78 FR 227 pgs. 70319-70320 - National Register of Historic Places; Notification of Pending Nominations and Related Actions
Type: NOTICEVolume: 78Number: 227Pages: 70319 - 70320
Pages: 70319, 70320Docket number: [NPS-WASO-NRNHL-14445; PPWOCRADI0, PCU00RP14.R50000]
FR document: [FR Doc. 2013-28172 Filed 11-22-13; 8:45 am]
Agency: Interior Department
Sub Agency: National Park Service
Official PDF Version: PDF Version
[top]
DEPARTMENT OF THE INTERIOR
National Park Service
[NPS-WASO-NRNHL-14445; 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 November 2, 2013. 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 December 10, 2013. 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: November 8, 2013.
J. Paul Loether,
Chief, National Register of Historic Places/National Historic Landmarks Program.
AMERICAN SAMOA
Rose Island District
Rose Island Concrete Monument, Rose Atoll, Pago Pago, 13000920
IOWA
Black Hawk County
Waterloo Masonic Temple, 325 E. Park Ave., Waterloo, 13000921
Bremer County
Old Fourth Ward Southeast Historic District, Roughly bounded by Cedar R., 2nd & 3rd Aves., SE., 4th St., SE., Waverly, 13000922
Waverly Municipal Hydroelectric Powerhouse, 121 1st St., NE., Waverly, 13000923
Guthrie County
Sexton Hotel, 203 E. Front St., Stuart, 13000924
Linn County
Bethel African Methodist Episcopal Church, 512 6th St., SE., Cedar Rapids, 13000927
MAINE
Cumberland County
Clifford, Nathan, School, 180 Falmouth St., Portland, 13000925
Knox County
Grant, Gooden, House, 1 Head Harbor, Isle Au Haut, 13000926
MASSACHUSETTS
Suffolk County
Davidson, Sarah, Apartment Block, 3 Gaylord St., Boston, 13000928
Pilgrim Congregational Church, 540-544 Columbia Rd., Boston, 13000929
Walton and Roslin Halls, 702-708 & 710-726 Washington St., 3-5 Walton St., Boston, 13000930
MINNESOTA
Carver County
Harms, J. Carsten and Magaretha, House, (Chaska Brick Resources in the Vicinity of Carver County, 1857-1961 MPS), 1110 Cty. Rd. 152 (Benton Township), Cologne, 13000931
NEW JERSEY
Burlington County
West Hill, 1114 Oxmead Rd., Burlington, 13000944
Cape May County
Naval Air Station Wildwood Historic District, Roughly bounded by Forrestal & Monterre Rds., runways & taxiways to N. & E., Wildwood, 13000945
Somerset County
Dunster-Squibb House, 189 Mine Brook Rd., Bernardsville, 13000946
NEW YORK
Orange County
Adams-Chadeayne-Taft Estate, 1-2 Riverbank Ln., Cornwall-on-Hudson, 13000932
NORTH CAROLINA
Alamance County
Old South Mebane Historic District (Boundary Increase), 400 blks. of W. Lee & W. McKinley Sts., 507 S. 4th St., 600-800 blks. of S. 5th St., Mebane, 13000933
Lincoln County
Eureka Manufacturing Company Cotton Mill, 414 E. Water St., Lincolnton, 13000934
New Hanover County
Sprunt, James D. and Frances, House, 207 N. Lumina Ave., Wrightsville Beach, 13000935
OHIO
Franklin County
Julian and Kokenge Company, 280 S. Front St., Columbus, 13000936
Hamilton County
Kinsey, The, (Apartment Buildings in Ohio Urban Centers, 1870-1970 MPS), 2415 Maplewood Ave., Cincinnati, 13000937
OKLAHOMA
Garfield County
Cherokee Terrace Apartments, 619 E. Maine St., Enid, 13000939
Kay County
Larkin Hotel, 201 N. Main, Blackwell, 13000940
Marshall County
Bounds, James H., Barn, Williams Rd. & OK 70, Kingston, 13000941
Muskogee County
Muskogee Municipal Building, 229-231 W. Okmulgee Ave., Muskogee, 13000942
[top]
TENNESSEE
Fentress County
Beaty, James, General Merchandise Store, 5004 Alvin York Hwy., Grimsely, 13000947
Hamblen County
Crockett Tavern Museum, 2002 Morningside Dr., Morristown, 13000948
Knox County
Westmoreland Water Wheel and Gatepost, Jct. of Sherwood Dr. & Westland Ave., Knoxville, 13000949
Loudon County
Greenback Depot, 6736 Morganton Rd., Greenback, 13000950
McMinn County
Helm, M.A., House, 149 Ralph Layman Rd., Riceville, 13000951
Morgan County
Wartburg Presbyterian Church, 205 S. Kingston St., Wartburg, 13000952
Sevier County
Rocky Springs Presbyterian Church, 2656 Boyds Creek Hwy., Sevierville, 13000953
Shelby County
Sears, Roebuck and Company Catalog Distribution Center and Retail Store, 495 N. Watkins St., Memphis, 13000954
WEST VIRGINIA
Boone County
Whitesville School, 37949 Coal River Rd., Whitesville, 13000955
WISCONSIN
Milwaukee County
Milwaukee Paper Box Company, 1560 W. Pierce St., Milwaukee, 13000956
A request for removal has been made for the following resources:
MAINE
Aroostook County
Corriveau Mill, U.S. 1, S side, 0.3 mi. SW. of jct. with Paridis Rd., Upper Frenchville, 94001246
Elmbrook Farm Barn, Parson's Rd., Presque Isle, 86000072
Smith Bridge, Lowery Rd. at jct. with Foxcroft Rd., across the Meduxnekeag R., Houlton, 93000202
Violette House, 464 Main St., Van Buren, 76000088
Hancock County
Waldo-Hancock Bridge, US 1, Verona, 85001267
NEW YORK
Broome County
New York State Inebriate Asylum, 425 Robinson St., Binghamton, 96000814
TENNESSEE
Montgomery County
Ringgold Mill Complex, NW. of Clarksville on Mill Rd., Clarksville, 80003851
[FR Doc. 2013-28172 Filed 11-22-13; 8:45 am]
BILLING CODE 4310-70-P