National Register of Historic Places; Notification of Pending Nominations and Related Actions, 42949-42950 [2023-14136]

Download as PDF ddrumheller on DSK120RN23PROD with NOTICES1 Federal Register / Vol. 88, No. 127 / Wednesday, July 5, 2023 / Notices A person or party who wishes to protest an official filing of a plat of survey identified above must file a written notice of protest with the BLM Chief Cadastral Surveyor for South Dakota at the address listed in the ADDRESSES section of this notice. The notice of protest must identify the plat(s) of survey that the person or party wishes to protest. The notice of protest must be received in the BLM Montana State Office no later than the scheduled date of the proposed official filing for the plat(s) of survey being protested; if received after regular business hours, a notice of protest will be considered filed the next business day. A written statement of reasons in support of the protest, if not filed with the notice of protest, must be filed with the BLM Chief Cadastral Surveyor for South Dakota within 30 calendar days after the notice of protest is received. If a notice of protest of the plat(s) of survey is received prior to the scheduled date of official filing or during the 10-calendar day grace period provided in 43 CFR 4.401(a) and the delay in filing is waived, the official filing of the plat(s) of survey identified in the notice of protest will be stayed pending consideration of the protest. Upon receipt of a timely protest, and after a review of the protest, the Authorized Office will issue a decision either dismissing or otherwise resolving the protest. A plat of survey will then be officially filed 30 days after the protest decision has been issued in accordance with 43 CFR part 4. If a notice of protest is received after the scheduled date of official filing and the 10-calendar day grace period provided in 43 CFR 4.401(a), the notice of protest will be untimely, may not be considered, and may be dismissed. Before including your address, phone number, email address, or other personal identifying information in a notice of protest or statement of reasons, you should be aware that the documents you submit—including your personal identifying information—may be made publicly available in their entirety at any time. While you can ask us to withhold your personal identifying information from public review, we cannot guarantee that we will be able to do so. DEPARTMENT OF THE INTERIOR National Park Service National Register of Historic Places; Notification of Pending Nominations and Related Actions AGENCY: ACTION: KANSAS National Park Service, Interior. Notice. Joshua F. Alexander, Chief Cadastral Surveyor for South Dakota. Nominations Submitted by State or Tribal Historic Preservation Officers [FR Doc. 2023–14124 Filed 7–3–23; 8:45 am] Key: State, County, Property Name, Multiple Name (if applicable), Address/ 17:11 Jul 03, 2023 Jkt 259001 Los Angeles County Milbank, Isaac, House, 236 Adelaide Dr., Santa Monica, SG100009159 Napa County Trower, Charles, House, 1042 Seminary St., Napa, SG100009160 (Authority: 43 U.S.C. chapter 3) VerDate Sep<11>2014 Boundary, City, Vicinity, Reference Number. CALIFORNIA [NPS–WASO–NRNHL–DTS#–36093; PPWOCRADI0, PCU00RP14.R50000] The National Park Service is soliciting electronic comments on the significance of properties nominated before June 17, 2023, for listing or related actions in the National Register of Historic Places. DATES: Comments should be submitted electronically by July 20, 2023. 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. FOR FURTHER INFORMATION CONTACT: Sherry A. Frear, Chief, National Register of Historic Places/National Historic Landmarks Program, 1849 C Street NW, MS 7228, Washington, DC 20240, sherry_frear@nps.gov, 202–913–3763. 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, 2023. 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. BILLING CODE 4331–20–P 42949 SUMMARY: PO 00000 Frm 00041 Fmt 4703 Sfmt 4703 Brown County Brien, Abraham, House, (Agriculture-Related Resources of Kansas MPS), 2058 330th St., White Cloud vicinity, MP10000917 Douglas County Barnes-Hoskinson Farmstead, (AgricultureRelated Resources of Kansas MPS), 715 and 713 East 1728 Rd., Vinland vicinity, MP100009179 Vinland Fair Association Fairgrounds, 1736 North 700 Rd., Baldwin City vicinity, SG100009180 Jefferson County Harris, Morris, Farmstead, (AgricultureRelated Resources of Kansas MPS), 16010 US 24, Perry vicinity, MP100009181 Reno County Richardson-Brown, Anna, House, 311 North Peabody St., Nickerson, SG100009182 Saline County Peters Science Hall, Kansas Wesleyan University, 131 East Cloud, Salina, SG100009183 Sedgwick County Henderson, C.L., House, (Residential Resources of Wichita, Sedgwick County, Kansas 1870–1957 MPS), 338 North Quentin Ave., Wichita, MP100009184 Shawnee County Kirkpatrick, Hazen L., House, 1320 Pembroke Ln., Topeka, SG100009185 MICHIGAN Kent County Dean, Irving Andrew and Olive Crane Kendall, House, 2350 Leonard St. NW, Grand Rapids, SG100009174 Sligh Furniture Company Building, 211 Logan St. SW, Grand Rapids, SG100009175 Wayne County Vaughn’s Book Store, (The Civil Rights Movement and the African American Experience in 20th Century, Detroit MPS), 12115–12123 Dexter Ave., Detroit, MP100009177 NEW YORK Chautauqua County Lakewood Village Hall, 20 West Summit St., Lakewood, SG100009161 Erie County Wood and Brooks Company Factory Complex, 2101 Kenmore Ave., Tonawanda, SG100009162 E:\FR\FM\05JYN1.SGM 05JYN1 42950 Federal Register / Vol. 88, No. 127 / Wednesday, July 5, 2023 / Notices Herkimer County Ulster County Lake Mohonk Mountain House Complex (Additional Documentation), NW of New Paltz, between Wallkill Valley and Roundout Valley, New Paltz, AD73001280 Camp Veery, 100 Echo Island, Eagle Bay, SG100009171 Rockland County JOHN D. MCKEAN (fireboat), Panco Petroleum Dock, 23 Grassy Point Rd., Stony Point, SG100009157 OHIO Schenectady County Clark Witbeck Co. Warehouse, 132–136 Broadway, Schenectady, SG100009168 St. Lawrence County Halfway House, 4365 NY 68, Lisbon, SG100009167 Sullivan County All Souls’ Church Summer Camp Historic District, 221 O’Keefe Hill Rd., Parksville, SG100009170 OHIO Cuyahoga County Arnold Wooden Ware Co.-Arnold Wholesale Corp. Building, 5207 Detroit Ave., Cleveland, SG100009173 SOUTH CAROLINA Montgomery County Steele’s Hill-Grafton Hill Historic District (Additional Documentation), Roughly bounded by Grand, Plymouth, Forest, and Salem, Dayton, AD86001237 Nominations submitted by Federal Preservation Officers: The State Historic Preservation Officer reviewed the following nominations and responded to the Federal Preservation Officer within 45 days of receipt of the nominations and supports listing the properties in the National Register of Historic Places. ALASKA Lake and Peninsula Borough, Snipe Lake Archeological District, Address Restricted, Port Alsworth vicinity, SG100009152 Chilikadrotna Headwaters Archeological District, Address Restricted, Port Alsworth vicinity, SG100009155 MISSISSIPPI Lexington County St. Michael’s Evangelical Lutheran Church, (Lexington County MRA), North of SC 38, Irmo, 83004664 Lee County Chokkilissa’-Old Town, Address Restricted, Tupelo vicinity, SG100009154 UTAH Authority: Section 60.13 of 36 CFR part 60. Salt Lake County Fitzgerald, Perry and Agnes, House and Cabin (Boundary Decrease), (Draper, Utah MPS), 1160 East Pioneer Ave., Draper, BC100009193 WISCONSIN Dated: June 22, 2023. Sherry A. Frear, Chief, National Register of Historic Places/ National Historic Landmarks Program. Nichols, Lora Webb, House, 808 Winchell Ave., Encampment, SG100009172 Additional documentation has been received for the following resources: Sunshine Act Meetings NEW HAMPSHIRE ddrumheller on DSK120RN23PROD with NOTICES1 Strafford County New Durham Meetinghouse and Pound (Additional Documentation), Old Bay Rd., New Durham, AD80000312 NEW YORK Delaware County Lordville Presbyterian Church (Additional Documentation), (Upper Delaware Valley, New York and Pennsylvania MPS), Lordville Rd., Lordville, AD00000052 VerDate Sep<11>2014 17:11 Jul 03, 2023 Jkt 259001 United States International Trade Commission. TIME AND DATE: July 10, 2023 at 11 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. Commission vote on Inv. Nos. 731– TA–1334–1337 (Review) (Emulsion Styrene-Butadiene Rubber (ESBR) from Brazil, Mexico, Poland, and South Korea). The Commission currently is scheduled to complete and file its determination and views on July 27, 2023. 5. Outstanding action jackets: none. AGENCY HOLDING THE MEETING: Second Baptist Church of Detroit (Additional Documentation), 441 Monroe St., Detroit, AD75000970 BILLING CODE 7020–02–P INTERNATIONAL TRADE COMMISSION [Investigation No. 337–TA–1294] Certain High-Performance Gravity-Fed Water Filters and Products Containing the Same; Commission Determination To Review in Part a Final Initial Determination Finding a Violation of Section 337; Request for Written Submissions on Issues Under Review and on Remedy, the Public Interest, and Bonding; Extension of the Target Date SUMMARY: [USITC SE–23–031] Wayne County [FR Doc. 2023–14221 Filed 6–30–23; 11:15 am] BILLING CODE 4312–52–P Carbon County MICHIGAN By order of the Commission: Issued: June 29, 2023. Lisa Barton, Secretary to the Commission. [FR Doc. 2023–14136 Filed 7–3–23; 8:45 am] INTERNATIONAL TRADE COMMISSION WYOMING Sharon Bellamy, Acting Supervisory Hearings and Information Officer, 202– 205–2000. The Commission is holding the meeting under the Government in the Sunshine Act, 5 U.S.C. 552(b). 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. U.S. International Trade Commission. ACTION: Notice. Oneida County Texaco Service Station, 329 Front St., Minocqua, SG 100009186 CONTACT PERSON FOR MORE INFORMATION: PO 00000 Frm 00042 Fmt 4703 Sfmt 4703 AGENCY: Notice is hereby given that the U.S. International Trade Commission (‘‘Commission’’) has determined to review in part a final initial determination (‘‘ID’’) of the presiding administrative law judge (‘‘ALJ’’), finding a violation of section 337. The Commission requests written submissions from the parties on the issues under review and submissions from the parties, interested government agencies, and other interested persons on the issues of remedy, the public interest, and bonding, under the schedule set forth below. The Commission has determined to grant Respondents’ motion for leave to file a notice of supplemental authority and to extend the target date for completion of this investigation to September 19, 2023. FOR FURTHER INFORMATION CONTACT: Panyin A. Hughes, Office of the General Counsel, U.S. International Trade Commission, 500 E Street SW, Washington, DC 20436, telephone (202) 205–3042. Copies of non-confidential documents filed in connection with this investigation may be viewed on the E:\FR\FM\05JYN1.SGM 05JYN1

Agencies

[Federal Register Volume 88, Number 127 (Wednesday, July 5, 2023)]
[Notices]
[Pages 42949-42950]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2023-14136]


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

DEPARTMENT OF THE INTERIOR

National Park Service

[NPS-WASO-NRNHL-DTS#-36093; 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 June 17, 2023, for 
listing or related actions in the National Register of Historic Places.

DATES: Comments should be submitted electronically by July 20, 2023.

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.

FOR FURTHER INFORMATION CONTACT: Sherry A. Frear, Chief, National 
Register of Historic Places/National Historic Landmarks Program, 1849 C 
Street NW, MS 7228, Washington, DC 20240, [email protected], 202-
913-3763.

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, 2023. 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

    Key: State, County, Property Name, Multiple Name (if applicable), 
Address/Boundary, City, Vicinity, Reference Number.

CALIFORNIA

Los Angeles County

Milbank, Isaac, House, 236 Adelaide Dr., Santa Monica, SG100009159

Napa County

Trower, Charles, House, 1042 Seminary St., Napa, SG100009160

KANSAS

Brown County

Brien, Abraham, House, (Agriculture-Related Resources of Kansas 
MPS), 2058 330th St., White Cloud vicinity, MP10000917

Douglas County

Barnes-Hoskinson Farmstead, (Agriculture-Related Resources of Kansas 
MPS), 715 and 713 East 1728 Rd., Vinland vicinity, MP100009179
Vinland Fair Association Fairgrounds, 1736 North 700 Rd., Baldwin 
City vicinity, SG100009180

Jefferson County

Harris, Morris, Farmstead, (Agriculture-Related Resources of Kansas 
MPS), 16010 US 24, Perry vicinity, MP100009181

Reno County

Richardson-Brown, Anna, House, 311 North Peabody St., Nickerson, 
SG100009182

Saline County

Peters Science Hall, Kansas Wesleyan University, 131 East Cloud, 
Salina, SG100009183

Sedgwick County

Henderson, C.L., House, (Residential Resources of Wichita, Sedgwick 
County, Kansas 1870-1957 MPS), 338 North Quentin Ave., Wichita, 
MP100009184

Shawnee County

Kirkpatrick, Hazen L., House, 1320 Pembroke Ln., Topeka, SG100009185

MICHIGAN

Kent County

Dean, Irving Andrew and Olive Crane Kendall, House, 2350 Leonard St. 
NW, Grand Rapids, SG100009174
Sligh Furniture Company Building, 211 Logan St. SW, Grand Rapids, 
SG100009175

Wayne County

Vaughn's Book Store, (The Civil Rights Movement and the African 
American Experience in 20th Century, Detroit MPS), 12115-12123 
Dexter Ave., Detroit, MP100009177

NEW YORK

Chautauqua County

Lakewood Village Hall, 20 West Summit St., Lakewood, SG100009161

Erie County

Wood and Brooks Company Factory Complex, 2101 Kenmore Ave., 
Tonawanda, SG100009162

[[Page 42950]]

Herkimer County

Camp Veery, 100 Echo Island, Eagle Bay, SG100009171

Rockland County

JOHN D. MCKEAN (fireboat), Panco Petroleum Dock, 23 Grassy Point 
Rd., Stony Point, SG100009157

Schenectady County

Clark Witbeck Co. Warehouse, 132-136 Broadway, Schenectady, 
SG100009168

St. Lawrence County

Halfway House, 4365 NY 68, Lisbon, SG100009167

Sullivan County

All Souls' Church Summer Camp Historic District, 221 O'Keefe Hill 
Rd., Parksville, SG100009170

OHIO

Cuyahoga County

Arnold Wooden Ware Co.-Arnold Wholesale Corp. Building, 5207 Detroit 
Ave., Cleveland, SG100009173

SOUTH CAROLINA

Lexington County

St. Michael's Evangelical Lutheran Church, (Lexington County MRA), 
North of SC 38, Irmo, 83004664

UTAH

Salt Lake County

Fitzgerald, Perry and Agnes, House and Cabin (Boundary Decrease), 
(Draper, Utah MPS), 1160 East Pioneer Ave., Draper, BC100009193

WISCONSIN

Oneida County

Texaco Service Station, 329 Front St., Minocqua, SG 100009186

WYOMING

Carbon County

Nichols, Lora Webb, House, 808 Winchell Ave., Encampment, 
SG100009172
    Additional documentation has been received for the following 
resources:

MICHIGAN

Wayne County

Second Baptist Church of Detroit (Additional Documentation), 441 
Monroe St., Detroit, AD75000970

NEW HAMPSHIRE

Strafford County

New Durham Meetinghouse and Pound (Additional Documentation), Old 
Bay Rd., New Durham, AD80000312

NEW YORK

Delaware County

Lordville Presbyterian Church (Additional Documentation), (Upper 
Delaware Valley, New York and Pennsylvania MPS), Lordville Rd., 
Lordville, AD00000052

Ulster County

Lake Mohonk Mountain House Complex (Additional Documentation), NW of 
New Paltz, between Wallkill Valley and Roundout Valley, New Paltz, 
AD73001280

OHIO

Montgomery County

Steele's Hill-Grafton Hill Historic District (Additional 
Documentation), Roughly bounded by Grand, Plymouth, Forest, and 
Salem, Dayton, AD86001237
    Nominations submitted by Federal Preservation Officers:
    The State Historic Preservation Officer reviewed the following 
nominations and responded to the Federal Preservation Officer within 
45 days of receipt of the nominations and supports listing the 
properties in the National Register of Historic Places.

ALASKA

Lake and Peninsula Borough, Snipe Lake Archeological District, 
Address Restricted, Port Alsworth vicinity, SG100009152
Chilikadrotna Headwaters Archeological District, Address Restricted, 
Port Alsworth vicinity, SG100009155

MISSISSIPPI

Lee County

Chokkilissa'-Old Town, Address Restricted, Tupelo vicinity, 
SG100009154

    Authority: Section 60.13 of 36 CFR part 60.

    Dated: June 22, 2023.
Sherry A. Frear,
Chief, National Register of Historic Places/National Historic Landmarks 
Program.
[FR Doc. 2023-14136 Filed 7-3-23; 8:45 am]
BILLING CODE 4312-52-P


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