National Register of Historic Places; Notification of Pending Nominations and Related Actions, 6363-6364 [2021-01181]

Download as PDF Federal Register / Vol. 86, No. 12 / Thursday, January 21, 2021 / Notices jbell on DSKJLSW7X2PROD with NOTICES was enlarged in 1938 by Presidential Proclamation to include protection of prehistoric structures of historic and scientific interest. The Monument was enlarged two more times in 1960 by Presidential Proclamation 3360 and in 1969 by Presidential Proclamation 3887 stating that it would be ‘‘in the public interest to add to Arches certain contiguous lands on which outstanding geological features of great scientific interest are situated and certain other lands adjacent to the monument which are essential to the proper care, management, and protection of the objects of scientific interest situated on such lands and on lands now comprising a part of the monument.’’ In 1971, an act of Congress (Pub. L. 92– 155) changed the designation of the area from a National Monument to a National Park and slightly reduced the total acreage of the Park. More recently, in 1998, the Park was enlarged again by an act of Congress (Pub. L. 105–329). Today, the Park encompasses 76,679 acres in southeastern Utah and receives over 1.5 million annual visitors. A formal statement of the purpose and significance of the Park is set forth in the 2013 Foundation Document. This document establishes the resources and values that warrant designation of the site as a unit of the National Park System. The purpose of the Park is to protect extraordinary examples of geologic features including arches, natural bridges, windows, spires, balanced rocks, as well as other features of geologic, historic, and scientific interest and to provide opportunities to experience these resources and their associated values in their majestic natural settings. The Foundation Document also identifies the fundamental resources and values that warrant primary consideration during planning and management because they are critical to achieving the Park’s purpose and maintaining its significance. The fundamental resources and values for the Park include geologic resources, clean air and scenic vistas, Colorado Plateau ecosystems, cultural features, and collaborative conservation, science, and scholarship. Management Objectives The Park’s General Management Plan (GMP), completed in 1989, provides guidance for managing the Park during its development. It identifies recreational activities appropriate for different experience zones in the Park. Bicycle touring is listed as appropriate in the front country sightseeing zone; this zone encompasses the entrance road, visitor center, main scenic drive VerDate Sep<11>2014 20:44 Jan 19, 2021 Jkt 253001 and associated pull-outs, and all paved parking areas. Additionally, the GMP outlines five interpretive themes, one of which includes safety. When the Park entrance road was expanded in 2017, it did not include a shoulder lane nor a separate lane for bicyclists or pedestrians. Bicyclists accessing the Park from the nearby town of Moab, Utah ride on a shared use path for two miles from the trail hub in town and then exit the path and enter the Park along the narrow and unsafe shoulder of the 0.625-mile-long entrance road. Allowing bicycle use on the newly constructed Visitor Center Connector Trail would meet the Park’s management objective to provide safe and enjoyable recreational experiences for Park visitors as they access and leave the entrance area. Wildlife and Park Resources The location of the Visitor Center Connector Trail is adjacent to the Park boundary, park entrance road, and US Route 191. This area has high levels of disturbance due to its proximity to a busy state highway and to the entrance road. The EA evaluated the potential impacts to Park resources from allowing bicycles on the trail and determined that this would have no significant impacts nor impair Park resources or values. Given the moderate and highly mobile nature of the majority of wildlife species in the area, the already disturbed nature of the area, and the narrow footprint of the trail, NPS concluded that the use of bicycles on the trail would not disturb wildlife. The NPS expects that wildlife encountering bicycles on the trail would disperse into more protected areas within the Park where there is preferential habitat. Natural, Scenic and Aesthetic Values Bicycle use on the trail would not affect the Park’s natural, scenic or aesthetic values because this activity would occur next to a busy road along an old transportation corridor (old entrance road) and directly adjacent to the existing Park entrance road. The area is already subject to visual impacts and noise from US Route 191 and Park operations. As a result, bicyclists would not substantially contribute to the existing impacts of human-caused sounds and sights in the area. Incremental effects would be negligible. Safety Considerations The trail was constructed in accordance with national guidelines for shared use paths and therefore is well suited for bicycle use. It has an asphalt running surface (2″ asphalt travel surface over 6″ of imported base), a PO 00000 Frm 00075 Fmt 4703 Sfmt 4703 6363 minimum path width of ten feet with a two-foot shoulder, a five percent maximum running slope grade, and a safety railing adjacent to steep slopes. Signage will be installed to warn trail users of safety hazards. The trail would provide a much safer alternative for bicyclists who now must enter the Park on the narrow shoulder of the entrance road. The NPS will monitor activities on the trail and make safety-related adjustments, as needed. Determination Based upon the foregoing, the NPS determines that bicycle use on the Visitor Center Connector Trail is consistent with the protection of the Park’s natural, scenic, and aesthetic values, safety considerations, and management objectives and will not disturb wildlife or Park resources. Patricia S. Trap, Superintendent. [FR Doc. 2021–01358 Filed 1–19–21; 8:45 am] BILLING CODE 4310–52–P DEPARTMENT OF THE INTERIOR National Park Service [NPS–WASO–NRNHL–DTS#–31341; 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 electronic comments on the significance of properties nominated before January 2, 2021, for listing or related actions in the National Register of Historic Places. DATES: Comments should be submitted electronically by February 5, 2021. ADDRESSES: Comments are encouraged to be submitted electronically to National_Register_Submissions@ nps.gov with the subject line ‘‘Public Comment on <property or proposed district name, (County) State>.’’ If you have no access to email you may send them via U.S. Postal Service and all other carriers to the National Register of Historic Places, National Park Service, 1849 C Street 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 January 2, SUMMARY: E:\FR\FM\21JAN1.SGM 21JAN1 6364 Federal Register / Vol. 86, No. 12 / Thursday, January 21, 2021 / Notices 2021. Pursuant to Section 60.13 of 36 CFR part 60, 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 or Tribal Historic Preservation Officers: HAWAII Kauai County Coco Palms Resort, 4–241 Kuhio Highway, Kapaa, SG100006139 Old Philadelphia Church, Corner of Harris Ln. and North Red Banks Rd., Red Banks, SG100006142 NEW YORK Herkimer County Library Bureau-Remington Rand-Sperry UNIVAC Manufacturing Complex, 7 Spruce St., Ilion, SG100006144 Monroe County Brockport West Side Historic District, Portions of Main, Holley, Utica, College, Maxon, Adams, Mercer, Allen, Chappell Sts., Centennial Ave., Brockway Pl., and Monroe Ave., Brockport, SG100006145 Westchester County Additional documentation has been received for the following resources: SOUTH DAKOTA Codington County Olive Place (Additional Documentation), 223 14th Ave. NW, Watertown vicinity, AD78002547 UTAH Cache County Gardner, James, House (Additional Documentation), 173 North Main St., Mendon, AD82004111 Authority: Section 60.13 of 36 CFR part 60 Dated: January 5, 2021. Sherry Frear, Chief, National Register of Historic Places/ National Historic Landmarks Program. New York Central & Hudson River Railroad Power Station, 45 Water Grant St., Yonkers, SG100006146 [FR Doc. 2021–01181 Filed 1–19–21; 8:45 am] BILLING CODE 4312–52–P OHIO DEPARTMENT OF THE INTERIOR MASSACHUSETTS Perry County National Park Service Plymouth County Ludowici Roof Tile Company Historic District, 4757 Tile Plant Rd., New Lexington, SG100006136 [NPS–SER–CONG–30500; PS.SSELA0303.00.1] Summit County Minor Boundary Revision at Congaree National Park Old Town Hall Historic District, 774, 842, 862, and 878 Tremont St., Duxbury, SG100006129 Suffolk County Lawrence Avenue Historic District, Blue Hill Ave., Lawrence Ave., Coleus Park, Magnolia St., and Intervale St., Boston, SG100006127 Greenville Street Historic District, 2, 6– 25 Greenville St., Boston, SG100006134 Oviatt, Orson Minot, House, 3758 Brecksville Rd., Richfield, SG100006141 Van Wert County Downtown Van Wert Historic District, Roughly bounded by Jackson St., Town Creek, Central Ave., and Cherry St., Van Wert, SG100006140 MICHIGAN OREGON Wayne County Multnomah County New Bethel Baptist Church, (The Civil Rights Movement in Detroit, Michigan, 1900–1976 MPS), 8430 Linwood St., Detroit, MP100006130 Cook, Jacob H. and Etna M., House, 5631 SE Belmont St., Portland, SG100006123 Parks, Rosa L. (McCauley) and Raymond, Flat (Portland Eastside MPS), 631 SE Taylor St., Portland, MP100006124 (The Civil Rights Movement in Detroit, Michigan, 1900–1976 MPS), 3201– 3203 Virginia Park St., Detroit, MP100006131 Patton Home Shrine of the Black Madonna of the Pan African Orthodox Christian Church jbell on DSKJLSW7X2PROD with NOTICES Marshall County (The Civil Rights Movement in Detroit, Michigan, 1900–1976 MPS), 7625 Linwood St., Detroit, MP100006132 Pallay Apartments 4619 North Michigan Ave., Portland, SG100006125 Umatilla County Rice, Gonzalez M. and Maude R., House, 503 North Main St., Pendleton, SG100006126 VERMONT MISSISSIPPI Windsor County Hinds County Eldredge, Wentworth and Diana, House, (Mid-Century Modern Residential Architecture in Norwich, Vermont MPS), Address Restricted, Norwich vicinity, MP100006133 Wiener, Dr. Julian and Kathryn, House, 3858 Redbud Rd., Jackson, SG100006137 VerDate Sep<11>2014 20:44 Jan 19, 2021 Jkt 253001 PO 00000 Frm 00076 Fmt 4703 Sfmt 4703 National Park Service, Interior. Notification of Boundary Revision. AGENCY: ACTION: The boundary of Congaree National Park is modified to include approximately 216.13 acres of land located in Richland County, South Carolina, immediately adjacent to the boundary of Congaree National Park. Subsequent to the boundary revision, the National Park Service will acquire the land by donation from The Friends of Congaree, a nonprofit conservation organization. DATES: The effective date of this boundary revision is January 21, 2021. ADDRESSES: The map depicting this boundary revision is available for inspection at the following locations: National Park Service, Land Resources Program Center, Interior Region 2, Atlanta Office, 100 Alabama Street SW, Atlanta GA 30303, and National Park Service, Department of the Interior, 1849 C Street, NW, Washington, DC 20240. FOR FURTHER INFORMATION CONTACT: Realty Officer John C. Danner, National Park Service, Land Resources Program Center, Interior Region 2, Atlanta Office, 100 Alabama Street SW, Atlanta GA 30303, telephone (470) 513–4301. SUPPLEMENTARY INFORMATION: Notice is hereby given that, pursuant to 54 U.S.C. SUMMARY: E:\FR\FM\21JAN1.SGM 21JAN1

Agencies

[Federal Register Volume 86, Number 12 (Thursday, January 21, 2021)]
[Notices]
[Pages 6363-6364]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2021-01181]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-DTS#-31341; 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 electronic comments on 
the significance of properties nominated before January 2, 2021, for 
listing or related actions in the National Register of Historic Places.

DATES: Comments should be submitted electronically by February 5, 2021.

ADDRESSES: Comments are encouraged to be submitted electronically to 
[email protected] with the subject line ``Public 
Comment on .'' If 
you have no access to email you may send them via U.S. Postal Service 
and all other carriers to the National Register of Historic Places, 
National Park Service, 1849 C Street 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 January 2,

[[Page 6364]]

2021. Pursuant to Section 60.13 of 36 CFR part 60, 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 or Tribal Historic Preservation 
Officers:

HAWAII

Kauai County

Coco Palms Resort, 4-241 Kuhio Highway, Kapaa, SG100006139

MASSACHUSETTS

Plymouth County

Old Town Hall Historic District, 774, 842, 862, and 878 Tremont St., 
Duxbury, SG100006129

Suffolk County

Lawrence Avenue Historic District, Blue Hill Ave., Lawrence Ave., 
Coleus Park, Magnolia St., and Intervale St., Boston, SG100006127
Greenville Street Historic District, 2, 6-25 Greenville St., Boston, 
SG100006134

MICHIGAN

Wayne County

New Bethel Baptist Church, (The Civil Rights Movement in Detroit, 
Michigan, 1900-1976 MPS), 8430 Linwood St., Detroit, MP100006130

Parks, Rosa L. (McCauley) and Raymond, Flat

(The Civil Rights Movement in Detroit, Michigan, 1900-1976 MPS), 3201-
3203 Virginia Park St., Detroit, MP100006131

Shrine of the Black Madonna of the Pan African Orthodox Christian 
Church

(The Civil Rights Movement in Detroit, Michigan, 1900-1976 MPS), 7625 
Linwood St., Detroit, MP100006132

MISSISSIPPI

Hinds County

Wiener, Dr. Julian and Kathryn, House, 3858 Redbud Rd., Jackson, 
SG100006137

Marshall County

Old Philadelphia Church, Corner of Harris Ln. and North Red Banks Rd., 
Red Banks, SG100006142

NEW YORK

Herkimer County

Library Bureau-Remington Rand-Sperry UNIVAC Manufacturing Complex, 7 
Spruce St., Ilion, SG100006144

Monroe County

Brockport West Side Historic District, Portions of Main, Holley, Utica, 
College, Maxon, Adams, Mercer, Allen, Chappell Sts., Centennial Ave., 
Brockway Pl., and Monroe Ave., Brockport, SG100006145

Westchester County

New York Central & Hudson River Railroad Power Station, 45 Water Grant 
St., Yonkers, SG100006146

OHIO

Perry County

Ludowici Roof Tile Company Historic District, 4757 Tile Plant Rd., New 
Lexington, SG100006136

Summit County

Oviatt, Orson Minot, House, 3758 Brecksville Rd., Richfield, 
SG100006141

Van Wert County

Downtown Van Wert Historic District, Roughly bounded by Jackson St., 
Town Creek, Central Ave., and Cherry St., Van Wert, SG100006140

OREGON

Multnomah County

Cook, Jacob H. and Etna M., House, 5631 SE Belmont St., Portland, 
SG100006123

Pallay Apartments

(Portland Eastside MPS), 631 SE Taylor St., Portland, MP100006124

Patton Home

4619 North Michigan Ave., Portland, SG100006125

Umatilla County

Rice, Gonzalez M. and Maude R., House, 503 North Main St., Pendleton, 
SG100006126

VERMONT

Windsor County

Eldredge, Wentworth and Diana, House, (Mid-Century Modern Residential 
Architecture in Norwich, Vermont MPS), Address Restricted, Norwich 
vicinity, MP100006133

    Additional documentation has been received for the following 
resources:

SOUTH DAKOTA

Codington County

Olive Place (Additional Documentation), 223 14th Ave. NW, Watertown 
vicinity, AD78002547

UTAH

Cache County

Gardner, James, House (Additional Documentation), 173 North Main St., 
Mendon, AD82004111

    Authority: Section 60.13 of 36 CFR part 60

    Dated: January 5, 2021.
Sherry Frear,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.
[FR Doc. 2021-01181 Filed 1-19-21; 8:45 am]
BILLING CODE 4312-52-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.