National Register of Historic Places; Notification of Pending Nominations and Related Actions, 4070-4071 [2018-01632]

Download as PDF 4070 Federal Register / Vol. 83, No. 19 / Monday, January 29, 2018 / Notices RCA Point Reyes Receiving Station, 17400 Sir Francis Drake Blvd., Inverness, SG100002109 FLORIDA Hillsborough County Authority: 60.13 of 36 CFR part 60. Dated: January 17, 2018. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program and Keeper, National Register of Historic Places. OREGON Benton County Oregon State University Historic District, Monroe and Orchard Ave., 30th St., Washington Wy., Jefferson Ave., 11th St., Corvallis, AD08000546 Lafayette Street Bridge, Kennedy Blvd. & Hillsborough R., Tampa, MP100002094 Palm Beach County [FR Doc. 2018–01630 Filed 1–26–18; 8:45 am] Old School Square Historic District, Bounded by Lake Ida Rd. NE 1st Ave. SW 2nd St. & N Swinton Ave., Delray Beach, SG100002095 BILLING CODE 4312–52–P OREGON Polk County DEPARTMENT OF THE INTERIOR Spring Valley School, 8295 Spring Valley Rd. NW, Zena, SG100002097 National Park Service SOUTH CAROLINA Charleston County [NPS–WASO–NRNHL–24881; PPWOCRADI0, PCU00RP14.R50000] Meggett, W. Gresham, High and Elementary School, 1929 Grimball Rd., Charleston vicinity, MP100002098 National Register of Historic Places; Notification of Pending Nominations and Related Actions AGENCY: ACTION: Notice. The National Park Service is soliciting comments on the significance of properties nominated before January 6, 2018, for listing or related actions in the National Register of Historic Places. SUMMARY: Comments should be submitted by February 13, 2018. DATES: 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. ADDRESSES: 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 January 6, 2018. 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: sradovich on DSK3GMQ082PROD with NOTICES SUPPLEMENTARY INFORMATION: VerDate Sep<11>2014 18:19 Jan 26, 2018 Jkt 244001 Washington County Montpelier Historic District, Roughly Bailey Ave., Baird, Baldwin & Barre Sts., Blanchard Ct., Brown & Cedar Sts., Chapman Rd., et. al., Montpelier, AD78000246 Authority: 60.13 of 36 CFR part 60. Dated: January 12, 2018. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program and Keeper, National Register of Historic Places. [FR Doc. 2018–01633 Filed 1–26–18; 8:45 am] BILLING CODE 4312–52–P SOUTH DAKOTA National Park Service, Interior. VERMONT Custer County Wood, Maggie J., House, 303 2nd St., Buffalo Gap, SG100002099 Davison County Seaman, Louis N. and Helen, House, 300 E 3rd St., Mitchell, SG100002100 Scheurenbrand, Gottlieb and Friederike, House, 700 E Hanson St., Mitchell, SG100002101 DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NRNHL–24821; PPWOCRADI0, PCU00RP14.R50000] National Register of Historic Places; Notification of Pending Nominations and Related Actions Hughes County AGENCY: Goddard, Celina and Albert, House, 111 S Van Buren, Pierre, SG100002102 ACTION: Union County St. Paul Lutheran Church and Cemetery, 31903 475th Ave., Richland vicinity, SG100002103 VERMONT Washington County Montpelier Historic District (Boundary Increase II), Monsignor Crosby Ave., Peck Place, Tower Loop Rd., Cross, Downing, Franklin & Wilder Sts., Montpelier, BC100002105 WISCONSIN Jefferson County Niedecker, Lorine, Cottage, W7307 Blackhawk Island Rd., Sumner, SG100002106 In the interest of preservation, a SHORTENED comment period has been requested for the following resource(s): GEORGIA Fulton County Trust Company of Georgia Northeast Freeway Branch, 2160 Monroe Dr. NE, Atlanta, SG100002093, Comment period: 3 days Additional documentation has been received for the following resources: PO 00000 Frm 00048 Fmt 4703 Sfmt 4703 National Park Service, Interior. Notice. The National Park Service is soliciting comments on the significance of properties nominated before December 23, 2017, for listing or related actions in the National Register of Historic Places. DATES: Comments should be submitted by February 13, 2018. 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 December 23, 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 SUMMARY: E:\FR\FM\29JAN1.SGM 29JAN1 Federal Register / Vol. 83, No. 19 / Monday, January 29, 2018 / Notices 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: Queens County Old Town of Flushing Burial Ground, 46th Ave. between 164th & 165th St., Queens, SG100002079 Suffolk County Smith-Ransome Japanese Bridge, Merkel Lane, Shelter Island, SG100002080 FLORIDA Alachua County SOUTH CAROLINA Bethlehem Presbyterian Church, 16979 SW 137 Ave., Archer, SG100002065 Greenville County Mississippi County Sherman Mound and Village, Address Restricted, Osceola vicinity, SG100002062 Dated: December 29, 2017. J. Paul Loether, Chief, National Register of Historic Places/ National Historic Landmarks Program and Keeper of the National Register of Historic Places. [FR Doc. 2018–01632 Filed 1–26–18; 8:45 am] BILLING CODE 4312–52–P Ulster County Bellows, George W., House, 9 Bellows Ln., Woodstock, SG100002081 Kingston City Almshouse, 300 Flatbush Ave., Kingston, SG100002082 Trumbull, John H. and Sarah, House, 80 Marius St., Kingston, SG100002083 ARKANSAS 4071 DEPARTMENT OF THE INTERIOR Office of Surface Mining Reclamation and Enforcement [S1D1S SS08011000 SX064A000 189S180110; S2D2S SS08011000 SX064A000 18XS501520; OMB Control Number 1029–0047] Knotts, Eugene, House, 1 Genie Ct., Yankeetown, MP100002066 Judson Mill, 701 Easley Bridge Rd., Greenville vicinity, SG100002084 Spring Park Inn, 301 Old Buncombe Rd., Travelers Rest, SG100002085 MICHIGAN TEXAS Agency Information Collection Activities; Submission to the Office of Management and Budget for Review and Approval; Permanent Program Performance Standards—Surface and Underground Mining Activities Genesee County Comal County AGENCY: Coolidge, Calvin, Elementary School, 3701 Van Buren Ave., Flint, SG100002067 Walzem Homestead, 690 Mission Valley Rd., New Braunfels, SG100002086 Levy County NEVADA Harris County Clark County Church of Jesus Christ of Latter Day Saints Administration and Cultural Center, 821 N Las Vegas Blvd., Las Vegas, SG100002069 Downtown Houston Post Office, Processing and Distribution Center, 401 Franklin St., Houston, SG100002087 WISCONSIN Lincoln County Pioche Firehouse, Lots 3 & 32, Block 1 of Pioche Townsite, N of Main St. & Lacour, Pioche, MP100002070 Dodge County White Pine County Door County Ely City Hall and Fire Station, 501 Mill St., Ely, MP100002071 Teweles and Brandeis Grain Elevator, 92 E Maple St., Sturgeon Bay, SG100002091 NEW YORK Jefferson County Bronx County Beck, Michael and Margaritha, Farmstead, W2803 US 18, Jefferson, SG100002092 Additional documentation has been received for the following resources: Saxe Embroidery Company Building, 511– 513 E 164th St., Bronx, SG100002072 Dutchess County Horicon State Bank, 326 E Lake St., Horicon, SG100002090 New Guinea Community Site, Address Restricted, Hyde Park vicinity, SG100002073 ARKANSAS Kings County Capitol View Neighborhood Historic District, Roughly bounded by Riverview Dr., Schiller St., W. 7th St. and Woodrow St., Little Rock, AD00000813 South Main Street Residential Historic District, South Main St. from 19th St. to 24th St., Little Rock, AD07000436 Pulaski County Ridgewood Reservoir, Jackie Robinson Pkwy., Vermont Pl., Cypress Hills St. & Highland Blvd., Brooklyn, SG100002074 sradovich on DSK3GMQ082PROD with NOTICES Madison County Wampsville Presbyterian Church, 109 Geneessee St., Wampsville, SG100002075 New York County Greenacre Park, 217 E 51st St., New York, SG100002076 LANAI (yacht), 79th St. Boat Basin, New York, SG100002077 Salt Lake County Onondaga County Lipe-Rollway Corporation Building, 1153 W Fayette St., Syracuse, MP100002078 VerDate Sep<11>2014 18:19 Jan 26, 2018 Jkt 244001 UTAH Wheeler, Henry J., Farm, 6343 S. 900 East, Salt Lake City, AD76001832 Walton, Wesley and Frances, House, 5197 S. Wesley Rd., Salt Lake City, AD95000983 Authority: 60.13 of 36 CFR part 60. PO 00000 Frm 00049 Fmt 4703 Sfmt 4703 Office of Surface Mining Reclamation and Enforcement, Interior. ACTION: Notice of information collection; request for comment. In accordance with the Paperwork Reduction Act of 1995, we, the Office of Surface Mining Reclamation and Enforcement (OSMRE) are proposing to renew an information collection used by the regulatory authority to monitor and inspect surface coal mining activities to ensure that they are conducted in compliance with the requirements of the Act. DATES: Interested persons are invited to submit comments on or before February 28, 2018. ADDRESSES: Send written comments on this information collection request (ICR) to the Office of Management and Budget’s Desk Officer for the Department of the Interior by email at OIRA_Submission@omb.eop.gov; or via facsimile to (202) 395–5806. Please provide a copy of your comments to Office of Surface Mining Reclamation and Enforcement, Attn: John Trelease, 1849 C. Street NW, Mail Stop 4559, Washington, DC 20240, or by email to jtrelease@osmre.gov. Please refer to OMB Control Number 1029–0047 in the subject line of your comments. FOR FURTHER INFORMATION CONTACT: To request additional information about this ICR, contact John Trelease by email at jtrelease@osmre.gov, or by telephone at (202) 208–2783. You may also view the ICR at https://www.reginfo.gov/ public/do/PRAMain. SUPPLEMENTARY INFORMATION: In accordance with the Paperwork Reduction Act of 1995, we provide the SUMMARY: E:\FR\FM\29JAN1.SGM 29JAN1

Agencies

[Federal Register Volume 83, Number 19 (Monday, January 29, 2018)]
[Notices]
[Pages 4070-4071]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2018-01632]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-24821; 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 December 23, 2017, for 
listing or related actions in the National Register of Historic Places.

DATES: Comments should be submitted by February 13, 2018.

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 December 23, 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

[[Page 4071]]

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:

ARKANSAS

Mississippi County

Sherman Mound and Village, Address Restricted, Osceola vicinity, 
SG100002062

FLORIDA

Alachua County

Bethlehem Presbyterian Church, 16979 SW 137 Ave., Archer, 
SG100002065

Levy County

Knotts, Eugene, House, 1 Genie Ct., Yankeetown, MP100002066

MICHIGAN

Genesee County

Coolidge, Calvin, Elementary School, 3701 Van Buren Ave., Flint, 
SG100002067

NEVADA

Clark County

Church of Jesus Christ of Latter Day Saints Administration and 
Cultural Center, 821 N Las Vegas Blvd., Las Vegas, SG100002069

Lincoln County

Pioche Firehouse, Lots 3 & 32, Block 1 of Pioche Townsite, N of Main 
St. & Lacour, Pioche, MP100002070

White Pine County

Ely City Hall and Fire Station, 501 Mill St., Ely, MP100002071

NEW YORK

Bronx County

Saxe Embroidery Company Building, 511-513 E 164th St., Bronx, 
SG100002072

Dutchess County

New Guinea Community Site, Address Restricted, Hyde Park vicinity, 
SG100002073

Kings County

Ridgewood Reservoir, Jackie Robinson Pkwy., Vermont Pl., Cypress 
Hills St. & Highland Blvd., Brooklyn, SG100002074

Madison County

Wampsville Presbyterian Church, 109 Geneessee St., Wampsville, 
SG100002075

New York County

Greenacre Park, 217 E 51st St., New York, SG100002076

LANAI (yacht), 79th St. Boat Basin, New York, SG100002077

Onondaga County

Lipe-Rollway Corporation Building, 1153 W Fayette St., Syracuse, 
MP100002078

Queens County

Old Town of Flushing Burial Ground, 46th Ave. between 164th & 165th 
St., Queens, SG100002079

Suffolk County

Smith-Ransome Japanese Bridge, Merkel Lane, Shelter Island, 
SG100002080

Ulster County

Bellows, George W., House, 9 Bellows Ln., Woodstock, SG100002081

Kingston City Almshouse, 300 Flatbush Ave., Kingston, SG100002082

Trumbull, John H. and Sarah, House, 80 Marius St., Kingston, 
SG100002083

SOUTH CAROLINA

Greenville County

Judson Mill, 701 Easley Bridge Rd., Greenville vicinity, SG100002084

Spring Park Inn, 301 Old Buncombe Rd., Travelers Rest, SG100002085

TEXAS

Comal County

Walzem Homestead, 690 Mission Valley Rd., New Braunfels, SG100002086

Harris County

Downtown Houston Post Office, Processing and Distribution Center, 
401 Franklin St., Houston, SG100002087

WISCONSIN

Dodge County

Horicon State Bank, 326 E Lake St., Horicon, SG100002090

Door County

Teweles and Brandeis Grain Elevator, 92 E Maple St., Sturgeon Bay, 
SG100002091

Jefferson County

Beck, Michael and Margaritha, Farmstead, W2803 US 18, Jefferson, 
SG100002092

    Additional documentation has been received for the following 
resources:

ARKANSAS

Pulaski County

Capitol View Neighborhood Historic District, Roughly bounded by 
Riverview Dr., Schiller St., W. 7th St. and Woodrow St., Little 
Rock, AD00000813

South Main Street Residential Historic District, South Main St. from 
19th St. to 24th St., Little Rock, AD07000436

UTAH

Salt Lake County

Wheeler, Henry J., Farm, 6343 S. 900 East, Salt Lake City, 
AD76001832
Walton, Wesley and Frances, House, 5197 S. Wesley Rd., Salt Lake 
City, AD95000983


    Authority:  60.13 of 36 CFR part 60.

    Dated: December 29, 2017.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks 
Program and Keeper of the National Register of Historic Places.
[FR Doc. 2018-01632 Filed 1-26-18; 8:45 am]
 BILLING CODE 4312-52-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.