082PROD with NOTICES Campbell County Robinson, E.O., House, 105 Regency Ct., Highland Heights, SG100001420 Madison County Kellogg and Company Warehouse, 131 Orchard St., Richmond, SG100001424 Mason County West 2nd Street Historic District, W. 2nd, Rosemary Clooney & Short Sts., Rosemary, Shultz & unnamed Alleys, Maysville, SG100001425 McCracken County Westminster Presbyterian Church, 2732 Broadway, Paducah, SG100001426 Mercer County Harrodsburg Downtown Historic District (Boundary Increase and Additional Documentation), 109–225 E. Poplar, 115, 125 W. Poplar, 320–104 S. Chiles, 122, 112, 108 W. Lexington, Harrodsburg, BC100001427 Scott County Craig—Peak House, 556 Cane Run Rd., Georgetown, SG100001428 LOUISIANA Caddo Parish Oil City School, 407 N. Kerley Ave., Oil City, SG100001429 Calcasieu Parish DeQuincy Colored High School Gym, 502 S. Grand Ave., DeQuincy, SG100001430 Grant Parish Fish Creek Site, 414 & 406 Trails End Rd., Pollock vicinity, SG100001431 Orleans Parish First Christian Church, 305 E. Charles St., Hammond, SG100001433 Greater St. James AME Church, 311 E. Michigan St., Hammond, SG100001434 Miller Memorial Library, 108 S. Pine St., Hammond, SG100001435 NEW MEXICO Chaves County Roswell Artist-in-Residence Compound, 1404 W. Berrendo Rd., Roswell, SG100001436 Dona Ana County Tortugas Pueblo Fiesta of Our Lady of Guadalupe, Bounded by Emilia Rd., E. Guadalupe St., Juan Diego Ave. & Stern Dr., Toutugas, SG100001437 Green County Montgomery—Sandidge House, 1851 Columbia Hwy., Greensburg vicinity, SG100001421 OHIO Jefferson County Kentucky Home School for Girls, 2305 Douglass Blvd., Louisville, SG100001422 Jkt 241001 Providence County Lafayette Worsted Company Administrative Headquarters Historic District, 134 & 148 Hamlet Ave., Woonsocket, SG100001439 Tangipahoa Parish Barren County Rock Cabin Camp, 5091 Mammoth Cave Rd., Cave City vicinity, SG100001418 17:47 Jul 17, 2017 RHODE ISLAND Devou Park, Montague Rd., Covington, SG100001423 Agudath Achim Anshe Sfard Synagogue, 2230 Carondelet St., New Orleans, SG100001432 KENTUCKY VerDate Sep<11>2014 Knott County Cuyahoga County Building at 3101 Euclid Avenue, 3101 Euclid Ave., Cleveland, SG100001438 PO 00000 Frm 00086 Fmt 4703 Sfmt 4703 UTAH Salt Lake County Burton, Harold W. and Evelyn, House, 2195 Walker Ln., Holladay, SG100001440 Gardner, Robert Jr., House, 1475 E. Murphy’s Ln., Millcreek, SG100001441 Granite Schools Campus, 3305 South 500 East, South Salt Lake City, SG100001442 WASHINGTON King County Colonnade Hotel, 107 Pine St., Seattle, SG100001443 WISCONSIN Columbia County Dix Street—Warner Street Historic District, Roughly bounded by Maple Ave., Dix, Hibbard, Warner, Fuller & S. Charles Sts., Columbus, SG100001444 Dane County Garver’s Supply Company Factory and Office, 3244 Atwood Ave., Madison, SG100001445 An additional documentation has been received for the following resource(s): ARIZONA Maricopa County Campus Vista Historic District, (Residential Subdivisions and Architecture in Central Phoenix, 1870–1963, MPS), 2901 N. 8th Ave., Phoenix, AD10000321 Pima County Blenman—Elm Historic District, 2926 E. Lester St., Tucson, AD03000318 Nominations submitted by Federal Preservation Officers: The State Historic Preservation Officer reviewed the following nomination(s) and responded to the Federal Preservation Officer within 45 days of receipt of the nomination(s) and supports listing the property(ies) in the National Register of Historic Places. ARIZONA Maricopa County Bartlett Dam, (Salt River Project MPS), On Verde R. approx. 50 mi. ENE. of Phoenix, Carefree vicinity, MP100001406 Horse Mesa Dam, (Salt River Project MPS), On Salt R. approx. 65 mi. ENE. of Phoenix, Phoenix vicinity, MP100001408 Horseshoe Dam, (Salt River Project MPS), On Verde R. approx. 58 mi. ENE of Phoenix, Phoenix vicinity, MP100001409 Mormon Flat Dam, (Salt River Project MPS), On Salt R. approx. 50 mi. ENE. of Phoenix, Phoenix vicinity, MP100001410 Salt River Project Diversion and Conveyance System Historic District, (Salt River Project MPS), Greater Phoenix metropolitan area, Phoenix vicinity, MP100001454 E:\FR\FM\18JYN1.SGM 18JYN1 Federal Register / Vol. 82, No. 136 / Tuesday, July 18, 2017 / Notices Stewart Mountain Dam, (Salt River Project MPS), On Salt R. approx. 40 mi. ENE. of Phoenix, Phoenix vicinity, MP100001411 Authority: 36 CFR 60.13 Dated: June 29, 2017. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program, and Keeper, National Register of Historic Places. [FR Doc. 2017–14989 Filed 7–17–17; 8:45 am] BILLING CODE 4312–52–P INTERNATIONAL TRADE COMMISSION [USITC SE–17–029] Government in the Sunshine Act Meeting Notice United States International Trade Commission. TIME AND DATE: July 20, 2017 at 10:30 a.m. PLACE: Room 101, 500 E Street SW., Washington, DC 20436, Telephone: (202) 205–2000. STATUS: Open to the public. MATTERS TO BE CONSIDERED: 1. Agendas for future meetings: None. 2. Minutes. 3. Ratification List. 4. Vote in Inv. No. 731–TA–1330 (Final) (Dioctyl Terephthalate (DOTP) from Korea). The Commission is currently scheduled to complete and file its determination and views of the Commission by August 2, 2017. 5. Outstanding action jackets: None. In accordance with Commission policy, subject matter listed above, not disposed of at the scheduled meeting, may be carried over to the agenda of the following meeting. AGENCY HOLDING THE MEETING: By order of the Commission. Issued: July 13, 2017. Lisa R. Barton, Secretary to the Commission. [FR Doc. 2017–15124 Filed 7–14–17; 11:15 am] BILLING CODE 7020–02–P INTERNATIONAL TRADE COMMISSION sradovich on DSK3GMQ082PROD with NOTICES [Investigation Nos. 731–TA–313–314, 317, and 379 (Fourth Review)] Brass Sheet and Strip From France, Germany, Italy, and Japan; Scheduling of Expedited Five-Year Reviews United States International Trade Commission. ACTION: Notice. AGENCY: The Commission hereby gives notice of the scheduling of expedited SUMMARY: VerDate Sep<11>2014 17:47 Jul 17, 2017 Jkt 241001 reviews pursuant to the Tariff Act of 1930 (‘‘the Act’’) to determine whether revocation of the antidumping duty orders on brass sheet and strip from France, Germany, Italy, and Japan would be likely to lead to continuation or recurrence of material injury within a reasonably foreseeable time. DATES: Effective Date: June 5, 2017. FOR FURTHER INFORMATION CONTACT: Mary Messer ((202) 205–3193), Office of Investigations, U.S. International Trade Commission, 500 E Street SW., Washington, DC 20436. Hearingimpaired persons can obtain information on this matter by contacting the Commission’s TDD terminal on 202– 205–1810. Persons with mobility impairments who will need special assistance in gaining access to the Commission should contact the Office of the Secretary at 202–205–2000. General information concerning the Commission may also be obtained by accessing its internet server (https:// www.usitc.gov). The public record for this review may be viewed on the Commission’s electronic docket (EDIS) at https://edis.usitc.gov. SUPPLEMENTARY INFORMATION: Background.—On June 5, 2017, the Commission determined that the domestic interested party group response to its notice of institution (82 FR 12238, March 1, 2017) of the subject five-year reviews was adequate and that the respondent interested party group response was inadequate. The Commission did not find any other circumstances that would warrant conducting full reviews.1 Accordingly, the Commission determined that it would conduct expedited reviews pursuant to section 751(c)(3) of the Tariff Act of 1930 (19 U.S.C. 1675(c)(3)). For further information concerning the conduct of these reviews and rules of general application, consult the Commission’s Rules of Practice and Procedure, part 201, subparts A and B (19 CFR part 201), and part 207, subparts A, D, E, and F (19 CFR part 207). Staff report.—A staff report containing information concerning the subject matter of the reviews will be placed in the nonpublic record on September 8, 2017, and made available to persons on the Administrative Protective Order service list for these reviews. A public version will be issued thereafter, pursuant to section 207.62(d)(4) of the Commission’s rules. 1 A record of the Commissioners’ votes, the Commission’s statement on adequacy, and any individual Commissioner’s statements will be available from the Office of the Secretary and at the Commission’s Web site. PO 00000 Frm 00087 Fmt 4703 Sfmt 4703 32871 Written submissions.—As provided in section 207.62(d) of the Commission’s rules, interested parties that are parties to the review and that have provided individually adequate responses to the notice of institution,2 and any party other than an interested party to the reviews may file written comments with the Secretary on what determinations the Commission should reach in the reviews. Comments are due on or before September 13, 2017 and may not contain new factual information. Any person that is neither a party to the fiveyear reviews nor an interested party may submit a brief written statement (which shall not contain any new factual information) pertinent to the reviews by September 13, 2017. However, should the Department of Commerce extend the time limit for its completion of the final results of its reviews, the deadline for comments (which may not contain new factual information) on Commerce’s final results is three business days after the issuance of Commerce’s results. If comments contain business proprietary information (BPI), they must conform with the requirements of sections 201.6, 207.3, and 207.7 of the Commission’s rules. The Commission’s rules with respect to filing were revised effective July 25, 2014. See 79 FR 35920 (June 25, 2014), and the revised Commission Handbook on E-filing, available from the Commission’s Web site at https:// edis.usitc.gov. In accordance with sections 201.16(c) and 207.3 of the rules, each document filed by a party to the reviews must be served on all other parties to the reviews (as identified by either the public or BPI service list), and a certificate of service must be timely filed. The Secretary will not accept a document for filing without a certificate of service. Determinations.—The Commission has determined these reviews are extraordinarily complicated and therefore has determined to exercise its authority to extend the review period by up to 90 days pursuant to 19 U.S.C. 1675(c)(5)(B). Authority: These reviews are being conducted under authority of title VII of the Tariff Act of 1930; this notice is published pursuant to section 207.62 of the Commission’s rules. By order of the Commission. 2 The Commission has found the responses submitted by Aurubis Buffalo, Inc., GBC Metals (d/ b/a Olin Brass), Heyco Metals, Inc., PMX Industries, Inc., and Revere Copper Products, Inc. to be individually adequate. Comments from other interested parties will not be accepted (see 19 CFR 207.62(d)(2)). E:\FR\FM\18JYN1.SGM 18JYN1

Agencies

[Federal Register Volume 82, Number 136 (Tuesday, July 18, 2017)]
[Notices]
[Pages 32869-32871]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-14989]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-23664; PPWOCRADI0, PCU00RP14.R50000]


National Register of Historic Places; Notification of Pending 
Nominations and Related Actions

AGENCY: National Park Service, Interior.

ACTION: Notice.

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

SUMMARY: The National Park Service is soliciting comments on the 
significance of properties nominated before June 24, 2017, for listing 
or related actions in the National Register of Historic Places.

DATES: Comments should be submitted by August 2, 2017.

ADDRESSES: Comments may be sent via U.S. Postal Service and all other 
carriers to the National Register of Historic

[[Page 32870]]

Places, National Park Service, 1849 C St. NW., MS 7228, Washington, DC 
20240.

SUPPLEMENTARY INFORMATION: The properties listed in this notice are 
being considered for listing or related actions in the National 
Register of Historic Places. Nominations for their consideration were 
received by the National Park Service before June 24, 2017. 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.
    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.
    Nominations submitted by State Historic Preservation Officers:

HAWAII

Hawaii County

Honoka'a United Methodist Church, (Honoka'a Town, Hawaii MPS), 45-
3525 Mamane St., Honoka'a, MP100001413
Masaaki Sakata Property, (Honoka'a Town, Hawaii MPS), 45-3577 Mamane 
St., Honoka'a, MP100001414
Teiji Yamatsuka Store, (Honoka'a Town, Hawaii MPS), 45-3590 Mamane 
St., Honoka'a, MP100001415

Honolulu County

TWO BROTHERS (New England Whaling Ship) Shipwreck, Address 
Restricted, French Frigate Shoals vicinity, SG100001416
Cooper Apartments, 413 Seaside Ave., Honolulu, SG100001417

KENTUCKY

Barren County

Rock Cabin Camp, 5091 Mammoth Cave Rd., Cave City vicinity, 
SG100001418

Bell County

Middlesboro Jewish Cemetery, 100 Hebrew Cemetery Rd., Middlesboro, 
SG100001419

Campbell County

Robinson, E.O., House, 105 Regency Ct., Highland Heights, 
SG100001420

Green County

Montgomery--Sandidge House, 1851 Columbia Hwy., Greensburg vicinity, 
SG100001421

Jefferson County

Kentucky Home School for Girls, 2305 Douglass Blvd., Louisville, 
SG100001422

Knott County

Devou Park, Montague Rd., Covington, SG100001423

Madison County

Kellogg and Company Warehouse, 131 Orchard St., Richmond, 
SG100001424

Mason County

West 2nd Street Historic District, W. 2nd, Rosemary Clooney & Short 
Sts., Rosemary, Shultz & unnamed Alleys, Maysville, SG100001425

McCracken County

Westminster Presbyterian Church, 2732 Broadway, Paducah, SG100001426

Mercer County

Harrodsburg Downtown Historic District (Boundary Increase and 
Additional Documentation), 109-225 E. Poplar, 115, 125 W. Poplar, 
320-104 S. Chiles, 122, 112, 108 W. Lexington, Harrodsburg, 
BC100001427

Scott County

Craig--Peak House, 556 Cane Run Rd., Georgetown, SG100001428

LOUISIANA

Caddo Parish

Oil City School, 407 N. Kerley Ave., Oil City, SG100001429

Calcasieu Parish

DeQuincy Colored High School Gym, 502 S. Grand Ave., DeQuincy, 
SG100001430

Grant Parish

Fish Creek Site, 414 & 406 Trails End Rd., Pollock vicinity, 
SG100001431

Orleans Parish

Agudath Achim Anshe Sfard Synagogue, 2230 Carondelet St., New 
Orleans, SG100001432

Tangipahoa Parish

First Christian Church, 305 E. Charles St., Hammond, SG100001433
Greater St. James AME Church, 311 E. Michigan St., Hammond, 
SG100001434
Miller Memorial Library, 108 S. Pine St., Hammond, SG100001435

NEW MEXICO

Chaves County

Roswell Artist-in-Residence Compound, 1404 W. Berrendo Rd., Roswell, 
SG100001436

Dona Ana County

Tortugas Pueblo Fiesta of Our Lady of Guadalupe, Bounded by Emilia 
Rd., E. Guadalupe St., Juan Diego Ave. & Stern Dr., Toutugas, 
SG100001437

OHIO

Cuyahoga County

Building at 3101 Euclid Avenue, 3101 Euclid Ave., Cleveland, 
SG100001438

RHODE ISLAND

Providence County

Lafayette Worsted Company Administrative Headquarters Historic 
District, 134 & 148 Hamlet Ave., Woonsocket, SG100001439

UTAH

Salt Lake County

Burton, Harold W. and Evelyn, House, 2195 Walker Ln., Holladay, 
SG100001440
Gardner, Robert Jr., House, 1475 E. Murphy's Ln., Millcreek, 
SG100001441
Granite Schools Campus, 3305 South 500 East, South Salt Lake City, 
SG100001442

WASHINGTON

King County

Colonnade Hotel, 107 Pine St., Seattle, SG100001443

WISCONSIN

Columbia County

Dix Street--Warner Street Historic District, Roughly bounded by 
Maple Ave., Dix, Hibbard, Warner, Fuller & S. Charles Sts., 
Columbus, SG100001444

Dane County

Garver's Supply Company Factory and Office, 3244 Atwood Ave., 
Madison, SG100001445

    An additional documentation has been received for the following 
resource(s):

ARIZONA

Maricopa County

Campus Vista Historic District, (Residential Subdivisions and 
Architecture in Central Phoenix, 1870-1963, MPS), 2901 N. 8th Ave., 
Phoenix, AD10000321

Pima County

Blenman--Elm Historic District, 2926 E. Lester St., Tucson, 
AD03000318

    Nominations submitted by Federal Preservation Officers:
    The State Historic Preservation Officer reviewed the following 
nomination(s) and responded to the Federal Preservation Officer within 
45 days of receipt of the nomination(s) and supports listing the 
property(ies) in the National Register of Historic Places.

ARIZONA

Maricopa County

Bartlett Dam, (Salt River Project MPS), On Verde R. approx. 50 mi. 
ENE. of Phoenix, Carefree vicinity, MP100001406
Horse Mesa Dam, (Salt River Project MPS), On Salt R. approx. 65 mi. 
ENE. of Phoenix, Phoenix vicinity, MP100001408
Horseshoe Dam, (Salt River Project MPS), On Verde R. approx. 58 mi. 
ENE of Phoenix, Phoenix vicinity, MP100001409
Mormon Flat Dam, (Salt River Project MPS), On Salt R. approx. 50 mi. 
ENE. of Phoenix, Phoenix vicinity, MP100001410
Salt River Project Diversion and Conveyance System Historic 
District, (Salt River Project MPS), Greater Phoenix metropolitan 
area, Phoenix vicinity, MP100001454

[[Page 32871]]

Stewart Mountain Dam, (Salt River Project MPS), On Salt R. approx. 
40 mi. ENE. of Phoenix, Phoenix vicinity, MP100001411

    Authority:  36 CFR 60.13

    Dated: June 29, 2017.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks 
Program, and Keeper, National Register of Historic Places.
[FR Doc. 2017-14989 Filed 7-17-17; 8:45 am]
 BILLING CODE 4312-52-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.